HomeMy WebLinkAboutMINUTES - 05232017 -CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
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
May 23, 2017
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun.
Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s
Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of
Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International
Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))
David Brown v. Contra Costa County, WCAB ADJ8307297
C. LIABILITY CLAIMS
Claimant: Stacie Suico and Grant Flick
Agency claimed against: Contra Costa County Fire Protection District
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "There are no points of the compass on the chart of true patriotism." ~Robert Charles
Winthrop
May 23, 2017 Contra Costa County Board of Supervisors 1
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.109 on the following agenda) – Items are
subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member
of the public. Items removed from the Consent Calendar will be considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PRESENTATION recognizing National EMS Week and EMS for Children Day in Contra Costa County.
(Pat Frost, Emergency Medical Services Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
PRESENTATION recognizing the month of May as "Community Action Month". (Kathy Gallagher,
Employment and Human Services Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
PRESENTATION recognizing National Foster Parent Month. (Kathy Gallagher, Employment and Human
Services Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
There were no items removed from the consent calendar for discussion.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
The following people spoke in opposition to an expansion of the West County Detention Facility:
Maimona M. Ahmd, resident of Concord;Cynthia Sweet, resident of El Sobrante;Suzanne Llewellyn,
Faith Community;Reverend Leslie Takahashi, Mt. Diablo Unitarian Universalist Church; Garbriel
Holland, SEIU 1021; Geri Enberg, resident of San Pablo; Kourtney W; Trish Gonzalez, California
Nurses Association; Cecilia Lucas; Carole Johnson, ACCE, Contra Costa Racial Justice Coalition,
Safe Return Project; Eduardo Martinez, Councilmember, City of Richmond; Jerry Elster, Rubicon
Programs; Melvin Willis, ACCE; Martha Pastrano; Edith Pastrano, ACCE; Peter Dragovich, resident
of Martinez; Judy Weatherly;Gabriel Hoagland, SEIU 1021; Linda Komisor, resident of Walnut
Creek; Karen Savelutt, resident of Walnut Creek; Liz Gore, Leadership Public Schools; Wendy
Hershey, resident of Concord; Alyssa Kang, California Nurses Association (CNA); Sheldon Jones,
resident of El Cerrito; Rochelle Pardue-Okimoto, CNA; Harry Baker, resident of Pleasant Hill; Nancy
Ybarra; ACCE, CCSCO; Latrinity, ACCE;
Mackenzie Bean did not wish to speak, but provided written comments for the Board's consideration
(attached);
May 23, 2017 Contra Costa County Board of Supervisors 2
Daniel Dorset, resident of Martinez, spoke on the need for better communication and services in the
foster care system;
Cora Young, Constituent Services Representative, Office of Congressman Mike Thompson, Fifth
District, introduced herself, provided her contact information, and invited the Supervisors to contact
her at anytime for assistance and information.
D. 3 CONSIDER waiving the 180-day sit out period for Ralph Simmons, Information Systems Programmer
Analyst, Department of Information Technology, and approving and authorizing the hiring of Ralph
Simmons as a temporary County retiree for the period July 1, 2017 through June 30, 2018. (Ed Woo,
Chief Information Officer, Department of Information Technology)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 4 CONSIDER waiving the 180-day sit out period for Neomi Markison, Information Systems
Programmer Analyst, and approving and authorizing the hiring of Neomi Markison as a temporary County
retiree for the period July 1, 2017 through June 30, 2018. (Ed Woo, Chief Information Officer,
Department of Information Technology)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 5 CONSIDER waiving the 180-day sit out period for Olga Adams, Account Clerk-Advanced Level in
the Health Services Department's Payroll Unit; and approving and authorizing the hiring of Olga Adams as
a temporary County retiree for the period of May 24, 2017 through May 23, 2018. (William Walker,
M.D., Health Services Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 6 HEARING to consider all objections or protests to the Tentative Report on proposed assessment for
fiscal year 2017-18 in County Service Area EM-1; ADOPT the assessment set forth in the Tentative
Report; and ADOPT Resolution No. 2017/176 to confirm the Tentative Report and the assessment set
forth therein. (William Walker, M.D., Health Services Director)
CLOSED the hearing; ADOPTED the assessment set forth in the Tentative Report; and ADOPTED Resolution No.
2017/176, confirming the Tentative Report and the assessment set forth therein; and REFERRED the matter of an increase
in the fee to the Finance Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 7 HEARING on the itemized costs of abatement for property located at 401 Market Ave., Richmond,
California, in unincorporated Contra Costa County (Leona M. Harmon, Owner). (Jason Crapo,
Conservation and Development Department)
CLOSED the hearing; DETERMINED the cost of all abatement work and all administrative costs to
be $17,394.69; ORDERED the itemized report confirmed and DIRECTED that it be filed with the
Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the
above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement Lien.
D. 8 CONSIDER adopting Resolution No. 2017/174, approving the side letter between Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 3
D. 8 CONSIDER adopting Resolution No. 2017/174, approving the side letter between Contra Costa
County and Local One to add Section 13.3 - Vacation Accrual Rates for the Community Services Bureau
Unit to the Memorandum of Understanding between Contra Costa County and Public Employees Union,
Local One, for the period of July 1, 2016 through June 30, 2019, and to make other non-substantive
corrections. (Lisa Driscoll, County Finance Director).
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 9 HEARING to consider adopting Resolution No. 2017/173 approving Annexation No. 5 to Flood
Control and Water Conservation District Drainage Area 67A and the levy of annual benefit assessments
for financing drainage and flood control services, Minor Subdivision 802-08, as recommended by the
Chief Engineer, Flood Control and Water Conservation District, Walnut Creek area. (100% Drainage Area
67A Funds) (Tim Jensen, Public Works Department)
CLOSED the hearing; ADOPTED Resolution No. 2017/173 approving Annexation No. 5 to Flood
Control District Drainage Area 67A (DA 67A) and the Levy of Annual Benefit Assessments for
Financing Drainage and Flood Control Services, Minor Subdivision 802-08, Walnut Creek area, CP#
17-12; DETERMINED that the activity is not subject to the California Environmental Quality Act;
DIRECTED the Director of the Conservation and Development Department to file a Notice of
Exemption with the County Clerk; and AUTHORIZED the Public Works Director/Chief Engineer, or
designee, to arrange for payment of a $25 fee to the Conservation and Development Department for
processing, and a $50 fee to the County Clerk for filing the Notice of Exemption.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.10 ACCEPT presentation by Bay Conservation and Development Commission (BCDC) on the Adapting
to Rising Tides study and INVITE BCDC to extend the study to eastern Contra Costa County, as
recommended by the Ad Hoc Committee for the Northern Waterfront Economic Development Initiative.
(Supervisor Gioia)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.11 HEARING to consider adoption of Ordinance No. 2017-11 to amend Code Chapter 82-24 regarding
Accessory Dwelling Units, as recommended by the Conservation Development Director (Aruna Bhat,
Conservation and Development Department)
CLOSED the hearing; FOUND that adoption of Ordinance No. 2017-11 is exempt from environmental review under the
California Environmental Quality Act; ADOPTED Ordinance 2017-11; DIRECTED staff to examine the issue of short-term
rentals and report to the Board by September 2017 with policy recommendations; and DIRECTED the Department of
Conservation and Development Director, or his designee, to file a Notice of Exemption with the County Clerk-Recorder.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.12 HEARING to consider the appeal of the County Planning Commission's decision to approve the
proposed Vesting Tentative Map for a 9-lot subdivision, known as Gloria Terrace Estates, in the
unincorporated Lafayette area and to consider related actions under the California Environmental Quality
Act, County File #SD16-9429. (Bruce A. Last & Hanna/Prem Cervenka, Appellants) (Gloria Terrace LLC
and H.F. Layton, Co-Owners) (100% applicant fees) (Francisco Avila, Conservation and Development
Department)
CLOSED the hearing; FOUND that on the basis of the whole record before the County that there is no
May 23, 2017 Contra Costa County Board of Supervisors 4
CLOSED the hearing; FOUND that on the basis of the whole record before the County that there is no
substantial evidence that the Gloria Terrace Estates subdivision project as mitigated will have a
significant effect on the environment and that the September 21, 2016, Mitigated Negative Declaration
is adequate for the purpose of compliance with the California Environmental Quality Act (CEQA) and
reflects the County's independent judgment and analysis; ADOPTED the September 21, 2016,
Mitigated Negative Declaration and Mitigation and Monitoring and Reporting Program prepared for
the project; APPROVED the revised Vesting Tentative Map received April 14, 2017; DENIED the
appeal of Bruce A. Last and Hanna and Prem Cervenka; DIRECTED the Department of
Conservation and Development to post the Notice of Determination with the County Clerk.
D.13 HEARING in connection with the issuance by the County of Contra Costa Public Financing
Authority (“Authority”) of its Lease Revenue Bonds Refunding and Capital Projects 2017 Series B
(“Bonds”); CONSIDER adopting Resolution No. 2017/169, approving the issuance of the Bonds by the
Authority, in an aggregate principal amount not to exceed $110 million to finance various capital projects
and authorizing the execution of various leases and related-financing documents and authorizing
necessary related actions; and consent to potential conflicts of interest that arise from the County being
represented by Nixon Peabody LLP in connection with the issuance of the bonds. (Timothy Ewell, County
Administrator’s Office) (Consider with D.14)
CLOSED the Public Hearing; ACKNOWLEDGED and reaffirm previous approvals of projects;
ADOPTED Resolution No. 2017/169, approving the issuance by the Contra Costa Public Financing
Authority of Lease Revenue Bonds, 2017 Series B, in a principal amount not to exceed $110,000,000 to
finance various capital projects and a refunding of outstanding bonds for savings; APPROVED and
AUTHORIZED the forms of and directing the execution and delivery of a Trust Agreement, Site
Lease, Facilities Lease and a Continuing Covenant Agreement and related financing documents;
APPROVED and AUTHORIZED the taking of necessary actions and the execution of necessary
documents in connection therewith; and CONSENTED to potential conflicts of interest that arise from
the County being represented by Nixon Peabody LLP in connection with the issuance of the bonds.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.14 CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing
Authority, Resolution No. 2017/168, approving the issuance by the Contra Costa Public Financing
Authority of Lease Revenue Bonds (Capital Projects), 2017 Series B, in a principal amount not to exceed
$110,000,000 to finance various capital projects, authorizing the forms of and directing the execution and
delivery of related financing documents. (Timothy Ewell, County Administrator's Office) (Consider with
D.13)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 15 CONSIDER reports of Board members.
There were no items reported today.
Closed Session
There were no reports from Closed Session.
ADJOURN in memory of
John T. Knox
Former State Assembly Member
May 23, 2017 Contra Costa County Board of Supervisors 5
Adjourned today's meeting at 2:15 p.m
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the
County, a purchase and sale agreement with Bare Ventures, LLC, to sell a 0.32-acre County-owned parcel
on Slater Avenue, in Pleasant Hill, for $100,000, and take related actions under the California
Environmental Quality Act, as recommended by the Public Works Director. (100% Applicant Funded)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract
in the amount of $325,200 with Kerex Engineering, Inc., for the Main Street, Byron Sidewalk
Improvement Project, Byron area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract
with Pavement Coatings Co., in the amount of $200,000, for the 2017 On-Call Grinding Services
Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 ADOPT Resolution No. 2017/171 accepting as complete the contracted work performed by Flatiron
West Inc., for the Orwood Road Bridge Replacement Project, as recommended by the Public Works
Director, Brentwood area. (100% Federal Highway Bridge Replacement Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract
in the amount of $1,948,971, with Granite Rock Company for the Byron Highway and Camino Diablo
Intersection Improvements Project, Byron area. (23% Highway Safety Improvement Program Grant
Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, and
48% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 6 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Federal Apportionment
State Match Program Agreement with the California Department of Transportation, which will authorize
the County to receive the amount of $100,000 from the State Matching Funds for Fiscal Year 2016/2017,
for transportation purposes, as recommended by the Public Works Director, Countywide. (100% State
funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
May 23, 2017 Contra Costa County Board of Supervisors 6
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Engineering Services
C. 7 ADOPT Resolution No. 2017/160 accepting completion of private improvements for subdivision
SD06-08993, for a project developed by Hoffman Land Development Company, as recommended by the
Public Works Director, Discovery Bay area. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 8 ADOPT Resolution No. 2017/162 accepting completion of the warranty period for the Subdivision
Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for
subdivision SD08-09245, for a project developed by Shapell Homes, A Division of Shapell Industries,
Inc., A Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with A.S. Dutchover & Associates, effective May 23, 2017, to increase the payment limit by
$100,000 to a new payment limit of $350,000 to continue providing on-call landscape architect services to
complete existing projects, Countywide. (100% Various Public Works Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 10 RATIFY execution of a Hazard Mitigation Grant Program application by the Contra Costa County
Flood Control and Water Conservation District (Flood Control District) Deputy Chief Engineer, and
ADOPT Resolution No. 2017/172 approving and authorizing the Flood Control District Chief Engineer, or
designee, to execute and file the grant application and related documents with the California Governor’s
Office of Emergency Services, for the purpose of obtaining financial assistance for and on behalf of the
Flood Control District for the Wildcat and San Pablo Creek flood protection project, North Richmond
area. (100% Federal Emergency Management Agency Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on behalf of the
County a consent to assignment of lease between the County and the current tenant, Concord Hotel LLC,
and the new tenant, Dale Village Apartment Company, LP, (Dale Village), to assign its lease of the
County-owned property located at 45 John Glen Drive, Concord to Dale Village. (100% Airport
Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Claims, Collections & Litigation
May 23, 2017 Contra Costa County Board of Supervisors 7
C. 12 DENY claims filed by Andrea Alvarez, Andrea Alvarez for TW, a minor, Peter James Cooks,
Kathleen Criswell, Eneida Rivera Grice, Scottie Harts, Antoinette Musonge, Shadow Creek Residents
Association, Jacqueline Thomas, Norma Vicknair, and Sabrina Ziani.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Statutory Actions
C. 13 ACCEPT Board members meeting reports for April 2017.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Honors & Proclamations
C. 14 ADOPT Resolution No. 2017/198 honoring and congratulating Greg Feere on the occasion of his
retirement, as recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 15 ADOPT Resolution No. 2017/138 recognizing the month of May 2017 as "Community Action
Month" in Contra Costa County, as recommended by Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 16 ADOPT Resolution No. 2017/157 proclaiming the week of May 21 - 27, 2017 as "National Public
Works Week" in Contra Costa County, as recommended by the Public Works Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 ADOPT Resolution No. 2017/164 designating the week of May 21-27, 2017 as National Emergency
Medical Services Week in Contra Costa County, with the theme of “EMS STRONG: Always in Service",
as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 18 ADOPT Resolution No. 2017/165 recognizing May 24, 2017 as Emergency Medical Services for
Children Day in Contra Costa County, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 19 ADOPT Resolution No. 2017/182 recognizing Foster Parent Recognition Month in Contra Costa
County, as recommended by the Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Ordinances
May 23, 2017 Contra Costa County Board of Supervisors 8
Ordinances
C. 20 INTRODUCE Ordinance Code 2017-06 amending the County Ordinance Code to exclude from the
Merit System the classification of Chief Deputy Public Administrator-Exempt, WAIVE READING and
Fix June 6, 2017, for adoption.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 21 INTRODUCE Ordinance Code 2017-07 amending the County Ordinance Code to exclude from the
Merit System the new classification of Human Resources Manager - Exempt, WAIVE READING and Fix
June 6, 2017, for adoption. (No fiscal Impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 22 INTRODUCE Ordinance No. 2017-12, authorizing administrative penalties for barking dogs and
noisy animals, WAIVE reading, and FIX June 6, 2017 for adoption, as recommended by the Internal
Operations Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 23 INTRODUCE Ordinance No. 2017- 13, implementing community choice aggregation in
unincorporated Contra Costa County by becoming a member agency of the Marin Energy Authority joint
powers authority, WAIVE reading, and FIX June 6, 2017 for adoption, as recommended by the
Conservation and Development Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appointments & Resignations
C. 24 APPOINT Courtney Cummings to the District 1-B seat on the Alcohol and Other Drugs Advisory
Board, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 ACCEPT the resignation of Roni Lee Height, DECLARE a vacancy in the Appointee 2 seat on the
Contra Costa Centre Municipal Advisory Council, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 26 APPOINT Wendell Snyder to the District IV seat on the In Home Supportive Services Public
Authority Advisory Committee, as recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 ACCEPT the resignation of Mr. Douglas Knowles, DECLARE vacant the Advisory Council on
May 23, 2017 Contra Costa County Board of Supervisors 9
C. 27 ACCEPT the resignation of Mr. Douglas Knowles, DECLARE vacant the Advisory Council on
Aging Member At Large Seat #11, and DIRECT the Clerk of the Board to post the vacancy as
recommended by the Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 28 APPOINT Anna Fehrenbach to the San Ramon Local Committee Seat for a term ending September
30, 2018 and Ruth McCahan to the Lafayette Local Committee Seat for a term ending September 30,
2017 on the Advisory Council on Aging, as recommended by the Employment and Human Services
Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 29 ACCEPT the resignation of Catherine Engberg, DECLARE a vacancy in Appointee 1 seat on the
Kensington Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 30 APPOINT Jessica Marantz to Alternative Seat 1 on the Kensington Advisory Council (KMAC), as
recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 31 APPOINT Amo Virk to the Business seat, Victoria Mejia to the Management #2 seat, and Ayesha
Cope to the Community #2 seat on the Advisory Council on Equal Employment Opportunity; ACCEPT
the resignation of Paula Lochin, DECLARE vacant the Union #1 seat, and DIRECT the Clerk of the Board
to post the vacancy, as recommended by the Hiring Outreach Oversight Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 32 APPOINT William Mahoney to the Business 3 Seat on the Workforce Development Board, as
recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 33 APPOINT Ella Jones to the Medicare Subscriber Seat,Tamara Mello to the Medi-Cal Subscriber Seat,
and Debra Shorter-Jones to the Member At Large Seat #7, on the Managed Care Commission, as
recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 34 APPOINT Keegan Duncan to the Consumer of Any Age - Seat 4 on the In-Home Supportive Services
Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 APPOINT Neil Tsutsui as the Board of Supervisors representative (Appointee 1 seat) on the East Bay
May 23, 2017 Contra Costa County Board of Supervisors 10
C. 35 APPOINT Neil Tsutsui as the Board of Supervisors representative (Appointee 1 seat) on the East Bay
Regional Parks District Park Advisory Committee, as recommended by the Internal Operations Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 36 ACCEPT the resignation of Randolph Hencken, DECLARE a vacancy in the District 1-A Seat on the
Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appropriation Adjustments
C. 37 Employment and Human Services (0588): APPROVE Appropriation and Revenue Adjustment No.
5076 authorizing new revenue in the amount of $2,128,948 in the Employment and Human Services
Department, Community Services Bureau (0588), for the Early Head Start Child Care Partnership Grant
awarded by the Administration for Children and Families. (100% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 Traffic Safety Fund (0368) / CSA P-2 Zone A (7653): APPROVE Appropriations and Revenue
Adjustment No. 5077 authorizing the transfer of appropriations in the amount of $15,700 from the Traffic
Safety Fund to CSA P-2 Zone A and authorizing additional revenue in the amount of $31,051 from
accumulated depreciation for the purchase of one police patrol vehicle for use in the Blackhawk area.
(66% Accumulated Depreciation, 34% Restricted Traffic Safety fine revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 39 Custody Services (0300) / Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5079
authorizing the transfer of appropriations in the amount of $16,228 from the Custody Services Bureau
(0300) to the Sheriff's Office (0255) to reallocate existing expenditure appropriations due to movement of
a funded position. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 Law Enforcement Training Center (0258) / Sheriff's Office (0255): APPROVE Appropriation and
Revenue Adjustment No. 5081 authorizing the transfer of appropriations in the amount of $40,000 from
the Law Enforcement Training Center (0258) to the Sheriff's Office (0255) to partially fund office and
hanger space related to the Sheriff's Helicopter Program. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Intergovernmental Relations
C. 41 ADOPT an “Oppose” position on AB 626 (Garcia): Microenterprise Home Kitchen Operations, a bill
that would legalize the sale of food prepared in private home directly to consumers, as recommended by
the Legislation Committee.
May 23, 2017 Contra Costa County Board of Supervisors 11
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Personnel Actions
C. 42 ADOPT Position Adjustment Resolution No.22041 to add one Environmental Analyst II
(represented) position and cancel one Planner II (represented) position in the Public Works Department.
(No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 43 ADOPT Position Adjustment Resolution No. 22070 to add one Safety Services Manager
(represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 ADOPT Position Adjustment Resolution No. 22076 to add one Assistant Director-Project
(unrepresented), two Comprehensive Services Assistant Manager-Project (unrepresented), one Accountant
I (represented), and four Clerk Experienced Level (represented) positions in the Employment and Human
Services Department, Community Services Bureau. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 ADOPT Position Adjustment Resolution No. 22055 to add one Administrative Analyst (represented)
position and cancel one vacant Clerk-Specialist Level (represented) position in the Animal Services
Department. (32% User Fees, 31% City Revenue, 37% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 46 ADOPT Position Adjustment Resolution No. 22071 to add one Information Systems Technician I
(represented) position and cancel one Information Systems Specialist I (represented) position in the
Department of Information Technology. (Budgeted, 100% Department user fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 47 ADOPT Position Adjustment Resolution No. 22077 to establish the class of Human Resources
Manager-Exempt (unrepresented); add one Human Resources Manager-Exempt (unrepresented) position;
and cancel position 12103, Assistant Director of Human Resources-Exempt, in the Human Resources
Department (unrepresented). (Cost Savings)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Leases
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a Library
May 23, 2017 Contra Costa County Board of Supervisors 12
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a Library
Sublease and Service Agreement with the City of San Pablo for the library located at 13751 San Pablo
Avenue, San Pablo. (No fiscal impact)
AYE: District I Supervisor John Gioia, 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 Chair, Board of Supervisors, to execute a public access easement
to grant the City of San Pablo a public access easement within County property identified as Assessor’s
Parcel No. 417-310-008, located off Gateway Drive, San Pablo, and take related actions under the
California Environmental Quality Act, as recommended by the Public Works Director, San Pablo area.
(100% General Fund)
AYE: District I Supervisor John Gioia, 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 Purchasing Agent, or designee, to execute, on behalf of the Public
Works Director, a blanket purchase order with Ray Morgan Company, in the amount of $340,000 for a
Canon Vario Print 6160 Press, for the period June 1, 2017 to May 31, 2022, Countywide. (100%
Department User Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE clarification of Board action on March 28, 2017, item C.29, which authorized the Public
Works Director, or designee, to execute a lease with RIO Properties I, LLC, for rentable office space at
2380 Bisso Lane in Concord, Suite B, for the Health Services Department, for an initial term of 14 years
instead of 12 years. (100% Health Services Hospital Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply
for and accept California Career Pathways Trust II funding from the Alameda County Office of Education
in an amount not to exceed $363,000 to prepare students for the 21st century workplace and improve the
transition into post secondary education, training, and employment for the period December 30, 2016
through June 30, 2018. (26% County match)
AYE: District I Supervisor John Gioia, 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 Agricultural Commissioner, or designee, to accept a contract in an
amount not to exceed $962 from the California Department of Food and Agriculture to perform "Pest
Exclusion/High Risk Inspections and Enforcement" activities for the period of July 1, 2017 through June
30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
May 23, 2017 Contra Costa County Board of Supervisors 13
AYE: District I Supervisor John Gioia, 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 County Librarian, or designee, to apply for and accept a grant in
the amount of $1,000 from the Richmond Community Foundation to provide bilingual Spanish storytime,
musical performance and books for participants in a summer reading celebration to be held at the El
Sobrante Library, for the period July 1 through July 31, 2017. (No County match)
AYE: District I Supervisor John Gioia, 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 County Librarian, or designee, to apply for and accept a grant in
the amount of $1,000 from the Richmond Community Foundation to provide library programs, books,
school supplies and a performer for Project Pride in North Richmond, for the period July 1 through
September 30, 2017. (No County match)
AYE: District I Supervisor John Gioia, 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 a contract with
the California Department of Resources Recycling and Recovery to pay the County up to $155,433 in
funding to monitor and reduce illegal waste tire practices throughout the County for the Environmental
Health Waste Tire Enforcement Program, for the period from June 30, 2017 to September 28, 2018. (No
County match)
AYE: District I Supervisor John Gioia, 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 with
the California Department of Health Care Services, effective July 1, 2017, to allow the County to
participate in and be reimbursed for Targeted Case Management services provided to County recipients.
(No County match)
AYE: District I Supervisor John Gioia, 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 Sheriff-Coroner, or designee, to execute a contract with the
California Commission on Peace Officer Standards and Training, including full indemnification of the
State of California, to pay the County an initial allocation of $40,402 for the instruction of accredited
Driving Simulator and Force Option Simulator courses for the period July 1, 2017 through June 30, 2018.
(100% State)
AYE: District I Supervisor John Gioia, 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 Health Services Director, or designee, to execute an amendment
agreement with the California Department of Public Health, effective July 1, 2017, to increase the amount
payable to County by $116,436 for a new payment limit of $4,426,077 for continuation of the Public
Health Emergency Preparedness, Hospital Preparedness Program and Comprehensive Program, and
extend the termination date from June 30, 2017 to June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, 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
May 23, 2017 Contra Costa County Board of Supervisors 14
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the County of Alameda Health Care Services Agency, to pay County an amount up to $1,650,185 for
coordination of essential services to Contra Costa County residents with HIV disease and their families,
for the period March 1, 2017 through February 28, 2018. (No County match)
AYE: District I Supervisor John Gioia, 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 County Administrator, or designee, to execute Memoranda of
Understanding with local law enforcement agencies permitting them to establish data system interfaces
with the County's prosecution case management system to enable the electronic filing of criminal
prosecution requests with the District Attorney's Office. (100% Cost reimbursement by local law
enforcement agencies)
AYE: District I Supervisor John Gioia, 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. 62 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Contract Amendment
with Robert Half International, Inc. to increase the Payment Limit by $165,000 to a new payment limit of
$260,000 to provide information technology professional staff on a temporary basis with a contract
termination date of August 31, 2017. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 RATIFY the execution of a Software License Agreement and a Support Services Agreement, by the
Sheriff-Coroner, with Level II, Inc., effective April 8, 2016, in an amount not to exceed $300,000 for
California Law Enforcement Telecommunications System (CLETS) connectivity software and services,
and APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute Amendment No. 1 to
Software and Services Agreement for the term April 8, 2017 through April 7, 2018, with an annual
renewal thereafter until terminated for the purchase of additional licenses and software support. (100%
General Fund)
AYE: District I Supervisor John Gioia, 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 Auditor-Controller, or designee, to pay stipends in an amount not
to exceed $15 per individual for one half day, or $25 per individual for one full day to foster parents and
birth parents, for a total payment amount not to exceed $95,000, for attendance at training workshops,
focus groups, and meetings for the period July 1, 2017 through June 30, 2018. (50% Child Welfare
funding:75% Federal, 25% State; and 50% Substance Abuse/HIV funding: 75% Federal, 17.5% State,
7.5% County)
AYE: District I Supervisor John Gioia, 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 Employment and Human Services Director, or designee, to
execute a contract with The Lamar Companies, L.L.C., dba Lamar Advertising, in an amount not to exceed
$123,336 to produce, maintain, and install foster parent recruitment transit advertising for the period
February 21, 2017 through June 30, 2018. (100% State)
May 23, 2017 Contra Costa County Board of Supervisors 15
AYE: District I Supervisor John Gioia, 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 Conservation and Development Director, or designee, to execute a
contract amendment with Circlepoint, to extend the term from December 31, 2017 through June 30, 2018
and increase the payment limit by $30,905 to a new payment limit of $191,895, to provide continued
service to complete the Environmental Impact Report for the Ball Estate Subdivision. (100% Land Use
Permit application fees)
AYE: District I Supervisor John Gioia, 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 Chief Information Officer-Department of Information Technology,
or designee, to execute a contract amendment with E-3 Systems, to extend the term from May 31, 2017
through May 31, 2018 and increase the payment limit by $1,500,000 to a new payment limit of
$4,750,000 to continue to provide, on an as-needed basis, installation and maintenance of
telecommunications cabling. (100% Department User fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or
designee, to execute a contract containing modified indemnification language with National Cinemedia
LLC in an amount not to exceed $65,000 for in-theater advertising on the growing need for foster parents
for the period of June 1, 2017 through December 31, 2017. (100% State)
AYE: District I Supervisor John Gioia, 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 Purchasing Agent, on behalf of the Employment and Human
Services Department (EHSD), to execute a purchase order with Downtown Ford Sales in an amount not to
exceed $320,000 to procure ten (10) new vehicles for EHSD's fleet to replace ten (10) non-internal service
vehicles that have exceeded 90,000 miles. (100% County)
AYE: District I Supervisor John Gioia, 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 Employment and Human Services Director (EHSD), or designee,
to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $137,605 to
provide integrated and collaborative case management prevention and intervention services to EHSD
client students and their families at designated schools for the period July 1, 2017 through June 30, 2018.
(100% State)
AYE: District I Supervisor John Gioia, 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 Employment and Human Services Director, or designee, to
execute a contract amendment, effective April 1, 2017, with Lao Family Community Development Inc.,
decreasing the payment limit by $163,293 to a new payment limit of $201,707 due to a decrease in job
skills and placement services referrals for limited English speaking and non-English speaking California
Work Opportunity and Responsibility to Kids (CalWORKs) participants and extend the term through
August 31, 2017. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
May 23, 2017 Contra Costa County Board of Supervisors 16
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Minh Hiep Nguyen, M.D., in an amount not to exceed $195,000, to provide pulmonary critical care
physician services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2017
through May 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, 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
extension with Soliant Health, Inc., to extend the termination date from June 30, 2017 to June 30, 2018,
with no change in the payment limit of $970,200 for recruitment services for the Information Systems Unit
of the Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, 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 Chief Information Officer, or designee, to execute a contract with
Microsoft Corporation in an amount not to exceed $377,120 to extend Microsoft premier support services
for the period June 13, 2017 through June 12, 2018. (100% Department User fees)
AYE: District I Supervisor John Gioia, 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 or designee to execute, on behalf of the Chief
Information Officer-Department of Information Technology, a purchase order amendment with CDW-G,
to increase the payment limit by $143,390 to a new payment limit of $368,140 for computer anti-virus
software licensing and support through September 26, 2018, and add Sophos professional services and
enabling next-generation ransomware and exploit protection Countywide to increase security and
protection of the County's wide area network. (100% Department User fees)
AYE: District I Supervisor John Gioia, 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 with
Express Medicine Urgent Care, Inc., in an amount not to exceed $400,000, to provide primary care
services to Contra Costa Health Plan members and County recipients, for the period June 1, 2017 through
May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, 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 Employment and Human Services Director, or designee, to
execute a contract with Uplift Family Services, in an amount not to exceed $896,750 to provide Kinship
Support and Respite Care Services for the period July 1, 2017 through June 30, 2018. (100% State)
AYE: District I Supervisor John Gioia, 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 Health Services Director, or designee, to execute a contract with
LocumTenens.com, LLC, in an amount not to exceed $2,250,000, to provide temporary physician services
at Contra Costa Regional Medical Center and Health Centers, for the period from March 1, 2017 through
February 29, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
May 23, 2017 Contra Costa County Board of Supervisors 17
C. 79 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective April 1, 2017, with Monument Impact, decreasing the payment
limit by $117,709 to a new payment limit of $178,840 due to less than projected referrals for job services
to limited English proficient California Work Opportunity and Responsibility to Kids (CalWORKs) clients
and extend the term through August 31, 2017. (100% Federal)
AYE: District I Supervisor John Gioia, 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 Purchasing Agent or designee to execute, on behalf of the Chief
Information Officer-Department of Information Technology, a purchase order with AT&T in an amount
not exceed $783,500 for the purchase of Cisco IP telephones in support of a hosted communication system
for the Employment and Human Services Department. (100% Department User fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
Thyssenkrupp Elevator Corporation, in an amount not to exceed $900,000, for elevator maintenance and
repair services, for the period June 1, 2017 through May 31, 2020, Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 82 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to
execute a purchase order with MCG Health, LLC, in an amount not to exceed $300,000, for hosted patient
utilization management software for the Contra Costa Health Plan, for the period from May 9, 2017
through November 8, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 83 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to
execute a purchase order with Red Cloud, Inc., in an amount not to exceed $150,000, for East Bay
Regional Communications System emergency radios for communications in a disaster. (100% State
Homeland Security Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 84 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to
execute purchase order amendment with Software ONE Inc., to increase the payment limit by $300,000 for
a total payment limit of $305,284 for Microsoft Office License upgrades for the period from April 1, 2017
through December 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Nordic Consulting Partners, Inc., effective January 1, 2017, to increase the payment limit
by $1,250,610 to a new payment limit of $3,200,000 to provide additional hours of consultation and
technical assistance with regard to CCLink and the Community Connect Project systems, with no change
in the original term of January 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
May 23, 2017 Contra Costa County Board of Supervisors 18
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 86 APPROVE AND AUTHORIZE the Health Services Director, or designee, to execute a contract with
Pro Transport-1, LLC, in an amount not to exceed $125,000, to provide non-emergency patient
transportation services for Contra Costa Regional Medical Center and Health Centers for the period from
June 1, 2017 through May 31, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Bayside Solutions, Inc., effective May 1, 2017, to increase the payment limit by
$554,000 for a new payment limit of $654,000 to provide additional hours of consulting and recruitment
services for hard to fill positions in the Health Services Department’s Information Systems Unit, with no
change in the original term of January 1, 2017 through December 31, 2017. (100% Hospital Enterprise
Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
East Bay Retina Consultants, Inc., in an amount not to exceed $500,000, to provide ophthalmology and
retina surgery services to Contra Costa Health Plan members, for the period from June 1, 2017 through
May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, 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 Health Services Director, or designee, to execute a contract with
QlikTech Inc., effective May 25, 2017, to increase the payment limit by $330,000 to a new payment limit
of $508,000 for software, software license agreement and maintenance services to the Health Services
Department’s Information Systems Unit and extend the termination date from June 30, 2017 to May 31,
2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, 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 Health Services Director, or designee, to execute a contract with
George Counelis, M.D., Inc. (dba Bay Area Neurosciences), in an amount not to exceed $300,000, to
provide neurosurgery services to Contra Costa Health Plan members, for the period June 1, 2017 through
May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, 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
Amador Institute, Inc., in an amount not to exceed $440,860, to provide mental health, case management
and crisis intervention services to Seriously Emotionally Disturbed adults, adolescents and latency-age
children, for the period May 1, 2017 through June 30, 2018, with a six-month automatic extension through
December 31, 2018, in an amount not to exceed $188,940. (50% Federal Financial Participation; 50%
Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
May 23, 2017 Contra Costa County Board of Supervisors 19
AYE: District I Supervisor John Gioia, 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
amendment with John Muir Behavioral Health, effective April 1, 2017, to increase the payment limit by
$500,000 to a new payment limit of $1,550,000, to provide additional inpatient psychiatric hospital
services for children, adolescents and adults, with no change in the original term of July 1, 2016 through
June 30, 2017. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Thomas B. Hargrave, M.D., effective March 16, 2017, to increase the payment limit by
$136,000 to a new payment limit of $478,000 to provide additional hours of gastroenterology services at
Contra Costa Regional Medical Center and Health Centers, with no change in the original term of
September 1, 2014 through August 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 94 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to
execute a purchase order amendment with Boston Scientific Corporation, to add $170,000 for a new total
of $552,000 for supplies, devices and implants for gastrointestinal laboratory procedures and urological
and vascular surgeries at Contra Costa Regional Medical Center, with no change to the term of January 1,
2015 through December 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
John Dawdy, Esq., in an amount not to exceed $168,000, to sit as the certification review hearing officer
for patients involuntarily confined by County, for the period July 1, 2017 through June 30, 2019. (100%
Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 96 APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human
Resources Consulting, Inc., in an amount not to exceed $425,000 to continue providing specialized
administrative services for the period July 1, 2017 through June 30, 2018. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Boehm and Associates, in an amount not to exceed $150,000 to provide consulting and technical
assistance on workers’ compensation laws and third-party liability recovery, for the period from July 1,
2017 through June 30, 2018. (100% Third Party revenues)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
May 23, 2017 Contra Costa County Board of Supervisors 20
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), effective January 1, 2017, to
increase the payment limit by $3,182,080 to a new payment limit of $4,356,785 to provide additional
hours of temporary help services and direct placement candidates for hard to fill Information Services
positions, with no change in the original term of July 1, 2016 through June 30, 2018. (100% Hospital
Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with The Greeley Company, Inc., effective May 1, 2017, to increase the payment limit by
$750,000 for a new total of $1,100,000 for additional consulting services on regulatory and safety
preparedness for Contra Costa Regional Medical Center and the Contra Costa Health Plan, with no change
in the original term January 1, 2017 through December 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C.100 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention
Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs
as administered by the California Department of Veterans Affairs, as recommended by the County
Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with San Ramon Regional Medical Center, a non-profit corporation, to provide storage and
maintenance of medical surge assets for the Public Health Department for deployment during an
emergency, for the period from June 1, 2017 through May 31, 2022. (Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.102 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body,
as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.103 ACCEPT the 2016 annual report from the Hazardous Materials Commission.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.104 ACCEPT the Office of Equal Employment Opportunity Five-Year Strategic Plan, as recommended
by the Hiring Outreach Oversight Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.105 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Employment and Human Services
May 23, 2017 Contra Costa County Board of Supervisors 21
C.105 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Employment and Human Services
Department, to execute a Purchase Order with Sam Clar Office Furniture, Inc. in the amount of $771,050
for the purchase of sit/stand workstations as well as work surfaces, pedestals, overhead cabinets and office
landscape partitioning to create cubicles for the period May 23, 2017 through June 30, 2017. (10%
County, 48% State, 42% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.106 APPROVE the non-financial Memorandum of Understanding, including mutual indemnification
language, between the Workforce Development Board of Contra Costa County and the One Stop
America's Job Center of California to establish a cooperative relationship amongst partners in the local
America's Job Center of California system, and AUTHORIZE the Chair, Board of Supervisors to sign the
memorandum.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.107 APPROVE and AUTHORIZE a subordination agreement among County of Contra Costa as senior
lender, Resources for Community Development as junior lender, and Church Lane - Rubicon Partners as
borrower for the Church Lane Apartments, located at 2555 Church Lane, San Pablo, as recommended by
the Conservation and Development Director. (100% Federal funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.108 CONTINUE the emergency actions originally taken by the Board of Supervisors effective January
19 and February 14, 2017 and most recently continued by the Board on April 25, 2017 regarding the
hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by
the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.109 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
1999, and most recently approved by the Board on May 9, 2017, regarding the issue of homelessness in
Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
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.
May 23, 2017 Contra Costa County Board of Supervisors 22
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 Diane Burgis) meets on the fourth Wednesday of the
month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at
9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the
first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second
Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the
month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the
month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis 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.
May 23, 2017 Contra Costa County Board of Supervisors 23
Airports Committee May 24, 2017 1:30 p.m.See above
Family & Human Services Committee June 26, 2017 10:30 a.m.See above
Finance Committee June 26, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee June 5, 2017 Cancelled
next meeting TBD
1:00 p.m.See above
Internal Operations Committee June 12, 2017 1:00 p.m. See above
Legislation Committee June 12, 2017 10:30 a.m. See above
Public Protection Committee June 5, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee June 12, 2017 9:00 a.m. See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR
WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO
(2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language
in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may
appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
May 23, 2017 Contra Costa County Board of Supervisors 24
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
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
May 23, 2017 Contra Costa County Board of Supervisors 25
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
May 23, 2017 Contra Costa County Board of Supervisors 26
RECOMMENDATION(S):
1. FIND that the appointment of Mr. Simmons is necessary to fill a critically needed position; and
3. APPROVE and AUTHORIZE extension of the term of temporary employment of Ralph Simmons, retired
Information Systems Programmer Analyst, Department of Information Technology, for the period July 1, 2017
through June 30, 2018.
FISCAL IMPACT:
If the request is granted, there will continue to be salary and employment tax payments for the hours provided of
approximately $54,911 for up to 960 hours per year. These costs will be offset by savings due to the vacancy of the
permanent position. There is no additional fiscal impact. Salary costs are included in the Department's operating
budget.
BACKGROUND:
The department would like to extend Mr. Simmons temporary employment term due to the ongoing need for back-up
support for the PeopleSoft Payroll and Human Resources HCM system, Kronos Timekeeping system and continued
support for the interfaces for CPAS, a pension administration system, for the Contra Costa County Employees’
Retirement Association.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Sheryl Webster
925-313-1281
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 3
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Extend Temporary Employment Period for County Retiree Ralph Simmons
May 23, 2017 Contra Costa County Board of Supervisors 27
BACKGROUND: (CONT'D)
Mr. Simmons retired from the Department of Information Technology on September 1, 2016. He served in a key role
in the maintenance and support of various systems Kronos Timekeeping system and the Retirement systems. He
worked with the Department of Information Technology for over 18 years, working with PeopleSoft, Kronos and
other mainframe systems using COBOL.
In the past year, three Senior Analysts who supported our PeopleSoft Human Capital Management (HCM) and
Kronos Timekeeping systems retired, promoted or transferred with little notice. This left one Senior Analyst to
support the system. The Department of Information Technology started to train a mid-level Analyst and has hired
three lower-level Analysts to learn the systems. The PeopleSoft HCM system is currently used to process the
County’s payroll, in addition to maintaining human resources and employee benefits records. Mr. Simmons will also
ensure PeopleSoft and Kronos daily operations; enhancement request and user support will not be interrupted.
During this time Mr. Simmons will be training the new analysts to assume these duties.
The Department of Information Technology has been struggling to attract and retain staff with knowledge and skills
related to PeopleSoft and mainframe technology. With over 18 years of experience in this area with Contra Costa
County, Mr. Simmons is uniquely qualified to perform the necessary training and help with the support. The
Department does not have any other staff that possess the specialized technical and business knowledge of the
County justice systems and who can complete the work that is essential to the continued support of the PeopleSoft
application.
CONSEQUENCE OF NEGATIVE ACTION:
Disapproval of the request will increase the risk that the County will be unable to process employee Payroll, Human
Resources and Employee Benefits timely and accurately, the serious consequences of which cannot be overstated.
May 23, 2017 Contra Costa County Board of Supervisors 28
RECOMMENDATION(S):
1. FIND that the appointment of Mrs. Markison is necessary to fill a critically needed position; and
2. APPROVE and AUTHORIZE extension of the term of temporary employment of Neomi Markison, retired
Information Systems Programmer Analyst, Department of Information Technology, for the period July 1, 2017
through June 30, 2018.
FISCAL IMPACT:
If the request is granted, there will continue to be salary and employment tax payments up to a maximum of $54,911
for up to 960 hours per year. These costs will be offset by savings due to the vacancy of the permanent position.
There is no additional fiscal impact. Salary costs are included in the Department's operating budget.
BACKGROUND:
The department would like to extend Mrs. Markison's temporary employment term due to the ongoing need for
back-up support for the AMORS (Traffic System), which is part of the Law and Justice Information System, and
continued support for the interfaces for the post-implementation of the Karpel Case Management application for the
District Attorney's department.
Mrs. Markison retired from the Department of Information Technology (DoIT) on March 29, 2014. She served a key
role in the maintenance and support of the Law and Justice Information System for over 30 years, specializing
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Scott Sullivan
925-313-1288
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 4
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Extend Temporary Employment Period for County Retiree Neomi Markison
May 23, 2017 Contra Costa County Board of Supervisors 29
BACKGROUND: (CONT'D)
in the District Attorney and Superior Court traffic application (AMORS).
In January 2016, the AMORS Senior Analyst resigned from County service, with very short notice. The AMORS
application is mission-critical system for the Superior Court, especially as on October 1, 2015, the State-mandated
Traffic Amnesty program was deployed. As an interim solution to provide system coverage, Mrs. Markison has
assumed the role of Senior Analyst, the same position she held prior to her retirement. The DoIT immediately started
the recruiting process for a new Senior Analyst for the AMORS application, which requires specialized mainframe
knowledge and experience. The DoIT hired a senior analyst for the AMORS application in August 2016. Mrs.
Markison will be his/her primary trainer for the AMORS application. Training time for the complex online and batch
applications is expected to take 12 to 18 months.
Mrs. Markison will also ensure that AMORS daily operations, enhancement requests and user support will not be
interrupted.
The DoIT has been struggling to attract and retain staff with knowledge and skills related to mainframe technology.
With over 30 years of experience in this area, Mrs. Markison is uniquely qualified to perform this training. The
Department has no other staff who possess the specialized technical and business knowledge of the County justice
systems and who can complete the work that is essential to the continued support of the AMORS application.
CONSEQUENCE OF NEGATIVE ACTION:
Disapproval of the request will jeopardize the legacy automated systems that are critical to the operation of the
Superior Court and the County's law and justice departments, the serious consequences of which cannot be overstated.
May 23, 2017 Contra Costa County Board of Supervisors 30
RECOMMENDATION(S):
1. CONSIDER waiving the 180 day 'sit out period' for Olga Adams, Account Clerk-Advanced Level in the Health
Services Department;
2. FIND that the appointment of Ms. Adams is necessary to fill a critically needed position; and
3. APPROVE and AUTHORIZE the hiring of retiree Ms. Adams as a temporary employee effective May 24, 2017
through May 23, 2018 as recommended by the Health Services Director.
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $23,500 and the cost will be funded by Enterprise
Fund I.
BACKGROUND:
In the absence of a countywide automated payroll timekeeping system, the Department's payroll clerks manually
process
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jo-Anne Linares,
925-957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 5
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Temporary Hire of County Retiree - Waiver of 180-day Sit-out Period
May 23, 2017 Contra Costa County Board of Supervisors 31
BACKGROUND: (CONT'D)
bi-monthly timesheets and pay warrants for over 4,200 employees. It takes up to one year for a new employee to
gain a full understanding of the many and varied complex payroll coding rules including negotiated benefits and
differentials.
With little notice, Contra Costa Health Services (CCHS) had two payroll clerks retiring in March 2017, including Ms.
Adams, and a third payroll clerk accepting a promotional opportunity. In addition, we have two on extended medical
leave of absence and have had difficulty retaining qualified payroll clerks due to the complex nature of the work.
Staff is continually working overtime including nights and weekends in order to meet County payroll deadlines.
Ms. Adams retired from County service on March 30, 2017. She has over 20 years of experience in Contra Costa
County and spent the last nine years with Contra Costa Health Services payroll unit. Ms. Adams is uniquely qualified
to perform the necessary tasks of ensuring timely and accurate pay warrants for our employees while we recruit, hire
and train payroll staff to fill vacancies.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Department will not have adequate staff which negatively impacts
the accuracy and timeliness of pay warrants.
CHILDREN'S IMPACT STATEMENT:
May 23, 2017 Contra Costa County Board of Supervisors 32
RECOMMENDATION(S):
1. OPEN the public hearing; RECEIVE public comments, and CLOSE the public hearing.
2. CONSIDER all objections or protests to the Tentative Report.
3. ADOPT the assessment set forth in the Tentative Report.
4. ADOPT Resolution No. 2017/176, confirming the Tentative Report and the assessment set forth therein.
FISCAL IMPACT:
No General Fund impact. Proposed FY 2017/2018 assessments for CSA EM-1 total $223,164.50 for Zone A and
$4,622,210.00 for Zone B.
BACKGROUND:
Revenues from the CSA EM-1 assessments are used to provide an enhanced countywide emergency medical service
system as approved by the voters with the passage of Measure H
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Patti Weisinger
D. 6
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:HEARING to consider Tentative Report on proposed assessment for 2017/2018 in County Service Area EM-1
May 23, 2017 Contra Costa County Board of Supervisors 33
BACKGROUND: (CONT'D)
in November 1988. Enhanced EMS services include additional staffed paramedic units to respond to 9-1-1 calls;
support for firefighter EMS first responder programs, EMS communications and miscellaneous EMS
enhancements.
The basic assessment rates proposed are $3.94 per single-family residence or benefit unit for Zone A (San Ramon
Valley) and $10.00 per single-family residence or benefit unit for Zone B (balance of county). The lower rate for
Zone A reflects the fact that certain EMS enhancements are funded by other revenue sources in the San Ramon
Valley area. The proposed FY 2017/2018 rates are unchanged from the previous year.
After confirmation of the Tentative Report, a Final Report will be prepared in conformance with the official
assessment roll for Fiscal Year 2017/2018. The Final Report will then be presented to the Board of Supervisors
for confirmation. That confirmation will constitute the levy of the assessment.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to set the CSA EM-1 assessment rates prior to August 10, 2017, may result in the EM-1 assessments not
being included in the property tax bills countywide.
CLERK'S ADDENDUM
CLOSED the hearing; ADOPTED the assessment set forth in the Tentative Report; and ADOPTED
Resolution No. 2017/176, confirming the Tentative Report and the assessment set forth therein; and
REFERRED the matter of an increase in the fee to the Finance Committee.
AGENDA ATTACHMENTS
Resolution No. 2017/176
Tentative Report
MINUTES ATTACHMENTS
Signed Resolution No. 2017/176
May 23, 2017 Contra Costa County Board of Supervisors 34
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/176
In the matter of: Confirmation of Tentative Report for County Service Area EM-1 (Emergency Medical Services) Fiscal Year
2017-18 and Approval of Assessments.
WHEREAS, County Service Area EM-1 has been established to provide enhanced emergency medical services as miscellaneous
extended services pursuant to the County Service Area Law (Government Code Sections 25210.1 and following);
WHEREAS, the Tentative Report for CSA EM-1, Fiscal Year 2017-18 has been filed with the Clerk of the Board pursuant to
Ordinance Code Section 1012-2.602;
WHEREAS, the Tentative Report sets forth proposed assessments for Zone A and Zone B, which have been established within
CSA EM-1 to receive specified miscellaneous services;
WHEREAS, notice of a Board hearing on the Tentative Report was published pursuant to Government Code Section 6066; and
WHEREAS, at the public hearing, the Board afforded to every interested person an opportunity to protest or object to the
Tentative Report, either in writing or orally, and the Board has considered each protest and objection;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby confirms the Tentative Report for CSA EM-1,
Fiscal Year 2017-18, and the assessments identified therein for Fiscal Year 2017-18.
Contact: Patricia Frost, 925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Patti Weisinger
5
May 23, 2017 Contra Costa County Board of Supervisors 35
May 23, 2017 Contra Costa County Board of Supervisors 36
May 23, 2017 Contra Costa County Board of Supervisors 37
May 23, 2017 Contra Costa County Board of Supervisors 38
May 23, 2017 Contra Costa County Board of Supervisors 39
May 23, 2017 Contra Costa County Board of Supervisors 40
May 23, 2017 Contra Costa County Board of Supervisors 41
May 23, 2017 Contra Costa County Board of Supervisors 42
May 23, 2017 Contra Costa County Board of Supervisors 43
May 23, 2017 Contra Costa County Board of Supervisors 44
May 23, 2017 Contra Costa County Board of Supervisors 45
May 23, 2017 Contra Costa County Board of Supervisors 46
May 23, 2017 Contra Costa County Board of Supervisors 47
May 23, 2017 Contra Costa County Board of Supervisors 48
May 23, 2017 Contra Costa County Board of Supervisors 49
May 23, 2017 Contra Costa County Board of Supervisors 50
May 23, 2017 Contra Costa County Board of Supervisors 51
RECOMMENDATION(S):
1.OPEN the hearing on the costs of abating a public nuisance on the real property located at 401 Market Ave.,
Richmond, California, in unincorporated Contra Costa County (APN 409-261-013);
2.RECEIVE and CONSIDER the attached itemized report on the abatement costs and any objections thereto from the
property owner or other persons with a legal interest in the property; and CLOSE the hearing.
3.DETERMINE the cost of all abatement work and all administrative costs to be $17,394.69.
4.ORDER the itemized report confirmed and DIRECT that it be filed with the Clerk of the Board of Supervisors.
5.ORDER the costs to be specially assessed against the above-referenced property and AUTHORIZE the recordation
of a Notice Of Abatement Lien.
FISCAL IMPACT:
No net fiscal impact. The costs as determined above will be added to the tax roll as a special assessment on this
property and will be collected at the same time and in the same manner as ordinary County taxes are collected.
BACKGROUND:
Contra Costa County Ordinance Code Article 14-6.4 and California Government Code Section 25845 authorize the
recovery of abatement costs in public nuisance cases, the recordation of a Notice of Abatement Lien, and inclusion of
abatement costs on the tax roll as a special assessment, upon approval of the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D. 7
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Cost Confirmation Hearing for Real Property Located at 401 Market Ave., Richmond, CA.
May 23, 2017 Contra Costa County Board of Supervisors 52
BACKGROUND: (CONT'D)
The Notice and Order to abate was posted on the above-referenced property for an unsecured vacant property with
trash, debris and fire damage caused by multiple arson fires, was served on the property owner and all persons
known to be in possession of the property by certified mail on October 10, 2016.
The property owner did not file an appeal of the Notice and Order to Abate. The County Abatement Officer abated
the nuisance on January 28, 2017.
The property owner was billed for the actual cost of the abatement, which included removal of the substandard
dwelling, as well as trash and debris, and all administrative costs. The bill was sent by first-class mail to the
property owner on February 9, 2017. The property owner did not pay the bill within 45 days of the date of mailing.
Notice of this Cost Hearing was sent to the property owner by certified mail by the Clerk of the Board. For proof
of service, see Clerk of the Board at 651 Pine Street, Room 106, Martinez, CA.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will not be able to recover costs for abatement on code violations for this property.
CLERK'S ADDENDUM
CLOSED the hearing; DETERMINED the cost of all abatement work and all administrative costs to be
$17,394.69; ORDERED the itemized report confirmed and DIRECTED that it be filed with the Clerk of the
Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and
AUTHORIZED the recordation of a Notice Of Abatement Lien.
ATTACHMENTS
Itemized Abatement Costs
Before and After Photos
May 23, 2017 Contra Costa County Board of Supervisors 53
CONTRA COSTA COUNTY
DATE: April 13, 2017
TO: Clerk of the Board
FROM: Department of Conservation & Development
By: Mark Alford, Senior Building Inspector
RE: Itemized Report of Abatement Costs
The following is an itemized report of the costs of abatement for
the below described property pursuant to C.C.C. Ord. Code ' 14-
6.428.
OWNER: Leona M. Harmon
POSSESSOR: N/A
MORTGAGE HOLDER:
ABATEMENT ORDERED DATE: October 10, 2016
ABATEMENT COMPLETED DATE: January 28, 2017
SITE ADDRESS: 401 Market Ave., Richmond, CA., 94801-1643
APN#:409-261-013
PROPERTY DESCRIPTION: Residential
AMOUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14-6.428)
ITEM EXPLANATION COST
Notice to Comply (include first 2 inspections) $ 250.00
Site Visits (7 x $100 @) $ 700.00
PIRT (Title Search) $ 150.00
Certified Letter & Regular Mailings $ 70.19
Photos $ 10.50
Recording Fees $ 14.00
Contractor hired for abatement $ 15800.00
Final Site Inspection to Confirm Compliance 200.00
Compliance Report and Board Hearing $ 200.00
Total
$ 17,394.69
Abatement costs can be paid at or mailed to Department of
Conservation and Development, Building Inspection Division, 30
Muir Rd., Martinez, CA 94553.
May 23, 2017 Contra Costa County Board of Supervisors 54
401 Market Ave.
Richmond, CA., 94801
Before Photos
May 23, 2017 Contra Costa County Board of Supervisors 55
May 23, 2017 Contra Costa County Board of Supervisors 56
May 23, 2017 Contra Costa County Board of Supervisors 57
401 Market Ave.
Richmond, CA., 94801
After Photos
May 23, 2017 Contra Costa County Board of Supervisors 58
May 23, 2017 Contra Costa County Board of Supervisors 59
May 23, 2017 Contra Costa County Board of Supervisors 60
RECOMMENDATION(S):
Adopt Resolution No. 2017/174 approving the side letter between Contra Costa County and Public Employees, Local
One to add Section 13.3 - Vacation Accrual Rates for the Community Services Bureau Unit to the Memorandum of
Understanding between Contra Costa County and Public Employees Union, Local One, for the period of July 1, 2016
through June 30, 2019, and to make other non-substantive corrections.
FISCAL IMPACT:
None. Action is administrative.
BACKGROUND:
A recent review of the Local One MOU revealed that the following sections need to be corrected.
I. Update Section 1 – Union Recognition to change the name of the Family & Children Services Unit to Community
Services Bureau Unit.
II. Update Section 13.3 – Vacation Accrual Rates by adding the vacation accrual rate table for the Community
Services Bureau Unit and removing the Community Services Bureau Unit from Section 13.3.A.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Glynis Hughes (925)
335-1784
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director
D. 8
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Local One Corrections to 2016-2019 MOU
May 23, 2017 Contra Costa County Board of Supervisors 61
BACKGROUND: (CONT'D)
>
III. Update Attachment A – Class and Salary Listing to correct the following unit titles:
Agriculture and Animal Control Unit to Agriculture and Animal Services Unit
Family and Children Services to Community Services Bureau Unit
CONSEQUENCE OF NEGATIVE ACTION:
Memorandum of Understanding between Contra Costa County and Public Employees Union, Local One will not
include the correct Unit titles and the Community Services Bureau employees will not receive the proper vacation
accruals.
AGENDA ATTACHMENTS
Resolution No. 2017/174
Side Letter
MINUTES ATTACHMENTS
Signed Resolution No. 2017/174
May 23, 2017 Contra Costa County Board of Supervisors 62
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/174
In The Matter Of: Approving the Side Letter between Contra Costa County and Public Employees Union, Local One, to amend
the MOU by adding Section 13.3 - Vacation Accrual Rates for the Community Services Bureau Unit and other administrative
changes
The Contra Costa County Board of Supervisors acting in its capacity as Governing Board of the County of Contra Costa and all
districts of which it is the ex-officio governing Board RESOLVES THAT:
Effective following approval of the Board of Supervisors, the attached Side Letter of Agreement dated May xx, 2017, between
Contra Costa County and Public Employees Union, Local One be ADOPTED.
Contact: Glynis Hughes (925) 335-1784
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director
5
May 23, 2017 Contra Costa County Board of Supervisors 63
May 23, 2017 Contra Costa County Board of Supervisors 64
May 23, 2017 Contra Costa County Board of Supervisors 65
May 23, 2017 Contra Costa County Board of Supervisors 66
RECOMMENDATION(S):
ADOPT Resolution No. 2017/173 approving Annexation No. 5 to Flood Control District Drainage Area 67A (DA
67A) and the Levy of Annual Benefit Assessments for Financing Drainage and Flood Control Services, Minor
Subdivision 802-08, Walnut Creek area, CP# 17-12.
DETERMINE that the activity is not subject to the California Environmental Quality Act (CEQA), pursuant to
Article 5, Section 15061(b)(3) of the CEQA Guidelines, and
DIRECT the Director of the Conservation and Development Department to file a Notice of Exemption with the
County Clerk and,
AUTHORIZE the Public Works Director/Chief Engineer, or designee, to arrange for payment of a $25 fee to the
Conservation and Development Department for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
FISCAL IMPACT:
The proposed annual assessment is levied $185.97 per each lot. Funds will be collected in DA 67A for use to perform
annual maintenance of DA 67A facilities. (100% Drainage Area 67A)
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Tim Jensen, (925) 313-2390
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Laura Strobel, County Administrator's Office, Robin Cantu, County Assessor’s Office, Bob Campbell, County Auditor–Controller’s Office, Jennifer Webber, County
Auditor–Controller’s Office, Brice Bins, County Treasurer–Tax Collector, Mike Carlson, Deputy Chief Engineer, Tim Jensen, Flood Control, Rene Urbina, Flood Control, Beth
Balita, Finance, Crystal O’Dell, Flood Control, Catherine Windham, Flood Control
D. 9
To:Contra Costa County Flood Control District Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Hearing to approve Annexation No. 5 to Drainage Area 67A, for Minor Subdivision 802-08, Walnut Creek area.
Project No. 7575-6D8166, CP #17-12
May 23, 2017 Contra Costa County Board of Supervisors 67
BACKGROUND:
The City of Walnut Creek conditioned Minor Subdivision 802-08 to annex into DA 67A. Minor Subdivision
802-08 benefits from DA 67A facilities and is conditioned to annex into DA 67A to pay for its fair share of
maintenance of these facilities.
On April 18, 2017, the Board adopted Resolution No. 2017/121 announcing its intention to annex to DA 67A
three new lots created by Minor Subdivision 802-08 and to levy annual benefit assessments for the purpose of
financing the maintenance and operation costs of the drainage and flood control services provided to said real
property and fixing a public hearing on May 23, 2017, on the proposed annexation.
Ballots were mailed to the current property owners per State Law. Prior to this hearing, the Chief Engineer, Flood
Control and Water Conservation District, certified that the ballots submitted were in favor of the proposed
assessments, exceeding those submitted in opposition to the proposed assessments.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, DA 67A will not receive necessary funding for maintenance of facilities and the final map for
Minor Subdivision 802-08 will not be approved.
CLERK'S ADDENDUM
CLOSED the hearing; ADOPTED Resolution No. 2017/173 approving Annexation No. 5 to Flood Control
District Drainage Area 67A (DA 67A) and the Levy of Annual Benefit Assessments for Financing Drainage
and Flood Control Services, Minor Subdivision 802-08, Walnut Creek area, CP# 17-12; DETERMINED that
the activity is not subject to the California Environmental Quality Act; DIRECTED the Director of the
Conservation and Development Department to file a Notice of Exemption with the County Clerk;
and AUTHORIZED the Public Works Director/Chief Engineer, or designee, to arrange for payment of a $25
fee to the Conservation and Development Department for processing, and a $50 fee to the County Clerk for
filing the Notice of Exemption.
AGENDA ATTACHMENTS
Resolution No. 2017/173
CEQA
Exhibit A
Exhibit B
MINUTES ATTACHMENTS
Signed Resolution No. 2017/173
May 23, 2017 Contra Costa County Board of Supervisors 68
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/173
In The Matter Of: Adopting this Resolution approving Annexation No. 5 to Flood Control District Drainage Area 67A and the
Levy of Annual Benefit Assessments for Financing Drainage and Flood Control Services, Minor Subdivision 802-08, Walnut
Creek Area (100% DA 67A Fees)
The Board of Supervisors of Contra Costa County, as the governing body of the Flood Control and Water Conservation District,
RESOLVES as follows:
On April 18, 2017, the Board adopted Resolution No. 2017/121 announcing its intention to annex Minor Subdivision 802-08 to
Drainage Area 67A containing the real property described in Exhibit A, attached hereto, and to levy annual benefit assessments
for the purpose of financing the maintenance and operation costs of the drainage and flood control services provided to said real
property, and fixing a public hearing on May 23, 2017, on the proposed annexation, change in drainage area boundaries, and
annual benefit assessments; and
At the time and place fixed for said public hearing, the Board heard all persons interested in or affected by the proposed change
in drainage area boundaries, heard all relevant evidence for or against the annexation petition, heard and considered any
objections or protests to the proposed annual benefit assessments, permitted all interested persons to present oral or written
testimony, and certified the tabulation of the assessment ballots submitted by the owners of the real property described in Exhibit
A, attached hereto; and
Pursuant to Resolution No. 2017/121, the Chief Engineer, Flood Control and Water Conservation District, tabulated the
assessment ballots prior to the public hearing and presented the results to the Board at the public hearing; and
At the conclusion of the hearing, with the assessment ballots weighted according to the proportional financial obligation of the
affected property, the ballots submitted in favor of the proposed assessments exceeded those submitted in opposition to the
proposed assessments; and
It appears from the affidavits of publication and mailing on file with the Board that all notices required to be given for such
hearing have been duly and regularly given and all procedures to be followed have been followed, all in accordance with Sections
3.3 and 12.7 of the Contra Costa County Flood Control and Water Conservation District Act (West’s Wat. Code App., §§ 63-3.3
and 63-12.7), in accordance with Government Code Section 53753 (Proposition 218 Omnibus Implementation Act), and in
accordance with the provisions of Resolution No. 2017/121; and
The Chief Engineer, Flood Control and Water Conservation District, has previously filed with the Clerk of the Board the written
report required by Government Code Section 54716(a) (Benefit Assessment Act of 1982) and Section 4(b) of Article XIII D of
the California Constitution (Right to Vote on Taxes Act) describing the annual benefit assessments for drainage and flood control
services proposed to be levied against the real property described in said report and Exhibit A, attached hereto.
NOW, THEREFORE, the Board FINDS, RESOLVES, and DETERMINES as follows:
The Board FINDS that all of the foregoing recitals are true and correct.
The Board FINDS that the activity, annexation to Flood Control Drainage Area 67A and adoption of annual benefit assessments,
is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061(b)(3), of the CEQA
5
May 23, 2017 Contra Costa County Board of Supervisors 69
is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061(b)(3), of the CEQA
Guidelines.
This Board hereby DIRECTS the Director of Community Development to file a Notice of Exemption with the County Clerk.
This Board hereby AUTHORIZES the Chief Engineer to arrange payment of the $25 handling fee to the County Clerk for filing
the Notice of Exemption.
The Board FINDS that a majority protest, as defined in Government Code Section 53753(e) and Section 4(e) of Article XIII D of
the California Constitution, does not exist.
The Board FINDS that the proposed annexation is for the best interests of the drainage area and hereby ORDERS that the real
property described in Exhibit A, attached hereto, is annexed to Contra Costa County Flood Control and Water Conservation
District Drainage Area 67A, subject to the requirement that the owners of the annexed land pay the annual benefit assessments
described below.
The Board DETERMINES and IMPOSES the annual benefit assessments set forth in the above-described report, a copy of
which is attached hereto as Exhibit B, and DIRECTS that said benefit assessments be levied against the real property described in
Exhibit A, attached hereto, and that the assessments be collected in the same manner and subject to the same penalties and
priority of lien, as other charges and taxes fixed and collected by the County, as provided by Government Code Section 54718.
The annual benefit assessments shall be payable as follows:
1. All new lots shall be assessed in the fiscal year following the filing of the final map creating said lots;
2. All existing lots that receive impervious surfaces shall be assessed in the fiscal year following the construction of impervious
surfaces;
3. As provided in Government Code Section 54717(b), the Board may annually determine and impose subsequent annual
assessments, but such assessments shall not exceed a maximum of $93.52 per IAU, as adjusted for inflation from 1988 forward
by the State of California, (Caltrans) published “Price Index for Selected California Construction Items.”
Contact: Tim Jensen, (925) 313-2390
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Laura Strobel, County Administrator's Office, Robin Cantu, County Assessor’s Office, Bob Campbell, County Auditor–Controller’s Office, Jennifer
Webber, County Auditor–Controller’s Office, Brice Bins, County Treasurer–Tax Collector, Mike Carlson, Deputy Chief Engineer, Tim Jensen, Flood
Control, Rene Urbina, Flood Control, Beth Balita, Finance, Crystal O’Dell, Flood Control, Catherine Windham, Flood Control
May 23, 2017 Contra Costa County Board of Supervisors 70
May 23, 2017 Contra Costa County Board of Supervisors 71
May 23, 2017 Contra Costa County Board of Supervisors 72
May 23, 2017 Contra Costa County Board of Supervisors 73
May 23, 2017 Contra Costa County Board of Supervisors 74
May 23, 2017 Contra Costa County Board of Supervisors 75
May 23, 2017 Contra Costa County Board of Supervisors 76
May 23, 2017 Contra Costa County Board of Supervisors 77
May 23, 2017 Contra Costa County Board of Supervisors 78
May 23, 2017 Contra Costa County Board of Supervisors 79
May 23, 2017 Contra Costa County Board of Supervisors 80
May 23, 2017 Contra Costa County Board of Supervisors 81
May 23, 2017 Contra Costa County Board of Supervisors 82
ENGINEER’S REPORT
FOR
ANNEXATION #5
TO
CONTRA COSTA FLOOD CONTROL
AND
WATER CONSERVATION DISTRICT
DRAINAGE AREA 67A
PREPARED BY THE STAFF OF THE
CONTRA COSTA COUNTY FLOOD CONTROL
AND
WATER CONSERVATION DISTRICT
255 GLACIER DRIVE
MARTINEZ, CA 94553
March 2017
May 23, 2017 Contra Costa County Board of Supervisors 83
1. RECOMMENDATION: It is recommended that the Board of Supervisors authorize
Annexation Number 5 to Drainage Area 67A and that the benefit assessments
pursuant to the Benefit Assessment Act of 1982, Government Code Sections 54703
through 54720, inclusive, be adopted for the area to be annexed.
2. DRAINAGE AREA LOCATION: Flood Control and Water Conservation District
(District) Drainage Area 67A, formed on June 23, 1987, per Board of Supervisors
Resolution No. 87/391 consists of a portion of the Tice Creek watershed in the
vicinity of Walnut Creek. The specific location of the areas to be annexed are
described in Exhibit A and shown in other exhibits on file for Minor Subdivision
802-08 in the Flood Control Engineering division of the Public Works Department.
3. ANNEXATION AREA: The proposed annexation consists of three lots within Minor
Subdivision 802-08 that contain approximately 3.4 acres. The lots are 50,142, 48,237,
and 49,000 sq. ft., respectively.
4. REASON FOR ANNEXATION: Tice Creek has a long history of flooding and
inundation. The stormwater runoff from additional development within the watershed
will compound the flooding problem. The Rossmoor detention basin, located near
Tice Valley Road at Rossmoor Parkway, limits the stormwater flow reaching Tice
Creek. The benefit received by reduction of flow to Tice Creek reduces the impact of
the increase in stormwater created by additional development in the watershed,
whether upstream or downstream of this detention basin. Therefore, all developments
within the Tice Creek watershed benefit to a large degree by the existence of the
Rossmoor detention basin.
Like all man-made facilities, the detention basin requires annual maintenance to
ensure that it operates as designed. It is, therefore, equitable in the opinion of the
District that all properties benefitting by the existence of the detention basin pay a fair
share toward its annual maintenance. Therefore, District staff recommends that
subdivisions and other developments that will increase the stormwater flow to Tice
Creek channel be annexed to Drainage Area 67A and have the benefit assessment
levied. The annexation to Drainage Area 67A provides a legal entity under which the
benefit assessment for maintenance of the detention basin and storm drains can be
levied, after a vote has been taken.
5. FACILITIES TO BE MAINTAINED: Monies collected will be used for the
maintenance of the detention basin and operation of the Drainage Area. Maintenance
will include, among other things, silt removal, bank repair, landscaping, irrigation
water, and weed removal.
6. ESTIMATE OF ANNUAL COSTS: The surface area of the detention basin to be
maintained is approximately 5.3 acres in size. The estimated fiscal year 2017-18
maintenance budget for this basin is approximately $81,000. A breakdown of these
costs is as follows:
May 23, 2017 Contra Costa County Board of Supervisors 84
A. Trash rack and fence maintenance $9,000.00
B. Sediment removal $28,000.00
C. Vegetation management $32,000.00
D. Inspection and investigation $12,000.00
Estimated Total Annual Costs $81,000.00
7. ANNUAL BENEFIT ASSESSMENT: The Annual Benefit Assessment to be
assigned to each of the parcels of the area to be annexed should be based upon its
prorated share of the stormwater runoff. Its proportional share is determined by the
amount of impervious area to be created on each parcel.
Attached is Table A, which is a summary of the three parcels to be annexed to
Drainage Area 67A. Table A also indicates the impervious area to be created by each
parcel of land. The table indicates that the parcels to be created will generate a total of
an additional 24.12 impervious area units (IAU). Each IAU is 1,000 sq. ft. of
impervious area.
8. BENEFIT ASSESSMENT IMPLEMENTATION: The annexation to Drainage
Area 67A provides funding for the maintenance of the detention basin and associated
drainage structures. The annexation also provides that a levy be authorized by a vote
of the various properties involved in the annexation. Staff recommends that: 1) all
new parcels be assessed in the fiscal year following the filing of the parcel/final map;
2) all existing parcels of land containing impervious areas be assessed in the fiscal
year following the filing of the final map; and, 3) that a vote of the property owners
involved in the annexation be held to allow a maximum benefit assessment of $93.52
per IAU to be adopted, such maximum to be utilized in case of a need for emergency
repairs to the basin and subject to annual adjustment to account for inflation (per
Caltrans’ published “Price Index for Selected California Construction Items” or
equivalent).
TJ:cw
G:\fldctl\CurDev\DA Annexations\DA 67A - MS 802-08\Annexation #5 Engineer's Report.doc
3/28/17
May 23, 2017 Contra Costa County Board of Supervisors 85
Table A
Drainage Area 67A Annexation Number 5
(1)
Parcel Designation
(2)
Parcel Size
(square feet)
(3)
Number of IAU
per Parcel*
(4)
FY 17-18
Maintenance Cost
Per IAU**
(5)
FY 16-17
Assessment
(Col. 3 x Col. 4)
(6)
Maximum
Assessment***
(Col. 3 x $93.52)
Lot B MS 802-08 50,142 7.71 $24.12 $185.97 $721.04
Lot C MS 802-08 48,237 7.71 $24.12 $185.97 $721.04
Lot D MS 802-08 49,000 7.71 $24.12 $185.97 $721.04
Total 23.13
Current DA 67A IAU 3335.69
New DA 67A IAU 3358.82
Notes:
* Source: Average Impervious Surface Amounts, Report on Impervious Surface Drainage Fee Ordinance, January 5, 1982, Table 8.
** Maintenance Cost per IAU = Total Maintenance Cost of $81,000 / Total number of IAU’s.
*** Maximum Assessment determined by adjusting the maximum assessment approved in DA 67A formation document ($50) by Caltrans “Price Index for
Selected California Construction Items” to current year, resulting in $93.52. Maximum assessment value is updated annually.
May 23, 2017 Contra Costa County Board of Supervisors 86
RECOMMENDATION(S):
ACCEPT presentation by Bay Conservation and Development Commission (BCDC) on the Adapting to Rising
Tides study and INVITE BCDC to extend the study to eastern Contra Costa County, as recommended by the Ad Hoc
Committee for the Northern Waterfront Economic Development Initiative.
FISCAL IMPACT:
The fiscal impact of participating in the extension of the Adapting to Rising Tides study to eastern Contra Costa
County will be zero or minimal as a grant from the Delta Stewardship Council would include $10,000 to cover time
for County staff. Costs involved with pursuing implementation of concepts addressed by ART would depend upon
the actions selected to be taken and the County's role in them.
BACKGROUND:
Early in 2015, the Bay Conservation and Development Commission (BCDC) convened and staffed a planning
process, Adapting to Rising Tides (ART), to understand how current and future coastal and river flooding may affect
communities and shoreline in Contra Costa County from Richmond to Bay Point. The project investigated how
flooding may impact transportation and utility networks, industrial facilities and employment sites, residential
neighborhoods and community facilities, and shoreline park and recreation facilities. The project considered the
consequences of flooding, both within and beyond the project area, and in particular the potential for disproportionate
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jody London,
925-674-7871
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.10
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT the Adapting to Rising Tides study and INVITE BCDC to extend the study to eastern Contra Costa County.
May 23, 2017 Contra Costa County Board of Supervisors 87
BACKGROUND: (CONT'D)
impacts on certain community members. Data from the study will inform the upcoming update of the County's
General Plan, particularly the safety element, and may be used by the County and other jurisdictions and
organizations in the study area to help guide a number of long range planning and investment decisions.
County staff from several departments participated in ART, including staff from the Departments of Conservation
and Development (DCD), Public Works, Health Services, and the Office of Emergency Services. Staff from the
Cities of El Cerrito, Richmond, San Pablo, Pinole, Hercules, Martinez, Concord, and San Pablo participated, as
well as affected water districts, sanitary districts, the East Bay Regional Park District, Mosquito and Vector
Control, the Resource Conservation District, transit providers, regional agencies, State agencies, federal agencies,
railroads, PG&E, refineries, other large industrial facilities, and community organizations.
The ART planning process concluded in November 2016. BCDC staff will present to the Board of Supervisors
the study results. In addition to summarizing results of the ART process, the presentation will also discuss
potential next steps. There may be a further role for the County in participating in or helping coordinate
interagency adaptation to rising sea levels, but what this role is, who would perform it, and how this would be
paid for have yet to be determined.
The ART study area did not include the eastern part of Contra Costa County. That region is not in BCDC's
jurisdiction, even though it will likely experience rising tides due to climate change. The Delta Stewardship
Council has approached County staff and BCDC about extending the study to the eastern part of the County, and
has funding for this purpose. Staff finds this to be an exceptional opportunity to extend the study at little or no cost
to the County. This will assist the cities in eastern Contra Costa County as well as the County and other
stakeholders. Although this area is not in BCDC's jurisdiction, BCDC is best positioned to continue the work it
started with the western part of the County. When performing studies outside of its geographical boundaries,
BCDC requests that affected cities and counties request BCDC's involvement. This opportunity was discussed
with the Ad Hoc Committee on the Northern Waterfront Economic Development Initiative. That Committee
recommends that the Board of Supervisors invite BCDC to extend the ART planning process to eastern Contra
Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to take action would result in the ART study not being extended to eastern Contra Costa County and the
County and BCDC losing access to funding from the Delta Stewardship Council for this work.
CHILDREN'S IMPACT STATEMENT:
N/A.
ATTACHMENTS
ART Powerpoint Presentation
May 23, 2017 Contra Costa County Board of Supervisors 88
www.adaptingtorisingtides.orgAdapting to Rising TidesA regional program that uses findings, processes, tools and relationships built by ART and its partners to lead and support efforts that increase the resilience of Bay Area communities to sea level rise and storm eventsSan Francisco Bay Conservationand Development Commission1May 23, 2017Contra Costa County Board of Supervisors89
What is Adapting to Rising Tides?A Bay Area Program that:oProvides guidance and support for adaptation at all scales - local, regional, state and federaloDevelops, leverages and identifies best available data, information and researchoBuilds and supports partnerships with agencies and organizations oIdentifies challenging issues or regional priorities that need further assessmentoContinues to refine adaptation practices to ensure outcomes support taking action2May 23, 2017Contra Costa County Board of Supervisors90
The Adapting to Rising Tides ApproachIntegrates equity, economy, environment and governance from start to finishCan be applied to different geographies, sectors and hazardsConvenes and engages a working group to build local capacity and ensure outcomes resonate locallyResults in a robust and transparent vulnerability assessment that makes the case for adaptationEstablishes a clear roadmap for actors at all scales to take actionThe ART Approach3May 23, 2017Contra Costa County Board of Supervisors91
Local-scale projectsAlameda CountyContra Costa CountyHayward Shoreline Resilience StudyOakland/Alameda Shoreline Resilience StudyRegional-scale projectsStronger Housing, Safer CommunitiesHazard Mitigation and Adaptation PlansRegional Sea Level Rise and Shoreline Overtopping Maps and AnalysisSector-specific projectsEBRPD Shoreline ParksBay Area Transportation Climate ResilienceCCJPA Intercity Rail Hot Spots AssessmentCorte Madera BaylandsTidal Creeks and Flood Control ChannelsART Program Projects4May 23, 2017Contra Costa County Board of Supervisors92
ART Program in Contra CostaThe ART Program team used findings, tools and processes from previous ART-lead and supported projects to jumpstart the Contra Costa ART projectPrevious work made every step more efficient and effective, including:oIdentification of current and future floodingoWorking group identification and participationoAdaptation planning processoAdaptation response developmentART ContraCosta Project5May 23, 2017Contra Costa County Board of Supervisors93
Flooding Impacts and ScenariosoMore frequent flooding of existing flood-prone areasoFlooding in areas that are not currently at riskoElevated groundwaterand increased salinity intrusionoPermanent inundation along the shoreline, in particular tidal wetland systemsoShoreline erosion and overtoppingImpacts from coastal and/or riverine flood events including:6May 23, 2017Contra Costa County Board of Supervisors94
NOAA SLR ViewerCoastal Flooding7May 23, 2017Contra Costa County Board of Supervisors95
NOAA SLR ViewerRiverine Flooding8May 23, 2017Contra Costa County Board of Supervisors96
Coastal + Riverine Flooding Studies where available, best professional judgment based on current mapping, or new investigations where feasible9May 23, 2017Contra Costa County Board of Supervisors97
Project AreaART ContraCosta ProjectThe shoreline from Richmond to Bay Point, including areas potentially exposed to current and future coastal and riverine flooding10May 23, 2017Contra Costa County Board of Supervisors98
oA diverse and capable stakeholder working groupoEight project resilience goals that touch on all four frames of sustainabilityWorking Group and Resilience GoalsART ContraCosta Project11May 23, 2017Contra Costa County Board of Supervisors99
Stakeholder Working GroupoSpecial Districts: Water, Wastewater, ParksoRegional, State and Federal Agencies: ABAG, MTC, Congestion Management/Transportation, NOAA, FEMAoPrivate Entities and Non-Governmental Organizations: Power, rail, refineries, industrial alliances and councils, community based organizationsART ContraCosta ProjectoCounty Agencies: Conservation and Development, Flood Control, Public Works, Health Services, Mosquito and Vector Control, Office of Emergency ServicesoCities: Planning and Public Works12May 23, 2017Contra Costa County Board of Supervisors100
Many Sectors and AssetsCommunity CharacteristicsIndividuals, households, neighborhoodsResidential HousingSingle-family, multi-family, mobile homesCommunity Facilities and ServicesPublic health infrastructureEmergency facilities and servicesWaste collection and transfer stationsBusiness and Industrial Land UsesCommercial land usesIndustrial land usesBrownfieldsHazardous Materials SitesLandfills (closed and open)Parks and Recreation FacilitiesShoreline parksMarinasWater ManagementWater supplyWastewaterFlood managementStormwater infrastructureNatural ShorelinesTidal wetlandsTransportationPassenger and freight railLocal, state, interstate roadsBay trailSeaport (Port of Richmond)Marine oil terminalsEnergy and Fuel SupplyPipelinesRefineriesPower generation & distributionART ContraCosta Project13May 23, 2017Contra Costa County Board of Supervisors101
oLocally refined ART sea level rise maps and shoreline overtopping analysis Contra Costa MappingART ContraCosta ProjectAdapting to Rising TidesContra Costa County Sea Level Rise Vulnerability AssessmentFinal Report • February 201614May 23, 2017Contra Costa County Board of Supervisors102
Sea Level Rise Inundation Mapping High tide with 77” SLR Permanent Inundationor100-year tide with 36” SLR50-year tide with 48” SLRTemporary FloodingEquivalent Water LevelsART ContraCosta Project15May 23, 2017Contra Costa County Board of Supervisors103
Location and elevation of seven shoreline defense types that can prevent inland flooding:• Engineered Flood Protection• Engineered Shoreline Protection• Embankments• Transportation Structures• Non Engineered Berms• Wetlands• Natural Shoreline/BeachShoreline MappingART ContraCosta Project16May 23, 2017Contra Costa County Board of Supervisors104
Shoreline Overtopping AnalysisART ContraCosta Project17May 23, 2017Contra Costa County Board of Supervisors105
Analysis of Flood ManagementThe ART team worked with local flood managers to assess the tidal portion of eight flood control creeks:oAlhambraoPinoleoRefugiooRheemoRodeooWildcatoSan PablooLower Walnut Creek500-year floodplain100-year floodplainSea level rise maps may underestimate future flood risk: watershed-specific studies are neededRodeo Current flood riskRodeo Future flood riskART ContraCosta Project18May 23, 2017Contra Costa County Board of Supervisors106
Analysis of Industrial Land Uses19May 23, 2017Contra Costa County Board of Supervisors107
Analysis of Industrial Land UsesART ContraCosta ProjectKey Issues:While heavy industry comprises the majority of the acres at risk, light industrial comprises the majority of parcels at riskAbout half of the light industrial parcels at risk are not in the current 100-year floodplain and therefore property owners and site operators may not be prepared for, or aware of, the flood risk they may face in the futureo128 industrial parcels in the project area are in the 100-year floodplain:• ½ are heavy and ½ are light industrial•⅔ may experience more extensive or frequent flooding as sea level riseso137 parcels not in the current floodplain could experience flooding as sea levels rise – most of these are light industrialwww.greystone-commercial.com20May 23, 2017Contra Costa County Board of Supervisors108
Analysis of Natural Areas / Tidal MarshesFuture Tidal Marshes Example: Point Edith MarshMarsh habitat predicted to downshiftBird populations predicted to declinePoint Blue Future SF Bay Tidal Marsheshttp://data.prbo.org/apps/sfbslrART ContraCosta Project21May 23, 2017Contra Costa County Board of Supervisors109
Analysis of Natural Areas / Tidal Marshes2030205020702090Fifteen tidal marshes were evaluated using Point Blue’s Future SF Bay Marshes Tool (high sea level rise rate and low sediment supply scenarios)http://data.prbo.org/apps/sfbslrART ContraCosta Project22May 23, 2017Contra Costa County Board of Supervisors110
Six key planning issuesContra Costa Critical IssuesART ContraCosta ProjectoWater-dependent IndustriesoEmployment SitesoCreek-side CommunitiesoAccess to ServicesoAd-hoc Flood ProtectionoParks and Open Spaces 23May 23, 2017Contra Costa County Board of Supervisors111
City of RichmondClimate Change Adaptation StudyVulnerabilitiesoInformationoPhysical and Functional QualitiesoGovernanceoManagement ControlConsequencesoEconomyoEnvironment oGovernanceoPeople (Society and Equity)90 Priority ActionsoAwareness and EducationoMitigation and Risk ReductionoCommunity PreparednessContra Costa Planning ActionsART ContraCosta ProjectMay 23, 2017Contra Costa County Board of Supervisors112
Focus Area: Lower Walnut CreekoCross pollinationoLWC project provided input, inventory, and modelling data to ARToAsset Profile Sheet (one of many for ART)ART ContraCosta Project25May 23, 2017Contra Costa County Board of Supervisors113
Contra Costa Outreach ActionsoEducate facility owners, site operators, private business owners, and the general public about the risks of, and how to respond to, current and future floodingoEncourage facilities that could be exposed to flooding to reduce the amount of hazardous materials stored on site pecpa.orgEducation and OutreachART ContraCosta Project26May 23, 2017Contra Costa County Board of Supervisors114
Contra Costa Watershed ActionsoAnalyze watersheds at risk to identify opportunity sites where green infrastructure or nature-based solutions can improve system-wide capacity to accommodate sea level and groundwater riseoEducate residents and property owners about the need to improve stormwater and flood management systems so they support bond initiatives and assessmentsoActively monitor tidal marshes to detect when intervention is necessary before thresholds of change are surpassedoCollaborate on hydrologic, geomorphic, and ecological studies that will help to determine the feasibility of nature-based adaptation optionsART ContraCosta Project27May 23, 2017Contra Costa County Board of Supervisors115
Contra Costa Policy ActionsART ContraCosta ProjectoAssist facilities with incorporating sea level rise, storm events, and elevated groundwater in emergency plans,facility operations plans, and capital improvement plansoPrioritize the remediation of contaminated sites based on the timing of exposure, degree of vulnerability, and extent of the consequenceoEvaluate and recommend new standards and practices for facilities that are vulnerable to current and future floodingwww.jjay.cuny.eduPossible Plan and Policy Actions28May 23, 2017Contra Costa County Board of Supervisors116
Contra Costa Priority ActionsART ContraCosta ProjectAction #1 -Develop and disseminate guidance to business and industry on the best practices for reducing the potential impacts of flooding and sea level rise on their facilities and the services and systems they rely onAction #2 -Create a public-private shoreline working group tasked with developing a plan to fund and implement integrated shoreline solutions to reduce flood riskAction #3 -Develop a county-wide program to monitor, maintain, and repair (as feasible) at risk shorelines most in need of intervention Action #4 -Establish a public-private partnership to better understandthe consequences of flooding on commercial and industrial supply chains, employee access to job sites and the regional transportation networks goods and commuters rely on29May 23, 2017Contra Costa County Board of Supervisors117
Next StepsART ContraCosta ProjectHow can the ART Program help to advance action in Contra Costa County?oComplete mapping and assessment for the entire county (Eastern portion)oWork together to identify focus areas for strategy developmentoContinue to present to a variety of audiences within the countyoDevelop language and approaches for plan updates, capital planning, mainstreaming into organizationsoPrioritize action for critical assets and disadvantaged community members30May 23, 2017Contra Costa County Board of Supervisors118
Adapting to Rising TidesThank you! Lindy Lowe415-352-3642www.adaptingtorisingtides.comART ContraCosta Project31May 23, 2017Contra Costa County Board of Supervisors119
RECOMMENDATION(S):
1. OPEN the public hearing on Ordinance No. 2017-11; RECEIVE testimony and CLOSE the public hearing.
2. FIND that adoption of Ordinance No. 2017-11 is exempt from environmental review under the California
Environmental Quality Act (California Code of Regulations, Title 14, Section 15282(h), and Section 15061(b)(3)).
3. ADOPT Ordinance No. 2017-11 establishing regulations and permitting procedures for accessory dwelling units.
4. DIRECT staff to examine the issue of short-term rentals and report to the Board by September 2017 with policy
recommendations.
5. DIRECT the Department of Conservation and Development Director, or his designee, to file a Notice of
Exemption with the County Clerk-Recorder.
FISCAL IMPACT:
The costs of preparing this ordinance have been funded by the Department of Conservation and Development's Land
Development Fund. The cost of processing accessory dwelling unit applications will be 100% funded by application
fees.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Telma Moreira
925-674-7783
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.11
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Hearing to consider adopting Ordinance No. 2017-11 establishing regulations and permitting procedures for accessory
dwelling units
May 23, 2017 Contra Costa County Board of Supervisors 120
BACKGROUND:
On September 27, 2016, Assembly Bill 2299 and Senate Bill 1069 were approved by the Governor. The bills
amended Government Code section 65852.2 regulating the establishment of accessory dwelling units (ADUs,
formerly designated as residential second units), effective January 1, 2017. As determined by the State legislature,
ADUs are a valuable form of housing in California and an effective tool in combatting the housing shortage in the
state. ADUs provide housing for family members, students, the elderly, in-home health care providers, the
disabled, and others at below market prices within existing neighborhoods. State law requires local ordinances
regulating ADUs to comply with Government Code section 65852.2, as amended. In response, the County
initiated this zoning code amendment to amend the County’s existing residential second unit ordinance, found in
Chapter 82-24 of the County Ordinance Code, and portions of the Kensington (-K) combining district Ordinance
as it relates to ADUs.
KEY COMPONENTS OF THE CHANGES PROPOSED IN THE ADU ORDINANCE
In accordance with Government Code section 65852.2, proposed Ordinance No. 2017-11 provides for a
ministerial process to approve ADUs including, specifically, ADUs resulting from an internal conversion. The
proposed ordinance also provides more lenient off-street parking requirements including allowing parking within
the setbacks and, in some instances, exempting ADUs from off-street parking requirements.
Ministerial approval of ADUs resulting from an internal conversion:
An application to establish an ADU will be ministerially approved if the ADU:
is within a single-family residential zone;
is contained within the existing space of a single-family residence or accessory structure;
has independent exterior access;
has side and rear setbacks sufficient for fire safety; and
meets all applicable building standards, and all applicable sewage and water requirements.
Exemption from off-street parking requirements
Off-street parking will not be required for an ADU if the ADU is located within:
one-half mile of public transit;
an architecturally and historically significant historic district;
a permit-parking area but an on-street parking permit is not available to the occupant of the ADU; or
one block of a care share vehicle pick-up location.
Modifications proposed for the Kensington (-K) combining district Ordinance
The current Kensington (-K) combining district Ordinance requires new construction, including ADUs, to
undergo a discretionary design review. The proposed ordinance would exempt ADUs in the -K District from the
discretionary design review in compliance with Government Code section 65852.2.
However, the discretionary design review served policies of the County General Plan. The Land Use Element of
the County General Plan includes the following policies that relates to the Kensington area:
Policy 3-194. Allow for the review of new residential development that provides reasonable protection for
existing residences in the Kensington Community with regards to: views, design compatibility (including
bulk, size, and height), adequate parking, privacy, and access to sunlight.
Policy 3-195. Preservation of view of scenic natural resources (e.g. bay, mountains) and the developed
environment (e.g. bridges, city skyline) should be incorporated in the review of development applications.
Policy 3-197. New residential development will be reviewed against realistic impacts of privacy and
sunlight on surrounding neighbors.
May 23, 2017 Contra Costa County Board of Supervisors 121
The Kensington design review served to review potential impacts to sun light and obstruction of views into
neighboring properties. The proposed ordinance would provide restrictions specific to the K-District that will
apply to the lot size, unit size, and height, of ADUs in recognition of the County General Plan policies affecting
the Kensington area. The table below shows a comparison of all of the proposed county-wide changes versus
changes proposed for the Kensington area.
Summary of The Modifications Proposed in the ADU Ordinance:
Existing County
Wide
Proposed County
Wide
Proposed
Kensington
Min. Lot*6,000 sq. ft 6,000 sq. ft.10,000 sq.ft.
Max sq.ft.
detached
1,000 sq. ft in
R-Districts
1,200 sq. ft in
A-Districts or more
than 5 acres
1,000 sq.ft. in
R-Districts
1,200 sq. ft. in
A-Districts or more
than 5 acres
600 sq. ft. or
60% of the floor
area of main
residence,
whichever is less
Max.
sq.ft.
attached
30% of the floor area
of main residence, or
1,000 sq. ft (1,200
sq. ft. in A-Districts
or more than 5
acres), whichever is
less
50% of the floor area
of the main
residence, or 1,000
sq. ft. (1,200 sq. ft. in
A-Districts or more
than 5 acres),
whichever is less
50% of the floor
area of the main
residence or 600
sq. ft., whichever
is less
Height*35 feet 35 feet 14 feet
Setbacks*same as main
residence
same as main
residence
same as main
residence
Lot
coverage
40% for R-Districts
35% M-29
25% M-6 to M-17
40% for R-Districts
35% M-29
25% M-6 to M-17
40% for
R-Districts
35% for M-29
25% M-6 to M-17
Off street
parking*
max one . No
parking on setbacks
max. one unless
exempt. OK to park
on setbacks
max. one unless
exempt. OK to
park on setbacks
* variances may be considered for lot size, height, setbacks, and off-street
parking
COUNTY PLANNING COMMISSION HEARING
On April 26, 2017, the County Planning Commission opened the hearing and took testimony from 4 members of
the community. The County Planning Commission received 2 letters from residents of the Kensington area. One
of the commenters addressed the concern that ADUs may be used for short-term rentals and recommended the
zoning text amendment to limit ADU rentals to terms of more than 30 days. The second commenter from
Kensington stated his concerns regarding the processing of his current ADU application. His application includes
a 1,000 sq. ft. ADU on a lot totaling 24,218 sq.ft. and with a height of 12 feet. As proposed, the Ordinance will
restrict the size of ADUs in the Kensington area to a maximum of 600 sq. ft., or 60% of the primary residence
living area. The Planning Commission also heard testimony from a couple of residents from the Clayton area. The
Clayton residents requested the Planning Commission to consider additional flexibility in the Ordinance and to
allow ADUs to be increased from 1,000 sq. ft. to 1,200 sq. ft. on lots that are larger than 40,000 sq.ft.
County Ordinance Code section 84-4.404 (5) allows a property owner to apply and obtain approval of a secondMay 23, 2017 Contra Costa County Board of Supervisors 122
County Ordinance Code section 84-4.404 (5) allows a property owner to apply and obtain approval of a second
dwelling unit through a land use permit process, which includes a public hearing. There are no size limitations that
apply to a second dwelling unit. Since the property owner may have the option to build a larger unit thorough a
land use permit process, the proposed ADU Ordinance does not have to be modified to address larger lots in the
County.
After reviewing the testimony, the Planning Commission voted to recommend approval of the Ordinance and
included additional language to restrict ADUs from being rented for less than 30 days.
STAFF REASONING FOR RECOMMENDATION TO ELIMINATE 30 DAY LIMITATION
Government Code Section 65852.2(a)(6) states:
"No additional standards, other than those provided in this subdivision, shall be utilized or imposed, except that a
local agency may require an applicant for a permit issued under this subdivision to be an owner-occupant or that
the property be used for rentals of terms longer than 30 days."
All properties with ADU's are subject to a deed restriction that requires the owners to occupy either the primary
unit or the ADU. The Planning Commission's recommendation would apply to both existing and new ADUs. This
is a significant change that warrants further analysis and deliberation. Additionally, the language added by the
Planning Commission does not prevent the primary residence from being rented for less than 30 days, potentially
creating numerous enforcement issues.
Staff does not believe it is appropriate to include the additional restriction at this time as part of the ADU
Ordinance. Staff recommends the Board not adopt the Commission's recommendation to prohibit short-term
rentals of ADUs until staff has had an opportunity to further review the short-term rental matter in a more
comprehensive manner.
CONCLUSION
The proposed accessory dwelling unit ordinance is consistent with Government Code section 65852.2, and is also
consistent with both the County General Plan, and the Zoning Code. Staff recommends the Board adopt
Ordinance No. 2017-11 as presented.
CONSEQUENCE OF NEGATIVE ACTION:
No local ADU Ordinance will be in effect and the County will be required to apply only the standards found in
Government Code section 65852.2 in processing applications to establish ADU.
CHILDREN'S IMPACT STATEMENT:
There are no impacts to children.
CLERK'S ADDENDUM
CLOSED the hearing; FOUND that adoption of Ordinance No. 2017-11 is exempt from environmental review under the
California Environmental Quality Act; ADOPTED Ordinance 2017-11; DIRECTED staff to examine the issue of short-term
rentals and report to the Board by September 2017 with policy recommendations; and DIRECTED the Department of
Conservation and Development Director, or his designee, to file a Notice of Exemption with the County Clerk-Recorder.
AGENDA ATTACHMENTS
Ordinance No. 2017-11
County Planning Commission Staff Report 4.26.17
County Planning Resolution 9-2017
Senate Bill No. 1069/Assembly 2299
Power point
MINUTES ATTACHMENTS
May 23, 2017 Contra Costa County Board of Supervisors 123
Signed Ordinance No. 2017-11
May 23, 2017 Contra Costa County Board of Supervisors 124
ORDINANCE NO. 2017-11
ACCESSORY DWELLING UNITS
The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical
footnotes from the official text of the enacted or amended provisions of the County Ordinance
Code):
SECTION I. SUMMARY. This ordinance amends Chapter 82-24 of the County Ordinance
Code to comply with Government Code Section 65852.2, as amended, which governs accessory
dwelling units (formerly designated as residential second units). This ordinance also amends
Chapter 84-74 to amend the review procedures for permit applications to establish accessory
dwelling units in the Kensington (-K) combining district.
SECTION II. Chapter 82-24 of the County Ordinance Code is amended to read:
Chapter 82-24
ACCESSORY DWELLING UNITS
82-24.002 Purposes. The purposes of this chapter are to authorize accessory dwelling units; to
establish a procedure for reviewing and approving their development to ensure and maintain
healthy and safe residential living environments; to establish location and development standards
for accessory dwelling units; and to comply with Government Code Section 65852.2, which
requires local agencies to consider applications for accessory dwelling unit permits ministerially
without discretionary review or a public hearing. (Ords. 2017-11 § 2, 2003-17 § 3, 87-67 § 3).
82-24.004 Definitions. For purposes of this chapter, the following words and phrases have the
following meanings:
(a) “Accessory dwelling unit” has the meaning set forth in Government Code Section
65852.2.
(b) “Attached accessory dwelling unit” means an accessory dwelling unit attached to an
existing primary residence.
(c) “Detached accessory dwelling unit” means an accessory dwelling unit detached from an
existing primary residence.
(d) “Internal conversion” means the establishment of an accessory dwelling unit within an
existing building.
(e) Whenever the term “residential second unit” is used in any ordinance, resolution, order,
directive, or regulation of the county, it means “accessory dwelling unit.” (Ords. 2017-11
§ 2, 2003-17 § 3, 87-67 § 3).
ORDINANCE NO. 2017-11
1
May 23, 2017 Contra Costa County Board of Supervisors 125
82-24.006 Permitting Procedure.
(a) Except as otherwise provided in this section, an application for a permit to establish an
accessory dwelling unit will be approved ministerially without discretionary review or
public hearing if the accessory dwelling unit meets: the location requirements specified in
Section 82-24.008; the development standards specified in Section 82-24.012; and all
applicable building standards in Title 7.
(b) An application for a permit to establish an accessory dwelling unit that is an internal
conversion within an existing single-family residence or accessory building will be
approved ministerially without discretionary review or public hearing if: the existing
residence or building is located in a single-family residential district; the internal
conversion has independent exterior access; the side and rear setbacks are sufficient for
fire safety; and the internal conversion meets all applicable building standards in Title 7
and all applicable sewage and water requirements. An internal conversion that meets the
requirements of this subsection is not subject to the location requirements specified in
Section 82-24.008 or the development standards specified in Section 82-24.012.
(c) An application for a permit to establish an accessory dwelling unit that does not meet one
or more of the development standards specified in subsections (a), (i), (j), and (k) of
Section 82-24.012 and is not an internal conversion that meets the requirements of
subsection (b) of this section will be considered under the administrative decision
procedure specified in Article 26-2.21. A discretionary accessory dwelling unit permit
will not be issued unless:
(1) The accessory dwelling unit meets the location requirements specified in Section
82-24.008, the development standards specified in subsections (b) through (h) of
Section 82-24.012, and all applicable building standards in Title 7; and
(2) The zoning administrator makes the findings specified in Section 26-2.2006 and
finds all of the following:
(A) The accessory dwelling unit is compatible with the surrounding
neighborhood in terms of its location, size, height, and design;
(B) The accessory dwelling unit maintains the community’s property values
and does not substantially impair the value and enjoyment of neighboring
properties; and
(C) The accessory dwelling unit promotes the health, safety, and general
welfare of the community. (Ords. 2017-11 § 2, 2011-05 § 2, 2003-17 § 3,
87-67 § 3).
ORDINANCE NO. 2017-11
2
May 23, 2017 Contra Costa County Board of Supervisors 126
82-24.008 Location.
(a) One accessory dwelling unit may be located on any lot in a single-family residential
district (R-6, R-7, R-10, R-12, R-15, R-20, R-40, R-65, and R-100), planned unit district
(P-1) for residential uses, or a multiple-family residential district (M-6, M-9, M-12, M-
17, and M-29).
(b) One accessory dwelling unit may be located on any lot in an agricultural district (A-2, A-
3, A-4, A-20, A-40, and A-80). If an accessory dwelling unit is proposed for a lot under a
Williamson Act contract, an accessory dwelling unit will be allowed subject to the
provisions of this chapter unless the Williamson Act contract prohibits an accessory
dwelling unit or a residential second unit on the property.
(c) No subdivision rights are authorized that would result in the accessory dwelling unit
being located on a separate lot. (Ords. 2017-11 § 2, 2011-05 § 3, 2006-19 § 2, 2003-17 §
3, 87-67 § 3).
82-24.010 Applications.
(a) An application for an accessory dwelling unit permit must be submitted to the
Department of Conservation and Development prior to the submittal to the county of a
building permit application.
(b) An application for an accessory dwelling unit permit must be made in writing and contain
the following information:
(1) Name(s) and address(es) of applicant(s) and property owner(s).
(2) Address and assessor’s parcel number for the lot.
(3) Size, indicating dimensions and square footage of the primary residence and the
proposed accessory dwelling unit.
(4) A legible scale drawing, showing:
(A) A north arrow to indicate lot orientation.
(B) Lot dimensions and labels for all property lines.
(C) Siting and location of the primary residence and the proposed accessory
dwelling unit.
ORDINANCE NO. 2017-11
3
May 23, 2017 Contra Costa County Board of Supervisors 127
(D) Floor plan configuration of the primary residence and the proposed
accessory dwelling unit.
(E) All other existing improvements, including driveways and parking areas.
(F) Exterior design of the primary residence and the proposed accessory
dwelling unit. “Exterior design” includes architectural style and exterior
features, such as trim, windows, and roof.
(5) A description of the building and roof materials of the primary residence and
accessory dwelling unit, and a sample board of the colors of the primary residence
and accessory dwelling unit.
(6) Color photographs of the primary residence and surrounding properties taken
from each of the property lines of the project site.
(7) Location and description of water and sanitary services for both the primary
residence and the proposed accessory dwelling unit.
(8) Property owner’s consent to physical inspection of the premises.
(9) A written legal description of the property. (Ords. 2017-11 § 2, 2003-17 § 3, 87-
67 § 3).
82-24.012 Development Standards.
(a) Lot Size. The minimum size of a lot with a primary residence and an accessory dwelling
unit is 6,000 square feet, except in the Kensington (-K) combining district. The minimum
size of a lot located in the Kensington (-K) combining district with a primary residence
and an accessory dwelling unit is 10,000 square feet. Section 82-10.002(c) does not
apply to an application for an accessory dwelling unit permit.
(b) Accessory Dwelling Unit Size. An accessory dwelling unit may not exceed the following
size:
(1) One thousand square feet in any zoning district where an accessory dwelling unit
is allowed; except on a lot of five acres or more, or in an agricultural district, or in
the Kensington (-K) combining district.
(2) One thousand two hundred square feet on a lot of five acres or more.
(3) One thousand two hundred square feet in an agricultural district.
ORDINANCE NO. 2017-11
4
May 23, 2017 Contra Costa County Board of Supervisors 128
(4) Six hundred square feet or 60 percent of the floor area of the primary residence,
whichever is smaller, in the Kensington (-K) combining district.
(c) Lot Coverage.
(1) In single-family residential districts, the accessory dwelling unit must not cause
the maximum total structural lot coverage to exceed 40 percent. In multiple-
family residential districts, the accessory dwelling unit must not cause the
maximum total structural lot coverage to exceed 25 percent in the M-6 through
M-17 districts or 35 percent in the M-29 district.
(2) In P-1 planned unit districts where an approved final development plan specifies
maximum total structural lot coverage, the accessory dwelling unit must not cause
the maximum total structural lot coverage to exceed the specified percentage. In
P-1 planned unit districts where an approved final development plan does not
specify maximum total structural lot coverage, the accessory dwelling unit must
not cause the maximum total structural lot coverage to exceed 40 percent.
(d) Living Provisions. An accessory dwelling unit must provide complete independent living
facilities for one or more persons, including permanent provisions for living, sleeping,
eating, cooking, and sanitation.
(e) Permanent Foundation. A permanent foundation is required for all accessory dwelling
units.
(f) Sewage and Water. If a private sewage disposal system, water system, or both are
proposed to be used, it must meet all applicable county regulations and be approved by
the health officer before an accessory dwelling unit may be established. Verification that
the standard has been met is required prior to final inspection.
(g) Architecture. The exterior appearance of the accessory dwelling unit must be
architecturally compatible with the primary dwelling unit or with the surrounding
neighborhood. “Exterior appearance” includes architectural style, colors, and exterior
features, such as building materials, trim, windows, and roof design. The accessory
dwelling unit must have a separate entrance. The separate entrance must be: located on
the building side or building rear; or not visible from the street; or otherwise subordinate
to the primary residence.
(h) Attached Accessory Dwelling Unit. An attached accessory dwelling unit must be an
internal conversion of a garage or other area within the existing primary residence, or an
addition to the existing primary residence. The floor area of an attached accessory
dwelling unit may not exceed the size limitations in Section 82-24.012(b) or 50 percent of
the existing living area of the primary residence, whichever is less.
ORDINANCE NO. 2017-11
5
May 23, 2017 Contra Costa County Board of Supervisors 129
(i) Detached Accessory Dwelling Unit.
(1) A detached accessory dwelling unit must be located on the same lot as the existing
primary residence.
(2) A garage may be attached to a detached accessory dwelling unit. A garage
attached to a detached accessory dwelling unit may not exceed the following
sizes:
(A) Five hundred square feet on lots 20,000 square feet or less in all zoning
districts where an accessory dwelling unit is allowed, except in an
agricultural district.
(B) Six hundred square feet on lots larger than 20,000 square feet and smaller
than five acres in all zoning districts where an accessory dwelling unit is
allowed, except in an agricultural district.
(C) Eight hundred square feet on a lot of five acres or more.
(D) Eight hundred square feet in an agricultural district.
(j) Yards and Building Height.
(1) In single-family and multi-family residential districts, an accessory dwelling unit
must comply with all requirements relating to yards (front setbacks, side, and rear)
and building height that are generally applicable to residential construction in the
zone in which the property is located, except as otherwise provided in this
subsection (j).
(2) In P-1 planned unit districts where an approved final development plan specifies
requirements relating to yards (front setbacks, side, and rear) and building height,
an accessory dwelling unit must comply with the requirements specified in the
plan. In P-1 planned unit districts where an approved final development plan does
not specify requirements relating to yards and building height, an accessory
dwelling unit must comply with all requirements relating to yards and building
height that are generally applicable to residential construction in the R-6 zone.
(3) An accessory dwelling unit permitted in the Kensington (-K) combining district
may not exceed fourteen feet in height.
(4) A setback is not required for an existing garage that is converted to an accessory
ORDINANCE NO. 2017-11
6
May 23, 2017 Contra Costa County Board of Supervisors 130
dwelling unit.
(5) A setback of five feet from the side and rear lot lines is required for an accessory
dwelling unit that is constructed above a garage.
(k) Off-Street Parking.
(1) A lot containing an accessory dwelling unit must provide an additional off-street
parking space to serve the accessory dwelling unit. The additional space may be
within a setback area or in tandem, unless specific findings are made that parking
in a setback area or in tandem is not feasible based on site or regional
topographical or fire and life safety conditions. The exemption under Section 84-
4.1202 does not apply to lots for which an accessory dwelling unit permit is
issued.
(2) The off-street parking requirement in subsection (1) does not apply to an
accessory dwelling unit in any of the following instances:
(A) The accessory dwelling unit is located within one-half mile of public
transit.
(B) The accessory dwelling unit is located within an architecturally and
historically significant historic district.
(C) The accessory dwelling unit is located within a permit-parking area
designated pursuant to Chapter 46-10 but an on-street parking permit is
not available under that chapter to the occupant of the accessory dwelling
unit.
(D) A car share vehicle pick-up location is within one block of the accessory
dwelling unit. A “car share vehicle” has the same meaning as in Vehicle
Code Section 22507.1.
(3) If a garage, carport, or covered parking structure is demolished or converted in
conjunction with the construction of an accessory dwelling unit, the parking space
must be replaced if necessary to comply with the off-street parking requirements
applicable to the primary dwelling unit. The replacement parking space may be
located in any configuration on the same lot as the accessory dwelling unit but
must otherwise comply with the off-street parking requirements applicable to the
primary dwelling unit. (Ords. 2017-11 § 2, 2011-05 § 4, 2008-09 § 2, 2003-17 §
3, 87-67 § 3).
ORDINANCE NO. 2017-11
7
May 23, 2017 Contra Costa County Board of Supervisors 131
82-24.014 Occupancy. The owner of a lot with an accessory dwelling unit shall occupy either
the primary dwelling unit or the accessory dwelling unit. (Ords. 2017-11 § 2, 2003-17 § 3, 87-67
§ 3).
82-24.016 Deed Restrictions. Before obtaining an accessory dwelling unit permit, the applicant
shall do the following:
(l) Enter into an agreement of restrictions with the county that refers to the deed under which
the property was acquired by the applicant and provides the following:
(1) The accessory dwelling unit shall not be sold separately.
(2) The accessory dwelling unit is restricted to the maximum size allowed under
Ordinance Code Section 82-24.012.
(3) The restrictions are binding upon any successor in ownership of the property and
lack of compliance may result in legal action by the county against the property
owner.
(m) Record the agreement with the county recorder.
(n) Prepare a disclosure statement that shall be included in any future offer or sale
documents. The statement shall read as follows:
“You are purchasing a property with a permit for an accessory
dwelling unit. This permit carries with it certain restrictions that
must be met by the owner of the property. You are prohibited from
selling the accessory dwelling unit separately. The accessory
dwelling unit is restricted to the maximum size allowed under
County Ordinance Code Section 82-24.012. The owner of the
property shall occupy either the primary dwelling unit or the
accessory dwelling unit. The permit is available from the current
owner or from the Contra Costa County Department of
Conservation and Development.”
(Ords. 2017-11 § 2, 2003-17 § 3, 87-67 § 3).
82-24.018 Nonconforming Units. Notwithstanding the provisions of Ordinance Code Section
82-8.006, if the existing primary residence is a legal nonconforming unit, an accessory dwelling
unit may be constructed only if the nonconformity is not expanded and the accessory dwelling
ORDINANCE NO. 2017-11
8
May 23, 2017 Contra Costa County Board of Supervisors 132
unit meets all current applicable zoning and building standards. (Ords. 2017-11 § 2, 2003-17 § 3,
87-67 § 3).
82-24.020 Fees. Fees for accessory dwelling unit permits will be in amounts established by the
board of supervisors in the Department of Conservation and Development’s fee schedule.
Accessory dwelling units are subject to all new development fees, including but not limited to
development impact fees, park fees, and assessment district assessment allocations. (Ords. 2017-
11 § 2, 2003-17 § 3, 87-67 § 3).
SECTION III. Section 26-2.2102 of the County Ordinance Code is amended to read:
26-2.2102 Decisions without public hearing. Unless otherwise required by this article, the
zoning administrator may, without public hearing, decide applications for any of the following:
(a) Variance permits pursuant to subsection 26-2.1204(1).
(b) Minor subdivisions pursuant to subsection 26-2.1204(3) including applications for
improvement exceptions.
(c) After zoning administrator determination on it, any involved small lot application
pursuant to subsection 82-10.002(c).
(d) An accessory dwelling unit permit that does not meet one or more of the development
standards specified in subsections 82-24.012(a), (i), (j), and (k).
(e) Wireless facility access permits pursuant to Chapter 88-24. (Ords. 2017-11 § 3, 2016-11
§ 3, 2011-05 § 5, 95-51 § 3, 80-87 § 2: See Gov. C. § 65901).
SECTION IV. Section 84-14.402 of the County Ordinance Code is amended to read:
84-14.402 Uses–Allowed. The following uses are allowed in the R-20 district:
(1) A detached single-family dwelling on each lot and the accessory structures and
uses normally auxiliary to it;
(2) Crop and tree farming, and horticulture;
(3) A temporary stand for the sale of agricultural products grown on the premises,
with two and one-half acres per stand, set back at least thirty-five feet from the
front property line, and operated not more than three months in any calendar year;
ORDINANCE NO. 2017-11
9
May 23, 2017 Contra Costa County Board of Supervisors 133
(4) Small farming, including the raising of poultry and rabbits or other grain-fed
rodents, primarily for home consumption thereon;
(5) Keeping livestock on lots forty thousand or more square feet in area (with at least
forty thousand square feet for each two head of livestock) and all contiguous and
in one fee ownership;
(6) Publicly owned parks and playgrounds;
(7) A residential care facility for the elderly, operated by a person with all required
state and local agency approvals or licenses, where not more than six persons
reside or receive care, not including the licensee or members of the licensee's
family or persons employed as facility staff;
(8) A family day care home where care, protection, and supervision of twelve or
fewer children in the provider's own home are provided for periods of less than
twenty-four hours per day, while the parents or guardians are away;
(9) Aviaries, which shall be not over twelve feet high nor exceeding one square foot
(not over 1600) in area for each fifty square feet of net land area per lot, and
unless otherwise provided herein, shall be set back at least twenty-five feet from
the front property line or any street line and at least ten feet from any side or rear
property line, and shall be maintained in a sanitary manner as determined by the
county health department;
(10) Accessory dwelling units complying with the provisions of Chapter 82-24. (Ords.
2017-11 § 4, 86-43 § 4, 78-83 § 2, 77-51 § 8, 68-25 § 2, 2033, 2032, 1768 § 2:
prior code § 8146(a): Ord. 1269, 1179 § 8, 382 § 4V).
SECTION V. Subsection (h) of Section 84-74.404 of the County Ordinance Code is amended to
read:
(h) “Gross floor area” means the total horizontal area in square feet of each floor inclusive of
the exterior walls of all buildings on a parcel, as measured at the exterior face of the
enclosing wall. Gross floor area includes attached and detached primary and accessory
buildings, accessory dwelling units, interior courtyards, garages and carports with roof
covering. Gross floor area does not include the area in attics, crawl spaces, basements,
and uncovered balconies, decks, and patios.
(Ords. 2017-11 § 5, 2004-46 § 2).
ORDINANCE NO. 2017-11
10
May 23, 2017 Contra Costa County Board of Supervisors 134
SECTION VI. Section 84-74.604 of the County Ordinance Code is amended to read:
84-74.604 Exemptions. The following developments are exempt from the requirements of this
chapter:
(a) Commercial buildings, churches, public buildings, or schools that meet all applicable
code requirements.
(b) One story accessory buildings with an area of less than one hundred twenty square feet
sited within the applicable setbacks.
(c) Repair or replacement of legally constructed residences destroyed or damaged by fire,
explosion, act of God or the public enemy, or other accident or catastrophe, if both of the
following conditions are satisfied:
(1) The siting and envelope are the same; and
(2) The application for repair or replacement is submitted within two years of the
destruction.
(d) Developments within the -K District for which application was accepted as complete
before the effective date of this chapter.
(e) Development within an existing building or structure that does not expand its envelope.
(f) Accessory dwelling units subject to the provisions of Chapter 82-24. (Ords. 2017-11 § 6,
2011-05 § 7, 2004-46 § 2).
SECTION VII. Section 84-74.606 of the County Ordinance Code is deleted in its entirety.
SECTION VIII. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days after passage shall be published once with the names of supervisors
voting for or against it in the Contra Costa Times, a newspaper published in this County.
///
///
///
///
///
///
///
ORDINANCE NO. 2017-11
11
May 23, 2017 Contra Costa County Board of Supervisors 135
PASSED on ___________________________, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: DAVID J. TWA, _____________________________
Clerk of the Board of Supervisors Board Chair
and County Administrator
By: ______________________[SEAL]
Deputy
KCK:
H:\Client Matters\2017\DCD\Ordinance No. 2017-11 Accessory Dwelling Units (wo PC rec).wpd
ORDINANCE NO. 2017-11
12
May 23, 2017 Contra Costa County Board of Supervisors 136
May 23, 2017 Contra Costa County Board of Supervisors 137
May 23, 2017 Contra Costa County Board of Supervisors 138
May 23, 2017 Contra Costa County Board of Supervisors 139
May 23, 2017 Contra Costa County Board of Supervisors 140
May 23, 2017 Contra Costa County Board of Supervisors 141
May 23, 2017 Contra Costa County Board of Supervisors 142
May 23, 2017 Contra Costa County Board of Supervisors 143
May 23, 2017 Contra Costa County Board of Supervisors 144
May 23, 2017 Contra Costa County Board of Supervisors 145
May 23, 2017 Contra Costa County Board of Supervisors 146
May 23, 2017 Contra Costa County Board of Supervisors 147
May 23, 2017 Contra Costa County Board of Supervisors 148
May 23, 2017 Contra Costa County Board of Supervisors 149
May 23, 2017 Contra Costa County Board of Supervisors 150
May 23, 2017 Contra Costa County Board of Supervisors 151
May 23, 2017 Contra Costa County Board of Supervisors 152
May 23, 2017 Contra Costa County Board of Supervisors 153
May 23, 2017 Contra Costa County Board of Supervisors 154
May 23, 2017 Contra Costa County Board of Supervisors 155
May 23, 2017 Contra Costa County Board of Supervisors 156
May 23, 2017 Contra Costa County Board of Supervisors 157
May 23, 2017 Contra Costa County Board of Supervisors 158
May 23, 2017 Contra Costa County Board of Supervisors 159
May 23, 2017 Contra Costa County Board of Supervisors 160
May 23, 2017 Contra Costa County Board of Supervisors 161
May 23, 2017 Contra Costa County Board of Supervisors 162
May 23, 2017 Contra Costa County Board of Supervisors 163
May 23, 2017 Contra Costa County Board of Supervisors 164
May 23, 2017 Contra Costa County Board of Supervisors 165
May 23, 2017 Contra Costa County Board of Supervisors 166
May 23, 2017 Contra Costa County Board of Supervisors 167
May 23, 2017 Contra Costa County Board of Supervisors 168
May 23, 2017 Contra Costa County Board of Supervisors 169
May 23, 2017 Contra Costa County Board of Supervisors 170
May 23, 2017 Contra Costa County Board of Supervisors 171
May 23, 2017 Contra Costa County Board of Supervisors 172
May 23, 2017 Contra Costa County Board of Supervisors 173
May 23, 2017 Contra Costa County Board of Supervisors 174
May 23, 2017 Contra Costa County Board of Supervisors 175
May 23, 2017 Contra Costa County Board of Supervisors 176
May 23, 2017 Contra Costa County Board of Supervisors 177
May 23, 2017 Contra Costa County Board of Supervisors 178
May 23, 2017 Contra Costa County Board of Supervisors 179
May 23, 2017 Contra Costa County Board of Supervisors 180
May 23, 2017 Contra Costa County Board of Supervisors 181
Senate Bill No. 1069
CHAPTER 720
An act to amend Sections 65582.1, 65583.1, 65589.4, 65852.150, 65852.2,
and 66412.2 of the Government Code, relating to land use.
[Approved by Governor September 27, 2016. Filed with
Secretary of State September 27, 2016.]
legislative counsel’s digest
SB 1069, Wieckowski. Land use: zoning.
The Planning and Zoning Law authorizes the legislative body of a city
or county to regulate, among other things, the intensity of land use, and also
authorizes a local agency to provide by ordinance for the creation of 2nd
units in single-family and multifamily residential zones, as specified. That
law makes findings and declarations with respect to the value of 2nd units
to California’s housing supply.
This bill would replace the term “second unit” with “accessory dwelling
unit” throughout the law. The bill would additionally find and declare that,
among other things, allowing accessory dwelling units in single-family or
multifamily residential zones provides additional rental housing stock, and
these units are an essential component of housing supply in California.
The Planning and Zoning Law authorizes the ordinance for the creation
of 2nd units in single-family and multifamily residential zones to include
specified provisions regarding areas where accessory dwelling units may
be located, standards, including the imposition of parking standards, and
lot density. Existing law, when a local agency has not adopted an ordinance
governing 2nd units as so described, requires the local agency to approve
or disapprove the application ministerially, as provided.
This bill would instead require the ordinance for the creation of accessory
dwelling units to include the provisions described above. The bill would
prohibit the imposition of parking standards under specified circumstances.
The bill would revise requirements for the approval or disapproval of an
accessory dwelling unit application when a local agency has not adopted
an ordinance. The bill would also require the ministerial approval of an
application for a building permit to create one accessory dwelling unit within
the existing space of a single-family residence or accessory structure, as
specified. The bill would prohibit a local agency from requiring an applicant
for this permit to install a new or separate utility connection directly between
the unit and the utility or imposing a related connection fee or capacity
charge. The bill would authorize a local agency to impose this requirement
for other accessory dwelling units.
This bill would incorporate additional changes in Section 65852.2 of the
Government Code proposed by AB 2299 that would become operative only
90
May 23, 2017 Contra Costa County Board of Supervisors 182
if AB 2299 and this bill are both chaptered and become effective on or
before January 1, 2017, and this bill is chaptered last.
By increasing the duties of local officials, this bill would impose a
state-mandated local program.
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 no reimbursement is required by this act for
a specified reason.
The people of the State of California do enact as follows:
SECTION 1. Section 65582.1 of the Government Code is amended to
read:
65582.1. The Legislature finds and declares that it has provided reforms
and incentives to facilitate and expedite the construction of affordable
housing. Those reforms and incentives can be found in the following
provisions:
(a) Housing element law (Article 10.6 (commencing with Section 65580)
of Chapter 3).
(b) Extension of statute of limitations in actions challenging the housing
element and brought in support of affordable housing (subdivision (d) of
Section 65009).
(c) Restrictions on disapproval of housing developments (Section
65589.5).
(d) Priority for affordable housing in the allocation of water and sewer
hookups (Section 65589.7).
(e) Least cost zoning law (Section 65913.1).
(f) Density bonus law (Section 65915).
(g) Accessory dwelling units (Sections 65852.150 and 65852.2).
(h) By-right housing, in which certain multifamily housing are designated
a permitted use (Section 65589.4).
(i) No-net-loss-in zoning density law limiting downzonings and density
reductions (Section 65863).
(j) Requiring persons who sue to halt affordable housing to pay attorney
fees (Section 65914) or post a bond (Section 529.2 of the Code of Civil
Procedure).
(k) Reduced time for action on affordable housing applications under
the approval of development permits process (Article 5 (commencing with
Section 65950) of Chapter 4.5).
(l) Limiting moratoriums on multifamily housing (Section 65858).
(m) Prohibiting discrimination against affordable housing (Section
65008).
(n) California Fair Employment and Housing Act (Part 2.8 (commencing
with Section 12900) of Division 3).
90
— 2 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 183
(o) Community redevelopment law (Part 1 (commencing with Section
33000) of Division 24 of the Health and Safety Code, and in particular
Sections 33334.2 and 33413).
SEC. 2. Section 65583.1 of the Government Code is amended to read:
65583.1. (a) The Department of Housing and Community Development,
in evaluating a proposed or adopted housing element for substantial
compliance with this article, may allow a city or county to identify adequate
sites, as required pursuant to Section 65583, by a variety of methods,
including, but not limited to, redesignation of property to a more intense
land use category and increasing the density allowed within one or more
categories. The department may also allow a city or county to identify sites
for accessory dwelling units based on the number of accessory dwelling
units developed in the prior housing element planning period whether or
not the units are permitted by right, the need for these units in the
community, the resources or incentives available for their development, and
any other relevant factors, as determined by the department. Nothing in this
section reduces the responsibility of a city or county to identify, by income
category, the total number of sites for residential development as required
by this article.
(b) Sites that contain permanent housing units located on a military base
undergoing closure or conversion as a result of action pursuant to the Defense
Authorization Amendments and Base Closure and Realignment Act (Public
Law 100-526), the Defense Base Closure and Realignment Act of 1990
(Public Law 101-510), or any subsequent act requiring the closure or
conversion of a military base may be identified as an adequate site if the
housing element demonstrates that the housing units will be available for
occupancy by households within the planning period of the element. No
sites containing housing units scheduled or planned for demolition or
conversion to nonresidential uses shall qualify as an adequate site.
Any city, city and county, or county using this subdivision shall address
the progress in meeting this section in the reports provided pursuant to
paragraph (1) of subdivision (b) of Section 65400.
(c) (1) The Department of Housing and Community Development may
allow a city or county to substitute the provision of units for up to 25 percent
of the community’s obligation to identify adequate sites for any income
category in its housing element pursuant to paragraph (1) of subdivision (c)
of Section 65583 where the community includes in its housing element a
program committing the local government to provide units in that income
category within the city or county that will be made available through the
provision of committed assistance during the planning period covered by
the element to low- and very low income households at affordable housing
costs or affordable rents, as defined in Sections 50052.5 and 50053 of the
Health and Safety Code, and which meet the requirements of paragraph (2).
Except as otherwise provided in this subdivision, the community may
substitute one dwelling unit for one dwelling unit site in the applicable
income category. The program shall do all of the following:
90
Ch. 720— 3 — May 23, 2017 Contra Costa County Board of Supervisors 184
(A) Identify the specific, existing sources of committed assistance and
dedicate a specific portion of the funds from those sources to the provision
of housing pursuant to this subdivision.
(B) Indicate the number of units that will be provided to both low- and
very low income households and demonstrate that the amount of dedicated
funds is sufficient to develop the units at affordable housing costs or
affordable rents.
(C) Demonstrate that the units meet the requirements of paragraph (2).
(2) Only units that comply with subparagraph (A), (B), or (C) qualify
for inclusion in the housing element program described in paragraph (1),
as follows:
(A) Units that are to be substantially rehabilitated with committed
assistance from the city or county and constitute a net increase in the
community’s stock of housing affordable to low- and very low income
households. For purposes of this subparagraph, a unit is not eligible to be
“substantially rehabilitated” unless all of the following requirements are
met:
(i) At the time the unit is identified for substantial rehabilitation, (I) the
local government has determined that the unit is at imminent risk of loss to
the housing stock, (II) the local government has committed to provide
relocation assistance pursuant to Chapter 16 (commencing with Section
7260) of Division 7 of Title 1 to any occupants temporarily or permanently
displaced by the rehabilitation or code enforcement activity, or the relocation
is otherwise provided prior to displacement either as a condition of
receivership, or provided by the property owner or the local government
pursuant to Article 2.5 (commencing with Section 17975) of Chapter 5 of
Part 1.5 of Division 13 of the Health and Safety Code, or as otherwise
provided by local ordinance; provided the assistance includes not less than
the equivalent of four months’ rent and moving expenses and comparable
replacement housing consistent with the moving expenses and comparable
replacement housing required pursuant to Section 7260, (III) the local
government requires that any displaced occupants will have the right to
reoccupy the rehabilitated units, and (IV) the unit has been found by the
local government or a court to be unfit for human habitation due to the
existence of at least four violations of the conditions listed in subdivisions
(a) to (g), inclusive, of Section 17995.3 of the Health and Safety Code.
(ii) The rehabilitated unit will have long-term affordability covenants
and restrictions that require the unit to be available to, and occupied by,
persons or families of low- or very low income at affordable housing costs
for at least 20 years or the time period required by any applicable federal
or state law or regulation.
(iii) Prior to initial occupancy after rehabilitation, the local code
enforcement agency shall issue a certificate of occupancy indicating
compliance with all applicable state and local building code and health and
safety code requirements.
(B) Units that are located either on foreclosed property or in a multifamily
rental or ownership housing complex of three or more units, are converted
90
— 4 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 185
with committed assistance from the city or county from nonaffordable to
affordable by acquisition of the unit or the purchase of affordability
covenants and restrictions for the unit, are not acquired by eminent domain,
and constitute a net increase in the community’s stock of housing affordable
to low- and very low income households. For purposes of this subparagraph,
a unit is not converted by acquisition or the purchase of affordability
covenants unless all of the following occur:
(i) The unit is made available for rent at a cost affordable to low- or very
low income households.
(ii) At the time the unit is identified for acquisition, the unit is not
available at an affordable housing cost to either of the following:
(I) Low-income households, if the unit will be made affordable to
low-income households.
(II) Very low income households, if the unit will be made affordable to
very low income households.
(iii) At the time the unit is identified for acquisition the unit is not
occupied by low- or very low income households or if the acquired unit is
occupied, the local government has committed to provide relocation
assistance prior to displacement, if any, pursuant to Chapter 16 (commencing
with Section 7260) of Division 7 of Title 1 to any occupants displaced by
the conversion, or the relocation is otherwise provided prior to displacement;
provided the assistance includes not less than the equivalent of four months’
rent and moving expenses and comparable replacement housing consistent
with the moving expenses and comparable replacement housing required
pursuant to Section 7260.
(iv) The unit is in decent, safe, and sanitary condition at the time of
occupancy.
(v) The unit has long-term affordability covenants and restrictions that
require the unit to be affordable to persons of low- or very low income for
not less than 55 years.
(vi) For units located in multifamily ownership housing complexes with
three or more units, or on or after January 1, 2015, on foreclosed properties,
at least an equal number of new-construction multifamily rental units
affordable to lower income households have been constructed in the city or
county within the same planning period as the number of ownership units
to be converted.
(C) Units that will be preserved at affordable housing costs to persons
or families of low- or very low incomes with committed assistance from
the city or county by acquisition of the unit or the purchase of affordability
covenants for the unit. For purposes of this subparagraph, a unit shall not
be deemed preserved unless all of the following occur:
(i) The unit has long-term affordability covenants and restrictions that
require the unit to be affordable to, and reserved for occupancy by, persons
of the same or lower income group as the current occupants for a period of
at least 40 years.
(ii) The unit is within an “assisted housing development,” as defined in
paragraph (3) of subdivision (a) of Section 65863.10.
90
Ch. 720— 5 — May 23, 2017 Contra Costa County Board of Supervisors 186
(iii) The city or county finds, after a public hearing, that the unit is
eligible, and is reasonably expected, to change from housing affordable to
low- and very low income households to any other use during the next five
years due to termination of subsidy contracts, mortgage prepayment, or
expiration of restrictions on use.
(iv) The unit is in decent, safe, and sanitary condition at the time of
occupancy.
(v) At the time the unit is identified for preservation it is available at
affordable cost to persons or families of low- or very low income.
(3) This subdivision does not apply to any city or county that, during the
current or immediately prior planning period, as defined by Section 65588,
has not met any of its share of the regional need for affordable housing, as
defined in Section 65584, for low- and very low income households. A city
or county shall document for any housing unit that a building permit has
been issued and all development and permit fees have been paid or the unit
is eligible to be lawfully occupied.
(4) For purposes of this subdivision, “committed assistance” means that
the city or county enters into a legally enforceable agreement during the
period from the beginning of the projection period until the end of the second
year of the planning period that obligates sufficient available funds to provide
the assistance necessary to make the identified units affordable and that
requires that the units be made available for occupancy within two years of
the execution of the agreement. “Committed assistance” does not include
tenant-based rental assistance.
(5) For purposes of this subdivision, “net increase” includes only housing
units provided committed assistance pursuant to subparagraph (A) or (B)
of paragraph (2) in the current planning period, as defined in Section 65588,
that were not provided committed assistance in the immediately prior
planning period.
(6) For purposes of this subdivision, “the time the unit is identified”
means the earliest time when any city or county agent, acting on behalf of
a public entity, has proposed in writing or has proposed orally or in writing
to the property owner, that the unit be considered for substantial
rehabilitation, acquisition, or preservation.
(7) In the third year of the planning period, as defined by Section 65588,
in the report required pursuant to Section 65400, each city or county that
has included in its housing element a program to provide units pursuant to
subparagraph (A), (B), or (C) of paragraph (2) shall report in writing to the
legislative body, and to the department within 30 days of making its report
to the legislative body, on its progress in providing units pursuant to this
subdivision. The report shall identify the specific units for which committed
assistance has been provided or which have been made available to low-
and very low income households, and it shall adequately document how
each unit complies with this subdivision. If, by July 1 of the third year of
the planning period, the city or county has not entered into an enforceable
agreement of committed assistance for all units specified in the programs
adopted pursuant to subparagraph (A), (B), or (C) of paragraph (2), the city
90
— 6 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 187
or county shall, not later than July 1 of the fourth year of the planning period,
adopt an amended housing element in accordance with Section 65585,
identifying additional adequate sites pursuant to paragraph (1) of subdivision
(c) of Section 65583 sufficient to accommodate the number of units for
which committed assistance was not provided. If a city or county does not
amend its housing element to identify adequate sites to address any shortfall,
or fails to complete the rehabilitation, acquisition, purchase of affordability
covenants, or the preservation of any housing unit within two years after
committed assistance was provided to that unit, it shall be prohibited from
identifying units pursuant to subparagraph (A), (B), or (C) of paragraph (2)
in the housing element that it adopts for the next planning period, as defined
in Section 65588, above the number of units actually provided or preserved
due to committed assistance.
(d) A city or county may reduce its share of the regional housing need
by the number of units built between the start of the projection period and
the deadline for adoption of the housing element. If the city or county reduces
its share pursuant to this subdivision, the city or county shall include in the
housing element a description of the methodology for assigning those
housing units to an income category based on actual or projected sales price,
rent levels, or other mechanisms establishing affordability.
SEC. 3. Section 65589.4 of the Government Code is amended to read:
65589.4. (a) An attached housing development shall be a permitted use
not subject to a conditional use permit on any parcel zoned for an attached
housing development if local law so provides or if it satisfies the
requirements of subdivision (b) and either of the following:
(1) The attached housing development satisfies the criteria of Section
21159.22, 21159.23, or 21159.24 of the Public Resources Code.
(2) The attached housing development meets all of the following criteria:
(A) The attached housing development is subject to a discretionary
decision other than a conditional use permit and a negative declaration or
mitigated negative declaration has been adopted for the attached housing
development under the California Environmental Quality Act (Division 13
(commencing with Section 21000) of the Public Resources Code). If no
public hearing is held with respect to the discretionary decision, then the
negative declaration or mitigated negative declaration for the attached
housing development may be adopted only after a public hearing to receive
comments on the negative declaration or mitigated negative declaration.
(B) The attached housing development is consistent with both the
jurisdiction’s zoning ordinance and general plan as it existed on the date
the application was deemed complete, except that an attached housing
development shall not be deemed to be inconsistent with the zoning
designation for the site if that zoning designation is inconsistent with the
general plan only because the attached housing development site has not
been rezoned to conform with the most recent adopted general plan.
(C) The attached housing development is located in an area that is covered
by one of the following documents that has been adopted by the jurisdiction
90
Ch. 720— 7 — May 23, 2017 Contra Costa County Board of Supervisors 188
within five years of the date the application for the attached housing
development was deemed complete:
(i) A general plan.
(ii) A revision or update to the general plan that includes at least the land
use and circulation elements.
(iii) An applicable community plan.
(iv) An applicable specific plan.
(D) The attached housing development consists of not more than 100
residential units with a minimum density of not less than 12 units per acre
or a minimum density of not less than eight units per acre if the attached
housing development consists of four or fewer units.
(E) The attached housing development is located in an urbanized area
as defined in Section 21071 of the Public Resources Code or within a
census-defined place with a population density of at least 5,000 persons per
square mile or, if the attached housing development consists of 50 or fewer
units, within an incorporated city with a population density of at least 2,500
persons per square mile and a total population of at least 25,000 persons.
(F) The attached housing development is located on an infill site as
defined in Section 21061.0.5 of the Public Resources Code.
(b) At least 10 percent of the units of the attached housing development
shall be available at affordable housing cost to very low income households,
as defined in Section 50105 of the Health and Safety Code, or at least 20
percent of the units of the attached housing development shall be available
at affordable housing cost to lower income households, as defined in Section
50079.5 of the Health and Safety Code, or at least 50 percent of the units
of the attached housing development available at affordable housing cost
to moderate-income households, consistent with Section 50052.5 of the
Health and Safety Code. The developer of the attached housing development
shall provide sufficient legal commitments to the local agency to ensure the
continued availability and use of the housing units for very low, low-, or
moderate-income households for a period of at least 30 years.
(c) Nothing in this section shall prohibit a local agency from applying
design and site review standards in existence on the date the application
was deemed complete.
(d) The provisions of this section are independent of any obligation of a
jurisdiction pursuant to subdivision (c) of Section 65583 to identify
multifamily sites developable by right.
(e) This section does not apply to the issuance of coastal development
permits pursuant to the California Coastal Act (Division 20 (commencing
with Section 30000) of the Public Resources Code).
(f) This section does not relieve a public agency from complying with
the California Environmental Quality Act (Division 13 (commencing with
Section 21000) of the Public Resources Code) or relieve an applicant or
public agency from complying with the Subdivision Map Act (Division 2
(commencing with Section 66473)).
90
— 8 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 189
(g) This section is applicable to all cities and counties, including charter
cities, because the Legislature finds that the lack of affordable housing is
of vital statewide importance, and thus a matter of statewide concern.
(h) For purposes of this section, “attached housing development” means
a newly constructed or substantially rehabilitated structure containing two
or more dwelling units and consisting only of residential units, but does not
include an accessory dwelling unit, as defined by paragraph (4) of
subdivision (j) of Section 65852.2, or the conversion of an existing structure
to condominiums.
SEC. 4. Section 65852.150 of the Government Code is amended to read:
65852.150. (a) The Legislature finds and declares all of the following:
(1) Accessory dwelling units are a valuable form of housing in California.
(2) Accessory dwelling units provide housing for family members,
students, the elderly, in-home health care providers, the disabled, and others,
at below market prices within existing neighborhoods.
(3) Homeowners who create accessory dwelling units benefit from added
income, and an increased sense of security.
(4) Allowing accessory dwelling units in single-family or multifamily
residential zones provides additional rental housing stock in California.
(5) California faces a severe housing crisis.
(6) The state is falling far short of meeting current and future housing
demand with serious consequences for the state’s economy, our ability to
build green infill consistent with state greenhouse gas reduction goals, and
the well-being of our citizens, particularly lower and middle-income earners.
(7) Accessory dwelling units offer lower cost housing to meet the needs
of existing and future residents within existing neighborhoods, while
respecting architectural character.
(8) Accessory dwelling units are, therefore, an essential component of
California’s housing supply.
(b) It is the intent of the Legislature that an accessory dwelling unit
ordinance adopted by a local agency has the effect of providing for the
creation of accessory dwelling units and that provisions in this ordinance
relating to matters including unit size, parking, fees, and other requirements,
are not so arbitrary, excessive, or burdensome so as to unreasonably restrict
the ability of homeowners to create accessory dwelling units in zones in
which they are authorized by local ordinance.
SEC. 5. Section 65852.2 of the Government Code is amended to read:
65852.2. (a) (1) A local agency may, by ordinance, provide for the
creation of accessory dwelling units in single-family and multifamily
residential zones. The ordinance shall do all of the following:
(A) Designate areas within the jurisdiction of the local agency where
accessory dwelling units may be permitted. The designation of areas may
be based on criteria, that may include, but are not limited to, the adequacy
of water and sewer services and the impact of accessory dwelling units on
traffic flow and public safety.
(B) Impose standards on accessory dwelling units that include, but are
not limited to, parking, height, setback, lot coverage, architectural review,
90
Ch. 720— 9 — May 23, 2017 Contra Costa County Board of Supervisors 190
maximum size of a unit, and standards that prevent adverse impacts on any
real property that is listed in the California Register of Historic Places.
(C) Provide that accessory dwelling units do not exceed the allowable
density for the lot upon which the accessory dwelling unit is located, and
that accessory dwelling units are a residential use that is consistent with the
existing general plan and zoning designation for the lot.
(2) The ordinance shall not be considered in the application of any local
ordinance, policy, or program to limit residential growth.
(3) When a local agency receives its first application on or after July 1,
2003, for a permit pursuant to this subdivision, the application shall be
considered ministerially without discretionary review or a hearing,
notwithstanding Section 65901 or 65906 or any local ordinance regulating
the issuance of variances or special use permits, within 120 days of submittal
of a complete building permit application. A local agency may charge a fee
to reimburse it for costs that it incurs as a result of amendments to this
paragraph enacted during the 2001–02 Regular Session of the Legislature,
including the costs of adopting or amending any ordinance that provides
for the creation of accessory dwelling units.
(b) (1) When a local agency that has not adopted an ordinance governing
accessory dwelling units in accordance with subdivision (a) receives its first
application on or after July 1, 1983, for a permit pursuant to this subdivision,
the local agency shall accept the application and approve or disapprove the
application ministerially without discretionary review pursuant to this
subdivision unless it adopts an ordinance in accordance with subdivision
(a) within 120 days after receiving the application. Notwithstanding Section
65901 or 65906, every local agency shall ministerially approve the creation
of an accessory dwelling unit if the accessory dwelling unit complies with
all of the following:
(A) The unit is not intended for sale separate from the primary residence
and may be rented.
(B) The lot is zoned for single-family or multifamily use.
(C) The lot contains an existing single-family dwelling.
(D) The accessory dwelling unit is either attached to the existing dwelling
and located within the living area of the existing dwelling or detached from
the existing dwelling and located on the same lot as the existing dwelling.
(E) The increased floor area of an attached accessory dwelling unit shall
not exceed 50 percent of the existing living area, with a maximum increase
in floor area of 1,200 square feet.
(F) The total area of floorspace for a detached accessory dwelling unit
shall not exceed 1,200 square feet.
(G) Requirements relating to height, setback, lot coverage, architectural
review, site plan review, fees, charges, and other zoning requirements
generally applicable to residential construction in the zone in which the
property is located.
(H) Local building code requirements that apply to detached dwellings,
as appropriate.
90
— 10 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 191
(I) Approval by the local health officer where a private sewage disposal
system is being used, if required.
(2) No other local ordinance, policy, or regulation shall be the basis for
the denial of a building permit or a use permit under this subdivision.
(3) This subdivision establishes the maximum standards that local
agencies shall use to evaluate proposed accessory dwelling units on lots
zoned for residential use that contain an existing single-family dwelling.
No additional standards, other than those provided in this subdivision or
subdivision (a), shall be utilized or imposed, except that a local agency may
require an applicant for a permit issued pursuant to this subdivision to be
an owner-occupant or that the property be used for rentals of terms longer
than 30 days.
(4) A local agency may amend its zoning ordinance or general plan to
incorporate the policies, procedures, or other provisions applicable to the
creation of accessory dwelling units if these provisions are consistent with
the limitations of this subdivision.
(5) An accessory dwelling unit that conforms to this subdivision shall
not be considered to exceed the allowable density for the lot upon which it
is located, and shall be deemed to be a residential use that is consistent with
the existing general plan and zoning designations for the lot. The accessory
dwelling units shall not be considered in the application of any local
ordinance, policy, or program to limit residential growth.
(c) A local agency may establish minimum and maximum unit size
requirements for both attached and detached accessory dwelling units. No
minimum or maximum size for an accessory dwelling unit, or size based
upon a percentage of the existing dwelling, shall be established by ordinance
for either attached or detached dwellings that does not otherwise permit at
least an efficiency unit to be constructed in compliance with local
development standards. Accessory dwelling units shall not be required to
provide fire sprinklers if they are not required for the primary residence.
(d) Parking requirements for accessory dwelling units shall not exceed
one parking space per unit or per bedroom. These spaces may be provided
as tandem parking on an existing driveway. Off-street parking shall be
permitted in setback areas in locations determined by the local agency or
through tandem parking, unless specific findings are made that parking in
setback areas or tandem parking is not feasible based upon fire and life
safety conditions. This subdivision shall not apply to a unit that is described
in subdivision (e).
(e) Notwithstanding any other law, a local agency, whether or not it has
adopted an ordinance governing accessory dwelling units in accordance
with subdivision (a), shall not impose parking standards for an accessory
dwelling unit in any of the following instances:
(1) The accessory dwelling unit is located within one-half mile of public
transit.
(2) The accessory dwelling unit is located within an architecturally and
historically significant historic district.
90
Ch. 720— 11 — May 23, 2017 Contra Costa County Board of Supervisors 192
(3) The accessory dwelling unit is part of the existing primary residence
or an existing accessory structure.
(4) When on-street parking permits are required but not offered to the
occupant of the accessory dwelling unit.
(5) When there is a car share vehicle located within one block of the
accessory dwelling unit.
(f) Notwithstanding subdivisions (a) to (e), inclusive, a local agency shall
ministerially approve an application for a building permit to create within
a single-family residential zone one accessory dwelling unit per single-family
lot if the unit is contained within the existing space of a single-family
residence or accessory structure, has independent exterior access from the
existing residence, and the side and rear setbacks are sufficient for fire
safety. Accessory dwelling units shall not be required to provide fire
sprinklers if they are not required for the primary residence.
(g) (1) Fees charged for the construction of accessory dwelling units
shall be determined in accordance with Chapter 5 (commencing with Section
66000) and Chapter 7 (commencing with Section 66012).
(2) Accessory dwelling units shall not be considered new residential uses
for the purposes of calculating local agency connection fees or capacity
charges for utilities, including water and sewer service.
(A) For an accessory dwelling unit described in subdivision (f), a local
agency shall not require the applicant to install a new or separate utility
connection directly between the accessory dwelling unit and the utility or
impose a related connection fee or capacity charge.
(B) For an accessory dwelling unit that is not described in subdivision
(f), a local agency may require a new or separate utility connection directly
between the accessory dwelling unit and the utility. Consistent with Section
66013, the connection may be subject to a connection fee or capacity charge
that shall be proportionate to the burden of the proposed accessory dwelling
unit, based upon either its size or the number of its plumbing fixtures, upon
the water or sewer system. This fee or charge shall not exceed the reasonable
cost of providing this service.
(h) This section does not limit the authority of local agencies to adopt
less restrictive requirements for the creation of accessory dwelling units.
(i) Local agencies shall submit a copy of the ordinances adopted pursuant
to subdivision (a) to the Department of Housing and Community
Development within 60 days after adoption.
(j) As used in this section, the following terms mean:
(1) “Living area” means the interior habitable area of a dwelling unit
including basements and attics but does not include a garage or any accessory
structure.
(2) “Local agency” means a city, county, or city and county, whether
general law or chartered.
(3) For purposes of this section, “neighborhood” has the same meaning
as set forth in Section 65589.5.
(4) “Accessory dwelling unit” means an attached or a detached residential
dwelling unit which provides complete independent living facilities for one
90
— 12 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 193
or more persons. It shall include permanent provisions for living, sleeping,
eating, cooking, and sanitation on the same parcel as the single-family
dwelling is situated. An accessory dwelling unit also includes the following:
(A) An efficiency unit, as defined in Section 17958.1 of Health and Safety
Code.
(B) A manufactured home, as defined in Section 18007 of the Health
and Safety Code.
(k) Nothing in this section shall be construed to supersede or in any way
alter or lessen the effect or application of the California Coastal Act (Division
20 (commencing with Section 30000) of the Public Resources Code), except
that the local government shall not be required to hold public hearings for
coastal development permit applications for accessory dwelling units.
SEC. 5.5. Section 65852.2 of the Government Code is amended to read:
65852.2. (a) (1) A local agency may, by ordinance, provide for the
creation of accessory dwelling units in single-family and multifamily
residential zones. The ordinance shall do all of the following:
(A) Designate areas within the jurisdiction of the local agency where
accessory dwelling units may be permitted. The designation of areas may
be based on criteria, that may include, but are not limited to, the adequacy
of water and sewer services and the impact of accessory dwelling units on
traffic flow and public safety.
(B) (i) Impose standards on accessory dwelling units that include, but
are not limited to, parking, height, setback, lot coverage, landscape,
architectural review, maximum size of a unit, and standards that prevent
adverse impacts on any real property that is listed in the California Register
of Historic Places.
(ii) Notwithstanding clause (i), a local agency may reduce or eliminate
parking requirements for any accessory dwelling unit located within its
jurisdiction.
(C) Provide that accessory dwelling units do not exceed the allowable
density for the lot upon which the accessory dwelling unit is located, and
that accessory dwelling units are a residential use that is consistent with the
existing general plan and zoning designation for the lot.
(D) Require the accessory dwelling units to comply with all of the
following:
(i) The unit is not intended for sale separate from the primary residence
and may be rented.
(ii) The lot is zoned for single-family or multifamily use and contains
an existing, single-family dwelling.
(iii) The accessory dwelling unit is either attached to the existing dwelling
or located within the living area of the existing dwelling or detached from
the existing dwelling and located on the same lot as the existing dwelling.
(iv) The increased floor area of an attached accessory dwelling unit shall
not exceed 50 percent of the existing living area, with a maximum increase
in floor area of 1,200 square feet.
(v) The total area of floorspace for a detached accessory dwelling unit
shall not exceed 1,200 square feet.
90
Ch. 720— 13 — May 23, 2017 Contra Costa County Board of Supervisors 194
(vi) No passageway shall be required in conjunction with the construction
of an accessory dwelling unit.
(vii) No setback shall be required for an existing garage that is converted
to a accessory dwelling unit, and a setback of no more than five feet from
the side and rear lot lines shall be required for an accessory dwelling unit
that is constructed above a garage.
(viii) Local building code requirements that apply to detached dwellings,
as appropriate.
(ix) Approval by the local health officer where a private sewage disposal
system is being used, if required.
(x) (I) Parking requirements for accessory dwelling units shall not exceed
one parking space per unit or per bedroom. These spaces may be provided
as tandem parking on an existing driveway.
(II) Offstreet parking shall be permitted in setback areas in locations
determined by the local agency or through tandem parking, unless specific
findings are made that parking in setback areas or tandem parking is not
feasible based upon specific site or regional topographical or fire and life
safety conditions, or that it is not permitted anywhere else in the jurisdiction.
(III) This clause shall not apply to a unit that is described in subdivision
(d).
(xi) When a garage, carport, or covered parking structure is demolished
in conjunction with the construction of an accessory dwelling unit, and the
local agency requires that those offstreet parking spaces be replaced, the
replacement spaces may be located in any configuration on the same lot as
the accessory dwelling unit, including, but not limited to, as covered spaces,
uncovered spaces, or tandem spaces, or by the use of mechanical automobile
parking lifts. This clause shall not apply to a unit that is described in
subdivision (d).
(2) The ordinance shall not be considered in the application of any local
ordinance, policy, or program to limit residential growth.
(3) When a local agency receives its first application on or after July 1,
2003, for a permit pursuant to this subdivision, the application shall be
considered ministerially without discretionary review or a hearing,
notwithstanding Section 65901 or 65906 or any local ordinance regulating
the issuance of variances or special use permits, within 120 days after
receiving the application. A local agency may charge a fee to reimburse it
for costs that it incurs as a result of amendments to this paragraph enacted
during the 2001–02 Regular Session of the Legislature, including the costs
of adopting or amending any ordinance that provides for the creation of an
accessory dwelling unit.
(4) An existing ordinance governing the creation of an accessory dwelling
unit by a local agency or an accessory dwelling ordinance adopted by a
local agency subsequent to the effective date of the act adding this paragraph
shall provide an approval process that includes only ministerial provisions
for the approval of accessory dwelling units and shall not include any
discretionary processes, provisions, or requirements for those units, except
as otherwise provided in this subdivision. In the event that a local agency
90
— 14 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 195
has an existing accessory dwelling unit ordinance that fails to meet the
requirements of this subdivision, that ordinance shall be null and void upon
the effective date of the act adding this paragraph and that agency shall
thereafter apply the standards established in this subdivision for the approval
of accessory dwelling units, unless and until the agency adopts an ordinance
that complies with this section.
(5) No other local ordinance, policy, or regulation shall be the basis for
the denial of a building permit or a use permit under this subdivision.
(6) This subdivision establishes the maximum standards that local
agencies shall use to evaluate a proposed accessory dwelling unit on a lot
zoned for residential use that contains an existing single-family dwelling.
No additional standards, other than those provided in this subdivision, shall
be utilized or imposed, except that a local agency may require an applicant
for a permit issued pursuant to this subdivision to be an owner-occupant or
that the property be used for rentals of terms longer than 30 days.
(7) A local agency may amend its zoning ordinance or general plan to
incorporate the policies, procedures, or other provisions applicable to the
creation of an accessory dwelling unit if these provisions are consistent with
the limitations of this subdivision.
(8) An accessory dwelling unit that conforms to this subdivision shall
be deemed to be an accessory use or an accessory building and shall not be
considered to exceed the allowable density for the lot upon which it is
located, and shall be deemed to be a residential use that is consistent with
the existing general plan and zoning designations for the lot. The accessory
dwelling unit shall not be considered in the application of any local
ordinance, policy, or program to limit residential growth.
(b) When a local agency that has not adopted an ordinance governing
accessory dwelling units in accordance with subdivision (a) receives its first
application on or after July 1, 1983, for a permit to create an accessory
dwelling unit pursuant to this subdivision, the local agency shall accept the
application and approve or disapprove the application ministerially without
discretionary review pursuant to subdivision (a) within 120 days after
receiving the application.
(c) A local agency may establish minimum and maximum unit size
requirements for both attached and detached accessory dwelling units. No
minimum or maximum size for an accessory dwelling unit, or size based
upon a percentage of the existing dwelling, shall be established by ordinance
for either attached or detached dwellings that does not permit at least an
efficiency unit to be constructed in compliance with local development
standards. Accessory dwelling units shall not be required to provide fire
sprinklers if they are not required for the primary residence.
(d) Notwithstanding any other law, a local agency, whether or not it has
adopted an ordinance governing accessory dwelling units in accordance
with subdivision (a), shall not impose parking standards for an accessory
dwelling unit in any of the following instances:
(1) The accessory dwelling unit is located within one-half mile of public
transit.
90
Ch. 720— 15 — May 23, 2017 Contra Costa County Board of Supervisors 196
(2) The accessory dwelling unit is located within an architecturally and
historically significant historic district.
(3) The accessory dwelling unit is part of the existing primary residence
or an existing accessory structure.
(4) When on-street parking permits are required but not offered to the
occupant of the accessory dwelling unit.
(5) When there is a car share vehicle located within one block of the
accessory dwelling unit.
(e) Notwithstanding subdivisions (a) to (d), inclusive, a local agency
shall ministerially approve an application for a building permit to create
within a single-family residential zone one accessory dwelling unit per
single-family lot if the unit is contained within the existing space of a
single-family residence or accessory structure, has independent exterior
access from the existing residence, and the side and rear setbacks are
sufficient for fire safety. Accessory dwelling units shall not be required to
provide fire sprinklers if they are not required for the primary residence.
(f) (1) Fees charged for the construction of accessory dwelling units
shall be determined in accordance with Chapter 5 (commencing with Section
66000) and Chapter 7 (commencing with Section 66012).
(2) Accessory dwelling units shall not be considered new residential uses
for the purposes of calculating local agency connection fees or capacity
charges for utilities, including water and sewer service.
(A) For an accessory dwelling unit described in subdivision (e), a local
agency shall not require the applicant to install a new or separate utility
connection directly between the accessory dwelling unit and the utility or
impose a related connection fee or capacity charge.
(B) For an accessory dwelling unit that is not described in subdivision
(e), a local agency may require a new or separate utility connection directly
between the accessory dwelling unit and the utility. Consistent with Section
66013, the connection may be subject to a connection fee or capacity charge
that shall be proportionate to the burden of the proposed accessory dwelling
unit, based upon either its size or the number of its plumbing fixtures, upon
the water or sewer system. This fee or charge shall not exceed the reasonable
cost of providing this service.
(g) This section does not limit the authority of local agencies to adopt
less restrictive requirements for the creation of an accessory dwelling unit.
(h) Local agencies shall submit a copy of the ordinance adopted pursuant
to subdivision (a) to the Department of Housing and Community
Development within 60 days after adoption.
(i) As used in this section, the following terms mean:
(1) “Living area” means the interior habitable area of a dwelling unit
including basements and attics but does not include a garage or any accessory
structure.
(2) “Local agency” means a city, county, or city and county, whether
general law or chartered.
(3) For purposes of this section, “neighborhood” has the same meaning
as set forth in Section 65589.5.
90
— 16 —Ch. 720
May 23, 2017 Contra Costa County Board of Supervisors 197
(4) “Accessory dwelling unit” means an attached or a detached residential
dwelling unit which provides complete independent living facilities for one
or more persons. It shall include permanent provisions for living, sleeping,
eating, cooking, and sanitation on the same parcel as the single-family
dwelling is situated. An accessory dwelling unit also includes the following:
(A) An efficiency unit, as defined in Section 17958.1 of Health and Safety
Code.
(B) A manufactured home, as defined in Section 18007 of the Health
and Safety Code.
(5) “Passageway” means a pathway that is unobstructed clear to the sky
and extends from a street to one entrance of the accessory dwelling unit.
(j) Nothing in this section shall be construed to supersede or in any way
alter or lessen the effect or application of the California Coastal Act (Division
20 (commencing with Section 30000) of the Public Resources Code), except
that the local government shall not be required to hold public hearings for
coastal development permit applications for accessory dwelling units.
SEC. 6. Section 66412.2 of the Government Code is amended to read:
66412.2. This division shall not apply to the construction, financing, or
leasing of dwelling units pursuant to Section 65852.1 or accessory dwelling
units pursuant to Section 65852.2, but this division shall be applicable to
the sale or transfer, but not leasing, of those units.
SEC. 7. Section 5.5 of this bill incorporates amendments to Section
65852.2 of the Government Code proposed by both this bill and Assembly
Bill 2299. It shall only become operative if (1) both bills are enacted and
become effective on or before January 1, 2017, (2) each bill amends Section
65852.2 of the Government Code, and (3) this bill is enacted after Assembly
Bill 2299, in which case Section 5 of this bill shall not become operative.
SEC. 8. No reimbursement is required by this act pursuant to Section 6
of Article XIIIB of the California Constitution because a local agency or
school district has the authority to levy service charges, fees, or assessments
sufficient to pay for the program or level of service mandated by this act,
within the meaning of Section 17556 of the Government Code.
O
90
Ch. 720— 17 — May 23, 2017 Contra Costa County Board of Supervisors 198
Accessory Dwelling Unit Ordinance
ADU
May 23, 2017 Contra Costa County Board of Supervisors 199
-ADUs to be approved ministerially
-More flexibility on off-street
parking
-Modifications to the Kensington
Combining District
May 23, 2017 Contra Costa County Board of Supervisors 200
Internal Conversion to Establish an ADU Must be Approved
Ministerially
Section 82-24.006 (b)Permitting Procedure: An application for a
permit to establish an accessory dwelling unit that is an internal
conversion within an existing single-family residence or
accessory building will be approved ministerially without
discretionary review or public hearing and therefore; are not
subject to the development standards specified in Section 82-
24.012.
May 23, 2017 Contra Costa County Board of Supervisors 201
PROPOSED DEVELOPMENT STANDARDS
County Wide Kensington
Minimum lot area: 6,000 sq. ft.Minimum lot area: 10,000 sq. ft.
Maximum height: 35 feet Maximum height: 14 feet
Maximum size detached: 1,000
sq. ft. residential/1,200 sq. ft.
agricultural more than 5 acre
Maximum size detached: 600 sq.
ft. or 60% of the floor are of
primary residence, whichever is
smaller
Maximum size attached: 50% of
the floor area of main residence
Maximum size attached: 50% of
the floor area of main residence
or as max. allowed aboveMay 23, 2017 Contra Costa County Board of Supervisors 202
Variance to Location and Development
Standards:
As permitted under Section III of the Ordinance,
the Zoning Administrator may consider a variance
from the required location and development
standards such as:
Height
Setbacks
lot size, and
off-street parking requirements.
May 23, 2017 Contra Costa County Board of Supervisors 203
QUESTIONS
May 23, 2017 Contra Costa County Board of Supervisors 204
RECOMMENDATION(S):
1. OPEN the hearing on the appeal of the County Planning Commission's approval of County File #SD16-9429,
ACCEPT public testimony, and CLOSE the hearing.
2. FIND that on the basis of the whole record before the County that there is no substantial evidence that the Gloria
Terrace Estates subdivision project as mitigated will have a significant effect on the environment and that the
September 21, 2016, Mitigated Negative Declaration is adequate for the purpose of compliance with the California
Environmental Quality Act (CEQA) and reflects the County's independent judgment and analysis.
3. ADOPT the September 21, 2016, Mitigated Negative Declaration and Mitigation and Monitoring and Reporting
Program prepared for the project.
4. APPROVE the revised Vesting Tentative Map received April 14, 2017, based on the attached Findings and
Conditions of Approval for Gloria Terrace Estates, Lafayette (County File #SD16-9429).
5. DENY the appeal of Bruce A. Last and Hanna and Prem Cervenka.
6. DIRECT the Department of Conservation and Development to post the Notice of Determination with the County
Clerk.
FISCAL IMPACT:
None. The applicant is responsible for the costs of processing this application.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Francisco Avila, (925)
674-7801
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.12
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Appeal of the County Planning Commission's Approval of SD16-9429, for a 9-Lot Subdivision in the Lafayette Area
(3198 Gloria Terrace)
May 23, 2017 Contra Costa County Board of Supervisors 205
BACKGROUND:
This is a joint appeal filed by two neighboring property owners of the County Planning Commission’s (CPC)
decision approving a proposal to subdivide a 7.5 acre site into 9 new residential lots.
In February 2016, the applicant submitted this 9-lot subdivision application requesting to develop the subject
property located within the unincorporated Lafayette area. The design of the subdivision map has been modified
several times as a result of neighborhood feedback. Modifications to the project to include: a) selective window
placement, b) lower building pad elevations, c) re-orientation of the access road, d) re-location of the building
pads, e) addition of 6 on-street parking spaces, and f) planting of 24 trees. Each of these modifications was aimed
at providing increased privacy for neighbors and greater distance between existing and proposed homes. At the
County’s request, the applicant has also added a pedestrian sidewalk along the entire length of the project’s access
road, agreed to improve pedestrian safety along Gloria Terrace and has produced a visual simulation of the
project.
County Planning Commission (CPC) Hearing, January 25, 2017
At the January 25, 2017, CPC hearing, the Commission took testimony from the applicant, and members of the
public. The main issues raised during testimony were: grading, drainage, biology, traffic, and privacy. Members of
the public commented that during grading activities, the site’s rainwater should not be allowed to affect downhill
properties. In response, Public Works Department staff indicated that all stormwater runoff from this project will
be diverted to existing stormwater facilities. Additionally, several members of the public had concerns with the
lack of on-street parking for the subdivision. In response, the applicant indicated that each new home will include
a three-car garage and three additional guest parking spaces on each lot. After considering all of the testimony, the
Commission modified condition of approval #3, to require submittal of a parking plan prior to the recordation of
the map. The parking plan must show 6 parking spaces on each newly created lot (including three in each garage
for 54 parking spaces total). The Commission also required that each new home be constructed with a fire
suppression sprinkler system which is compliant with the applicable California Building Code. After modifying
the conditions of approval, the CPC unanimously approved the 9-lot Vesting Tentative Map, County File Number
SD16-9429. Since the January 2017, CPC hearing, the applicant has revised the subdivision map to include an
additional 6 on-street parking spaces along the access road and 24 new screening trees. The 6 on-street parking
spaces are beyond the Commission's requirement to show the 6 parking spaces on each lot. Additionally, staff is
proposing to modify condition of approval #14, to explicitly limit retaining wall height to 3 feet tall within the
required setbacks.
GENERAL DISCUSSION
1. Project Description: The applicant is requesting approval of a 9-lot Vesting Tentative Map. The details
of the request are described below:
A. Subdivision
The proposed tentative map identifies 9 lots ranging in size from 22,608 to 73,301 square feet in area.
The lots will be accessed via a new private road located on the subject site. A 220-foot section of the
new private road will be located on the adjacent parcel to the south, within an existing 20-foot-wide
access easement. The new private road will be constructed to County private road standards and will
include a sidewalk, curbs and gutters. The new road will intersect with Gloria Terrace at a single
location. All drainage features, streets and other common areas will be maintained by a homeowner’s
association created for the subdivision. The applicant is also proposing to grade approximately 18,000
cubic yards of soil, which will be balanced on-site in order to create the building pads, roadway and
related subdivision improvements.
B. Building Design
The Gloria Terrace Estates development will offer custom built homes specifically designed for each
May 23, 2017 Contra Costa County Board of Supervisors 206
lot. According to the architectural renderings for the project, two story split-level homes will be
constructed on the majority of lots. Lots 1 through 4 are at lower elevations compared to the majority
of the surrounding properties, therefore, no height restrictions have been placed on those lots other
than those normally required for the R-20 Single-Family Residential Zoning District. As lots 5
through 9 are at higher elevations, specific, more restrictive height limitations have been
recommended for those lots as follows (COA #14):
Residential buildings on lots 5, 7, 8 and 9 shall not exceed 18 feet in height above the 440-foot
elevation level. Overall heights within stepped down portions of residences may exceed 18 feet
but not more than 35 feet in height.
Residential buildings on lots 5, 7, 8 and 9 shall be of a split level design to reduce effective
visual bulk.
Residential buildings on lot 6 shall not exceed 28 feet in height above the 437-foot elevation
level.
C. Trees/Landscaping
The removal of 16 trees is requested in order to create the new lots and related subdivision
improvements. Work within the dripline of 30 other trees will also be required as a result of grading,
roadway construction, and installation of drainage facilities. A Tree Survey, dated February 4, 2016,
prepared by Timothy Ghirardelli, has been submitted with the project and includes recommended tree
and root zone protection guidelines. No specific landscaping plans have been submitted for individual
lots, however, as home sites are developed, landscaping plans may be necessary if required by County
Ordinance (square-footage of new landscaping etc.).
D. Inclusionary Housing
Residential development applications proposing 5 through 125 for-sale units, are subject to the
Inclusionary Housing Ordinance, Chapter 822-4. In this case, the project must include the required
number of Inclusionary Housing units or pay the in-lieu fee. Thus, the applicant has elected to pay the
total in-lieu fee of $34,874 in order to satisfy ordinance requirements.
E. Sidewalk Extension, Within the Gloria Terrace Right-of-Way
Off-site roadway improvements will consist of shoulder improvements along Gloria Terrace between
Reliez Valley Road and Taylor Boulevard, as detailed in the June 16, 2016, Gloria Terrace Shoulder
Improvements exhibit (attached). The aim of the improvements will be to improve pedestrian safety
along this stretch of road.
2. Site and Area: The subject site is located on the east side of Gloria Terrace, 1,250 feet northwest of the
Taylor Boulevard/Gloria Terrace intersection. The assessor’s parcel numbers for the site are 166-200-032
and 166-210-008. The property consists of 7.5 total acres and is currently vacant. There are a total of 83
trees scattered throughout the property. The site is generally rectangular in shape, 900 feet long, 400 feet
wide and straddles the top and steep sides of a natural ridgeline. The top of the ridgeline has an elevation of
457 feet. There is a linear valley approximately 60 feet wide along the southeastern portion of the property.
This valley begins at an elevation of approximately 300 feet and extends up to an elevation of 380 feet. The
site is accessed by a panhandle shaped portion of the property (200 feet long by 50 feet wide), which abuts
Gloria Terrace and a parallel 20-foot wide access easement over APN: 166-200-026. Parcels in the vicinity
range in size from 0.50-acre to over 3-acres and tend to be developed with residential uses.
3. General Plan and Zoning: The site has a general plan designation of Single-Family Residential-Low
Density (SL), which has a density range of 1.0 to 2.9 units per net acre. According to section 3.7 of the
2005-2020 County General Plan, "Net acreage includes all land area used exclusively for residential
purposes, and excludes streets, highways, and all other public rights-of-way". Given that the net acreage for
the property is 6.5 acres (7.5 gross acres minus 1.0 acre of improvements), the site is allowed 18 total units.
However, due to several steep areas of the site, the project proponent has proposed 9 lots which conform to
May 23, 2017 Contra Costa County Board of Supervisors 207
the physical characteristics of the site. Furthermore, each lot meets or exceeds the minimum lot area, depth
and average width requirements as required by the R-20 zoning district. No specific residential plans have
been submitted as part of this application, however, condition of approval #13 requires an administrative
review of new home plans (e.g., site plan, floor plan and elevations) prior to issuance of building permits.
Each review will insure all yard setbacks and height limits have been met, as well as, compliance with any
applicable subdivision requirements (geological, tree preservation, and landscaping, etc.) including
off-street parking space requirement.
Lastly, the project includes the off-site physical improvement of the Gloria Terrace right-of-way. Currently,
there are "patches" of Gloria Terrace that do not have pedestrian walkways or shoulders to accommodate
safe pedestrian travel. Per condition of approval #35, the applicant will be required to install the subject
pedestrian improvements (per the Public Works Department's review and approval) prior to the filing of the
Final Map for this project.
ENVIRONMENTAL REVIEW
In accordance with the state Guidelines for Implementation of the California Environmental Quality Act
(CEQA), an initial study was prepared to determine potential environmental impacts of the Gloria Terrace
Estates project. Upon completion of the initial study, it was determined that mitigation measures could be
incorporated into the project description that would reduce project impacts to a less than significant level.
The Initial Study and Notice of Public Review and Notice of Intent to Adopt a Mitigated Negative
Declaration was posted with the County Recorder and circulated for public review from September 21,
2016 through October 21, 2016. A total of 14 letters and one petition with 23 signatories were received
opposing the project during the comment period. Topics of concern were related to Traffic, Aesthetics,
Noise, Air/Dust and Geology. A complete review of the issues of concern and staff’s response is provided
in Section IX of the attached January 25, 2017, County Planning Commission staff report.
APPEAL OF COUNTY PLANNING COMMISSION’S (CPC) DECISION
The County received an appeal, filed by two neighboring property owners, dated February 6, 2017, of the CPC’s
decision approving the subject project. The appellants cite eight general areas of opposition. Staff has summarized
the appeal points contained in the appeal letter and has provided a discussion of each point below.
Review of Points Raised in Appellant’s Appeal Letter
1. Environmental Impact Report Required – The appellant contends that an Environmental Impact
Report (EIR) should be prepared for the project.
Staff Response: In September 2016, staff completed an initial study (Mitigated Negative Declaration -
MND) for the project. The following studies were utilized in preparation of the MND:
Tree Survey, prepared by Timothy C. Ghirardelli, dated February 4, 2016;
Preliminary Geologic and Geotechnical Investigation for Gloria Terrace Estates, prepared by GFK &
Associates, Inc., dated February 4, 2016;
Preliminary Storm Water Control Plan for Gloria Terrace Estates, prepared by Humann Company
Inc., dated June 2016;
Biological Resource Analysis prepared for Gloria Terrace Estates, prepared by Monk & Associates,
Inc., dated 9, 2016;
Gloria Terrace Right-of-Way Improvement Exhibit, dated June 16, 2016;
Gloria Terrace Estates Architectural Renderings, dated June 16, 2016.
The MND was posted and circulated for comments and review. According to Section 15002 (a) of the
California Environmental Quality Act, the basic purposes of CEQA are to identify ways that environmental
damage can be avoided or significantly reduced and to inform governmental decision makers and the
May 23, 2017 Contra Costa County Board of Supervisors 208
general public of ways this has been achieved. As part of the initial study for this project, potential impacts
have been identified in the areas of: a) Aesthetics, b) Air Quality, c) Biological Resources, d) Cultural
Resources, and e) Geology. There are no County designated scenic vistas/resources within the project area.
Nevertheless, height restrictions and design guidelines (terracing of retaining walls, muted color choices,
and split level home designs) have been incorporated into the project to ensure the project will be
compatible with the existing neighborhood. Best Management Practices have been incorporated into the
project to limit air impacts during construction (watering of exposed surfaces, limiting of onsite traffic
speeds and limiting truck idling times to 5 minutes). Nesting bird surveys will be conducted prior to ground
disturbance to ensure that no protected species are present when grading or tree removal activities begin. If
human remains or other historically significant artifacts are found during grading, the project applicant is
required to stop all work within 50 feet of the find until a certified professional has had an opportunity to
determine the proper treatment of the situation. Geologically, numerous borings have been taken at this site
and laboratory tested. Based on these laboratory results, it has been determined that while the uppermost
two feet of soil may be loose and subject to "soil creep" when saturated, the underlying material at the site
consists of compacted sandstone. To ensure, home foundations are secure, the project has been required to
have a geotechnical engineer onsite during pier hole drilling to ensure that piers penetrate deep into
bedrock.
With regards to cumulative traffic levels in the Reliez Valley Road and Taylor Boulevard corridors, it is
apparent that traffic volume has increased over the past few decades. Nevertheless, these current traffic
levels serve as the baseline for this project. As proposed, the 9-lot subdivision is expected to generate less
than ten AM or PM peak hour vehicular trips per weekday. Recently, the County Planning Commission
approved a four lot subdivision on Gloria Terrace. The project will not individually or cumulatively cause a
significant impact to traffic once completed. The Public Works Department has reviewed the project and
has not expressed any concerns related to the proposed private roadway, ingress or egress, or traffic levels
of service at any nearby intersections. There is a less-than-significant impact on roadways as the project
engineer has been able to balance all grading onsite. This approach will reduce the number of construction
related vehicles entering or exiting the site since there will be no hauling of dirt from either or from the
project site.
Construction vehicles will however, elevate short-term noise levels onsite due to grading or construction of
homes. Best Management Practices such as requiring mufflers on equipment, and the prohibition of
unnecessary idling engines will reduce the noise impacts to less-than-significant levels. Furthermore,
Mitigation Measure NOISE-1 limits all construction activity to the hours of 8:00 AM to 5:30 PM, Monday
through Friday, and prohibits work on state and federal holidays.
As summarized above, no substantial evidence has been provided to staff that suggests the project will have
a significant effect on the environment. Per Section 15384 (b), of the Public Resource Code substantial
evidence shall include: facts, reasonable assumptions predicated upon facts, and expert opinion supported
by facts. Each environmental area of concern was discussed and presented to the County Planning
Commission for consideration. Upon review of the comments, mitigation measures, the project, the
Commission determined that in light of the whole record, no substantial evidence has been presented that
warranted additional studies, new mitigations, or preparation of an environmental impact report.
2. Fire Protection - The appellant contends that the findings required by California Government Code
Section 66474.02 have not been made. Therefore, the application should be denied.
Staff Response: California Government Code Section 66474.02 requires a local agency to demonstrate that
contracts are in place if the project location is within a Department of Forestry and Fire Protection “State
responsibility area”. “State responsibility areas” means areas of the state in which the financial
responsibility of preventing and suppressing fires is upon the Department of Forestry. This section of code
has no bearing on this application as the site is within the service boundaries of the Contra Costa County
Fire Protection District. The Contra Costa County Fire Protection District has reviewed the application and
has not raised any issues of concern. Furthermore, condition of approval # 36, requires that fire suppression
sprinkler systems be added to each new home constructed as part of this subdivision. Therefore, no findings
May 23, 2017 Contra Costa County Board of Supervisors 209
or other actions are required with respect to the appellant’s cited section of government code. The applicant
will be required to comply with all of the requirements of the Fire District prior to obtaining approval of a
building permit for any building on the site.
3. Geology - The appellant contends that the geotechnical investigation prepared for this project does not
address a previous geological study prepared for the site in 2003 or include data on the site’s subsurface
soil characteristics.
Staff Response: Due to the passage of time and potential change of site characteristics, the applicant
retained GFK & Associates to prepare an updated Preliminary Geologic Investigation (Geologic Report) for
subject property. The Report was completed in February of 2016. A total of five exploratory borings were
drilled and logged as part of the investigation. A thin layer of topsoil about 1 to 1.5 feet thick was identified
on Lot 5 and 9. Although portions of this topsoil layer has "crept", laboratory testing of the soil indicated
that these lots are underlain by sandstone bedrock. Therefore, although the upper most portion of the site's
soil has crept due to heavy moisture content, no evidence has been uncovered that the bedrock is unstable.
Nevertheless, based on the soil analysis, GFK & Associates has offered a set of recommendations for the
project. County Geologist, Darwin Myers Associates provided staff with a peer review of the Geologic
Report and found that sufficient information was provided within the Geologic Report. Recommended
geological conditions of approval were provided and incorporated into the project as Mitigation Measures
GEO-1 through GEO-3. In short, the conditions require that additional lot-by-lot subsurface investigations
be conducted prior to final design of each new home. Based on that lot-by-lot investigation, it is required
that all grading and foundation recommendations be included in the development plans. Based on the
Geologic Report and adopted Mitigation Measures, the County Planning Commission determined that no
additional studies or conditions of approval are warranted for this project with respect to geology.
4. Drainage - The appellants contend that a corrugated drainage pipe (no dimension given) runs through
the subject property and was not addressed by the developer or environmental review.
Staff Response: A Stormwater Control Plan (Plan), dated June 2016, has been prepared for the project. The
Plan has been designed to minimize the impervious areas and treat the runoff generated from the project.
The Plan has been reviewed by the Public Works Department and found to meet the requirements set forth
in the County’s Stormwater Management Ordinance. The project is required by Condition of Approval #50
to “Collect and Convey” all stormwater to an adequate stormwater system (stormwater generated via
corrugated pipe included). In essence, the project is conditioned to maintain peak water flows during storm
events to preconstruction conditions. Based on the Public Works Department's review, no additional study
or conditions of approval are warranted to accommodate the stormwater runoff generated by the project.
5. Aesthetics - The appellants contend that the CEQA Aesthetics finding of “Less than Significant with
Mitigation” is incorrect due to misleading architectural renderings. Additionally, the appellant is
recommending the following restrictions for the project: a) limit the subdivision to a total of 5 lots, b) limit
homes to single story designs, and c) irrevocably deed restrict properties against further subdivision.
Staff Response: There are no County designated scenic ridgelines or resources within the area.
Nevertheless, to reduce potential aesthetic impacts, the developer has proposed to lower the upper elevation
of the site by 17 feet. By lowering building pads of lots 5 to 9, the potential new homes will not
significantly protrude into any views currently had by adjacent properties. The architectural renderings
demonstrate this fact and give a general sense of building mass. Per the renderings, each home incorporates
an architectural design that avoids large plains of unbroken facades. Many of the homes in the area are of a
two-story design and incorporate similar design features. Additionally, since the January 25, 2017, CPC
hearing, the applicant has added 24 landscaping trees to the Vesting Tentative Map. The location of these
new trees will provide additional privacy screening between existing and proposed residences, as well as,
block vehicle headlights while utilizing the access road.
Furthermore, according to the net acreage of the site, the site could potentially accommodate up to 18 new
residential lots. Notwithstanding that fact, the project sponsor has proposed a 9 lot project which is less
May 23, 2017 Contra Costa County Board of Supervisors 210
dense than much of the surrounding developments. As mentioned above, there are no identified scenic
vistas or other protected natural resources that would benefit the overall County if protected. No aesthetic
impacts have been brought to staff's attention that would necessitate placement of a deed restriction against
further development of the subject property. Based on the project design and adopted mitigation measures,
the County Planning Commission unanimously voted to adopt the CEQA findings (including determining
that aesthetic impacts are less than significant) and approve the project.
6. Biological Resources - The appellants contend that the biological assessment prepared for this project
does not adequately characterize the valley floor of the project site as a marsh or containing a pond.
Additionally, the appellant is requesting that the oak trees on Lot 4 be retained by means of irrevocably
deed restricting the lot against development.
Staff Response: The appellants have provided a 2011 photograph of the site showing a collection of water
within a depression at the eastern edge of the property. According to neighbor testimony at the January
2017, County Planning Commission hearing, the previous owner removed that depression so that water no
longer collects in that area. Therefore, the current site conditions provide the baseline for this application
and corresponding CEQA review. To confirm the status of site biological resources, the applicant
contracted Monk & Associates, Inc. to prepare a Biological Resource Analysis (Biological Report) for the
project. The Biological Report determined that no wetland, pond or marsh communities exist at the site.
This determination was based on the definition of a wetland which states: “…those areas that are inundated
or saturated by surface or ground water at a frequency and duration to support a prevalence of vegetation
adapted for life in saturated soil conditions”. The completed CEQA analysis was forwarded to the
Department of Fish and Wildlife for review. The California Department of Fish and Wildlife did not return
any comments of concern regarding the biological assessment for this project. No evidence has been
presented to staff that would justify additional studies or mitigations beyond the Planning Commission’s
adopted conditions of approval for the project.
Additionally, the appellants are requesting that an irrevocable deed restriction be placed on Lot 4 to prohibit
development. The intent of the deed restriction would be to protect the oak trees in that location. As
proposed, the project would require the removal of 3 oak trees from Lot 4. Two trees would be removed to
install the proposed access road. The third tree would be removed in order to construct the building pad for
that lot. As Lot 4 contains 16 trees, the removal of 3 trees will not drastically affect the physical
characteristics of that area. Furthermore, the developer has identified 2 significant trees on Lot 4 to be
preserved. These trees provide unique opportunities to retain visual screening between existing and
proposed residences and are prominent to the site due to their overall health and stature. Nevertheless, there
are numerous other trees located in the vicinity of Lot 4 which are either scheduled to be preserved or on
adjacent properties. The Planning Commission determined that the removal of 16 total trees for this project
is appropriate and will not be a detriment to the overall resource or area in general.
7. Parking - The appellant contends the project poses a health and safety risk due to lack of on-street
parking and access road steepness. To improve the situation, the appellant suggests installation of speed
bumps and 3 to 4 on-street parking spaces per lot or deletion of the no parking red-zone along the entire
length of the access road.
Staff Response: As proposed, this subdivision will be accessed by a 20-foot wide, two-lane private road.
Due to the 20-foot roadway width, the private access road does not allow for on-street parking. As such, the
road will have "no parking" signs along its entire length. The road design has been reviewed by the Public
Works Department and Contra Costa County Fire Protection District. Each of these agencies returned
comments with no concerns regarding roadway steepness or design. Nevertheless, during the January 2017
Planning Commission hearing, several members of the public commented that the project could benefit from
additional off-street parking. In response, the Planning Commission added Condition of Approval #3,
which requires each lot to provide at least six parking spaces. Per the condition, three of these required
parking spaces must be available within a garage at all times. The remaining three could be within a
driveway or other portion of the lot. Since the January 2017 CPC hearing, the applicant has also revised the
Vesting Tentative Map to include 6 on-street parking spaces within the proposed roadway. These additional
May 23, 2017 Contra Costa County Board of Supervisors 211
parking spaces will provide auxiliary parking spaces for residents during family events etc., and will benefit
the entire subdivision.
8. Neighborhood Meetings – The appellant contends that the developer provided false testimony regarding
several neighborhood meetings during the January 2017 County Planning Commission hearing for this
project.
Staff Response: This appeal point stems from the applicant stating that he met with neighbors three times in
order to discuss potential modifications to the project design. According to the applicant, these unofficial
neighborhood meetings were held in April, September and November of 2015. As they were organized by a
member of the community, there is no record of the attendees or individuals who attended these meetings.
Nevertheless, according to the applicant, he has taken the feedback and modified the project to include:
selective window placement, lower building pad elevations, re-orientation of the access road and re-location
of the proposed home locations. Each of these modifications was aimed at providing increased privacy for
neighbors and greater distance between residential buildings.
CONCLUSION
The appeal points are similar to the points presented to the County Planning Commission and do not provide
support for overturning the CPC’s approval of the proposed 9-lot subdivision. The project is consistent with other
recently approved residential developments in the area. The project setting is not within an area where views are
protected; however, the architectural renderings for the project indicate the aesthetics of the project will be
consistent with the existing character of the neighborhood. Numerous conditions of approval have been added to
this project which address concerns raised by the public. The project as proposed and conditioned complies with
the development standards as outlined in the County General Plan and R-20 Zoning District for this area of
unincorporated Lafayette. Furthermore, the applicant has provided a revised Vesting Tentative Map, date stamped
April 14, 2017, which incorporates 6 additional parking spaces and a proposal to plant 24 new trees which will
add privacy for existing and proposed residents. Considering these facts, staff recommends that the Board of
Supervisors deny the appeal of Bruce Last, and Hanna and Prem Cervenka, and sustain the County Planning
Commission’s decision and approve the revised Vesting Tentative Map for County File #SD16-9429.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commission's approval will be overturned and
the applicant will not have the authority to construct the proposed project at 3198 Gloria Terrace in the Lafayette
area.
CHILDREN'S IMPACT STATEMENT:
N/A
CLERK'S ADDENDUM
CLOSED the hearing; FOUND that on the basis of the whole record before the County that there is no
substantial evidence that the Gloria Terrace Estates subdivision project as mitigated will have a significant
effect on the environment and that the September 21, 2016, Mitigated Negative Declaration is adequate for the
purpose of compliance with the California Environmental Quality Act (CEQA) and reflects the County's
independent judgment and analysis; ADOPTED the September 21, 2016, Mitigated Negative Declaration and
Mitigation and Monitoring and Reporting Program prepared for the project; APPROVED the revised Vesting
Tentative Map received April 14, 2017; DENIED the appeal of Bruce A. Last and Hanna and Prem Cervenka;
DIRECTED the Department of Conservation and Development to post the Notice of Determination with the
County Clerk.
ATTACHMENTS
Appeal
Reif Ltr to CPC
CPC Resolution
May 23, 2017 Contra Costa County Board of Supervisors 212
Recommended COA's
Maps
Environmental Review
Agency Comments
Revised Subdivision Map
January 25, 2017, CPC Staff Report
Arborist Report
Geotechnical Investigation
Geotechnical Peer Review
Stormwater Control Plan
Biological Review
Roadway Improvement Plan
Architectural Renderings
Noticing List
Power Point Presentation
May 23, 2017 Contra Costa County Board of Supervisors 213
May 23, 2017 Contra Costa County Board of Supervisors 214
May 23, 2017 Contra Costa County Board of Supervisors 215
May 23, 2017 Contra Costa County Board of Supervisors 216
May 23, 2017 Contra Costa County Board of Supervisors 217
May 23, 2017 Contra Costa County Board of Supervisors 218
May 23, 2017 Contra Costa County Board of Supervisors 219
May 23, 2017 Contra Costa County Board of Supervisors 220
May 23, 2017 Contra Costa County Board of Supervisors 221
May 23, 2017 Contra Costa County Board of Supervisors 222
May 23, 2017 Contra Costa County Board of Supervisors 223
May 23, 2017 Contra Costa County Board of Supervisors 224
May 23, 2017 Contra Costa County Board of Supervisors 225
May 23, 2017 Contra Costa County Board of Supervisors 226
May 23, 2017 Contra Costa County Board of Supervisors 227
May 23, 2017 Contra Costa County Board of Supervisors 228
May 23, 2017 Contra Costa County Board of Supervisors 229
May 23, 2017 Contra Costa County Board of Supervisors 230
May 23, 2017 Contra Costa County Board of Supervisors 231
May 23, 2017 Contra Costa County Board of Supervisors 232
May 23, 2017 Contra Costa County Board of Supervisors 233
May 23, 2017 Contra Costa County Board of Supervisors 234
May 23, 2017 Contra Costa County Board of Supervisors 235
May 23, 2017 Contra Costa County Board of Supervisors 236
May 23, 2017 Contra Costa County Board of Supervisors 237
May 23, 2017 Contra Costa County Board of Supervisors 238
May 23, 2017 Contra Costa County Board of Supervisors 239
May 23, 2017 Contra Costa County Board of Supervisors 240
May 23, 2017 Contra Costa County Board of Supervisors 241
May 23, 2017 Contra Costa County Board of Supervisors 242
May 23, 2017 Contra Costa County Board of Supervisors 243
May 23, 2017 Contra Costa County Board of Supervisors 244
May 23, 2017 Contra Costa County Board of Supervisors 245
May 23, 2017 Contra Costa County Board of Supervisors 246
May 23, 2017 Contra Costa County Board of Supervisors 247
May 23, 2017 Contra Costa County Board of Supervisors 248
May 23, 2017 Contra Costa County Board of Supervisors 249
May 23, 2017 Contra Costa County Board of Supervisors 250
May 23, 2017 Contra Costa County Board of Supervisors 251
May 23, 2017 Contra Costa County Board of Supervisors 252
May 23, 2017 Contra Costa County Board of Supervisors 253
May 23, 2017 Contra Costa County Board of Supervisors 254
May 23, 2017 Contra Costa County Board of Supervisors 255
May 23, 2017 Contra Costa County Board of Supervisors 256
May 23, 2017 Contra Costa County Board of Supervisors 257
May 23, 2017 Contra Costa County Board of Supervisors 258
May 23, 2017 Contra Costa County Board of Supervisors 259
May 23, 2017 Contra Costa County Board of Supervisors 260
May 23, 2017 Contra Costa County Board of Supervisors 261
May 23, 2017 Contra Costa County Board of Supervisors 262
May 23, 2017 Contra Costa County Board of Supervisors 263
May 23, 2017 Contra Costa County Board of Supervisors 264
May 23, 2017 Contra Costa County Board of Supervisors 265
May 23, 2017 Contra Costa County Board of Supervisors 266
May 23, 2017 Contra Costa County Board of Supervisors 267
May 23, 2017 Contra Costa County Board of Supervisors 268
May 23, 2017 Contra Costa County Board of Supervisors 269
May 23, 2017 Contra Costa County Board of Supervisors 270
May 23, 2017 Contra Costa County Board of Supervisors 271
May 23, 2017 Contra Costa County Board of Supervisors 272
May 23, 2017 Contra Costa County Board of Supervisors 273
May 23, 2017 Contra Costa County Board of Supervisors 274
May 23, 2017 Contra Costa County Board of Supervisors 275
May 23, 2017 Contra Costa County Board of Supervisors 276
May 23, 2017 Contra Costa County Board of Supervisors 277
May 23, 2017 Contra Costa County Board of Supervisors 278
May 23, 2017 Contra Costa County Board of Supervisors 279
May 23, 2017 Contra Costa County Board of Supervisors 280
May 23, 2017 Contra Costa County Board of Supervisors 281
May 23, 2017 Contra Costa County Board of Supervisors 282
May 23, 2017 Contra Costa County Board of Supervisors 283
May 23, 2017 Contra Costa County Board of Supervisors 284
May 23, 2017 Contra Costa County Board of Supervisors 285
May 23, 2017 Contra Costa County Board of Supervisors 286
May 23, 2017 Contra Costa County Board of Supervisors 287
May 23, 2017 Contra Costa County Board of Supervisors 288
May 23, 2017 Contra Costa County Board of Supervisors 289
May 23, 2017 Contra Costa County Board of Supervisors 290
May 23, 2017 Contra Costa County Board of Supervisors 291
May 23, 2017 Contra Costa County Board of Supervisors 292
May 23, 2017 Contra Costa County Board of Supervisors 293
May 23, 2017 Contra Costa County Board of Supervisors 294
May 23, 2017 Contra Costa County Board of Supervisors 295
May 23, 2017 Contra Costa County Board of Supervisors 296
May 23, 2017 Contra Costa County Board of Supervisors 297
May 23, 2017 Contra Costa County Board of Supervisors 298
May 23, 2017 Contra Costa County Board of Supervisors 299
May 23, 2017 Contra Costa County Board of Supervisors 300
May 23, 2017 Contra Costa County Board of Supervisors 301
May 23, 2017 Contra Costa County Board of Supervisors 302
May 23, 2017 Contra Costa County Board of Supervisors 303
May 23, 2017 Contra Costa County Board of Supervisors 304
May 23, 2017 Contra Costa County Board of Supervisors 305
May 23, 2017 Contra Costa County Board of Supervisors 306
May 23, 2017 Contra Costa County Board of Supervisors 307
May 23, 2017 Contra Costa County Board of Supervisors 308
May 23, 2017 Contra Costa County Board of Supervisors 309
May 23, 2017 Contra Costa County Board of Supervisors 310
May 23, 2017 Contra Costa County Board of Supervisors 311
May 23, 2017 Contra Costa County Board of Supervisors 312
May 23, 2017 Contra Costa County Board of Supervisors 313
May 23, 2017 Contra Costa County Board of Supervisors 314
May 23, 2017 Contra Costa County Board of Supervisors 315
May 23, 2017 Contra Costa County Board of Supervisors 316
May 23, 2017 Contra Costa County Board of Supervisors 317
May 23, 2017 Contra Costa County Board of Supervisors 318
May 23, 2017 Contra Costa County Board of Supervisors 319
May 23, 2017 Contra Costa County Board of Supervisors 320
May 23, 2017 Contra Costa County Board of Supervisors 321
May 23, 2017 Contra Costa County Board of Supervisors 322
May 23, 2017 Contra Costa County Board of Supervisors 323
May 23, 2017 Contra Costa County Board of Supervisors 324
May 23, 2017 Contra Costa County Board of Supervisors 325
May 23, 2017 Contra Costa County Board of Supervisors 326
May 23, 2017 Contra Costa County Board of Supervisors 327
May 23, 2017 Contra Costa County Board of Supervisors 328
May 23, 2017 Contra Costa County Board of Supervisors 329
May 23, 2017 Contra Costa County Board of Supervisors 330
May 23, 2017 Contra Costa County Board of Supervisors 331
May 23, 2017 Contra Costa County Board of Supervisors 332
May 23, 2017 Contra Costa County Board of Supervisors 333
May 23, 2017 Contra Costa County Board of Supervisors 334
May 23, 2017 Contra Costa County Board of Supervisors 335
May 23, 2017 Contra Costa County Board of Supervisors 336
May 23, 2017 Contra Costa County Board of Supervisors 337
May 23, 2017 Contra Costa County Board of Supervisors 338
May 23, 2017 Contra Costa County Board of Supervisors 339
May 23, 2017 Contra Costa County Board of Supervisors 340
May 23, 2017 Contra Costa County Board of Supervisors 341
May 23, 2017 Contra Costa County Board of Supervisors 342
May 23, 2017 Contra Costa County Board of Supervisors 343
May 23, 2017 Contra Costa County Board of Supervisors 344
May 23, 2017 Contra Costa County Board of Supervisors 345
May 23, 2017 Contra Costa County Board of Supervisors 346
May 23, 2017 Contra Costa County Board of Supervisors 347
May 23, 2017 Contra Costa County Board of Supervisors 348
May 23, 2017 Contra Costa County Board of Supervisors 349
May 23, 2017 Contra Costa County Board of Supervisors 350
May 23, 2017 Contra Costa County Board of Supervisors 351
May 23, 2017 Contra Costa County Board of Supervisors 352
May 23, 2017 Contra Costa County Board of Supervisors 353
May 23, 2017 Contra Costa County Board of Supervisors 354
May 23, 2017 Contra Costa County Board of Supervisors 355
May 23, 2017Contra Costa County Board of Supervisors356
May 23, 2017 Contra Costa County Board of Supervisors 357
May 23, 2017 Contra Costa County Board of Supervisors 358
May 23, 2017 Contra Costa County Board of Supervisors 359
May 23, 2017 Contra Costa County Board of Supervisors 360
May 23, 2017 Contra Costa County Board of Supervisors 361
May 23, 2017 Contra Costa County Board of Supervisors 362
May 23, 2017 Contra Costa County Board of Supervisors 363
May 23, 2017 Contra Costa County Board of Supervisors 364
May 23, 2017 Contra Costa County Board of Supervisors 365
May 23, 2017 Contra Costa County Board of Supervisors 366
May 23, 2017 Contra Costa County Board of Supervisors 367
May 23, 2017 Contra Costa County Board of Supervisors 368
May 23, 2017 Contra Costa County Board of Supervisors 369
May 23, 2017 Contra Costa County Board of Supervisors 370
May 23, 2017 Contra Costa County Board of Supervisors 371
May 23, 2017 Contra Costa County Board of Supervisors 372
May 23, 2017 Contra Costa County Board of Supervisors 373
May 23, 2017 Contra Costa County Board of Supervisors 374
May 23, 2017 Contra Costa County Board of Supervisors 375
May 23, 2017 Contra Costa County Board of Supervisors 376
May 23, 2017 Contra Costa County Board of Supervisors 377
May 23, 2017 Contra Costa County Board of Supervisors 378
May 23, 2017 Contra Costa County Board of Supervisors 379
May 23, 2017 Contra Costa County Board of Supervisors 380
May 23, 2017 Contra Costa County Board of Supervisors 381
May 23, 2017 Contra Costa County Board of Supervisors 382
May 23, 2017 Contra Costa County Board of Supervisors 383
May 23, 2017 Contra Costa County Board of Supervisors 384
May 23, 2017 Contra Costa County Board of Supervisors 385
May 23, 2017 Contra Costa County Board of Supervisors 386
May 23, 2017 Contra Costa County Board of Supervisors 387
May 23, 2017Contra Costa County Board of Supervisors388
May 23, 2017 Contra Costa County Board of Supervisors 389
May 23, 2017 Contra Costa County Board of Supervisors 390
May 23, 2017 Contra Costa County Board of Supervisors 391
May 23, 2017 Contra Costa County Board of Supervisors 392
May 23, 2017 Contra Costa County Board of Supervisors 393
May 23, 2017 Contra Costa County Board of Supervisors 394
May 23, 2017 Contra Costa County Board of Supervisors 395
May 23, 2017 Contra Costa County Board of Supervisors 396
May 23, 2017 Contra Costa County Board of Supervisors 397
May 23, 2017 Contra Costa County Board of Supervisors 398
May 23, 2017 Contra Costa County Board of Supervisors 399
May 23, 2017 Contra Costa County Board of Supervisors 400
May 23, 2017 Contra Costa County Board of Supervisors 401
May 23, 2017 Contra Costa County Board of Supervisors 402
May 23, 2017 Contra Costa County Board of Supervisors 403
May 23, 2017 Contra Costa County Board of Supervisors 404
May 23, 2017 Contra Costa County Board of Supervisors 405
May 23, 2017 Contra Costa County Board of Supervisors 406
May 23, 2017 Contra Costa County Board of Supervisors 407
May 23, 2017 Contra Costa County Board of Supervisors 408
May 23, 2017 Contra Costa County Board of Supervisors 409
May 23, 2017 Contra Costa County Board of Supervisors 410
May 23, 2017 Contra Costa County Board of Supervisors 411
May 23, 2017 Contra Costa County Board of Supervisors 412
May 23, 2017 Contra Costa County Board of Supervisors 413
May 23, 2017 Contra Costa County Board of Supervisors 414
May 23, 2017 Contra Costa County Board of Supervisors 415
May 23, 2017 Contra Costa County Board of Supervisors 416
May 23, 2017 Contra Costa County Board of Supervisors 417
May 23, 2017 Contra Costa County Board of Supervisors 418
May 23, 2017 Contra Costa County Board of Supervisors 419
May 23, 2017 Contra Costa County Board of Supervisors 420
May 23, 2017 Contra Costa County Board of Supervisors 421
May 23, 2017 Contra Costa County Board of Supervisors 422
May 23, 2017 Contra Costa County Board of Supervisors 423
May 23, 2017 Contra Costa County Board of Supervisors 424
May 23, 2017 Contra Costa County Board of Supervisors 425
May 23, 2017 Contra Costa County Board of Supervisors 426
May 23, 2017 Contra Costa County Board of Supervisors 427
May 23, 2017 Contra Costa County Board of Supervisors 428
May 23, 2017 Contra Costa County Board of Supervisors 429
May 23, 2017 Contra Costa County Board of Supervisors 430
May 23, 2017 Contra Costa County Board of Supervisors 431
May 23, 2017 Contra Costa County Board of Supervisors 432
May 23, 2017 Contra Costa County Board of Supervisors 433
May 23, 2017 Contra Costa County Board of Supervisors 434
May 23, 2017 Contra Costa County Board of Supervisors 435
May 23, 2017 Contra Costa County Board of Supervisors 436
May 23, 2017 Contra Costa County Board of Supervisors 437
May 23, 2017 Contra Costa County Board of Supervisors 438
May 23, 2017 Contra Costa County Board of Supervisors 439
May 23, 2017 Contra Costa County Board of Supervisors 440
May 23, 2017 Contra Costa County Board of Supervisors 441
May 23, 2017 Contra Costa County Board of Supervisors 442
May 23, 2017 Contra Costa County Board of Supervisors 443
May 23, 2017 Contra Costa County Board of Supervisors 444
May 23, 2017 Contra Costa County Board of Supervisors 445
May 23, 2017 Contra Costa County Board of Supervisors 446
May 23, 2017 Contra Costa County Board of Supervisors 447
May 23, 2017 Contra Costa County Board of Supervisors 448
May 23, 2017 Contra Costa County Board of Supervisors 449
May 23, 2017 Contra Costa County Board of Supervisors 450
May 23, 2017 Contra Costa County Board of Supervisors 451
May 23, 2017Contra Costa County Board of Supervisors452
May 23, 2017Contra Costa County Board of Supervisors453
May 23, 2017Contra Costa County Board of Supervisors454
MONK & ASSOCIATES
Environmental Consultants
1136 Saranap Ave., Suite Q Walnut Creek California 94595
(925) 947-4867 FAX (925) 947-1165
BIOLOGICAL RESOURCE ANALYSIS
3198 GLORIA TERRACE
LAFAYETTE, CONTRA COSTA COUNTY, CALIFORNIA
May 9, 2016
Prepared for
David Langon Construction, Inc.
189 Danville Blvd. Suite 245
Alamo, California 94507
Attention: Mr. David Langon
Prepared by
Monk & Associates, Inc.
1136 Saranap Avenue, Suite Q
Walnut Creek, CA 94595
Contact: Ms. Hope Kingma
May 23, 2017 Contra Costa County Board of Supervisors 455
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
i
MONK & ASSOCIATES
TABLE OF CONTENTS
1. INTRODUCTION ............................................................................................................................ 1
2. PROJECT SITE SETTING .............................................................................................................. 1
3. PROPOSED PROJECT DESCRIPTION ........................................................................................ 1
4. ANALYSIS METHODS .................................................................................................................. 2
4.1 4.1 Background Research ........................................................................................................ 2
4.2 Field Reconnaissance .............................................................................................................. 2
4.3 Special-Status Plant Surveys ................................................................................................... 2
5. RESULTS OF RESEARCH AND PROJECT SITE ANALYSES ................................................ 3
5.1 Project Site Topography and Hydrology ................................................................................ 3
5.2 Plant Communities and Associated Wildlife Habitats ........................................................... 3
5.2.1 NON-NATIVE ANNUAL GRASSLAND ....................................................................................... 4
5.3 Wildlife Corridors .................................................................................................................... 5
6. SPECIAL-STATUS SPECIES ISSUES .......................................................................................... 5
6.1 Definitions ................................................................................................................................ 5
6.2 Special-Status Plants Known from the Project Site Vicinity ................................................. 7
6.3 Special-Status Animals Known from the Project Site Vicinity ............................................. 7
6.3.1 CALIFORNIA TIGER SALAMANDER .......................................................................................... 8
6.3.2 CALIFORNIA RED-LEGGED FROG ............................................................................................ 9
6.3.3 ALAMEDA WHIPSNAKE .......................................................................................................... 10
6.3.4 PALLID BAT ............................................................................................................................ 11
6.3.5 BIG FREE-TAILED BAT ............................................................................................................ 11
7. REGULATORY FRAMEWORK FOR NATIVE WILDLIFE, FISH, AND PLANTS .............. 12
7.1 Federal Endangered Species Act ........................................................................................... 12
7.1.1 RESPONSIBLE AGENCY ................................................................................................... 14
7.1.2 APPLICABILITY TO THE PROPOSED PROJECT ......................................................................... 14
7.2 Federal Migratory Bird Treaty Act ....................................................................................... 15
7.2.1 APPLICABILITY TO PROPOSED PROJECT ................................................................................ 15
7.3 California Endangered Species Act ...................................................................................... 15
7.3.1 SECTION 2081 OF THE CALIFORNIA ENDANGERED SPECIES ACT ........................................ 15
7.3.2 APPLICABILITY TO PROPOSED PROJECT ................................................................................ 17
7.4 Applicable CEQA Regulations ............................................................................................. 17
7.4.1 APPLICABILITY TO PROPOSED PROJECT ................................................................................ 18
7.5 California Fish and Game Code § 3503, 3503.5, 3511, and 3513 ....................................... 18
7.5.1 APPLICABILITY TO THE PROPOSED PROJECT ........................................................................ 18
7.6 Contra Costa County Tree Ordinances ................................................................................. 18
7.6.1 TREE PROTECTION AND PRESERVATION ORDINANCE .......................................................... 18
7.6.2 HERITAGE TREE ORDINANCE ................................................................................................ 20
7.6.3 APPLICABILITY TO THE PROPOSED PROJECT ......................................................................... 20
8. REGULATORY REQUIREMENTS PERTAINING TO WATERS OF THE UNITED STATES
AND STATE .................................................................................................................................. 20
8.1 U.S. Army Corps of Engineers Jurisdiction and General Permitting .................................. 20
8.1.1 SECTION 404 OF THE CLEAN WATER ACT ............................................................................ 20
8.1.2 APPLICABILITY TO THE PROPOSED PROJECT ........................................................................ 23
May 23, 2017 Contra Costa County Board of Supervisors 456
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
ii
MONK & ASSOCIATES
8.2 State Water Resources Control Board (SWRCB) / California Regional Water Quality
Control Board (RWQCB) ............................................................................................................ 23
8.2.1 SECTION 401 OF THE CLEAN WATER ACT ............................................................................ 23
8.2.2 APPLICABILITY TO THE PROPOSED PROJECT ........................................................................ 24
8.2.3 PORTER-COLOGNE WATER QUALITY CONTROL ACT .......................................................... 24
8.2.4 APPLICABILITY TO PROPOSED PROJECT ................................................................................ 25
8.2.5 NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) .............................. 25
8.2.6 2009 CHANGES TO THE NPDES PROGRAM AND USE OF THE GENERAL PERMIT ................ 26
8.2.7 APPLICABILITY TO THE PROPOSED PROJECT ........................................................................ 27
8.3 RWQCB Municipal Storm Water Permitting Program ........................................................ 27
8.3.1 RWQCB PHASE I PROGRAM REQUIREMENTS ...................................................................... 28
8.3.2 APPLICABILITY TO THE PROPOSED PROJECT ........................................................................ 29
8.4 California Department of Fish and Wildlife Protections ...................................................... 30
8.4.1 SECTION 1602 OF CALIFORNIA FISH AND GAME CODE ........................................................ 30
8.4.2 APPLICABILITY TO PROPOSED PROJECT ................................................................................ 30
9. IMPACTS ANALYSIS .................................................................................................................. 30
9.1 Significance Criteria .............................................................................................................. 30
9.1.1 THRESHOLDS OF SIGNIFICANCE ............................................................................................ 30
10. IMPACT ASSESSMENT AND PROPOSED MITIGATION ................................................... 32
10.1 Impact BIO-1: Development of the Project Would Have a Potentially Significant Impact
on Special-Status Bats (Potentially Significant) ......................................................................... 32
10.2 Mitigation Measure BIO-1: Special-Status Bats ................................................................ 32
10.3 Impact BIO-2: Development of the Project Would Have a Potentially Significant Impact
on Nesting Raptors. (Potentially Significant) ............................................................................. 32
10.4 Mitigation Measure BIO-2: Nesting Raptors. .................................................................... 33
10.5 Impact BIO-3: Development of the Project Would Have a Significant Impact on
Common Nesting Birds. (Potentially Significant) ...................................................................... 34
10.6 Mitigation Measure BIO-3: Nesting Birds. ........................................................................ 34
11. LITERATURE CITED ................................................................................................................. 35
May 23, 2017 Contra Costa County Board of Supervisors 457
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
iii
MONK & ASSOCIATES
FIGURES
(At Back of Report)
Figure 1. Regional Map of the Gloria Terrace Project Site.
Figure 2. Gloria Terrace Project Location.
Figure 3. Aerial Photograph of the Gloria Terrace Project Site.
Figure 4. Closest Known Records for Special-Status Species Within 5 Miles of the Gloria
Terrace Project Site.
Figure 5. Critical Habitat in the Vicinity of the Gloria Terrace Project Site.
TABLES
(At Back of Report)
Table 1. Plant Species Observed on the Gloria Terrace Project Site.
Table 2. Wildlife Species Observed on the Gloria Terrace Project Site.
Table 3. Special-Status Plant Species Known to Occur in the Vicinity of the Gloria Terrace
Project Site.
Table 4. Special-Status Wildlife Species Known to Occur Within 5 Miles of the Gloria Terrace
Project Site.
ATTACHMENTS
(At Back of Report)
Attachment A. Vesting Tentative Map, prepared by Humann Company Inc., April 16, 2016.
Attachment B. Tree Survey Report, prepared by Timothy C. Ghirardelli Consulting Arborist,
dated February 4, 2016.
May 23, 2017 Contra Costa County Board of Supervisors 458
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
1
MONK & ASSOCIATES
1. INTRODUCTION
Monk & Associates, Inc. (M&A) has prepared this biological resource analysis for a proposed
subdivision on the Gloria Terrace Project Site (the project site) located in Lafayette, Contra
Costa County, California. The purpose of our analysis is to provide a description of existing
biological resources on the project site and to identify potentially significant impacts as defined
by the California Environmental Quality Act (CEQA) that could occur to sensitive biological
resources from the subdivision of two parcels into nine single-family home lots and the
subsequent development of those lots. This biological resources analysis also provides mitigation
measures for “potentially significant” and “significant” impacts that could occur to biological
resources. When implemented, the mitigation measures would reduce impacts to levels considered
less than significant pursuant to the CEQA. Accordingly, this report is suitable for inclusion in
any review being conducted by Contra Costa County Department of Conservation and
Development for the proposed project pursuant to the CEQA.
Biological resources include common plant and animal species, and special-status plants and
animals as designated by the U.S. Fish and Wildlife Service (USFWS), California Department of
Fish and Wildlife (the CDFW), National Marine Fisheries Service (NMFS), and other resource
organizations including the California Native Plant Society (CNPS). Biological resources also
include waters of the United States and State, as regulated by the U.S. Army Corps of Engineers
(Corps), California Regional Water Quality Control Board (RWQCB), and the CDFW. It is
important to note that our analysis includes an assessment of the potential for impacts to
regulated waters but does not provide the level of detail required for a formal delineation of
waters suitable for submittal to the Corps.
2. PROJECT SITE SETTING
The project site is located at 3198 Gloria Terrace in an unincorporated area of Lafayette, Contra
Costa County, California (Figures 1 and 2). The site is situated on a hillside west of Taylor
Boulevard and downtown Pleasant Hill. The site is essentially surrounded by dense urban
development and residential communities, as illustrated in Figures 2 and 3. The site is bordered
to the southwest by Gloria Terrace and to the east by Surmont Drive.
The central portion of the project site is characterized by a hill sloping north from 328 feet in the
southern corner of the project site up to 460 feet in elevation in the center of the site, with
equally steep surrounding topography on all sides. The vegetation on the project site is
dominated by non-native annual grassland with scattered trees and shrubs. Much of the site
appears to be in a relatively natural condition, except for some limited disturbance at the top of
the hill and an existing dirt road that was graded to provide an access road off Gloria Terrace.
This dirt access road traverses the lower portion of the site’s southern slope and terminates at the
site’s northwestern edge.
3. PROPOSED PROJECT DESCRIPTION
The applicant is proposing to combine two parcels (APN 166-200-032 and 166-210-008) totaling
7.5 acres and subdividing the property into nine lots. The site is located in unincorporated
Lafayette and the subdivision will be processed through Contra Costa County.
May 23, 2017 Contra Costa County Board of Supervisors 459
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
2
MONK & ASSOCIATES
The current zoning is R-20 which allows one single family lot per 20,000 feet. This would allow
16 lots per the current zoning; however, the applicant is proposing fewer lots than the zoning
would allow in order to preserve trees on the site, work with the existing topographic constraints,
and create larger lots with more open area between the proposed lots and the adjacent neighbors
(see Attachment A, Vesting Tentative Map). The proposed infrastructure will include one main
access road, and six detention basins distributed throughout the subdivision to treat stormwater
runoff. The treated stormwater will be discharged into the existing stormdrain system in Gloria
Terrace. Once the road and infrastructure are constructed, the lots will be sold individually as
custom home sites.
Prior to any lot grading or site development the applicant will install a wildlife exclusion fencing
around the north and northwestern ends of the project site to keep all terrestrial wildlife out of
the project area during earth work and construction. This fence will be maintained in good
condition throughout the project.
4. ANALYSIS METHODS
4.1 4.1 Background Research
Prior to preparing this biological resource analysis report, M&A researched the most recent
version of the CDFW’s Natural Diversity Database, RareFind 3.2 application (CNDDB 2015) for
historic and recent records of special-status plant and animal species (that is, threatened,
endangered, rare) known to occur in the region of the project site. M&A also searched the 2015
electronic version of the California Native Plant Society’s (CNPS) Inventory of Rare and
Endangered Plants of California (CNPS 2001) for records of special-status plants known in the
region of the project site. All special-status species records were compiled in tables. M&A
examined all known record locations for special-status species to determine if special-status
species could occur on the project site or within an area of affect.
4.2 Field Reconnaissance
A field reconnaissance site visit was conducted by M&A biologists Ms. Hope Kingma and Ms.
Christy Owens on August 24, 2015 to record biological resources and assess the likelihood of
resource agency regulated areas on the project site. The survey involved searching all habitats on
the site and recording all plant and wildlife species observed. M&A cross-referenced the habitats
found on the project site against the habitat requirements of local or regionally known special-
status species to determine if the proposed project could directly or indirectly impact such
species.
4.3 Special-Status Plant Surveys
Special-status plant surveys were conducted on August 24, 2015 by M&A biologist Ms. Owens
and in March and May of 2016 by M&A biologist Ms. Sarah Lynch. The surveys followed the
USFWS’ (1996, 2000), CDFW’s (2009) and the CNPS’ (CNPS 2001) published survey
guidelines. These guidelines state that special-status plant surveys should be conducted at the
proper time of year when special-status and locally significant plants are both evident and
identifiable. These guidelines also state that the surveys be floristic in nature with every plant
observed identified to species, subspecies, or variety as necessary to determine their rarity status.
May 23, 2017 Contra Costa County Board of Supervisors 460
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
3
MONK & ASSOCIATES
Finally, these surveys must be conducted in a manner that is consistent with conservation ethics
and accepted plant collection and documentation techniques. Following these guidelines, surveys
were conducted during the months when special-status plant species from the region are known
to be evident and flowering.
It should also be noted that according to the CDFW’s 2009 Protocols for Surveying and
Evaluating Impacts to Special-Status Native Plant Populations, protocol surveys may require
yearly surveys for annual and short-lived perennial plants in herbaceous plant communities to
accurately document baseline conditions for the purposes of impact assessment.
During surveys, all areas of the project site were examined by walking systematic transects
through potential habitat and by closely examining any existing microhabitats that could support
special-status plants. Nearly all plant species found on the project site were identified to species.
All plants were identified to the level required to determine their rarity status. A list of all
vascular plant taxa encountered within the project site was recorded in the field. Plants that
needed further evaluation were collected and keyed in the lab. Final determinations for collected
plants were made by keying specimens using standard references such as The Jepson Manual,
Second Edition (Baldwin 2012). Table 1, attached, lists all plant taxa observed on the project
site. The results of our literature research and field survey are provided in the sections below.
5. RESULTS OF RESEARCH AND PROJECT SITE ANALYSES
5.1 Project Site Topography and Hydrology
The site is situated in the lower foothills of the Briones Hills, west of Pleasant Hill. The project
site is characterized by a hill in the center of the site, with most slopes greater than 10%. The
slopes extend steeply to the west, north, and east. The elevation of the project site ranges from
approximately 325 to 457 feet above sea level. There are no drainages on this project site and all
precipitation falling on the site sheet flows down slope and off of the property towards Gloria
Terrace.
5.2 Plant Communities and Associated Wildlife Habitats
A complete list of plant species observed on the project site is presented in Table 1.
Nomenclature used for plant names follows The Jepson Manual Second Edition (Baldwin 2012)
and changes made to this manual as published on the Jepson Interchange Project website
(http://ucjeps.berkeley.edu/interchange/index.html). Table 2 is a list of wildlife species observed
on the project site. Nomenclature for wildlife follows the CDFW’s Complete list of amphibian,
reptile, bird, and mammal species in California (2014) and any changes made to species
nomenclature as published in scientific journals since the publication of the CDFW’s list.
The project site is characterized by non-native annual grassland with scattered trees and shrubs,
including small monotypic stands of coyote brush (Baccharis pilularis).The trees onsite do not
comprise a woodland community due to their sparse and scattered occurrence on the site. The non-
native annual grassland community is the only plant community onsite; it is discussed below.
May 23, 2017 Contra Costa County Board of Supervisors 461
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
4
MONK & ASSOCIATES
5.2.1 NON-NATIVE ANNUAL GRASSLAND
Prior to the settlement of Europeans in California, the California landscape was dominated by
native, perennial bunchgrasses. When the Europeans settled in California, a variety of
Mediterranean grass and forb (broad-leaved plant) species were brought to California for use as
crops or ornamentals, or inadvertently in the fur and digestive systems of livestock. Land use
changes, such as domestic animal grazing, has resulted in highly palatable native plants being
reduced or eliminated. Introduced species tolerant of grazing pressure, particularly annual
grasses of Eurasian ancestry, have displaced the native grasses and created a shift in plant species
composition toward non-native annual grassland.
Non-native annual grassland covers the entirety of the project site. This plant community is
dominated by non-native grasses such as slender wild oats (Avena barbata), ripgut brome
(Bromus diandrus), silver hairgrass (Aira caryophyllea), dogtail grass (Cynosurus echinatus) and
little quaking grass (Briza minor), and non-native forbs such as yellow-star thistle (Centaurea
solstitalis), tocalote (Centaurea melitensis), redstem filaree (Erodium cicutarium), Italian thistle
(Carduus pycnocephalus ssp. pycnocephalus) and rose clover (Trifolium hirtum). At the time of
our late-season, August 24, 2015 site visit, the native taxa that were evident and identifiable
included creeping wildrye (Elymus triticoides ssp. triticoides), Heermann’s tarplant (Holocarpha
heermanii), California poppy (Eschscholzia californica), naked buckwheat (Eriogonum nudum
var. nudum), soap plant (Chlorogalum pomeridianum ssp. pomeridianum) and doveweed
(Croton setiger). During the spring 2016 surveys other native annual species were evident such
as clarkia (Clarkia purpurea quadrivulnera) and purple owl’s clover (Castilleja exserta)
Both naturalized horticultural tree species and native tree species including Aleppo pine (Pinus
halepensis), Monterey pine (Pinus radiata), Cypress (Cupressus sp.), incense cedar (Calocedrus
decurrens), valley oak (Quercus douglasii) and coast live oak (Quercus agrifolia) sporadically
dot the grassland community (Figure 3). Isolated clumps of native shrubs that include poison oak
(Toxicodendron diversilobum), coyote brush (Baccharis pilularis ssp. consanguinea), and toyon
(Heteromeles arbutifolia), occur throughout the project site as well.
The project site’s grassland community provides habitat for graniverous (seed-eating) birds such
as lesser goldfinch (Spinus psaltria), California towhee (Pipilo crissalis), house finch
(Haemorhous mexicanus), and mourning dove (Zenaida macroura). Insectivorous birds (insect-
eating) such as western bluebird (Sialia mexicana), California quail (Callipepla californica),
Say’s phoebe (Sayornis saya), and western meadowlark (Sturnella neglecta) will also forage in
the grassland habitat. Botta’s pocket gopher (Thomomys bottae) mounds were observed in the
grassland community. Small mammals such as this provide hunting opportunities for raptors
(birds of prey) common to the area such as red-tailed hawk (Buteo jamaicensis). Signs of
common, urban-adapted wildlife were also observed onsite during the surveys, including
Columbian black-tailed deer (Odocoileus hemionus columbianus), wild turkey (Meleagris
gallopavo), and coyote (Canis latrans).
The oaks on the project site provide suitable foraging and nesting habitat for common birds
observed in the area, such as acorn woodpecker (Melanerpes formicivorus), western scrub jay
May 23, 2017 Contra Costa County Board of Supervisors 462
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
5
MONK & ASSOCIATES
(Aphelocoma californica), bushtit (Psaltriparus minimus), chestnut-backed chickadee (Poecile
rufescens), and brown creeper (Certhia americana), among others.
5.3 Wildlife Corridors
Wildlife corridors are linear and/or regional habitats that provide connectivity to other natural
vegetation communities within a landscape fractured by urbanization and other development.
Wildlife corridors have several functions: 1) they provide avenues along which wide-ranging
animals can travel, migrate, and breed, allowing genetic interchange to occur; 2) populations can
move in response to environmental changes and natural disasters; and 3) individuals can
recolonize habitats from which populations have been locally extirpated (Beier and Loe 1992).
All three of these functions can be met if both regional and local wildlife corridors are accessible
to wildlife. Regional wildlife corridors provide foraging, breeding, and retreat areas for
migrating, dispersing, immigrating, and emigrating wildlife populations. Local wildlife corridors
also provide access routes to food, cover, and water resources within restricted habitats.
The proposed project would not interfere with the movement of native wildlife. The project site
is essentially surrounded by development, effectively isolating the project site from long distance
wildlife movements. While there are a few wildlife trails bisecting the site, these trails were
likely created by urban-adapted mammals (neighborhood cats, raccoons, skunks, coyotes)
moving through the project site from one urban setting to another. The project site has limited
connectivity to surrounding undisturbed or regional wildlife corridors, as illustrated in Figure 2.
This project is truly an urban infill development and therefore, development of this project site
would not impact wildlife movement. No mitigation for wildlife corridors should be required.
6. SPECIAL-STATUS SPECIES ISSUES
6.1 Definitions
For purposes of this analysis, special-status species are plants and animals that are legally
protected under the California and Federal Endangered Species Acts (CESA and FESA,
respectively) or other regulations, and species that are considered rare by the scientific
community (for example, the CNPS). Special-status species are defined as:
plants and animals that are listed or proposed for listing as threatened or endangered
under the CESA (Fish and Game Code §2050 et seq.; 14 CCR §670.1 et seq.) or the
FESA (50 CFR 17.12 for plants; 50 CFR 17.11 for animals; various notices in the Federal
Register [FR] for proposed species);
plants and animals that are candidates for possible future listing as threatened or
endangered under the FESA (50 CFR 17; FR Vol. 64, No. 205, pages 57533-57547,
October 25, 1999); and under the CESA (California Fish and Game Code §2068);
plants and animals that meet the definition of endangered, rare, or threatened under the
California Environmental Quality Act (CEQA) (14 CCR §15380) that may include
species not found on either State or Federal Endangered Species lists;
May 23, 2017 Contra Costa County Board of Supervisors 463
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
6
MONK & ASSOCIATES
Plants occurring on Ranks 1A, 1B, 2, 3, and 4 of CNPS’ Electronic Inventory (CNPS
2001). The California Department of Fish and Wildlife (the CDFW) recognizes that
Ranks 1A, 1B, and 2 of the CNPS inventory contain plants that, in the majority of cases,
would qualify for State listing, and the CDFW requests their inclusion in EIRs. Plants
occurring on CNPS Ranks 3 and 4 are "plants about which more information is
necessary," and "plants of limited distribution," respectively (CNPS 2001). Such plants
may be included as special-status species on a case by case basis due to local significance
or recent biological information;
migratory nongame birds of management concern listed by U.S. Fish and Wildlife
Service (Migratory Nongame Birds of Management Concern in the United States: The
list 1995; Office of Migratory Bird Management; Washington D.C.; Sept. 1995);
animals that are designated as "species of special concern" by the CDFW (2015);
Animal species that are “fully protected” in California (Fish and Game Codes 3511,
4700, 5050, and 5515).
In the paragraphs below we provide further definitions of legal status as they pertain to the
special-status species discussed in this report or in the attached tables.
Federal Endangered or Threatened Species. A species listed as Endangered or Threatened under
the FESA is protected from unauthorized “take” (that is, harass, harm, pursue, hunt, shoot, trap)
of that species. If it is necessary to take a Federal listed Endangered or Threatened species as part
of an otherwise lawful activity, it would be necessary to receive permission from the USFWS
prior to initiating the take.
State Threatened Species. A species listed as Threatened under the state Endangered Species Act
(§2050 of California Fish and Game Code) is protected from unauthorized “take” (that is, harass,
pursue, hunt, shoot, trap) of that species. If it is necessary to “take” a state listed Threatened
species as part of an otherwise lawful activity, it would be necessary to receive permission from
the CDFW prior to initiating the “take.”
California Species of Special Concern. These are species in which their California breeding
populations are seriously declining and extirpation from all or a portion of their range is possible.
This designation affords no legally mandated protection; however, pursuant to the CEQA
Guidelines (14 CCR §15380), some species of special concern could be considered “rare.”
Pursuant to its rarity status, any unmitigated impacts to rare species could be considered a
“significant effect on the environment” (§15382). Thus, species of special concern must be
considered in any project that will, or is currently, undergoing CEQA review, and/or that must
obtain an environmental permit(s) from a public agency.
CNPS Rank Species. The California Native Plant Society (CNPS) maintains an inventory of
special status plant species. This inventory has four lists of plants with varying rarity. These lists
are: Rank 1, Rank 2, Rank 3, and Rank 4. Although plants on these lists have no formal legal
May 23, 2017 Contra Costa County Board of Supervisors 464
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
7
MONK & ASSOCIATES
protection (unless they are also state or federal listed species), the California Department of Fish
and Wildlife requests the inclusion of Rank 1 species in environmental documents. In addition,
other state and local agencies may request the inclusion of species on other lists as well. Rank 1
species have the highest priority: Rank 1A species are thought to be extinct, and Rank 1B species
are known to still exist but are considered “rare, threatened, and endangered in California and
elsewhere.” All of the plants constituting Rank 1B meet the definitions of Section 1901, Chapter
10 (Native Plant Protection Act) or Sections 2062 and 2067 (California Endangered Species Act)
of the Department Code, and are eligible for state listing (CNPS 2001). Rank 2 species are rare
in California, but more common elsewhere. Ranks 3 and 4 contain species about which there is
some concern, and are review and watch lists, respectively. Additionally, in 2006 CNPS updated
their lists to include “threat code extensions” for each list. For example, Rank 1B species would
now be categorized as Rank 1B.1, Rank 1B.2, or Rank 1B.3. These threat codes are defined as
follows: .1 is considered “seriously endangered in California (over 80% of occurrences
threatened/high degree and immediacy of threat)”; .2 is “fairly endangered in California (20-80%
of occurrences threatened)”; .3 is “not very endangered in California (less than 20% of
occurrences threatened or no current threats known).”
Under the CEQA review process only CNPS Rank 1 and 2 species are considered since these are
the only CNPS species that meet CEQA’s definition of “rare” or “endangered.” Impacts to Rank
3 and 4 species are not regarded as significant pursuant to CEQA.
Fully Protected Birds. Fully protected birds, such as the white-tailed kite and golden eagle, are
protected under California Fish and Game Code (§3511). Fully protected birds may not be “taken”
or possessed (i.e., kept in captivity) at any time.
6.2 Special-Status Plants Known from the Project Site Vicinity
Figure 4 provides a graphical illustration of the closest known records for special-status species
within 5 miles of the project site and helps readers visually understand the number of sensitive
species that occur in the vicinity of the project site. No special-status plants have been mapped
on or adjacent the project site. However, according to the CNPS Inventory and the CDFW’s
CNDDB, a total of 18 special-status plant species are known to occur in the region of the project
site (Table 3). Most of these plants occur in specialized habitats such as alkaline soils, vernal
pools, or serpentine grassland, which are not present onsite. Accordingly, species occurring in
these specialized habitats were summarily dismissed from consideration in Table 3
Special-status plant surveys were conducted by M&A biologists/botanists in August of 2015, and
March and May of 2016 according to published survey guidelines. No special-status plants were
identified on the project site during these three appropriately timed surveys. Pursuant to CEQA,
no significant impacts to special-status plants are expected from implementation of the
proposed project.
6.3 Special-Status Animals Known from the Project Site Vicinity
Figure 4 provides a graphical illustration of the closest known records for special-status species
within 5 miles of the project site and helps readers visually understand the number of sensitive
species that occur in the vicinity of the project site. No special-status animals have ever been
May 23, 2017 Contra Costa County Board of Supervisors 465
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
8
MONK & ASSOCIATES
mapped on or adjacent to the project site. However, a total of 9 special-status animal species are
known to occur in the region of the project site (Table 4). Many of these species require
specialized habitat such as vernal pools, marshes, coastal scrub, or other habitats that are not
found on the project site. Accordingly, species occurring in these specialized habitats were
summarily dismissed from consideration in Table 4. Due to the sensitivity of some of the special-
status wildlife species known to occur in the area, we discuss five (5) of these species further
below.
6.3.1 CALIFORNIA TIGER SALAMANDER
The California tiger salamander (Ambystoma californiense)(CTS), Central California Distinct
Population Segment, was federally listed as threatened on August 4, 2004. On August 19, 2010,
the CTS was also state listed as a threatened species under the CESA. The USFWS designated
critical habitat for the Central California DPS in 2005. The project site is located outside of the
closest mapped critical habitat for the Central California DPS.
CTS occur in grasslands and open oak woodlands that provide suitable over summering and/or
breeding habitats. CTS spend the majority of their lives underground. They typically only
emerge from their subterranean refugia for a few nights each year during the rainy season to
migrate to breeding ponds. Adult California tiger salamanders have been observed up to 2,092
meters (1.3 miles) from breeding ponds (USFWS 2004). As such, unobstructed migration
corridors are an important component of CTS habitat.
CTS emerge during the first heavy, warm rains of the year, typically in late November and early
December. In most instances, larger movements of CTS do not occur unless it has been raining
hard and continuously for several hours. Typically, for larger movements of CTS to occur
nighttime temperatures also must be above 48° F. CTS are able to move over, through or around
almost all obstacles. Significant obstructions that block CTS movements include freeways and
other major (heavy traffic) roads, rivers, and deep, vertical or near vertical sided, concrete
irrigation/flood control ditches.
During the spring, summer, and fall months, most known populations of the CTS predominately
use California ground squirrel burrows as over-summering habitat (Jennings and Hayes 1994; G.
Monk personal observation). Other secondary subterranean refugia, or primary refugia where
California ground squirrels are absent, likely include Botta’s pocket gopher burrows, deep
fissures in desiccated clay soils, and debris piles (e.g. downed wood, rock piles).
Stock ponds, seasonal wetlands, and deep vernal pools typically provide most of the breeding
habitat used by CTS. In such locations, CTS attach their eggs to rooted, emergent vegetation, and
other stable filamentous objects in the water column. Eggs are gelatinous and are laid singly or
occasionally in small clusters. Eggs range in size from about ¾ the diameter of a dime to the full
diameter of a dime. Occasionally CTS are found breeding in slow-moving, streams or ditches.
Ditches and/or streams that are subject to rapid flows, even if only on occasion, typically will not
support or sustain CTS egg attachment through hatching, and thus, are not usually used
successfully by CTS for breeding (G. Monk and S. Lynch, pers. observations). Similarly, streams
and/or ditches that support predators of CTS or their eggs and larvae such as fish, bullfrogs, red
swamp crayfish, or signal crayfish, almost never constitute suitable breeding habitat.
May 23, 2017 Contra Costa County Board of Supervisors 466
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
9
MONK & ASSOCIATES
Typically seasonal wetlands that are used for breeding must hold water into the month of May to
allow enough time for larvae to fully metamorphose. In dry years, seasonal wetlands may dry too
early to allow enough time for CTS larvae to successfully metamorphose. Under such
circumstances, desiccated CTS larvae can be found in dried pools. In addition, as pools dry down
to very small areas of inundation, CTS larvae become concentrated and are very susceptible to
predation. However, in years exhibiting wet springs, these same pools can remain inundated long
enough through continual rewetting to allow CTS larvae ample time to successfully
metamorphose.
The closest record for CTS occurs 1.4 miles south of the project site (CNDDB Occurrence No.
582). This 1938 record location is considered extirpated. There is no breeding habitat on or
adjacent to the project site, and the surrounding development would prevent any migration of
CTS from extant record locations to the project site. Therefore, it is M&A’s professional opinion
that the California tiger salamander would not be found on this project site. Pursuant to CEQA,
no significant impacts to California tiger salamanders are expected from implementation of
the proposed project.
6.3.2 CALIFORNIA RED-LEGGED FROG
The California red-legged frog (Rana draytonii) was federally listed as threatened on May 23,
1996 (Federal Register 61: 25813-25833) and as such is protected pursuant to the Federal
Endangered Species Act. On March 16, 2010 the USFWS issued the final designation for
California red-legged frog Critical Habitat (USFWS 2010). The 2010 Critical Habitat maps
(Federal Register dated March 17, 2010 (Volume 75, Number 51:12815-12864) show that the
project site is located approximately 1.6 miles east of, outside of, Critical Habitat (Figure 5). The
California red-legged frog is also a state “species of special concern.” California “species of
special concern” are species in which their California breeding populations are seriously
declining and extirpation from all or a portion of their range is possible. This title affords no
legally mandated protection for this species; however, pursuant to CEQA (14 CCR §15380), any
project-related impacts to this species would be regarded as significant.
California red-legged frogs are typically found in slow-flowing portions of perennial streams,
and in intermittent streams, and hillside seeps that maintain pool environments or saturated soils
throughout the summer months. Larval California red-legged frogs require 11-20 weeks of
permanent water to reach metamorphosis (i.e., to change from a tadpole into a frog), in water
depths of 10 to 20 inches (USFWS 2002). Riparian vegetation such as willows and emergent
vegetation such as cattails are preferred red-legged frog habitats, though not necessary for this
species to be present. This frog is also found in human-made ponds. Populations of the
California red-legged frog will be reduced in size or eliminated from ponds supporting non-
native species such as bullfrogs (Rana catesbeiana), Centrarchid fish species (such as sunfish,
blue gill, or largemouth bass), and signal and red swamp crayfish (Pacifastacus leniusculus and
Procambarus clarkii, respectively), all known California red-legged frog predators.
The closest known record for the California red-legged frog is in two freshwater ponds located
2.2 miles west of the project site (CNDDB Occurrence No. 158). This 1995 record location is
separated from the project site by continuous dense, urban development and Reliez Valley Road,
May 23, 2017 Contra Costa County Board of Supervisors 467
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
10
MONK & ASSOCIATES
both of which are major impediments to terrestrial wildlife movements to the project site from
the west. Therefore, it is M&A’s professional opinion that the California red-legged frog would
not be found on this project site. Pursuant to CEQA, no significant impacts to California red-
legged frog are expected from implementation of the proposed project.
6.3.3 ALAMEDA WHIPSNAKE
The Alameda whipsnake (Masticophis lateralis euryxanthus) is a state and federally listed
threatened species. The USFWS designated critical habitat for this species on October 2, 2006
(Federal Register 71:58176-58231). The project site is located 0.38-mile east and outside of the
USFWS’ Critical Habitat Unit 1 designated for Alameda and Contra Costa Counties, which is
located west of the project site in Briones Regional Park (Figure 5).
The Alameda whipsnake is a slender snake with adults reaching a length of 3 to 5 feet. The
dorsal surface is colored sooty black or dark brown with a distinct yellow-orange stripe down
each side. This extremely fast-moving snake holds its head high off the ground to peer over grass
or rocks for potential prey. It is an active daytime predator. Rock outcrops are an important
feature of Alameda whipsnake habitat because they provide retreat opportunities for whipsnakes
and promote lizard populations. Lizards, especially the western fence lizard (Sceloporus
occidentalis), appear to be the most important prey item of whipsnakes, although other prey
items are taken, including skinks, frogs, snakes, and birds.
Adult whipsnakes appear to have a bimodal seasonal activity pattern with a large peak during the
spring mating season and a smaller peak during late summer and early fall. Although short
above-ground movements may occur during the winter, Alameda whipsnakes generally retreat in
November into a hibernacula (shelter used during the snake's dormancy period) and emerge in
March. Courtship and mating occur from late-March through mid-June. During this time, males
move around throughout their home ranges, while females appear to remain at or near their
hibernaculum, where mating occurs.
Alameda whipsnakes are typically found in chaparral and coastal sage scrub communities (i.e.,
communities dominated by chamise or coastal sage plants). Recent telemetry data indicate that,
although home ranges of Alameda whipsnakes are centered on shrub communities, they venture
up to 150 meters (500 ft.) into adjacent habitats, including grassland, oak savanna, and
occasionally oak-bay woodland (USFWS 2000). In fact, recent analysis of habitat types used by
Alameda whipsnakes indicates that Alameda whipsnakes are found outside “typical” habitat (that
is, chaparral or coastal scrub habitat) about 29 percent of the time, and are found in annual
grassland, oak woodland, and riparian habitats, and other open habitats that are associated with
chaparral/scrub communities (Alvarez, et .al. 2005). Telemetry data indicate that whipsnakes
remain in grasslands for periods ranging from a few hours to several weeks at a time. Grassland
habitats are used by male whipsnakes most extensively during the mating season in spring.
Female whipsnakes use grassland areas most extensively after mating, possibly in their search
for suitable egg-laying sites.
Core areas (areas of concentrated use) of the Alameda whipsnake most commonly occur on east,
south, southeast, and southwest facing slopes. However, recent information indicates that
whipsnakes do make use of west, north, and northwest facing slopes in more open stands of
May 23, 2017 Contra Costa County Board of Supervisors 468
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
11
MONK & ASSOCIATES
scrub habitat (Alvarez 2006.). Alameda whipsnakes inhabit the inner coast range in western and
central Contra Costa and Alameda counties. There are five remaining populations (Sobrante
Ridge, Oakland Hills, Hayward Hills, Mount Diablo vicinity and the Black Hills, Wauhab
Ridge) with little or no genetic flow between them.
The closest known occurrence for Alameda whipsnake to the project site is approximately 0.74-
mile to the southwest of the project site (CNDDB Occurrence No. 91) in Briones Regional Park.
There is extensive urban development between this extant Alameda whipsnake record location
and the project site. The project site is located outside of core whipsnake habitat and does not
support any core habitat (that is, coastal scrub and chaparral, the habitats typically inhabited by
Alameda whipsnakes). There is a sparse amount of coyote brush just northeast of the project site,
and small stands of this shrub onsite. However, there is not enough shrub cover onsite or near the
site to provide protective cover for the Alameda whipsnake. Thus, it is highly unlikely that this
snake would migrate to the project site from its record location almost a mile away. In addition,
this normally skittish snake would never tolerate the extent and amount of human disturbance
that surrounds this site. However, if this snake were to migrate onto the site, which is not logical
or likely, there would be no impacts to the Alameda whipsnake from the proposed project
because all construction-related disturbance on the project site will be isolated from the adjacent
areas by wildlife exclusion fencing installed along the north-northwestern property boundary.
Hence, M&A concludes that the proposed project would not affect the Alameda whipsnake
or its habitat. Pursuant to CEQA, no significant impacts to this snake are expected from
implementation of the proposed project.
6.3.4 PALLID BAT
Pallid bat (Antrozous pallidus) is a California “species of special concern.” It has no federal
status. This bat is a locally common species of low elevations in California. It occurs throughout
California except for the high Sierra Nevada from Shasta to Kern Counties, and the northwestern
corner of the state from Del Norte and western Siskiyou counties to northern Mendocino County.
It occurs in a wide variety of habitats. It is most common in open, dry habitats with rocky areas
for roosting. Day roosts are in caves, crevices, mines, and occasionally in large hollow trees and
mostly abandoned buildings. Roost must protect bats from high temperatures. Night roosts may
be in more open sites such as porches and open buildings.
The closest known record for this species is located 1.5 miles south of the project site (CNDDB
Occurrence No. 146). This record dates from 1907 in the Walnut Creek vicinity. The trees on the
project site provide marginal roosting habitat, hibernacula, or maternity sites. Although
unlikely, construction associated with the proposed project could result in impacts to this
bat species. Mitigation would be required to reduce this impact to a less than significant
level (see Impacts and Mitigation Measures below).
6.3.5 BIG FREE-TAILED BAT
The big free-tailed bat (Nyctinomops macrotis) is a bat species found in South, North and Central
America. They have a wingspan of 435 mm and an average length of 140 mm. This bat frequents
rocky or canyon country where it roosts in crevices. This migratory species is a swift, powerful
flier, and occasional individuals wander as far north as Canada. Little is known of mortality and
longevity. Breeding probably occurs in midwinter while the species is in warmer latitudes. A
May 23, 2017 Contra Costa County Board of Supervisors 469
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
12
MONK & ASSOCIATES
single young is born in mid-June to early July. Females form small nursery colonies, and the
young do not leave the nursery until they are almost full grown. Moths seem to be the mainstay
of their diet, although few data have been collected. This bat emerges late in the evening and
forages at high altitudes.
Maternity roosts have been documented in rock crevices, with evidence of long term use. It
appears that the return to the roost site by this bat involves ritualized behavior, including a
general reconnaissance of the site and several landing trials before entry. Owls are the only
documented predators of this species. N. macrotis has an audible echolocation call, which is
characterized as loud and with a frequency range of 17-30 kHz.
Little is known about the species population dynamics and ecology. Big free-tailed bats in other
areas prefer rugged, rocky terrain. Found to 2500 m (8000 ft) in New Mexico, southern Arizona,
and Texas. Probably a yearlong resident. Big free-tailed bats roost mainly in crevices and rocks
in cliff situations, although there is some documentation of roosts in buildings, caves, and tree
cavities.
The big free-tailed bat is rare in California, and probably does not breed in California. Records of
the species are from urban areas of San Diego County, and vagrants found in fall and winter. The
closest known record for this species is located 4.8 miles northwest of the project site (CNDDB
Occurrence No. 1). This record dates from 1979 in the Martinez vicinity, and was likely a
vagrant. It is unlikely that construction associated with the proposed project would result in
impacts to this bat species.
7. REGULATORY FRAMEWORK FOR NATIVE WILDLIFE, FISH, AND PLANTS
This section provides a discussion of those laws and regulations that are in place to protect native
wildlife, fish, and plants. Under each law we discuss their pertinence to the proposed
development.
7.1 Federal Endangered Species Act
The Federal Endangered Species Act (FESA) forms the basis for the federal protection of
threatened or endangered plants, insects, fish and wildlife. FESA contains four main elements,
they are as follows:
Section 4 (16 USCA §1533): Species listing, Critical Habitat Designation, and Recovery
Planning: outlines the procedure for listing endangered plants and wildlife.
Section 7 (§1536): Federal Consultation Requirement: imposes limits on the actions of federal
agencies that might impact listed species.
Section 9 (§1538): Prohibition on Take: prohibits the "taking" of a listed species by anyone,
including private individuals, and State and local agencies.
Section 10: Exceptions to the Take Prohibition: non-federal agencies can obtain an incidental
take permit through approval of a Habitat Conservation Plan.
May 23, 2017 Contra Costa County Board of Supervisors 470
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
13
MONK & ASSOCIATES
In the case of salt water fish and other marine organisms, the requirements of FESA are enforced
by the National Marine Fisheries Service (NMFS). The USFWS enforces all other cases. Below,
Sections 9, 7, and 10 of FESA are discussed since they are the sections most relevant to the
proposed project.
Section 9 of FESA as amended, prohibits the "take" of any fish or wildlife species listed under
FESA as endangered. Under Federal regulation, "take" of fish or wildlife species listed as
threatened is also prohibited unless otherwise specifically authorized by regulation. "Take," as
defined by FESA, means "to harass, harm, pursue, hunt, shoot, wound, kill, trap, capture, or
collect, or to attempt to engage in any such conduct.” "Harm" includes not only the direct taking
of a species itself, but the destruction or modification of the species' habitat resulting in the
potential injury of the species. As such, "harm" is further defined to mean "an act which actually
kills or injures wildlife; such an act may include significant habitat modification or degradation
where it actually kills or injures wildlife by significantly impairing essential behavioral patterns,
including breeding, feeding or sheltering" (50 CFR 17.3). A December 2001 decision by the 9th
Circuit Court of Appeals (Arizona Cattle Growers’ Association, Jeff Menges, vs. the U.S. Fish
and Wildlife Service and Bureau of Land Management, and the Southwest Center for Biological
Diversity) ruled that the USFWS must show that a threatened or endangered species is present on
a project site and that it would be taken by the project activities. According to this ruling, the
USFWS can no longer require mitigation based on the probability that the species could use the
site. Rather they must show that it is actually present.
Section 9 applies to any person, corporation, federal agency, or any local or State agency. If
"take" of a listed species is necessary to complete an otherwise lawful activity, this triggers the
need to obtain an incidental take permit either through a Section 7 Consultation as discussed
further below (for federal actions or private actions that are permitted or funded by a federal
agency), or requires preparation of a Habitat Conservation Plan (HCP) pursuant to Section 10 of
FESA (for state and local agencies, or individuals, and projects without a federal “nexus”).
Section 7(a)(2) of the Act requires that each federal agency consult with the USFWS to ensure
that any action authorized, funded or carried out by such agency is not likely to jeopardize the
continued existence of an endangered or threatened species or result in the destruction or adverse
modification of critical habitat for listed species. Critical habitat designations mean: (1) specific
areas within a geographic region currently occupied by a listed species, on which are found those
physical or biological features that are essential to the conservation of a listed species and that
may require special management considerations or protection; and (2) specific areas outside the
geographical area occupied by a listed species that are determined essential for the conservation
of the species.
The Section 7 consultation process only applies to actions taken by federal agencies that are
considering authorizing discretionary projects. Section 7 is by and between the NMFS and/or the
USFWS and the federal agency contemplating a discretionary approval (that is, the “federal
nexus agency,” for example, the Corps or the Federal Highway Administration). Private parties,
cities, counties, etc. (i.e., applicants) may participate in the Section 7 consultation at the
discretion of the federal agencies conducting the Section 7 consultation. The Section 7
May 23, 2017 Contra Costa County Board of Supervisors 471
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
14
MONK & ASSOCIATES
consultation process is triggered by a determination of the “action agency” – that is, the federal
agency that is carrying out, funding, or approving a project - that the project “may affect” a listed
species or critical habitat. If an action is likely to adversely affect a listed species or designated
critical habitat, formal consultation between the nexus agency and the USFWS/NMFS is
required. As part of the formal consultation, the USFWS/NMFS may resolve any issues
informally with the nexus agency or may prepare a formal Biological Opinion assessing whether
the proposed action would be likely to result in “jeopardy” to a listed species or if it could
adversely modify designated critical habitat. If the USFWS/NMFS prepares a Biological Opinion
it will contain either a “jeopardy” or “non-jeopardy” decision. If the USFWS/NMFS concludes
that a proposed project would result in adverse modification of critical habitat or would
jeopardize the continued existence of a federal listed species (that is, it will issue a jeopardy
decision), the nexus federal agency would be most unlikely to authorize its discretionary permit.
If the USFWS/NMFS prepares a “non-jeopardy” Biological Opinion, the nexus federal agency
may authorize the discretionary permit making all conditions of the Biological Opinion
conditions of its discretionary permit. A non-jeopardy Biological Opinion constitutes an
“incidental take” permit that allows applicants to “take” federally listed species while otherwise
carrying out legally sanctioned projects.
For non-federal entities, for example private parties, cities, counties that are considering a
discretionary permit, Section 10 provides the mechanism for obtaining take authorization. Under
Section 10 of FESA, the applicant for an "incidental take permit" is required to submit a
"conservation plan" to USFWS or NMFS that specifies, among other things, the impacts that are
likely to result from the taking, and the measures the permit applicant will undertake to minimize
and mitigate such impacts, and the funding that will be available to implement those steps.
Conservation plans under FESA have come to be known as "habitat conservation plans" or
"HCPs" for short. The terms incidental take permit, Section 10 permit, and Section 10(a)(1)(B)
permit are used interchangeably by USFWS. Section 10(a)(2)(B) of FESA provides statutory
criteria that must be satisfied before an incidental take permit can be issued.
7.1.1 RESPONSIBLE AGENCY
FESA gives regulatory authority over terrestrial species and non-anadromous fish to the
USFWS. The NMFS has authority over marine mammals and anadromous fish.
7.1.2 APPLICABILITY TO THE PROPOSED PROJECT
There are no drainages on this project site; therefore, it does not provide fisheries habitat. Thus,
consultation with NMFS is not required for this project.
While the project site does not provide habitat for any federally listed animal species, Alameda
whipsnake, a federally listed species known from the region must be addressed due to the
proximity of critical habitat. The project site does not provide core habitat for the federally listed
Alameda whipsnake and M&A believes it is unlikely that Alameda whipsnake would migrate
onto the project site due to an absence of suitable habitat components onsite, including protective
cover. In addition, this normally skittish snake would never tolerate the extent and amount of
human disturbance that surrounds this site. However, if this snake were to migrate onto the site,
which is not logical or likely, there would be no impacts to the Alameda whipsnake from the
proposed project because all construction-related disturbance would take place behind protective
May 23, 2017 Contra Costa County Board of Supervisors 472
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
15
MONK & ASSOCIATES
fencing installed on the north-northwestern boundary as part of the proposed project. This
fencing would exclude small terrestrial wildlife, including snakes, from entering the project site.
Hence, M&A concludes that the proposed project would not affect the Alameda whipsnake or its
habitat.
M&A conducted rare plant surveys and no listed plants (or special-status plants) were found on
the project site, therefore, M&A can conclude that the proposed project will not affect any
federally listed plants. Therefore, no impacts to federally listed plant or wildlife species would
occur from the proposed project. Accordingly, consultation with the USFWS should not be
required for this project.
7.2 Federal Migratory Bird Treaty Act
The Migratory Bird Treaty Act of 1918 (16 U.S.C. §§ 703-712, July 3, 1918, as amended 1936,
1960, 1968, 1969, 1974, 1978, 1986 and 1989) makes it unlawful to “take” (kill, harm, harass,
shoot, etc.) any migratory bird listed in Title 50 of the Code of Federal Regulations, Section
10.13, including their nests, eggs, or young. Migratory birds include geese, ducks, shorebirds,
raptors, songbirds, wading birds, seabirds, and passerine birds (such as warblers, flycatchers,
swallows, etc.).
7.2.1 APPLICABILITY TO PROPOSED PROJECT
All migratory birds, including raptors and many common passerine birds (perching birds), that
likely nest onsite would be protected pursuant to the Migratory Bird Treaty Act. As long as there
is no direct mortality of species protected pursuant to this Act caused by development of the site,
there should be no constraints to development of the site. To comply with the Migratory Bird
Treaty Act, all active nest sites would have to be avoided while such birds were nesting. Upon
completion of nesting, the project could commence as otherwise planned. Please review specific
requirements for avoidance of nest sites for potentially occurring species in the Impacts and
Mitigations section below.
7.3 California Endangered Species Act
7.3.1 SECTION 2081 OF THE CALIFORNIA ENDANGERED SPECIES ACT
In 1984, the state legislated the California Endangered Species Act (CESA) (Fish and Game
Code §2050). The basic policy of CESA is to conserve and enhance endangered species and their
habitats. State agencies will not approve private or public projects under their jurisdiction that
would impact threatened or endangered species if reasonable and prudent alternatives are
available. Because CESA does not have a provision for "harm" (see discussion of FESA, above),
the CDFW considerations pursuant to CESA are limited to those actions that would result in the
direct take of a listed species.
If the CDFW determines that a proposed project could impact a State listed threatened or
endangered species, the CDFW will provide recommendations for "reasonable and prudent"
project alternatives. The CEQA lead agency can only approve a project if these alternatives are
implemented, unless it finds that the project's benefits clearly outweigh the costs, reasonable
mitigation measures are adopted, there has been no "irreversible or irretrievable" commitment of
May 23, 2017 Contra Costa County Board of Supervisors 473
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
16
MONK & ASSOCIATES
resources made in the interim, and the resulting project would not result in the extinction of the
species. In addition, if there would be impacts to threatened or endangered species, the lead
agency typically requires project applicants to demonstrate that they have acquired "incidental
take" permits from the CDFW and/or USFWS (if it is a Federal listed species) prior to
allowing/permitting impacts to such species.
If proposed projects would result in impacts to a State listed species, an "incidental take" permit
pursuant to §2081 of the Fish and Game Code would be necessary (versus a Federal incidental
take permit for Federal listed species). The CDFW will issue an incidental take permit only if:
1) The authorized take is incidental to an otherwise lawful activity;
2) the impacts of the authorized take are minimized and fully mitigated;
3) measures required to minimize and fully mitigate the impacts of the authorized take:
a) are roughly proportional in extent to the impact of the taking on the species;
b) maintain the project applicant’s objectives to the greatest extent possible; and,
c) capable of successful implementation; and,
4) adequate funding is provided to implement the required minimization and mitigation measures
and to monitor compliance with, and the effectiveness of, the measures.
If an applicant is preparing a habitat conservation plan (HCP) as part of the federal 10(a) permit
process, the HCP might be incorporated into the §2081 permit if it meets the substantive criteria
of §2081(b). To ensure that an HCP meets the mitigation and monitoring standards in Section
2081(b), an applicant should involve the CDFW staff in development of the HCP. If a final
Biological Opinion (federal action) has been issued for the project pursuant to Section 7 of the
federal Endangered Species Act, it might also be incorporated into the §2081 permit if it meets
the standards of §2081(b).
No §2081 permit may authorize the take of a species for which the Legislature has imposed strict
prohibitions on all forms of “take.” These species are listed in several statutes that identify “fully
protected” species and “specified birds.” See Fish and Game Code §§ 3505, 3511, 4700, 5050,
5515, and 5517. If a project is planned in an area where a “fully protected” species or a
“specified bird” occurs, an applicant must design the project to avoid all take.
In September 1997, Assembly Bill 21 (Fish and Game Code §2080.1) was passed. This bill
allows an applicant who has obtained a “non-jeopardy” federal Biological Opinion pursuant to
Section 7, or who has received a federal 10(a) permit (federal incidental take permit), to submit
the federal opinion or permit to the CDFW for a determination as to whether the federal
document is “consistent” with CESA. If after 30 days the CDFW determines that the federal
incidental take permit is consistent with state law, and that all state listed species under
consideration have been considered in the federal Biological Opinion, then no further permit or
consultation is required under CESA for the project. However, if the CDFW determines that the
federal opinion or permit is not consistent with CESA, or that there are state listed species that
were not considered in the federal Biological Opinion, then the applicant must apply for a state
permit under Section 2081(b). The process provided in Fish and Game Code §2080.1 (Assembly
Bill 21) may be of use when the incidental take would occur to species that are listed under both
May 23, 2017 Contra Costa County Board of Supervisors 474
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
17
MONK & ASSOCIATES
the federal and state endangered species acts. Assembly Bill 21 is of no use if an affected species
is state-listed, but not federally listed.
State and federal incidental take permits are issued on a discretionary basis, and are typically
only authorized if applicants are able to demonstrate that impacts to the listed species in question
are unavoidable, and can be mitigated to an extent that the reviewing agency can conclude that
the proposed impacts would not jeopardize the continued existence of the listed species under
review. Typically, if there would be impacts to a listed species, mitigation that includes habitat
avoidance, preservation, and creation of endangered species habitat is necessary to demonstrate
that projects would not threaten the continued existence of a species. In addition, management
endowment fees are usually collected as part of the agreement for the incidental take permit(s).
The endowment is used to manage any lands set-aside to protect listed species, and for biological
mitigation monitoring of these lands over (typically) a five-year period.
7.3.2 APPLICABILITY TO PROPOSED PROJECT
The project site does not provide habitat for any state listed animals or plants. While the project
site does not provide habitat for any federally listed animal species, Alameda whipsnake, a
federally listed species known from the region must be addressed due to the proximity of critical
habitat. The project site does not provide core habitat for the federally listed Alameda whipsnake
and M&A believes it is unlikely that Alameda whipsnake would migrate onto the project site due
to an absence of suitable habitat components onsite, including protective cover. In addition, this
normally skittish snake would never tolerate the extent and amount of human disturbance that
surrounds this site. However, if this snake were to migrate onto the site, which is not logical or
likely, there would be no impacts to the Alameda whipsnake from the proposed project because
all construction-related disturbance would take place behind protective fencing installed on the
north-northwestern boundary as part of the proposed project. This fencing would exclude small
terrestrial wildlife, including snakes, from entering the project site. Hence, M&A concludes that
the proposed project would not affect the Alameda whipsnake or its habitat. Therefore, under the
current development proposal there would be no impacts to state listed plant or animal species.
Consequently, an “incidental take permit” issued by the CDFW pursuant to Section 2081 of the
Fish and Game Code should not be required for the proposed project.
7.4 Applicable CEQA Regulations
Section 15380 of CEQA defines “endangered” species as those whose survival and reproduction
in the wild are in immediate jeopardy from one or more causes, including loss of habitat, change
in habitat, overexploitation, predation, competition, disease, or other factors. “Rare” species are
defined by CEQA as those who are in such low numbers that they could become endangered if
their environment worsens; or the species is likely to become endangered within the foreseeable
future throughout all or a significant portion of its range and may be considered “threatened” as
that term is used in the FESA. The CEQA Guidelines also state that a project will normally have
a significant effect on the environment if it will “substantially affect a rare or endangered species
of animal or plant or the habitat of the species.” The significance of impacts to a species under
CEQA, therefore, must be based on analyzing actual rarity and threat to that species despite its
legal status or lack thereof.
May 23, 2017 Contra Costa County Board of Supervisors 475
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
18
MONK & ASSOCIATES
7.4.1 APPLICABILITY TO PROPOSED PROJECT
This document addresses potential impacts to species that would be defined as endangered or
rare pursuant to Section 15380 of the CEQA. This document is suitable for use by the CEQA
lead agency (in this case Contra Costa County) for incorporation into an initial study or any other
CEQA review document prepared for the proposed project.
7.5 California Fish and Game Code § 3503, 3503.5, 3511, and 3513
California Fish and Game Code §3503, 3503.5, 3511, and 3513 prohibit the “take, possession, or
destruction of birds, their nests or eggs.” Disturbance that causes nest abandonment and/or loss
of reproductive effort (killing or abandonment of eggs or young) is considered “take.” Such a
take would also violate federal law protecting migratory birds (Migratory Bird Treaty Act).
All raptors (that is, hawks, eagles, owls) their nests, eggs, and young are protected under California
Fish and Game Code (§3503.5). Additionally, “fully protected” birds, such as the white-tailed kite
(Elanus leucurus) and golden eagle (Aquila chrysaetos), are protected under California Fish and
Game Code (§3511). “Fully protected” birds may not be taken or possessed (that is, kept in
captivity) at any time.
7.5.1 APPLICABILITY TO THE PROPOSED PROJECT
Preconstruction surveys for nesting raptors or other birds (passerines, for example) would have
to be conducted to ensure that there is no direct take of nesting birds including their eggs or
young. Any active nests that were found during preconstruction surveys would have to be
avoided by the project. Suitable non-disturbance buffers would have to be established around
nest sites until the nesting cycle is complete. More specifics on the size of buffers are provided
below in the Impacts and Mitigations section.
7.6 Contra Costa County Tree Ordinances
7.6.1 TREE PROTECTION AND PRESERVATION ORDINANCE
Implementation of the proposed project would require the removal of several valley oaks,
redwoods, and coast live oaks, among other species, many of which are greater than 6.5 inches in
diameter at breast height (dbh) (4.5 feet above grade). Since the project site is located on
“undeveloped property” (as defined by Contra Costa County Code1) all trees on the project site
measuring greater than 6.5 inches dbh, even non-native species, are protected pursuant to the
Contra Costa County tree protection and preservation ordinance. Article 816-6.6, “Protected
Trees,” as presented in the County Code is as follows:
A “protected tree” is any one of the following:
(1) On all properties within the unincorporated area of the county:
1 According to Article 816-6.4024 of Contra Costa County Code, “undeveloped property” is (1) a parcel of private
land which is vacant or a developed parcel which has remaining development potential; (2) a parcel of land which
can be further divided in accordance with zoning regulations of the county; (3) a parcel of land on which the
structures are proposed to be demolished or relocated (Ords. 94-59, 94-22).
May 23, 2017 Contra Costa County Board of Supervisors 476
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
19
MONK & ASSOCIATES
(A) Where the tree to be cut down, destroyed or trimmed by topping is adjacent to or part of a
riparian, foothill woodland or oak savanna area, or part of a stand of four or more trees, measures
twenty inches or larger in circumference (approximately 6.5 inches in diameter) as measured
four and one-half feet from ground level, and is included in the following list of indigenous trees:
Acer macrophyllum (Big-leaf Maple), Acer negundo (Box Elder), Aesculus californica
(California Buckeye), Alnus Rhombifolia (White Alder), Arbutus menziesii (Madrone),
Heteromeles arbutifolia (Toyon), Juglans Hindsii (California Black Walnut), Juniperus
californica (California Juniper), Lithocarpus densiflora (Tanoak or Tanbark Oak), Pinus
attenuata (Knobcone Pine), Pinus sabiniana (Digger Pine), Platanus Racemosa (California
Sycamore), Populus fremontii (Fremont Cottonwood), Populus trichocarpa (Black Cottonwood),
Quercus agrifolia (California or Coast Live Oak), Quercus chrysolepis (Canyon Live Oak),
Quercus douglasii (Blue Oak), Quercus kelloggii (California Black Oak), Quercus lobata
(Valley Oak), Quercus wislizenii (Interior Live Oak), Salix lasiandra (Yellow Willow), Salix
laevigata (Red Willow), Salix lasiolepis (Arroyo Willow), Sambucus callicarpa (Coast Red
Elderberry), Sequoia sempervirens (Coast Redwood), Umbellularia californica (California Bay
or Laurel);
(B) Any tree shown to be preserved on an approved tentative map, development or site plan or
required to be retained as a condition of approval;
(C) Any tree required to be planted as a replacement for an unlawfully removed tree.
(2) On any of the properties specified in subsection (3) of this section:
(A) Any tree measuring twenty inches or larger in circumference (approximately six and one-
half inches diameter), measured four and one-half feet from ground level including the oak trees
listed above;
(B) Any multi-stemmed tree with the sum of the circumferences measuring forty inches or
larger, measured four and one-half feet from ground level;
(C) And any significant grouping of trees, including groves of four or more trees.
(3) Specified properties referred to in subsection (2) of this section includes:
(A) Any developed property within any commercial, professional office or industrial district;
(B) Any undeveloped property within any district;
(C) Any area designated on the general plan for recreational purposes or open space;
(D) Any area designated in the county general plan open space element as visually significant
riparian or ridge line vegetation and where the tree is adjacent to or part of a riparian, foothill
woodland or oak savanna area. (Ords. 94-59, 94-22).
May 23, 2017 Contra Costa County Board of Supervisors 477
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
20
MONK & ASSOCIATES
Any person proposing to trench, grade or fill within the dripline of any protected tree or cut
down, destroy, trim by topping or remove any protected tree shall apply to Contra Costa County
for a tree permit, not less than ten days prior to the proposed tree removal or tree alterations. If
the reasons for alteration or removal relate to the health of the tree or if grading, trenching or
filling is proposed under the dripline of an existing tree, or the review is of a collective tree
permit and the director determines that more technical expertise is necessary to make the
decision, a report prepared by an arborist may be required, to be paid for by the applicant.
7.6.2 HERITAGE TREE ORDINANCE
The Contra Costa County Heritage Tree Ordinance (Chapter 816-4, Ordinance 88-83, Contra
Costa County Code) protects trees that have been designated as a heritage tree by the planning
commission or board. A tree permit must be filed to remove a heritage tree, including application
for a building, grading or demolition permit.
7.6.3 APPLICABILITY TO THE PROPOSED PROJECT
According to the Arborist’s Tree Survey (Attachment B), prepared by Timothy C. Ghirardelli
Consulting Arborist, dated February 4, 2016, 13 protected native oak trees will be removed
under the current project plans (proposed site plan in Attachment A). Many others are proposed
for protection and will need adequate fencing around the dripline in order to ensure their
preservation. As there is a tree ordinance and the County will enforce this ordinance, impacts to
trees are not considered further herein.
8. REGULATORY REQUIREMENTS PERTAINING TO WATERS OF THE UNITED
STATES AND STATE
This section presents an overview of the criteria used by the U.S. Army Corps of Engineers, the
California Regional Water Quality Control Board, the State Water Resources Control Board, and
the CDFW to determine those areas within a project area that would be subject to their regulation.
8.1 U.S. Army Corps of Engineers Jurisdiction and General Permitting
8.1.1 SECTION 404 OF THE CLEAN WATER ACT
Congress enacted the Clean Water Act “to restore and maintain the chemical, physical, and
biological integrity of the Nation’s waters” (33 U.S.C. §1251(a)). Pursuant to Section 404 of the
Clean Water Act (33 U.S.C. 1344), the U.S. Army Corps of Engineers (Corps) regulates the
disposal of dredged or fill material into "waters of the United States" (33 CFR Parts 328 through
330). This requires project applicants to obtain authorization from the Corps prior to discharging
dredged or fill materials into any water of the United States.
In the Federal Register "waters of the United States" are defined as, “...all interstate waters
including interstate wetlands...intrastate lakes, rivers, streams (including intermittent streams),
wetlands, [and] natural ponds, the use, degradation or destruction of which could affect interstate
or foreign commerce...” (33 CFR Section 328.3).
Limits of Corps’ jurisdiction:
May 23, 2017 Contra Costa County Board of Supervisors 478
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
21
MONK & ASSOCIATES
(a) Territorial Seas. The limit of jurisdiction in the territorial seas is measured from the baseline
in a seaward direction a distance of three nautical miles. (See 33 CFR 329.12)
(b) Tidal Waters of the United States. The landward limits of jurisdiction in tidal waters:
(1) Extends to the high tide line, or
(2) When adjacent non-tidal waters of the United States are present, the jurisdiction
extends to the limits identified in paragraph (c) of this section.
(c) Non-Tidal Waters of the United States. The limits of jurisdiction in non-tidal waters:
(1) In the absence of adjacent wetlands, the jurisdiction extends to the ordinary
high water mark, or
(2) When adjacent wetlands are present, the jurisdiction extends beyond the
ordinary high water mark to the limit of the adjacent wetlands.
(3) When the water of the United States consists only of wetlands the jurisdiction
extends to the limit of the wetland.
Section 404 jurisdiction in "other waters" such as lakes, ponds, and streams, extends to the
upward limit of the ordinary high water mark (OHWM) or the upward extent of any adjacent
wetland. The OHWM on a non-tidal water is:
the "line on shore established by the fluctuations of water and indicated by physical
characteristics such as a clear natural line impressed on the bank; shelving; changes in
the character of soil; destruction of terrestrial vegetation; the presence of litter or debris;
or other appropriate means that consider the characteristics of the surrounding areas" (33
CFR Section 328.3[e]).
Wetlands are defined as: “...those areas that are inundated or saturated by surface or ground
water at a frequency and duration to support a prevalence of vegetation adapted for life in
saturated soil conditions” (33 CFR Section 328.8 [b]). Wetlands usually must possess
hydrophytic vegetation (i.e., plants adapted to inundated or saturated conditions), wetland
hydrology (e.g., topographic low areas, exposed water tables, stream channels), and hydric soils
(i.e., soils that are periodically or permanently saturated, inundated or flooded) to be regulated by
the Corps pursuant to Section 404 of the Clean Water Act.
8.1.1.1 Significant Nexus of Tributaries
On December 2, 2008, the Corps and the Environmental Protection Agency (EPA) issued joint
guidance on implementing the U.S. Supreme Court decision in the consolidated cases Rapanos v.
United States and Carabell v. United States (herein referred to simply as “Rapanos”) (Corps
2008b) which address the jurisdiction over waters of the United States under the Clean Water
Act. In this joint guidance these agencies provide guidance on where they will assert jurisdiction
over waters of the U.S.
The EPA and Corps will assert jurisdiction over the following waters:
Traditional navigable waters
May 23, 2017 Contra Costa County Board of Supervisors 479
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
22
MONK & ASSOCIATES
Wetlands adjacent to traditional navigable waters
Non-navigable tributaries of traditional navigable waters that are relatively permanent
where the tributaries typically flow year-round or have continuous flow at least
seasonally (for example, typically three months).
Wetlands that directly abut such tributaries.
The agencies generally will not assert jurisdiction over the following features:
Swales or erosional features (e.g., gullies, small washes characterized by low volume,
infrequent, or short duration flow); and
Ditches (including roadside ditches) excavated wholly in and draining only uplands and
that do not carry a relatively permanent flow of water.
The agencies will apply the significant nexus standard as follows:
A significant nexus analysis will assess the flow characteristics and functions of the
tributary itself and the functions performed by all wetlands adjacent to the tributary to
determine if they significantly affect the chemical, physical and biological integrity of
downstream traditional navigable waters; and
Significant nexus includes consideration of hydrologic and ecologic factors.
8.1.1.2 Isolated Areas Excluded from Section 404 Jurisdiction
In addition to areas that may be exempt from Section 404 jurisdiction, some isolated wetlands
and waters may also be considered outside of Corps jurisdiction as a result of the Supreme
Court’s decision in Solid Waste Agency of Northern Cook County (SWANCC) v. United States
Army Corps of Engineers (531 U.S. 159 [2001]). Isolated wetlands and waters are those areas
that do not have a surface or groundwater connection to, and are not adjacent to a navigable
“Waters of the U.S.,” and do not otherwise exhibit an interstate commerce connection.
8.1.1.3 Permitting Corps Jurisdictional Areas
To remain in compliance with Section 404 of the Clean Water Act, project proponents and
property owners (applicants) are required to be permitted by the Corps prior to discharging or
otherwise impacting waters of the United States. In many cases, the Corps must visit a proposed
project area (to conduct a “jurisdictional determination”) to confirm the extent of area falling
under their jurisdiction prior to authorizing any permit for that project area. Typically, at the time
the jurisdictional determination is conducted, applicants (or their representative) will discuss the
appropriate permit application that would be filed with the Corps for permitting the proposed
impact(s) to “waters of the United States.”
Pursuant to Section 404 of the Clean Water Act, the Corps normally provides two alternatives for
permitting impacts to the type of “waters of the United States” found in the project area. The first
alternative would be to use Nationwide Permit(s) (NWP). The second alternative is to apply to
the Corps for an Individual Permit (33 CFR Section 235.5(2)(b)).
May 23, 2017 Contra Costa County Board of Supervisors 480
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
23
MONK & ASSOCIATES
NWPs are a type of general permit administered by the Corps and issued on a nationwide basis
that authorize minor activities that affect Corps regulated waters. Under NWP, if certain
conditions are met, the specified activities can take place without the need for an individual or
regional permit from the Corps (33 CFR, Section 235.5[c][2]). In order to use NWP(s), a project
must meet 27 general nationwide permit conditions, and all specific conditions pertaining to the
NWP being used (as presented at 33 CFR Section 330, Appendices A and C). It is also important
to note that pursuant to 33 CFR Section 330.4(e), there may be special regional conditions or
modifications to NWPs that could have relevance to individual proposed projects. Finally,
pursuant to 33 CFR Section 330.6(a), Nationwide permittees may, and in some cases must,
request from the Corps confirmation that an activity complies with the terms and conditions of
the NWP intended for use (i.e., must receive “verification” from the Corps).
Prior to finalizing design plans, the applicant needs to be aware that the Corps maintains a policy
of “no net loss” of wetlands (waters of the United States) from project area development.
Therefore, it is incumbent upon applicants that propose to impact Corps regulated areas to
submit a mitigation plan that demonstrates that impacted regulated areas would be recreated (i.e.,
impacts would be mitigated). Typically, the Corps requires mitigation to be “in-kind” (i.e., if a
stream channel would be filled, mitigation would include replacing it with a new stream
channel), and at a minimum of a 1:1 replacement ratio (i.e., one acre or fraction there of
recreated for each acre or fraction thereof lost). Often a 2:1 replacement ratio is required. Usually
the 2:1 ratio is met by recreation or enhancement of an equivalent amount of wetland as is
impacted, in addition to a requirement to preserve an equivalent amount of wetland as is
impacted by the project. In some cases, the Corps allows “out-of-kind” mitigation if the
compensation site has greater value than the impacted site. For example, if project designs call
for filling an intermittent drainage, mitigation should include recreating the same approximate
jurisdictional area (same drainage widths) at an offsite location or on a set-aside portion of the
project area. Finally, there are many Corps approved wetland mitigation banks where wetland
mitigation credits can be purchased by applicants to meet mitigation compensation requirements.
Mitigation banks have defined service areas and the Corps may only allow their use when a
project would have minimal impacts to wetlands.
8.1.2 APPLICABILITY TO THE PROPOSED PROJECT
There are no areas on the project site that would be subject to the Corps jurisdiction. There are
no seasonal wetlands or drainage features on the project site. The proposed development project
includes installation of six detention basins to collect and treat stormwater on the project site, and
treated stormwater will be discharged into the existing stormdrain system in Gloria Terrace.
Thus, the proposed project would not result in impacts to offsite waters of the United States.
8.2 State Water Resources Control Board (SWRCB) / California Regional Water Quality
Control Board (RWQCB)
8.2.1 SECTION 401 OF THE CLEAN WATER ACT
The SWRCB and RWQCB regulate activities in "waters of the State" (which includes wetlands)
through Section 401 of the Clean Water Act. While the Corps administers a permitting program
that authorizes impacts to waters of the United States, including wetlands and other waters, any
Corps permit authorized for a proposed project would be inoperative unless it is a NWP that has
May 23, 2017 Contra Costa County Board of Supervisors 481
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
24
MONK & ASSOCIATES
been certified for use in California by the SWRCB, or if the RWQCB has issued a project specific
certification or waiver of water quality. Certification of NWPs requires a finding by the SWRCB
that the activities permitted by the NWP will not violate water quality standards individually or
cumulatively over the term of the permit (the term is typically for five years). Certification must be
consistent with the requirements of the federal Clean Water Act, the California Environmental
Quality Act, the California Endangered Species Act, and the SWRCB’s mandate to protect
beneficial uses of waters of the State. Any denied (i.e., not certified) NWPs, and all Individual
Corps permits, would require a project specific RWQCB certification of water quality.
Additionally, if a proposed project would impact waters of the State, including wetlands, the
project applicant must demonstrate that the project is unable to avoid these adverse impacts, or
water quality certification will most likely be denied. Section 401 Certification may also be denied
based on significant adverse impacts to waters of the United States/State, including wetlands. The
RWQCB has also adopted the Corps’ policy that there shall be “no net loss” of wetlands. Thus,
prior to certifying water quality, the RWQCB will impose avoidance mitigation requirements on
project proponents that impact waters of the State.
8.2.2 APPLICABILITY TO THE PROPOSED PROJECT
There are no areas on the project site that would be subject to the RWQCB’s Clean Water Act
jurisdiction. Thus, there would be no need to apply to the RWQCB for a Section 401 certification
of water quality. In summary, there would be no impacts to Clean Water Act defined waters of
the State under the proposed project.
8.2.3 PORTER-COLOGNE WATER QUALITY CONTROL ACT
The Porter-Cologne Water Quality Control Act, Water Code § 13260, requires that “any person
discharging waste, or proposing to discharge waste, that could affect the waters of the State to
file a report of discharge” with the RWQCB through an application for waste discharge (Water
Code Section 13260(a)(1). The term “waters of the State” is defined as any surface water or
groundwater, including saline waters, within the boundaries of the State (Water Code §
13050(e)). It should be noted that pursuant to the Porter-Cologne Water Quality Control Act, the
RWQCB also regulates “isolated wetlands,” or those wetlands considered to be outside of the
Corps’ jurisdiction pursuant to the SWANCC decision (see Corps Section above).
The RWQCB generally considers filling in waters of the State to constitute “pollution.” Pollution
is defined as an alteration of the quality of the waters of the state by waste that unreasonably
affects its beneficial uses (Water Code §13050(1)). The RWQCB litmus test for determining if a
project should be regulated pursuant to the Porter-Cologne Water Quality Control Act is if the
action could result in any “threat” to water quality.
The RWQCB requires complete pre- and post-development Best Management Practices Plan
(BMPs) of any portion of the project site that is developed. This means that a water quality
treatment plan for the pre- and post-developed project site must be prepared and implemented.
Preconstruction requirements must be consistent with the requirements of the National Pollutant
Discharge Elimination System (NPDES). That is, a Stormwater Pollution Prevention Plan
(SWPPP) must be developed prior to the time that a site is graded (see NPDES section below). In
May 23, 2017 Contra Costa County Board of Supervisors 482
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
25
MONK & ASSOCIATES
addition, a post construction BMPs plan, or a Stormwater Management Plan (SWMP) must be
developed and incorporated into any site development plan.
8.2.4 APPLICABILITY TO PROPOSED PROJECT
Since any “threat” to water quality could conceivably be regulated pursuant to the Porter-
Cologne Water Quality Control Act, care will required be when constructing the proposed
project to be sure that adequate pre and post construction BMPs are incorporated into the project
implementation plans. Regarding post construction BMPs, the proposed development project
includes installation of six detention basins to collect and treat stormwater on the project site, and
treated stormwater will be discharged from these basins into the existing storm drain system in
Gloria Terrace. Thus, the proposed project would not result in impacts to offsite waters of the
States.
8.2.5 NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)
In 1972 the Clean Water Act was amended to state that the discharge of pollutants to waters of
the United States from any point source is unlawful unless the discharge is in compliance with an
NPDES permit. The 1987 amendments to the Clean Water Act added Section 402(p) which
establishes a framework for regulating municipal and industrial stormwater discharges under the
NPDES Program.
While federal regulations allow two permitting options for stormwater discharges (individual
permits and General Permits), the SWRCB has elected to adopt only one statewide General
Permit at this time that will apply to all stormwater discharges associated with construction
activity, except from those on Tribal Lands, in the Lake Tahoe Hydrologic Unit, and those
performed by the California Department of Transportation (CalTrans). The General Permit
requires all dischargers where construction activity disturbs greater than one acre of land or those
sites less than one acre that are part of a common plan of development or sale that disturbs more
than one acre of land surface to:
1. Develop and implement a Storm Water Pollution Prevention Plan (SWPPP) which
specifies Best Management Practices (BMPs) that will prevent all construction pollutants from
contacting stormwater with the intent of keeping all products of erosion from moving off site
into receiving waters.
2. Eliminate or reduce non-stormwater discharges to storm sewer systems and other waters
of the nation.
3. Perform inspections of all BMPs.
This General Permit is implemented and enforced by the nine California Regional Water Quality
Control Boards (RWQCBs).
Types of Construction Activity Covered by the General Permit
Construction activity subject to this General Permit includes clearing, grading, and disturbances
to the ground such as stockpiling, or excavation that results in soil disturbances of at least one
acre or more of total land area. Construction activity that results in soil disturbances to a smaller
May 23, 2017 Contra Costa County Board of Supervisors 483
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
26
MONK & ASSOCIATES
area would still be subject to this General Permit if the construction activity is part of a larger
common plan of development that encompasses greater than one acre of soil disturbance, or if
there is significant water quality impairment resulting from the activity. Construction activity
does not include routine maintenance to maintain original line and grade, hydraulic capacity, or
original purpose of the facility, nor does it include emergency construction activities required to
protect public health and safety. Project proponents (landowners) should confirm with the local
RWQCB whether or not a particular routine maintenance activity is subject to this General
Permit.
8.2.6 2009 CHANGES TO THE NPDES PROGRAM AND USE OF THE GENERAL PERMIT
[This section excerpted in part from Morrison Foerster Legal Updates and News September
2009, by Robert L. Falk and Corinne Fratini]. The California State Water Resources Control
Board (“State Water Board”) has adopted a new National Pollutant Discharge Elimination
System General Permit for Storm Water Discharges Associated with Construction and Land
Disturbance Activities (“Construction General Permit”). The new Construction General Permit
which was issued pursuant to the federal Clean Water Act and is enforceable through citizens’
suits, represents a dramatic shift in the State Water Board’s approach to regulating new and
redevelopment sites, imposing new affirmative duties and fixed standards on builders and
developers. Changes to use of the General Permit became effective on July 1, 2010.
The new Construction General Permit does not completely carry forward the former qualitative
and self-selected compliance approach based on preparation of a SWPPP. Instead, developers
and construction contractors must implement specific BMPs, achieve quantitatively-defined (i.e.,
numeric) pollutant-specific discharge standards, and conduct much more rigorous monitoring
based on the project’s projected risk level.
The State Water Board’s new quantitative standards take a two-tiered approach, depending on
the risk level associated with the site in question. Exceedance of a benchmark Numeric Action
Level (“NAL”) measured in terms of pH and turbidity (a measure related to both the amount of
sediment in and the velocity of site runoff) triggers an additional obligation to implement
additional BMPs and corrective action to improve SWPPP performance. For medium- and high-
risk sites, failure to meet more stringent numeric standards for pH and turbidity, known as
Numeric Effluent Limitations (“NELs”), will also automatically result in a permit violation and
be directly enforceable in administrative or, in the case of a citizens’ group taking up the cause,
judicial forums. New minimum BMPs include Active Treatment Systems, which may be
necessary where traditional erosion and sediment controls do not effectively control accelerated
erosion; where site constraints inhibit the ability to construct a correctly-sized sediment basin;
where clay and/or highly erosive soils are present; or where the site has very steep or long slope
lengths.
In addition, the new Construction General Permit includes several “post-construction”
requirements. These requirements entail that site designs provide no net increase in overall site
runoff and match pre-project hydrology by maintaining runoff volume and drainage
concentrations. To achieve the required results where impervious surfaces such as roofs and
paved surfaces are being increased, developers must implement non-structural off-setting BMPs,
such as landform grading, site design BMPs, and distributed structural BMPs (bioretention cells,
May 23, 2017 Contra Costa County Board of Supervisors 484
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
27
MONK & ASSOCIATES
rain gardens, and rain cisterns). This “runoff reduction” approach is essentially a State Water
Board-imposed regulatory requirement to implement Low Impact Development (“LID”) design
features. Volume that cannot be addressed using non-structural BMPs must be captured in
structural BMPs that are approved by the Regional Water Board.
Finally, the new Construction General Permit requires electronic filing of all Permit Registration
Documents, NOIs, SWPPPs, annual reports, Notices of Termination, and NAL/NEL Exceedance
Reports. This information will be readily available to the Water Boards and citizen enforcers
who can then determine whether to initiate enforcement actions—actions which can result in
significant penalties and legal fees.
8.2.7 APPLICABILITY TO THE PROPOSED PROJECT
On September 2, 2009, the State Water Resources Control Board adopted Order No. 2009-0009-
DWQ, which reissued the Construction General Permit (CGP) for projects disturbing one or
more acres of land surface, or those sites less than one acre that are part of a common plan of
development or sale that disturbs more than one acre of land surface. Effective July 1, 2010, the
requirements of this order replaced and superseded State Water Board Orders No. 99-08-DWQ.
It is the responsibility of the applicant to obtain coverage under the General Permit prior to
commencement of construction activities that disturb greater than one acre of area. As the process
of receiving coverage under the General Permit became considerably more involved in July 2010,
the project engineer should start this permitting loop with the RWQCB at least 6 months in
advance of the commencement of the proposed project.
8.3 RWQCB Municipal Storm Water Permitting Program
The Municipal Storm Water Permitting Program regulates storm water discharges from
municipal separate storm sewer systems (MS4s). MS4 permits were issued in two phases.
Under Phase I, which started in 1990, the RWQCBs have adopted NPDES storm water permits
for medium (serving between 100,000 and 250,000 people) and large (serving 250,000 people)
municipalities. Most of these permits are issued to a group of co-permittees encompassing an
entire metropolitan area. These permits are reissued as the permits expire.
As part of Phase II, the SWRCB adopted a General Permit for the Discharge of Storm Water
from Small MS4s (WQ Order No. 2003-0005-DWQ) to provide permit coverage for smaller
municipalities, including non-traditional Small MS4s, which are governmental facilities such as
military bases, public campuses, and prison and hospital complexes.
The MS4 permits require the discharger to develop and implement a Storm Water Management
Plan/Program (SWMP) with the goal of reducing the discharge of pollutants to the maximum
extent practicable (MEP). MEP is the performance standard specified in Section 402(p) of the
Clean Water Act. The management programs specify what best management practices (BMPs)
will be used to address certain program areas. The program areas include public education and
outreach; illicit discharge detection and elimination; construction and post-construction; and
good housekeeping for municipal operations. In general, medium and large municipalities are
required to conduct chemical monitoring, though small municipalities are not.
May 23, 2017 Contra Costa County Board of Supervisors 485
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
28
MONK & ASSOCIATES
8.3.1 RWQCB PHASE I PROGRAM REQUIREMENTS
The C.3 NPDES requirements went into effect for any project (public or private) that is “deemed
complete” by the City or County (Lead Agency) on or after February 15, 2005, and which will
result in the creation or replacement (other than normal maintenance) of at least 10,000 square
feet of impervious surface area (roofs, streets, patios, parking lots, etc.). Intended to reduce the
introduction of urban pollutants into San Francisco Bay, creeks, streams, lakes, and other water
bodies in the region, Provision C.3 requires the onsite treatment of stormwater prior to its
discharge into downstream receiving waters. Note that these requirements are in addition to the
existing NPDES requirements for erosion and sedimentation controls during project
construction.
Projects subject to Provision C3 must include the capture and onsite treatment of all stormwater
from the site prior to its discharge, including rainwater falling on building rooftops. Project
applicants are required to implement appropriate source control and site design measures and to
design and implement stormwater treatment measures in order to reduce the discharge of
stormwater pollutants to the maximum extent practicable. While the Clean Water Act does not
define “maximum extent practicable,” the Stormwater Quality Management Plans required as a
condition of the municipal NPDES permits identify control measures (known as Best
Management Plans, or BMPs) and, where applicable, performance standards, to establish the
level of effort required to satisfy the maximum extent practicable criterion. It is ultimately up to
the professional judgment of the reviewing municipal staff in the individual jurisdictions to
determine whether a project’s proposed stormwater controls will satisfy the maximum extent
practicable criterion. However, there are numeric criteria used to ensure that treatment BMPs
have been adequately sized to accommodate and treat a site’s stormwater. The C3 requirements
are quite extensive, and their complete explanation is not provided here. However, the following
are minimums that should be understood and adhered to:
The applicant must provide a detailed and realistic site design and impervious surface
area calculations. This site design and calculations will be used by the Lead Agency
(County or City) to determine/verify the amount of impervious surface area that is
being created or replaced. It should include all proposed buildings, roads, walkways,
parking lots, landscape areas, etc., that are being created or redeveloped. If large
(greater than 10,000 square feet) lots are being created an effort will need to be made
to determine the total impervious surface area that could be created on that parcel. For
example if only a portion of the lot is shown as a “building envelope” then the lead
agency will need to consider that a driveway will have to be constructed to access the
envelope and that the envelope will then be developed as shown. If the C.3 thresholds
are met (creation/redevelopment of 10,000 square feet of impervious surface area), a
Stormwater Control Plan (SWCP) (if required by the Lead Agency, or whatever steps
for compliance with Provision C3 are required locally) must accompany the
application.
If a SWCP is required by the Lead Agency for the project it must be stamped by a
Licensed Civil Engineer, Architect, or Landscape Architect.
Incorporating the C3 requirements into the early phases of new project planning will speed the
May 23, 2017 Contra Costa County Board of Supervisors 486
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
29
MONK & ASSOCIATES
approval process (by reducing or eliminating the need for redesign of the site plan once it gets to
the municipal review process), improve the integration of treatment into site landscaping,
enhance the project’s aesthetics, reduce the water quality impacts of the project, improve the
natural absorption of urban pollutants into the environment, and reduce the amount of
stormwater discharged from the site. If these requirements are not incorporated into the early
stages of site design, a subsequent redesign of the site plan may be required in order to provide
all of the required onsite water treatment, adding unnecessarily to project development costs.
8.3.2 APPLICABILITY TO THE PROPOSED PROJECT
The Contra Costa County Flood Control and Water Conservation District, Contra Costa County
and 16 incorporated cities in the County which include the City of Clayton, City of Concord,
Town of Danville, City of El Cerrito, City of Hercules, City of Lafayette, City of Martinez,
Town of Moraga, City of Orinda, City of Pinole, City of Pittsburg, City of Pleasant Hill, City of
Richmond, City of San Pablo, City of San Ramon, and the City of Walnut Creek (hereinafter
Dischargers) have joined to form the Contra Costa Clean Water Program (hereinafter the
Program), and have submitted an NPDES permit application package dated June 30, 1998, for
re-issuance of waste discharge requirements under the National Pollutant Discharge Elimination
System (NPDES) to implement “A Stormwater Management Plan for the Contra Costa Clean
Water Program” dated June 30, 1998 (hereinafter the Plan) to discharge stormwater runoff from
storm drains and watercourses that its members own and/or operate.
Each of the Dischargers is individually responsible for adopting and enforcing ordinances,
implementing assigned BMPs to prevent or reduce pollutants in stormwater, and providing funds
for capital, operation, and maintenance expenditures necessary to implement such BMPs for the
storm drain system that it owns and/or operates. Assigned BMPs to be implemented by each
Discharger are listed as Performance Standards in the Plan. Enforcement actions concerning this
Order will, whenever necessary, be pursued only against the individual Discharger(s) responsible
for specific violations of this Order. It is the Regional Board’s intent that this Order shall ensure
attainment of applicable water quality objectives and protection of beneficial uses of receiving
waters. This Order, therefore, includes requirements to the effect that discharges shall not cause
or contribute to violations of water quality objectives nor shall they cause certain conditions to
occur which create a condition of nuisance or water quality impairment in receiving waters.
Accordingly, the Regional Board is requiring that these requirements be addressed through the
implementation of BMPs to reduce pollutants in stormwater as provided in Provisions C.1
through C.14 of this Order.
As of December 1, 2012, projects (including single-family homes) creating and/or replacing
2,500 square feet or more of impervious surface, but less than 10,000 square feet of impervious
surface, must implement site design measures to reduce stormwater runoff. Possible measures
include directing runoff from roofs or pavements to vegetated areas, incorporating permeable
pavement, using cisterns or rain barrels, using planter boxes, or developing a landscaped
bioretention facility. The proposed development project includes installation of six detention
basins to collect and treat stormwater on the project site, and treated stormwater will be
discharged from these basins into the existing stormdrain system in Gloria Terrace.
May 23, 2017 Contra Costa County Board of Supervisors 487
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
30
MONK & ASSOCIATES
8.4 California Department of Fish and Wildlife Protections
8.4.1 SECTION 1602 OF CALIFORNIA FISH AND GAME CODE
Pursuant to Section 1602 of the California Fish and Game Code, California Department of Fish
and Wildlife (the CDFW) regulates activities that divert, obstruct, or alter stream flow, or
substantially modify the bed, channel, or bank of a stream which the CDFW typically considers to
include its riparian vegetation. Any proposed activity in a natural stream channel that would
substantially adversely affect an existing fish and/or wildlife resource, would require entering into
a Streambed Alteration Agreement (SBAA) with the CDFW prior to commencing with work in the
stream. However, prior to authorizing such permits, the CDFW typically reviews an analysis of the
expected biological impacts, any proposed mitigation plans that would be implemented to offset
biological impacts and engineering and erosion control plans.
8.4.2 APPLICABILITY TO PROPOSED PROJECT
There are no areas on the project site that would be subject to CDFW’s jurisdiction pursuant to
Section 1602 of the Fish and Game Code.
9. IMPACTS ANALYSIS
In this section we discuss potential impacts to sensitive biological resources. We follow each
impact with a mitigation prescription that when implemented would reduce impacts to the
greatest extent possible. This impact analysis is based on a Vesting Tentative Map prepared by
Humann Company on April 16, 2016.
9.1 Significance Criteria
A significant impact is determined using CEQA and CEQA Guidelines. Pursuant to CEQA
§21068, a significant effect on the environment means a substantial, or potentially substantial,
adverse change in the environment. Pursuant to CEQA Guideline §15382, a significant effect on
the environment is further defined as a substantial, or potentially substantial, adverse change in
any of the physical conditions within the area affected by the project including land, air, water,
minerals, flora, fauna, ambient noise, and objects of historical or aesthetic significance. Other
Federal, State, and local agencies’ considerations and regulations are also used in the evaluation
of significance of proposed actions.
Direct and indirect adverse impacts to biological resources are classified as “significant,”
“potentially significant,” or “less than significant.” Biological resources are broken down into
four categories: vegetation, wildlife, threatened and endangered species, and regulated “waters of
the United States” and/or stream channels.
9.1.1 THRESHOLDS OF SIGNIFICANCE
9.1.1.1 Plants, Wildlife, Waters
In accordance with Appendix G (Environmental Checklist Form) of the CEQA Guidelines,
implementing the project would have a significant biological impact if it would:
May 23, 2017 Contra Costa County Board of Supervisors 488
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
31
MONK & ASSOCIATES
Have a substantial adverse effect, either directly or through habitat modifications, on any
species identified as a candidate, sensitive, or special status species in local or regional
plans, policies, or regulations, or by the California Department of Fish and Wildlife or
U.S. Fish and Wildlife Service.
Have a substantial adverse effect on any riparian habitat or other sensitive natural
community identified in local or regional plans, policies, regulations or by the California
Department of Fish and Wildlife or US Fish and Wildlife Service.
Have a substantial adverse effect on federally protected “wetlands” as defined by Section
404 of the Clean Water Act (including, but not limited to, marsh, vernal pool, coastal,
etc.) through direct removal, filling, hydrological interruption, or other means.
Interfere substantially with the movement of any native resident or migratory fish or
wildlife species or with established native resident or migratory wildlife corridors, or
impede the use of native wildlife nursery sites.
Conflict with any local policies or ordinances protecting biological resources, such as a
tree preservation policy or ordinance.
Conflict with the provisions of an adopted Habitat Conservation Plan, Natural
Community Conservation Plan, or other approved local, regional, or state habitat
conservation plan.
9.1.1.2 Waters of the United States and State.
Pursuant to Section 404 of the Clean Water Act (33 U.S.C. 1344), the U.S. Army Corps of
Engineers (Corps) regulates the discharge of dredged or fill material into waters of the United
States, which includes wetlands, as discussed in the bulleted item above, and also includes “other
waters” (stream channels, rivers) (33 CFR Parts 328 through 330). Substantial impacts to Corps
regulated areas on a project site would be considered a significant adverse impact. Similarly,
pursuant to Section 401 of the Clean Water Act, and to the Porter-Cologne Water Quality
Control Act, the RWQCB regulates impacts to waters of the state. Thus, substantial impacts to
RWQCB regulated areas on a project site would also be considered a significant adverse impact.
9.1.1.3 Stream Channels
Pursuant to Section 1602 of the California Fish and Game Code, the CDFW regulates activities
that divert, obstruct, or alter stream flow, or substantially modify the bed, channel, or bank of a
stream which the CDFW typically considers to include riparian vegetation. Any proposed activity
that would result in substantial modifications to a natural stream channel would be considered a
significant adverse impact.
May 23, 2017 Contra Costa County Board of Supervisors 489
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
32
MONK & ASSOCIATES
10. IMPACT ASSESSMENT AND PROPOSED MITIGATION
10.1 Impact BIO-1: Development of the Project Would Have a Potentially Significant
Impact on Special-Status Bats (Potentially Significant)
The trees on the project site provide marginal roosting habitat, hibernacula, or maternity sites for
the pallid bat. This bat species is designated by the State as “species of special concern.” In
accordance with the CEQA Guidelines (Section 15380) which protects “rare” and “endangered”
species as defined by CEQA (species of special concern meet this CEQA definition), impacts to
these bat species would be considered potentially significant.
Implementation of Mitigation Measure BIO-1 described below would reduce this impact to a less
than significant level.
10.2 Mitigation Measure BIO-1: Special-Status Bats
In order to avoid impacts to special-status bats, a biologist shall survey all trees onsite (not just
ones slated for removal) at least 15 days prior to commencing with any tree removal or earth-
work that might disturb roosting bats in nearby trees. All bat surveys shall be conducted by a
biologist with known experience surveying for bats. If no special-status bats are found during the
surveys, then there would be no further regard for special-status bat species.
If special-status bat species are found on the project site, a determination will be made if there
are young bats present. If young are found roosting in any tree, impacts to the tree shall be
avoided until the young have reached independence. A non-disturbance buffer fenced with
orange construction fencing shall also be established around the roost or maternity site. The size
of the buffer zone shall be determined by a qualified bat biologist at the time of the surveys. If
adults are found roosting in a tree on the project site but no maternal sites are found, then the
adult bats can be flushed or a one-way eviction door can be placed over the tree cavity prior to
the time the tree in question would be removed or disturbed. No other mitigation compensation
would be required.
This mitigation measure would reduce the project’s impact to special-status bats to a level
considered less than significant.
Significance after Mitigation: Less than significant.
10.3 Impact BIO-2: Development of the Project Would Have a Potentially Significant
Impact on Nesting Raptors. (Potentially Significant)
Nesting raptors are protected by the federal Migratory Bird Treaty Act (MBTA) (16 U.S.C. 703-
711 and 50 CFR 10.13). All nesting raptors, their eggs and young are protected pursuant to
California Fish and Game Code §3503.5. Specific surveys for nesting raptors have not been
conducted. In the absence of survey results indicating otherwise, it is conservatively assumed
that implementation of the proposed project may impact nesting raptors which could result in
nest abandonment and death of eggs or young. Therefore, impacts to nesting raptors are regarded
as potentially significant.
May 23, 2017 Contra Costa County Board of Supervisors 490
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
33
MONK & ASSOCIATES
Implementation of Mitigation Measure BIO-2 described below would reduce this impact to a less
than significant level.
10.4 Mitigation Measure BIO-2: Nesting Raptors.
To ensure that impacts to nesting raptors are avoided or offset, the following mitigation measures
will be implemented:
a. In order to avoid impacts to nesting raptors, nesting surveys shall be conducted by a
qualified raptor biologist prior to commencing with earth-moving or construction work, if this
work would commence between February 1st and August 31st. The raptor nesting surveys shall
include examination of all trees within 200 feet of the project site not just trees slated for
removal.
b. If nesting raptors are identified during the surveys, the dripline of the nest tree must be
fenced with orange construction fencing (provided the tree is on the project site), and a 200-foot
radius around the nest tree must be staked with orange construction fencing. If the tree is located
off the project site, then the buffer shall be demarcated per above where the buffer occurs on the
project site. The size of the buffer may be altered if a qualified raptor biologist conducts
behavioral observations and determines the nesting raptors are well acclimated to disturbance. If
this occurs, the raptor biologist shall prescribe a modified buffer that allows sufficient room to
prevent undue disturbance/harassment to the nesting raptors. No construction or earth-moving
activity shall occur within the established buffer until it is determined by a qualified raptor
biologist that the young have fledged (that is, left the nest) and have attained sufficient flight
skills to avoid project construction zones. This typically occurs by August 1st. This date may be
earlier or later, and would have to be determined by a qualified raptor biologist. If a qualified
biologist is not hired to watch the nesting raptors then the buffers shall be maintained in place
through the month of August and work within the buffer can commence on September 1st.
c. Two surveys may be required to address both early and later nesting raptor species. Great
horned owls (Bubo virginianus) and American kestrels (Falco sparverius) begin nesting in
February while red-tailed hawks and red-shouldered hawks (Buteo lineatus) begin nesting in
early April. Thus, an early survey should be conducted in February if earth-moving work or
construction is proposed to commence between February 1st and April 1st. If construction has
not commenced by the end of March, a second nesting survey shall be conducted in April/May,
whichever month is within 30 days of the commencement of construction. If construction would
commence after May but before September 1st, then the second survey shall be conducted within
the 30-day period prior to site disturbance.
d. If the early nesting survey identifies a large stick nest or other type of raptor nest that
appears inactive at the time of the survey, but there are territorial raptors evident in the nest site
vicinity, a protection buffer (as described above) shall be established around the potential nesting
tree until the qualified raptor biologist determines that the nest is not being used. In the absence
of conclusive observations indicating the nest site is not being used, the buffer shall remain in
place until a second follow-up nesting survey can be conducted to determine the status of the
nest and eliminate the possibility that the nest is utilized by a late-spring nesting raptor (for
May 23, 2017 Contra Costa County Board of Supervisors 491
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
34
MONK & ASSOCIATES
example, red-tailed hawk). This second survey shall be conducted even if construction has
commenced. If during the follow-up late season nesting survey a nesting raptor is identified
utilizing the nest, the protection buffer shall remain until it is determined by a qualified raptor
biologist that the young have fledged and have attained sufficient flight skills to avoid project
construction zones. If the nest remains inactive, the protection buffer can be removed and
construction and earth-moving activities can proceed unrestrained.
Significance after Mitigation: Less than significant.
10.5 Impact BIO-3: Development of the Project Would Have a Significant Impact on
Common Nesting Birds. (Potentially Significant)
Nesting passerine birds (i.e., perching birds) are protected by the federal Migratory Bird Treaty
Act (MBTA) (16 U.S.C. 703-711 and 50 CFR 10.13) and by California Fish and Game Code
§3503 and §3503.5 which protects nesting birds, their eggs and young. These birds frequently
change nesting locations from year to year and thus, past nesting histories are not necessarily
indicative of future nesting activities. Accordingly, impacts to nesting passerine birds, their eggs,
and/or young resulting from the proposed project are considered potentially significant. Impacts
o unoccupied nesting habitats for these species would not be considered significant as there are
other local and regional nesting habitats available for use by these species that could be used in
subsequent nesting seasons. Consequently no mitigation is warranted for impacts to unoccupied
nesting habitats. Impacts to nesting passerine birds are regarded as potentially significant.
Implementation of Mitigation Measure BIO-3 described below would reduce this impact to a less
than significant level.
10.6 Mitigation Measure BIO-3: Nesting Birds.
A nesting survey shall be conducted 15 days prior to commencing construction/ grading or tree
removal activities, if this work would commence between March 1 and September 1. If common
passerine birds (that is, perching birds such as Anna’s hummingbird (Calypte anna) and
mourning dove) are identified nesting on the project site, grading or tree removal activities in the
vicinity of the nest shall be postponed until it is determined by a qualified ornithologist that the
young have fledged and have attained sufficient flight skills to leave the area. The size of the nest
protective buffer required to ensure that the project does not result in take of nesting birds, their
eggs or young shall be determined by a qualified ornithologist. Typically, most passerine birds
can be expected to complete nesting by June 15th, with young attaining sufficient flight skills by
early July.
Significance after Mitigation: Less than significant
May 23, 2017 Contra Costa County Board of Supervisors 492
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
35
MONK & ASSOCIATES
11. LITERATURE CITED
Alvarez, et .al. 2005. A Compilation of Observations of Alameda Whipsnakes Outside of
Typical Habitat. Trans. W. Sect. Wildl. Soc. 41:2005
Alvarez .J .A. 2006. Masticophis lateralis euryxanthus (Alameda Whipsnake) Habitat.
Herpetological Review 37(2), 2006.
Baldwin D.H, Goldman D.H., Keil D.J., Patterson R, Rosatti T.J., Wilken D.H. (ed.). 2012. The
Jepson Manual Vascular Plants of California: Second Edition. University of California
Press, Berkeley. 1568 pps.
Beier, P. and S. Loe. 1992. "In my experience.." a checklist for evaluating impacts to wildlife
movement corridors. Wildlife Society Bulletin Vol. 20(4): 6.
CDFG (California Department of Fish and Game). 2009. Protocols for surveying and evaluating
impacts to special status native plant populations and natural communities. November
2009. 7 pps.
California Department of Fish and Game (the CDFW). 2014. Complete list of amphibian, reptile,
bird and mammal species in California. September 2008. 27 pps.
CNDDB (California Natural Diversity Data Base). 2015. RareFind 3.2. Computer printout for
special-status species within a 5-mile radius of the project site. California Natural
Heritage Division, California Department of Fish and Game, Sacramento, CA.
CNPS (California Native Plant Society). 2001. Inventory of rare and endangered plants of
California (sixth edition). Rare plant scientific advisory committee, David P. Tibor,
convening editor. California Native Plant Society. Sacramento, CA. x+338 pps.
Jennings, M.R., M.P. Hayes, and D.C. Holland. 1992. A petition to the U.S. Fish and Wildlife
Service to place the California red-legged frog (Rana aurora draytonii) and the western
pond turtle (Clemmys marmorata) on the list of endangered and threatened wildlife and
plants. 21 pp.
Jennings, M.R., M.P. Hayes, and Research Section, Animal Management Division, Metro
Washington Park Zoo. 1994. Amphibian and Reptile Species of Special Concern in
California. Final Report Submitted to the California Department of Fish & Game, Inland
Fisheries Division. Rancho Cordova, CA. 255 pp. November 1.
USFWS (U.S. Fish & Wildlife Service). 1996. Sacramento Fish & Wildlife Office Guidelines for
Conducting and Reporting Botanical Inventories for Federally Listed, Proposed and
Candidate Plants. Prepared September 23, 1996. Endangered Species Information.
INTERNET (http://www.fws.gov/sacramento/es/Survey-Protocols-
Guidelines/es_survey.htm).
May 23, 2017 Contra Costa County Board of Supervisors 493
Biological Resources Analysis
3198 Gloria Terrace
Lafayette, Contra Costa County, California
36
MONK & ASSOCIATES
U.S. Fish and Wildlife Service. 2000. Endangered and threatened wildlife and plants; proposed
determination of critical habitat for the Alameda whipsnake (Masticophis lateralis
euryxanthus). Proposed rule. Federal Register: March 8, 2000 (vol. 65, number 46). pgs.
12155-12181.
USFWS (U.S. Fish & Wildlife Service). 2000. Guidelines for Conducting and Reporting
Botanical Inventories for Federally Listed Proposed and Candidate Plants. January 2000.
USFWS (U.S. Fish and Wildlife Service). 2002. Recovery plan for the California red-legged frog
(Rana aurora draytonii). U.S. Fish and Wildlife Service, Portland, Oregon. Viii + 173
pps.
USFWS (U.S. Fish & Wildlife Service). 2004. Endangered and threatened wildlife and plants;
determination of threatened status for the California tiger salamander; and special rule
exemption for existing routine ranching activities; Final Rule. Federal Register Vol 69,
No 149 pps. 47212-47248. August 4, 2004.
USFWS (U.S. Fish & Wildlife Service). 2004. Endangered and threatened wildlife and plants;
designation of critical habitat for the California tiger salamander, central population;
proposed rule (50 CFR Part 17, August 10, 2004).
USFWS (U.S. Fish & Wildlife Service). 2005. Endangered and threatened wildlife and plants;
designation of critical habitat for the California tiger salamander, central population; final
rule (50 CFR Part 17, August 23, 2005).
USFWS (U.S. Fish & Wildlife Service). 2006. Endangered and threatened wildlife and plants;
designation of critical habitat for the Alameda whipsnake; final rule. 50 CFR Part 17.
Federal Register. Volume 71, No. 190. October 2.
USFWS (U.S. Fish and Wildlife Service) 2010. Endangered and Threatened Wildlife and Plants:
Revised Designation of Critical Habitat for California Red-Legged Frog; Final Rule.
Federal Register 50 CFR Part 17 March 17, 2010 (Volume 75, Number 51) Page 12815-
12864
May 23, 2017 Contra Costa County Board of Supervisors 494
May 23, 2017 Contra Costa County Board of Supervisors 495
May 23, 2017 Contra Costa County Board of Supervisors 496
May 23, 2017 Contra Costa County Board of Supervisors 497
May 23, 2017 Contra Costa County Board of Supervisors 498
May 23, 2017 Contra Costa County Board of Supervisors 499
Table 1
Plants Observed at the Gloria Terrace Site in Aug. 2015, March and May 2016
monk & associates
Ferns and Allies
Pteridaceae
Pentagramma triangularis Goldenback Fern
Gymnosperms
Cupressaceae
Calocedrus decurrens Incense cedar
*Cupressus sp. Cypress
Pinaceae
*Pinus halepensis Aleppo pine
Pinus radiata Monterey pine
Angiosperms - Dicots
Anacardiaceae
Toxicodendron diversilobum Western poison-oak
Apiaceae
*Anthriscus caucalis Bur-chervil
Daucus pusillus Rattlesnake weed
Sanicula bipinnatifida Purple sanicle
*Scandix pecten-veneris Venus' needle
*Torilis arvensis Tall sock destroyer
Apocynaceae
Asclepias fascicularis Narrow-leaf milkweed
*Vinca major Periwinkle
Aristolochiaceae
Aristolochia californica California pipevine
Asteraceae
Baccharis pilularis subsp. consanguinea Coyote brush
*Carduus pycnocephalus subsp. pycnocephalus Italian thistle
*Centaurea melitensis Tocalote
*Centaurea solstitialis Yellow starthistle
*Helminthotheca echioides Bristly ox-tongue
Holocarpha heermannii Heermann tarweed
*Hypochaeris glabra Smooth cat's-ear
*Logfia gallica Narrowleaf cottonrose
*Pseudognaphalium luteoalbum Everlasting cudweed
*Silybum marianum Milk thistle
*Sonchus asper subsp. asper Prickly sow-thistle
*Sonchus oleraceus Common sow-thistle
*Taraxacum officinale Common dandelion
Brassicaceae
*Hirschfeldia incana Short-podded mustard
Page 1 of 4* Indicates a non-native species
May 23, 2017 Contra Costa County Board of Supervisors 500
Table 1
Plants Observed at the Gloria Terrace Site in Aug. 2015, March and May 2016
monk & associates
*Sinapis arvensis Wild mustard
Caryophyllaceae
Cerastium arvense subsp. strictum Meadow chickweed
*Stellaria media Common chickweed
Convolvulaceae
*Convolvulus arvensis Bindweed
Cucurbitaceae
Marah fabaceus Wild Cucumber
Euphorbiaceae
Croton setiger Turkey mullein
Fabaceae
*Acacia melanoxylon Blackwood acacia
*Genista monspessulana French broom
Lupinus bicolor Bicolored lupine
*Medicago polymorpha California burclover
*Trifolium dubium Little hop clover
*Trifolium hirtum Rose clover
*Vicia sativa Common vetch
*Vicia villosa subsp. villosa Hairy vetch
Fagaceae
Quercus agrifolia var. agrifolia Coast live oak
Quercus lobata Valley oak
Geraniaceae
*Erodium botrys Broad-leaf filaree
*Erodium cicutarium Red-stem filaree
*Erodium moschatum White-stem filaree
*Geranium dissectum Cut-leaf geranium
*Geranium molle Dove's-foot geranium
Juglandaceae
Juglans hindsii Northern California black walnut
Lamiaceae
*Rosmarinus officinalis Rosemary
Montiaceae
Claytonia parviflora Miner's lettuce
Claytonia perfoliata Miner's lettuce
Claytonia perfoliata subsp. perfoliata Miner's lettuce
Myrsinaceae
*Lysimachia arvensis Scarlet pimpernel
Oleaceae
*Ligustrum japonicum Japanese privet
Onagraceae
Clarkia purpurea subsp. quadrivulnera Four spot
Page 2 of 4* Indicates a non-native species
May 23, 2017 Contra Costa County Board of Supervisors 501
Table 1
Plants Observed at the Gloria Terrace Site in Aug. 2015, March and May 2016
monk & associates
Epilobium brachycarpum Summer cottonweed
Orobanchaceae
*Bellardia trixago Mediterranean linseed
Castilleja attenuata Valley tassels
Castilleja exserta Purple Owl's Clover
Oxalidaceae
*Oxalis pes-caprae Bermuda buttercup
Papaveraceae
Eschscholzia californica California poppy
Plantaginaceae
*Kickxia elatine Sharppoint fluellin
Polygonaceae
Eriogonum nudum var. nudum Naked wild buckwheat
*Rumex acetosella Sheep sorrel
*Rumex crispus Curly dock
Rosaceae
*Cotoneaster franchetii Franchet's cotoneaster
Heteromeles arbutifolia Toyon
*Prunus dulcis Almond tree
Rubiaceae
Galium aparine Goose grass
Galium porrigens var. porrigens Climbing bedstraw
Angiosperms -Monocots
Agavaceae
Chlorogalum pomeridianum var. pomeridianum Soap plant
Juncaceae
Juncus bufonius var. bufonius Toad rush
Juncus tenuis Slender rush
Poaceae
*Aira caryophyllea Silver European hairgrass
*Avena barbata Slender wild oat
*Avena fatua Wild oat
*Briza maxima Rattlesnake grass
*Briza minor Small quaking grass
*Bromus diandrus Ripgut grass
*Cynosurus echinatus Dogtail Grass
Elymus triticoides subsp. triticoides Creeping wildrye
*Festuca bromoides Brome fescue
*Festuca perennis Italian ryegrass
*Gastridium phleoides Nit grass
*Hordeum murinum subsp. leporinum Hare barley
*Poa annua Annual bluegrass
Page 3 of 4* Indicates a non-native species
May 23, 2017 Contra Costa County Board of Supervisors 502
Table 1
Plants Observed at the Gloria Terrace Site in Aug. 2015, March and May 2016
monk & associates
Stipa pulchra Purple needlegrass
*Triticum aestivum Wheat
Themidaceae
Dichelostemma capitatum subsp. capitatum Blue dicks
Triteleia laxa Ithuriel's spear
Page 4 of 4* Indicates a non-native species
May 23, 2017 Contra Costa County Board of Supervisors 503
Table 2
Wildlife Species Observed on the Gloria Terrace Project Site
MONK & ASSOCIATES
Birds
Red-tailed hawk Buteo jamaicensis
California quail Callipepla californica
Mourning dove Zenaida macroura
Anna's hummingbird Calypte anna
Acorn woodpecker Melanerpes formicivorus
Western scrub jay Aphelocoma californica
Chestnut-backed chickadee Poecile rufescens
Bushtit Psaltriparus minimus
Brown creeper Certhia americana
Northern mockingbird Mimus polyglottos
California towhee Pipilo crissalis
House finch Carpodacus mexicanus
Lesser goldfinch Spinus psaltria
Mammals
Botta's pocket gopher Thomomys bottae
Columbian black-tailed deer Odocoileus hemionus ssp. Columbianus
Page 1 of 1
May 23, 2017 Contra Costa County Board of Supervisors 504
HabitatProbability on Project SiteFamilyTaxonCommon NameStatus*Flowering PeriodTable 3Special-Status Plant Species Known to Occur in the Vicinity of the Gloria Terrace Project SiteMONK & ASSOCIATESArea LocationsAdoxaceaeViburnum ellipticum Fed:-State:-CNPS:Rank 2B.3Chaparral; cismontane woodland; lower montane coniferous forest.None. No suitable habitats onsite.Western viburnumMay-JulyClosest record for this species located 2.8 miles Northwest of the project site (CNDDB Occurrence No. 21).ApiaceaeCicuta maculata bolanderiFed:-State:-CNPS:Rank 2B.1Marshes and swamps (coastal, fresh, or brackish). 0 to 200 meters.None. No marsh or swamp habitats onsite.Bolander's waterhemlockJuly-SeptemberClosest record for this species located 4.8 miles Northwest of the project site (CNDDB Occurrence No. 4).AsteraceaeBlepharizonia plumosa Fed:-State:-CNPS:Rank 1B.1Valley and foothill grassland. None. Rare plants surveys were conducted in August 2015 and none were observed during appropriately-timed surveys.Big tarplantJuly-OctoberClosest record for this species located 1.8 miles South of the project site (CNDDB Occurrence No. 12).Centromadia parryi congdoniiFed:-State:-CNPS:Rank 1B.2Valley and foothill grassland (alkaline).None. Rare plants surveys were conducted in August 2015 and none were observed during appropriately-timed surveys.Congdon's tarplantMay-NovemberClosest record for this species located 1.6 miles East of the project site (CNDDB Occurrence No. 2).Helianthella castanaea Fed:-State:-CNPS:Rank 1B.2Broadleafed upland forest; chaparral; cismontane woodland; coastal scrub; riparian woodland; valley and foothill grassland.None. Rare plants surveys were conducted in 2016 and none were observed during appropriately-timed surveys.Diablo helianthellaMarch-JuneClosest record for this species located 1.3 miles West of the project site (CNDDB Occurrence No. 46).Isocoma arguta Fed:-State:-CNPS:Rank 1B.1Valley and foothill grassland (alkaline).None. No alkaline soils onsite. No species of Isocoma observed.Carquinez goldenbushAugust-DecemberClosest record for this species located 4.8 miles North of the project site (CNDDB Occurrence No. 43).Page 1 of 4May 23, 2017Contra Costa County Board of Supervisors505
HabitatProbability on Project SiteFamilyTaxonCommon NameStatus*Flowering PeriodTable 3Special-Status Plant Species Known to Occur in the Vicinity of the Gloria Terrace Project SiteMONK & ASSOCIATESArea LocationsLasthenia conjugens Fed:FEState:-CNPS:Rank 1B.1Valley and foothill grassland (mesic); vernal pools.None. No wetlands or mesic grassland onsite.Contra Costa goldfieldsMarch-JuneClosest record for this species located 1.5 miles South of the project site (CNDDB Occurrence No. 43).BoraginaceaeAmsinckia lunaris Fed:-State:-CNPS:Rank 1B.2Cismontane woodland, valley and foothill grassland, coastal bluff scrub.None. Rare plants surveys were conducted in 2016 and none were observed during appropriately-timed surveys.Bent-flowered fiddleneckMarch-JuneClosest record for this species located 2.6 miles Northwest of the project site (CNDDB Occurrence No. 41).ChenopodiaceaeExtriplex joaquinana Fed:-State:-CNPS:Rank 1B.2Chenopod scrub; meadows; valley and foothill grassland; [alkaline].None. No alkaline habitat onsite. None observed during appropriately-timed surveys.San Joaquin spearscaleApril-OctoberClosest record for this species located 3.8 miles north of the project site (CNDDB Occurrence No. 87).FabaceaeLathyrus jepsonii jepsoniiFed:-State:-CNPS:Rank 1B.2Marshes and swamps (freshwater and brackish).None. No marsh habitats onsite.Delta tule peaMay-SeptemberOn CNPS 1-quad list.JuglandaceaeJuglans hindsii Fed:-State:-CNPS:Rank 1B.1Riparian forest; riparian woodland.None. Walnut trees onsite are not one of the protected populations.Northern California black walnutApril-MayClosest record for this species located 4.7 miles South of the project site (CNDDB Occurrence No. 2).Page 2 of 4May 23, 2017Contra Costa County Board of Supervisors506
HabitatProbability on Project SiteFamilyTaxonCommon NameStatus*Flowering PeriodTable 3Special-Status Plant Species Known to Occur in the Vicinity of the Gloria Terrace Project SiteMONK & ASSOCIATESArea LocationsLiliaceaeCalochortus pulchellus Fed:-State:-CNPS:Rank 1B.2Chaparral; cismontane woodland; valley and foothill grassland.None. Rare plants surveys were conducted in 2016 and none were observed during appropriately-timed surveys.Mt. Diablo fairy lanternApril-JuneClosest record for this species located 1.3 miles West of the project site (CNDDB Occurrence No. 43).Fritillaria liliacea Fed:-State:-CNPS:Rank 1B.2Coastal prairie; coastal scrub; valley and foothill grassland; [often serpentinite].None. Rare plants surveys were conducted in 2016 and none were observed during appropriately-timed surveys.Fragrant fritillaryFebruary-AprilOn CNPS 1-quad list.OnagraceaeOenothera deltoides howelliiFed:FEState:CECNPS:Rank 1B.1Interior dunes. None. No interior dunes onsite.Antioch dunes evening-primroseMarch-SeptemberClosest record for this species located 4.5 miles East of the project site (CNDDB Occurrence No. 11).PolemoniaceaeNavarretia gowenii Fed:-State:-CNPS:Rank 1B.1Chaparral. None. No chaparral habitats onsiteLime Ridge navarretiaMay-JuneOn CNPS 1-quad list.ThymelaeaceaeDirca occidentalis Fed:-State:-CNPS:Rank 1B.2Chaparral; riparian, broadleaf, and coniferous woodlands and forests; [mesic locations].None. No woodland or forest habitat onsite.Western leatherwoodJanuary-AprilClosest record for this species located 5.0 miles Southwest of the project site (CNDDB Occurrence No. 55).Page 3 of 4May 23, 2017Contra Costa County Board of Supervisors507
HabitatProbability on Project SiteFamilyTaxonCommon NameStatus*Flowering PeriodTable 3Special-Status Plant Species Known to Occur in the Vicinity of the Gloria Terrace Project SiteMONK & ASSOCIATESArea Locations*StatusFederal:FE - Federal EndangeredFT - Federal ThreatenedFPE - Federal Proposed EndangeredFPT - Federal Proposed ThreatenedFC - Federal CandidateState:CE - California EndangeredCT - California ThreatenedCR - California RareCC - California CandidateCSC - California Species of Special ConcernCNPS Continued:Rank 2 - Plants rare, threatened, or endangered in California, but more common elsewhereRank 2A - Extirpated in California, common elsewhereRank 2B.1 - Seriously endangered in California, but more common elsewhereRank 2B.2 - Fairly endangered in California, but more common elsewhereRank 2B.3 - Not very endangered in California, but more common elsewhereRank 3 - Plants about which we need more information (Review List)Rank 3.1 - Plants about which we need more information (Review List) Seriously endangered in CaliforniaRank 3.2 - Plants about which we need more information (Review List) Fairly endangered in CaliforniaRank 4 - Plants of limited distribution - a watch listCNPS:Rank 1A - Presumed extinct in CaliforniaRank 1B - Plants rare, threatened, or endangered in California and elsewhereRank 1B.1 - Seriously endangered in California (over 80% occurrences threatened/ high degree and immediacy of threat)Rank 1B.2 - Fairly endangered in California (20-80% occurrences threatened)Rank 1B.3 - Not very endangered in California (<20% of occurrences threatened or no current threats known)Page 4 of 4May 23, 2017Contra Costa County Board of Supervisors508
Closest Locations Probability on Project Site*Status HabitatTable 4Special-Status Wildlife Species Known to Occur Within 5 Miles of the Gloria Terrace Project SiteSpeciesMONK & ASSOCIATESAmphibiansAmbystoma californienseClosest record for this species located 1.4 miles south of the project site (Occurrence No. 582).None. No breeding habitat on or adjacent to the project site and the surrounding development prevents migration fromm extant populations.Fed:FTState:CTCentral and Santa Barbara Co. DPS are Fed. Threatened. Sonoma Co. DPS is Endangered. Found in grassland habitats of the valleys and foothills. Requires burrows for aestivation and standing water until late spring (May) for larvae to metamorphose.California tiger salamanderOther:Rana draytoniiClosest record for this species located 2.2 miles west of the project site (Occurrence No. 158).None. No breeding habitat on or adjacent to the project site and the surrounding development prevents migration fromm extant populations.Fed:FTState:CSCOccurs in lowlands and foothills in deeper pools and streams, usually with emergent wetland vegetation. Requires 11-20 weeks of permanent water for larval development.California red-legged frogOther:ReptilesActinemys marmorata marmorataClosest record for this species located 4.8 miles West of the project site (Occurrence No. 364).None. No creek or aquatic habitat on or adjacent to the project site.Fed:FPTState:CSCInhabits ponds, marshes, rivers, streams, and irrigation ditches with aquatic vegetation. Needs suitable basking sites and upland habitat for egg laying. Occurs in the Central Valley and Contra Costa County.Western pond turtleOther:Masticophis lateralis euryxanthusClosest record for this species located 0.74 mile southwest of the project site (Occurrence No. 62).Unlikely to occur onsite due to lack of core habitat. Regardless, wildlife exclusion fencing will prevent impacts to this species.Fed:FTState:CTCoastal scrub and chaparral habitats of Contra Costa and Alameda Counties. Prefers south-facing slopes with a mosaic of shrubs, trees, and grassland.Alameda whipsnakeOther:BirdsAthene cunicularia hypugaeaClosest record for this species located 3.6 miles northeast of the project site (Occurrence No. 1164).None. No burrows or suitable habitat onsite.Fed:--State:CSCFound in open, dry annual or perennial grasslands, deserts and scrublands characterized by low-growing vegetation. Subterranean nester, dependent upon burrowing mammals, most notably, the California ground squirrel.Western burrowing owlOther:Page 1 of 3May 23, 2017Contra Costa County Board of Supervisors509
Closest Locations Probability on Project Site*Status HabitatTable 4Special-Status Wildlife Species Known to Occur Within 5 Miles of the Gloria Terrace Project SiteSpeciesMONK & ASSOCIATESMelospiza melodia maxillarisClosest record for this species located 4.9 miles north of the project site (Occurrence No. 34).None. No suitable marsh habitat onsite.Fed:--State:CSCResident of brackish marshes surrounding Suisun Bay. Prefers cattails, tules, sedges, and pickleweed. Also found in tangles bordering sloughs.Suisun song sparrowOther:MammalsCorynorhinus townsendii townsendiiClosest record for this species located 1.5 miles south of the project site (Occurrence No. 432).None. No suitable roost habitat onsite.Fed:--State:CSCOccurs in humid coastal regions of northern and central California. Roosts in limestone caves, lava tubes, mines, and buildings. Extremely sensitive to disturbance.Townsend's big-eared batOther:CCAntrozous pallidusClosest record for this species located 1.5 miles south of the project site (Occurrence No. 146).Low potential to occur in the tree cavities onsite. Preconstruction surveys will be conducted.Fed:-State:CSCOccurs in deserts, grasslands, shrublands, woodlands, and forests. Most common in dry habitats with rocky areas for roosting. Roosts in caves, crevices, mines, and occasionally hollow trees. Night roosts in open areas such as porches and open buildings.Pallid batOther:Nyctinomops macrotisClosest record for this species located 4.8 miles northwest of the project site (Occurrence No. 1).Low potential to occur in the tree cavities onsite. Preconstruction surveys will be conducted.Fed:-State:CSCRoost mainly in crevices and rocks in cliff situations, although there is some documentation of roosts in buildings, caves, and tree cavities.Big free-tailed batOther:Page 2 of 3May 23, 2017Contra Costa County Board of Supervisors510
Closest Locations Probability on Project Site*Status HabitatTable 4Special-Status Wildlife Species Known to Occur Within 5 Miles of the Gloria Terrace Project SiteSpeciesMONK & ASSOCIATES*StatusFederal:FE - Federal EndangeredFT - Federal ThreatenedFPE - Federal Proposed EndangeredFPT - Federal Proposed ThreatenedFC - Federal CandidateFPD - Federally Proposed for delistingState:CE - California EndangeredCT - California ThreatenedCR - California RareCC - California CandidateCSC - California Species of Special ConcernFP - Fully ProtectedWL - Watch List. Not protected pursuant to CEQAPage 3 of 3May 23, 2017Contra Costa County Board of Supervisors511
May 23, 2017Contra Costa County Board of Supervisors512
. . . . . . . . . .
. . . . . . . . .
. . . . . .. . . .
Timothy C. Ghirardelli
C O N S U L T I N G A R B O R I S T S E R V I C E S
Tree Survey
Gloria Terrace 9-Lot Subdivision
Lafayette, CA
APN 166-200-032 and 166-210-008
February 4, 2016
Sustainable Solutions in the Urban
Interface Since 1980
Certified Arborist #WE 0704 A
Timothy C. Ghirardelli
Consulting Arborist Services
1200 Mt. Diablo Blvd., Suite 204
Walnut Creek, CA 94596
Phone 925.899.8090
May 23, 2017 Contra Costa County Board of Supervisors 513
May 23, 2017 Contra Costa County Board of Supervisors 514
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
3
Introduction
I have been retained by David Langon Construction, Inc., to provide this preliminary tree survey for
the proposed 9-lot subdivision pursuant to the Contra Costa County Tree Protection and
Preservation Ordinance, Municipal Code, Title 8, Chapter 816-6, Ords. 94-59, 94-22 that mandates
protection for any construction project that affects existing trees. Existing trees are reviewed to
evaluate their health, contribution to the site and the individual affects of proposed construction.
My review of the site occurred on January 15, 2016. I have reviewed the Tentative Vesting Map by
Humann Company, Inc. dated 11.16.15. Trees are individually tagged, numbered and correspond
to those found in this Tree Survey and the Tentative Vesting Map provided. A reduced-size Tree
Location Map is also provided at the end of this report. Tree diameters are measured at 54-inches
above grade. General Tree and Root Zone Protection Guidelines are provided.
Summary
The site proposal is a moderately steep west facing parcel at the end of the road located within an
existing residential environment on north, east and south sides. Surveyed trees consist
predominantly of native oaks and a minority of planted non-natives in varying degrees of health,
maturity and suitability to the new environment.
Eighty three (83) trees are surveyed on the site and consist of the following:
Common Botanical Native Trees Inventoried
Valley oak Quercus lobata Yes 37
Coast Live oak Quercus agrifolia Yes 12
Monterey Pine Pinus radiata No 16
Arizona cypress Cupressus arizonica No 13
Miscellaneous non- natives Defined in the Tree Survey No 5
Initial efforts are made to locate the road and configure lots to minimize existing tree loss while
considering the natural and aesthetic benefits the existing natives provide. I was also able to work
with the team to identify native oaks suitable for retention that are well suited to enhancing and
developing the screen between properties.
A total of sixteen (16) trees require removal to facilitate construction. Of those, thirteen (13) are
native oak trees protected under the Ordinance, while those selected to remain will undergo
sustainable impacts using the Tree & Root Zone Protection Guidelines enclosed.
The following pages contain my evaluation.
Timothy C. Ghirardelli
CONSULTING ARBORIST
WC ISA CERTIFIED ARBORIST WE #0704 A
Timothy C. Ghirardelli Consulting Arborist 925.899.8090
May 23, 2017 Contra Costa County Board of Supervisors 515
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
4
Construction Impact Evaluation
Most nutrient and water absorbing roots that sustain the trees can be found in the top 6 to 12
inches of soil. Raising or lowering grades just 4 to 6 inches, or trenching and compacting
soils with equipment within natural tree canopies will all affect tree health and longevity.
Construction impact ratings are intended to serve as a guideline for evaluating the long term
sustainability of trees as a result of impacts. Trees are evaluated to determine the potential
impact of construction relative to their location on the site plan. Tree impact ratings are
estimated and limited to the plan set provided. The rating system measures to canopy edges
to establish the critical root zone. Viewing canopy edges as one hundred percent of the
critical root zone, proposed impacts are rated in percentages of root loss to the critical area.
The more root loss that occurs to a tree, the less it will be able to survive. Tree species, age,
health and vigor influence impact ratings.
High Impact
Trees in the High Impact category are considered to be at, or beyond the maximum
range of root loss for that specimen. Trees in this category are unlikely to sustain the
proposed impacts for the long term. A significant change in the proposed plan is
required in order to retain the tree. Specific recommendations are required from the
Arborist to reduce proposed impacts.
• Grade cuts, fills and/or alterations that result in root loss to 30% and greater of the critical
root zone.
Moderate Impact
Trees in the Moderate Impact category are considered to be within the range of
sustainable root loss for that specimen. Trees in this category undergo alterations that
require specific recommendations from the Arborist to reduce proposed impacts.
• Grade cuts, fills and/or alterations that result in root loss to less than 30% of the root zone.
Low Impact
Trees in the Low Impact category are considered to be well within the acceptable range
of root loss for that specimen. Trees in this category may require specific
recommendations from the Arborist to reduce proposed impacts.
• Grade cuts, fills at canopy edges or beyond and/or supervised alterations within the canopy.
Timothy C. Ghirardelli Consulting Arborist 925. 899.8090
#512
#513
May 23, 2017 Contra Costa County Board of Supervisors 516
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 5 Tree Survey Tree No. Species Size @ 54” 1Health Vigor LOT 3Const. Impacts Remove 2Retention Rating Comments 401 Valley oak (Quercus lobata) 18 Good A Low Moderate Good Adjacent to existing drain & overhead utilities and proposed road. 402 Valley oak (Quercus lobata) 12 Good A Moderate Good Topped selectively/utility clearance. Adjacent to proposed road. 403 Almond (Prunus dulcis) 9/11 Poor A Low Poor In decline, over mature. Adjacent to proposed road. 404 Almond (Prunus dulcis) 6 Poor A None Poor In decline, over mature. Located beyond immediate are of proposed construction. 405 Almond (Prunus dulcis) 10 Poor A Low Poor In decline, over mature. Adjacent to proposed road. 405a Siberian Elm (Ulmus pumila) 20 Fair A Low Fair Poor Adjacent to existing/proposed entry road. Over mature, canopy dieback observed. 405b Siberian Elm (Ulmus pumila) 24 Fair A Low Fair Poor Adjacent to existing/proposed entry road. Over mature, canopy dieback observed. 405c Live oak (Quercus agrifolia) 10 Good 1 Low None Good Located up steep slope above proposed bioswale construction. 406 Monterey pine (Pinus radiata) 28 Fair A Low Moderate Poor Over mature, leans west, codominant with #407. Adjacent to potential construction staging area. 407 Monterey pine (Pinus radiata) 27 Good A Low Moderate Poor Over mature, leans west, codominant with #406. Adjacent to potential construction staging area. 408 Valley oak (Quercus lobata) 10/18/12 Good 1 High b Good Requires removal to facilitate construction. 409 Valley oak (Quercus lobata) 18 Good 1 None Good Located up slope at south property boundary beyond the immediate area of proposed construction. 410 Valley oak (Quercus lobata) 8/10/7/ 13 Good 1 None Good Located up slope at south property boundary beyond the immediate area of proposed construction. 411 Live oak (Quercus agrifolia) 12/10/8/8 Good 2 High b Good Requires removal to facilitate grading. 412 Valley oak (Quercus lobata) 6 Good 2 High b Good Requires removal to facilitate grading. Suppressed structure below #411. 413 Valley oak (Quercus lobata) 7 Good 2 High b Good Requires removal to facilitate construction of pad. Suppressed structure from #414 414 Monterey pine (Pinus radiata) 13 Good 2 High b Poor Requires removal to facilitate construction of pad. Over mature. 415 Valley oak (Quercus lobata) 10 Good 2 High b Good Requires removal to facilitate construction of pad. Suppressed structure from #414, prostrate structure. 416 Monterey pine (Pinus radiata) 17 Fair 2 High b Poor Requires removal to facilitate construction of pad. Over mature. 1,2,3 See Tree Health Evaluation AAdjoining Property-metal tags/tree numbers located on fence adjacent to trees Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors517
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 6Tree Survey Tree No. Species Size @ 54” 1Health Vigor LOT 3Const. Impacts Remove 2Retention Rating Comments 417 Valley oak (Quercus lobata) 7 Good 2 High b Good Requires removal to facilitate construction of pad. Transplant candidate. 418 Monterey pine (Pinus radiata) 18 Fair 2 Low Poor Over mature. Beyond the immediate area of proposed construction. 419 Valley oak (Quercus lobata) 10/8 Good 2 Low Good Located on higher elevations beyond the immediate area of proposed construction. 420 Valley oak (Quercus lobata) 12/8 Fair 3 Low Good Located on higher elevations beyond the immediate area of proposed construction. 420a Live oak (Quercus agrifolia) 8/10/7/6 Good 3 High b Good Requires removal to facilitate construction of pad. 420b Live oak (Quercus agrifolia) 14 Good A Low None Good Located on adjoining property. Canopy extends approximately 16 ft. into subject property adjacent to construction of Lot 3 pad. 421 Valley oak (Quercus lobata) 36 Fair 2 None Good Located on higher elevations beyond the immediate area of proposed construction. Leans moderately to north. 422 Valley oak (Quercus lobata) 23 Fair 3 High b Good Fair Requires removal to facilitate proposed grading. Wall configuration allows the retention of native grove trees #423-#436. 423 Valley oak (Quercus lobata) 13 Good 3 Moderate Low Good Adjacent to wall construction. In grove, suppressed structure below #425 & #426. 424 Valley oak (Quercus lobata) 8 Fair 3 Low Good In grove, suppressed structure below #423. Any alterations within the grove require review. 425 Valley oak (Quercus lobata) 9/16 Fair 3 None Good In grove, co dominant with #425. Any alterations within the grove require review. 426 Valley oak (Quercus lobata) 14/14/16 Fair 3 None Good In grove, dominant canopy of grove. Any alterations within the grove require review. 427 Valley oak (Quercus lobata) 8 Poor 3 None Poor Suppressed, in decline. Any alterations within the grove require review. 428 Valley oak (Quercus lobata) 16 Fair 3 None Fair Suppressed, in decline. Any alterations within the grove require review. 429 Valley oak (Quercus lobata) 20 Excellent 3 None Good Dominant canopy leans South. Any alterations within the grove require review. 430 Valley oak (Quercus lobata) 18 Fair 3 None Fair/Poor Suppressed structure from #429 & #428. Any alterations within the grove require review. 431 Valley oak (Quercus lobata) 30 Good 3 None Good Dominant canopy. Any alterations within the grove require review. 432 Valley oak (Quercus lobata) 10 Fair 3 None Poor Suppressed below #431. Any alterations within the grove require review. 1,2,3 See Tree Health Evaluation AAdjoining Property-metal tags/tree numbers located on fence adjacent to trees Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors518
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 7Tree Survey Tree No. Species Size @ 54” 1Health Vigor LOT 3Const. Impacts Remove 2Retention Rating Comments 433 Valley oak (Quercus lobata) 8 Fair/Poor 4 Low Poor Adjacent to proposed drainage discharge field from bioswale. In grove, suppressed structure below #431. 434 Valley oak (Quercus lobata) 19 Good 4 Moderate Good Adjacent to proposed bioswale and drainage discharge field from bioswale. In grove, dominant canopy, leans East. 435 Valley oak (Quercus lobata) 20 Good 4 Moderate Good Adjacent to proposed bioswale and wall construction. In grove suppressed, interesting, leans North. 436 Valley oak (Quercus lobata) 11/15/9 Good 4 Moderate Good Adjacent to proposed wall construction. In grove, co dominant within grove, nice. 437 Live oak (Quercus agrifolia) 24 Good 4 High b Good Requires removal to facilitate proposed pad. Dominant canopy. 438 Valley oak (Quercus lobata) 21 Good 4 Moderate Good Grading shown within the canopy to facilitate construction of the pad. Dominant canopy. 439 Arizona cypress (Cupressus arizonica) 23 Fair/Poor 4 None Poor Over mature. Poor suitability to future environment. Provides short-term screen between properties. 440 Arizona cypress (Cupressus arizonica) 24 Fair/Poor 4 None Poor Over mature. Poor suitability to future environment. Provides short-term screen between properties. 441 Arizona cypress (Cupressus arizonica) 23/15/17 Fair/Poor 4 None Poor Over mature. Poor suitability to future environment. Provides short-term screen between properties. 442 Monterey pine (Pinus radiata) 48 Poor 5 High Poor Adjacent to proposed road and drainage element. In decline, evidence of pitch canker, a disease that will affect other pines nearby. Poor suitability to future environment. 443 Live oak (Quercus agrifolia) 18 Excellent 4 High b Excellent Requires removal to facilitate road construction. 444 Live oak (Quercus agrifolia) 10/12 Good 4 Moderate Good Adjacent to proposed grading and wall construction. In grove, dominant canopy. Provides screen between properties. 445 Live oak (Quercus agrifolia) 8 Good 4 Moderate Fair/Poor Adjacent to proposed grading and wall construction. Provides screen between properties. In grove, suppressed structure below #444. 446 Live oak (Quercus agrifolia) 18 Good 4 Low None Good Adjacent to proposed grading and wall construction. Provides screen between properties. In grove, dominant canopy. 447 Live oak (Quercus agrifolia) 8/9/10 Good 4 High b Fair Requires removal to facilitate road construction. Dominant canopy. Included bark structure. 1,2,3 See Tree Health Evaluation AAdjoining Property-metal tags/tree numbers located on fence adjacent to trees Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors519
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 8Tree Survey Tree No. Species Size @ 54” 1Health Vigor LOT 3Const. Impacts Remove 2Retention Rating Comments 448 Arizona cypress (Cupressus arizonica) 10/10/9 Fair 6 None Poor Structure at risk of failure. Provides short-term screen between properties. 449 Arizona cypress (Cupressus arizonica) 7/12/9/8 Fair 6 None Poor Structure at risk of failure. Provides short-term screen between properties. 450 Valley oak (Quercus lobata) 9 Good 6 Low Good Grading is proposed to lower pad elevations to maintain neighbor views while also retaining the tree. Suppressed structure below #451. 451 Valley oak (Quercus lobata) 20 Good 6 Moderate Low Good Grading is proposed to lower pad elevations to maintain neighbor views while also retaining the tree. Dominant canopy. 452 Valley oak (Quercus lobata) 16/20 Good/ Excellent 6 Moderate Low Excellent Grading is proposed to lower pad elevations to maintain neighbor views while also retaining the tree. Dominant canopy. 453 Valley oak (Quercus lobata) 24 Good/ Excellent 6 High b Excellent Requires removal to facilitate bioswale construction. Relocating or reconfiguring the bioswale may allow retention of this specimen quality tree. Dominant canopy. 454 Valley oak (Quercus lobata) 16 Good 7 None Excellent Located on lower elevations beyond proposed construction. Dominant canopy. 455 Valley oak (Quercus lobata) 49 Good 7 Low Good Proposed DS connection at canopy edges to south. Dominant canopy, cavity in primary structure. 456 Live oak (Quercus agrifolia) 7/10/12 Good 7 None Good Located on lower elevations beyond proposed construction. Dominant canopy. 457 Valley oak (Quercus lobata) 10/25 Good 7 None Good Located on lower elevations beyond proposed construction. Dominant canopy. 458 Monterey pine (Pinus radiata) 28 Fair/Poor 7 None Poor Located on lower elevations beyond proposed construction. Over mature, interdependent structure with #459 & $460. 459 Monterey pine (Pinus radiata) 34 Fair/Poor 7 None Poor Located on lower elevations beyond proposed construction. Over mature, interdependent structure with #459 & $460. 460 Monterey pine (Pinus radiata) 32 Fair/Poor 7 None Poor Located on lower elevations beyond proposed construction. Over mature, interdependent structure with #459 & $460. 461 Valley oak (Quercus lobata) 17 Good A None Good Located on adjoining property. Canopy affected by competition from #460. 462 Live oak (Quercus agrifolia 18 Good/ Excellent 8 Low Excellent Drainage proposed on higher elevations beyond the canopy alters natural drainage away from tree. Dominant canopy. 463 Monterey pine (Pinus radiata) 36 Dead 8 None Dead Evidence of pine pitch canker, borers. Removal eliminates risks of pest and disease proliferation. 1,2,3 See Tree Health Evaluation AAdjoining Property Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors520
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 9Tree Survey Tree No. Species Size @ 54” 1Health Vigor LOT 3Const. Impacts Remove 2Retention Rating Comments 464 Arizona cypress (Cupressus arizonica) 24/10/9/11 Fair 8 Low Poor Adjacent to proposed drainage and 10’ft easement. Mature, stressed and not suited to future environment. 465 Arizona cypress (Cupressus arizonica) 13 Fair 8 Low Poor Adjacent to proposed drainage and 10’ft easement. In grove, structural failures in main stem. Mature, stressed and not suited to future environment. 466 Arizona cypress (Cupressus arizonica) 13 Fair 9 Low none Poor Adjacent to proposed drainage and 10’ft easement. In grove, leans North severely, prone to failure. Mature, stressed and not suited to future environment. 467 Arizona cypress (Cupressus arizonica) 24 Fair 9 Low Poor Adjacent to proposed drainage and 10’ft easement. Dominant tree within grove. Not suited to future environment. 468 Arizona cypress (Cupressus arizonica) 12 Poor 9 Low None Poor Adjacent to proposed drainage and 10’ft easement. In grove, in decline. Not suited to future environment. 469 Monterey pine (Pinus radiata) 42 Good 9 Moderate Low Fair/Poor Adjacent to proposed grading for the pad. Mature, stressed and not suited to future environment. 470 Monterey pine (Pinus radiata) 18 Fair 9 None Poor Mature, stressed and not suited to future environment. 471 Monterey pine (Pinus radiata) 20 Fair 9 None Poor Located on higher elevations above proposed road. Leans East. Mature, stressed and not suited to future environment. 472 Monterey pine (Pinus radiata) 20 Dead 9 None Dead Dead. Located on higher elevations above proposed road. 473 Monterey pine (Pinus radiata) 20 Poor 9 None Poor In decline, evidence of pine pitch canker. Removal eliminates risks of pest and disease proliferation. 474 Monterey pine (Pinus radiata) 32 Poor 9 Moderate Poor Adjacent to proposed grading for the pad. Leans severely to South, past branch failures observed. Risks of structural failure are moderately high. 475 Valley oak (Quercus lobata) 15 Excellent 9 High b Excellent Requires removal to facilitate construction of the proposed road. 476 Arizona cypress (Cupressus arizonica) 18/18/10 Poor 9 None Poor Mature, not suited to future environment. 477 Arizona cypress (Cupressus arizonica) 10 Good 9 High b Poor Requires removal to facilitate construction of drainage. Mature, not suited to future environment. 478 Arizona cypress (Cupressus arizonica) 12 Good 9 Moderate Low Poor Adjacent to proposed drainage and 10’ft easement. Mature, not suited to future environment. 1,2,3 See Tree Health Evaluation AAdjoining Property-metal tags/tree numbers located on fence adjacent to trees Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors521
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
10
Tree & Root Zone Protection Guidelines
A. Tree Evaluation & the Affects of Construction
General Tree & Root Zone Protection Guidelines are provided as a guideline to mitigate the
impacts to trees that will occur as a result of development. Most nutrient and water absorbing
roots that sustain the trees can be found in the top 6 to 12 inches of soil. Raising or lowering
grades just 4 to 6 inches, or trenching and compacting soils with equipment within natural tree
canopies will all affect tree health and longevity.
B. Any tree to be retained within the construction envelope will require special considerations
during planning and throughout the construction process. A good working relationship between
the Arborist and contractor and a clear understanding of contractor issues relative to arboricultural
issues is essential to avoid any debilitating tree damage. The Arborist shall be on site for each
phase where alterations occur within the canopy of trees selected to remain.
Summary of six key construction phases to navigate with the Project Arborist:
1) Pre-construction: Review the site with the Arborist prior to alterations to identify specific
site limitations such as vehicle access and material handling and equipment
storage. Review methods needed to retain valuable trees. Discuss protective
tree fencing.
2) Protective tree Prior to any alterations, proper fence placement is key to limiting damages to
fencing: trees selected to remain. Identify protective tree fencing locations with marking
paint on ground. Review site limitations and discuss non-invasive alternatives.
3) Grading: Raising or lowering grades is the single most destructive process to trees.
There is no substitute for understanding sustainable limits and employing
effective solutions.
4) Trenching: Severing roots can destabilize tree structure and result in rapid decline.
Review proper techniques and guidelines prior to any trenching.
5) Construction: Requirements for space, access and storage places high demands near trees.
Soil becomes compacted under material or equipment weight below unprotected
tree canopies resulting in root suffocation and long-term tree decline. Periodic
review of the site is needed to assess tree health and review protective
measures.
6) Landscaping: Any requirement for landscape plantings proposed within the canopy of existing
trees shall require review. Trenching for irrigation, hardscape construction and
the installation of incompatible plants can be just as traumatic to tree health as
any of the above can be.
Timothy C. Ghirardelli, Consulting Arborist 925. 899.8090
May 23, 2017 Contra Costa County Board of Supervisors 522
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
11
1. Root Zone Protection Prior to, and During Construction
1.1 Prior to any approved activity, assign a confined, dedicated area for material and equipment
storage away from the established tree canopies and the immediate project area.
1.2 Prior to any grading or construction install chain-link fencing or approved equal at canopy edges to
establish the critical root zone for all trees to be retained on the subject and adjoining properties.
1.3 Fencing shall be a minimum of 6-feet high with steel posts on 8-10-foot centers driven directly into
the ground.
1.4 Any approved construction inside protected tree canopies shall route fencing accordingly and return
to canopy edges (see Section 5-Access Guidelines).
1.5 Apply a 4 to 6 inch layer of mulch to the root zone of trees directly affected by construction.
1.6 All protective fencing shall remain in place throughout the construction process.
1.7 Trees may require supplemental irrigation as determined by the Project Arborist prior to, during and
after construction. Water connections must be made available exclusively for impacted trees.
1.8 Any necessary grading or trenching shall avoid routes inside, through or between protected tree
canopies. Unavoidable paths inside tree canopies shall adhere to Hand Trenching Guidelines, section 4.
1.9 Grading, trenching or any approved alterations within protected tree canopies shall be monitored by
the Project Arborist.
2. Pruning Prior to Construction
2.1 Any pruning and clearance work directly related to construction will occur under Project Arborist
direction prior to construction.
2.3 All pruning shall be completed by approved Certified Arborists familiar with the most recent
editions of the American National Standard for Tree Care Operations (Z133.1) and Pruning (A-
300) and Best Management Practices for Pruning published the International Society of
Arboriculture.
2.4 Additional pruning to manage tree structure, shape, and balance and remove deadwood
throughout the trees will reduce insect and disease problems and serve as an indicator to monitor
ongoing tree health.
3. Landscape Construction
3.1 Planting shall remain no closer than 4-feet from the tree trunk of non-native trees. Planting adjacent to
native trees shall maintain a distance of 10-feet from the trunk and no more than one-third of the tree
canopy. Plants shall be 1 to 5 gallon in size, drought tolerant, and suited to the conditions in which native
plants thrive.
3.2 Rototilling, soil disturbance or import soil shall not be introduced within the canopy of existing trees.
3.3 All irrigation supply lines, drainage and electrical conduits for lighting shall observe Hand Trenching
Guidelines.
4. Hand Trenching Guidelines—Utilities, Drainage, Conduits.
4.1 The process of hand trenching shall be used to minimize trauma to protected trees inside the tree
canopy. Excavation is performed by hand and careful equipment operation under the direction of the
Project Arborist.
4.2 Hand trenching leaves roots 2-inches and larger undisturbed. Soil is removed from under and around
tree roots to form the necessary trench.
4.3 Roots larger than 2-inches may only be removed with the approval of the Project Arborist.
4.4 Roots less than 2 inches must be pruned with loppers or hand saw.
Timothy C. Ghirardelli, Consulting Arborist 925. 899.8090
May 23, 2017 Contra Costa County Board of Supervisors 523
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
12
5. Access Guidelines—Equipment, Pedestrian & Material Handling
5.1 All alternative routes shall be explored to avoid access inside the natural tree canopy or Critical Root
Zone. Access inside the Critical Root Zone shall adhere to the following procedures under the direction
of the Project Arborist:
5.2 To create an access corridor, apply a 6-inch layer of wood chips or mulch by hand without equipment
access on the soil surface over the selected access route.
5.3 Distribute ¾ thick or greater Plywood over wood chips to laterally disperse heavy equipment weights and
reduce soil compaction.
5.4 Maintain the access corridor with protective fencing on each side of the path as long as it is required to
access this area of the project.
5.5 Preferred/approved alternative root zone protection applications include Geoweb products. A cellular
confinement system that laterally disperses vertical weights throughout the applied area.
5.6 Trees in close proximity to construction activity inside the tree canopy shall apply straw wattles directly to
the trunk. Wattles shall be attached around the tree from ground level to 5-feet above grade for
protection of direct contact from equipment or materials. All applications shall be non-invasive and
deconstructed by hand following project completion.
6. Arborist’s Supplemental Reports
6.1 Post grading and construction to include a summary of existing tree health and supplemental
recommendations as necessary.
6.2 12-24 months following construction provide a summary of existing tree health and supplemental
recommendations as necessary.
Timothy C. Ghirardelli, Consulting Arborist 925. 899.8090
May 23, 2017 Contra Costa County Board of Supervisors 524
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA.
2/4/2016
13
Tree Health Evaluation
Several factors are involved in the evaluation process. Healthy, vigorous trees are better able to tolerate impacts such as root
injury, soil compaction and changes in soil moisture than are trees that are in poor condition prior to impact. The tree Health &
Vigor ratings below provide an initial guideline for evaluating tree health. Trees with a Health & Vigor Rating of excellent or good
will be more likely to survive development trauma than those with fair or poor.
1Health & Vigor Rating:
Excellent A healthy, vigorous tree relatively free of signs and symptoms of disease.
Good Tree with normal shoot elongation, interior dead wood, manageable twig dieback, and/or pest problems.
Tree structure may influence considerations.
Fair Tree with moderate amounts of twig and branch dieback, thinning canopy, reduced vigor, wounds that are
slow to recover, with 65 to 80% of the canopy alive. May have poor branch structure and/or suppressed
canopy. May have conditions that are manageable to improve tree health.
Poor Tree with dieback of large limbs, large wounds with little callus growth, visible decay, and 30 to 60% of the
canopy alive. Tree may also have dieback and decay in primary in scaffold limbs and/or trunk structure.
May have large cavities and be structurally unsound beyond any reasonable management.
Retention Rating---Factors Considered in the Evaluation of Trees Suitable for Retention
1. Tree Location, Structure and Competition
The location of the tree is considered with respect to the future environment. Site development increases the frequency of
use thereby increasing the concern for structural deficiencies or trees in decline that might become a liability. Trunks and
limbs are visually examined to evaluate structural defects and decay that could lead to breakage, or failure.
2. Species Tolerance
Trees respond to environmental changes according to individual genetic ability. For example, Coast live oaks are more
capable of withstanding development trauma than Valley oaks similar in size condition and relative construction impacts.
Considerations also include age and longevity
3. Contribution
Contribution refers to the evaluation of individual, and/or grove characteristics to the site, neighborhood and benefits to the
public. Factors also weigh the above Health/Vigor assessments and both function and aesthetic:
Functional considerations may include species, age and longevity, structure, stability and risks, benefits that include shade,
screening and/or sun protection, wildlife habitat or ecological considerations, and the effects of competition.
Aesthetic considerations may include species importance, rarity or uniqueness, natural or exotic, visual interest including
seasonal and structural features, appearance and placement in the environment.
2Retention Rating
Excellent Ideal specimen both functionally and aesthetically with good health and longevity.
Good Tree suited to retention for the long term. Individual characteristics are weighed. Any health or structural
concerns are manageable with reasonable care.
Fair Tree may have age, health, and/or structural concerns that may, or may not be manageable. Aesthetics
are likely to be affected or affect other more valuable trees. Removal may benefit others.
Poor Tree is likely to be in decline and/or have non-manageable structural concerns. Removal is likely to benefit
others.
3Proposed Construction Impacts
High Impact: Impacts that are at, or beyond the maximum range of root loss.
Significant changes in the proposed plan are required in order to retain the tree.
Specific recommendations are required from the Arborist to reduce proposed impacts.
Moderate Impact: Impacts considered to be within the range of sustainable root loss.
Specific recommendations are required from the Arborist to reduce proposed impacts.
Low Impact: Minor impacts well within the sustainable range of root loss. Arborist supervised
alterations within the tree canopy are required.
Timothy C. Ghirardelli Consulting Arborist 925. 899.8090
May 23, 2017 Contra Costa County Board of Supervisors 525
Tree Survey—Gloria Terrace 9-Lot Subd., Lafayette, CA. 2/4/2016 14 Timothy C. Ghirardelli Consulting Arborist 925. 899.8090 May 23, 2017Contra Costa County Board of Supervisors526
May 23, 2017 Contra Costa County Board of Supervisors 527
May 23, 2017Contra Costa County Board of Supervisors528
May 23, 2017 Contra Costa County Board of Supervisors 529
May 23, 2017 Contra Costa County Board of Supervisors 530
May 23, 2017 Contra Costa County Board of Supervisors 531
May 23, 2017 Contra Costa County Board of Supervisors 532
May 23, 2017 Contra Costa County Board of Supervisors 533
May 23, 2017Contra Costa County Board of Supervisors534
May 23, 2017 Contra Costa County Board of Supervisors 535
May 23, 2017 Contra Costa County Board of Supervisors 536
May 23, 2017 Contra Costa County Board of Supervisors 537
May 23, 2017 Contra Costa County Board of Supervisors 538
May 23, 2017 Contra Costa County Board of Supervisors 539
May 23, 2017 Contra Costa County Board of Supervisors 540
May 23, 2017 Contra Costa County Board of Supervisors 541
May 23, 2017 Contra Costa County Board of Supervisors 542
May 23, 2017 Contra Costa County Board of Supervisors 543
May 23, 2017 Contra Costa County Board of Supervisors 544
May 23, 2017 Contra Costa County Board of Supervisors 545
May 23, 2017 Contra Costa County Board of Supervisors 546
May 23, 2017 Contra Costa County Board of Supervisors 547
May 23, 2017 Contra Costa County Board of Supervisors 548
May 23, 2017 Contra Costa County Board of Supervisors 549
May 23, 2017 Contra Costa County Board of Supervisors 550
May 23, 2017 Contra Costa County Board of Supervisors 551
May 23, 2017 Contra Costa County Board of Supervisors 552
May 23, 2017 Contra Costa County Board of Supervisors 553
May 23, 2017 Contra Costa County Board of Supervisors 554
RECOMMENDATION(S):
1. OPEN PUBLIC HEARING, pursuant to Section 6586.5 of the Government Code, to consider adopting Resolution
No. 2017/169, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds,
2017 Series B, in a principal amount not to exceed $110,000,000 to finance various capital projects and a refunding
of outstanding bonds for savings;
2. RECEIVE Public testimony;
3. CLOSE Public Hearing;
4. ACKNOWLEDGE and reaffirm previous approvals of projects
5. ADOPT Resolution No. 2017/169, approving the issuance by the Contra Costa Public Financing Authority of
Lease Revenue Bonds, 2017 Series B, in a principal amount not to exceed $110,000,000 to finance various capital
projects and a refunding of outstanding bonds for savings
6. APPROVE and AUTHORIZE the forms of and directing the execution and delivery of a Trust Agreement, Site
Lease, Facilities Lease and a Continuing Covenant Agreement and related financing documents; and
7. APPROVE and AUTHORIZE the taking of necessary actions and the execution of necessary documents in
connection
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.13
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:AUTHORIZE ISSUANCE OF LEASE REVENUE BONDS, 2017 SERIES B
May 23, 2017 Contra Costa County Board of Supervisors 555
RECOMMENDATION(S): (CONT'D)
therewith.
8. CONSENT to potential conflicts of interest that arise from the County being represented by Nixon Peabody
LLP in connection with the issuance of the bonds.
FISCAL IMPACT:
Issuance of up to $110 million in bond financing to fund the replacement of the County Administration Building
located at 651 Pine Street, Martinez, including the addition of an adjacent parking structure, and the County
Emergency Operations Center located at Glacier Drive, Martinez. Based on current market conditions, the
anticipated interest rate on the bonds is 2.365% for a 15 term. The County would pay approximately $20 million
over the life of the bonds in interest costs on a borrowing of $100,255,000.
BACKGROUND:
On January 31, 2017, the Board of Supervisors accepted a capital projects report, which included a
recommendation to replace the existing County Administration and Emergency Operations Center buildings
located in Martinez, CA (Agenda Item D.4). Subsequently, on February 7, 2017, the Board adopted Resolution
No. 2017/48 declaring its official intent to reimburse certain costs incurred for the projects described above
through a future bond financing. Finally, on May 9, 2017, the Board approved a consulting services agreement
with Vanir Construction Management, Inc. for construction management services related to the replacement of
both buildings.
Financing Details
In the current market, the Authority could issue approximately $100,255,000 of fixed rate direct purchase 2017
Series B Bonds (the “2017B Bonds”) to finance the replacement County Administration and Emergency
Operations Center buildings. The approximate annual debt service payments on the bonds would be $8.02 million
annually based on a 15 year issuance with a coupon rate of 2.365%. The rate would be fixed and the debt service
payments would remain level for the 15 year term.
The 2017B Bonds would be issued under a new 2017B Trust Agreement. As with the Authority’s existing Lease
Revenue Bonds, the Fair Rental Value (FRV) of the leased facilities must equal or exceed the annual debt service
payments on the bonds. Since the debt service payments and the corresponding lease payments are level through
the 15 year term, all leased assets will have a 15 year lease term, expiring in 2032.
All of the above results are subject to market conditions at the time of financing and will likely change between
the time of this writing and the pricing of the bonds.
Various documents are necessary to complete the financing, including a Trust Agreement, Site Lease, Facilities
Lease, and a Continuing Covenant Agreement (collectively, the “Financing Documents”). Through the Site Lease,
the County leases certain facilities to the Authority. The County then leases back the facilities leased to the
Authority under the Facilities Lease. Based on the revenue from the lease back of the facilities, and pursuant to
the terms of the Trust Agreement, the Authority issues bonds and Wells Fargo Bank, National Association (WFB)
acts as trustee for the bonds. Finally, under the terms of the Continuing Covenant Agreement, DNT Asset Trust
(the "Purchaser") will purchase the bonds, with JPMorgan Chase Bank, NA acting as bondholder representative
of DNT Asset Trust, and the County and Authority will take certain actions and deliver certain documents. The
terms of the Continuing Covenant Agreement contains the Purchaser's remedies in the event that the County or
Authority default on their respective obligations and requires the County and Authority to indemnify the
Purchaser for actions related to various Financing Documents and the bonds.
Conflict Waiver
Nixon Peabody LLP (the "Firm") is bond and tax counsel to the County in connection with the issuance of the
May 23, 2017 Contra Costa County Board of Supervisors 556
Nixon Peabody LLP (the "Firm") is bond and tax counsel to the County in connection with the issuance of the
bonds. JPMorgan Chase Bank, N.A., or an affiliated entity (JPMorgan) is the Purchaser of the Bonds. The Firm
has disclosed to the County that it represents JPMorgan in various unrelated matters. Because there is a potential
for a conflict of interest, under the rules of professional conduct established by the State Bar of California, the
Firm must obtain the informed written consent of the County and JPMorgan in order to be able to continue to
represent both clients. A copy of the letter from the Firm asking for the County’s consent is attached. Approval of
this board order constitutes the County’s written consent to such representation.
CONSEQUENCE OF NEGATIVE ACTION:
The Authority will be unable to issue the bonds, delaying construction and reimbursement of capital projects.
CHILDREN'S IMPACT STATEMENT:
No impact.
CLERK'S ADDENDUM
CLOSED the Public Hearing; ACKNOWLEDGED and reaffirm previous approvals of projects; ADOPTED
Resolution No. 2017/169, approving the issuance by the Contra Costa Public Financing Authority of Lease
Revenue Bonds, 2017 Series B, in a principal amount not to exceed $110,000,000 to finance various capital
projects and a refunding of outstanding bonds for savings; APPROVED and AUTHORIZED the forms of and
directing the execution and delivery of a Trust Agreement, Site Lease, Facilities Lease and a Continuing
Covenant Agreement and related financing documents; APPROVED and AUTHORIZED the taking of
necessary actions and the execution of necessary documents in connection therewith; and CONSENTED to
potential conflicts of interest that arise from the County being represented by Nixon Peabody LLP in
connection with the issuance of the bonds.
AGENDA ATTACHMENTS
Resolution No. 2017/169
Body of Resolution No. 2017/169
Trust Agreement
Facilities Lease
Site Lease
Continuing Covenant Agreement
Proof of Notice - Public Hearing
Conflict Waiver Letter
MINUTES ATTACHMENTS
Signed Resolution No. 2017/169
May 23, 2017 Contra Costa County Board of Supervisors 557
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/169
RESOLUTION APPROVING THE ISSUANCE AND SALE OF CONTRA COSTA PUBLIC FINANCING
AUTHORITY LEASE REVENUE BONDS, 2017 SERIES B IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO
EXCEED $110,000,000 TO FINANCE VARIOUS CAPITAL PROJECTS, AUTHORIZING THE FORMS OF AND
DIRECTING THE EXECUTION AND DELIVERY OF A TRUST AGREEMENT, A SITE LEASE, A FACILITIES
LEASE, A CONTINUING COVENANT AGREEMENT, AND RELATED FINANCING DOCUMENTS; AND
AUTHORIZING TAKING OF NECESSARY ACTIONS AND EXECUTION OF NECESSARY DOCUMENTS IN
CONNECTION THEREWITH
WHEREAS, the County of Contra Costa (the “County”) and the Contra Costa County Flood Control and Water Conservation
District have entered into an Amended and Restated Joint Exercise of Powers Agreement, dated June 16, 2015 pursuant to an
amendment of the Joint Exercise of Powers Agreement, dated as of April 7, 1992 (as amended, the “Joint Powers Agreement”),
between the County and the Contra Costa County Redevelopment Agency which Joint Powers Agreement creates and establishes
the County of Contra Costa Public Financing Authority (the “Authority”);
WHEREAS, pursuant to Article 4 of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California (the
“Act”) and the Joint Powers Agreement, the Authority is authorized to issue bonds for financing public capital improvements
whenever there are significant public benefits;
WHEREAS, this Board hereby further requests that the Authority assist the County in financing all or a portion of the cost of
various public capital projects, including, but not limited to, (i) acquisition and construction of a new County Administration
Building and (ii) acquisition and construction of a new Emergency Operations Center, each located in the City of Martinez,
California (collectively, the “2017-B Project”);
WHEREAS, the County desires to request and approve the Authority’s issuance of County of Contra Costa Public Financing
Authority Lease Revenue Bonds (Capital Projects), 2017 Series B (the “Bonds”) in an amount sufficient to finance the 2017-B
Project and pay related costs of issuance;
WHEREAS, in accordance with the requirements of Section 6586.5 of the Act, a public hearing regarding the financing of the
2017-B Project proposed herein was conducted by the County on May 23, 2017;
WHEREAS, notice of such hearing was published at least five days prior to such hearing in a newspaper of general circulation in
the County;
WHEREAS, it is further proposed that the Authority and Wells Fargo Bank, National Association, as trustee (the “Trustee”)
enter into a trust agreement (the “Trust Agreement”),
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
5
May 23, 2017 Contra Costa County Board of Supervisors 558
By: June McHuen, Deputy
cc:
May 23, 2017 Contra Costa County Board of Supervisors 559
May 23, 2017 Contra Costa County Board of Supervisors 560
4850-7351-9431.4
2 Body of Resolution No. 2017/169
acknowledged by the County, and, pursuant to the Trust Agreement, the Authority will issue the
Bonds in an aggregate principal amount not to exceed $110,000,000;
WHEREAS, it is proposed that the County enter into a site lease (the “Site Lease”)
pursuant to which it will lease certain real property, including, but not limited to the facilities
described in the Site Lease (collectively with all such property to be leased pursuant to the
Site Lease, the “2017-B Facilities”), to the Authority;
WHEREAS, it is proposed that the County enter into a facilities lease (the “Facilities
Lease”) pursuant to which it will lease the 2017-B Facilities back from the Authority;
WHEREAS, under the Facilities Lease, the County will be obligated to make base rental
payments to the Authority which the Authority will cause to be used to pay debt service on the
Bonds;
WHEREAS, the County deems it necessary and desirable to authorize the sale of the
Bonds by a direct purchase to DNT Asset Trust or one of its affiliates (the “Purchaser”) pursuant
to a Continuing Covenant Agreement among the County, the Authority, the Purchaser and
JPMorgan Chase Bank, N.A., in its capacity as the Bondholder Representative (the “Continuing
Covenant Agreement”);
WHEREAS, Montague DeRose and Associates, LLC, is serving as financial advisor
(the “Financial Advisor”) to the County and the Authority, and Nixon Peabody LLP is serving
as bond counsel (“Bond Counsel”) to the County and the Authority in connection with the
financing;
WHEREAS, this Board has been presented with the substantially final form of each
document referred to herein relating to the Bonds, and the Board has examined and approved
each document and desires to authorize and direct the execution of such documents and the
consummation of such financing;
WHEREAS, the County has full legal right, power and authority under the Constitution
and the laws of the State of California to enter into the transactions hereinafter authorized; and
WHEREAS, the County expects to finance the 2017-B Project on a tax-exempt basis;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County
of Contra Costa, as follows:
Section 1. The foregoing recitals are true and correct and this Board so finds
and determines.
Section 2. The County hereby specifically finds and declares that the actions
authorized hereby constitute and are with respect to public affairs of the County and that the
statements, findings and determinations of the County set forth above are true and correct and
that the issuance of the Bonds by the Authority for the financing of the 2017-B Project will result
in (i) demonstrable savings in effective interest rate, bond preparation, bond underwriting or
May 23, 2017 Contra Costa County Board of Supervisors 561
4850-7351-9431.4
3 Body of Resolution No. 2017/169
bond issuance costs and (ii) more efficient delivery of County services to residential and
commercial development, producing significant public benefits.
Section 3. The Board of Supervisors hereby requests and approves the
issuance of the Bonds by the Authority, in a principal amount of not to exceed $110,000,000 for
the financing of the 2017-B Project and the payment of related transaction costs.
Section 4. The form of Site Lease on file with the Clerk of the Board of
Supervisors is hereby approved and the Chair of the Board of Supervisors, the Vice Chair of the
Board of Supervisors, the County Administrator of the County, the County Finance Director or
any designee of any such official (the “Authorized Signatories”) and the Clerk of the Board of
Supervisors or any assistant clerk of the Board of Supervisors (the “Clerk”), each acting alone,
are hereby authorized and directed to execute and deliver, and the Clerk to attest, the Site Lease
in substantially said form, with such changes therein as such officer executing the same may
require or approve, such approval to be conclusively evidenced by the execution and delivery
thereof; provided, however, that the term thereof shall end on the date on which all Base Rental
Payments and Additional Payments due and owing under the Facilities Lease are paid in full, not
to exceed a term of 25 years.
Section 5. The form of Facilities Lease on file with the Clerk is hereby
approved and any one of the Authorized Signatories, each acting alone, is hereby authorized and
directed to execute and deliver, and the Clerk to attest, the Facilities Lease in substantially said
form, with such changes therein as such officer executing the same may require or approve, such
approval to be conclusively evidenced by the execution and delivery thereof; provided, however,
that the maximum annual base rental payments payable under the Facilities Lease shall not exceed
$8,400,000 and the term of the Facilities Lease (including any extensions) shall end on the date
on which all of the Base Rental Payments and Additional Payments have been paid in full;
provided that in the event the obligation of the County to pay Base Rental Payments or
Additional Payments is abated for any period under the Facilities Lease, the term of the Facilities
Lease shall extend until such time as all Base Rental Payments and Additional Payments set
forth in the Facilities Lease have been paid in full, provided that the term of the Facilities Lease
shall not extend more than ten years following the last Base Rental Payment date set forth in the
Facilities Lease.
Section 6. The form of Trust Agreement on file with the Clerk is hereby
approved. Any one of the Authorized Signatories, each acting alone, is hereby authorized and
directed to acknowledge the execution and delivery of the Trust Agreement in substantially said
form, with such changes therein as such officer executing the same may require or approve, such
approval to be conclusively evidenced by the acknowledgement thereof.
Section 7. The form of Continuing Covenant Agreement on file with the
Clerk is hereby approved. Any one of the Authorized Signatories, acting alone, is hereby
authorized and directed to execute and deliver said Continuing Covenant Agreement in
substantially the form on file with the Clerk, with such additions, deletions, changes and
corrections therein as such officer shall require or approve, such approval to be conclusively
evidenced by the execution and delivery thereof; provided, however that (i) the interest rate on
May 23, 2017 Contra Costa County Board of Supervisors 562
4850-7351-9431.4
4 Body of Resolution No. 2017/169
the Bonds (excluding any default rate or taxable rate) shall not exceed a true interest cost of three
percent (3%) per annum.
Section 8. The Authorized Signatories are each hereby authorized to enter into
or to instruct the Authority or the Trustee to enter into one or more investment agreements, float
contracts, other hedging products that are authorized under the County’s Debt Policy from time to
time (hereinafter collectively referred to as the “Investment Agreement”) providing for the
investment of moneys in any of the funds and accounts created under the Trust Agreement, on
such terms as the Authorized Signatories shall deem appropriate including providing investments
with terms up to the final maturity date of the Bonds. Pursuant to Section 5922 of the California
Government Code, this Board hereby finds and determines that the Investment Agreement is
designed to reduce the amount and duration of interest rate risk with respect to amounts invested
pursuant to the Investment Agreement and is designed to reduce the amount or duration of
payment, rate, spread or similar risk or result in a lower cost of borrowing when used in
combination with the Bonds or enhance the relationship between risk and return with respect to
investments.
Section 9. The Authorized Signatories and other officers of the County are
hereby authorized and directed, jointly and severally, to do any and all things which they may
deem necessary or advisable in order to consummate the transactions herein authorized and
otherwise to carry out, give effect to and comply with the terms and intent of this Resolution,
including, but not limited to, preparation of title reports and/or a title insurance policy, and
execution and delivery of signature certificates, no-litigation certificates, tax and rebate
certificates, closing certificates and opinions. The Authorized Signatories and other appropriate
officers of the County before and after the issuance of the Bonds are hereby authorized and
directed to execute and deliver any and all documents related to transfers of real property, lease
termination agreements, property acceptances, title clarification documents, certificates,
instructions as to investments, written requests and other certificates necessary or desirable to
administer the Bonds or leases, pay costs of issuance or to accomplish the transactions
contemplated herein.
Section 10. All actions heretofore taken by the officers and agents of the
County with respect to the issuance and sale of the Bonds are hereby approved and confirmed.
May 23, 2017 Contra Costa County Board of Supervisors 563
4850-7351-9431.4
5 Body of Resolution No. 2017/169
Section 11. This Resolution shall take effect from and after its date of
adoption.
PASSED AND ADOPTED this 23rd day of May, 2017.
Chair of the Board of Supervisors
County of Contra Costa, California
ATTEST:
David J. Twa, Clerk of the Board of
Supervisors and County Administrator
By:
Chief Deputy Clerk of the Board of
Supervisors of the County of
Contra Costa, State of California
May 23, 2017 Contra Costa County Board of Supervisors 564
4850-7351-9431.4
CLERK’S CERTIFICATE
The undersigned, Chief Assistant Clerk of the Board of Supervisors of the County of
Contra Costa, hereby certifies as follows:
The foregoing is a full, true and correct copy of a resolution duly adopted at a regular
meeting of the Board of Supervisors of said County duly and regularly held at the regular
meeting place thereof on the 23rd day of May, 2017, of which meeting all of the members of said
Board of Supervisors had due notice and at which a majority thereof were present; and at said
meeting said resolution was adopted by the following vote:
AYES: [_____]
NOES: [_____]
An agenda of said meeting was posted at least 96 hours before said meeting at the
County Administration Building, 651 Pine Street, Martinez, California, a location freely
accessible to members of the public, and a brief general description of said resolution
appeared on said agenda.
The foregoing resolution is a full, true and correct copy of the original resolution adopted
at said meeting; said resolution has not been amended, modified or rescinded since the date of its
adoption; and the same is now in full force and effect.
WITNESS my hand and the seal of the County of Contra Costa this 23rd day of May,
2017.
Chief Assistant Clerk of the Board of
Supervisors of the County of Contra Costa,
State of California
May 23, 2017 Contra Costa County Board of Supervisors 565
TRUST AGREEMENT
by and between the
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
and
WELLS FARGO BANK, NATIONAL ASSOCIATION
as Trustee
Dated as of May 1, 2017
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects),
2017 Series B
May 23, 2017 Contra Costa County Board of Supervisors 566
ARTICLE I DEFINITIONS; EQUAL SECURITY ....................................................................... 2
SECTION 1.01 Definitions....................................................................................... 2
SECTION 1.02 Equal Security ............................................................................... 11
SECTION 1.03 Interpretation ................................................................................. 11
ARTICLE II THE BONDS ........................................................................................................... 11
SECTION 2.01 Authorization of Bonds ................................................................. 11
SECTION 2.02 Terms of the Bonds ....................................................................... 12
SECTION 2.03 Form of Bonds .............................................................................. 13
SECTION 2.04 Execution of Bonds ....................................................................... 14
SECTION 2.05 Transfer and Payment of Bonds .................................................... 14
SECTION 2.06 Exchange of Bonds ....................................................................... 15
SECTION 2.07 Bond Registration Books .............................................................. 15
SECTION 2.08 Mutilated, Destroyed, Stolen or Lost Bonds; Temporary
Bonds ............................................................................................ 15
SECTION 2.09 Reserved ........................................................................................ 16
ARTICLE III ISSUANCE OF Bonds ........................................................................................... 16
SECTION 3.01 Procedure for the Issuance of Bonds ............................................ 16
SECTION 3.02 Project Fund .................................................................................. 17
SECTION 3.03 Reserved ........................................................................................ 18
SECTION 3.04 Reserved ........................................................................................ 18
SECTION 3.05 Limitations on the Issuance of Obligations Payable From
Revenues ....................................................................................... 18
ARTICLE IV REDEMPTION OF BONDS ................................................................................. 18
SECTION 4.01 Extraordinary Redemption ............................................................ 18
SECTION 4.02 Optional Redemption .................................................................... 18
SECTION 4.03 Mandatory Sinking Fund Redemption .......................................... 18
SECTION 4.04 Selection of Bonds for Redemption .............................................. 19
SECTION 4.05 Notice of Redemption; Cancellation; Effect of Redemption ........ 19
ARTICLE V REVENUES ............................................................................................................ 20
SECTION 5.01 Pledge of Revenues and Assignment ............................................ 20
SECTION 5.02 Receipt and Deposit of Revenues in the Revenue Fund ............... 21
SECTION 5.03 Establishment and Maintenance of Accounts for Use of
Money in the Revenue Fund ......................................................... 21
SECTION 5.04 Application of Insurance Proceeds ............................................... 22
SECTION 5.05 Deposit and Investments of Money in Accounts and Funds ........ 23
ARTICLE VI COVENANTS OF THE AUTHORITY ................................................................ 24
SECTION 6.01 Punctual Payment and Performance ............................................. 24
SECTION 6.02 Against Encumbrances.................................................................. 24
May 23, 2017 Contra Costa County Board of Supervisors 567
SECTION 6.03 Rebate Fund .................................................................................. 24
SECTION 6.04 Tax Covenants .............................................................................. 25
SECTION 6.05 Accounting Records and Reports.................................................. 25
SECTION 6.06 Prosecution and Defense of Suits ................................................. 25
SECTION 6.07 Further Assurances........................................................................ 26
SECTION 6.08 Maintenance of Revenues ............................................................. 26
SECTION 6.09 Amendments to Facilities Lease and Site Lease ........................... 26
SECTION 6.10 Leasehold Estate ........................................................................... 27
SECTION 6.11 Reserved ........................................................................................ 28
ARTICLE VII EVENTS OF DEFAULT AND REMEDIES OF BONDHOLDERS .................. 28
SECTION 7.01 Events of Default and Acceleration of Maturities ........................ 28
SECTION 7.02 Application of Funds Upon Acceleration ..................................... 29
SECTION 7.03 Institution of Legal Proceedings by Trustee ................................. 30
SECTION 7.04 Non-Waiver................................................................................... 30
SECTION 7.05 Remedies Not Exclusive ............................................................... 31
SECTION 7.06 Bondholders’ Direction of Proceedings ........................................ 31
SECTION 7.07 Limitation on Bondholders’ Right to Sue ..................................... 31
ARTICLE VIII THE TRUSTEE .................................................................................................. 32
SECTION 8.01 The Trustee ................................................................................... 32
SECTION 8.02 Liability of Trustee ....................................................................... 33
SECTION 8.03 Compensation and Indemnification of Trustee ............................. 35
ARTICLE IX AMENDMENT OF THE TRUST AGREEMENT ............................................... 36
SECTION 9.01 Amendment of the Trust Agreement ............................................ 36
SECTION 9.02 Disqualified Bonds........................................................................ 37
SECTION 9.03 Endorsement or Replacement of Bonds After Amendment ......... 37
SECTION 9.04 Notice to and Consent of Bondholders ......................................... 37
SECTION 9.05 Amendment by Mutual Consent ................................................... 37
ARTICLE X DEFEASANCE ....................................................................................................... 38
SECTION 10.01 Discharge of Bonds ....................................................................... 38
SECTION 10.02 Unclaimed Money ......................................................................... 39
ARTICLE XI MISCELLANEOUS .............................................................................................. 39
SECTION 11.01 Liability of Authority Limited to Revenues .................................. 39
SECTION 11.02 Benefits of this Trust Agreement Limited to Parties and
Third Party Beneficiaries .............................................................. 39
SECTION 11.03 Successor Is Deemed Included in All References to
Predecessor ................................................................................... 40
SECTION 11.04 Execution of Documents by Bondholders .................................... 40
SECTION 11.05 Waiver of Personal Liability ......................................................... 40
SECTION 11.06 Reserved ........................................................................................ 40
May 23, 2017 Contra Costa County Board of Supervisors 568
SECTION 11.07 Accounts and Funds ...................................................................... 40
SECTION 11.08 Business Day ................................................................................. 41
SECTION 11.09 Notices .......................................................................................... 41
SECTION 11.10 Article and Section Headings and References .............................. 41
SECTION 11.11 Partial Invalidity............................................................................ 41
SECTION 11.12 Governing Law ............................................................................. 42
SECTION 11.13 Execution in Several Counterparts................................................ 42
Exhibit A Form of 2017 Series B Bond ................................................................................ A-1
Exhibit B Form of Requisition – Project Fund ..................................................................... B-1
Exhibit C Form of Requisition – Costs of Issuance ............................................................. C-1
May 23, 2017 Contra Costa County Board of Supervisors 569
THIS TRUST AGREEMENT dated as of May 1, 2017 (the “Trust Agreement”),
by and between the COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
(the “Authority”), a joint exercise of powers authority duly organized and existing pursuant to an
agreement entitled “Amended and Restated Joint Exercise of Powers Agreement” by and
between the County of Contra Costa and the Contra Costa County Flood Control and Water
Conservation District, and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national
banking association organized and existing under the laws of the United States of America and
qualified to accept and administer the trusts hereby created, as trustee (the “Trustee”);
W I T N E S S E T H:
WHEREAS, the Authority is a joint exercise of powers authority duly organized
and operating pursuant to Chapter 5 of Division 7 of Title 1 of the Government Code of the State
of California (hereinafter, the “Act”);
WHEREAS, Article 4 of the Act authorizes and empowers the Authority to issue
bonds to assist local agencies in financing projects and programs consisting of certain public
improvements or working capital or liability and other insurance needs whenever a local agency
determines that there are significant public benefits from so doing;
WHEREAS, the County of Contra Costa (the “County”) following a public
hearing duly noticed and held, has determined that the consummation of the transactions
contemplated in the Site Lease (as hereinafter defined), the Facilities Lease (as hereinafter
defined), the Continuing Covenant Agreement (as hereinafter defined) and this Trust Agreement
will result in significant public benefits;
WHEREAS, the Authority is empowered pursuant to the Facilities Lease and
Article 4 of the Act to cause the lease of the Facilities (as hereinafter defined), and to cause the
financing of the 2017-B Project (as hereinafter defined) through the issuance of its bonds;
WHEREAS, the County has determined to finance various capital projects as set
forth in Exhibit D to the Facilities Lease (as amended from time to time, the “Capital Projects”);
WHEREAS, the Authority intends to assist the County in financing the Capital
Projects by issuing the Contra Costa Public Financing Authority Lease Revenue Bonds (Capital
Projects), 2017 Series B (the “Bonds”);
WHEREAS, the County will lease to the Authority certain capital assets of the
County (the “Facilities”) pursuant to the Site Lease;
WHEREAS, the County will lease back the Facilities from the Authority
pursuant to the terms of the Facilities Lease;
WHEREAS, the Authority has authorized the issuance of the Bonds, in an
aggregate principal amount of [____________________ dollars] ($[__________]) to assist in
financing the Capital Projects;
May 23, 2017 Contra Costa County Board of Supervisors 570
WHEREAS, to reduce the borrowing costs of the Authority and the base rental
payments of the County, and to help the financing of the Capital Projects from which significant
public benefit will be achieved, the Bonds shall be issued pursuant to Article 4 of the Act;
WHEREAS, to provide for the authentication and delivery of the Bonds (as
hereinafter defined), to establish and declare the terms and conditions upon which the Bonds are
to be issued and to secure the full and timely payment of the principal thereof and premium, if
any, and interest thereon, the Authority has authorized the execution and delivery of this Trust
Agreement; and
WHEREAS, the Authority has determined that all acts and proceedings required
by law necessary to make the Bonds, when executed by the Authority and authenticated and
delivered by the Trustee, duly issued and the valid, binding and legal obligations of the Authority
payable in accordance with their terms, and to constitute this Trust Agreement a valid and
binding agreement of the parties hereto for the uses and purposes herein set forth, have been
done and taken, and have been in all respects duly authorized;
NOW, THEREFORE, THIS TRUST AGREEMENT WITNESSETH, that in
order to secure the full and timely payment of the principal of, premium, if any, and the interest
on all Bonds at any time issued and outstanding under this Trust Agreement, according to their
tenor, and to secure the performance and observance of all the covenants and conditions therein
and herein set forth, and to declare the terms and conditions upon and subject to which the Bonds
are to be issued and received, and in consideration of the premises and of the mutual covenants
herein contained and of the purchase and acceptance of the Bonds by the holders thereof, and for
other valuable consideration, the receipt whereof is hereby acknowledged, the Authority does
hereby covenant and agree with the Trustee, for the benefit of the respective holders from time to
time of the Bonds, as follows:
ARTICLE I
DEFINITIONS; EQUAL SECURITY
SECTION 1.01 Definitions. Unless the context otherwise requires, the terms
defined in this Section shall for all purposes hereof and of any Supplemental Trust Agreement
and of any certificate, opinion, request or other document herein or therein mentioned have the
meanings herein specified, unless otherwise defined in such other document. Capitalized terms
not otherwise defined herein shall have the meaning assigned to such terms in the Facilities
Lease.
“Act” means the Joint Exercise of Powers Act (being Chapter 5 of Division 7 of
Title 1 of the Government Code of the State, as amended) and all laws amendatory thereof or
supplemental thereto.
“Authority” means the County of Contra Costa Public Financing Authority
created pursuant to the Act and its successors and assigns in accordance herewith.
“Authorized Denominations” means, with respect to the Bonds, $100,000 and
increments of $5,000 above that amount.
May 23, 2017 Contra Costa County Board of Supervisors 571
“Bond Counsel” means counsel of recognized national standing in the field of
law relating to municipal bonds, appointed by the Authority.
“Bond Year” means the twelve (12)-month period ending on June 1 of each year
to which reference is made.
“Bondholder” or “Owner” means any person who shall be the registered owner
of any Outstanding Bond.
“Bondholder Representative” means JPMorgan Chase Bank, National
Association, and its successors and assigns.
“Bonds” means the Authority’s Lease Revenue Bonds (Capital Projects), 2017
Series B executed, issued and delivered in accordance with Section 2.02(a) and Section 3.01.
“Business Day” means a day that is not a Saturday, Sunday or legal holiday on
which banking institutions in the State of New York or California or in any state in which the
office of the Trustee or the Purchaser is located are authorized to remain closed or a day on
which the Federal Reserve system is closed.
“Capital Projects” means the various public capital improvements and projects,
including, but not limited to the acquisition, installation, implementation and construction of the
2017-B Project, as described in the Facilities Lease, as the same may be amended from time to
time by a Certificate of the County delivered to the Trustee, to be financed by a portion of the
proceeds of the Bonds.
“Certificate of the Authority” means an instrument in writing signed by any of
the following officials of the Authority: Chair, Vice-Chair, Executive Director, Assistant
Executive Director or Deputy Executive Director or a designee of any such officer, or by any
other person (whether or not an officer of the Authority) who is specifically authorized by
resolution of the Authority for that purpose.
“Certificate of the County” means an instrument in writing signed by any of the
following County officials: the Chair of the Board of Supervisors, the County Administrator of
the County, the Treasurer-Tax Collector of the County or the County Finance Director or by any
such officials’ duly appointed designee, or by any other officer of the County duly authorized by
the Board of Supervisors of the County for that purpose.
“Code” means the Internal Revenue Code of 1986, as amended.
“Continuing Covenant Agreement” means the Continuing Covenant Agreement
dated as of May 1, 2017, among the Authority, the County, DNT Asset Trust and JPMorgan
Chase Bank, N.A., as originally executed and as it may from time to time be amended,
supplemented, modified or restated in accordance with the terms thereof.
“Costs of Issuance” means all items of expense directly or indirectly payable by
or reimbursable to the County or the Authority and related to the authorization, execution and
delivery of the Facilities Lease, the Site Lease, the Continuing Covenant Agreement, this Trust
May 23, 2017 Contra Costa County Board of Supervisors 572
Agreement and the issuance and sale of the Bonds, including, but not limited to, costs of
preparation and reproduction of documents, costs of rating agencies and costs to provide
information required by rating agencies, filing and recording fees, fees and charges of the
Trustee, legal fees and charges, fees and disbursements of consultants and professionals, fees and
charges for preparation, execution and safekeeping of the Bonds, title search and title insurance
fees, fees of the Authority and any other authorized cost, charge or fee in connection with the
issuance of the Bonds.
“Costs of Issuance Fund” means the fund by that name established pursuant to
Section 3.01.
“County” means the County of Contra Costa, a County organized and validly
existing under the Constitution and general laws of the State.
“Debt Service” means, for any Fiscal Year or other period, the sum of (1) the
interest accruing during such Fiscal Year or other period on all Outstanding Bonds, assuming
that all Outstanding Bonds are redeemed or paid from sinking fund payments as scheduled
(except to the extent that such interest is to be paid from the proceeds of sale of any Bonds so
long as such funded interest is in an amount equal to the gross amount necessary to pay such
interest on the Bonds and is invested in Permitted Investments which mature no later than the
related Interest Payment Date) and (2) the principal amount of all Outstanding Bonds required to
be redeemed or paid (together with the redemption premiums, if any, thereon) during such Fiscal
Year or other period; provided, that the foregoing shall be subject to adjustment and
recalculation.
“Default Rate” has the meaning given to such term in the Continuing Covenant
Agreement.
“Determination of Taxability” has the meaning given to such term in the
Continuing Covenant Agreement.
“Event of Default” shall have the meaning specified in Section 7.01.
“Facilities” shall mean the real property and the improvements thereon, as set
forth in Exhibit A to the Facilities Lease, or any County buildings, other improvements and
facilities added thereto or substituted therefor, or any portion thereof, in accordance with the
Facilities Lease, this Trust Agreement and the Continuing Covenant Agreement.
“Facilities Lease” means that certain lease, entitled “Facilities Lease”, by and
between the County and the Authority, dated as of May 1, 2017, which lease or a memorandum
thereof was recorded in the office of the County Recorder of the County of Contra Costa on May
26, 2017 as document No. 2017-[________], as originally executed and recorded or as it may
from time to time be supplemented, modified or amended pursuant to the provisions hereof and
thereof.
“Fiscal Year” means the twelve (12)-month period ending on June 30 of each
year, or any other annual accounting period hereafter selected and designated by the Authority as
its Fiscal Year in accordance with applicable law.
May 23, 2017 Contra Costa County Board of Supervisors 573
“Government Securities” means (1) cash; (2) U.S. Treasury Certificates, Notes
and Bonds (including State and Local Government Series – “SLGS”); (3) direct obligations of
the U.S. Treasury which have been stripped by the Treasury itself, such as CATS, TIGRS and
similar securities; (4) Resolution Funding Corp. (REFCORP) strips (interest component only)
which have been stripped by request to the Federal Reserve Bank of New York in book entry
form; (5) pre-refunded municipal bonds rated the same rating as U.S. Treasury securities, or if
not rated, then pre-refunded bonds that have been pre-refunded with cash, direct U.S. or U.S.
guaranteed obligations; and (6) obligations issued by the following agencies which are backed by
the full faith and credit of the U.S.: (a) U.S. Export-Import Bank direct obligations or fully
guaranteed certificates of beneficial ownership, (b) Farmers Home Administration (FmHA)
certificates of beneficial ownership, (c) Federal Financing Bank, (d) General Services
Administration participation certificates, (e) U.S. Maritime Administration Guaranteed Title XI
financing, (f) U.S. Department of Housing and Urban Development (HUD) Project Notes, Local
Authority Bonds, New Communities Debentures – U.S. government guaranteed debentures, and
U.S. Public Housing Notes and Bonds – U.S. government guaranteed public housing notes and
bonds.
“Independent Certified Public Accountant” means any certified public
accountant or firm of such accountants duly licensed and entitled to practice and practicing as
such under the laws of the State or another state of the United States of America or a comparable
successor, appointed and paid by the Authority, and who, or each of whom –
(1) is in fact independent according to the Statement of Auditing Standards
No. 1 and not under the domination of the Authority or the County;
(2) does not have a substantial financial interest, direct or indirect, in the
operations of the Authority or the County; and
(3) is not connected with the Authority or the County as a member, officer or
employee of the Authority or the County, but who may be regularly retained to audit the
accounting records of and make reports thereon to the Authority or the County.
“Interest Payment Date” means, with respect to the Bonds, June 1 and
December 1 in each year, commencing December 1, 2017.
“Interest Payment Period” means the period from and including each Interest
Payment Date (or, for the first Interest Payment Period, from and including the date of the
Bonds) to and including the day immediately preceding the next succeeding Interest Payment
Date.
“Interest Rate” means [____]% per annum, as adjusted pursuant to the terms
hereof.
“Moody’s” means Moody’s Investors Service a corporation duly organized and
existing under and by virtue of the laws of the State of Delaware, and its successors and assigns,
except that if such corporation shall be dissolved or liquidated or shall no longer perform the
functions of a securities rating agency, then the term “Moody’s” shall be deemed to refer to any
other nationally recognized securities rating agency selected by the County.
May 23, 2017 Contra Costa County Board of Supervisors 574
“Opinion of Counsel” means a written opinion of Bond Counsel.
“Outstanding,” when used as of any particular time with reference to Bonds,
means (subject to the provisions of Section 9.02) all Bonds except
(1) Bonds theretofore cancelled by the Trustee or surrendered to the Trustee
for cancellation;
(2) Bonds paid or deemed to have been paid within the meaning of
Section 10.01;
(3) Bonds deemed tendered but not yet presented for purchase; and
(4) Bonds in lieu of or in substitution for which other Bonds shall have been
executed, issued and delivered by the Authority pursuant hereto.
“Permitted Encumbrances” means (1) liens for general ad valorem taxes and
assessments, if any, not then delinquent, or which the County may, pursuant to the Facilities
Lease, permit to remain unpaid; (2) easements, rights of way, mineral rights, drilling rights and
other rights, reservations, covenants, conditions or restrictions which exist of record as of the
date of recordation of the Facilities Lease in the office of the County Recorder of the County of
Contra Costa and which the County certifies in writing will not materially impair the use of the
Facilities; (3) the Site Lease, as it may be amended from time to time, and the Facilities Lease, as
it may be amended from time to time; (4) this Trust Agreement, as it may be amended from time
to time; (5) any right or claim of any mechanic, laborer, materialman, supplier or vendor not
filed or perfected in the manner prescribed by law; (6) easements, rights of way, mineral rights,
drilling rights and other rights, reservations, covenants, conditions or restrictions to which the
Authority and the County consent in writing and certify to the Trustee will not materially impair
the ownership interests of the Authority or use of the Facilities by the County; and (7) subleases
and assignments of the County which, as provided in an Opinion of Counsel, will not adversely
affect the exclusion from gross income of interest on the Bonds; provided that any such
subleases or assignments pursuant to this clause (7) shall be subject to the prior written consent
of the Purchaser.
“Permitted Investments” means any of the following:
(1) Government Securities;
(2) direct obligations of the United States of America (including obligations
issued or held in book-entry form on the books of the Department of the Treasury) or
obligations the principal of and interest on which are unconditionally guaranteed by the
United States of America;
(3) bonds, debentures, notes or other evidence of indebtedness issued or
guaranteed by any of the following federal agencies and provided such obligations are
backed by the full faith and credit of the United States of America (stripped securities are
only permitted if they have been stripped by the agency itself): (a) Farmers Home
Administration (FmHA) certificates of beneficial ownership, (b) Federal Housing
May 23, 2017 Contra Costa County Board of Supervisors 575
Administration (FHA) debentures, (c) General Services Administration participation
certificates, (d) Government National Mortgage Association (GNMA or “Ginnie Mae”)
guaranteed mortgage-backed bonds and guaranteed pass-through obligations
(participation certificates), (e) U.S. Maritime Administration guaranteed Title XI
financing, and (f) U.S. Department of Housing and Urban Development (HUD) Project
Notes and Local Authority Bonds;
(4) bonds, debentures, notes or other evidence of indebtedness issued or
guaranteed by any of the following non-full faith and credit U.S. government agencies
(stripped securities are only permitted if they have been stripped by the agency itself):
(a) Federal Home Loan Bank System senior debt obligations (consolidated debt
obligations), (b) Federal Home Loan Mortgage Corporation (FHLMC or “Freddie Mac”)
participation certificates (mortgage-backed securities) and senior debt obligations,
(c) Federal National Mortgage Association (FNMA or “Fannie Mae”) mortgage-backed
securities and senior debt obligations (excluded are stripped mortgage securities which
are valued greater than par on the portion of unpaid principal), (d) Resolution Funding
Corp. (REFCORP) strips (interest component only) which have been stripped by request
to the Federal Reserve Bank of New York in book entry form, and (e) Farm Credit
System Consolidated systemwide bonds and notes;
(5) money market funds registered under the Federal Investment Company
Act of 1940, the shares of which are registered under the Federal Securities Act of 1933,
and which have a rating at the time of purchase by S&P of AAAm-G, AAAm, or AA-m
and, if rated by Moody’s, rated Aaa, Aa1 or Aa2, and which funds may include funds
which the Trustee, its affiliates, or subsidiaries provide investment advisory or other
management services;
(6) certificates of deposit secured at all times by collateral described in (2)
and/or (3) above (which collateral must be held by a third party and subject to a perfected
first security interest held by the Trustee) with a maturity of one year or less and issued
by commercial banks, savings and loan associations or mutual savings banks whose short
term obligations at the time of purchase are rated “A-1” or better by S&P and “Prime-1”
by Moody’s;
(7) certificates of deposit, savings accounts, deposit accounts or money
market deposits which are fully insured by FDIC, including BIF and SAIF;
(8) investment agreements, including guaranteed investment contracts;
(9) commercial paper rated at the time of purchase “Prime-1” by Moody’s and
“A-1” or better by S&P;
(10) bonds or notes issued by any state or municipality which is rated by
Moody’s and S&P in one of the two highest long-term rating categories assigned by such
agencies at the time of purchase;
(11) federal funds or bankers acceptances with a maximum term of one year of
any bank which has an unsecured, uninsured and unguaranteed obligation rating of
May 23, 2017 Contra Costa County Board of Supervisors 576
“Prime-1” or “A3” or better by Moody’s and “A-1” or better by S&P at the time of
purchase;
(12) repurchase agreements that provide for the transfer of securities from a
dealer bank or securities firm (seller/borrower) to the Trustee (buyer/lender) and the
transfer of cash from the Trustee to the dealer bank or securities firm with an agreement
that the dealer bank or securities firm will repay the cash plus a yield to the Trustee in
exchange for the securities at a specified date and that satisfy the following criteria:
(a) repurchase agreements must be between the municipal entity and
dealer banks or securities firms that are (i) on the Federal Reserve
reporting dealer list which fall under the jurisdiction of the SIPC
and which, at the time of purchase, are rated A or better by S&P
and Moody’s, or (ii) banks rated “A” or above by S&P and
Moody’s, at the time of purchase, and
(b) repurchase agreements must include the following: (i) securities
that are acceptable for transfer, including those describe in clauses
(2) and (3) above, (ii) terms of not more than 30 days,
(iii) collateral must be delivered to the Trustee (if Trustee is not
supplying the collateral) or third party acting as agent for the
Trustee (if the Trustee is supplying the collateral) before or
simultaneously with payment (perfection by possession of
certificated securities), (iv) the Trustee must have a perfected first
priority security interest in the collateral, (v) collateral must be free
and clear of third-party liens and, in the case of an SIPC broker,
must not have been acquired pursuant to a repurchase agreement or
reverse repurchase agreement, (vi) failure to maintain the requisite
collateral percentage, after a two day restoration period, requires
the Trustee to liquidate collateral, (vii) securities must be valued
weekly and marked-to-market at current market price plus accrued
interest, and (viii) the value of-collateral must be equal to 104% or,
if the securities used as collateral are FNMA or FHLMC securities,
105%, of the amount of cash transferred to the dealer bank or
security firm under the repurchase agreement plus accrued interest
and, if the value of securities held as collateral slips below such
amount, then additional cash and/or acceptable securities must be
transferred;
(13) pre-refunded municipal bonds rated the same rating as U.S. Treasury
securities or, if there is no rating, then pre-refunded bonds pre-refunded with cash, direct
U.S. or U.S. guaranteed obligations;
(14) the County of Contra Costa Investment Pool;
May 23, 2017 Contra Costa County Board of Supervisors 577
(15) shares of beneficial interest issued by the Investment Trust of California
(CalTRUST) pursuant to California Government Code Section 6509.7 and authorized for
local agency investment pursuant to California Government Code Section 53601(o); and
(16) the Local Agency Investment Fund of the State of California. The Trustee
may conclusively rely on the written instructions of the Authority and the County that
such investment is a Permitted Investment.
“Person” means a corporation, firm, association, partnership, trust, or other legal
entity or group of entities, including a governmental entity or any agency or political subdivision
thereof.
“Principal Office” refers to the office of the Trustee noted in Section 11.09 and
such other offices as the Trustee may designate from time to time.
“Principal Payment Date” means any date on which principal of the Bonds is
required to be paid (whether by reason of maturity, redemption or acceleration).
“Project Fund” means the fund by that name established pursuant to
Section 3.02.
“Purchaser” means, initially, DNT Asset Trust but for purposes of notices and
consents, and JPMorgan Chase Bank, N.A., in its capacity as Bondholder Representative, and
upon the receipt from time to time by the Trustee and the County of a notice described in Section
9.13(a) of the Continuing Covenant Agreement, means the Person designated in such notice as
the Purchaser.
“Record Date” means the close of business on the fifteenth (15th) calendar day
(whether or not a Business Day) of the month preceding any Interest Payment Date.
“Redemption Date” shall mean the date fixed for redemption of any Bonds.
“Redemption Price” means, with respect to any Bond (or portion thereof), the
principal amount of such Bond (or portion) payable upon redemption thereof pursuant to the
provisions of such Bond, this Trust Agreement and the Continuing Covenant Agreement.
“Responsible Officer” means any officer of the Trustee assigned to administer its
duties under this Trust Agreement.
“Revenue Fund” means the fund by that name created pursuant to Section 5.02
hereof.
“Revenues” means (i) all Base Rental Payments and other payments paid by the
County and received by the Authority pursuant to the Facilities Lease (but not Additional
Payments), and (ii) all interest or other income from any investment, pursuant to Section 5.05, of
any money in any fund or account (other than the Rebate Fund) established pursuant to this Trust
Agreement or the Facilities Lease.
May 23, 2017 Contra Costa County Board of Supervisors 578
“S&P” means S&P Global Ratings, a Standard & Poor’s Financial Services LLC
business, and its successors and assigns, except that if such entity shall be dissolved or liquidated
or shall no longer perform the functions of a securities rating agency, then the term S&P shall be
deemed to refer to any other nationally recognized securities rating agency selected by the
County.
“Site Lease” means that certain lease, entitled “Site Lease,” by and between the
County and the Authority, dated as of May 1, 2017, which lease or a memorandum thereof was
recorded in the office of the County Recorder of the County of Contra Costa on May 26, 2017 as
document No. 2017-[_______], as originally executed and recorded or as it may from time to
time be supplemented, modified or amended pursuant to the provisions hereof and thereof.
“State” means the State of California.
“Supplemental Trust Agreement” means any trust agreement then in full force
and effect which has been duly executed and delivered by the Authority and the Trustee
amendatory hereof or supplemental hereto; but only if and to the extent that such Supplemental
Trust Agreement is executed and delivered pursuant to the provisions hereof.
“Tax Certificate” means the Tax Certificate and Agreement delivered by the
Authority and the County at the time of the issuance and delivery of the Bonds, as the same may
be amended or supplemented in accordance with its terms.
“Taxable Date” means the date on which interest on the Bonds is first includable
in gross income of the Bondholders (including, without limitation, any previous Bondholder)
thereof as a result of an Event of Taxability as such a date is established pursuant to a
Determination of Taxability.
“Taxable Rate” means, for each day occurring on and after a Taxable Date, a rate
of interest per annum equal to the product of (i) the interest rate on the Bonds for such day, and
(ii) [____].
“Trust Agreement” means this Trust Agreement, dated as of May 1, 2017,
between the Authority and the Trustee, as originally executed and as it may from time to time be
amended or supplemented by all Supplemental Trust Agreements executed pursuant to the
provisions hereof.
“Trustee” means Wells Fargo Bank, National Association, or any other
association or corporation which may at any time be substituted in its place as provided in
Section 8.01.
“Written Request of the Authority” means an instrument in writing signed by or
on behalf of the Authority by its Chair, Vice-Chair, Executive Director, Assistant Executive
Director or Deputy Executive Director or a designee of any such officer or by any other person
(whether or not an officer of the Authority) who is specifically authorized by resolution of the
Board of Directors of the Authority to sign or execute such a document on its behalf.
May 23, 2017 Contra Costa County Board of Supervisors 579
“Written Request of the County” means an instrument in writing signed by the
County Administrator of the County or his designee, or by the County Finance Director of the
County, or by any other officer of the County duly authorized by the Board of Supervisors of the
County in writing to the Trustee for that purpose.
“2017-B Project” means the Capital Projects and the (i) acquisition and
construction of a new County Administration Building and (ii) acquisition and construction of a
new Emergency Operations Center, each located in the City of Martinez, California, and
payment of any costs associated with financing of said projects, as set forth in Exhibit D to the
Facilities Lease as the same may be changed from time to time, in accordance with Section 3.07
of the Facilities Lease, by the County by filing a Certificate of the County with the Trustee.
SECTION 1.02 Equal Security. In consideration of the acceptance of the Bonds by
the Bondholders thereof, this Trust Agreement shall be deemed to be and shall constitute a
contract among the Authority, the Trustee and the Bondholders from time to time of all Bonds
authorized, executed, issued and delivered hereunder and then Outstanding to secure the full,
timely and final payment of the interest on and principal of and redemption premiums, if any, on
all Bonds which may from time to time be authorized, executed, issued and delivered hereunder,
subject to the agreements, conditions, covenants and provisions contained herein; and all
agreements and covenants set forth herein to be performed by or on behalf of the Authority shall
be for the equal and proportionate benefit, protection and security of all Bondholders of the
Bonds without distinction, preference or priority as to security or otherwise of any Bonds over
any other Bonds by reason of the number or date thereof or the time of authorization, sale,
execution, issuance or delivery thereof or for any cause whatsoever, except as expressly provided
herein or therein.
SECTION 1.03 Interpretation. Unless the context otherwise indicates, words
expressed in the singular shall include the plural and vice versa and the use of the neuter,
masculine, or feminine gender is for convenience only and shall be deemed to mean or include
the neuter, masculine or feminine gender, as appropriate. Headings of articles and sections
herein and the table of contents hereof are solely for convenience of reference, do not constitute
a part hereof and shall not affect the meaning, construction or effect hereof.
ARTICLE II
THE BONDS
SECTION 2.01 Authorization of Bonds.
(a) The Bonds are hereby created and designated “County of Contra Costa
Public Financing Authority Lease Revenue Bonds (Capital Projects), 2017 Series B.”
(b) The Authority has reviewed all proceedings heretofore taken relative to
the authorization of the Bonds and has found, as a result of such review, and hereby finds and
determines that all acts, conditions and things required by law to exist, to have happened and to
have been performed precedent to and in the issuance of the Bonds do exist, have happened and
have been performed in due time, form and manner as required by law, and that the Authority is
May 23, 2017 Contra Costa County Board of Supervisors 580
now duly authorized, pursuant to each and every requirement of the Act, to issue the Bonds in
the form and manner provided herein for the purpose of providing funds to finance the Capital
Projects and that the Bonds shall be entitled to the benefit, protection and security of the
provisions hereof.
(c) The validity of the issuance of the Bonds shall not be dependent on or
affected in any way by the proceedings taken by the Authority for the financing of the Capital
Projects or by any contracts made by the Authority or its agents in connection therewith, and
shall not be dependent upon the performance by any person, firm or corporation of his or its
obligation with respect thereto. The recital contained in the Bonds that the same are issued
pursuant to the Act and pursuant hereto shall be conclusive evidence of their validity and of the
regularity of their issuance, and all Bonds shall be incontestable from and after their issuance.
The Bonds shall be deemed to be issued, within the meaning hereof, whenever the definitive
Bonds (or any temporary Bonds exchangeable therefor) shall have been delivered to the
Purchaser thereof and the proceeds of sale thereof received.
SECTION 2.02 Terms of the Bonds.
(a) The Bonds shall be issued in the aggregate principal amount of
[__________________] $[__________]). The Bonds shall be dated the date of issuance thereof,
shall be issued only in fully registered form in Authorized Denominations (not exceeding the
principal amount of Bonds maturing at any one time), shall bear interest at the Interest Rate and
shall mature in the years and in the principal amounts subject to prior redemption as described in
Article IV hereof:
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects),
2017 Series B
Maturity Date
(June 1) Principal Amount Interest Rate
2032* $[__________] [___]%
___________________
∗ Term Bond
Interest on the Bonds shall be payable commencing [December] 1, 2017 and
semiannually thereafter on June 1 and December 1 in each year. The Bonds shall pay interest to
the registered owner thereof from the Interest Payment Date next preceding the date of
authentication thereof, unless such date of authentication is after the Record Date for an Interest
Payment Date, in which event they shall pay interest from such Interest Payment Date, or unless
such date of authentication is on or prior to the Record Date for the first Interest Payment Date,
in which event they shall pay interest from their dated date. The amount of interest so payable
on any Interest Payment Date shall be computed on the basis of a 360-day year consisting of
twelve 30-day months.
May 23, 2017 Contra Costa County Board of Supervisors 581
Notwithstanding anything to the contrary in this Trust Agreement, the interest rate
on the Bonds is subject to the following adjustments:
(i) from and after any Taxable Date, the interest rate on the Bonds shall equal
the Taxable Rate; and
(ii) upon the occurrence of an Event of Default, the interest rate on the Bonds
shall equal the Default Rate.
(b) Payment of interest on the Bonds due on or before the maturity or prior
redemption thereof shall be paid by check mailed by first class mail on each Interest Payment
Date to the person in whose name the Bond is registered as of the applicable Record Date for
such Interest Payment Date at the address shown on the registration books maintained by the
Trustee pursuant to Section 2.07; provided, however, that interest on the Bonds shall be paid by
wire transfer or other means to provide immediately available funds to the Purchaser and any
Owner of at least $1,000,000 in aggregate principal amount of the Bonds according to wire
instructions for an account within the United States of America given to the Trustee in writing
for such purpose and on file as of the applicable Record Date preceding the Interest Payment
Date.
(c) Interest on any Bond shall cease to accrue (i) on the maturity date thereof,
provided that there has been irrevocably deposited with the Trustee an amount sufficient to pay
the principal amount thereof, plus interest accrued thereon to such date; or (ii) on the redemption
date thereof, provided there has been irrevocably deposited with the Trustee an amount sufficient
to pay the Redemption Price thereof plus interest accrued thereon to such date. The Owner of
such Bond shall not be entitled to any other payment, and such Bond shall no longer be
Outstanding and entitled to the benefits of this Trust Agreement, except for the payment of the
principal amount or Redemption Price of, plus accrued interest, if any, on such Bond, as
appropriate, from moneys held by the Trustee for such payment.
(d) The principal of the Bonds shall be paid by check mailed by first class
mail on each Principal Payment Date to the person in whose name the Bond is registered as of
the applicable Record Date for such Principal Payment Date at the address shown on the
registration books maintained by the Trustee pursuant to Section 2.07; provided, however, that
principal on the Bonds shall be paid by wire transfer or other means to provide immediately
available funds to the Purchaser and any Owner of at least $1,000,000 in aggregate principal
amount of the Bonds according to wire instructions for an account within the United States of
America given to the Trustee in writing for such purpose and on file as of the applicable Record
Date preceding the Principal Payment Date. The final payment of principal at maturity will be
payable by check in lawful money of the United States of America at the Principal Office of the
the Trustee.
SECTION 2.03 Form of Bonds. The Bonds and the authentication and registration
endorsement and assignment to appear thereon shall be substantially in the form set forth in
Exhibit A attached hereto and by this reference is herein incorporated.
May 23, 2017 Contra Costa County Board of Supervisors 582
SECTION 2.04 Execution of Bonds. The Chair or the Executive Director of the
Authority is hereby authorized and directed to execute each of the Bonds on behalf of the
Authority and the Secretary or Assistant Secretary of the Authority is hereby authorized and
directed to countersign each of the Bonds on behalf of the Authority. The signatures of such
officers may be by printed, lithographed or engraved by facsimile reproduction. In case any
officer whose signature appears on the Bonds shall cease to be such officer before the delivery of
the Bonds to the Purchaser, such signature shall nevertheless be valid and sufficient for all
purposes as if such officer had remained in office until such delivery of the Bonds.
Only those Bonds bearing thereon a certificate of authentication in the form
hereinbefore recited, executed manually and dated by the Trustee, shall be entitled to any benefit,
protection or security hereunder or be valid or obligatory for any purpose, and such certificate of
the Trustee shall be conclusive evidence that the Bonds so authenticated have been duly
authorized, executed, issued and delivered hereunder and are entitled to the benefit, protection
and security hereof.
SECTION 2.05 Transfer and Payment of Bonds. (a) Any Bond may, in accordance
with its terms, be transferred in the books required to be kept pursuant to the provisions of
Section 2.07 by the person in whose name it is registered, in person or by his duly authorized
attorney, upon surrender of such Bond for cancellation accompanied by delivery of a duly
executed written instrument of transfer in a form acceptable to the Trustee. Whenever any Bond
or Bonds shall be surrendered for transfer, the Authority shall execute and the Trustee shall
authenticate and deliver to the transferee a new Bond or Bonds for a like aggregate principal
amount of Authorized Denominations. The Trustee shall require the payment by the Bondholder
requesting such transfer of any tax or other governmental charge required to be paid with respect
to such transfer as a condition precedent to the exercise of such privilege and the Trustee may
further require all information necessary to allow the Trustee to comply with any applicable tax
reporting obligations, including without limitation any reporting obligations under Internal
Revenue Code Section 6045. The Trustee may rely on the cost basis information provided to it
and shall have no responsibility to verify or ensure the accuracy of such information provided to
it.
The Authority and the Trustee may, except as otherwise provided herein, deem
and treat the registered owner of any Bond as the absolute owner of such Bond for the purpose of
receiving payment thereof and for all other purposes, whether such Bond shall be overdue or not,
and neither the Authority nor the Trustee shall be affected by any notice or knowledge to the
contrary; and payment of the interest on and principal of and redemption premium, if any, on
such Bond shall be made only to such registered owner, which payments shall be valid and
effectual to satisfy and discharge liability on such Bond to the extent of the sum or sums so paid.
The Trustee shall not be required to register the transfer of or exchange any Bonds
which has been selected for redemption in whole or in part, from and after the day of mailing of
a notice of redemption of such Bond selected for redemption in whole or in part as provided in
Section 4.04 or during the period established by the Trustee for selection of Bonds for
redemption.
May 23, 2017 Contra Costa County Board of Supervisors 583
Notwithstanding anything herein to the contrary, the Bonds may be transferred
without limitation to any Affiliate of the Purchaser or to a trust or custodial arrangement
established by the Purchaser or an Affiliate of the Purchaser, each of the beneficial owners of
which are “qualified institutional buyers” as defined in Rule 144A promulgated under the
Securities Act of 1933, as amended and subject to the limitations, if any, set forth in the
Continuing Covenant Agreement. The Bonds may be transferred to another purchaser (other
than an Affiliate of the Purchaser or a trust or custodial arrangement as described in the
preceding sentence) if (i) written notice of such transfer, together with addresses and related
information with respect to such purchaser, is delivered to the Authority and the Trustee by such
transferor and (ii) such purchaser shall have delivered to the Issuer, the Trustee and the transferor
an Investor Letter in the form attached hereto as Exhibit D executed by a duly authorized officer
of such purchaser; provided that each such purchaser shall constitute a “qualified institutional
buyer” as defined in Rule 144A promulgated under the Securities Act of 1933, as amended.
SECTION 2.06 Exchange of Bonds. Bonds may be exchanged at the Principal
Office of the Trustee for a like aggregate principal amount of Bonds of the same maturity in
Authorized Denominations. The Trustee shall require the payment by the Bondholder requesting
such exchange of any tax or other governmental charge required to be paid with respect to such
exchange as a condition precedent to the exercise of such privilege and the Trustee may further
require all information necessary to allow the Trustee to comply with any applicable tax
reporting obligations, including without limitation any reporting obligations under Internal
Revenue Code Section 6045. The Trustee may rely on the cost basis information provided to it
and shall have no responsibility to verify or ensure the accuracy of such information provided to
it. The Trustee shall not be required to exchange any Bond which has been selected for
redemption in whole or in part, from and after the day of mailing of a notice of redemption of
such Bond selected for redemption in whole or in part as provided in Section 4.04 or during the
period established by the Trustee for selection of Bonds for redemption.
SECTION 2.07 Bond Registration Books. The Trustee will keep at its office
sufficient books for the registration and transfer of the Bonds, which during normal business
hours shall be open to inspection by the Authority upon reasonable notice, and upon presentation
for such purpose the Trustee shall, under such reasonable regulations as it may prescribe, register
or transfer the Bonds in such books as hereinabove provided.
SECTION 2.08 Mutilated, Destroyed, Stolen or Lost Bonds; Temporary Bonds. If
any Bond shall become mutilated, the Trustee, at the expense of the Bondholder, shall thereupon
authenticate and deliver a new Bond of like tenor and amount in exchange and substitution for
the Bond so mutilated, but only upon surrender to the Trustee of the Bond so mutilated. Every
mutilated Bond so surrendered to the Trustee shall be cancelled.
If any Bond shall be lost, destroyed or stolen, evidence of such loss, destruction or
theft may be submitted to the Trustee and, if such evidence be satisfactory to the Trustee and
indemnity satisfactory to the Trustee shall be given, the Trustee, at the expense of the
Bondholder, shall thereupon authenticate and deliver a new Bond of like tenor in lieu of and in
substitution for the Bond so lost, destroyed or stolen.
May 23, 2017 Contra Costa County Board of Supervisors 584
The Trustee may require payment of a reasonable sum for each new Bond issued
under this Section 2.08 and of the expenses which may be incurred by the Authority and the
Trustee in the premises. Any Bond issued under the provisions of this Section in lieu of any
Bond alleged to be lost, destroyed or stolen shall be equally and proportionately entitled to the
benefits of this Trust Agreement with all other Bonds secured by this Trust Agreement. Neither
the Authority nor the Trustee shall be required to treat both the original Bond and any
replacement Bond as being Outstanding for the purpose of determining the principal amount of
Bonds which may be issued hereunder or for the purpose of determining any percentage of
Bonds Outstanding hereunder, but both the original and replacement Bond shall be treated as one
and the same.
The Bonds issued under this Trust Agreement may be initially issued in
temporary form exchangeable for definitive Bonds when ready for delivery. The temporary
Bonds may be printed, lithographed or typewritten, shall be of such denominations as may be
determined by the Authority, shall be in fully registered form and may contain such reference to
any of the provisions of this Trust Agreement as may be appropriate. Every temporary Bond
shall be executed and authenticated as authorized by the Authority, in accordance with the terms
of the Act. If the Authority issues temporary Bonds it will execute and furnish definitive Bonds
without delay and thereupon the temporary Bonds may be surrendered, for cancellation, in
exchange therefor at the Principal Office of the Trustee, and the Trustee shall deliver in exchange
for such temporary Bonds an equal aggregate principal amount of definitive Bonds of
Authorized Denominations. Until so exchanged, the temporary Bonds shall be entitled to the
same benefits under this Trust Agreement as definitive Bonds delivered hereunder.
SECTION 2.09 Reserved.
ARTICLE III
ISSUANCE OF BONDS
SECTION 3.01 Procedure for the Issuance of Bonds. At any time after the sale of
the Bonds in accordance with the Act, the Authority shall execute the Bonds for issuance
hereunder and shall deliver them to the Trustee, and thereupon the Bonds shall be authenticated
and delivered by the Trustee to the Purchaser upon the Written Request of the Authority and
upon receipt of payment therefor from the Purchaser. Upon receipt of payment for the Bonds
from the Purchaser, the Trustee shall, unless otherwise instructed by the Authority, apply the
proceeds received from such sale to the following respective accounts, in the following order of
priority:
(i) deposit the sum of $[__________] to the Costs of Issuance Fund,
which fund is hereby created and which fund the Trustee hereby covenants and
agrees to maintain. All money in the Costs of Issuance Fund shall be used and
withdrawn by the Trustee to pay the Costs of Issuance of the Bonds upon receipt
of a Written Request of the Authority, in substantially the form attached hereto as
Exhibit C, filed with the Trustee, each of which shall be sequentially numbered
and shall state the person(s) to whom payment is to be made, the amount(s) to be
paid, the purpose(s) for which the obligation(s) was incurred and that such
May 23, 2017 Contra Costa County Board of Supervisors 585
payment is a proper charge against said fund. On [December 1, 2017], or upon
the earlier Written Request of the Authority, any remaining balance in the Costs
of Issuance Fund shall be transferred to the 2017 Series B Project Account within
the Project Fund and the Costs of Issuance Fund shall be closed; and
(ii) deposit the amount of $[__________] in the 2017 Series B Project
Account within the Project Fund.
SECTION 3.02 Project Fund. The Trustee hereby agrees to establish and maintain
so long as any Bonds are Outstanding the Project Fund (the initial payment into which is
provided for in Section 3.01). The moneys in the Project Fund shall be disbursed by the Trustee
upon the Written Request of the County in substantially the form of Exhibit B hereto filed with
the Trustee, for the payment of Project Costs relating to the 2017-B Project.
Before any payment is made from the Project Fund, there shall be filed with the
Trustee a Written Request of the County showing with respect to each payment to be made:
(i) the item number of the payment;
(ii) the name of the person to whom payment is due;
(iii) the amount to be paid; and
(iv) the purpose for which the obligation to be paid was incurred.
Each such Written Request shall be sufficient evidence to the Trustee and shall
state:
(a) that obligations in the stated amounts have been incurred by the
County, and that each item thereof is a proper charge against the Project Fund and has not
been the subject of a prior requisition; and
(b) that there has not been filed with or served upon the County notice
of any lien, right to lien or attachment upon, or claim affecting the right to receive
payment of, any of the moneys payable to any of the persons named in such Written
Request, which has not been released or will not be released simultaneously with the
payment of such obligation, other than materialmen’s or mechanics’ liens accruing by
mere operation of law.
Upon receipt of each such Written Request, the Trustee will pay the amount set
forth in such Written Request as directed by the terms thereof. The Trustee need not make any
such payment if it has received notice of any lien, right to lien or attachment upon, or claim
affecting the right to receive payment of, any of the moneys to be so paid, which has not been
released or will not be released simultaneously with such payment.
All interest earnings on amounts on deposit in the Project Fund shall be deposited
therein. Upon the completion of the 2017-B Project, any amounts remaining in the 2017 Series
B Project Account shall be expended on Capital Projects as specified by the County, subject to
May 23, 2017 Contra Costa County Board of Supervisors 586
the receipt by the Authority of an Opinion of Counsel that such expenditures will not cause the
interest on the Bonds to be included in gross income for purposes of federal income taxation, or
shall be transferred to the Revenue Fund to pay interest and principal on the Bonds next coming
due until fully used for such purpose .
SECTION 3.03 Reserved.
SECTION 3.04 Reserved.
SECTION 3.05 Limitations on the Issuance of Obligations Payable From
Revenues. The Authority will not, so long as any of the Bonds are Outstanding, issue any
obligations or securities, however denominated, payable in whole or in part from Revenues.
ARTICLE IV
REDEMPTION OF BONDS
SECTION 4.01 Extraordinary Redemption. The Bonds are subject to redemption
by the Authority on any date prior to their stated maturity, upon notice as hereinafter provided, as
a whole or in part by lot within each stated maturity in integral multiples of Authorized
Denominations, from prepayments made by the County pursuant to Section 7.02(a) of the
Facilities Lease, at a redemption price equal to the sum of the principal amount thereof, without
premium, plus accrued interest thereon to the Redemption Date. Whenever less than all of the
Outstanding Bonds are to be redeemed on any one date, the Trustee shall select, in accordance
with written directions from the Authority, the mandatory sinking account payments against
which shall be credited the Bonds to be redeemed so that the aggregate annual principal amount
of and interest on Bonds which shall be payable after such Redemption Date shall be reduced pro
rata over the remaining years of the lease terms (as set forth in Exhibit C to the Facilities Lease)
for the Facilities which generated the insurance or eminent domain proceeds.
SECTION 4.02 No Optional Redemption. Except in the case of an extraordinary
redemption under section 4.01 hereof, the Bonds shall not be subject to redemption prior to their
stated maturity at the option of the Authority.
SECTION 4.03 Mandatory Sinking Fund Redemption. The Bonds shall be subject
to mandatory sinking fund redemption prior to maturity, in part on June 1 of each year on and
after June 1, 2018, by lot, from and in the amount of the mandatory sinking account payments set
forth below, at a Redemption Price equal to the sum of the principal amount thereof plus accrued
interest thereon to the Redemption Date, without premium:
Mandatory Sinking
Account Payment Date
(June 1)
Mandatory Sinking
Account Payment
2018
2019
2020
2021
May 23, 2017 Contra Costa County Board of Supervisors 587
2022
2023
2024
2025
2026
2027
2028
2029
2030
2031
2032*
*Maturity
SECTION 4.04 Selection of Bonds for Redemption. The Authority shall designate
which maturities of Bonds and the principal amount of Bonds which are to be redeemed. If less
than all Outstanding Bonds maturing by their terms on any one date are to be redeemed at any
one time, the Trustee shall select the Bonds of such maturity date to be redeemed by lot and shall
promptly notify the Authority in writing of the numbers of the Bonds so selected for redemption.
For purposes of such selection, Bonds shall be deemed to be composed of multiples of minimum
Authorized Denominations and any such multiple may be separately redeemed.
SECTION 4.05 Notice of Redemption; Cancellation; Effect of Redemption.
Notice of redemption shall be mailed by first-class mail by the Trustee, not less than thirty (30)
nor more than sixty (60) days prior to the redemption date to the respective Bondholders of the
Bonds designated for redemption at their addresses appearing on the registration books of the
Trustee. Each notice of redemption shall state the date of such notice, the date of issue of the
Bonds, the redemption date, the Redemption Price, the place or places of redemption (including
the name and appropriate address of the Trustee), the CUSIP number (if any) of the maturity date
or maturities, and, if less than all of any such maturity is to be redeemed, the distinctive
certificate numbers of the Bonds of such maturity, to be redeemed and, in the case of Bonds to be
redeemed in part only, the respective portions of the principal amount thereof to be redeemed.
Each such notice shall also state that on said date there will become due and payable on each of
said Bonds the Redemption Price thereof, together with interest accrued thereon to the
redemption date, and that from and after such redemption date interest thereon shall cease to
accrue, and shall require that such Bonds be then surrendered at the address of the Trustee
specified in the redemption notice. Failure to receive such notice shall not invalidate any of the
proceedings taken in connection with such redemption.
The Trustee may give a conditional notice of redemption prior to the receipt of all
funds or satisfaction of all conditions necessary to effect the redemption, provided that
redemption shall not occur unless and until all conditions have been satisfied and the Trustee has
on deposit and available or, if applicable, has received, all of the funds necessary to effect the
redemption; otherwise, such redemption shall be cancelled by the Trustee and the Trustee shall
mail notice of such cancellation to the recipients of the notice of redemption being cancelled.
May 23, 2017 Contra Costa County Board of Supervisors 588
If notice of redemption has been duly given as aforesaid and money for the
payment of the Redemption Price of the Bonds called for redemption plus accrued interest to the
redemption date is held by the Trustee, then on the redemption date designated in such notice
Bonds so called for redemption shall become due and payable, and from and after the date so
designated interest on such Bonds shall cease to accrue, and the Bondholders of such Bonds shall
have no rights in respect thereof except to receive payment of the Redemption Price thereof plus
accrued interest to the Redemption Date.
All Bonds redeemed pursuant to the provisions of this Article shall be cancelled
by the Trustee and disposed of in a manner deemed appropriate by the Trustee and shall not be
reissued.
ARTICLE V
REVENUES
SECTION 5.01 Pledge of Revenues and Assignment.
(a) All Revenues, any other amounts (including proceeds of the sale of the
Bonds) held by the Trustee in any fund or account established hereunder (other than amounts on
deposit in the Rebate Fund created pursuant to Section 6.03) and any other amounts (excluding
Additional Payments) received by the Authority in respect of the Facilities are hereby
irrevocably pledged and assigned to the payment of the interest and premium, if any, on and
principal of the Bonds as provided herein, and the Revenues and other amounts pledged
hereunder shall not be used for any other purpose while any of the Bonds remain Outstanding;
provided, however, that out of the Revenues and other moneys there may be applied such sums
for such purposes as are permitted hereunder. This pledge shall constitute a pledge of and charge
and first lien upon the Revenues, all other amounts pledged hereunder and all other moneys on
deposit in the funds and accounts established hereunder (excluding amounts on deposit in the
Rebate Fund created pursuant to Section 6.03) for the payment of the interest on and principal of
the Bonds in accordance with the terms hereof and thereof.
(b) At least three (3) Business Days prior to each date on which a Base Rental
Payment is due, pursuant to the Facilities Lease, the Trustee shall notify the County of the
amount of the installment of Base Rental Payment needed to pay the principal of and interest on
the Bonds due on the next following Interest Payment Date. Any failure to send such notice
shall not affect the County’s obligation to make timely payments of installments of Base Rental
Payments.
(c) The Authority hereby transfers in trust, grants a security interest in and
assigns to the Trustee, for the benefit of the Bondholders, all of the Revenues and other assets
pledged in subsection (a) of this Section and all of the right, title and interest of the Authority in
the Facilities Lease (except for (i) the right to receive any Additional Payments) to the extent
payable to the Authority under the Facilities Lease, (ii) any rights of the Authority to
indemnification and rights of inspection and consent, and (iii) the obligations of the County to
make deposits pursuant to the Tax Certificate). The Trustee shall be entitled to and shall collect
and receive all of the Revenues, and any Revenues collected or received by the Authority shall
May 23, 2017 Contra Costa County Board of Supervisors 589
be deemed to be held, and to have been collected or received by the Authority as the agent of the
Trustee and shall forthwith be paid by the Authority to the Trustee. Subject to the provisions of
Section 7.06 with respect to the control of remedial proceedings, the Trustee shall also be
entitled to and shall take all steps, actions and proceedings reasonably necessary in its judgment
to enforce, either jointly with the Authority or separately, all of the rights of the Authority that
have been assigned to the Trustee and all of the obligations of the County under the Facilities
Lease other than those items excepted in the parenthetical contained in the first sentence of this
subsection. All Revenues deposited with the Trustee shall be held, disbursed, allocated and
applied by the Trustee only as provided in the Trust Agreement.
(d) If on the second Business Day prior to the day of any month in which a
Base Rental payment is requirement to be made, the Trustee has not received the full amount of
such Base Rental Payments, the Trustee shall immediately notify the County and the Purchaser
of such insufficiency by Electronic Means and confirm such notification as soon as possible
thereafter by written notice.
SECTION 5.02 Receipt and Deposit of Revenues in the Revenue Fund. In order to
carry out and effectuate the pledge, assignment, charge and lien contained herein, the Authority
agrees and covenants that all Revenues and all other amounts pledged hereunder when and as
received shall be received by the Authority in trust hereunder for the benefit of the Bondholders
and shall be transferred when and as received by the Authority to the Trustee for deposit in the
Revenue Fund (the “Revenue Fund”), which fund is hereby created and which fund the Trustee
hereby agrees and covenants to maintain in trust for Bondholders so long as any Bonds shall be
Outstanding hereunder. The County has been directed to pay all Base Rental Payments directly
to the Trustee. If the Authority receives any Base Rental Payments, it shall hold the same in trust
as agent of the Trustee and shall immediately transfer such Base Rental Payments to the Trustee.
All Revenues and all other amounts pledged and assigned hereunder shall be accounted for
through and held in trust in the Revenue Fund, and the Trustee shall have no beneficial right or
interest in any of the Revenues except only as herein provided. All Revenues and all other
amounts pledged and assigned hereunder, whether received by the Authority in trust or deposited
with the Trustee as herein provided, shall nevertheless be allocated, applied and disbursed solely
to the purposes and uses hereinafter in this Article set forth, and shall be accounted for separately
and apart from all other accounts, funds, money or other resources of the Trustee.
SECTION 5.03 Establishment and Maintenance of Accounts for Use of Money in
the Revenue Fund.
(a) Revenue Fund. Subject to Section 6.03, all money in the Revenue Fund
shall be set aside by the Trustee in the following respective special accounts or funds within the
Revenue Fund (each of which is hereby created and each of which the Trustee hereby covenants
and agrees to cause to be maintained) in the following order of priority:
(1) Interest Account, and
(2) Principal Account.
May 23, 2017 Contra Costa County Board of Supervisors 590
All money in each of such accounts shall be held in trust by the Trustee and shall be applied,
used and withdrawn only for the purposes hereinafter authorized in this Section.
(b) Interest Account. On or before each Interest Payment Date, the Trustee
shall set aside from the Revenue Fund and deposit in the Interest Account that amount of money
which is equal to the amount of interest becoming due and payable on all Outstanding Bonds on
such Interest Payment Date.
No deposit need be made in the Interest Account if the amount contained therein
and available to pay interest on the Bonds is at least equal to the aggregate amount of interest
becoming due and payable on all Outstanding Bonds on such Interest Payment Date.
All money in the Interest Account shall be used and withdrawn by the Trustee
solely for the purpose of paying the interest on the Bonds as it shall become due and payable
(including accrued interest on any Bonds purchased or redeemed prior to maturity).
(c) Principal Account. On or before each June 1, commencing June 1, 2018,
the Trustee shall set aside from the Revenue Fund and deposit in the Principal Account an
amount of money equal to the amount of all sinking fund payments required to be made on such
June 1 into the sinking fund account for all Outstanding Bonds. On or before each Redemption
Date, the Trustee shall set aside from the Revenue Fund and deposit in the Principal Account an
amount of money equal to the Redemption Price required to be paid on such Redemption Date.
No deposit need be made in the Principal Account if the amount contained therein
and available to pay principal of the Bonds is at least equal to the aggregate amount of all sinking
fund payments required to be made on such June 1 for all Outstanding Bonds.
The Trustee shall establish and maintain within the Principal Account a separate
subaccount for the Bonds, designated as the “2017B Sinking Account” (the “Sinking Account”).
With respect to each Sinking Account, on each mandatory sinking account payment date
established for such Sinking Account, the Trustee shall apply the mandatory sinking account
payment required on that date to the redemption (or payment at maturity, as the case may be) of
the Bonds upon the notice and in the manner provided in Article IV.
All money in the Principal Account shall be used and withdrawn by the Trustee
solely for the purpose of paying the principal or Redemption Price of the Bonds as it shall
become due and payable, whether at maturity or redemption, except that any money in the
Sinking Account shall be used and withdrawn by the Trustee only to redeem or to pay the Bonds
for which such Sinking Account was created pursuant to Section 4.03 hereof.
SECTION 5.04 Application of Insurance Proceeds. In the event of any damage to
or destruction of any part of the Facilities covered by insurance, the Authority, shall subject to
Section 3.08 of the Facilities Lease, cause the proceeds of such insurance to be utilized for the
repair, reconstruction or replacement of the damaged or destroyed portion of the Facilities, and
the Trustee shall hold said proceeds in a fund established by the Trustee for such purpose
separate and apart from all other funds designated the “Insurance and Condemnation Fund”, to
the end that such proceeds shall be applied to the repair, reconstruction or replacement of the
Facilities to at least the same good order, repair and condition as it was in prior to the damage or
May 23, 2017 Contra Costa County Board of Supervisors 591
destruction, insofar as the same may be accomplished by the use of said proceeds. The Authority
shall file a Certificate of the Authority with the Trustee that sufficient funds from insurance
proceeds or from any funds legally available to the County, or from any combination thereof, are
available in the event it elects to repair, reconstruct or replace the Facilities. The Trustee shall
invest said proceeds in Permitted Investments pursuant to the Written Request of the Authority
under the Facilities Lease, and withdrawals of said proceeds shall be made from time to time
upon the filing with the Trustee of a Written Request of the Authority, stating that the Authority
has expended moneys or incurred liabilities in an amount equal to the amount therein stated for
the purpose of the repair, reconstruction or replacement of the Facilities, and specifying the items
for which such moneys were expended, or such liabilities were incurred, in reasonable detail.
Any balance of such proceeds not required for such repair, reconstruction or replacement and the
proceeds of use and occupancy insurance shall be paid to the Trustee as Base Rental Payments
and applied in the manner provided by Section 5.01. Alternatively, the Authority, if the proceeds
of such insurance together with any other moneys then available for such purpose are sufficient
to prepay all, in case of damage or destruction in whole of the Facilities, or that portion, in the
case of partial damage or destruction of the Facilities, of the Base Rental Payments, Additional
Payments and all other amounts relating to the damaged or destroyed portion of the Facilities,
may elect subject to Section 3.08 of the Facilities Lease, not to repair, reconstruct or replace the
damaged or destroyed portion of the Facilities and thereupon shall cause said proceeds to be used
for the redemption of Outstanding Bonds pursuant to the applicable provisions of Section 4.01.
The Authority shall not apply the proceeds of insurance as set forth in this Section 5.04 to
redeem the Bonds in part due to damage or destruction of a portion of the Facilities unless the
Base Rental Payments on the undamaged portion of the Facilities will be sufficient to pay the
scheduled principal and interest on the Bonds remaining unpaid after such redemption.
SECTION 5.05 Deposit and Investments of Money in Accounts and Funds.
Subject to Section 6.03, all money held by the Trustee in any of the accounts or funds established
pursuant hereto shall be invested in Permitted Investments at the Written Request of the
Authority or, if no instructions are received, in the Wells Fargo Government Money Market
Fund. Such investments shall, as nearly as practicable, mature on or before the dates on which
such money is anticipated to be needed for disbursement hereunder. For purposes of this
restriction, Permitted Investments containing a repurchase option or put option by the investor
shall be treated as having a maturity of no longer than such option. Unless otherwise instructed
by the Authority, all interest or profits received on any money so invested shall be deposited in
the Revenue Fund; provided that, with respect to the Project Fund, earnings on amounts in such
fund shall be credited to such fund until completion of the respective Projects. The Trustee and
its affiliates may act as principal, agent, sponsor or advisor with respect to any investments. The
Trustee shall not be liable for any losses on investments made in accordance with the terms and
provisions of this Trust Agreement.
Investments purchased with funds on deposit in the Revenue Fund shall mature
not later than the payment date or redemption date, as appropriate, immediately succeeding the
investment.
Subject to Section 6.03, investments in any and all funds and accounts except for
the Rebate Fund may be commingled for purposes of making, holding and disposing of
investments, notwithstanding provisions herein for transfer to or holding in particular funds and
May 23, 2017 Contra Costa County Board of Supervisors 592
accounts amounts received or held by the Trustee hereunder, provided that the Trustee shall at all
times account for such investments strictly in accordance with the funds and accounts to which
they are credited and otherwise as provided in this Trust Agreement.
The Authority acknowledges that to the extent regulations of the Comptroller of
the Currency or other applicable regulatory entity grant the Authority the right to receive
brokerage confirmations of security transactions as they occur, the Authority specifically waives
receipt of such confirmations to the extent permitted by law. The Trustee will furnish the
Authority periodic cash transaction statements which include detail for all investment
transactions made by the Trustee hereunder.
ARTICLE VI
COVENANTS OF THE AUTHORITY
SECTION 6.01 Punctual Payment and Performance. The Authority will
punctually pay out of the Revenues the interest on and principal of and redemption premiums, if
any, to become due on every Bond issued hereunder in strict conformity with the terms hereof
and of the Bonds, and will faithfully observe and perform all the agreements and covenants to be
observed or performed by the Authority contained herein and in the Bonds.
SECTION 6.02 Against Encumbrances. The Authority will not make any pledge
or assignment of or place any charge or lien upon the Revenues except as provided in
Section 5.01, and will not issue any bonds, notes or obligations payable from the Revenues or
secured by a pledge of or charge or lien upon the Revenues.
SECTION 6.03 Rebate Fund.
(a) In addition to the accounts created pursuant to Section 5.03, the Trustee
shall establish and maintain a fund separate from any other fund or account established and
maintained hereunder designated as the Rebate Fund. There shall be deposited in the Rebate
Fund such amounts as are required to be deposited therein pursuant to the Tax Certificate. All
money at any time deposited in the Rebate Fund shall be held by the Trustee in trust, to the
extent required to satisfy the Rebate Requirement (as defined in the Tax Certificate), for payment
to the United States of America. Notwithstanding the provisions of Sections 5.01, 5.02, 5.05,
9.01 and 10.01 relating to the pledge of Revenues, the allocation of money in the Revenue Fund,
the investments of money in any fund or account, the application of funds upon acceleration and
the defeasance of Outstanding Bonds, all amounts required to be deposited into or on deposit in
the Rebate Fund shall be governed exclusively by this Section 6.03 and by the Tax Certificate
(which is incorporated herein by reference). The Trustee shall be deemed conclusively to have
complied with such provisions if it follows the written directions of the Authority, and shall have
no liability or responsibility to enforce compliance by the Authority with the terms of the Tax
Certificate.
(b) Any funds remaining in the Rebate Fund with respect to the Bonds after
redemption and payment of all Bonds and all other amounts due hereunder or under the Facilities
Lease, or provision made therefor satisfactory to the Trustee, including accrued interest and
May 23, 2017 Contra Costa County Board of Supervisors 593
payment of any applicable fees and expenses of the Trustee and satisfaction of the Rebate
Requirement (as defined in the Tax Certificate), shall be withdrawn by the Trustee and remitted
to or upon the Written Request of the Authority.
SECTION 6.04 Tax Covenants.
(a) The Authority hereby covenants that it shall not take any action or
inaction, or fail to take any action, or permit any action to be taken on behalf of the Authority or
cause or permit any circumstances within its control to arise or continue, if such action or
inaction would cause any of the Bonds to be treated as an obligation not described in
Section 103(a) of the Code. This covenant shall survive the payment in full of the Bonds.
(b) In the event that at any time the Authority is of the opinion that for
purposes of this Section it is necessary to restrict or to limit the yield on the investment of any
moneys held by the Trustee under this Trust Agreement, the Authority shall so instruct the
Trustee in a Request of the Authority accompanied by a supporting Opinion of Bond Counsel,
and the Trustee shall take such action as may be necessary in accordance with such instructions.
(c) Notwithstanding any provisions of this Section, if the Authority shall
provide to the Trustee an Opinion of Counsel that any specified action required under this
Section or the Tax Certificate is no longer required or that some further or different action is
required to maintain the exclusion from federal income tax of interest on the Bonds, the
Authority and the Trustee may conclusively rely on such opinion in complying with the
requirements of this Section and the Tax Certificate, and, notwithstanding Article IX hereof, the
covenants hereunder shall be deemed to be modified to that extent.
SECTION 6.05 Accounting Records and Reports. The Trustee will keep or cause
to be kept proper books of record and accounts in which complete and correct entries shall be
made of all transactions relating to the receipts, disbursements, allocation and application of the
Revenues, and such books shall be available for inspection by the Authority at reasonable hours
and under reasonable conditions. The Trustee shall provide to the Authority monthly statements
covering the funds and accounts held pursuant to the Trust Agreement. Not more than one
hundred eighty (180) days after the close of each Fiscal Year, the Trustee shall furnish or cause
to be furnished to the Authority a complete financial statement (which may be in the form of the
Trustee’s customary account statements) covering receipts, disbursements, allocation and
application of Revenues for such Fiscal Year. The Authority shall keep or cause to be kept such
information as is required under the Tax Certificate.
SECTION 6.06 Prosecution and Defense of Suits. The Authority will defend
against every suit, action or proceeding at any time brought against the Trustee upon any claim
to the extent arising out of the receipt, application or disbursement of any of the Revenues or to
the extent involving the failure of the Authority to fulfill its obligations hereunder; provided, that
the Trustee or any affected Bondholder at its election may appear in and defend any such suit,
action or proceeding. The Authority will indemnify and hold harmless the Trustee against any
and all liability claimed or asserted by any person to the extent arising out of such failure by the
Authority, and will indemnify and hold harmless the Trustee against any reasonable attorney’s
fees or other reasonable expenses which it may incur in connection with any litigation to which it
May 23, 2017 Contra Costa County Board of Supervisors 594
may become a party by reason of its actions hereunder, except for any loss, cost, damage or
expense resulting from the negligence or willful misconduct by the Trustee. Notwithstanding
any contrary provision hereof, this covenant shall remain in full force and effect even though all
Bonds secured hereby may have been fully paid and satisfied.
SECTION 6.07 Further Assurances. The Authority will promptly execute and
deliver or cause to be executed and delivered all such other and further assurances, documents or
instruments, and promptly do or cause to be done all such other and further things as may be
necessary or reasonably required in order to further and more fully vest in the Bondholders all
rights, interests, powers, benefits, privileges and advantages conferred or intended to be
conferred upon them hereby.
SECTION 6.08 Maintenance of Revenues. The Authority will promptly collect all
rents and charges due for the occupancy or use of the Facilities as the same become due, and will
promptly and vigorously enforce its rights against any tenant or other person who does not pay
such rents or charges as they become due. Pursuant to Section 5.02 and the Facilities Lease, the
County is to pay all Base Rental Payments directly to the Trustee. The Authority will at all times
maintain and vigorously enforce all of its rights under the Facilities Lease.
SECTION 6.09 Amendments to Facilities Lease and Site Lease.
(a) The Authority shall not supplement, amend, modify or terminate any of
the terms of the Facilities Lease, or consent to any such supplement, amendment, modification or
termination, without the prior written consent of the Trustee and the Purchaser. The Trustee
shall give such written consent if such supplement, amendment, modification or termination
(a) will not materially adversely affect the interests of the Bondholders or result in any material
impairment of the security hereby given for the payment of the Bonds (provided that such
supplement, amendment or modification shall not be deemed to have such adverse effect or to
cause such material impairment solely by reason of addition, substitution or release of real
property pursuant to Section 2.03 of the Facilities Lease), (b) is to add to the agreements,
conditions, covenants and terms required to be observed or performed thereunder by any party
thereto, or to surrender any right or power therein reserved to the Authority or the County, (c) is
to cure, correct or supplement any ambiguous or defective provision contained therein, (d) is to
accommodate any addition, substitution or release of property in accordance with Section 2.03 of
the Facilities Lease or prepayment in accordance with Section 7.02 of the Facilities Lease, (e) is
to modify the legal description of the Facilities to conform to the requirements of title insurance
or otherwise to add or delete property descriptions to reflect accurately the description of the
parcels intended or preferred to be included therein, or substituted for the Facilities pursuant to
the provisions of Section 2.03 of the Facilities Lease, or deleted due to prepayment pursuant to
the provisions of Section 7.02 of the Facilities Lease, or (f) if the Trustee first obtains the written
consent of the Purchaser to such supplement, amendment, modification or termination; provided,
that no such supplement, amendment, modification or termination shall reduce the amount of
Base Rental Payments to be made to the Authority or the Trustee by the County pursuant to the
Facilities Lease to an amount less than the scheduled principal and interest payments on the
Outstanding Bonds, or extend the time for making such payments, or permit the creation of any
lien prior to or on a parity with the lien created by this Trust Agreement on the Base Rental
May 23, 2017 Contra Costa County Board of Supervisors 595
Payments (except as expressly provided in the Facilities Lease), in each case without the written
consent of all of the Bondholders of the Bonds then Outstanding.
(b) The Authority shall not supplement, amend, modify or terminate any of
the terms of the Site Lease, or consent to any such supplement, amendment, modification or
termination, without the prior written consent of the Trustee and the Purchaser. The Trustee
shall give such written consent if such supplement, amendment, modification or termination
(a) will not materially adversely affect the interests of the Bondholders or result in any material
impairment of the security hereby given for the payment of the Bonds, (b) is to add to the
agreements, conditions, covenants and terms required to be observed or performed thereunder by
any party thereto, or to surrender any right or power therein reserved to the Authority or the
County, (c) is to cure, correct or supplement any ambiguous or defective provision contained
therein, (d) is to modify the legal description of the Facilities to conform to the requirements of
title insurance or otherwise to add or delete property descriptions to reflect accurately the
description of the parcels intended or preferred to be included therein, or substituted for the
Facilities pursuant to the provisions of Section 2.03 of the Facilities Lease, or deleted due to
prepayment pursuant to the provisions of Section 7.02 of the Facilities Lease, or (e) if the Trustee
first obtains the written consent of the Purchaser to such supplement, amendment, modification
or termination.
(c) No supplement, amendment, modification or termination of the Facilities
Lease or Site Lease shall be entered into unless an Opinion of Counsel is delivered to the effect
that such amendment, modification or termination is (a) authorized and permitted by the Trust
Agreement, Facilities Lease or Site Lease, as applicable, (b) is enforceable against the Authority
and the County, as applicable, (c) will not materially adversely affect the interests of the
Bondholders or result in any material impairment of the security hereby given for the payment of
the Bonds, and (d) does not adversely impact the tax-exempt status of the interest on the Bonds.
(d) The Trustee shall not be obligated to consent to any amendment that
adversely impacts its rights.
SECTION 6.10 Leasehold Estate. The Authority will be, on the date of the
delivery of the Bonds, the owner and lawfully possessed of the leasehold estate described in the
Site Lease, and the Facilities Lease will be, on the date of delivery of the Bonds, a valid
subsisting demise for the term therein set forth of the property which it purports to demise. At
the time of the delivery of the Bonds, the County will be the owner in fee simple of the premises
described in the Site Lease, the Site Lease will be lawfully made by the County and the
covenants contained in the Site Lease on the part of the County will be valid and binding. At the
time of the delivery of the Bonds, the Authority will have good right, full power and lawful
authority to lease said leasehold estate, in the manner and form provided in the Facilities Lease,
and the Facilities Lease will be duly and regularly executed.
Without allowance for any days of grace which may or might exist or be allowed
by law or granted pursuant to any terms or conditions of the Facilities Lease, the Authority will
in all respects promptly and faithfully keep, perform and comply with all the terms, provisions,
covenants, conditions and agreements of the Facilities Lease to be kept, performed and complied
with by it. The Authority will not do or permit anything to be done, or omit or refrain from
May 23, 2017 Contra Costa County Board of Supervisors 596
doing anything, in any case where any such act done or permitted to be done, or any such
omission of or refraining from action, would or might be a ground for declaring a forfeiture of
the Facilities Lease, or would or might be a ground for cancellation or termination of the
Facilities Lease by the lessee thereunder. The Authority will promptly deposit with the Trustee
(to be held by the Trustee until the title and rights of the Trustee under this Trust Agreement
shall be released or reconvened) any and all documentary evidence received by it showing
compliance with the provisions of the Facilities Lease to be performed by the Authority. The
Authority, immediately upon its receiving or giving any notice, communication or other
document in any way relating to or affecting the Facilities Lease, or the leasehold estate thereby
created, which may or can in any manner affect the estate of the lessor or of the Authority in or
under the Facilities Lease, will deliver the same, or a copy thereof, to the Trustee.
SECTION 6.11 Reserved.
ARTICLE VII
EVENTS OF DEFAULT AND REMEDIES OF BONDHOLDERS
SECTION 7.01 Events of Default and Acceleration of Maturities. If one or more
of the following events (herein called “events of default”) shall happen, that is to say:
(a) if default shall be made by the Authority in the due and punctual payment
of the interest on any Bond when and as the same shall become due and payable;
(b) if default shall be made by the Authority in the due and punctual payment
of the principal or premium, if any, of any Bond when and as the same shall become due and
payable, whether at maturity as therein expressed or by proceedings for mandatory redemption;
(c) if default shall be made by the Authority in the performance of any of the
other agreements or covenants required herein to be performed by the Authority, and such
default shall have continued for a period of sixty (60) days or (or if the Authority notifies the
Trustee that in its reasonable opinion the failure stated in the notice can be corrected, but not
within such 60 day period, the failure will not constitute an event of default if the Authority
commences to cure the failure within such 60 day period and thereafter diligently and in good
faith cures such failure in a reasonable period of time);
(d) if the Authority shall file a petition or answer seeking arrangement or
reorganization under the federal bankruptcy laws or any other applicable law of the United States
of America or any state therein, or if a court of competent jurisdiction shall approve a petition
filed with or without the consent of the Authority seeking arrangement or reorganization under
the federal bankruptcy laws or any other applicable law of the United States of America or any
state therein, or if under the provisions of any other law for the relief or aid of debtors any court
of competent jurisdiction shall assume custody or control of the Authority or of the whole or any
substantial part of its property; or
(e) if an Event of Default has occurred under Section 6.01 of the Facilities
Lease; or
May 23, 2017 Contra Costa County Board of Supervisors 597
(f) if an Event of Default has occurred under the Continuing Covenant
Agreement;
then and in each and every such case during the continuance of such event of default the Trustee
may, with the consent of the Purchaser, or, at the direction of the Purchaser, shall institute legal
proceedings pursuant to Section 7.03 hereof. In addition, in the event of a default described in
Section 7.01(a) or (b) hereof, the Trustee, upon the written request of the Purchaser shall, by
notice in writing to the Authority, declare the principal of all Bonds then Outstanding and the
interest accrued thereon to be due and payable immediately, and upon any such declaration the
same shall become due and payable, anything contained herein or in the Bonds to the contrary
notwithstanding. The Trustee shall promptly notify all Bondholders by first class mail of any
such event of default which is continuing of which a Responsible Officer has actual knowledge
or written notice.
This provision, however, is subject to the condition that if at any time after the
principal of the Bonds then Outstanding shall have been so declared due and payable and before
any judgment or decree for the payment of the money due shall have been obtained or entered
the Authority shall deposit with the Trustee a sum sufficient to pay all matured interest on all the
Bonds and all principal of the Bonds matured prior to such declaration and premium, if any, with
interest at the rate borne by such Bonds on such overdue interest and principal and premium, if
any, and the reasonable fees and expenses of the Trustee, and any and all other defaults known to
the Trustee (other than in the payment of interest on and principal of the Bonds due and payable
solely by reason of such declaration) shall have been made good or cured to the satisfaction of
the Trustee or provision deemed by the Trustee to be adequate shall have been made therefor,
then and in every such case the Trustee or the Purchaser, by written notice to the Authority and
to the Trustee, may on behalf of the Bondholders of all the Bonds then Outstanding rescind and
annul such declaration and its consequences; but no such rescission and annulment shall extend
to or shall affect any subsequent default or shall impair or exhaust any right or power consequent
thereon.
Notwithstanding anything to the contrary herein, under no circumstances may the
Authority or the Trustee accelerate the payment of Base Rental under the Facilities Lease.
SECTION 7.02 Application of Funds Upon Acceleration. All moneys in the
accounts and funds provided in Sections 3.01, 3.02, 5.02, 5.03 and 5.04 upon the date of the
declaration of acceleration by the Trustee as provided in Section 7.01 and all Revenues (other
than Revenues on deposit in the Rebate Fund) thereafter received by the Authority hereunder
shall be transmitted to the Trustee and shall be applied by the Trustee in the following order:
First, to the payment of the reasonable fees, costs and expenses of the Trustee in
providing for the declaration of such event of default and carrying out its duties under this Trust
Agreement, including reasonable compensation to their accountants and counsel together with
interest on any amounts advanced as provided herein and thereafter to the payment of the
reasonable costs and expenses of the Bondholders, if any, in carrying out the provisions of this
Article, including reasonable compensation to their accountants and counsel;
May 23, 2017 Contra Costa County Board of Supervisors 598
Second, upon presentation of the Bonds, and the stamping thereon of the amount
of the payment if only partially paid or upon the surrender thereof if fully paid, to the payment of
the whole amount then owing and unpaid upon the Bonds for interest and principal, and
premium, with (to the extent permitted by law) interest on the overdue interest and principal and
premium at the rate borne by such Bonds, and in case such money shall be insufficient to pay in
full the whole amount so owing and unpaid upon the Bonds, then to the payment of such interest,
principal and premium and (to the extent permitted by law) interest on overdue interest and
principal and premium without preference or priority among such interest, principal and
premium and interest on overdue interest and principal and premium ratably to the aggregate of
such interest, principal and premium and interest on overdue interest and principal and premium;
and
Third, to the payment of the Purchaser and the other Bondholders of all amounts
due under the Continuing Covenant Agreement and not otherwise paid hereunder.
SECTION 7.03 Institution of Legal Proceedings by Trustee. If one or more of the
events of default shall happen and be continuing, the Trustee may, with the consent of the
Purchaser, and upon the written request of the Purchaser, shall, and in each case upon being
indemnified to its reasonable satisfaction therefor, shall, proceed to protect or enforce its rights
or the rights of the Bondholders of Bonds under this Trust Agreement and under Article VI of
the Facilities Lease by a suit in equity or action at law, either for the specific performance of any
covenant or agreement contained herein, or in aid of the execution of any power herein granted,
or by mandamus or other appropriate proceeding for the enforcement of any other legal or
equitable remedy as the Trustee shall deem most effectual in support of any of its rights and
duties hereunder.
SECTION 7.04 Non-Waiver. Nothing in this Article or in any other provision
hereof or in the Bonds shall affect or impair the obligation of the Authority, which is absolute
and unconditional, to pay the interest on and principal of and redemption premiums, if any, on
the Bonds to the respective Bondholders of the Bonds at the respective dates of maturity or upon
prior redemption as provided herein from the Revenues as provided herein pledged for such
payment, or shall affect or impair the right of such Bondholders, which is also absolute and
unconditional, to institute suit to enforce such payment by virtue of the contract embodied herein
and in the Bonds.
A waiver of any default or breach of duty or contract by the Trustee or any
Bondholder shall not affect any subsequent default or breach of duty or contract or impair any
rights or remedies on any such subsequent default or breach of duty or contract. No delay or
omission by the Trustee or any Bondholder to exercise any right or remedy accruing upon any
default or breach of duty or contract shall impair any such right or remedy or shall be construed
to be a waiver of any such default or breach of duty or contract or an acquiescence therein, and
every right or remedy conferred upon the Bondholders by the Act or by this Article may be
enforced and exercised from time to time and as often as shall be deemed expedient by the
Trustee or the Bondholders.
May 23, 2017 Contra Costa County Board of Supervisors 599
If any action, proceeding or suit to enforce any right or exercise any remedy is
abandoned, the Authority, the Trustee and any Bondholder shall be restored to their former
positions, rights and remedies as if such action, proceeding or suit had not been brought or taken.
SECTION 7.05 Remedies Not Exclusive. No remedy herein conferred upon or
reserved to the Bondholders is intended to be exclusive of any other remedy, and each such
remedy shall be cumulative and shall be in addition to every other remedy given hereunder or
now or hereafter existing at law or in equity or by statute or otherwise and may be exercised
without exhausting and without regard to any other remedy conferred by the Act or any other
law.
SECTION 7.06 Bondholders’ Direction of Proceedings. Anything in this Trust
Agreement to the contrary notwithstanding, the Purchaser or the Owners of a majority in
aggregate principal amount of the Bonds then Outstanding, but only with the prior written
consent of the Purchaser, shall have the right, by an instrument or concurrent instruments in
writing executed and delivered to the Trustee, and upon indemnifying the Trustee to its
satisfaction therefor, to direct the method of conducting all remedial proceedings taken by the
Trustee hereunder, provided that such direction shall not be otherwise than in accordance with
law and the provisions of this Trust Agreement, and that the Trustee shall have the right to
decline to follow any such direction that in the reasonable opinion of the Trustee would be
unjustly prejudicial to Bondholders not parties to such direction.
SECTION 7.07 Limitation on Bondholders’ Right to Sue. No Bondholder of any
Bond issued hereunder shall have the right to institute any suit, action or proceeding at law or
equity, for any remedy under or upon this Trust Agreement, unless (a) such Bondholder shall
have previously given to the Trustee written notice of the occurrence of an event of default as
defined in Section 7.01; (b) such Bondholder shall have made written request upon the Trustee to
exercise the powers hereinbefore granted or to institute such suit, action or proceeding in its own
name; (c) said Bondholders shall have tendered to the Trustee reasonable security or indemnity
against the costs, expenses and liabilities to be incurred in compliance with such request; and (d)
the Trustee shall have refused or omitted to comply with such request for a period of sixty (60)
days after such request shall have been received by, and said tender of indemnity shall have been
made to, the Trustee.
Such notification, request, tender of indemnity and refusal or omission are hereby
declared, in every case, to be conditions precedent to the exercise by any Bondholder of Bonds
of any remedy hereunder; it being understood and intended that no one or more Bondholders of
Bonds shall have any right in any manner whatever by his or their action to enforce any right
under this Trust Agreement, except in the manner herein provided, and that all proceedings at
law or in equity to enforce any provision of this Trust Agreement shall be instituted, had and
maintained in the manner herein provided and for the equal benefit of all Bondholders of the
Outstanding Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 600
ARTICLE VIII
THE TRUSTEE
SECTION 8.01 The Trustee. Wells Fargo Bank, National Association shall serve
as the initial Trustee for the Bonds for the purpose of receiving all money which the Authority is
required to deposit with the Trustee hereunder and for the purpose of allocating, applying and
using such money as provided herein and for the purpose of paying the interest on and principal
of and redemption premiums, if any, on the Bonds presented for payment, with the rights and
obligations provided herein. Any such corporation or association into which the Trustee may be
merged or converted, or with which it may be consolidated, or to which it may sell or transfer its
corporate trust business and assets as a whole or in part, or any corporation or association
resulting from any such merger, conversion, sale, transfer or consolidation to which it shall be a
party, shall be and become successor Trustee without the execution or filing of any instrument or
any further act, deed or conveyance on the part of any of the parties.
The Authority, unless there exists any Event of Default as defined in Section 7.01,
may at any time remove the Trustee initially appointed and any successor thereto and may
appoint a successor or successors thereto by an instrument in writing; provided, that any such
successor shall be a bank, banking institution, or trust company, having (or whose parent holding
company has) a combined capital (exclusive of borrowed capital) and surplus of at least five
hundred million dollars ($500,000,000) and subject to supervision or examination by federal or
state authority. If such bank, banking institution, or trust company publishes a report of
condition at least annually, pursuant to law or to the requirements of any supervising or
examining authority above referred to, then for the purpose of this Section the combined capital
and surplus of such bank, banking institution, or trust company shall be deemed to be its
combined capital and surplus as set forth in its most recent report of condition so published. The
Trustee may at any time resign by giving a (30) day written notice of such resignation to the
Authority, and by mailing by first class mail to the Bondholders notice of such resignation.
Upon receiving such notice of resignation, the Authority shall promptly appoint a successor
Trustee by an instrument in writing. Any removal or resignation of a Trustee and appointment of
a successor Trustee shall become effective only upon the acceptance of appointment by the
successor Trustee. The successor Trustee shall send notice of its acceptance by first class mail to
the Bondholders. If, within thirty (30) days after notice of the removal or resignation of the
Trustee no successor Trustee shall have been appointed and shall have accepted such
appointment, the removed or resigning Trustee may petition any court of competent jurisdiction
for the appointment of a successor Trustee, which court may thereupon, after such notice, if any,
as it may deem proper and prescribe and as may be required by law, appoint a successor Trustee
having the qualifications required hereby.
The Trustee is hereby authorized to pay or redeem the Bonds when duly presented
for payment at maturity or on redemption prior to maturity. The Trustee shall cancel all Bonds
upon payment thereof or upon the surrender thereof by the Authority and shall dispose of such
Bonds in a manner deemed appropriate by it. The Trustee shall keep accurate records of all
Bonds paid and discharged and cancelled by it.
May 23, 2017 Contra Costa County Board of Supervisors 601
The Trustee shall, prior to an event of default, and after the curing or waiver of all
Events of Default that may have occurred, perform such duties and only such duties as are
specifically set forth in this Trust Agreement and no implied duties or obligations shall be read
into this Trust Agreement. The Trustee shall, during the existence of any Event of Default (that
has not been cured or waived), exercise such of the rights and powers vested in it by this Trust
Agreement, and use the same degree of care and skill in their exercise, as a prudent person would
exercise or use under the circumstances in the conduct of such person’s own affairs.
SECTION 8.02 Liability of Trustee. The recitals of facts, agreements and
covenants herein and in the Bonds shall be taken as recitals of facts, agreements and covenants
of the Authority, and the Trustee assumes no responsibility for the correctness of the same or
makes any representation as to the sufficiency or validity hereof or of the Bonds, or shall incur
any responsibility in respect thereof other than in connection with the rights or obligations
assigned to or imposed upon it herein, in the Bonds or in law or equity. The Trustee shall not be
liable in connection with the performance of its duties hereunder except for its own negligence or
willful misconduct as finally determined by a court of competent jurisdiction.
The Trustee shall not be bound to recognize any person as the Bondholder of a
Bond unless and until such Bond is submitted for inspection, if required, and such Bondholder’s
title thereto satisfactorily established, if disputed.
The Trustee shall not be liable for any error of judgment made in good faith,
unless it shall be proved that the Trustee was negligent in ascertaining the pertinent facts.
The Trustee shall not be liable with respect to any action taken or omitted to be
taken by it in good faith in accordance with the direction of the Purchaser in aggregate principal
amount of the Bonds at the time Outstanding, relating to the time, method and place of
conducting any proceeding for any remedy available to the Trustee, or exercising any trust or
power conferred upon the Trustee under this Trust Agreement. The Trustee may refuse to follow
any direction that conflicts with law or the Trust Agreement, is unduly prejudicial to the rights of
other Bondholders, or would involve the Trustee in personal liability.
The Trustee shall be under no obligation to exercise any of the rights or powers
vested in it by this Trust Agreement at the request, order or direction of any of the Bondholders
pursuant to the provisions of this Trust Agreement unless such Bondholders shall have offered to
the Trustee reasonable security or indemnity against the reasonable costs, expenses and liabilities
that may be incurred therein or thereby. The Trustee has no obligation or liability to the
Bondholders for the payment of the interest on, principal of or redemption premium, if any, with
respect to the Bonds from its own funds; but rather the Trustee’s obligations shall be limited to
the performance of its duties hereunder.
Any action taken, or omitted to be taken, by the Trustee in good faith pursuant to
the Trust Agreement upon the request or authority or consent of any person who, at the time of
making such request or giving such authority or consent, is the Bondholder of any Bond shall be
conclusive and binding upon all future Bondholders and upon Bonds executed an delivered in
exchange therefore or in place thereof.
May 23, 2017 Contra Costa County Board of Supervisors 602
The Trustee shall not be deemed to have knowledge of any event of default
(except payment defaults) unless and until a Responsible Officer shall have actual knowledge
thereof or a Responsible Officer of the Trustee shall have received written notice thereof at its
Principal Office. The Trustee shall not be bound to ascertain or inquire as to the performance or
observance of any of the terms, conditions, covenants or agreements herein or of any of the
documents executed in connection with the Bonds, or as to the existence of a default or event of
default thereunder. The Trustee shall not be responsible for the validity or effectiveness of any
collateral given to or held by it.
The Trustee may execute any of the trusts or powers hereunder or perform any
duties hereunder either directly or by or through attorneys-in-fact, agents or receivers and shall
not be answerable for the negligence or misconduct of any such attorney-in-fact, agent or
receiver selected by it with due care. The Trustee shall be entitled to advice of counsel and other
professionals concerning all matters of trust and its duty hereunder, but the Trustee shall not be
answerable for the professional malpractice of any attorney-in-law or certified public accountant
in connection with the rendering of his professional advice in accordance with the terms of this
Trust Agreement, if such attorney-in-law or certified public accountant was selected by the
Trustee with due care.
The Trustee shall not be concerned with or accountable to anyone for the
subsequent use or application of any moneys which shall be released or withdrawn in accordance
with the provisions hereof.
Whether or not therein expressly so provided, every provision of this Trust
Agreement, the Facilities Lease, the Site Lease or related documents relating to the conduct or
affecting the liability of or affording protection to the Trustee shall be subject to the provisions of
this Article.
The Trustee makes no representation or warranty, express or implied, as to the
title, value, design, compliance with specifications or legal requirements, quality, durability,
operation, condition, merchantability or fitness for any particular purpose for the use
contemplated by the Authority or County of the Facilities or the 2017-B Project. In no event
shall the Trustee be liable for incidental, indirect, special or consequential damages in connection
with or arising from the Facilities Lease, the Site Lease or this Trust Agreement for the
existence, furnishing or use of the Facilities or the 2017-B Project.
The Trustee shall be protected in acting upon any notice, resolution, requisition,
request (including any Written Request of the Authority or the County), consent, order,
certificate, report, opinion, bond or other paper or document believed by it to be genuine and to
have been signed or presented by the proper party or parties. Before the Trustee acts or refrains
from acting, the Trustee may consult with counsel, who may be counsel of or to the Authority,
with regard to legal questions, and the opinion of such counsel shall be full and complete
authorization and protection in respect of any action taken or suffered by it hereunder in good
faith and in accordance therewith.
Before taking any action or refraining from taking any action, the Trustee may
require that indemnity satisfactory to it be furnished for the reimbursement of all expenses to
May 23, 2017 Contra Costa County Board of Supervisors 603
which it may be put and to protect it against all liability, including costs incurred in defending
itself against any and all charges claims, complaints, allegations, assertions or demands of any
nature whatsoever, except liability which is adjudicated to be a direct result of the Trustee’s
negligence or willful misconduct in connection with any such action.
Whenever in the administration of its rights and obligations hereunder the Trustee
shall deem it necessary or desirable that a matter be established or proved prior to taking or
suffering any action hereunder, such matter (unless other evidence in respect thereof be herein
specifically prescribed) may, in the absence of bad faith on the part of the Trustee, be deemed to
be conclusively proved and established by a Certificate of the Authority or a Certificate of the
County, which certificate shall be full warrant to the Trustee for any action taken or suffered
under the provisions hereof upon the faith thereof, but in its discretion the Trustee may in lieu
thereof accept other evidence of such matter or may require such additional evidence as it may
deem reasonable.
No provision of this Trust Agreement shall require the Trustee to expend or risk
its own funds or otherwise incur any financial liability in the performance or exercise of any of
its duties hereunder, or in the exercise of its rights or powers. Under no circumstances shall the
Trustee be liable in its individual capacity for the obligations evidenced by the Bonds.
The Trustee is not responsible for the content of any disclosure material prepared
in connection with the Bonds.
The Trustee shall not be considered in breach of or in default in its obligations
hereunder or progress in respect thereto in the event of enforced delay (“unavoidable delay”) in
the performance of such obligations due to unforeseeable causes beyond its control and without
its fault or negligence.
SECTION 8.03 Compensation and Indemnification of Trustee. The Authority
covenants to pay (but solely from Additional Payments) to the Trustee from time to time, and the
Trustee shall be entitled to, compensation for all services rendered by it in the exercise and
performance of any of the powers and duties hereunder of the Trustee, and the Authority will pay
or reimburse the Trustee upon its request for all reasonable expenses, disbursements and
advances incurred or made by the Trustee, in accordance with any of the provisions of this Trust
Agreement (including the reasonable compensation and the reasonable expenses and
disbursements of their counsel (including the allocated reasonable fees and disbursements of in-
house counsel) and of all persons not regularly in their employ) except any such expense,
disbursement or advance as may arise from the Trustee’s negligence or willful misconduct. The
Authority, to the extent permitted by law, shall indemnify, defend and hold harmless the Trustee
against any loss, damage, liability or expense incurred without negligence or willful misconduct
on the part of the Trustee arising out of or in connection with the acceptance or administration of
the trusts created hereby, including reasonable costs and expenses (including reasonable
attorneys’ fees and disbursements) of defending itself against or investigating any claim or
liability in connection with the exercise or performance of any of its powers hereunder. The
rights of the Trustee and the obligations of the Authority under this Section 8.03 shall survive the
discharge of the Bonds and this Trust Agreement and the resignation or removal of the Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 604
ARTICLE IX
AMENDMENT OF THE TRUST AGREEMENT
SECTION 9.01 Amendment of the Trust Agreement.
(a) This Trust Agreement and the rights and obligations of the Authority and
of the Bondholders may be amended at any time by a Supplemental Trust Agreement which shall
become binding when the written consent of the Purchaser is filed with the Trustee. No such
amendment shall (1) extend the maturity of or reduce the interest rate on or amount of interest on
or principal of or redemption premium, if any, on any Bond without the express written consent
of the Bondholder of such Bond, or (2) permit the creation by the Authority of any pledge of or
charge or lien upon the Revenues as provided herein superior to or on a parity with the pledge,
charge and lien created hereby for the benefit of the Bonds, or (3) reduce the percentage of
Bonds required for the written consent to any such amendment, or (4) modify any rights or
obligations of the Trustee, the Authority, or the County without their prior written assent thereto,
respectively. It shall not be necessary for the consent of the Bondholders to approve the
particular form of any Supplemental Trust Agreement, but it shall be sufficient if such consent
shall approve the substance thereof. Promptly after the execution by the Authority and the
Trustee of any Supplemental Trust Agreement pursuant to this subsection (a), the Trustee shall
mail a notice on behalf of the Authority, setting forth in general terms the substance of such
Supplemental Trust Agreement to the Bondholders at the addresses shown on the registration
books maintained by the Trustee. Any failure to give such notice, or any defect therein, shall
not, however, in any way impair or affect the validity of any such Supplemental Trust
Agreement.
(b) The Trust Agreement and the rights and obligations of the Authority and
of the Bondholders may also be amended at any time by a Supplemental Trust Agreement which
shall become binding upon adoption but without the consent of any Bondholders, for any
purpose that will not materially adversely affect the interests of the Bondholders, including
(without limitation) for any one or more of the following purposes:
(i) to add to the agreements and covenants required herein to be
performed by the Authority other agreements and covenants thereafter to be
performed by the Authority, or to surrender any right or power reserved herein to
or conferred herein on the Authority;
(ii) to make such provisions for the purpose of curing any ambiguity or
of correcting, curing or supplementing any defective provision contained herein
or in regard to questions arising hereunder which the Authority may deem
desirable or necessary; and
(iii) to add to the agreements and covenants required herein, such
agreements and covenants as may be necessary to qualify the Trust Agreement
under the Trust Indenture Act of 1939.
May 23, 2017 Contra Costa County Board of Supervisors 605
(c) The Trustee shall not be obligated to enter into any Amendment that
adversely impacts its rights.
(d) No amendment shall be entered into unless an Opinion of Counsel is
delivered to the effect that such amendment (a) is authorized and permitted by the Trust
Agreement, (b) is enforceable against the Authority and the County, (c) will not materially
adversely affect the interests of the Bondholders or result in any material impairment of the
security hereby given for the payment of the Bonds, and (d) does not adversely impact the tax-
exempt status of the interest on the Bonds.
SECTION 9.02 Disqualified Bonds. Bonds owned or held by or for the account of
the Authority shall not be deemed Outstanding for the purpose of any consent or other action or
any calculation of Outstanding Bonds provided in this Article, and shall not be entitled to
consent to or take any other action provided in this Article.
SECTION 9.03 Endorsement or Replacement of Bonds After Amendment. After
the effective date of any action taken as hereinabove provided, the Authority may determine that
the Bonds may bear a notation by endorsement in form approved by the Authority as to such
action, and in that case upon demand of the Bondholder of any Outstanding Bonds and
presentation of his Bond for such purpose at the office of the Trustee a suitable notation as to
such action shall be made on such Bond. If the Authority shall so determine, new Bonds so
modified as, in the opinion of the Authority, shall be necessary to conform to such action shall be
prepared and executed, and in that case upon demand of the Bondholder of any Outstanding
Bond a new Bond or Bonds shall be exchanged at the office of the Trustee without cost to each
Bondholder for its Bond or Bonds then Outstanding upon surrender of such Outstanding Bonds.
SECTION 9.04 Notice to and Consent of Bondholders. If consent of the
Bondholders is required under the terms of this Trust Agreement for the amendment of this Trust
Agreement or for any other similar purpose, the Authority shall cause notice of the proposed
amendment to be given by first-class mail to the Owners of the Outstanding Bonds then shown
on the registration books for the Bonds. Such notice shall briefly set forth the nature of the
proposed amendment or other action and shall state that copies of any such amendment are on
file at the office of the Authority and the Principal Office of the Trustee for inspection by all
Bondholders. If, within sixty (60) days or such longer period as shall be prescribed by the
Authority following the mailing of such notice, the Owners of the requisite principal amount of
the Bonds Outstanding by instruments filed with the Authority shall have consented to the
amendment or other proposed action, then the Authority may adopt or execute, as appropriate,
such amendment or take such proposed action and the consent of the Bondholders shall thereby
be conclusively presumed. Such instruments filed with the Authority may include documents,
including Certificates of the Authority, stating that Owners of Bonds have consented to an
amendment by purchasing such Bonds if the disclosure document related to such purchase
disclosed that the purchase of the Bonds was deemed to mean that the Owners consented to the
amendment.
SECTION 9.05 Amendment by Mutual Consent. The provisions of this
Article shall not prevent any Bondholder from accepting any amendment as to the particular
Bonds held by him, provided that due notation thereof is made on such Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 606
ARTICLE X
DEFEASANCE
SECTION 10.01 Discharge of Bonds.
(a) If the Authority shall pay or cause to be paid or there shall otherwise be
paid to the Bondholders of all or any portion of the Outstanding Bonds the interest thereon and
principal thereof at the times and in the manner stipulated herein and therein, and the Authority
shall pay in full all other amounts due hereunder and under the Facilities Lease and the
Continuing Covenant Agreement, then the Bondholders of such Bonds shall cease to be entitled
to the pledge of and charge and lien upon the Revenues as provided herein, and all agreements,
covenants and other obligations of the Authority to the Bondholders of such Bonds hereunder
shall thereupon cease, terminate and become void and be discharged and satisfied. In such event,
the Trustee shall execute and deliver to the Authority all such instruments as may be necessary or
desirable to evidence such discharge and satisfaction, the Trustee shall pay over or deliver to the
Authority all money or securities held by it pursuant hereto which are not required for the
payment of the interest on and principal of and redemption premiums, if any, on such Bonds and
for the payment of all other amounts due hereunder and under the Facilities Lease.
(b) Any Outstanding Bonds shall prior to the maturity date or redemption date
thereof be deemed to have been paid within the meaning of and with the effect expressed in
subsection (a) of this Section if (1) in case any of such Bonds are to be redeemed on any date
prior to their maturity date, the Authority shall have given to the Trustee in form satisfactory to it
irrevocable instructions to provide notice in accordance with Section 4.05, (2) there shall have
been deposited with the Trustee (A) cash in an amount which shall be sufficient and/or
(B) noncallable Government Securities, the interest on and principal of which when paid will
provide cash which, together with the cash, if any, deposited with the Trustee at the same time,
shall be sufficient, in the opinion of an Independent Certified Public Accountant, to pay when
due the interest to become due on such Bonds on and prior to the maturity date or redemption
date thereof, as the case may be, and the principal of such Bonds, (3) in the event such Bonds are
not by their terms subject to redemption within the next succeeding sixty (60) days, the Authority
shall have given the Trustee in form satisfactory to it irrevocable instructions to mail as soon as
practicable, a notice to the Bondholders of such Bonds that the deposit required by clause (2)
above has been made with the Trustee and that such Bonds are deemed to have been paid in
accordance with this Section and stating the maturity date or redemption date upon which money
is to be available for the payment of the principal of and redemption premiums, if any, on such
Bonds, and (4) there shall have been delivered to the Purchaser an indemnification by the County
for any losses due to a Determination of Taxability or an Event of Default in form and substance
reasonably satisfactory to the Purchaser.
(c) In the event of an advance refunding (i) the Authority shall cause to be
delivered, on the deposit date and upon any reinvestment of the defeasance amount, a report of
an Independent Certified Public Accountant verifying the sufficiency of the escrow established
to pay the Bonds in full on the maturity date or redemption date (“Verification”) (which
Verification shall verify the mathematical accuracy of the computations relating to the adequacy
of cash plus Government Securities to be held in escrow to pay debt service requirements
May 23, 2017 Contra Costa County Board of Supervisors 607
(principal, interest and redemption price to the applicable redemption or maturity dates) when
due on the Bonds to be refunded), (ii) the escrow agreement shall provide that no
(A) substitution of a Government Security shall be permitted except with another Government
Security and upon delivery of a new Verification and (B) reinvestment of a Government Security
shall be permitted except as contemplated by the original Verification or upon delivery of a new
Verification, (iii) there shall be delivered to the Purchaser an indemnification by the County for
any losses due to a Determination of Taxability or an Event of Default in form and substance
reasonably satisfactory to the Purchaser, and (iv) there shall be delivered an Opinion of Bond
Counsel to the effect that the Bonds are no longer “Outstanding” under the Trust Agreement;
each Verification and opinion shall be addressed to the Authority and the Trustee.
SECTION 10.02 Unclaimed Money. Anything contained herein to the contrary
notwithstanding, any money held by the Trustee in trust for the payment and discharge of any of
the Bonds or interest thereon which remains unclaimed for two (2) years after the date when such
Bonds or interest thereon have become due and payable, either at their stated maturity dates or
by call for redemption prior to maturity, if such money was held by the Trustee at such date, or
for two (2) years after the date of deposit of such money if deposited with the Trustee after the
date when such Bonds have become due and payable, shall be repaid by the Trustee to the
Authority as its absolute property free from trust, and the Trustee shall thereupon be released and
discharged with respect thereto and the Bondholders shall not look to the Trustee for the
payment of such Bonds.
ARTICLE XI
MIS CELLANEOUS
SECTION 11.01 Liability of Authority Limited to Revenues. Notwithstanding
anything contained herein, the Authority shall not be required to advance any money derived
from any source other than the Revenues as provided herein for the payment of the interest on or
principal of or redemption premiums, if any, on the Bonds or for the performance of any
agreements or covenants herein contained. The Authority may, however, advance funds for any
such purpose so long as such funds are derived from a source legally available for such purpose.
The Bonds are limited obligations of the Authority and are payable, as to interest
thereon, principal thereof and any premiums upon the redemption of any thereof, solely from the
Revenues as provided herein, and the Authority is not obligated to pay them except from the
Revenues. All the Bonds are equally secured by a pledge of and charge and lien upon the
Revenues, and the Revenues constitute a trust fund for the security and payment of the interest
on and principal of and redemption premiums, if any, on the Bonds as provided herein. The
Bonds are not a debt of the County, the State or any of its political subdivisions, and neither the
County, the State nor any of its political subdivisions is liable thereon, nor in any event shall the
Bonds be payable out of any funds or properties other than those of the Authority as provided
herein. The Bonds do not constitute an indebtedness within the meaning of any constitutional or
statutory limitation or restriction.
SECTION 11.02 Benefits of this Trust Agreement Limited to Parties and Third
Party Beneficiaries. Nothing contained herein, expressed or implied, is intended to give to any
May 23, 2017 Contra Costa County Board of Supervisors 608
person other than the Authority, the Trustee, and the Bondholders any right, remedy or claim
under or by reason hereof. Any agreement or covenant required herein to be performed by or on
behalf of the Authority or any member, officer or employee thereof shall be for the sole and
exclusive benefit of the Authority, the Trustee and the Bondholders.
SECTION 11.03 Successor Is Deemed Included in All References to Predecessor.
Whenever herein either the Authority or any member, officer or employee thereof or of the State
is named or referred to, such reference shall be deemed to include the successor to the powers,
duties and functions with respect to the 2017-B Project that are presently vested in the Authority
or such member, officer or employee, and all agreements and covenants required hereby to be
performed by or on behalf of the Authority or any member, officer or employee thereof shall
bind and inure to the benefit of the respective successors thereof whether so expressed or not.
SECTION 11.04 Execution of Documents by Bondholders. Any declaration,
request or other instrument which is permitted or required herein to be executed by Bondholders
may be in one or more instruments of similar tenor and may be executed by Bondholders in
person or by their attorneys appointed in writing. The fact and date of the execution by any
Bondholder or his attorney of any declaration, request or other instrument or of any writing
appointing such attorney may be proved by the certificate of any notary public or other officer
authorized to make acknowledgments of deeds to be recorded in the state or territory in which he
purports to act that the person signing such declaration, request or other instrument or writing
acknowledged to him the execution thereof, or by an affidavit of a witness of such execution
duly sworn to before such notary public or other officer. The ownership of any Bonds and the
amount, maturity, number and date of holding the same may be proved by the registration books
relating to the Bonds at the Principal Office of the Trustee.
Any declaration, request, consent or other instrument or writing of the
Bondholder of any Bond shall bind all future Bondholders of such Bond with respect to anything
done or suffered to be done by the Trustee or the Authority in good faith and in accordance
therewith.
SECTION 11.05 Waiver of Personal Liability. No member, officer or employee of
the Authority or the County shall be individually or personally liable for the payment of the
interest on or principal of or redemption premiums, if any, on the Bonds by reason of their
issuance, but nothing herein contained shall relieve any such member, officer or employee from
the performance of any official duty provided by the Act or any other applicable provisions of
law or hereby.
SECTION 11.06 Reserved.
SECTION 11.07 Accounts and Funds. Any account or fund required herein to be
established and maintained by the Trustee may be established and maintained in the accounting
records of the Trustee either as an account or a fund, and may, for the purposes of such
accounting records, any audits thereof and any reports or statements with respect thereto, be
treated either as an account or a fund; but all such records with respect to all such accounts and
funds shall at all times be maintained in accordance with corporate trust industry standards and
with due regard for the protection of the security of the Bonds and the rights of the Bondholders.
May 23, 2017 Contra Costa County Board of Supervisors 609
SECTION 11.08 Business Day. When any action is provided for herein to be done
on a day named or within a specified time period, and the day or the last day of the period falls
on a day which is not a Business Day, such action may be performed on the next ensuing
Business Day with the same effect as though performed on the appointed day or within the
specified period.
SECTION 11.09 Notices. All written notices to be given hereunder shall be given
by mail to the party entitled thereto at the addresses set forth below, or at such other addresses as
such parties may provide to the other party in writing from time to time, namely:
If to the Authority: County of Contra Costa Public Financing Authority
c/o County Administrator
County of Contra Costa
County Administration Building
651 Pine Street
Martinez, California 94553
If to the Trustee: Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
If to the County: County of Contra Costa
c/o Clerk of the Board of Supervisors
County of Contra Costa
County Administration Building
651 Pine Street
Martinez, California 94553
SECTION 11.10 Article and Section Headings and References. The headings or
titles of the several articles and sections hereof and the table of contents appended hereto shall be
solely for convenience of reference and shall not affect the meaning, construction or effect
hereof. All references herein to “Articles,” “Sections” and other subdivisions or clauses are to
the corresponding articles, sections, subdivisions or clauses hereof; and the words “hereby,”
“herein,” “hereof,” “hereto,” “herewith,” “hereunder” and other words of similar import refer to
this Trust Agreement as a whole and not to any particular article, section, subdivision or clause
hereof.
SECTION 11.11 Partial Invalidity. If any one or more of the agreements or
covenants or portions thereof required hereby to be performed by or on the part of the Authority
or the Trustee shall be contrary to law, then such agreement or agreements, such covenant or
covenants or such portions thereof shall be null and void and shall be deemed separable from the
remaining agreements and covenants or portions thereof and shall in no way affect the validity
hereof or of the Bonds, and the Bondholders shall retain all the benefit, protection and security
afforded to them under the Act or any other applicable provisions of law. The Authority and the
Trustee hereby declare that they would have executed and delivered this Trust Agreement and
each and every other article, section, paragraph, subdivision, sentence, clause and phrase hereof
May 23, 2017 Contra Costa County Board of Supervisors 610
and would have authorized the issuance of the Bonds pursuant hereto irrespective of the fact that
any one or more articles, sections, paragraphs, subdivisions, sentences, clauses or phrases hereof
or the application thereof to any person or circumstance may be held to be unconstitutional,
unenforceable or invalid.
SECTION 11.12 Governing Law. This Trust Agreement shall be governed
exclusively by the provisions hereof and by the laws of the State as the same from time to time
exist.
SECTION 11.13 Execution in Several Counterparts. This Trust Agreement may be
executed in any number of counterparts and each of such counterparts shall for all purposes be
deemed to be an original; and all such counterparts, or as many of them as the Authority and the
Trustee shall preserve undestroyed, shall together constitute but one and the same instrument.
May 23, 2017 Contra Costa County Board of Supervisors 611
IN WITNESS WHEREOF, the COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY has caused this Trust Agreement to be signed in its name by its
Chair and attested by its Secretary, and WELLS FARGO BANK, NATIONAL
ASSOCIATION., in token of its acceptance of the trusts created hereunder, has caused this Trust
Agreement to be signed by one of the officers thereunder duly authorized, all as of the day and
year first above written.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Officer
Acknowledged
COUNTY OF CONTRA COSTA
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 612
EXHIBIT A
FORM OF 2017 SERIES B BOND
No. R-1 $[__________]
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
LEASE REVENUE BONDS
(CAPITAL PROJECTS),
2017 SERIES B
NEITHER THE FULL FAITH AND CREDIT OF THE AUTHORITY NOR THE COUNTY OF
CONTRA COSTA IS PLEDGED FOR THE PAYMENT OF THE INTEREST ON OR
PRINCIPAL OF THE BONDS AND NO TAX OR OTHER SOURCE OF FUNDS OTHER
THAN THE REVENUES HEREINAFTER REFERRED TO IS PLEDGED TO PAY THE
INTEREST ON OR PRINCIPAL OF THE BONDS. NEITHER THE PAYMENT OF THE
PRINCIPAL OF NOR INTEREST ON THE BONDS CONSTITUTES A DEBT, LIABILITY
OR OBLIGATION OF THE COUNTY OF CONTRA COSTA OR THE CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, THE PARTIES
TO THE AGREEMENT CREATING THE AUTHORITY.
Interest Rate Maturity Date Dated Date
____% June 1, 2032 May 26, 2017
REGISTERED OWNER: DNT ASSET TRUST
PRINCIPAL SUM: _____________________________________ DOLLARS
The COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY, a
joint exercise of powers authority, duly organized and validly existing under and pursuant to the
laws of the State of California (the “Authority”), for value received, hereby promises to pay (but
only out of the Revenues hereinafter referred to) to the registered owner identified above or
registered assigns, on the maturity date specified above (subject to any right of prior redemption
hereinafter provided for) the principal sum specified above, together with interest on such
principal sum from the interest payment date next preceding the date of authentication of this
Bond (unless this Bond is registered as of an interest payment date or during the period from the
fifteenth calendar day of the month preceding an interest payment date to such interest payment
date, in which event it shall bear interest from such interest payment date, or unless this Bond is
authenticated on or before November 15, 2017, in which event it shall bear interest from the
Dated Date specified above) until the principal hereof shall have been paid at the interest rate per
annum specified above, payable on December 1, 2017, and semiannually thereafter on each
June 1 and December 1. Interest due on or before the maturity or prior redemption of this Bond
shall be payable only by check mailed by first-class mail to the registered owner hereof;
May 23, 2017 Contra Costa County Board of Supervisors 613
provided that upon the written request of a Bondholder of $1,000,000 or more in aggregate
principal amount of Bonds of the Series of which this Bond is a part received by the Trustee
(defined hereinafter) prior to the applicable record date, interest shall be paid by wire transfer in
immediately available funds to an account within the United States of America. The principal
hereof is payable in lawful money of the United States of America by check mailed by first-class
mail to the registered owner hereof; provided that upon the written request of a Bondholder of
$1,000,000 or more in aggregate principal amount of Bonds of the Series of which this Bond is a
part received by the Trustee (defined hereinafter) prior to the applicable record date, principal
shall be paid by wire transfer in immediately available funds to an account within the United
States of America. Final Payment of principal at maturity, will be made upon presentation of
this Bond at the Principal Office of the Trustee. Capitalized terms used herein and not otherwise
defined herein have the meanings ascribed thereto in the Trust Agreement.
This Bond is one of a duly authorized issue of bonds of the Authority designated
as its “County of Contra Costa Public Financing Authority Lease Revenue Bonds” (the “Bonds”)
unlimited as to principal amount and is the bond of a duly authorized series of such Bonds
known as “(Capital Projects), 2017 Series B” (the “Bonds”) issued in a principal amount of
[__________] dollars ($[____]), and is issued under and pursuant to the provisions of the Joint
Exercise of Powers Act (being Chapter 5 of Division 7 of Title 1 of the California Government
Code, as amended) and all laws amendatory thereof or supplemental thereto (the “Act”) and
under and pursuant to the provisions of a trust agreement, dated as of May 1, 2017 (as amended,
supplemented or modified from time to time, the “Trust Agreement”), by and between the
Authority and Wells Fargo Bank, National Association, as trustee (together with any successor
as trustee under the Trust Agreement, the “Trustee”) (copies of the Trust Agreement are on file
at the principal office of the Trustee in San Francisco, California).
The Bonds are issued to provide funds to finance the acquisition, installation,
implementation and construction of certain capital projects of the County, and related costs and
expenses, located in the County of Contra Costa (as more fully defined in the Trust Agreement,
the “Capital Projects”). The Bonds are limited obligations of the Authority and are payable, as to
interest thereon and principal thereof, solely from certain proceeds of the Bonds held in certain
funds and accounts pursuant to the Trust Agreement and the revenues (as more fully defined in
the Trust Agreement, the “Revenues”) derived from Base Rental Payments and other payments
made by the County of Contra Costa (the “County”), and all interest or other investment income
thereon, pursuant to the Facilities Lease, dated as of May 1, 2017 (as amended from time to time,
the “Facilities Lease”), by and between the Authority and the County, and the Authority is not
obligated to pay the interest or premium, if any, on and principal of the Bonds except from the
Revenues. All Bonds are equally and ratably secured in accordance with the terms and
conditions of the Trust Agreement by a pledge and assignment of and charge and lien upon the
Revenues, and the Revenues constitute a trust fund for the security and payment of the interest or
premium, if any, on and principal of the Bonds as provided in the Trust Agreement. The full
faith and credit of the Authority and the County are not pledged for the payment of the interest or
premium, if any, on or principal of the Bonds. No tax shall ever be levied to pay the interest on
or principal of the Bonds. The Bonds are not secured by a legal or equitable pledge of or charge
or lien upon any property of the Authority or any of its income or receipts except the Revenues,
and neither the payment of the interest on nor principal (or premium, if any) of the Bonds is a
debt, liability or general obligation of the Authority, the County or any member of the Authority
May 23, 2017 Contra Costa County Board of Supervisors 614
for which such entity is obligated to levy or pledge any form of taxation. Reference is hereby
made to the Act and to the Trust Agreement and any and all amendments thereof and
supplements thereto for a description of the terms on which the Bonds are issued, the provisions
with regard to the nature and extent of the Revenues, the rights of the registered owners of the
Bonds, security for payment of the Bonds, remedies upon default and limitations thereon, and
amendment of the Trust Agreement (with or without consent of the registered owners of the
Bonds); and all the terms of the Trust Agreement are hereby incorporated herein and constitute a
contract between the Authority and the registered owner of this Bond, to all the provisions of
which the registered owner of this Bond, by acceptance hereof, agrees and consents.
The Bonds are subject to redemption prior to maturity on the dates, at the
redemption prices, and upon such notice as set forth in the Trust Agreement.
The Bonds, upon notice as provided in the Trust Agreement, shall also be subject
to mandatory sinking fund redemption prior to maturity, in part on June 1 of each year on and
after June 1, 2018, by lot, from and in the amount of the mandatory sinking account payments set
forth below, at a redemption price equal to the sum of the principal amount thereof plus accrued
interest thereon to the redemption date, without premium:
Mandatory Sinking
Account Payment Date
(June 1)
Mandatory Sinking
Account Payment
2018 $
2019
2020
2021
2022
2023
2024
2025
2026
2027
2028
2029
2030
2031
2032*
*Maturity
If an Event of Default (as defined in the Trust Agreement) shall occur, the
principal of all Bonds may be declared due and payable upon the conditions, in the manner and
with the effect provided in the Trust Agreement. The Trust Agreement provides that in certain
events such declaration and its consequences may be rescinded by the Purchaser or by the
Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 615
This Bond is transferable only on a register to be kept for that purpose at the
above-mentioned Principal Office of the Trustee by the registered owner hereof in person or by
the duly authorized attorney of such owner upon payment of the charges provided in the Trust
Agreement and upon surrender of this Bond together with a written instrument of transfer
satisfactory to the Trustee duly executed by the registered owner or the duly authorized attorney
of such owner, and thereupon a new fully registered Bond or Bonds in the same aggregate
principal amount will be issued to the transferee in exchange therefor. The Authority and the
Trustee may deem and treat the registered owner hereof as the absolute owner hereof for the
purpose of receiving payment of the interest hereon and principal hereof and for all other
purposes, whether or not this Bond shall be overdue, and neither the Authority nor the Trustee
shall be affected by any notice or knowledge to the contrary; and payment of the interest on and
principal of this Bond shall be made only to such registered owner, which payments shall be
valid and effectual to satisfy and discharge liability on this Bond to the extent of the sum or sums
so paid.
In the event of any conflict or inconsistency between the terms and provisions of
the Bond and the terms and provisions of the Trust Agreement, the terms and provisions of the
Trust Agreement shall control.
This Bond shall not be entitled to any benefit, protection or security under the
Trust Agreement or become valid or obligatory for any purpose until the certificate of
authentication hereon endorsed shall have been executed and dated by the Trustee.
It is hereby certified and recited that all acts, conditions and things required by
law to exist, to have happened and to have been performed precedent to and in the issuance of
this Bond do exist, have happened and have been performed in due time, form and manner as
required by the Act, and by the Constitution and laws of the State of California, that the amount
of this Bond, together with all other indebtedness of the Authority, does not exceed any limit
prescribed by the Constitution or laws of the State of California and is not in excess of the
amount of Bonds permitted to be issued under the Trust Agreement.
May 23, 2017 Contra Costa County Board of Supervisors 616
IN WITNESS WHEREOF, the County of Contra Costa Public Financing
Authority has caused this Bond to be executed in its name and on its behalf by the facsimile
signature of the Chair of the Authority and countersigned by the facsimile signature of the
Secretary of said Authority, and has caused this Bond to be dated as of the Dated Date specified
above.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By:
Chair
Countersigned:
Secretary
May 23, 2017 Contra Costa County Board of Supervisors 617
FORM OF CERTIFICATE OF AUTHENTICATION
TO APPEAR ON 2017 SERIES B BONDS
This is one of the Bonds described in the within-mentioned Trust Agreement
which has been registered and authenticated on May 26, 2017.
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Signatory
May 23, 2017 Contra Costa County Board of Supervisors 618
[FORM OF ASSIGNMENT TO
APPEAR ON 2017 SERIES B BONDS]
For value received the undersigned hereby sells, assigns and transfers unto
__________________________________ (Taxpayer Identification Number:_______________)
the within Bond and all rights thereunder, and hereby irrevocably constitutes and appoints
___________________________________ attorney to transfer the within bond on the books
kept for registration thereof, with full power of substitution in the premises.
NOTE: The signature to this Assignment must
correspond with the name as written on the face of
the Bond in every particular, without alteration or
enlargement or any change whatever.
Dated:
PLEASE INSERT SOCIAL SECURITY NUMBER, TAXPAYER IDENTIFICATION
NUMBER OR OTHER IDENTIFYING NUMBER OF ASSIGNEE:
Signature Guaranteed:
NOTE: Signature must be guaranteed by
an eligible guarantor institution.
May 23, 2017 Contra Costa County Board of Supervisors 619
EXHIBIT B
FORM OF REQUISITION – PROJECT FUND
Date: ____________, 20__
No. __
Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
Re: County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects), 2017 Series B
(Written Request of the County - 2017 Series B Project Account)
Ladies and Gentlemen:
This letter is our authorization to you to disburse from the 2017 Series B Project
Account within the Project Fund provided for in Section 3.02 of the Trust Agreement dated as of
May 1, 2017 (the “Trust Agreement”) between the County of Contra Costa Public Financing
Authority (the “Authority”) and Wells Fargo Bank, National Association, as trustee, the amount
indicated on Schedule A attached hereto to the therein-named individuals, firms and corporations
for the payment of project costs relating to the completion of the 2017-B Project (as said term is
defined in the Trust Agreement).
The obligations in the stated amount have been incurred by the County, and each
item thereof is a proper charge against the 2017 Series B Project Account within the Project
Fund. There has not been filed with or served upon the County notice of any lien, right to lien or
attachment upon, or claim affecting the right to receive payment of, any of the moneys payable
to any of the persons named herein below, which has not been released or will not be released
simultaneously with the payment of such obligation, other than materialmen’s or mechanics’
liens accruing by mere operation of law.
If checked here you are hereby authorized to close the 2017 Series B Project
Account within the Project Fund and transfer any remaining balance (after payment of any
amounts indicated in Schedule A) to the Revenue Fund.
Very truly yours,
COUNTY OF CONTRA COSTA
By
Authorized Officer
May 23, 2017 Contra Costa County Board of Supervisors 620
SCHEDULE A
Item
No. Payee Amount Purpose
__ __________ $________ ____________
May 23, 2017 Contra Costa County Board of Supervisors 621
EXHIBIT C
FORM OF REQUISITION – COSTS OF ISSUANCE
Date: ____________, 20__
No. __
Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
Re: County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects), 2017 Series B
(Written Request of the Authority – Costs of Issuance Fund)
Ladies and Gentlemen:
This letter is our authorization to you to disburse from the Costs of Issuance Fund
provided for in Section 3.01 of the Trust Agreement dated as of May 1, 2017 (the “Trust
Agreement”) between the County of Contra Costa Public Financing Authority (the “Authority”)
and Wells Fargo Bank, National Association, as trustee, the not to exceed amounts indicated on
Schedule A attached hereto to the therein-named individuals, firms and corporations for
expenses incident to the issuance of the above-referenced Bonds pursuant to the Trust
Agreement.
The obligations in the stated amounts have been incurred by the Authority and
each item thereof is a proper charge against the Costs of Issuance Fund and has not been subject
of a prior requisition.
If checked here you are hereby authorized to close the Costs of Issuance Fund
and transfer any remaining balance (after payment of any amounts indicated in Schedule A) to
the Authority for deposit to the 2017 Series B Project Account within the Project Fund.
Very truly yours,
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By
Authorized Officer
May 23, 2017 Contra Costa County Board of Supervisors 622
SCHEDULE A
Item
No. Payee Amount Purpose
__ __________ $________ ____________
May 23, 2017 Contra Costa County Board of Supervisors 623
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
NIXON PEABODY LLP
300 South Grand Avenue, Suite 4100
Los Angeles, California 90071
Attention: Charles C. Wolf, Esq.
FACILITIES LEASE
by and between
COUNTY OF CONTRA COSTA
PUBLIC FINANCING AUTHORITY
and the
COUNTY OF CONTRA COSTA
Related to
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Dated as of May 1, 2017
THIS TRANSACTION IS EXEMPT FROM FILING FEES PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 6103 AND TRANSFER TAXES PURSUANT TO CALIFORNIA REVENUE AND TAXATION CODE
SECTION 11928
May 23, 2017 Contra Costa County Board of Supervisors 624
ARTICLE I DEFINITIONS ........................................................................................................... 2
SECTION 1.01. Definitions....................................................................................... 2
ARTICLE II LEASE OF FACILITIES; TERM ............................................................................. 4
SECTION 2.01. Lease of Facilities ........................................................................... 4
SECTION 2.02. Term; Occupancy; and Release of Existing Facilities .................... 4
SECTION 2.03. Substitution; Release; Addition of Property ................................... 5
ARTICLE III RENTAL PAYMENTS; USE OF PROCEEDS ...................................................... 7
SECTION 3.01. Base Rental Payments ..................................................................... 7
SECTION 3.02. Additional Payments ....................................................................... 7
SECTION 3.03. Fair Rental Value ............................................................................ 9
SECTION 3.04. Payment Provisions ......................................................................... 9
SECTION 3.05. Appropriations Covenant .............................................................. 10
SECTION 3.06. Rental Abatement.......................................................................... 11
SECTION 3.07. Use of Proceeds............................................................................. 11
SECTION 3.08. Net Proceeds ................................................................................. 12
ARTICLE IV MAINTENANCE; ALTERATIONS AND ADDITIONS .................................... 13
SECTION 4.01. Maintenance and Utilities ............................................................. 13
SECTION 4.02. Changes to the Facilities ............................................................... 13
SECTION 4.03. Installation of County’s Equipment .............................................. 13
ARTICLE V INSURANCE .......................................................................................................... 14
SECTION 5.01. Fire and Extended Coverage Insurance ........................................ 14
SECTION 5.02. Liability Insurance ........................................................................ 15
SECTION 5.03. Rental Interruption or Use and Occupancy Insurance .................. 16
SECTION 5.04. Worker’s Compensation ............................................................... 17
SECTION 5.05. Title Insurance .............................................................................. 17
SECTION 5.06. Insurance Proceeds; Form of Policies ........................................... 17
SECTION 5.07. Annual Certificates ....................................................................... 18
ARTICLE VI DEFAULTS AND REMEDIES ............................................................................ 18
SECTION 6.01. Defaults and Remedies ................................................................. 18
SECTION 6.02. Waiver ........................................................................................... 22
ARTICLE VII EMINENT DOMAIN; PREPAYMENT .............................................................. 22
SECTION 7.01. Eminent Domain ........................................................................... 22
SECTION 7.02. Prepayment ................................................................................... 22
SECTION 7.03. Option to Purchase; Sale of Personal Property ............................. 24
ARTICLE VIII COVENANTS..................................................................................................... 25
SECTION 8.01. Right of Entry ............................................................................... 25
SECTION 8.02. Liens .............................................................................................. 25
May 23, 2017 Contra Costa County Board of Supervisors 625
SECTION 8.03. Quiet Enjoyment ........................................................................... 25
SECTION 8.04. Authority Not Liable ..................................................................... 25
SECTION 8.05. Assignment by the Authority ........................................................ 26
SECTION 8.06. Assignment and Subleasing by the County .................................. 26
SECTION 8.07. Title to Facilities ........................................................................... 26
SECTION 8.08. Tax Covenants .............................................................................. 26
SECTION 8.09. Reserved ........................................................................................ 27
SECTION 8.10. Taxes ............................................................................................. 27
SECTION 8.11. Authority’s Purpose ...................................................................... 28
SECTION 8.12. Purpose of Facilities Lease ........................................................... 28
SECTION 8.13. Essential Use ................................................................................. 28
SECTION 8.14. Nondiscrimination......................................................................... 28
ARTICLE IX DISCLAIMER OF WARRANTIES; VENDOR’S WARRANTIES; USE
OF THE FACILITIES .................................................................................................................. 28
SECTION 9.01. Disclaimer of Warranties .............................................................. 28
SECTION 9.02. Vendor’s Warranties ..................................................................... 29
SECTION 9.03. Use of the Facilities ...................................................................... 29
ARTICLE X MISCELLANEOUS ............................................................................................... 29
SECTION 10.01. Law Governing ............................................................................. 29
SECTION 10.02. Notices .......................................................................................... 29
SECTION 10.03. Validity and Severability .............................................................. 31
SECTION 10.04. Net-Net-Net Lease ........................................................................ 31
SECTION 10.05. Section Headings .......................................................................... 31
SECTION 10.06. Amendment or Termination .......................................................... 31
SECTION 10.07. Execution ...................................................................................... 31
SECTION 10.08. Third-Party Beneficiary ................................................................ 31
EXHIBIT A Description of the Facilities............................................................................... A-1
EXHIBIT B Base Rental Payment Schedule ......................................................................... B-1
EXHIBIT C Lease Terms....................................................................................................... C-1
EXHIBIT D Capital Projects .................................................................................................. D-1
EXHIBIT E Form of Budget Certificate .................................................................................E-1
EXHIBIT F Form of Insurance Certificate ............................................................................. F-1
May 23, 2017 Contra Costa County Board of Supervisors 626
FACILITIES LEASE
This Facilities Lease, dated as of May 1, 2017, by and between the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY (the “Authority”), a joint exercise
powers authority duly organized and existing under and by virtue of the laws of the State of
California, as sublessor, and the COUNTY OF CONTRA COSTA (the “County”), a body
corporate and politic and a political subdivision of the State of California, as sublessee;
W I T N E S S E T H:
WHEREAS, the County has determined to finance the construction, renovation and
acquisition of various capital projects of the County as set forth in Exhibit D hereto, as the same
may be changed from time to time (the “Capital Projects”);
WHEREAS, the Authority intends to assist the County in financing the Capital Projects
by issuing the County of Contra Costa Public Financing Authority Lease Revenue Bonds
(Capital Projects), 2017 Series B (the “Bonds”), pursuant to the Trust Agreement dated as of
May 1, 2017 (as amended, supplemented, modified or restated from time to time, the “Trust
Agreement”), by and between the Authority and Wells Fargo Bank, National Association, as
trustee;
WHEREAS, the County will lease to the Authority certain capital assets of the County
(as further defined herein, the “Facilities”) pursuant to a Site Lease, dated as of May 1, 2017 (as
amended, supplemented, modified or restated from time to time, the “Site Lease”), between
County and the Authority;
WHEREAS, the County will lease back the Facilities from the Authority pursuant to the
terms of this Facilities Lease; and
WHEREAS, under this Facilities Lease, the County will be obligated to make Base
Rental Payments and Additional Payments (each as defined herein) to the Authority for the lease
of the Facilities and such other facilities as may from time to time be leased hereunder;
WHEREAS, the Authority has assigned the Base Rental Payments and the Additional
Payments to be made hereunder to the Trustee pursuant to the Trust Agreement for purposes of
payment of the Bonds and all obligations due and owing the Purchaser or any Bondholder under
the Continuing Covenant Agreement dated as of May 1, 2017 (the “Continuing Covenant
Agreement”), among the County, the Authority, JPMorgan Chase Bank, N.A., and DNT Asset
Trust, as initial purchaser of the Bonds;
NOW, THEREFORE, in consideration of the mutual covenants herein, the parties hereto
agree as follows:
May 23, 2017 Contra Costa County Board of Supervisors 627
ARTICLE I
DEFINITIONS
SECTION 1.01. Definitions. Unless the context otherwise requires, the terms defined
in this Section shall, for all purposes of this Facilities Lease, have the meanings herein specified,
which meanings shall be equally applicable to both the singular and plural forms of any of the
terms herein defined. Capitalized terms not otherwise defined herein shall have the meanings
assigned to such terms in the Trust Agreement.
“Additional Payments” means all amounts payable to the Authority, the Purchaser or
the Trustee or any other person from the County as Additional Payments pursuant to Section
3.02 hereof.
“Architects” means the architects, engineers or designers of the Capital Projects or any
portion thereof, and any successor or successors to any thereof.
“Authority” means the County of Contra Costa Public Financing Authority, acting as
sublessor hereunder and any surviving, resulting or transferee entity.
“Base Rental” and “Base Rental Payments” means all amounts payable to the Authority
from the County as Base Rental Payments pursuant to Section 3.01 hereof.
“Base Rental Payment Schedule” means the schedule of Base Rental Payments payable
to the Authority from the County pursuant to Section 3.01 hereof and attached hereto as Exhibit
B.
“Bondholder Representative” means JPMorgan Chase Bank, N.A., and its successors
and assigns.
“Bonds” has the meaning set forth in the recitals.
“Capital Projects” means the various public capital improvements and projects,
including, but not limited to the acquisition, installation, implementation and construction of the
2017-B Project, as set forth in Exhibit D hereto, as the same may be amended from time to time
by a Certificate of the County delivered to the Trustee and the Purchaser, to be financed by a
portion of the proceeds of the Bonds.
“Code” means the Internal Revenue Code of 1986, as the same shall be hereafter
amended, and any regulations heretofore issued or which shall be hereafter issued by the United
States Department of the Treasury thereunder.
“Continuing Covenant Agreement” means the Continuing Covenant Agreement dated
as of May 1, 2017, among the County, the Authority, the Bondholder Representative and the
Purchaser, as it may from time to time be amended, supplemented, modified or restated pursuant
to the provisions thereof.
May 23, 2017 Contra Costa County Board of Supervisors 628
“Contractors” means the construction contractor for any portion of the Capital Projects
and any successor or successors to any thereof.
“County” means the County of Contra Costa, California, a body corporate and politic
and a political subdivision of the State of California.
“Default Rate” has the meaning set forth in the Continuing Covenant Agreement.
“Event of Default” shall have the meaning specified in Section 6.01 hereof.
“Facilities” shall mean the real property and the improvements thereon as described in
Exhibit A hereto, or any County buildings, other improvements and facilities, added thereto or
substituted therefor, or any portion thereof, in accordance with this Facilities Lease and the Trust
Agreement.
“Facilities Lease” means this Facilities Lease, as originally executed and recorded or as
it may from time to time be supplemented, modified or amended pursuant to the provisions
hereof and of the Trust Agreement.
“Insurance Consultant” means an individual or firm retained by the County as an
independent insurance consultant, with experience in the field of risk management.
“Net Proceeds” means amounts derived from any policy of casualty insurance or title
insurance with respect to the Facilities, or the proceeds of any taking of the Facilities or any
portion thereof in eminent domain proceedings (including sale under threat of such proceedings),
to the extent remaining after payment therefrom of all expenses incurred in the collection and
administration thereof.
“Purchaser” has the meaning set forth in the Continuing Covenant Agreement and for
the purposes of consent and notices includes Bondholder Representative.
“Rental Payment Period” means the twelve month period commencing [June 1 of each
year and ending the following May 31], and the initial period commencing on the effective date
hereof and ending the following [May 31].
“Taxable Rate” means, for each day from and after the Taxable Date, the product of
(i) the interest rate on interest component of Base Rental Payments for such day and (ii) [___].
“Taxable Rate Factor” means, for each day that the Taxable Rate is determined, the
quotient of (i) one divided by (ii) one minus the Maximum Federal Corporate Tax Rate in effect
as of such day, rounded upward to the second decimal place.
“Trust Agreement” means the Trust Agreement, dated as of May 1, 2017, by and
between the Trustee and the Authority and acknowledged by the County, as originally executed
or as it may from time to time be supplemented, modified or amended by a Supplemental Trust
Agreement entered into pursuant to the provisions thereof.
May 23, 2017 Contra Costa County Board of Supervisors 629
“2017-B Project” means the: (i) acquisition and construction of a new County
Administration Building and (ii) acquisition and construction of a new Emergency Operations
Center, each located in the City of Martinez, California, and payment of any costs associated
with financing of said projects, as set forth in Exhibit D hereto, as the same may be changed
from time to time, in accordance with Section 3.07 hereof, by a Certificate of the County
delivered to the Trustee.
ARTICLE II
LEASE OF FACILITIES; TERM
SECTION 2.01. Lease of Facilities. The Authority hereby leases to the County and the
County hereby leases from the Authority the Facilities, subject, however, to all easements,
encumbrances, and restrictions that exist at the time of the commencement of the term of this
Facilities Lease, as defined in Section 2.02 hereof. The County hereby agrees and covenants
during the term of this Facilities Lease that, except as hereinafter provided, it will use the
Facilities for public and County purposes so as to afford the public the benefits contemplated by
this Facilities Lease.
SECTION 2.02. Term; Occupancy; and Release of Existing Facilities. The term of this
Facilities Lease shall commence on the date of recordation of this Facilities Lease in the office of
the County Recorder of Contra Costa County, State of California, on May 26, 2017, and shall
end for the respective Facilities on the dates specified in Exhibit C hereto, unless such term is
extended or sooner terminated as hereinafter provided. If on such dates, the Base Rental
Payments and Additional Payments attributable to the related Facility and all other amounts then
due hereunder with respect to such Facility, or any amount remains due and owing with respect
to the Bonds or under the Continuing Covenant Agreement, shall not be fully paid, or if the
rental payable hereunder with respect to such Facility shall have been abated at any time and for
any reason, then the term of this Facilities Lease with respect to such Facility shall be extended
until the Base Rental Payments and Additional Payments attributable to such Facility and all
other amounts then due hereunder with respect to such Facility shall be fully paid, except that the
term of this Facilities Lease as to the respective Facility shall in no event be extended beyond ten
(10) years after the date identified with respect thereto. If prior to such date, all Base Rental
Payments and all Additional Payments attributable to the related Facility and all other amounts
then due hereunder with respect to such Facility, and all amounts due and owing with respect to
the Bonds and under the Continuing Covenant Agreement, shall be fully paid, or provision
therefor made, the term of this Facilities Lease with respect to such Facility shall end ten (10)
days thereafter or upon written notice by the County to the Authority, whichever is earlier;
provided that with respect to any provision for payment being made whether by defeasance or
otherwise, this Facilities Lease shall remain outstanding for federal tax purposes until the actual
payment in full of all principal and interest on the Bonds.
Upon the expiration of the term of this Facilities Lease with respect to a particular
Facility pursuant to the preceding paragraph, the respective Facility shall be released from this
Facilities Lease without compliance with the release requirements set forth in Section 2.03
below; provided that no Facility shall be released from this Facilities Lease (i) if, after giving
effect to the release of such Facility, a Default or Event of Default would occur hereunder, under
May 23, 2017 Contra Costa County Board of Supervisors 630
the Trust Agreement or under the Continuing Covenant Agreement, (ii) unless the County has
delivered a certificate to the Purchaser and the Trustee demonstrating that the fair rental value of
the remaining Facilities for each Base Rental Period is at least equal to the maximum Lease
Payments to be made under the Facilities Lease in each such Rental Payment Period, (iii) if any
material litigation or environmental issues exist with respect to the remaining Facilities and (iv)
if any event giving rise to an abatement of Base Rental Payments shall have occurred and be
continuing.
SECTION 2.03. Substitution; Release; Addition of Property. The County and the
Authority may add, substitute or release real property as part of the Facilities, but only after the
County shall have filed with the Authority, the Trustee and the Purchaser all of the following:
(a) Executed copies of the Facilities Lease or amendments thereto containing
the amended description of the Facilities.
(b) A Certificate of the County with copies of the Facilities Lease or the Site
Lease, if needed, or amendments thereto containing the amended description of the Facilities
stating that such documents have been duly recorded in the official records of the County
Recorder of the County.
(c) A Certificate of the County, supported by expert knowledge (which may
be that of the Real Estate Manager of the County) or construction cost information evidencing
that the fair market value or the insured value of the Facilities that will constitute the Facilities
after such addition, substitution or release will be at least equal to the aggregate outstanding
principal amount of the Base Rental Payments and the amount of any Additional Payments then
determinable after such addition, substitution or release, the annual fair rental value of the
Facilities after such addition, substitution or release will be at least equal to the maximum annual
Base Rental Payments coming due and payable hereunder after such addition, substitution or
release, and the useful life of such Facilities will at least extend to the final Base Rental Payment
date.
(d) In connection with any addition or substitution of property, a leasehold
owner’s title insurance policy or policies or a commitment for such policy or policies or an
amendment or endorsement to an existing title insurance policy or policies subject only to
Permitted Encumbrances resulting in title insurance with respect to the Facilities after such
addition or substitution in an amount at least equal to the aggregate principal amount of Bonds
Outstanding at the time of substitution or addition of Facilities.
(e) A Certificate of the County stating that (i) such addition, substitution or
release does not adversely affect the County’s use and occupancy of the Facilities (as such term
will be defined following the addition, substitution or release) and (ii) no Default or Event of
Default has occurred and is continuing hereunder, under the Trust Agreement or under the
Continuing Covenant Agreement.
(f) In connection with any substitution or release of property, (i) a Certificate
of the County stating that the substitution or release will not cause the County to violate its
covenants, representations and warranties hereunder, under the Trust Agreement or the
May 23, 2017 Contra Costa County Board of Supervisors 631
Continuing Covenant Agreement, (ii) the prior written consent of the Purchaser to such
substitution or release of property, (iii) an appraisal or other written documentation prepared by
a mutually agreeable third party that establishes that the fair market value of the property which
remains subject to the Facilities Lease and the Site Lease following such substitution or release is
at least equal to the aggregate outstanding principal amount of the Base Rental Payments and
Additional Payments which are determinable, and the fair rental value of the Facilities which
remain subject to this Facilities Lease and the Site Lease following such removal is at least equal
to the Base Rental Payments and the amount of any Additional Payments then determinable
thereafter coming due and payable under the Facilities Lease, (iv) no Default or Event of Default
shall have occurred and be continuing hereunder, under the Trust Agreement or under the
Continuing Covenant Agreement and (v) no event giving rise to an abatement of Base Rental
Payments shall have occurred or be continuing with respect to this Facilities Lease or any
Facility.
(g) In connection with any substitution of property, a Certificate of the County
stating that the Facility to be added is of approximately the same or greater degree of essentiality
to the County as the Facility being replaced.
(h) In connection with the addition of property, a Certificate of the County
stating that the Facility to be added is an essential facility of the County.
(i) An Opinion of Counsel stating that such amendment or modification of
the Site Lease and the Facilities Lease and the substitution, release or addition of property (i)
complies with the terms of the Constitution and laws of the State and of the Trust Agreement and
this Facilities Lease; (ii) will, upon the execution and delivery thereof, be valid and binding upon
the Authority and the County; and (iii) will not cause the interest on the Bonds to be included in
gross income for federal income tax purposes.
(j) The Purchaser shall have received environmental questionnaires, surveys
and/or studies with respect to substitution or addition of property, and other documents that the
Purchaser may reasonably require; provided, however, that if the environmental studies have
recommended that remedial action be taken with respect to the substitute or additional property
so that it will be in compliance with applicable environmental laws, the Authority, at the
direction of the Purchaser, does not have an obligation or duty to accept the substitute or
additional property until such time as the remedial action has been completed and the Purchaser
has received assurances to its satisfaction that the substitute or additional property is in
compliance with applicable environmental laws.
(k) The Purchaser shall have received confirmation that the substitute or
additional property is not located in a 100 year flood area as shown on a Flood Insurance Rate
Map published by the Federal Emergency Management Agency.
May 23, 2017 Contra Costa County Board of Supervisors 632
ARTICLE III
RENTAL PAYMENTS; USE OF PROCEEDS
SECTION 3.01. Base Rental Payments. The County agrees to pay to the Authority, as
Base Rental Payments for the use and occupancy of the Facilities (subject to the provisions of
Sections 3.04, 3.06 and 7.01 of this Facilities Lease) annual rental payments with principal and
interest components, the interest components being payable semi-annually, in accordance with
the Base Rental Payment Schedule attached hereto as Exhibit B and made a part hereof. The
County is hereby directed to pay all such Base Rental Payments directly to the Trustee for
application as provided in the Trust Agreement. Base Rental Payments shall be calculated on an
annual basis, for each Rental Payment Period, and each annual Base Rental Payment shall be
divided into two interest components, due on June 1 and December 1, and one principal
component, due on June 1, except that the first Rental Payment Period commences on the date of
recordation of this Facilities Lease and ends on June 1, 2018. Each Base Rental Payment
installment shall be payable on the third Business Day immediately preceding its due date. The
interest components of the Base Rental Payments shall be paid by the County as and constitute
interest paid on the principal components of the Base Rental Payments to be paid by the County
hereunder, computed on the basis of a 360-day year composed of twelve 30-day months. Each
annual payment of Base Rental (to be payable in installments as aforesaid) shall be for the use of
the Facilities.
If the term of this Facilities Lease shall have been extended pursuant to Section 2.02
hereof, Base Rental Payment installments shall continue to be due on June 1 and December 1 in
each year, and payable prior thereto as hereinabove described, continuing to and including the
date of termination of this Facilities Lease. Upon such extension of this Facilities Lease, the
Purchaser shall deliver to the Trustee and the County a certificate reasonably satisfactory to the
County setting forth the extended rental payment schedule, which schedule shall establish the
principal and interest components of the Base Rental Payments so that the principal components
will in the aggregate be sufficient to pay all unpaid principal components with interest
components sufficient to pay all unpaid interest components plus interest thereon.
If at any time the Base Rental shall not have been paid by the County when due, for any
reason whatsoever, and no other source of funds shall have been available to make the payments
of principal and interest on the Bonds, the principal and interest components of the Base Rental
shall be recalculated by the Purchaser in a manner reasonably satisfactory to the County to
reflect interest on the unpaid Base Rental Payments at the Default Rate. Upon request by the
Authority or the Trustee, a revised Exhibit B to this Facilities Lease in form and substance
reasonably satisfactory to the County shall be prepared by the Purchaser and supplied to the
Authority, the County and the Trustee reflecting such recalculation.
SECTION 3.02. Additional Payments. The County shall also pay such amounts, as
Additional Payments hereunder, as shall be required by the Authority or the Purchaser, as
applicable, for the payment of all costs and expenses incurred by the Authority or the Purchaser
in connection with the execution, performance or enforcement by the Authority or the County, as
applicable, of this Facilities Lease, or any pledge of Base Rental payable hereunder, the Trust
Agreement, the Continuing Covenant Agreement (to the extent not otherwise payable from
May 23, 2017 Contra Costa County Board of Supervisors 633
Revenues), its interest in the Facilities and the lease of the Facilities to the County, including but
not limited to payment of all fees, costs and expenses and all administrative costs of the
Authority related to the Facilities, including, without limiting the generality of the foregoing,
salaries and wages of employees, all expenses, compensation and indemnification of the Trustee
payable by the Authority under the Trust Agreement, fees of auditors, accountants, attorneys or
architects, and all other necessary administrative costs of the Authority or charges required to be
paid by it in order to maintain its existence or to comply with the terms of the Bonds or of the
Trust Agreement and all obligations due and owing the Purchaser or any other Bondholder under
the Continuing Covenant Agreement.
Such Additional Payments shall be billed to the County by the Authority, the Purchaser
or such other applicable Bondholder or the Trustee from time to time, together, if applicable,
with a statement certifying that the amount billed has been paid by the Authority or by the
Trustee on behalf of the Authority, for one or more of the items above described, or that such
amount is then payable by the County, the Authority or the Trustee for such items. Amounts so
billed shall be paid by the County to the billing party within 30 days after receipt of the bill by
the County (provided, that with respect to Additional Payments due and owing the Purchaser
shall be payable within the time frame set forth in the Continuing Covenant Agreement). The
County reserves the right to audit billings for Additional Payments although exercise of such
right shall in no way affect the duty of the County to make full and timely payment for all
Additional Payments.
The Authority has issued and may in the future issue bonds and has entered into and may
in the future enter into leases to finance capital improvements other than the Capital Project. The
administrative costs of the Authority shall be allocated among the facilities subject to such other
lease agreements and the Facilities, as hereinafter in this paragraph provided. The fees of the
Trustee under the Trust Agreement, and any other expenses directly attributable to the Facilities
shall be included in the Additional Payments payable hereunder. The fees of any trustee or
paying agent under any indenture securing bonds of the Authority or any trust agreement other
than the Trust Agreement, and any other expenses directly attributable to any facilities other than
the Facilities, shall not be included in the administrative costs of the Facilities and shall not be
paid from the Additional Payments payable hereunder. Any expenses of the Authority not
directly attributable to any particular lease of the Authority shall be equitably allocated among all
such leases, including this Facilities Lease, in accordance with sound accounting practice. In the
event of any question or dispute as to such allocation, the written opinion of an independent firm
of certified public accountants, employed by the Authority to consider the question and render an
opinion thereon, shall be a final and conclusive determination as to such allocation. The Trustee
may conclusively rely upon the Written Request of the Authority, with the approval of the
County Administrator or the County Finance Director, or a duly authorized representative of the
County, endorsed thereon, in making any determination that costs are payable as Additional
Payments hereunder, and shall not be required to make any investigation as to whether or not the
items so requested to be paid are expenses related to the lease of the Facilities.
Other than the principal and interest on the Bonds payable from Base Rental Payments
hereunder, the amounts payable to the Purchaser and the other Bondholders under the Continuing
Covenant Agreement constitute Additional Payments under this Section 3.02 that the County
May 23, 2017 Contra Costa County Board of Supervisors 634
shall pay to the Authority or the Trustee for payment to the Purchaser or to the Purchaser directly
at the time and in the amounts due pursuant to the Continuing Covenant Agreement.
SECTION 3.03. Fair Rental Value. The payments of Base Rental Payments and
Additional Payments for each Rental Payment Period during the term of this Facilities Lease
shall constitute the total rental for said Rental Payment Period and shall be paid by the County in
each Rental Payment Period for and in consideration of the right of use and occupancy of, and
continued quiet use and enjoyment of, the Facilities during each such Rental Payment Period for
which said rental is to be paid. The parties hereto have agreed and determined that such total
rental payable for each Rental Payment Period does not exceed the fair rental value of the
Facilities for each such period.
In making such determination, consideration has been given to the value of the Facilities,
costs of acquisition, design, construction and financing of the Facilities, other obligations of the
parties under this Facilities Lease, the uses and purposes which may be served by the Facilities
and the benefits therefrom which will accrue to the County and the general public.
SECTION 3.04. Payment Provisions. Each installment of rental payable hereunder
shall be paid in lawful money of the United States of America in immediately available funds to
the Trustee or as otherwise designated by the Purchaser. Any such installment of Base Rental
Payments or Additional Payments accruing hereunder which shall not be paid when due and
payable under the terms of this Facilities Lease shall bear interest at the Default Rate or such
lesser rate of interest as may be permitted by law, from the date when the same is due hereunder
until the same shall be paid. Notwithstanding any dispute between the Authority and the County,
the County shall make all Base Rental Payments and Additional Payments when due without
deduction or offset of any kind and shall not withhold any Base Rental Payments or Additional
Payments pending the final resolution of such dispute. In the event of a determination that the
County was not liable for said Base Rental Payments and Additional Payments or any portion
thereof, said payments or excess of payments, as the case may be, shall be credited against
subsequent rental payments due hereunder or refunded at the time of such determination.
Amounts required to be paid by the County to the Purchaser pursuant to this Section on any date
shall be reduced to the extent that amounts on deposit in the Revenue Fund, the Interest Account
or the Principal Account are available therefor. The interest component of Base Rental Payments
shall initially be calculated based upon the Interest Rate and thereafter shall automatically and
immediately be adjusted from time to time (and Exhibit B hereto shall be revised by the
Purchaser or deemed to be revised to correspond with such adjustments) as follows:
(i) from and after any Taxable Date, the interest component of Base Rental
Payments shall automatically and immediately be increased to bear
interest at the Taxable Rate (which interest component may be further
increased to account for the Default Rate upon an Event of Default); and
(ii) upon the occurrence of an Event of Default, the interest component of
Base Rental Payments shall automatically and immediately be increased to
bear interest at equal the Default Rate (which interest component may be
further increased to account for the Taxable Rate from and after any
Taxable Date).
May 23, 2017 Contra Costa County Board of Supervisors 635
If any rental payment date or other date specified herein for payment of any Base Rental
Payment hereunder shall not be a Business Day, such payment may be made on the next
succeeding Business Day but interest shall continue to accrue on such amount until the payment
in full of such amount.
With respect to any adjustments to the interest component of Base Rental Payment
provided for in this Section 3.04, the Purchaser may provide a revised Exhibit B to reflect the
new interest component based on the adjustments to the applicable interest rate.
Notwithstanding the foregoing, all increases to the interest component described in this Section
3.04 shall immediately and automatically become effective regardless of whether any such
revision to Exhibit B is provided by the Purchaser.
All payments received shall be applied first to the interest components of the Base Rental
Payments due hereunder, then to the principal components of the Base Rental Payments due
hereunder and thereafter to all Additional Payments due hereunder, but no such application of
any payments which are less than the total rental due and owing shall be deemed a waiver of any
default hereunder.
Rental is subject to abatement as provided in Section 3.06.
Nothing contained in this Facilities Lease shall prevent the County from making from
time to time contributions or advances to the Authority for any purpose now or hereafter
authorized by law, including the making of repairs to, or the restoration of, the Facilities in the
event of damage to or the destruction of the Facilities.
SECTION 3.05. Appropriations Covenant. The County covenants to take such action
as may be necessary to include all such Base Rental Payments and Additional Payments due
hereunder in its annual budgets, to make necessary annual appropriations for all such Base
Rental Payments and Additional Payments as shall be required to provide funds in such year for
such Base Rental Payments and Additional Payments. The County will deliver to the Authority,
the Purchaser and the Trustee within thirty (30) days of adoption of the final County budget a
Certificate of the County (in the form set forth in Exhibit E attached hereto) stating that the
budget as adopted appropriates all moneys necessary for the payment of Base Rental Payments
and Additional Payments hereunder. The covenants on the part of the County herein contained
shall be deemed to be and shall be construed to be duties imposed by law and it shall be the duty
of each and every public official of the County to take such action and do such things as are
required by law in the performance of the official duty of such officials to enable the County to
carry out and perform the covenants and agreements in this Facilities Lease agreed to be carried
out and performed by the County.
The County covenants that in the event that any rentals paid by the County hereunder are
insufficient to pay when due any Base Lease Rentals or Additional Rentals payable hereunder
(including any amounts due under the Continuing Covenant Agreement), the County shall take
all actions as are necessary to budget and appropriate all such Base Rental Payments and
Additional Payments (including with respect to amounts due under the Continuing Covenant
Agreement) in a supplemental or amendatory budget, in order to make all necessary additional
appropriations to pay all such amounts when due. The covenants on the part of the County
May 23, 2017 Contra Costa County Board of Supervisors 636
herein contained shall be deemed to be and shall be construed to be duties imposed by law and it
shall be the duty of each and every public official of the County to take such action and do such
things as are required by law in the performance of the official duty of such officials to enable
the County to carry out and perform the covenants and agreements in this Facilities Lease agreed
to be carried out and performed by the County
The Authority and the County understand and intend that the obligation of the County to
pay Base Rental Payments and Additional Payments hereunder shall constitute a current expense
of the County and shall not in any way be construed to be a debt of the County in contravention
of any applicable constitutional or statutory limitation or requirement concerning the creation of
indebtedness by the County, nor shall anything contained herein constitute a pledge of the
general tax revenues, funds or moneys of the County. Base Rental Payments and Additional
Payments due hereunder shall be payable only from current funds which are budgeted and
appropriated or otherwise legally available for the purpose of paying Base Rental Payments and
Additional Payments or other payments due hereunder as consideration for use of the Facilities.
This Facilities Lease shall not create an immediate indebtedness for any aggregate payments
which may become due hereunder in the event that the term of the Facilities Lease is continued.
The County has not pledged the full faith and credit of the County, the State of California or any
agency or department thereof to the payment of the Base Rental Payments and Additional
Payments or any other payments due hereunder.
SECTION 3.06. Rental Abatement. The Base Rental Payments and Additional
Payments shall be abated during any period in which by reason of any damage or destruction
(other than by condemnation which is hereinafter provided for) there is substantial interference
with the use and occupancy of the Facilities by the County, to the extent the Base Rental
Payments and Additional Payments exceed the fair rental value for the use and occupancy of that
portion of the Facilities that has not been rendered unusable as reasonably determined by the
County. Such abatement shall continue for the period commencing with such damage or
destruction and ending with the substantial restoration of use or completion of the work of repair
or reconstruction. In the event of any such damage or destruction, this Facilities Lease shall
continue in full force and effect and the County waives any right to terminate this Facilities
Lease by virtue of any such damage or destruction. Notwithstanding the foregoing, the Base
Rental Payments are not subject to abatement to the extent that rental interruption insurance
proceeds are available to pay Base Rental Payments which would otherwise be abated under this
Section 3.06, it being hereby declared that such amounts constitute special funds for the payment
of the Base Rental Payments.
SECTION 3.07. Use of Proceeds. The parties hereto agree that the proceeds of the
Bonds will be used to finance the Capital Projects and to pay the costs of issuing the Bonds and
incidental and related expenses.
The County hereby agrees to construct the Capital Projects from the proceeds of the
Bonds provided for such purpose to the County by the Authority in consideration for the
leasehold interest in the real property comprising the Facilities. The Authority and the County
agree that the Capital Projects will be constructed in accordance with the plans and specifications
prepared by the designers of the Capital Projects and approved by the County.
May 23, 2017 Contra Costa County Board of Supervisors 637
The County may alter the 2017-B Project or issue change orders altering the construction
contract plans and specifications during the course of construction, and the Authority agrees to
cooperate fully with the County to cause such alterations or change orders to be implemented.
Failure of the County to complete the 2017-B Project shall not cause an abatement of Base
Rental or Additional Payments hereunder.
SECTION 3.08. Net Proceeds. If any of the Facilities are taken in eminent domain
proceedings at any time during the term of this Facilities Lease, or if any of the Facilities are
damaged due to an insured casualty which is covered by insurance, the County shall as soon as
practicable after such event, with the prior written consent of the Purchaser, apply the Net
Proceeds resulting therefrom to one of the following:
(a) repair and restore such Facilities to full use in accordance with the
provisions of the Trust Agreement;
(b) replace such Facilities, at the County’s sole cost and expense, with
property of equal or greater fair rental value to such Facilities immediately
prior to the time of such destruction or damage, such replacement
Facilities to be subject to Section 2.03 hereof, whereupon such
replacement shall be substituted in this Facilities Lease;
(c) substitute additional property as provided in Section 2.03; or
(d) prepay the Base Rental Payments and as Additional Rental any amounts
due and owing under the Continuing Covenant Agreement.
The County will notify the Authority and the Purchaser of which course of action it has
elected to take within a reasonable time not to exceed 60 days after the occurrence of such
eminent domain proceedings or such destruction or damage. Such repair, replacement,
substitution or prepayment shall commence not later than 60 days after the occurrence of such
taking, destruction or damage and be pursued diligently to completion. The Authority may (but
is not required to) in its own name or in the County’s name execute and deliver proofs of claim,
receive all such moneys, endorse checks and other instruments representing payment of such
moneys, and adjust, litigate, compromise or release any claim against the issuer of any such
policy, and the County hereby grants to the Authority a power of attorney coupled with an
interest to accomplish all or any of the foregoing.
Notwithstanding anything in this Section 3.08 to the contrary, the Purchaser shall grant
its consent to the repair and restoration or replacement of the Facilities to full use if the County
shall demonstrate to the reasonable satisfaction of the Purchaser that the Net Proceeds, together
with any other lawfully available funds of the County to be used for such repair and restoration,
are sufficient to pay for the costs of such repair and restoration in full.
May 23, 2017 Contra Costa County Board of Supervisors 638
ARTICLE IV
MAINTENANCE; ALTERATIONS AND ADDITIONS
SECTION 4.01. Maintenance and Utilities. During such time as the County is in
possession of the Facilities, all maintenance and repair, both ordinary and extraordinary, of the
Facilities shall be the responsibility of the County, which shall at all times maintain or otherwise
arrange for the maintenance of the Facilities in first class condition, and the County shall pay for
or otherwise arrange for the payment of all utility services supplied to the Facilities, which may
include, without limitation, janitor service, security, power, gas, telephone, light, heating,
ventilation, air conditioning, water and all other utility services, and shall pay for or otherwise
arrange for payment of the cost of the repair and replacement of the Facilities resulting from
ordinary wear and tear or want of care on the part of the County or any assignee or sublessee
thereof or any other cause and shall pay for or otherwise arrange for the payment of all insurance
policies required to be maintained with respect to the Facilities. In exchange for the rental herein
provided, the Authority agrees to provide only the Facilities.
SECTION 4.02. Changes to the Facilities. Subject to Section 8.02 hereof, the County
shall, at its own expense, have the right to remodel the Facilities or to make additions,
modifications and improvements to the Facilities. All such additions, modifications and
improvements shall thereafter comprise part of the Facilities and be subject to the provisions of
this Facilities Lease. Such additions, modifications and improvements shall not in any way
damage the Facilities or cause them to be used for purposes other than those authorized under the
provisions of state and federal law; and the Facilities, upon completion of any additions,
modifications and improvements made pursuant to this Section, shall be of a value which is at
least equal to the value of the Facilities immediately prior to the making of such additions,
modifications and improvements and the fair rental value of the Facilities in the then current and
all succeeding Rental Payment Periods will not be less than Base Rental Payments and
Additional Payments due in any such Rental Payment Period.
SECTION 4.03. Installation of County’s Equipment. The County and any sublessee
may at any time and from time to time, in its sole discretion and at its own expense, install or
permit to be installed other items of equipment or other personal property in or upon the
Facilities. All such items shall remain the sole property of such party, in which neither the
Authority nor the Trustee shall have any interest, and may be modified or removed by such party
at any time provided that such party shall repair and restore any and all damage to the Facilities
resulting from the installation, modification or removal of any such items. Nothing in this
Facilities Lease shall prevent the County from purchasing items to be installed pursuant to this
Section under a conditional sale or lease purchase contract, or subject to a vendor’s lien or
security agreement as security for the unpaid portion of the purchase price thereof, provided that
no such lien or security interest shall attach to any part of the Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 639
ARTICLE V
INSURANCE
SECTION 5.01. Fire and Extended Coverage Insurance. The County shall procure or
cause to be procured and maintain or cause to be maintained, throughout the term of this
Facilities Lease, insurance against loss or damage to any structures constituting any part of the
Facilities by fire and lightning, with extended coverage insurance, vandalism and malicious
mischief insurance and sprinkler system leakage insurance and earthquake insurance, if available
on the open market from reputable insurance companies at a reasonable cost. Said extended
coverage insurance shall, as nearly as practicable, cover loss or damage by explosion,
windstorm, flood, riot and riot attending a strike, aircraft, vehicle damage, hail, smoke and such
other hazards as are normally covered by such insurance, including earthquake coverage if such
coverage is available at commercially reasonable cost from a reputable insurer in the reasonable
determination of the County. Such insurance shall be in an amount equal to the replacement cost
(without deduction for depreciation) of all structures constituting any part of the Facilities,
excluding the cost of excavations, of grading and filling, and of the land (except that such
insurance may be subject to deductible clauses for any one loss of not to exceed $250,000 or
comparable amount adjusted for inflation or more in the case of earthquake insurance), or, in the
alternative, shall be in an amount and in a form sufficient (together with moneys held under the
Trust Agreement), in the event of total or partial loss, to enable the County to prepay all or any
part of the Base Rental Payments then unpaid, pursuant to Section 7.02 hereof and to redeem all
of the outstanding Bonds and pay all amounts due and owing under the Continuing Covenant
Agreement.
If at any time and for so long as any part of the Facilities is located in a 100 year flood
area as shown on a Flood Insurance Rate Map published by the Federal Emergency Management
Agency, the policy or policies of casualty insurance provided under this Section 5.01 shall
include insurance against loss or damage to the Facilities due to flooding. If the County obtains
an exception or waiver from Federal Emergency Management Agency to the designation of the
Facilities as being within a 100 year flood area, the County shall not be required to provide such
flood insurance.
The Authority and the County shall promptly apply for Federal disaster aid or State of
California disaster aid in the event that the Facilities are damaged or destroyed as a result of an
earthquake occurring at any time.
As an alternative to providing the insurance required by the first paragraph of this
Section, or any portion thereof, the County, may provide a self-insurance method or plan of
protection if and to the extent such self-insurance method or plan of protection shall afford
reasonable coverage for the risks required to be insured against, in light of all circumstances,
giving consideration to cost, availability and similar plans or methods of protection adopted by
public entities in the State of California other than the County. So long as such method or plan is
being provided to satisfy the requirements of this Facilities Lease, the County shall provide the
Purchaser, the Authority and the Trustee with a Certificate of the County setting forth the details
of such self-insurance method or plan maintained by the County and such self-insurance method
or plan shall comply with the following terms:
May 23, 2017 Contra Costa County Board of Supervisors 640
(i) the self-insurance program shall be approved by an Insurance Consultant
or other qualified person (which may be the Risk Manager of the County);
(ii) the self-insurance program shall include an actuarially sound claims
reserve fund out of which each self-insured claim and any deductible
amount required under any insurance policy provided pursuant to this
Section 5.01 shall be paid;
(iii) there shall be filed annually with the Trustee, the Authority and the
Purchaser a statement of an actuary, Insurance Consultant or other
qualified person (which may be the Risk Manager of the County), stating
that, in the opinion of the signer, the substitute method or plan of
protection is in accordance with the requirements of this Section and,
when effective, would afford, the reserving methods and practices
employed in establishing and maintaining the substitute method or plan
are appropriate, and the substitute method or plan affords reasonable
coverage for the risks required to be insured against. There shall also be
filed a Certificate of the County setting forth the details of such, the
reserving methods and practices employed in establishing and maintaining
the substitute method or plan and that the substitute method or plan affords
reasonable coverage for the risks required to be insured against;
(iv) the claims reserve fund shall be held in a separate fund by the County;
(v) in the event of loss covered by any such self-insurance method, the
liability of the County hereunder shall be limited to the amounts in the
self-insurance reserve fund or funds created under such method; and
(vi) in the event the self-insurance program shall be discontinued, then the
County may not maintain deductibles in excess of the amounts described
above.
SECTION 5.02. Liability Insurance. Except as hereinafter provided, the County shall
procure or cause to be procured and maintain or cause to be maintained, throughout the term of
this Facilities Lease, a standard comprehensive general liability insurance policy or policies in
protection of the Authority and its members, directors, officers, agents and employees and the
Trustee, indemnifying said parties against all direct or contingent loss or liability for damages for
personal injury, death or property damage occasioned by reason of the operation of the Facilities,
with minimum liability limits of $1,000,000 for personal injury or death of each person and
$3,000,000 for personal injury or deaths of two or more persons in each accident or event, and in
a minimum amount of $200,000 for damage to property resulting from each accident or event.
Such public liability and property damage insurance may, however, be in the form of a single
limit policy in the amount of $3,000,000 covering all such risks. Such liability insurance may be
maintained as part of or in conjunction with any other liability insurance carried by the County.
As an alternative to providing the insurance required by the first paragraph of this
Section, or any portion thereof, the County may provide a self-insurance method or plan of
May 23, 2017 Contra Costa County Board of Supervisors 641
protection if and to the extent such self-insurance method or plan of protection shall afford
reasonable protection to the Authority, its members, directors, officers, agents and employees
and the Trustee, in light of all circumstances, giving consideration to cost, availability and
similar plans or methods of protection adopted by public entities in the State of California other
than the County. So long as such method or plan is being provided to satisfy the requirements of
this Facilities Lease, the County shall provide the Purchaser, the Authority and the Trustee with a
Certificate of the County setting forth the details of such self-insurance method or plan
maintained by the County and such self-insurance method or plan shall comply with the
following terms:
(i) the self-insurance program shall be approved by an Insurance Consultant
or other qualified person (which may be the Risk Manager of the County);
(ii) the self-insurance program shall include an actuarially sound claims
reserve fund out of which each self-insured claim and any deductible
amount required under any insurance policy provided pursuant to this
Section 5.02 shall be paid;
(iii) there shall be filed annually with the Trustee, the Authority and the
Purchaser a statement of an actuary, the Insurance Consultant or other
qualified person (which may be the Risk Manager of the County), stating
that, in the opinion of the signer, the substitute method or plan of
protection is in accordance with the requirements of this Section and,
when effective, would afford reasonable protection to the Authority, its
members, directors, officers, agents and employees and the Trustee against
loss and damage from the hazards and risks covered thereby. There shall
also be filed a Certificate of the County setting forth the details of such,
the reserving methods and practices employed in establishing and
maintaining the substitute method or plan and that the substitute method or
plan affords reasonable coverage for the risks required to be insured
against;
(iv) the claims reserve fund shall be held in a separate fund by the County; and
(v) in the event the self-insurance program shall be discontinued, then the
County may not maintain deductibles in excess of the amounts described
above.
SECTION 5.03. Rental Interruption or Use and Occupancy Insurance. The County
shall procure or cause to be procured and maintain or cause to be maintained, rental interruption
or use and occupancy insurance to cover loss, total or partial, of the rental income from or the
use of the Facilities as the result of any of the hazards covered by the insurance required by
Section 5.01 hereof (provided with respect to earthquake insurance, only if available on the open
market from reputable insurance companies at a reasonable cost, as determined by the County),
in an amount at least equal to the maximum Base Rental Payments coming due and payable
during any future 24 month period (determined by the County), except that such insurance may
be subject to a deductible clause of not to exceed two hundred and fifty thousand dollars
May 23, 2017 Contra Costa County Board of Supervisors 642
($250,000) or a comparable amount adjusted for inflation (or more in the case of earthquake
coverage), and with the additional exception that with respect to coverage for terrorism related
loss, the period may be only one year, provided that (i) the County use its best efforts to obtain
such coverage for a period of at least two years assuming it is available on the open market from
reputable insurance companies at a reasonable cost, as determined by the County, and (ii) the
County must obtain the prior written consent of the Purchaser, at the Purchaser’s sole discretion,
if at any time the coverage for terrorism related loss is to be less than two years. Any proceeds
of such insurance shall be used by the Trustee to reimburse to the County any rental theretofore
paid by the County under this Facilities Lease attributable to such structure for a period of time
during which the payment of rental under this Facilities Lease is abated, and any proceeds of
such insurance not so used shall be applied as provided in Section 3.01 (to the extent required for
the payment of Base Rental) and in Section 3.02 (to the extent required for the payment of
Additional Payments) and any remainder shall be treated as Revenue under the Trust Agreement.
The County shall not be entitled to self-insure for rental interruption insurance.
SECTION 5.04. Worker’s Compensation. The County shall also maintain worker’s
compensation insurance issued by a responsible carrier authorized under the laws of the State of
California to insure its employees against liability for compensation under the Worker’s
Compensation Insurance and Safety Act now in force in California, or any act hereafter enacted
as an amendment or supplement thereto. As an alternative, such insurance may be maintained as
part of or in conjunction with any other insurance carried by the County. Such insurance may be
maintained by the County in the form of self-insurance.
SECTION 5.05. Title Insurance. The County shall obtain, for the benefit of the
Authority and Trustee, upon the execution and delivery of this Facilities Lease, title insurance on
the Facilities insuring (a) the fee interest of the County in Facilities, (b) the Authority’s leasehold
estate in the Facilities under the Site Lease and (c) the County’s sub-leasehold estate hereunder
in the Leased Property, naming the Trustee as the insured, with such endorsements as reasonably
required by the Purchaser, in an amount equal to the aggregate principal amount of the Bonds,
issued by a company of recognized standing duly authorized to issue the same, subject only to
Permitted Encumbrances.
SECTION 5.06. Insurance Proceeds; Form of Policies. All policies of insurance
required by Sections 5.01 and 5.03 hereof shall name the County, the Authority, the Purchaser
and the Trustee each as insured and shall contain a lender’s loss payable endorsement in favor of
the Trustee and the Purchaser substantially in accordance with the form approved by the
Insurance Services Office and the California Bankers Association. The Trustee shall, to the
extent practicable, collect, adjust and receive all moneys which may become due and payable
under any such policies, may compromise any and all claims thereunder and shall apply the
proceeds of such insurance as provided in Sections 5.01 and 5.03. All policies of insurance
required by this Facilities Lease shall provide that the Trustee and the Purchaser shall be given
thirty (30) days’ notice of each expiration thereof or any intended cancellation thereof or
reduction of the coverage provided thereby. The Trustee shall not be responsible for the
sufficiency of any insurance herein required and shall be fully protected in accepting payment on
account of such insurance or any adjustment, compromise or settlement of any loss agreed to by
the County. The County shall pay when due the premiums for all insurance policies required by
this Facilities Lease.
May 23, 2017 Contra Costa County Board of Supervisors 643
SECTION 5.07. Annual Certificates. The County will deliver to the Authority, the
Purchaser and the Trustee on or before September 15 in each year a written Certificate of the
County (in the form set forth in Exhibit F attached hereto) stating whether such policies satisfy
the requirements of this Facilities Lease, setting forth the insurance policies then in force
pursuant to this Article, the names of the insurers which have issued the policies, the amounts
thereof and the property and risks covered thereby, and, if any self-insurance program is being
provided, the annual report of an actuary, Insurance Consultant or other qualified person (which
may be the Risk Manager of the County) containing the information required for such self-
insurance program and described in Sections 5.01, 5.02 and 5.04. Delivery to the Trustee of the
certificate under the provisions of this Section shall not confer responsibility upon the Trustee as
to the sufficiency of coverage or amounts of such policies. If so requested in writing by the
Trustee, the County shall also deliver to the Trustee certificates or duplicate originals or certified
copies of each insurance policy described in such schedule.
Any policies of insurance provided by a commercial insurer to satisfy the requirements of
Sections 5.01, 5.02 or 5.03 hereof shall be provided by a commercial insurer rated in one of the
two highest rating categories by S&P and by Moody’s.
ARTICLE VI
DEFAULTS AND REMEDIES
SECTION 6.01. Defaults and Remedies. (a) If the County shall fail (i) to pay any Base
Rental Payment or Additional Payment payable hereunder when the same becomes due, time
being expressly declared to be of the essence of this Facilities Lease or fail to maintain any
insurance specified in Article V or (ii) to keep, observe or perform any other term, covenant or
condition contained herein to be kept or performed by the County for a period of sixty (60) days
after notice of the same has been given to the County by the Authority, the Purchaser or the
Trustee or for such additional time as is reasonably required, in the sole discretion of the
Authority, with the prior written approval of the Purchaser, to correct the same, or (iii) upon the
happening of any of the events specified in subsection (b) of this Section (any such case above
being an “Event of Default”), the County shall be deemed to be in default hereunder and it shall
be lawful for the Authority to exercise any and all remedies available pursuant to law or granted
pursuant to this Facilities Lease. Upon any such default, the Authority or its assignee, with the
written consent of the Purchaser, or at the direction of the Purchaser, in addition to all other
rights and remedies it may have at law, shall have the option to do any of the following:
(1) To terminate this Facilities Lease in the manner hereinafter
provided on account of default by the County, notwithstanding any re-entry or re-letting
of the Facilities as hereinafter provided for in subparagraph (2) hereof, and to re-enter the
Facilities and remove all persons in possession thereof and all personal property
whatsoever situated upon the Facilities and place such personal property in storage in any
warehouse or other suitable place located within the County of Contra Costa, California,
at the expense of the County. In the event of such termination, the County agrees to
surrender immediately possession of the Facilities, without let or hindrance, and to pay
the Authority all damages recoverable at law that the Authority may incur by reason of
default by the County, including, without limitation, any costs, loss or damage
May 23, 2017 Contra Costa County Board of Supervisors 644
whatsoever arising out of, in connection with, or incident to any such re-entry upon the
Facilities and removal and storage of such property by the Authority or its duly
authorized agents in accordance with the provisions herein contained. Neither notice to
pay rent or to deliver up possession of the Facilities given pursuant to law nor any entry
or re-entry by the Authority nor any proceeding in unlawful detainer, or otherwise,
brought by the Authority for the purpose of effecting such re-entry or obtaining
possession of the Facilities nor the appointment of a receiver upon initiative of the
Authority to protect the Authority’s interest under this Facilities Lease shall of itself
operate to terminate this Facilities Lease, and no termination of this Facilities Lease on
account of default by the County shall be or become effective by operation of law or acts
of the parties hereto, or otherwise, unless and until the Authority shall have given written
notice to the County of the election on the part of the Authority to terminate this Facilities
Lease. The County covenants and agrees that no surrender of the Facilities or of the
remainder of the term hereof or any termination of this Facilities Lease shall be valid in
any manner or for any purpose whatsoever unless stated or accepted by the Authority by
such written notice.
(2) Without terminating this Facilities Lease, (i) to collect each
installment of rent as it becomes due and enforce any other terms or provision hereof to
be kept or performed by the County, regardless of whether or not the County has
abandoned the Facilities, or (ii) to exercise any and all rights of entry and re-entry upon
the Facilities. In the event the Authority does not elect to terminate this Facilities Lease in
the manner provided for in subparagraph (1) hereof, the County shall remain liable and
agrees to keep or perform all covenants and conditions herein contained to be kept or
performed by the County and, if the Facilities are not re-let, to pay the full amount of the
rent to the end of the term of this Facilities Lease or, in the event that the Facilities are re-
let, to pay any deficiency in rent that results therefrom; and further agrees to pay said rent
and/or rent deficiency punctually at the same time and in the same manner as hereinabove
provided for the payment of rent hereunder (without acceleration), notwithstanding the
fact that the Authority may have received in previous years or may receive thereafter in
subsequent years rental in excess of the rental herein specified, and notwithstanding any
entry or re-entry by the Authority or suit in unlawful detainer, or otherwise, brought by
the Authority for the purpose of effecting such entry or re-entry or obtaining possession
of the Facilities. Should the Authority elect to enter or re-enter as herein provided, the
County hereby irrevocably appoints the Authority as the agent and attorney-in-fact of the
County to re-let the Facilities, or any part thereof, from time to time, either in the
Authority’s name or otherwise, upon such terms and conditions and for such use and
period as the Authority may deem advisable, and to remove all persons in possession
thereof and all personal property whatsoever situated upon the Facilities and to place
such personal property in storage in any warehouse or other suitable place located in the
County of Contra Costa, California, for, to the extent permitted by law, the account of
and at the expense of the County, and the County, to the extent permitted by law, hereby
exempts and agrees to save harmless the Authority from any costs, loss or damage
whatsoever arising out of, in connection with, or incident to any such re-entry upon and
re-letting of the Facilities and removal and storage of such property by the Authority or
its duly authorized agents in accordance with the provisions herein contained. The
County agrees that the terms of this Facilities Lease constitute full and sufficient notice of
May 23, 2017 Contra Costa County Board of Supervisors 645
the right of the Authority to re-let the Facilities and to do all other acts to maintain or
preserve the Facilities as the Authority deems necessary or desirable in the event of such
re-entry without effecting a surrender of this Facilities Lease, and further agrees that no
acts of the Authority in effecting such re-letting shall constitute a surrender or
termination of this Facilities Lease irrespective of the use or the term for which such re-
letting is made or the terms and conditions of such re-letting, or otherwise, but that, on
the contrary, in the event of such default by the County the right to terminate this
Facilities Lease shall vest in the Authority to be effected in the sole and exclusive manner
provided for in sub-paragraph (1) hereof. The County further waives the right to any
rental obtained by the Authority in excess of the rental herein specified and hereby
conveys and releases such excess to the Authority as compensation to the Authority for
its services in re-letting the Facilities or any part thereof. The County further agrees, to
the extent permitted by law, to pay the Authority the reasonable cost of any alterations or
additions to the Facilities necessary to place the Facilities in condition for re-letting
immediately upon notice to the County of the completion and installation of such
additions or alterations.
The County hereby waives any and all claims for damages caused or which may
be caused by the Authority in re-entering and taking possession of the Facilities as herein
provided and all claims for damages that may result from the destruction of or injury to the
Facilities and all claims for damages to or loss of any property belonging to the County, or any
other person, that may be in or upon the Facilities.
(b) If (1) the County’s interest in this Facilities Lease or any part thereof be
assigned or transferred, either voluntarily or by operation of law or otherwise, without the written
consent of the Authority, as hereinafter provided for, (2) the County or any assignee shall file
any petition or institute any proceeding under any act or acts, state or federal, dealing with or
relating to the subject or subjects of bankruptcy or insolvency, or under any amendment of such
act or acts, either as a bankrupt or as an insolvent, or as a debtor, or in any similar capacity,
wherein or whereby the County asks or seeks or prays to be adjudicated a bankrupt, or is to be
discharged from any or all of the County’s debts or obligations, or offers to the County’s
creditors to effect a composition or extension of time to pay the County’s debts or asks, seeks or
prays for reorganization or to effect a plan of reorganization, or for a readjustment of the
County’s debts, or for any other similar relief, or if any such petition or any such proceedings of
the same or similar kind or character be filed or be instituted or taken against the County, or if a
receiver of the business or of the property or assets of the County shall be appointed by any
court, except a receiver appointed at the instance or request of the Authority, or if the County
shall make a general or any assignment for the benefit of the County’s creditors, (3) the County
shall abandon or vacate the Facilities, (4) any representation or warranty made by the County
herein proves to have been false, incorrect, misleading or breached in any material respect on the
date when made, or (5) the County shall receive notice from the Purchaser that an “Event of
Default” has occurred under the Continuing Covenant Agreement, then the County shall be
deemed to be in default hereunder.
(c) The Authority shall in no event be in default in the performance of any of
its obligations hereunder or imposed by any statute or rule of law unless and until the Authority
shall have failed to perform such obligations within sixty (60) days or such additional time as is
May 23, 2017 Contra Costa County Board of Supervisors 646
reasonably required to correct any such default after notice by the County to the Authority
properly specifying wherein the Authority has failed to perform any such obligation. In the event
of default by the Authority, the County shall be entitled to pursue any remedy provided by law.
(d) In addition to the other remedies set forth in this Section, upon the
occurrence of an Event of Default, the Authority or its assignee, with the written consent of the
Purchaser, or at the direction of the Purchaser, shall be entitled to proceed to protect and enforce
the rights vested in the Authority by this Facilities Lease or by law. The provisions of this
Facilities Lease and the duties of the County and of its trustees, officers or employees shall be
enforceable by the Authority or its assignee by mandamus or other appropriate suit, action or
proceeding in any court of competent jurisdiction. Without limiting the generality of the
foregoing, the Authority or its assignee, with the written consent of the Purchaser, or at the
direction of the Purchaser, shall have the right to bring the following actions:
(1) Accounting. By action or suit in equity to require the County and
its trustees, officers and employees and its assigns to account as the trustee of an express
trust.
(2) Injunction. By action or suit in equity to enjoin any acts or things
which may be unlawful or in violation of the rights of the Authority.
(3) Mandamus. By mandamus or other suit, action or proceeding at
law or in equity to enforce the Authority’s rights against the County (and its board,
officers and employees) and to compel the County to perform and carry out its duties and
obligations under the law and its covenants and agreements with the County as provided
herein.
(4) Acceleration. To declare the Bonds due and payable and apply
available funds in accordance with Section. 7.02 of the Trust Agreement.
The exercise of any rights or remedies under this Facilities Lease shall not permit
acceleration of Base Rental Payments.
Each and all of the remedies given to the Authority hereunder or by any law now
or hereafter enacted are cumulative and the single or partial exercise of any right, power or
privilege hereunder shall not impair the right of the Authority to other or further exercise thereof
or the exercise of any or all other rights, powers or privileges. The term “re-let” or “re-letting” as
used in this Section shall include, but not be limited to, re-letting by means of the operation by
the Authority of the Facilities. If any statute or rule of law validly shall limit the remedies given
to the Authority hereunder, the Authority nevertheless shall be entitled to whatever remedies are
allowable under any statute or rule of law.
In the event the Authority or its assignee shall prevail in any action brought to
enforce any of the terms and provisions of this Facilities Lease, the County agrees to pay a
reasonable amount as and for attorney’s fees incurred by the Authority or its assignee in
attempting to enforce any of the remedies available to the Authority hereunder, whether or not a
lawsuit has been filed and whether or not any lawsuit culminates in a judgment. Notwithstanding
anything herein to the contrary, the termination of this Facilities Lease by the Authority on
May 23, 2017 Contra Costa County Board of Supervisors 647
account of a default by the County under this Section shall not effect or result in a termination of
the lease of the Facilities by the County to the Authority pursuant to the Site Lease.
SECTION 6.02. Waiver. Failure of the Authority or its assignee to take advantage of
any default on the part of the County shall not be, or be construed as, a waiver thereof, nor shall
any custom or practice which may grow up between the parties in the course of administering
this instrument be construed to waive or to lessen the right of the Authority or its assignee to
insist upon performance by the County of any term, covenant or condition hereof, or to exercise
any rights given the Authority on account of such default. A waiver of a particular default shall
not be deemed to be a waiver of the same or any subsequent default. The acceptance of rent
hereunder shall not be, or be construed to be, a waiver of any term, covenant or condition of this
Facilities Lease.
ARTICLE VII
EMINENT DOMAIN; PREPAYMENT
SECTION 7.01. Eminent Domain. If the whole of the Facilities or so much thereof as
to render the remainder unusable for the purposes for which it was used by the County shall be
taken under the power of eminent domain, the term of this Facilities Lease shall cease as of the
day that possession shall be so taken. If less than the whole of the Facilities shall be taken under
the power of eminent domain and the remainder is usable for the purposes for which it was used
by the County at the time of such taking, then this Facilities Lease shall continue in full force and
effect as to such remainder, and the parties waive the benefits of any law to the contrary, and in
such event there shall be a partial abatement of the rental due hereunder in an amount equivalent
to the amount by which the annual payments of principal and interest on the Outstanding Bonds
will be reduced by the application of the award in eminent domain to the redemption of
outstanding Bonds. So long as any of the Bonds shall be outstanding, any award made in eminent
domain proceedings for taking the Facilities or any portion thereof shall be paid to the Trustee
and applied in accordance with Section 3.08 hereof. Any such award made after all of the Base
Rental Payments and Additional Payments and payment of any amounts owing under the
Continuing Covenant Agreement have been fully paid, or provision therefor made, shall be paid
to the to the County.
SECTION 7.02. Prepayment. (a) The County shall prepay on any date from insurance
(including proceeds of title insurance) and eminent domain proceeds, to the extent provided in
Sections 3.08 and 7.01 hereof (provided, however, that in the event of partial damage to or
destruction of the Facilities caused by perils covered by insurance, if in the judgment of the
Authority and the Purchaser the insurance proceeds are sufficient to repair, reconstruct or replace
the damaged or destroyed portion of the Facilities, such proceeds shall be held by the Trustee
and used to repair, reconstruct or replace the damaged or destroyed portion of the Facilities,
pursuant to the procedure set forth in Section 3.08 for proceeds of insurance), all or any part of
Base Rental Payments then unpaid so that the aggregate annual amounts of Base Rental
Payments which shall be payable after such prepayment date shall be as nearly proportional as
practicable to the aggregate annual amounts of Base Rental Payments unpaid prior to the
prepayment date (taking into account the reduction in Base Rental allocable to future interest on
the Bonds that are redeemed), at a prepayment amount equal to the redemption payment of the
May 23, 2017 Contra Costa County Board of Supervisors 648
maximum amount of Bonds, including the principal thereof and the interest thereon to the date of
redemption.
(b) The County may prepay, from any source of available funds, all or any
portion of Base Rental Payments by depositing with the Trustee moneys or securities as provided
in Article X of the Trust Agreement sufficient to defease Bonds corresponding to such Base
Rental Payments when due; provided that the County furnishes the Trustee with (i) an Opinion
of Counsel that such deposit will not cause interest on the Bonds to be includable in gross
income for federal income tax purposes, and (ii) a certificate of the County showing the amount
deposited with the Trustee is sufficient to pay all amounts that could be due under the Continuing
Covenant Agreement with respect to the defeased Bonds including, without limitation, interest at
the greater of the taxable rate from the date of issuance of the Bonds or the Default Rate from the
date of prepayment (unless the County provides the Purchaser with an indemnification against
losses due to a Determination of Taxability or an Event of Default under the Continuing
Covenant Agreement, in either case reasonably satisfactory to the Purchaser). The County agrees
that if following such prepayment the Facilities are damaged or destroyed or taken by eminent
domain, it is not entitled to, and by such prepayment waives the right of, abatement of such
prepaid Base Rental Payments and shall not be entitled to any reimbursement of such Base
Rental Payments.
(c) Before making any prepayment pursuant to this article, the County shall,
within five (5) days following the event creating such right or obligation to prepay, give written
notice to the Authority, the Purchaser and the Trustee describing such event and specifying the
date on which the prepayment will be made, which date shall be not less than forty-five (45) days
from the date such notice is given.
(d) When (1) there shall have been deposited with the Trustee at or prior to
the due dates of the Base Rental Payments or date when the County may exercise its option to
purchase the Facilities or any portion or item thereof, in trust for the benefit of the Owners of the
Bonds and irrevocably appropriated and set aside to the payment of the Base Rental Payments or
option price, sufficient moneys and Permitted Investments described in subsection (1) of the
definition thereof in the Trust Agreement, not redeemable prior to maturity, the principal of and
interest on which when due will provide money sufficient to pay all principal, premium, if any,
and interest on the Bonds to the due date of the Bonds; (2) all requirements of Section 10.01 of
the Trust Agreement have been satisfied; and (3) an agreement shall have been entered into with
the Trustee for the payment of its fees and expenses so long as any of the Bonds shall remain
unpaid, then and in that event the right, title and interest of the Authority herein and the
obligations of the County hereunder shall thereupon cease, terminate, become void and be
completely discharged and satisfied (except for the right of the Authority and the obligation of
the County to have such moneys and such Permitted Investments applied to the payment of the
Base Rental Payments) and the Authority’s interest in and title to the Facilities or applicable
portion or item thereof shall be transferred and conveyed to the County. In such event, the
Authority shall cause an accounting for such period or periods as may be requested by the
County to be prepared and filed with the Authority and evidence such discharge and satisfaction,
and the Authority shall pay over to the County as an overpayment of Base Rental Payments all
such moneys or Permitted Investments held by it pursuant hereto other than such moneys and
such Permitted Investments as are required for the payment or prepayment of the Base Rental
May 23, 2017 Contra Costa County Board of Supervisors 649
Payments or the option price and the fees and expenses of the Trustee, which moneys and
Permitted Investments shall continue to be held by the Trustee in trust for the payment of Base
Rental Payments or the option price and the fees and expenses of the Trustee, and shall be
applied by the Authority to the payment of the Base Rental Payments or the option price and the
fees and expenses of the Trustee.
SECTION 7.03. Option to Purchase; Sale of Personal Property. The County shall have
the option to purchase the Authority’s interest in any part of Facilities upon payment of an option
price consisting of moneys or securities of the category specified in clause (1) of the definition of
the term Permitted Investments contained in Section 1.01 of the Trust Agreement (not callable
by the issuer thereof prior to maturity) in an amount sufficient (together with the increment,
earnings and interest on such securities) to provide funds to pay the aggregate amount for the
entire remaining term of this Facilities Lease of the part of the total rent hereunder attributable to
such part of the Facilities (determined by reference to Exhibit B hereto). Any such payment shall
be made to the Trustee and shall be treated as rental payments and shall be applied by the Trustee
to pay the principal, premium, if any, of the Bonds and interest on the Bonds and to redeem
Bonds if such Bonds are subject to redemption pursuant to the terms of the Trust Agreement.
Upon the making of such payment to the Trustee and the satisfaction of all requirements set forth
in Section 10.01 of the Trust Agreement, (a) the Base Rental thereafter payable under this
Facilities Lease shall be reduced by the amount thereof attributable to such part of the Facilities
and theretofore paid pursuant to this Section, (b) Section 3.06 and this Section of this Facilities
Lease shall not thereafter be applicable to such part of the Facilities, (c) the insurance required
by Sections 5.01, 5.02 and 5.03 of this Facilities Lease need not be maintained as to such part of
the Facilities, and (d) title to such part of the Facilities shall vest in the County and the term of
this Facilities Lease shall end as to such Facilities.
The County, in its discretion, may request the Authority to sell or exchange any personal
property which may at any time constitute a part of the Facilities, and to release said personal
property from this Facilities Lease, if (a) in the opinion of the County the property so sold or
exchanged is no longer required or useful in connection with the operation of the Facilities, (b)
the consideration to be received from the property is of a value substantially equal to the value of
the property to be released, and (c) if the value of any such property shall, in the opinion of the
Authority, exceed the amount of $100,000, the Authority shall have been furnished a certificate
of an independent engineer or other qualified independent professional consultant (satisfactory to
the Authority) certifying the value thereof and further certifying that such property is no longer
required or useful in connection with the operation of the Facilities. In the event of any such sale,
the full amount of the money or consideration received for the personal property so sold and
released shall be paid to the Authority. Any money so paid to the Authority may, so long as the
County is not in default under any of the provisions of this Facilities Lease, be used upon the
Written Request of the County to purchase personal property, which property shall become a part
of the Facilities leased hereunder. The Authority may require such opinions, certificates and
other documents as it may deem necessary before permitting any sale or exchange of personal
property subject to this Facilities Lease or before releasing for the purchase of new personal
property money received by it for personal property so sold.
May 23, 2017 Contra Costa County Board of Supervisors 650
ARTICLE VIII
COVENANTS
SECTION 8.01. Right of Entry. The Authority and its assignees shall have the right to
enter upon and to examine and inspect the Facilities during reasonable business hours (and in
emergencies at all times) (a) to inspect the same, (b) for any purpose connected with the
Authority’s or the County’s rights or obligations under this Facilities Lease, and (c) for all other
lawful purposes.
SECTION 8.02. Liens. Neither the County nor the Authority shall, directly or
indirectly, create, incur, assume or suffer to exist any mortgage, pledge, lien, charge,
encumbrance or claim on or with respect to any portion of the Facilities, other than the respective
rights of the Authority and the Purchaser as provided herein and Permitted Encumbrances. In the
event the County shall at any time during the term of this Facilities Lease cause any changes,
alterations, additions, improvements, or other work to be done or performed or materials to be
supplied, in or upon the Facilities, the County shall pay, when due, all sums of money that may
become due for, or purporting to be for, any labor, services, materials, supplies or equipment
furnished or alleged to have been furnished to or for the County in, upon or about the Facilities
and shall keep the Facilities free of any and all mechanics’ or materialmen’s liens or other liens
against the Facilities or the Authority’s interest therein. In the event any such lien attaches to or
is filed against the Facilities or the Authority’s interest therein, the County shall cause each such
lien to be fully discharged and released at the time the performance of any obligation secured by
any such lien matures or becomes due, except that if the County desires to contest any such lien
it may do so in good faith. If any such lien shall be reduced to final judgment and such judgment
or such process as may be issued for the enforcement thereof is not promptly stayed, or if so
stayed and said stay thereafter expires, the County shall forthwith pay and discharge said
judgment. The County agrees to and shall, to the maximum extent permitted by law, indemnify
and hold the Authority and the Trustee and the Purchaser and their respective members,
directors, agents, successors and assigns, harmless from and against, and defend each of them
against, any claim, demand, loss, damage, liability or expense (including attorney’s fees) as a
result of any such lien or claim of lien against the Facilities or the Authority’s interest therein.
SECTION 8.03. Quiet Enjoyment. The parties hereto mutually covenant that the
County, by keeping and performing the covenants and agreements herein contained and not in
default hereunder, shall at all times during the term of this Facilities Lease peaceably and quietly
have, hold and enjoy the Facilities without suit, trouble or hindrance from the Authority.
SECTION 8.04. Authority Not Liable. The Authority and its members, directors,
officers, agents and employees shall not be liable to the County or to any other party
whomsoever for any death, injury or damage that may result to any person or property by or
from any cause whatsoever in, on or about the Facilities. The County, to the extent permitted by
law, shall indemnify and hold the Authority and any assignees and their respective members,
directors, officers, agents and employees, harmless from, and defend each of them against, any
and all claims, liens and judgments arising from the operation of the Facilities, including,
without limitation, death of or injury to any person or damage to property whatsoever occurring
May 23, 2017 Contra Costa County Board of Supervisors 651
in, on or about the Facilities regardless of responsibility for negligence, but excepting the active
negligence of the person or entity seeking indemnity.
SECTION 8.05. Assignment by the Authority. The Authority’s rights under this
Facilities Lease, including the right to receive and enforce payment of the Base Rental Payments
to be made by the County hereunder, have been pledged and assigned to the Trustee for the
benefit of the Bondholders pursuant to the Trust Agreement, to which pledge and assignment the
County hereby consents.
SECTION 8.06. Assignment and Subleasing by the County. Neither this Facilities
Lease nor any interest of the County hereunder shall be mortgaged, pledged, assigned, sublet or
transferred by the County by voluntary act or by operation of law or otherwise, except with the
prior written consent of the Authority and the Purchaser, which, in the case of subletting, shall
not be unreasonably withheld; provided such subletting shall not affect the tax-exempt status of
the interest on the Bonds. No such mortgage, pledge, assignment, sublease or transfer shall in
any event affect or reduce the obligation of the County to make the Base Rental Payments and
Additional Payments required hereunder.
SECTION 8.07. Title to Facilities. During the term of this Facilities Lease, the
Authority shall hold a leasehold estate to the Facilities and any and all additions which comprise
fixtures, repairs, replacement or modifications thereof, except for those fixtures, repairs,
replacements or modifications which are added thereto by the County and which may be
removed without damaging the Facilities, and except for any items added to the Facilities by the
County pursuant to Section 4.02 hereof. This provision shall not operate to the benefit of any
insurance company if there is rental interruption covered by insurance pursuant to Section 5.03
hereof.
Upon the termination or expiration of this Facilities Lease upon payment in full of the
Base Rental Payments attributed to the Facilities and all amounts owing on the Bonds and under
the Continuing Covenant Agreement, the Authority’s interest in the title to the Facilities shall
vest in the County and the Authority shall execute such conveyances, deeds and other documents
as may be necessary to evidence the ownership of the Facilities by the County and to clarify the
title of the County on the record thereof.
SECTION 8.08. Tax Covenants. (a) The County and the Authority shall at all times do
and perform all acts and things permitted by law which are necessary or desirable in order to
assure that the interest on the Bonds will be excluded from gross income for federal income tax
purposes under Section 103 of the Code and shall take no action that would result in such interest
not being excluded from gross income for federal income tax purposes. Without limiting the
generality of the foregoing, the Authority and the County covenant that they will comply with
the requirements of the Tax Certificate, which is incorporated herein as if fully set forth herein.
(b) If at any time the County or the Authority is of the opinion that for
purposes of this Section it is necessary to restrict or limit the yield on or change in any way the
investment of any moneys held by the Trustee or the County or the Authority under this
Facilities Lease or the Trust Agreement, the County or the Authority shall so instruct the Trustee
or the appropriate officials of the County in writing, and the Trustee or the appropriate officials
May 23, 2017 Contra Costa County Board of Supervisors 652
of the County, as the case may be, shall take such actions as may be necessary in accordance
with such instructions.
(c) In furtherance of the covenants of the County and the Authority set forth
above, the County will comply with the Tax Certificate. The Trustee and the Authority may
conclusively rely on any such written instructions, and the County hereby agrees to hold
harmless the Trustee and the Authority for any loss, claim, damage, liability or expense incurred
by the Authority and the Trustee for any actions taken by the Authority or the Trustee in
accordance with such instructions.
(d) The covenant of the County and the Authority herein shall survive
payment in full or defeasance of the Bonds.
SECTION 8.09. Reserved.
SECTION 8.10. Taxes. The County shall pay or cause to be paid all taxes and
assessments of any type or nature charged to the Authority or affecting the Facilities or the
respective interests or estates therein; provided that with respect to special assessments or other
governmental charges that may lawfully be paid in installments over a period of years, the
County shall be obligated to pay only such installments as are required to be paid during the term
of this Facilities Lease as and when the same become due. The County waives the benefits of
subsections 1 and 2 of Section 1932, Section 1933(4) and Sections 1941 and 1942 of the
California Civil Code.
The County shall also pay directly such amounts, if any, in each year as shall be required
by the Authority for the payment of all license and registration fees and all taxes (including,
without limitation, income, excise, license, franchise, capital stock, recording, sales, use, value-
added, property, occupational, excess profits and stamp taxes), levies, imposts, duties, charges,
withholdings, assessments and governmental charges of any nature whatsoever, together with
any additions to tax, penalties, fines or interest thereon, including, without limitation, penalties,
fines or interest arising out of any delay or failure by the County to pay any of the foregoing or
failure to file or furnish to the Authority for filing in a timely manner any returns, hereinafter
levied or imposed against the Authority or the Facilities, the rentals and other payments required
hereunder or any parts thereof or interests of the County or the Authority or the Trustee therein
by any governmental authority.
The County may, at the County’s expense and in its name, in good faith contest any such
taxes, assessments and other charges and, in the event of any such contest, may permit the taxes,
assessments or other charges so contested to remain unpaid during the period of such contest and
any appeal therefrom unless the Authority shall notify the County that, in the opinion of
independent counsel, by nonpayment of any such items, the interest of the Authority in the
Facilities will be materially endangered or the Facilities, or any part thereof, will be subject to
loss or forfeiture, in which event the County shall promptly pay such taxes, assessments or
charges or provide the Authority with full security against any loss which may result from
nonpayment, in form satisfactory to the Authority.
May 23, 2017 Contra Costa County Board of Supervisors 653
SECTION 8.11. Authority’s Purpose. The Authority covenants that, prior to the
discharge of this Facilities Lease, it will not engage in any activities inconsistent with the
purposes for which the Authority is organized.
SECTION 8.12. Purpose of Facilities Lease. The County covenants that during the
term of this Facilities Lease, except as hereinafter provided, (a) it will use, or cause the use of,
the Facilities for public purposes and for the purposes for which the Facilities are customarily
used, (b) it will not vacate or abandon the Facilities or any part thereof, and (c) it will not make
any use of the Facilities which would jeopardize in any way the insurance coverage required to
be maintained pursuant to Article V hereof
SECTION 8.13. Essential Use. The Facilities are essential to the proper, efficient and
economic operation of the County and serve an essential governmental function of the County.
SECTION 8.14. Nondiscrimination. The County herein covenants by and for itself, its
heirs, executors, administrators, and assigns, and all person claiming under or through itself, and
this Facilities Lease is made and accepted upon and subject to the following conditions: That
there shall be no discrimination against or segregation of any person or groups of persons, on
account of any basis listed in subdivision (a) or (d) of Section 12955 of the California
Government Code, as those basis are defined in Sections 12926, 12926.1, subdivision (m) and
paragraph (1) of subdivision (p) of Section 12955, and Section 12955.2 of the California
Government Code, in leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of
the premises herein leased nor shall the County, or any person claiming under or through the
County, 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 in the premises herein leased.
ARTICLE IX
DISCLAIMER OF WARRANTIES;
VENDOR’S WARRANTIES; USE OF THE FACILITIES
SECTION 9.01. Disclaimer of Warranties. THE AUTHORITY MAKES NO
AGREEMENT, WARRANTY OR REPRESENTATION, EITHER EXPRESS OR IMPLIED,
AS TO THE VALUE, DESIGN, CONDITION, MERCHANTABILITY, FITNESS FOR
PARTICULAR PURPOSE OR FITNESS FOR USE OF THE FACILITIES OR THE 2017-B
PROJECT OR WARRANTY WITH RESPECT THERETO. THE COUNTY
ACKNOWLEDGES THAT THE AUTHORITY IS NOT A MANUFACTURER OF THE
FACILITIES OR THE 2017-B PROJECT OR A DEALER THEREIN, THAT THE COUNTY
LEASES THE FACILITIES AS-IS, IT BEING AGREED THAT ALL OF THE
AFOREMENTIONED RISKS ARE TO BE BORNE BY THE COUNTY. In no event shall the
Authority be liable for any incidental, indirect, special or consequential damage in connection
with or arising out of this Facilities Lease or the 2017-B Project or the existence, furnishing,
functioning or the County’s use of any item or products or services provided for in this Facilities
Lease.
May 23, 2017 Contra Costa County Board of Supervisors 654
SECTION 9.02. Vendor’s Warranties. The Authority hereby irrevocably appoints the
County its agent and attorney-in-fact during the term of this Facilities Lease, so long as the
County shall not be in default hereunder, to assert from time to time whatever claims and rights,
including warranties of the Facilities, which the Authority may have against the manufacturers,
vendors and contractors of the Facilities. The County’s sole remedy for the breach of such
warranty, indemnification or representation shall be against the manufacturer or vendor or
contractor of the Facilities, and the 2017-B Project, as applicable, and not against the Authority,
nor shall such matter have any effect whatsoever on the rights and obligations of the Authority
with respect to this Facilities Lease, including the right to receive full and timely payments
hereunder. The County expressly acknowledges that the Authority makes, and has made, no
representation or warranties whatsoever as to the existence or availability of such warranties of
the manufacturer, vendor or contractor with respect to the Facilities and the 2017-B Project.
SECTION 9.03. Use of the Facilities. The County will not install, use, operate or
maintain the Facilities improperly, carelessly, in violation of any applicable law or in a manner
contrary to that contemplated by this Facilities Lease. The County shall provide all permits and
licenses, if any, necessary for the installation and operation of the Facilities. In addition, the
County agrees to comply in all respects (including, without limitation, with respect to the use,
maintenance and operation of the Facilities) with all laws of the jurisdictions in which its
operations may extend and any legislative, executive, administrative or judicial body exercising
any power or jurisdiction over the Facilities; provided, however, that the County may contest in
good faith the validity or application of any such law or rule in any reasonable manner which
does not, in the opinion of the Authority, adversely affect the estate of the Authority in and to the
Facilities or its interest or rights under this Facilities Lease.
ARTICLE X
MISCELLANEOUS
SECTION 10.01. Law Governing. This Facilities Lease shall be governed exclusively
by the provisions hereof and by the laws of the State of California as the same from time to time
exist.
SECTION 10.02. Notices. All notices, statements, demands, consents, approvals,
authorizations, offers, designations, requests, agreements or promises or other communications
hereunder by either party to the other shall be in writing and shall be sufficiently given and
served upon the other party if delivered personally or if mailed by United States registered mail,
return receipt requested, postage prepaid:
If to the County: County of Contra Costa
c/o Clerk of the Board of Supervisors
County Administration Building
651 Pine Street
Martinez, CA 94553
May 23, 2017 Contra Costa County Board of Supervisors 655
cc: County of Contra Costa
c/o County Finance Director
651 Pine Street, 10th Floor
Martinez, CA 94553
With respect to insurance matters:
County of Contra Costa
c/o Risk Manager
Risk Management Department
2530 Arnold Drive
Martinez, CA 94553
cc: County of Contra Costa
General Service Administration
1220 Morello Avenue, Suite 100
Martinez, CA 94553
cc: County of Contra Costa
c/o County Finance Director
651 Pine Street, 10th Floor
Martinez, CA 94553
If to the Authority: County of Contra Costa Public
Financing Authority
c/o County Administrator
County Administration Building
651 Pine Street
Martinez, CA 94553
If to the Trustee: Wells Fargo Bank, National Association
[Attn: Corporate Trust Services
333 Market Street, 18th Floor
San Francisco, CA 94103]
If to the Purchaser: JPMorgan Chase Bank, N.A.
[Attention:
Facsimile:
Telephone:]
with a copy to:
[Attention:
Telephone:]
or to such other addresses as the respective parties may from time to time designate by notice in
writing. A copy of any such notice or other document herein referred to shall also be delivered to
the Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 656
SECTION 10.03. Validity and Severability. If for any reason this Facilities Lease shall
be held by a court of competent jurisdiction to be void, voidable, or unenforceable by the
Authority or by the County, or if for any reason it is held by such a court that any of the
covenants and conditions of the County hereunder, including the covenant to pay rentals
hereunder, is unenforceable for the full term hereof, then and in such event this Facilities Lease
is and shall be deemed to be a lease under which the rentals are to be paid by the County
annually in consideration of the right of the County to possess, occupy and use the Facilities, and
all of the rental and other terms, provisions and conditions of this Facilities Lease, except to the
extent that such terms, provisions and conditions are contrary to or inconsistent with such
holding, shall remain in full force and effect.
SECTION 10.04. Net-Net-Net Lease. This Facilities Lease shall be deemed and
construed to be a “net-net-net lease” and the County hereby agrees that the rentals provided for
herein shall be an absolute net return to the Authority, free and clear of any expenses, charges or
set-offs whatsoever.
SECTION 10.05. Section Headings. All section headings contained herein are for
convenience of reference only and are not intended to define or limit the scope of any provision
of this Facilities Lease.
SECTION 10.06. Amendment or Termination. The Authority and the County may at
any time agree to the amendment, supplement or termination of this Facilities Lease and the Site
Lease; provided, however, that the Authority and the County agree and recognize that this
Facilities Lease and the Site Lease are entered into in accordance with the terms of the Trust
Agreement, and accordingly, that any such amendment or termination shall only be made or
effected in accordance with and subject to the terms of the Trust Agreement and with the prior
written consent of the Purchaser; provided however, that no such amendment or supplement shall
extend the payment date of any Base Rental Payment, without the consent of each Bondholder so
affected.
SECTION 10.07. Execution. This Facilities Lease may be executed in any number of
counterparts, each of which shall be deemed to be an original, but all together shall constitute but
one and the same Facilities Lease. It is also agreed that separate counterparts of this Facilities
Lease may separately be executed by the Authority and the County, all with the same force and
effect as though the same counterpart had been executed by both the Authority and the County.
SECTION 10.08. Third-Party Beneficiary. The Purchaser is hereby designated as third
party-beneficiary hereunder solely for the purposes of enforcing any rights granted to the
Purchaser hereunder and not with to respect to any rights of occupancy.
May 23, 2017 Contra Costa County Board of Supervisors 657
IN WITNESS WHEREOF, the Authority and the County have caused this Facilities
Lease to be executed by their respective officers thereunto duly authorized, all as of the day and
year first above written.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, as Sublessor
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
COUNTY OF CONTRA COSTA,
as Sublessee
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 658
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 659
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 660
EXHIBIT A
Description of the Facilities
Summit Center
2530 Arnold Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 1, AS SHOWN ON THE MAP OF SUBDIVISION 6207, "CREST OFFICE PARK"
FILED, DECEMBER 26, 1986, IN BOOK 310 OF MAPS, PAGE 6, CONTRA COSTA
COUNTY RECORDS.
EXCEPTING FROM PARCEL ONE ABOVE:
THAT PORTION OF LAND DESCRIBED IN THAT DEED TO CONTRA COSTA
COUNTY WATER DISTRICT RECORDED JANUARY 28, 1987, BOOK 13414, PAGE 96.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
DRAINAGE PURPOSES, AS GRANTED IN THE GRANT OF EASEMENT FROM
JOHNSON CLARK, ET UX, RECORDED APRIL 03, 1981, IN BOOK 10267, PAGE 169,
OFFICIAL RECORDS, OVER, UNDER AND ACROSS A STRIP OF LAND DESCRIBED
AS FOLLOWS:
PORTION OF RANCHO LAS JUNTAS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST WESTERLY CORNER OF LOT "D" AS SHOWN ON
THE MAP ENTITLED "MAP OF VINE HILL HOMESTEAD TRACT, CONTRA COSTA
COUNTY CALIFORNIA", FILED APRIL 17, 1884 IN BOOK B OF MAPS, PAGE 42,
CONTRA COSTA COUNTY RECORDS; THENCE SOUTH 63° 57' 13" EAST, 207.98
FEET, ALONG THE SOUTHWEST LINE OF SAID LOT "D" M 42) TO THE POINT OF
BEGINNING FOR THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING
SOUTH 63° 57' 13" EAST, 10.00 FEET ALONG THE SOUTHWEST LINE OF SAID LOT
"D" IB M 42); THENCE SOUTH 26° 02' 47" WEST, 30.00 FEET; THENCE NORTH 63° 57'
13" WEST, 10.00 FEET; THENCE NORTH 26° 02' 47" EAST, 30.00 FEET TO THE POINT
OF BEGINNING.
PARCEL THREE:
May 23, 2017 Contra Costa County Board of Supervisors 661
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
INGRESS AND EGRESS PURPOSES, TRAFFIC SIGNAL FACILITIES AND FOR ALL
PUBLIC UTILITIES, AS GRANTED IN THE GRANT DEED FROM JAY PROPERTY
SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED DECEMBER 26, 1986,
IN BOOK 13345, PAGE 726, OFFICIAL RECORDS, OVER, UNDER AND ACROSS ALL
THAT PORTION OF LOT 2, AS SHOWN ON THE MAP OF SUBDIVISION 6207, (310 M
6) LYING WITHIN THE STRIPS OF LAND DESIGNATED AS "PROPOSED 60 FT. NON-
EXCLUSIVE EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT.
NON-EXCLUSIVE EASEMENT" ON THE ABOVE REFERRED TO MAP OF
SUBDIVISION 6207, BEING A STRIP OF LAND THIRTY (30') FEET WIDE WITHIN
SAID LOT 2 AND THIRTY (30') FEET WIDE WITHIN LOT 1 OF SAID SUBDIVISION
6207.
EXCEPTING FROM PARCEL THREE:
ALL THAT PORTION THEREOF, 30 FEET IN WIDTH, LYING WITHIN LOT 1 OF SAID
SUBDIVISION 6207.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
MAINTENANCE, REPAIR AND REPLACEMENT OF THE COMMON DRIVEWAY
IMPROVEMENTS AND FOR VEHICULAR AND PEDESTRIAN ACCESS, INGRESS AND
EGRESS, AS GRANTED IN THE COMMON DRIVEWAY CONSTRUCTION,
MAINTENANCE AND RECIPROCAL EASEMENT AGREEMENT FROM JAY
PROPERTY SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED
DECEMBER 26, 1986, IN BOOK 13345, PAGE 756, OFFICIAL RECORDS, OVER,
UNDER, ACROSS ALL THAT PORTION OF LOT 2 ON THE ABOVE REFERRED TO
MAP OF SUBDIVISION 6207, BEING A STRIP OF LAND TEN (10') FEET WIDE
ADJACENT TO, OUTSIDE AND ALONG THE ENTIRE LENGTH OF THE EASEMENT
AREA LOCATED THEREON DESIGNATED "PROPOSED 60 FT. NON-EXCLUSIVE
EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT. NON-
EXCLUSIVE EASEMENT".
APN 161-510-001
May 23, 2017 Contra Costa County Board of Supervisors 662
Contra Costa County District Attorney’s Office
900 Ward Street, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 6 AND A PORTION OF LOT 5, BLOCK 327, OF THE ADDITIONAL SURVEY OF
THE TOWN OF MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF
THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA,
DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF SAID BLOCK 327; THENCE
FROM SAID POINT OF BEGINNING NORTH 37° 24' WEST, ALONG THE EAST LINE
OF SAID BLOCK 327, 99.08 FEET TO THE MOST NORTHERLY CORNER OF SAID LOT
6; THENCE SOUTH 57° 54' 30" WEST, ALONG THE NORTH LINE OF SAID LOTS 6
AND 5, 92.49 FEET TO THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN
THE DEED TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL
RECORDS, PAGE 38; THENCE SOUTH 33° 43' EAST, ALONG SAID EAST LINE AND
ALONG THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED TO R.
J. HERSEY, ET UX, RECORDED JANUARY 25, 1945, BOOK 810, OFFICIAL RECORDS,
PAGE 375, 100.06 FEET TO THE SOUTH LINE OF SAID BLOCK 327; THENCE NORTH
57° 28' EAST, ALONG SAID SOUTH LINE, 98.83 FEET TO THE POINT OF BEGINNING.
PARCEL TWO:
PORTION OF BLOCK 327 OF THE ADDITIONAL SURVEY OF THE TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS
FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE NORTH LINE OF GREEN STREET
WITH THE EAST LINE OF LAS JUNTAS STREET; THENCE FROM SAID POINT OF
BEGINNING ALONG SAID LINE OF LAS JUNTAS STREET, NORTH 33° 43' WEST, 50
FEET TO THE SOUTH LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED
TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL RECORDS,
PAGE 38; THENCE ALONG SAID SOUTH LINE NORTH 57° 50' EAST, 97 FEET;
THENCE SOUTH 33° 43' EAST, PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE
OR LESS, TO THE NORTH LINE OF GREEN STREET; THENCE ALONG SAID LINE
SOUTH 57° 28' WEST, 97 FEET, MORE OR LESS, TO THE POINT OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 663
PARCEL THREE:
LOT 3, BLOCK 327, ADDITIONAL SURVEY OF THE TOWN OF MARTINEZ AS PER
MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER OF THE COUNTY OF
CONTRA COSTA.
PARCEL FOUR:
PORTION OF LOTS 4 AND 5, BLOCK 327, ADDITIONAL SURVEY TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE BOUNDARY LINE BETWEEN LOTS 3
AND 4 WITH THE EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET; THENCE
SOUTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET,
50 FEET; THENCE EASTERLY ON A LINE PARALLEL TO THE NORTHERLY
BOUNDARY LINE OF GREEN STREET, 97 FEET; THENCE WESTERLY ON A LINE
PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE OR LESS, TO THE
INTERSECTION OF THE SAME WITH THE SOUTHERLY BOUNDARY LINE OF LOT 2
IN SAID BLOCK; THENCE WESTERLY ALONG THE SOUTHERLY BOUNDARY LINE
OF LOTS 2 AND 3 TO THE POINT OF BEGINNING, BEING A LOT 50 FEET BY 97 FEET
WITH A 50 FOOT FRONTAGE ON LAS JUNTAS STREET.
APN: 373-267-005
May 23, 2017 Contra Costa County Board of Supervisors 664
Department of Conservation and Development
30 Muir Road, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL A, AS SHOWN ON THAT CERTAIN PARCEL MAP M.S. 552-82 FILED IN THE
OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA ON MAY 27, 1982, IN BOOK 101 OF PARCEL MAPS, PAGE 17.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING ON THE NORTHERLY LINE OF PARCEL "1" AS SHOWN ON THE
PARCEL MAP FILED NOVEMBER 02, 1981, IN BOOK 98 OF PARCEL MAPS, PAGE 12,
CONTRA COSTA COUNTY RECORDS, DISTANT THEREON WESTERLY ALONG THE
ARC OF A CURVE TO THE LEFT WITH A RADIUS OF 370.03 FEET, THROUGH A
CENTRAL ANGLE OF 4° 04' 09", AN ARC DISTANCE OF 26.82 FEET, FROM THE
NORTHEASTERLY CORNER THEREOF;
THENCE FROM SAID POINT OF BEGINNING, SOUTH 2° 34' 44" WEST, 30.28 FEET
AND SOUTH 20° 28' 45" WEST, 200.11 FEET.
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
COMMENCING ON THE LINE DESCRIBED AS "NORTH 29° 00' 00" EAST, 314.32
FEET", IN PARCEL ONE ABOVE DISTANT THEREON SOUTH 29° 00' 00" WEST, 39.00
FEET FROM THE NORTHERLY TERMINUS THEREOF;
THENCE FROM SAID POINT OF COMMENCEMENT SOUTH 61° 00' 00' 00" EAST, 56.5
FEET;
THENCE NORTH 29° 00' 00" EAST, 66.66 FEET;
THENCE NORTHEASTERLY ALONG A TANGENT CURVE TO THE RIGHT WITH A
RADIUS OF 161.34 FEET, THROUGH A CENTRAL ANGLE OF 25° 03' 28", AN ARC
DISTANCE OF 70.56 FEET TO A POINT ON THE LINE DESCRIBED AS "SOUTH 35° 56'
May 23, 2017 Contra Costa County Board of Supervisors 665
32" EAST 79.24 FEET" IN PARCEL ONE ABOVE, BEING THE TRUE POINT OF
BEGINNING;
THENCE FROM SAID POINT OF BEGINNING EASTERLY ALONG A COMPOUND
CURVE WITH A RADIUS OF 437.54 FEET, THROUGH A CENTRAL ANGLE OF 18° 12'
28", AN ARC DISTANCE OF 139.04 FEET;
THENCE ALONG A COMPOUND CURVE WITH A RADIUS OF 325.53 FEET,
THROUGH A CENTRAL ANGLE OF 19° 29' 59", AN ARC DISTANCE OF 110.80 FEET,
TO A POINT ON THE CENTERLINE OF PARCEL TWO ABOVE, WHICH BEARS
NORTH 20° 28' 45" EAST, 185.11 FEET FROM THE SOUTHERLY TERMINUS
THEREOF.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING SOUTHWESTERLY ALONG A CURVE
TO THE RIGHT WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS
NORTH 20° 28' 45" EAST, THROUGH A CENTRAL ANGLE OF 68° 31' 15", AN ARC
DISTANCE OF 52.62 FEET;
THENCE SOUTH 89° 00' 00" WEST, 37.96 FEET;
THENCE SOUTH 29° 00' 00" WEST, 67.72 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 20° 28' 45" WEST, 61.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 20° 28' 45" EAST, 51.54 FEET FROM THE SOUTHERLY TERMINUS
THEREOF; THENCE SOUTH 20° 28' 45" WEST ALONG SAID LINE, 51.54 FEET.
EXCEPTING THEREFROM: THAT PORTION THEREOF LYING WITHIN PARCEL ONE
ABOVE.
PARCEL FIVE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE RIGHT
WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS NORTH 20° 28' 45"
EAST, THROUGH A CENTRAL ANGLE OF 35° 13' 15", AN ARC DISTANCE OF 27.05
FEET;
May 23, 2017 Contra Costa County Board of Supervisors 666
THENCE ALONG A REVERSE CURVE WITH A RADIUS OF 44 FEET, THROUGH A
CENTRAL ANGLE OF 35° 13' 35", AN ARC DISTANCE OF 27.05 FEET;
THENCE SOUTH 20° 28' 45" WEST, 148.31 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 69° 31' 15" EAST, 21.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 69° 31' 15" WEST, 9.00 FEET FROM THE EASTERLY TERMINUS
THEREOF.
(NOTE: THE EXTERIOR BOUNDARY LINES OF THE EASEMENTS DESCRIBED AS
PARCELS TWO, THREE, FOUR AND FIVE ABOVE ARE TO BE LENGTHENED OR
SHORTENED SO AS TO FORM CONTINUOUS STRIPS OF LAND.)
APN: 162-493-009
May 23, 2017 Contra Costa County Board of Supervisors 667
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
A PORTION OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS, PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST EASTERLY CORNER OF SAID LOT 3; THENCE ALONG
THE SOUTHEAST LINE OF SAID LOT 3 SOUTH 53° 04' 05" WEST, 226.00 FEET;
THENCE SOUTH 61° 03' 07" WEST, 91.39 FEET TO THE POINT OF BEGINNING FOR
THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING SOUTH 61° 03' 07"
WEST, 285.71 FEET; THENCE NORTH 67° 29' 47" WEST, 57.91 FEET; THENCE NORTH
15° 56' 18" WEST, 117.83 FEET TO A POINT ON A CURVE AND BEING ON THE SOUTH
RIGHT OF WAY LINE OF DOUGLAS DRIVE; THENCE ALONG SAID SOUTH RIGHT OF
WAY LINE AND BEING A NONTANGENT CURVE TO THE RIGHT FROM WHICH THE
CENTER BEARS SOUTH 67° 00' 24° EAST HAVING A RADIUS OF 160.00 FEET,
THROUGH A CENTRAL ANGLE OF 34° 22' 48", AN ARC LENGTH OF 96.01 FEET;
THENCE TANGENT TO THE LAST CURVE NORTH 57° 22' 25" EAST, 192.51 FEET;
THENCE NORTH 54° 10' 20" EAST, 14.05 FEET; THENCE LEAVING SAID SOUTH LINE
OF DOUGLAS DRIVE SOUTH 24° 41' 00" EAST, 89.31 FEET; THENCE SOUTH 36° 55' 55"
EAST, 134.03 FEET TO THE POINT OF BEGINNING.
EXCEPTING THEREFROM:
THAT PORTION OF SAID LOT 3 DESCRIBED AS FOLLOWS:
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3; THENCE SOUTHERLY ALONG THE WEST LINE OF LOT 3, SOUTH
15° 56' 18" EAST, 117.84 FEET TO THE ACTUAL POINT OF BEGINNING; THENCE
ALONG THE SOUTHWEST LINE OF SAID LOT 3, SOUTH 67° 29' 47" EAST, 14.00 FEET;
THENCE NORTH 29° 43' 13" WEST, 46.01 FEET; THENCE SOUTH 15° 56' 18" EAST,
35.98 FEET TO THE ACTUAL POINT OF BEGINNING.
PARCEL TWO:
A PORTION OF PARCEL A OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
May 23, 2017 Contra Costa County Board of Supervisors 668
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, BOOK 274 OF
MAPS, PAGE 1; THENCE SOUTHERLY ALONG THE WEST LINE OF SAID LOT 3,
SOUTH 15° 56' 18" EAST, 81.86 FEET; THENCE LEAVING SAID WEST THE NORTH 29°
43' 13" WEST, 36.99 FEET; THENCE NORTH 5° 04' 43" WEST, 46,77 FEET TO THE POINT
OF BEGINNING.
APN: 376210045
May 23, 2017 Contra Costa County Board of Supervisors 669
Health Services Administration
597 Center Avenue, Martinez California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL "C", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117
OF PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, AS AMENDED BY
THAT CERTAIN CERTIFICATE OF CORRECTION RECORDED MARCH 17, 1986, BOOK
12786, PAGE 468, OFFICIAL RECORDS.
PARCEL TWO:
RIGHT OF WAY CREATED IN REFERENCE TO PARCEL ONE ABOVE IN THE DEED
FROM DUFFEL FINANCIAL AND CONSTRUCTION COMPANY TO CALIFORNIA
COUNTIES LEASE FINANCING AUTHORITY, DATED SEPTEMBER 29, 1989 AND
RECORDED OCTOBER 02, 1989, BOOK 15385, PAGE 560, OFFICIAL RECORDS, AS
FOLLOWS:
AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO PARCEL ONE
ABOVE FOR PRIVATE ACCESS AND PARKING OVER THAT PORTION OF PARCEL
"B", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117 OF
PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, LYING WITHIN THE
AREA DESIGNATED AS "PRIVATE ACCESS AND PARKING EASEMENT" ON SAID
PARCEL MAP.
PARCEL THREE:
ALL RIGHT, TITLE AND INTEREST, INCLUDING EASEMENTS, APPURTENANT TO
PARCEL ONE ABOVE CREATED BY THE DECLARATION OF COVENANTS,
CONDITIONS AND RESTRICTIONS FOR MUIRWOOD MARTINEZ COMPLEX, DATED
OCTOBER 09, 1985 AND RECORDED JUNE 19, 1986, BOOK 12949, PAGE 20, OFFICIAL
RECORDS (THE "DECLARATION") IN AND TO THOSE PORTIONS OF THE COMMON
AREA (AS DEFINED IN THE DECLARATION) LOCATED ON PARCELS "A" AND "B"
(117 PM 36).
APN: 162-493-014-3
May 23, 2017 Contra Costa County Board of Supervisors 670
EXHIBIT B
Base Rental Payment Schedule
Aggregate of all Facilities
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 671
Summit Center
2530 Arnold Drive, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 672
Contra Costa District Attorney’s Office
900 Ward Street, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 673
Department of Conservation and Development
30 Muir Road, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 674
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 675
Health Services Administration
597 Center Avenue, Martinez California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 676
EXHIBIT C
Lease Terms
Facility Term Maximum Extension
Summit Center 6/1/2032 6/1/2042
Contra Costa County District Attorney’s
Office
6/1/2032 6/1/2042
Department of Conservation and
Development
6/1/2032 6/1/2042
Employment and Human Services
Department
6/1/2032 6/1/2042
Health Services Administration 6/1/2032 6/1/2042
May 23, 2017 Contra Costa County Board of Supervisors 677
EXHIBIT D
Capital Projects
“Capital Projects” means various public capital improvements and projects, including,
but not limited to (i) acquisition and construction of a new County Administration Building and
(ii) acquisition and construction of a new Emergency Operations Center, each located in the City
of Martinez, California.
May 23, 2017 Contra Costa County Board of Supervisors 678
EXHIBIT E
Form of Budget Certificate
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Certificate of Final Annual Budget for the Period __/__20__ through __/__20__
The undersigned, as an Authorized Representative of the County of Contra Costa (the
“County”), hereby certifies that the following have been budgeted for the above-referenced
period with respect to the annual appropriations for all Base Rental Payments and Additional
Payments, as required in Section 3.05 of the Facilities Lease, dated as of May 1, 2017, between
the County of Contra Costa Public Financing Authority and the County:
2017 Series B Total Budgeted
Base Rental Payments
Additional Payments
COUNTY OF CONTRA COSTA
By:
Authorized Representative
May 23, 2017 Contra Costa County Board of Supervisors 679
EXHIBIT F
Form of Insurance Certificate
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Annual Insurance Certificate for the Period __/__20__ through __/__20__
The undersigned, as an Authorized Representative of the County of Contra Costa (the
“County”), hereby certifies that the insurance requirements as set forth in Section 5.07 of the
Facilities Lease, dated as of May 1, 2017, between the County of Contra Costa Public Financing
Authority and the County have been satisfied as evidenced by the attached list of insurance
policies, names of insurers issuing such policies, the property covered and the amount of
coverage.
COUNTY OF CONTRA COSTA
By:
Authorized Representative
May 23, 2017 Contra Costa County Board of Supervisors 680
[Attach List of Insurance Coverage]
May 23, 2017 Contra Costa County Board of Supervisors 681
CERTIFICATE OF ACCEPTANCE
(Government Code Section 27281)
This is to certify that the interest in real property conveyed by the foregoing Facilities
Lease from the County of Contra Costa Public Financing Authority to the County of Contra
Costa, a political subdivision of the State of California (the “County”), is hereby accepted by
order of the Board of Supervisors of the County of Contra Costa on May 23, 2017, and the
County consents to recordation thereof by its duly authorized officer.
COUNTY OF CONTRA COSTA,
as Sublessee
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 682
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 683
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
NIXON PEABODY LLP
300 South Grand Avenue, Suite 4100
Los Angeles, California 90071
Attention: Charles C. Wolf, Esq.
SITE LEASE
by and between the
COUNTY OF CONTRA COSTA
and the
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
Related to
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Dated as of May 1, 2017
THIS TRANSACTION IS EXEMPT FROM FILING FEES PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 6103 AND TRANSFER TAXES PURSUANT TO CALIFORNIA REVENUE AND TAXATION CODE
SECTION 11928
May 23, 2017 Contra Costa County Board of Supervisors 684
SECTION 1. Lease of Facilities ....................................................................................... 1
SECTION 2. Term ............................................................................................................ 2
SECTION 3. Rental .......................................................................................................... 2
SECTION 4. Purpose ........................................................................................................ 2
SECTION 5. Environmental Law and Regulations .......................................................... 2
SECTION 6. Environmental Compliance ........................................................................ 4
SECTION 7. Owner in Fee ............................................................................................... 5
SECTION 8. Assignments and Subleases ........................................................................ 6
SECTION 9. Right of Entry; Easements .......................................................................... 6
SECTION 10. Termination ................................................................................................. 6
SECTION 11. Default......................................................................................................... 6
SECTION 12. Quiet Enjoyment; Liens .............................................................................. 7
SECTION 13. Waiver of Personal Liability ....................................................................... 7
SECTION 14. Taxes ........................................................................................................... 7
SECTION 15. Eminent Domain ......................................................................................... 8
SECTION 16. Further Assurances...................................................................................... 8
SECTION 17. Nondiscrimination....................................................................................... 8
SECTION 18. Partial Invalidity.......................................................................................... 8
SECTION 19. Notices ........................................................................................................ 9
SECTION 20. Section Headings ........................................................................................ 9
SECTION 21. Amendment ................................................................................................. 9
SECTION 22. Definitions................................................................................................... 9
SECTION 23. Execution .................................................................................................... 9
EXHIBIT A Description of Facilities ................................................................................. A-1
EXHIBIT B Lease Terms ................................................................................................... B-1
May 23, 2017 Contra Costa County Board of Supervisors 685
SITE LEASE
This Site Lease, dated as of May 1, 2017 (this “Site Lease”), by and between the
COUNTY OF CONTRA COSTA, a political subdivision organized and existing under and by
virtue of the laws of the State of California (the “County”), as lessor, and the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY, a public entity and agency, duly
organized and existing pursuant to an Agreement entitled “Amended and Restated Joint Exercise
of Powers Agreement” by and between the County of Contra Costa and the Contra Costa County
Flood Control and Water Conservation District (the “District”), as lessee;
W I T N E S S E T H:
WHEREAS, the County has determined that it is in its best interests to finance certain
capital improvements for the County;
WHEREAS, the Authority has agreed to issue $[__________] principal amount of its
Lease Revenue Bonds (Capital Projects), 2017 Series B (the “Bonds”), pursuant to a Trust
Agreement, dated as of May 1, 2017 (as amended, supplemented, modified or restated from time
to time, the “Trust Agreement”) by and between the Authority and Wells Fargo Bank, National
Association, as trustee (together with any successor thereto, the “Trustee”), for the purpose of
financing certain capital improvements for the County (the “Capital Projects”) and paying certain
costs of issuance with respect to the issuance of the Bonds;
WHEREAS, the County, pursuant hereto, will lease certain Facilities (as hereinafter
defined) of the County to the Authority and the Authority will use the proceeds of the Bonds to
pay to the County the rental due hereunder for the Facilities, and the County will use the
proceeds of the Bonds to make deposits to the Project Fund and the Costs of Issuance Fund, as
established in the Trust Agreement;
WHEREAS, the Authority will lease back the Facilities to the County pursuant to the
Facilities Lease, dated as of May 1, 2017 (as amended, supplemented, modified or restated from
time to time, the “Facilities Lease”), between the Authority, as lessor, and the County, as lessee;
and
WHEREAS, under the Facilities Lease, the County will be obligated to make base rental
payments to the Authority for the lease of the Facilities and the Authority will pledge such base
rental payments to the Trustee for payments of the Bonds (capitalized terms used herein and not
otherwise defined herein have the meanings assigned thereto in the Facilities Lease or the Trust
Agreement, as applicable);
NOW, THEREFORE, IT IS HEREBY MUTUALLY AGREED as follows:
SECTION 1. Lease of Facilities
The County hereby leases to the Authority and the Authority hereby leases from the
County, on the terms and conditions hereinafter set forth, the real property situated in the County
of Contra Costa, State of California, together with the improvements thereon, as described in
May 23, 2017 Contra Costa County Board of Supervisors 686
Exhibit A attached hereto and made a part hereof, and any additional real property added thereto
by any supplement or amendment hereto, or any real property substituted for all or any portion of
such property in accordance with this Site Lease and the Trust Agreement (the “Facilities”);
subject, however, to Permitted Encumbrances. No merger shall be effected by the County’s
lease of the Facilities to the Authority under this Site Lease, and the Authority’s sublease of the
Facilities back to the County under the Facilities Lease.
SECTION 2. Term
The term of this Site Lease as to the Facilities shall commence on the date of recordation
of this Site Lease in the office of the County Recorder of the County of Contra Costa, State of
California, on May 26, 2017 and shall end on the respective dates identified in Exhibit B hereto,
as applicable to the related Facility, unless such term is extended or sooner terminated as
hereinafter provided. If on such dates the Base Rental Payments and Additional Payments
attributable to the related Facility and all other amounts then due under the Facilities Lease with
respect to such Facility shall not be fully paid or any amount remains due and owing with respect
to the Bonds or under the Continuing Covenant Agreement, or if the rental or other amounts
payable under the Facilities Lease with respect to such Facility shall have been abated at any
time and for any reason, then the term of this Site Lease with respect to such Facility shall be
extended until ten (10) days after the Base Rental Payments and Additional Payments
attributable to such Facility and all other amounts then due under the Facilities Lease with
respect to such Facility, and all amount remains due and owing with respect to the Bonds and
under the Continuing Covenant Agreement, shall be fully paid except that the term of this Site
Lease as to the respective Facility shall in no event be extended beyond ten (10) years after the
date identified with respect thereto. If prior to such date the Base Rental Payments and
Additional Payments attributable to the related Facility and all other amounts then due under the
Facilities Lease with respect to such Facility shall be fully paid, the term of this Site Lease with
respect to such Facility shall end ten (10) days thereafter or upon written notice by the County to
the Authority, whichever is earlier.
SECTION 3. Rental
The Authority shall pay to the County from the proceeds of the Bonds as and for rental
hereunder an amount, not less than $[__________], which amount the County finds and
determines is full and fair rental for the Facilities on the date hereof and which amount the
County further agrees will be deposited in the Project Fund, as set forth in the Trust Agreement
and applied along with other proceeds of the Bonds to finance the Capital Projects.
SECTION 4. Purpose
The Authority shall use the Facilities solely for the purpose of leasing the Facilities to the
County pursuant to the Facilities Lease and for such purposes as may be incidental thereto;
provided, that in the event of an Event of Default by the County under the Facilities Lease, the
Authority may exercise the remedies provided in the Facilities Lease.
SECTION 5. Environmental Law and Regulations
(a) Definitions used in this Section 5 and in Section 6.
May 23, 2017 Contra Costa County Board of Supervisors 687
“Asbestos Containing Materials” shall mean material in friable form containing
more than one percent (1%) of the asbestiform varieties of (a) chrysotile (serpentine);
(b) crocidolite (ricbeckite); (c) amosite (cummington-itegrinerite); (d) anthophyllite;
(e) tremolite; and (f) antinolite.
“Asbestos Operations and Maintenance Plan” shall mean that written plan for the
Facilities relating to monitoring and maintaining all Asbestos Containing Materials used or
located on the Facilities.
“Environmental Regulations” shall mean all Laws and Regulations, now or
hereafter in effect, with respect to Hazardous Materials, including, without limitation, the
Comprehensive Environmental Response, Compensation, and Liability Act, as amended (42
U.S.C. Section 9601, et seq.) (together with the regulations promulgated thereunder,
“CERCLA”), the Resource Conservation and Recovery Act, as amended (42 U.S.C. Section
6901, et seq.) (together with the regulations promulgated thereunder, “RCRA”), the Emergency
Planning and Community Right-to-Know Act, as amended (42 U.S.C. Section 11001, et seq.)
(together with the regulations promulgated thereunder, “Title III”), the Clean Water Act, as
amended (33 U.S.C. Section 1251, et seq.) (together with the regulations promulgated
thereunder, “CWA”), the Clean Air Act, as amended (42 U.S.C. Section 7401, et seq.) (together
with the regulations promulgated thereunder, “CAA”), the Toxic Substances Control Act, as
amended (15 U.S.C. Section 2601, et seq.) (together with the regulations promulgated
thereunder, “TSCA”), the Occupational Safety and Health Act, as amended (29 U.S.C. Section
651 et seq.) (together with regulations promulgated thereunder, “OSHA”) and any similar
federal, state or local laws and regulations and any so-called local, state or federal “superfund” or
“superlien” law.
“Hazardous Materials” shall mean any material amount of flammable explosives,
polychlorinated biphenyl compounds, heavy metals, chlorinated solvents, cyanide, radon,
petroleum products, asbestos or any Asbestos Containing Materials, methane, radioactive
materials, pollutants, hazardous materials, hazardous wastes, hazardous, toxic, or regulated
substances or related materials, as characterized, regulated or defined in CERCLA, RCRA,
CWA, CAA, TSCA, OSHA and Title III, and the regulations promulgated pursuant thereto, and
in any other Environmental Regulations applicable to the County, any of the Facilities or the
business operations conducted by the County therein.
“Laws and Regulations” shall mean any applicable law, regulation, code, order,
rule, judgment or consent agreement, including, without limitation, those relating to zoning,
building, use and occupancy, fire safety, health, sanitation, air pollution, ecological matters,
environmental protection, hazardous or toxic materials, substances or wastes, conservation,
parking, architectural barriers to the handicapped, or restrictive covenants or other agreements
affecting title to the Facilities.
(b) No portion of the Facilities is located in an area of high potential incidence of
radon which has an unventilated basement or subsurface portion which is occupied or used for
any purpose other than the foundation or support of the improvements to such Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 688
(c) The County has not received any notice from any insurance company which has
issued a policy with respect to the Facilities or from the applicable state or local government
agency responsible for insurance standards (or any other body exercising similar functions)
requiring the performance of any repairs, alterations or other work, which repairs, alterations or
other work have not been completed at the Facilities. The County has not received any notice of
default or breach which has not been cured under any covenant, condition, restriction, right-of-
way, reciprocal easement agreement or other easement affecting the Facilities which is to be
performed or complied with by it.
SECTION 6. Environmental Compliance
(a) Neither the County nor the Authority shall use or permit the Facilities or any part
thereof to be used to generate, manufacture, refine, treat, store, handle, transport or dispose of,
transfer, produce or process Hazardous Materials, except, and only to the extent, if necessary to
maintain the Facilities and then, only in compliance with all Environmental Regulations, nor
shall it permit, as a result of any intentional or unintentional act or omission on its part or by any
tenant, subtenant, licensee, guest, invitee, contractor, employee and agent, the storage,
transportation, disposal or use of Hazardous Materials or the pumping, spilling, leaking,
disposing of, emptying, discharging or releasing (hereinafter collectively referred to as
“Release”) or threat of Release of Hazardous Materials on, from or beneath the Facilities or onto
any other real property excluding, however, those Hazardous Materials in those amounts
ordinarily found in the inventory of an office building, the use, storage, treatment, transportation
and disposal of which shall be in compliance with all Environmental Regulations. Upon the
occurrence of any Release or threat of Release, or presence, of Hazardous Materials, the County
shall promptly commence and perform, or cause to be commenced and performed promptly,
without cost to the Trustee or the Authority, all investigations, studies, sampling and testing, and
all remedial, removal and other actions necessary to clean up and remove all Hazardous
Materials so Released or present, on, from or beneath the Facilities, in compliance with all
Environmental Regulations. Notwithstanding anything to the contrary contained herein,
underground storage tanks shall only be permitted subject to compliance with subsection (d) and
only to the extent necessary to maintain the Facilities.
(b) The County and the Authority shall comply with, and shall cause its tenants,
subtenants, licensees, guests, invitees, contractors, employees and agents to comply with, all
Environmental Regulations, and shall keep the Facilities free and clear of any liens imposed
pursuant thereto (provided, however, that any such liens, if not discharged, may be bonded). The
County and the Authority shall cause each tenant, and use its best efforts to cause all of such
tenant’s subtenants, agents, licensees, employees, contractors, guests and invitees and the guests
and invitees of all of the foregoing to comply with all Environmental Regulations with respect to
the Facilities; provided, however, that notwithstanding that a portion of this covenant is limited
to the County and the Authority’s use of its best efforts, the Authority and the County shall
remain solely responsible for ensuring such compliance and such limitation shall not diminish or
affect in any way the County and the Authority’s obligations contained in subsection (c) hereof
as provided in subsection (c) hereof. Upon receipt of any notice from any individual or Person
with regard to the presence of, or Release of Hazardous Materials on, from or beneath the
Facilities, the County and the Authority shall give prompt written notice thereof to the Trustee
May 23, 2017 Contra Costa County Board of Supervisors 689
(and, in any event, prior to the expiration of any period in which to respond to such notice under
any Environmental Regulation).
(c) Irrespective of whether any representation or warranty contained in Section 5 is
not true or correct, the County and the Authority shall, to the extent permitted by law, defend,
indemnify and hold harmless the Bondholders and the Trustee, its partners, depositors and each
of its and their employees, agents, officers, directors, trustees, successors and assigns, from and
against any claims, demands, penalties, fines, attorneys’ fees (including, without limitation,
attorneys’ fees incurred to enforce the indemnification contained in this Section 6), consultants’
fees, investigation and laboratory fees, liabilities, settlements (five (5) Business Days’ prior
notice of which the Authority or the Trustee, as appropriate, shall have delivered to the County
and the Authority), court costs, damages, losses, costs or expenses of whatever kind or nature,
known or unknown, contingent or otherwise, occurring in whole or in part, arising out of, or in
any way related to, (i) the presence, disposal, Release, threat of Release, removal, discharge,
storage or transportation of any Hazardous Materials on, from or beneath the Facilities, (ii) any
personal injury (including wrongful death) or property damage (real or personal) arising out of or
related to such Hazardous Materials, (iii) any lawsuit brought or threatened, settlement reached
(five (5) Business Days’ prior notice of which the Authority or the Trustee, as appropriate, shall
have delivered to the County and the Authority), or governmental order relating to Hazardous
Materials on, from or beneath any of the Facilities, (iv) any violation of Environmental
Regulations or subsection (a) or (b) hereof by it or any of its agents, tenants, employees,
contractors, licensees, guests, subtenants or invitees, and (v) the imposition of any governmental
lien for the recovery of environmental cleanup or removal costs. To the extent that the Authority
or the County is strictly liable under any Environmental Regulation, its obligation to the Trustee
and the Bondholders and the other indemnitees under the foregoing indemnification shall
likewise be without regard to fault on its part with respect to the violation of any Environmental
Regulation which results in liability to any indemnitee. Its obligations and liabilities under this
Section 6(c) shall survive any termination of the Facilities Lease or exercise of any remedies
thereunder, and the satisfaction of all Bonds.
(d) The County and the Authority shall conform to and carry out a reasonable
program of maintenance and inspection of all underground storage tanks, and shall maintain,
repair, and replace such tanks only in accordance with Laws and Regulations, including but not
limited to Environmental Regulations.
SECTION 7. Owner in Fee
The County covenants that it is the owner in fee of the Facilities. The County further
covenants and agrees that if for any reason this covenant proves to be incorrect, the County will
either institute eminent domain proceedings to condemn the property or institute a quiet title
action to clarify the County’s title, and will diligently pursue such action to completion. The
County further covenants and agrees that it will hold the Authority and the Bondowners harmless
from any loss, cost or damages resulting from any breach by the County of the covenants
contained in this Section.
May 23, 2017 Contra Costa County Board of Supervisors 690
SECTION 8. Assignments and Subleases
Unless the County shall be in default under the Facilities Lease, the Authority may not
assign its rights under this Site Lease or sublet the Facilities, except pursuant to the Facilities
Lease, without the written consent of the County, which consent may be withheld in the
County’s sole and absolute discretion. Upon the occurrence of a default by the County under the
Facilities Lease, the Authority may assign or sell its rights under this Site Lease or sublet the
Facilities, without the consent of the County.
SECTION 9. Right of Entry; Easements
The County reserves the right for any of its duly authorized representatives to enter upon
the Facilities at any reasonable time to inspect the same or to make any repairs, improvements or
changes necessary for the preservation thereof.
The County agrees, upon written request from the Authority, to grant to the Authority a
nonexclusive easement of ingress and egress for persons, vehicles and utilities, twenty (20) feet
wide, from each parcel of the Facilities not having access to a public street, and appurtenant to
such parcel, over property owned by the County to a public street. The County may, at any time,
satisfy its obligation contained in the preceding sentence as to any such parcel of the Facilities by
granting to the Authority an easement complying with the requirements of the preceding
sentence from such parcel of the Facilities to a public street.
SECTION 10. Termination
The Authority agrees, upon the termination of this Site Lease, to quit and surrender the
Facilities in the same good order and condition as the same were in at the time of
commencement of the term hereunder, reasonable wear and tear excepted, and the Authority
further agrees that the Facilities and any other permanent improvements and structures existing
upon the Facilities at the time of the termination of this Site Lease shall remain thereon and title
thereto shall vest in the County.
Upon the exercise of the option to purchase set forth in Section 7.03 of the Facilities
Lease and upon payment of the option price required by said section, the term of this Site Lease
shall terminate as to the portion of the Facilities being so purchased, including the real property
upon which portion is situated.
SECTION 11. Default
In the event the Authority shall be in default in the performance of any obligation on its
part to be performed under the terms of this Site Lease, which default continues for one hundred
and eighty (180) days following notice and demand for correction thereof to the Authority and
the Trustee, the County may exercise any and all remedies granted by law, except that no merger
of this Site Lease and of the Facilities Lease shall be deemed to occur as a result thereof;
provided, however, that the County shall have no power to terminate this Site Lease by reason of
any default on the part of the Authority if such termination would affect or impair any
assignment of the Facilities Lease of all or any part of the Facilities then in effect between the
Authority and any assignee or subtenant of the Authority (other than the County under the
May 23, 2017 Contra Costa County Board of Supervisors 691
Facilities Lease) or the rights of the Trustee with respect thereto. So long as any such assignee or
subtenant of the Authority (or the Trustee) shall duly perform the terms and conditions of this
Site Lease, such assignee or subtenant (or the Trustee) shall be deemed to be and shall become
the tenant of the County hereunder and shall be entitled to all of the rights and privileges granted
under any such assignment or subrogation; provided, further, that so long as any Bonds are
outstanding and unpaid in accordance with the terms thereof, the rentals or any part thereof
payable to the Authority or Trustee shall continue to be paid to the Trustee on behalf of the
Bondowners.
SECTION 12. Quiet Enjoyment; Liens
(a) The Authority at all times during the term of this Site Lease, shall peaceably and
quietly have, hold and enjoy all of the Facilities then leased hereunder.
(b) The Authority shall not, directly or indirectly, create, assume or suffer to exist any
mortgage, pledge, lien, charge, encumbrance or claim on or with respect to the Facilities, other
than the respective rights of the Authority and the County as herein provided and Permitted
Encumbrances.
SECTION 13. Waiver of Personal Liability
All liabilities under this Site Lease on the part of the Authority shall be solely liabilities
of the Authority, as a public entity and agency, and the County hereby releases each and every
member, director, officer, agent or employee of the Authority of and from any personal or
individual liability under this Site Lease. No member, director, officer, agent or employee of the
Authority shall at any time or under any circumstances be individually or personally liable under
this Site Lease to the County or to any other party whomsoever for anything done or omitted to
be done by the Authority hereunder.
The Authority and its members, directors, officers, agents, employees and assignees shall
not be liable to the County or to any other party whomsoever for any death, injury or damage
that may result to any person or property by or from any cause whatsoever in, on or about the
Facilities. The County, to the extent permitted by law, shall indemnify and hold the Authority
and its members, directors, officers, agents, employees and assignees, harmless from, and defend
each of them against, any and all claims, liens and judgments arising from the operation of the
Facilities or the 2017-B Project, including, without limitation, death of or injury to any person or
damage to property whatsoever occurring in, on or about the Facilities or the 2017-B Project
regardless of responsibility for negligence, but excepting the active negligence of the person or
entity seeking indemnity.
SECTION 14. Taxes
The County covenants and agrees to pay any and all assessments of any kind or character
and also all taxes, including possessory interest taxes, levied or assessed upon the Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 692
SECTION 15. Eminent Domain
In the event the whole or any part of the Facilities is taken by eminent domain
proceedings, the interest of the Authority shall be recognized and is hereby determined to be the
amount of the then unpaid or outstanding Bonds and all other amounts due under the Trust
Agreement and the Facilities Lease attributable to such part of the Facilities and all obligations
due and owing under the Continuing Covenant Agreement and shall be paid to the Trustee, or the
Purchaser or respective Bondholder, as applicable, and the balance of the award, if any, shall be
paid to the County.
SECTION 16. Further Assurances.
The County covenants and agrees that in the event any lien, encumbrance, asserted
encumbrance, claim, dispute or other issue arises with respect to the County’s legal title to or
valid and marketable, beneficial use and enjoyment of (or the Authority’s interest in) the
Facilities (each of the foregoing referred to as a “Facilities Issue”), the County will take all steps
necessary to promptly quiet, resolve and/or eliminate such Facilities Issue and/or provide the
Authority with, or as applicable, will take all reasonable steps available to the County to ensure
the Authority has, adequate access to and use of the Facilities and the County has beneficial use
and enjoyment of the Facilities and the County shall ensure that its fee interest in the Facilities
remains free and clear of Facilities Issues. The County covenants and agrees that in the event
any legal description, UCC-1 financing statement or fixture filing (or continuations or
amendments thereof) filed or recorded with respect to the Authority’s interests in the Facilities
reflects any incorrect real property legal description, the County shall take all steps necessary
(with the Authority’s prior written approval) to promptly correct any errors with respect to such
legal descriptions, UCC-1 financing statements and fixture filings.
SECTION 17. Nondiscrimination
The Authority herein covenants by and for itself, its heirs, executors, administrators, and
assigns, and all person claiming under or through itself, and this Site Lease is made and accepted
upon and subject to the following conditions: That there shall be no discrimination against or
segregation of any person or groups of persons, on account of any basis listed in subdivision (a)
or (d) of Section 12955 of the California Government Code, as those basis are defined in
Sections 12926, 12926.1, subdivision (m) and paragraph (1) of subdivision (p) of Section 12955,
and Section 12955.2 of the California Government Code, in leasing, subleasing, transferring, use,
occupancy, tenure, or enjoyment of the premises herein leased nor shall the Authority, or any
person claiming under or through the Authority, 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 in the premises herein
leased.
SECTION 18. Partial Invalidity
If any one or more of the terms, provisions, covenants or conditions of this Site Lease
shall to any extent be declared invalid, unenforceable, void or voidable for any reason
whatsoever by a court of competent jurisdiction, the finding or order or decree of which becomes
May 23, 2017 Contra Costa County Board of Supervisors 693
final, none of the remaining terms, provisions, covenants and conditions of this Site Lease shall
be affected thereby, and each provision of this Site Lease shall be valid and enforceable to the
fullest extent permitted by law.
SECTION 19. Notices
All notices, statements, demands, consents, approvals, authorizations, offers,
designations, requests or other communications hereunder by either party to the other shall be in
writing and shall be sufficiently given and served upon the other party if delivered personally or
if mailed by United States registered or certified mail, return receipt requested, postage prepaid,
and, if to the County, addressed to the County in care of the Clerk of the Board of Supervisors,
County Administration Building, 651 Pine Street, Martinez, California 94553, or if to the
Authority, addressed to the Authority in care of the County Administrator, County
Administration Building, 651 Pine Street, Martinez, California 94553, in all cases with a copy to
the Trustee at the address specified in the Trust Agreement, or to such other addresses as the
respective parties may from time to time designate by notice in writing.
SECTION 20. Section Headings
All section headings contained herein are for convenience of reference only and are not
intended to define or limit the scope of any provision of this Site Lease.
SECTION 21. Amendment
The Authority and the County may at any time agree to the amendment of this Site Lease;
provided, however, that the Authority and the County agree and recognize that this Site Lease is
entered into as contemplated by the terms of the Trust Agreement, and accordingly, that any such
amendment shall only be made or effected in accordance with and subject to the terms of the
Trust Agreement.
SECTION 22. Definitions
Capitalized terms not otherwise defined herein shall have the meanings assigned to them
in the Facilities Lease or, if not defined therein, the Trust Agreement.
SECTION 23. Execution
This Site Lease may be executed in any number of counterparts, each of which shall be
deemed to be an original, but all together shall constitute but one and the same Lease. It is also
agreed that separate counterparts of this Site Lease may separately be executed by the County
and the Authority, all with the same force and effect as though the same counterpart had been
executed by both the County and the Authority.
May 23, 2017 Contra Costa County Board of Supervisors 694
IN WITNESS WHEREOF, the County and the Authority have caused this Site Lease to
be executed by their respective officers thereunto duly authorized, all as of the day and year first
above written.
COUNTY OF CONTRA COSTA, as Lessor
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, Lessee
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
May 23, 2017 Contra Costa County Board of Supervisors 695
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 696
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 697
EXHIBIT A
Description of Facilities
Summit Center
2530 Arnold Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 1, AS SHOWN ON THE MAP OF SUBDIVISION 6207, "CREST OFFICE PARK"
FILED, DECEMBER 26, 1986, IN BOOK 310 OF MAPS, PAGE 6, CONTRA COSTA
COUNTY RECORDS.
EXCEPTING FROM PARCEL ONE ABOVE:
THAT PORTION OF LAND DESCRIBED IN THAT DEED TO CONTRA COSTA
COUNTY WATER DISTRICT RECORDED JANUARY 28, 1987, BOOK 13414, PAGE 96.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
DRAINAGE PURPOSES, AS GRANTED IN THE GRANT OF EASEMENT FROM
JOHNSON CLARK, ET UX, RECORDED APRIL 03, 1981, IN BOOK 10267, PAGE 169,
OFFICIAL RECORDS, OVER, UNDER AND ACROSS A STRIP OF LAND DESCRIBED
AS FOLLOWS:
PORTION OF RANCHO LAS JUNTAS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST WESTERLY CORNER OF LOT "D" AS SHOWN ON
THE MAP ENTITLED "MAP OF VINE HILL HOMESTEAD TRACT, CONTRA COSTA
COUNTY CALIFORNIA", FILED APRIL 17, 1884 IN BOOK B OF MAPS, PAGE 42,
CONTRA COSTA COUNTY RECORDS; THENCE SOUTH 63° 57' 13" EAST, 207.98
FEET, ALONG THE SOUTHWEST LINE OF SAID LOT "D" M 42) TO THE POINT OF
BEGINNING FOR THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING
SOUTH 63° 57' 13" EAST, 10.00 FEET ALONG THE SOUTHWEST LINE OF SAID LOT
"D" IB M 42); THENCE SOUTH 26° 02' 47" WEST, 30.00 FEET; THENCE NORTH 63° 57'
13" WEST, 10.00 FEET; THENCE NORTH 26° 02' 47" EAST, 30.00 FEET TO THE POINT
OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 698
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
INGRESS AND EGRESS PURPOSES, TRAFFIC SIGNAL FACILITIES AND FOR ALL
PUBLIC UTILITIES, AS GRANTED IN THE GRANT DEED FROM JAY PROPERTY
SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED DECEMBER 26, 1986,
IN BOOK 13345, PAGE 726, OFFICIAL RECORDS, OVER, UNDER AND ACROSS ALL
THAT PORTION OF LOT 2, AS SHOWN ON THE MAP OF SUBDIVISION 6207, (310 M
6) LYING WITHIN THE STRIPS OF LAND DESIGNATED AS "PROPOSED 60 FT. NON-
EXCLUSIVE EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT.
NON-EXCLUSIVE EASEMENT" ON THE ABOVE REFERRED TO MAP OF
SUBDIVISION 6207, BEING A STRIP OF LAND THIRTY (30') FEET WIDE WITHIN
SAID LOT 2 AND THIRTY (30') FEET WIDE WITHIN LOT 1 OF SAID SUBDIVISION
6207.
EXCEPTING FROM PARCEL THREE:
ALL THAT PORTION THEREOF, 30 FEET IN WIDTH, LYING WITHIN LOT 1 OF SAID
SUBDIVISION 6207.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
MAINTENANCE, REPAIR AND REPLACEMENT OF THE COMMON DRIVEWAY
IMPROVEMENTS AND FOR VEHICULAR AND PEDESTRIAN ACCESS, INGRESS AND
EGRESS, AS GRANTED IN THE COMMON DRIVEWAY CONSTRUCTION,
MAINTENANCE AND RECIPROCAL EASEMENT AGREEMENT FROM JAY
PROPERTY SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED
DECEMBER 26, 1986, IN BOOK 13345, PAGE 756, OFFICIAL RECORDS, OVER,
UNDER, ACROSS ALL THAT PORTION OF LOT 2 ON THE ABOVE REFERRED TO
MAP OF SUBDIVISION 6207, BEING A STRIP OF LAND TEN (10') FEET WIDE
ADJACENT TO, OUTSIDE AND ALONG THE ENTIRE LENGTH OF THE EASEMENT
AREA LOCATED THEREON DESIGNATED "PROPOSED 60 FT. NON-EXCLUSIVE
EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT. NON-
EXCLUSIVE EASEMENT".
APN 161-510-001
May 23, 2017 Contra Costa County Board of Supervisors 699
Contra Costa County District Attorney’s Office
900 Ward Street, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 6 AND A PORTION OF LOT 5, BLOCK 327, OF THE ADDITIONAL SURVEY OF
THE TOWN OF MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF
THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA,
DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF SAID BLOCK 327; THENCE
FROM SAID POINT OF BEGINNING NORTH 37° 24' WEST, ALONG THE EAST LINE
OF SAID BLOCK 327, 99.08 FEET TO THE MOST NORTHERLY CORNER OF SAID LOT
6; THENCE SOUTH 57° 54' 30" WEST, ALONG THE NORTH LINE OF SAID LOTS 6
AND 5, 92.49 FEET TO THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN
THE DEED TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL
RECORDS, PAGE 38; THENCE SOUTH 33° 43' EAST, ALONG SAID EAST LINE AND
ALONG THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED TO R.
J. HERSEY, ET UX, RECORDED JANUARY 25, 1945, BOOK 810, OFFICIAL RECORDS,
PAGE 375, 100.06 FEET TO THE SOUTH LINE OF SAID BLOCK 327; THENCE NORTH
57° 28' EAST, ALONG SAID SOUTH LINE, 98.83 FEET TO THE POINT OF BEGINNING.
PARCEL TWO:
PORTION OF BLOCK 327 OF THE ADDITIONAL SURVEY OF THE TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS
FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE NORTH LINE OF GREEN STREET
WITH THE EAST LINE OF LAS JUNTAS STREET; THENCE FROM SAID POINT OF
BEGINNING ALONG SAID LINE OF LAS JUNTAS STREET, NORTH 33° 43' WEST, 50
FEET TO THE SOUTH LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED
TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL RECORDS,
PAGE 38; THENCE ALONG SAID SOUTH LINE NORTH 57° 50' EAST, 97 FEET;
THENCE SOUTH 33° 43' EAST, PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE
OR LESS, TO THE NORTH LINE OF GREEN STREET; THENCE ALONG SAID LINE
SOUTH 57° 28' WEST, 97 FEET, MORE OR LESS, TO THE POINT OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 700
PARCEL THREE:
LOT 3, BLOCK 327, ADDITIONAL SURVEY OF THE TOWN OF MARTINEZ AS PER
MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER OF THE COUNTY OF
CONTRA COSTA.
PARCEL FOUR:
PORTION OF LOTS 4 AND 5, BLOCK 327, ADDITIONAL SURVEY TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE BOUNDARY LINE BETWEEN LOTS 3
AND 4 WITH THE EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET; THENCE
SOUTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET,
50 FEET; THENCE EASTERLY ON A LINE PARALLEL TO THE NORTHERLY
BOUNDARY LINE OF GREEN STREET, 97 FEET; THENCE WESTERLY ON A LINE
PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE OR LESS, TO THE
INTERSECTION OF THE SAME WITH THE SOUTHERLY BOUNDARY LINE OF LOT 2
IN SAID BLOCK; THENCE WESTERLY ALONG THE SOUTHERLY BOUNDARY LINE
OF LOTS 2 AND 3 TO THE POINT OF BEGINNING, BEING A LOT 50 FEET BY 97 FEET
WITH A 50 FOOT FRONTAGE ON LAS JUNTAS STREET.
APN: 373-267-005
May 23, 2017 Contra Costa County Board of Supervisors 701
Department of Conservation and Development
30 Muir Road, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL A, AS SHOWN ON THAT CERTAIN PARCEL MAP M.S. 552-82 FILED IN THE
OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA ON MAY 27, 1982, IN BOOK 101 OF PARCEL MAPS, PAGE 17.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING ON THE NORTHERLY LINE OF PARCEL "1" AS SHOWN ON THE
PARCEL MAP FILED NOVEMBER 02, 1981, IN BOOK 98 OF PARCEL MAPS, PAGE 12,
CONTRA COSTA COUNTY RECORDS, DISTANT THEREON WESTERLY ALONG THE
ARC OF A CURVE TO THE LEFT WITH A RADIUS OF 370.03 FEET, THROUGH A
CENTRAL ANGLE OF 4° 04' 09", AN ARC DISTANCE OF 26.82 FEET, FROM THE
NORTHEASTERLY CORNER THEREOF;
THENCE FROM SAID POINT OF BEGINNING, SOUTH 2° 34' 44" WEST, 30.28 FEET
AND SOUTH 20° 28' 45" WEST, 200.11 FEET.
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
COMMENCING ON THE LINE DESCRIBED AS "NORTH 29° 00' 00" EAST, 314.32
FEET", IN PARCEL ONE ABOVE DISTANT THEREON SOUTH 29° 00' 00" WEST, 39.00
FEET FROM THE NORTHERLY TERMINUS THEREOF;
THENCE FROM SAID POINT OF COMMENCEMENT SOUTH 61° 00' 00' 00" EAST, 56.5
FEET;
THENCE NORTH 29° 00' 00" EAST, 66.66 FEET;
THENCE NORTHEASTERLY ALONG A TANGENT CURVE TO THE RIGHT WITH A
RADIUS OF 161.34 FEET, THROUGH A CENTRAL ANGLE OF 25° 03' 28", AN ARC
DISTANCE OF 70.56 FEET TO A POINT ON THE LINE DESCRIBED AS "SOUTH 35° 56'
May 23, 2017 Contra Costa County Board of Supervisors 702
32" EAST 79.24 FEET" IN PARCEL ONE ABOVE, BEING THE TRUE POINT OF
BEGINNING;
THENCE FROM SAID POINT OF BEGINNING EASTERLY ALONG A COMPOUND
CURVE WITH A RADIUS OF 437.54 FEET, THROUGH A CENTRAL ANGLE OF 18° 12'
28", AN ARC DISTANCE OF 139.04 FEET;
THENCE ALONG A COMPOUND CURVE WITH A RADIUS OF 325.53 FEET,
THROUGH A CENTRAL ANGLE OF 19° 29' 59", AN ARC DISTANCE OF 110.80 FEET,
TO A POINT ON THE CENTERLINE OF PARCEL TWO ABOVE, WHICH BEARS
NORTH 20° 28' 45" EAST, 185.11 FEET FROM THE SOUTHERLY TERMINUS
THEREOF.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING SOUTHWESTERLY ALONG A CURVE
TO THE RIGHT WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS
NORTH 20° 28' 45" EAST, THROUGH A CENTRAL ANGLE OF 68° 31' 15", AN ARC
DISTANCE OF 52.62 FEET;
THENCE SOUTH 89° 00' 00" WEST, 37.96 FEET;
THENCE SOUTH 29° 00' 00" WEST, 67.72 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 20° 28' 45" WEST, 61.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 20° 28' 45" EAST, 51.54 FEET FROM THE SOUTHERLY TERMINUS
THEREOF; THENCE SOUTH 20° 28' 45" WEST ALONG SAID LINE, 51.54 FEET.
EXCEPTING THEREFROM: THAT PORTION THEREOF LYING WITHIN PARCEL ONE
ABOVE.
PARCEL FIVE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE RIGHT
WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS NORTH 20° 28' 45"
EAST, THROUGH A CENTRAL ANGLE OF 35° 13' 15", AN ARC DISTANCE OF 27.05
FEET;
May 23, 2017 Contra Costa County Board of Supervisors 703
THENCE ALONG A REVERSE CURVE WITH A RADIUS OF 44 FEET, THROUGH A
CENTRAL ANGLE OF 35° 13' 35", AN ARC DISTANCE OF 27.05 FEET;
THENCE SOUTH 20° 28' 45" WEST, 148.31 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 69° 31' 15" EAST, 21.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 69° 31' 15" WEST, 9.00 FEET FROM THE EASTERLY TERMINUS
THEREOF.
(NOTE: THE EXTERIOR BOUNDARY LINES OF THE EASEMENTS DESCRIBED AS
PARCELS TWO, THREE, FOUR AND FIVE ABOVE ARE TO BE LENGTHENED OR
SHORTENED SO AS TO FORM CONTINUOUS STRIPS OF LAND.)
APN: 162-493-009
May 23, 2017 Contra Costa County Board of Supervisors 704
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
A PORTION OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS, PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST EASTERLY CORNER OF SAID LOT 3; THENCE ALONG
THE SOUTHEAST LINE OF SAID LOT 3 SOUTH 53° 04' 05" WEST, 226.00 FEET;
THENCE SOUTH 61° 03' 07" WEST, 91.39 FEET TO THE POINT OF BEGINNING FOR
THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING SOUTH 61° 03' 07"
WEST, 285.71 FEET; THENCE NORTH 67° 29' 47" WEST, 57.91 FEET; THENCE NORTH
15° 56' 18" WEST, 117.83 FEET TO A POINT ON A CURVE AND BEING ON THE SOUTH
RIGHT OF WAY LINE OF DOUGLAS DRIVE; THENCE ALONG SAID SOUTH RIGHT OF
WAY LINE AND BEING A NONTANGENT CURVE TO THE RIGHT FROM WHICH THE
CENTER BEARS SOUTH 67° 00' 24° EAST HAVING A RADIUS OF 160.00 FEET,
THROUGH A CENTRAL ANGLE OF 34° 22' 48", AN ARC LENGTH OF 96.01 FEET;
THENCE TANGENT TO THE LAST CURVE NORTH 57° 22' 25" EAST, 192.51 FEET;
THENCE NORTH 54° 10' 20" EAST, 14.05 FEET; THENCE LEAVING SAID SOUTH LINE
OF DOUGLAS DRIVE SOUTH 24° 41' 00" EAST, 89.31 FEET; THENCE SOUTH 36° 55' 55"
EAST, 134.03 FEET TO THE POINT OF BEGINNING.
EXCEPTING THEREFROM:
THAT PORTION OF SAID LOT 3 DESCRIBED AS FOLLOWS:
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3; THENCE SOUTHERLY ALONG THE WEST LINE OF LOT 3, SOUTH
15° 56' 18" EAST, 117.84 FEET TO THE ACTUAL POINT OF BEGINNING; THENCE
ALONG THE SOUTHWEST LINE OF SAID LOT 3, SOUTH 67° 29' 47" EAST, 14.00 FEET;
THENCE NORTH 29° 43' 13" WEST, 46.01 FEET; THENCE SOUTH 15° 56' 18" EAST,
35.98 FEET TO THE ACTUAL POINT OF BEGINNING.
PARCEL TWO:
A PORTION OF PARCEL A OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
May 23, 2017 Contra Costa County Board of Supervisors 705
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, BOOK 274 OF
MAPS, PAGE 1; THENCE SOUTHERLY ALONG THE WEST LINE OF SAID LOT 3,
SOUTH 15° 56' 18" EAST, 81.86 FEET; THENCE LEAVING SAID WEST THE NORTH 29°
43' 13" WEST, 36.99 FEET; THENCE NORTH 5° 04' 43" WEST, 46,77 FEET TO THE POINT
OF
APN: 376210045
May 23, 2017 Contra Costa County Board of Supervisors 706
Health Services Administration
597 Center Avenue, Martinez California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL "C", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117
OF PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, AS AMENDED BY
THAT CERTAIN CERTIFICATE OF CORRECTION RECORDED MARCH 17, 1986, BOOK
12786, PAGE 468, OFFICIAL RECORDS.
PARCEL TWO:
RIGHT OF WAY CREATED IN REFERENCE TO PARCEL ONE ABOVE IN THE DEED
FROM DUFFEL FINANCIAL AND CONSTRUCTION COMPANY TO CALIFORNIA
COUNTIES LEASE FINANCING AUTHORITY, DATED SEPTEMBER 29, 1989 AND
RECORDED OCTOBER 02, 1989, BOOK 15385, PAGE 560, OFFICIAL RECORDS, AS
FOLLOWS:
AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO PARCEL ONE
ABOVE FOR PRIVATE ACCESS AND PARKING OVER THAT PORTION OF PARCEL
"B", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117 OF
PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, LYING WITHIN THE
AREA DESIGNATED AS "PRIVATE ACCESS AND PARKING EASEMENT" ON SAID
PARCEL MAP.
PARCEL THREE:
ALL RIGHT, TITLE AND INTEREST, INCLUDING EASEMENTS, APPURTENANT TO
PARCEL ONE ABOVE CREATED BY THE DECLARATION OF COVENANTS,
CONDITIONS AND RESTRICTIONS FOR MUIRWOOD MARTINEZ COMPLEX, DATED
OCTOBER 09, 1985 AND RECORDED JUNE 19, 1986, BOOK 12949, PAGE 20, OFFICIAL
RECORDS (THE "DECLARATION") IN AND TO THOSE PORTIONS OF THE COMMON
AREA (AS DEFINED IN THE DECLARATION) LOCATED ON PARCELS "A" AND "B"
(117 PM 36).
APN: 162-493-014-3
May 23, 2017 Contra Costa County Board of Supervisors 707
EXHIBIT B
Lease Terms
Facility Term Maximum Extension
Summit Center 6/1/2032 6/1/2042
Contra Costa County District Attorney’s
Office
6/1/2032 6/1/2042
Department of Conservation and
Development
6/1/2032 6/1/2042
Employment and Human Services
Department
6/1/2032 6/1/2042
Health Services Administration 6/1/2032 6/1/2042
May 23, 2017 Contra Costa County Board of Supervisors 708
CERTIFICATE OF ACCEPTANCE
(Government Code Section 27281)
This is to certify that the interest in real property conveyed by the foregoing Site Lease
from the County of Contra Costa Public Financing Authority to the County of Contra Costa, a
political subdivision of the State of California (the “County”), is hereby accepted by order of the
undersigned officer on behalf of the Authority on May 23, 2017, pursuant to authority conferred
by Resolution No. 2017/[_] of the Authority adopted on May 23, 2017, and the Authority
consents to recordation thereof by its duly authorized officer.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, as Lessee
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
May 23, 2017 Contra Costa County Board of Supervisors 709
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 710
CONTINUING COVENANT AGREEMENT
dated as of May 1, 2017,
among
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY,
COUNTY OF CONTRA COSTA,
DNT ASSET TRUST,
as Purchaser
and
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION,
as Bondholder Representative
relating to
$100,000,000
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
LEASE REVENUE BONDS
(REFUNDING AND CAPITAL PROJECTS)
2017 SERIES B
May 23, 2017 Contra Costa County Board of Supervisors 711
TABLE OF CONTENTS
SECTION HEADING PAGE
ARTICLE I DEFINITIONS .................................................................................................2
Section 1.01. Certain Defined Terms ...........................................................................2
Section 1.02. Computation of Time Periods ..............................................................11
Section 1.03. Construction .........................................................................................11
Section 1.04. Accounting Terms and Determinations ...............................................12
Section 1.05. Relation to Other Documents; Acknowledgment of
Different Provisions of Related Documents;
Incorporation by Reference..................................................................12
ARTICLE II PURCHASE OF BONDS ..................................................................................13
Section 2.01. Purchase of Bonds................................................................................13
ARTICLE III THE COUNTY’S AND AUTHORITY’S OBLIGATIONS ......................................13
Section 3.01. Payment Obligations ............................................................................13
Section 3.02. Default Rate .........................................................................................15
Section 3.03. Determination of Taxability .................................................................15
Section 3.04. Maximum Interest Rate........................................................................16
Section 3.06. Net of Taxes, Etc..................................................................................17
Section 3.06. Obligations Absolute ...........................................................................18
Section 3.07. Prepayment; Funding Indemnity..........................................................18
Section 3.08. City’s Obligations Are Payable Pursuant to Terms of
Sublease ...............................................................................................19
ARTICLE IV CONDITIONS PRECEDENT TO PURCHASE OF BONDS ....................................19
Section 4.01. Documentary Requirements.................................................................19
Section 4.02. Litigation ..............................................................................................22
Section 4.03. Other Matters .......................................................................................22
Section 4.04. Payment of Fees and Expenses ............................................................22
ARTICLE V REPRESENTATIONS AND WARRANTIES ........................................................23
Section 5.01. Representations of the County .............................................................23
Section 5.02. Representations of the Authority .........................................................28
ARTICLE VI COVENANTS OF THE BORROWER .................................................................32
Section 6.01. Existence, Etc. ......................................................................................32
Section 6.02. Maintenance of Properties ...................................................................32
Section 6.03. Compliance with Laws; Taxes and Assessments .................................32
Section 6.04. Insurance ..............................................................................................33
Section 6.05. Reports .................................................................................................33
May 23, 2017 Contra Costa County Board of Supervisors 712
Section 6.06. Maintenance of Books and Records ....................................................35
Section 6.07. Access to Books and Records ..............................................................35
Section 6.08. Compliance With Documents ..............................................................35
Section 6.09. Reserved ...............................................................................................36
Section 6.10. Further Assurances...............................................................................36
Section 6.11. No Impairment .....................................................................................37
Section 6.12. Application of Bond Proceeds .............................................................37
Section 6.13. Trustee..................................................................................................37
Section 6.12. Limitation on Voluntary Liens.............................................................37
Section 6.15. Related Documents ..............................................................................37
Section 6.17. Conversions and Redemptions .............................................................37
Section 6.18. Disclosure to Participants, Purchaser Transferees and
Non-Purchaser Transferees ..................................................................38
Section 6.19. Other Agreements ................................................................................38
Section 6.20. Immunity from Jurisdiction .................................................................38
Section 6.21. Swap Contracts ....................................................................................39
Section 6.22. Budget and Appropriation....................................................................39
Section 6.23. Use of Purchaser’s Name .....................................................................39
Section 6.24. Maintenance of Tax-Exempt Status of Bonds .....................................39
Section 6.25. ERISA ..................................................................................................39
Section 6.26. Investment Policy.................................................................................40
Section 6.27. Environmental Laws ............................................................................40
Section 6.28. Federal Reserve Board Regulations .....................................................40
Section 6.29. Underlying Rating ................................................................................40
Section 6.31. Repayment of Purchaser ......................................................................40
Section 6.32. Disaster Relief ......................................................................................41
Section 6.33. Voluntary Rent Abatement ..................................................................41
Section 6.25. Operation and Maintenance of the Project...........................................41
Section 6.26. Compliance with Laws; Taxes and Assessments .................................41
Section 6.36. Fair Rental Value .................................................................................41
Section 6.20. Substitution or Removal of Property ...................................................41
ARTICLE VII EVENTS OF DEFAULT ..................................................................................42
Section 7.01. Events of Default .................................................................................42
Section 7.02. Consequences of an Event of Default ..................................................45
Section 7.03. Remedies Cumulative; Solely for the Benefit of the
Purchaser ..............................................................................................46
Section 7.04. Waivers or Omissions ..........................................................................46
Section 7.05. Discontinuance of Proceedings ............................................................46
ARTICLE VIII INDEMNIFICATION .......................................................................................46
Section 8.01. Indemnification ....................................................................................46
Section 8.02. Survival ................................................................................................47
ARTICLE IX MISCELLANEOUS ........................................................................................47
May 23, 2017 Contra Costa County Board of Supervisors 713
Section 9.01. Patriot Act Notice ................................................................................47
Section 9.02. Further Assurances...............................................................................47
Section 9.03. Amendments and Waivers; Enforcement ............................................48
Section 9.04. No Implied Waiver; Cumulative Remedies .........................................48
Section 9.05. Notices .................................................................................................48
Section 9.06. Right of Setoff......................................................................................49
Section 9.07. No Third-Party Rights..........................................................................50
Section 9.08. Severability ..........................................................................................50
Section 9.09. Governing Law; Consent to Jurisdiction and Venue;
Waiver of Jury Trial .............................................................................50
Section 9.10. Prior Understandings ...........................................................................51
Section 9.11. Duration ...............................................................................................51
Section 9.12. Counterparts .........................................................................................51
Section 9.13. Successors and Assigns........................................................................51
Section 9.14. No Advisory or Fiduciary Responsibility ............................................53
Section 9.15. Headings ..............................................................................................54
Section 9.16. Electronic Signatures ...........................................................................54
Section 9.17. Bondholder Representative ..................................................................54
EXHIBITS
EXHIBIT A – FORM OF COMPLIANCE CERTIFICATE
May 23, 2017 Contra Costa County Board of Supervisors 714
CONTINUING COVENANT AGREEMENT
This CONTINUING COVENANT AGREEMENT, dated as of May 1, 2017 (as amended,
supplemented, modified or restated from time to time, this “Agreement”), among the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY, a joint exercise of powers authority duly created
by and existing under the laws of the State of California (the “Authority”), the COUNTY OF
CONTRA COSTA, body corporate and politic and political subdivision of the State of California
(the “County”), DNT ASSET TRUST, a Delaware business trust and JPMORGAN CHASE BANK,
NATIONAL ASSOCIATION.
R ECITALS
WHEREAS, the Authority is issuing its Lease Revenue Bonds (Refunding and Capital
Projects) 2017 Series B (the “Bonds”) pursuant to a Trust Agreement dated as of May 1, 2017
(as the same may be amended, supplemented, modified or restated in accordance with the terms
thereof and hereof, the “Trust Agreement”), between the Authority and Wells Fargo Bank,
National Association, as trustee (the “Trustee”); and
WHEREAS, the County wishes to finance certain capital projects.
WHEREAS, pursuant to the terms of the hereinafter defined Site Lease, the County has
leased to the Authority the Facilities (as hereinafter defined).
WHEREAS, pursuant to the terms of the hereinafter defined Facilities Lease, the Authority
has subleased to the County the Facilities.
WHEREAS, the principal of and interest on the Bonds will be payable from the Base
Rental Payments (as hereinafter defined) made by the County to the Authority pursuant to the
terms of the Facilities Lease and the Authority has assigned its rights to receive such Base Rental
Payments to the Trustee;
WHEREAS, the Purchaser (as hereinafter defined) has agreed to purchase the Bonds, and
as a condition to such purchase, the Bondholder Representative, on behalf of the Purchaser, has
required the County and the Authority to enter into this Agreement.
NOW, THEREFORE, to induce the Purchaser to purchase the Bonds, and for other valuable
consideration, the receipt and sufficiency of which are hereby acknowledged, and intending to be
legally bound hereby, the County, the Authority, the Bondholder Representative and the
Purchaser hereby agree as follows:
May 23, 2017 Contra Costa County Board of Supervisors 715
ARTICLE I
DEFINITIONS
Section 1.01. Certain Defined Terms. In addition to the terms defined in the recitals and
elsewhere in this Agreement, the Trust Agreement and the Facilities Lease, the following terms
shall have the following meanings:
“1933 Act” means the Securities Act of 1933, as amended.
“Additional Payments” has the meaning set forth in the Facilities Lease.
“Affiliate” means, with respect to any Person, any Person that directly or indirectly
through one or more intermediaries, controls, or is controlled by, or is under common control
with, such first Person. A Person shall be deemed to control another Person for the purposes of
this definition if such first Person possesses, directly or indirectly, the power to direct, or cause
the direction of, the management and policies of the second Person, whether through the
ownership of voting securities, common directors, trustees or officers, by contract or otherwise.
“Agreement” has the meaning set forth in the introductory paragraph hereof.
“Applicable Law” means (a) all applicable common law and principles of equity and
(b) all applicable provisions of all (i) constitutions, statutes, rules, regulations and orders of all
Governmental Authorities, (ii) Governmental Approvals and (iii) orders, decisions, judgments,
writs, injunctions and decrees of all courts (whether at law or in equity) and arbitrators.
“Authority” has the meaning set forth in the introductory paragraph hereof.
“Authority Authorized Officer” means any of the following officials of the Authority: the
Chair, the Vice-Chair, the Executive Director, the Assistant Executive Director or the Deputy
Executive Director or a designee of any such officer.
“Authority Representative” means any person authorized from time to time in writing by
the Authority, or its successors and assigns, to perform a designated act or execute a designated
document.
“Bank Agreement” means any credit agreement, liquidity agreement, standby bond
purchase agreement, reimbursement agreement, direct purchase agreement, bond purchase
agreement, or other agreement or instrument (or any amendment, supplement or other
modification thereof) under which, directly or indirectly, any Person or Persons undertake(s) to
make or provide funds to make payment of, or to purchase or provide credit enhancement for
bonds or notes issued by or on behalf of the County.
“Base Rate” means, for any day, a fluctuating rate of interest per annum equal to the
greatest of (i) the Prime Rate in effect at such time plus one percent (1.0%), (ii) the Federal
May 23, 2017 Contra Costa County Board of Supervisors 716
Funds Effective Rate in effect at such time plus two percent (2.0%), and (iii) seven percent
(7.0%).
“Base Rental Payments” has the meaning set forth in the Facilities Lease.
“Bond Counsel” means Nixon Peabody LLP or any other firm of attorneys nationally
recognized on the subject of tax-exempt municipal finance selected by the County.
“Bondholder” means the Purchaser and each Purchaser Transferee or Non-Purchaser
Transferee pursuant to Section 9.13 hereof so long as such Purchaser Transferee or
Non-Purchaser Transferee is an owner of Bonds.
“Bondholder Representative” means JPMorgan Chase Bank, National Association, and
its successors and assigns.
“Bonds” has the meaning set forth in the recitals hereof.
“Business Day” means a day which is not (a) a Saturday, Sunday or legal holiday on
which banking institutions in San Francisco, California or New York, New York or the states
where the principal corporate office of the County or the principal corporate trust office of the
Trustee is located are authorized by law to close, (b) a day on which the New York Stock
Exchange or the Federal Reserve Bank is closed or (c) a day on which the principal office of the
Bondholder Representative is closed.
“Code” means the Internal Revenue Code of 1986, as amended, and, where appropriate
any statutory predecessor or any successor thereto.
“Compliance Certificate” means a certificate substantially in form of Exhibit A hereto.
“Controlled Group” means all members of a controlled group of corporations and all
trades or businesses (whether or not incorporated) under common control which, together with
the County or the Authority, as applicable, are treated as a single employer under Section 414 of
the Code.
“County” has the meaning set forth in the introductory paragraph hereof.
“County Authorized Officer” means any of the following County officials: the Chair of
the Board of Supervisors, the County Administrator of the County or the County Finance
Director or by any such officials’ duly appointed designee.
“County Representative” means any person authorized from time to time in writing by
the County, or its successors and assigns, to perform a designated act or execute a designated
document.
“Cross-Default Parity Debt” means any Debt (solely to the extent described in
subparagraphs (a), (b), (c) or (e) of the definition of Debt) of the County (including, without
May 23, 2017 Contra Costa County Board of Supervisors 717
limitation, lease revenue bonds and certificates of participation) or issued on behalf of the
County that is payable directly from, and rated based on, the County’s general fund.
“Debt” of any Person means at any date, without duplication, (a) all obligations of such
Person for borrowed money, (b) all obligations of such Person evidenced by bonds, debentures,
notes or other similar instruments, (c) all obligations of such Person as lessee under capital
leases, (d) all Guarantees by such Person of Debt of other Persons, (e) the maximum amount of
all direct obligations of such Person arising under letters of credit (including standby and
commercial), bankers’ acceptances, bank guaranties, surety bonds and similar instruments and
(f) all obligations of such Person under any Swap Contract.
“Default” means any event or condition which, with notice, the passage of time or any
combination of the foregoing, would constitute an Event of Default.
“Default Rate” means, for any day, a rate of interest per annum equal to the sum of the
Base Rate in effect on such day plus three percent (3.0%).
“Designated Jurisdiction” means any country or territory to the extent that such country
or territory itself is the subject of any Sanction.
“Determination of Taxability” means and shall be deemed to have occurred on the first to
occur of the following:
(i) the date on which the County or the Authority files any statement,
supplemental statement or other tax schedule, return or document which discloses that an
Event of Taxability shall have in fact occurred;
(ii) the date on which the Bondholder or any former Bondholder notifies the
Authority and the County that it has received a written opinion by a nationally recognized
firm of attorneys of substantial expertise on the subject of tax-exempt municipal finance
to the effect that an Event of Taxability shall have occurred unless, within one hundred
eighty (180) days after receipt by the County and the Authority of such notification from
the Bondholder or any former Bondholder, the County or the Authority shall deliver to
the Bondholder and any former Bondholder (A) the opinion of another nationally
recognized firm of attorneys of substantial expertise on the subject of tax-exempt
municipal finance to the effect that no Event of Taxability has occurred, or (B) a ruling or
determination letter issued to or on behalf of the County or the Authority by the
Commissioner of the Internal Revenue Service or the Director of Tax-Exempt Bonds of
the Tax-Exempt and Government Entities Division of the Internal Revenue Service (or
any other government official exercising the same or a substantially similar function from
time to time) to the effect that, after taking into consideration such facts as form the basis
for the opinion that an Event of Taxability has occurred, an Event of Taxability shall not
have occurred;
(iii) the date on which the Authority or the County shall be advised in writing
by the Commissioner of the Internal Revenue Service or the Director of Tax-Exempt
May 23, 2017 Contra Costa County Board of Supervisors 718
Bonds of the Tax-Exempt and Government Entities Division of the Internal Revenue
Service (or any other government official exercising the same or a substantially similar
function from time to time, including an employee subordinate to one of these officers
who has been authorized to provide such advice) that, based upon filings of the County
and/or the Authority, or upon any review or audit of the County and/or the Authority or
upon any other ground whatsoever, an Event of Taxability shall have occurred; or
(iv) the date on which the County and/or the Authority shall receive notice
from the Bondholder, the Bondholder Representative, on behalf of the Purchaser, or any
former Bondholder that the Internal Revenue Service (or any other government official or
agency exercising the same or a substantially similar function from time to time) has
assessed as includable in the gross income of such Bondholder or such former
Bondholder the interest on the Bonds due to the occurrence of an Event of Taxability;
provided, however, no Determination of Taxability shall occur under subparagraph (iii) or (iv)
hereunder unless the County has been afforded the opportunity, at its expense, to contest any
such assessment, and, further, no Determination of Taxability shall occur until such contest, if
made, has been finally determined; provided further, however, that upon demand from the
Bondholder, the Bondholder Representative, on behalf of the Purchaser, or former Bondholder,
the Authority shall promptly reimburse, as Additional Payments, but solely from payments made
by the County, such Bondholder, the Bondholder Representative, on behalf of the Purchaser, or
former Bondholder for any payments, including any taxes, interest, penalties or other charges,
such Bondholder (or former Bondholder) shall be obligated to make as a result of the
Determination of Taxability.
“Effective Date” means May __, 2017 subject to the satisfaction or waiver by the
Bondholder Representative, on behalf of the Purchaser, of all of the conditions precedent set
forth in Article IV hereof.
“EMMA” means Electronic Municipal Market Access as provided by the Municipal
Securities Rulemaking Board.
“Environmental Laws” means any and all federal, state, local, and foreign statutes, laws,
regulations, ordinances, rules, judgments, orders, decrees, permits, concessions, grants,
franchises, licenses, agreements or governmental restrictions relating to pollution and the
protection of the environment or the release of any materials into the environment, including
those related to hazardous substances or wastes, air emissions and discharges to waste or public
systems.
“ERISA” means the Employee Retirement Income Security Act of 1974, as amended,
and any successor statute of similar import, and regulations thereunder, in each case as in effect
from time to time. References to Sections of ERISA shall be construed also to refer to any
successor Sections.
May 23, 2017 Contra Costa County Board of Supervisors 719
“Event of Default” with respect to this Agreement has the meaning set forth in
Section 7.01 hereof and, with respect to any Related Document, has the meaning set forth
therein.
“Event of Taxability” means the occurrence or existence of any fact, event or
circumstance resulting from the taking of any action by the County or the Authority, or the
failure to take any action by the County or the Authority, or the making by the County or the
Authority of any misrepresentation herein or in any certificate required to be given in connection
with the issuance, sale or delivery of the Bonds which has the effect of causing interest paid or
payable on the Bonds to become includable, in whole or in part, in the gross income of the
Bondholder or any former Bondholder for federal income tax purposes.
“Excess Interest Amount” has the meaning set forth in Section 3.04 hereof.
“Excluded Taxes” means, with respect to the Purchaser or any Bondholder, (a) taxes
imposed on or measured by its overall net income (however denominated), and franchise taxes
imposed on it (in lieu of net income taxes), by the jurisdiction (or any political subdivision
thereof) under the laws of which the Purchaser or such Bondholder is organized or in which its
principal office is located, and (b) any branch profits taxes imposed by the United States of
America or any similar tax imposed by any other jurisdiction in which the Purchaser is located.
“Executive Order” has the meaning set forth in Section 5.01(aa) hereof.
“Facilities” has the meaning set forth in the Facilities Lease.
“Facilities Lease” means the lease, entitled “Facilities Lease” by and between the
County and the Authority, dated as of May 1, 2017, which facilities lease or a memorandum
thereof was recorded in the office of the County Recorder of the County of Contra Costa on
March 3, 2017, having the document number identified in the Trust Agreement, as originally
executed and recorded or as it may from time to time be amended, supplemented, modified or
restated pursuant to the provisions hereof and thereof.
“Federal Funds Effective Rate” means, for any day, the rate calculated by the NYFRB
based on such day’s federal funds transactions by depositary institutions, as determined in such
manner as the NYFRB shall set forth on its public website from time to time, and published on
the next succeeding Business Day by the NYFRB as the federal funds effective rate, provided
that if the Federal Funds Effective Rate shall be less than zero, such rate shall be deemed to zero
for the purposes of this Agreement. Notwithstanding anything herein to the contrary, if the
Federal Funds Rate as determined as provided above would be less than zero percent (0.0%),
then the Federal Funds Rate shall be deemed to be zero percent (0.0%).
“Fiscal Year” means the twelve-month period from July 1 through the following
June 30.
“Fitch” means Fitch, Inc., and any successor rating agency.
May 23, 2017 Contra Costa County Board of Supervisors 720
“FRB” means the Board of Governors of the Federal Reserve System of the United
States, together with any successors thereof.
“Generally Accepted Accounting Principles” or “GAAP” means generally accepted
accounting principles set forth in the opinions and pronouncements of the Accounting Principles
Board of the American Institute of Certified Public Accountants, statements and pronouncements
of the Financial Accounting Standards Board (or any successor authority) and statements and
pronouncements of the Governmental Accounting Standards Board (or any successor authority),
in each case in effect from time to time in the United States and applicable to entities such as the
County.
“Governmental Approval” means an authorization, consent, approval, permit, license, a
registration or filing with any Governmental Authority.
“Governmental Authority” means the government of the United States of America or any
other nation or any political subdivision thereof or any governmental or quasi-governmental
entity, including any court, department, commission, board, bureau, agency, administration,
central bank, service, district or other instrumentality of any governmental entity or other entity
exercising executive, legislative, judicial, taxing, regulatory, fiscal, monetary or administrative
powers or functions of or pertaining to government (including any supra-national bodies such as
the European Union or European Central Bank), or any arbitrator, mediator or other Person with
authority to bind a party at law.
“Guarantee” means, as to any Person, any (a) any obligation, contingent or otherwise, of
such Person guaranteeing or having the economic effect of guaranteeing any Debt or other
obligation payable or performable by another Person (the “primary obligor”) in any manner,
whether directly or indirectly, and including any obligation of such Person, direct or indirect,
(i) to purchase or pay (or advance or supply funds for the purchase or payment of) such Debt or
other obligation, (ii) to purchase or lease property, securities or services for the purpose of
assuring the obligee in respect of such Debt or other obligation of the payment or performance of
such Debt or other obligation, (iii) to maintain working capital, equity capital or any other
financial statement condition or liquidity or level of income or cash flow of the primary obligor
so as to enable the primary obligor to pay such Debt or other obligation, or (iv) entered into for
the purpose of assuring in any other manner the obligee in respect of such Debt or other
obligation of the payment or performance thereof or to protect such obligee against loss in
respect thereof (in whole or in part), or (b) any Lien on any assets of such Person securing any
Debt or other obligation of any other Person, whether or not such Debt or other obligation is
assumed by such Person (or any right, contingent or otherwise, of any holder of such Debt to
obtain any such Lien). The amount of any Guarantee shall be deemed to be an amount equal to
the stated or determinable amount of the related primary obligation, or portion thereof, in respect
of which such Guarantee is made or, if not stated or determinable, the maximum reasonably
anticipated liability in respect thereof as determined by the guaranteeing Person in good faith.
The term “Guarantee” as a verb has a corresponding meaning.
“Indemnified Taxes” means Taxes other than Excluded Taxes.
May 23, 2017 Contra Costa County Board of Supervisors 721
“Indemnitee” has the meaning set forth in Section 8.01 hereof.
“Investment Policy” means the investment policy of the County delivered to the
Bondholder Representative, on behalf of the Purchaser, pursuant to Section 4.01(a)(iv) hereof.
“Investor Letter” has the meaning set forth in Section 9.13(c) hereof.
“Law” means any treaty or any federal, regional, state and local law, statute, rule,
ordinance, regulation, code, license, authorization, decision, injunction, interpretation, order or
decree of any court or other Governmental Authority.
“Lease Payments” means, collectively, the Base Rental Payments and the Additional
Payments.
“Liabilities” has the meaning set forth in Section 8.01 hereof.
“Lien” means any mortgage, pledge, hypothecation, assignment, deposit arrangement,
encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or
preferential arrangement in the nature of a security interest of any kind or nature whatsoever
(including any conditional sale or other title retention agreement, any easement, right of way or
other encumbrance on title to real property, and any financing lease having substantially the
same economic effect as any of the foregoing).
“Majority Bondholder” means the Bondholders with a majority of the aggregate
principal amount of Bonds from time to time. As of the Effective Date, DNT Asset Trust shall be
the Majority Bondholder.
“Margin Stock” has the meaning ascribed to such term in Regulation U promulgated by
the FRB, as now and hereafter from time to time in effect.
“Material Adverse Effect” means: (a) a material adverse change in the financial condition
of the County; (b) a material impairment of the ability of the County or the Authority to perform
its respective obligations under any Related Document to which it is a party; or (c) a material
adverse effect upon the legality, validity, binding effect or enforceability against the County or
the Authority of any Related Document to which it is a party.
“Maximum Annual Rent” means (a) for each Rental Payment Period, [$____________]
or, (b) if the fair rental value of the Facilities has changed after the Effective Date (other than as
described in (a) above), including through the substitution, release or addition of real property
pursuant to Section 2.03 of the Facilities Lease, the fair rental value of the Facilities for such
Rental Payment Period as determined by a written appraisal of an independent appraiser or as
otherwise reasonably determined by the County in accordance with the Facilities Lease.
“Maximum Interest Rate” means the maximum rate of interest on the relevant obligation
permitted by applicable law.
May 23, 2017 Contra Costa County Board of Supervisors 722
“Moody’s” means Moody’s Investors Service, Inc. and any successor rating agency.
“Non-Purchaser Transferee” has the meaning set forth in Section 9.13(c) hereof.
“NYFRB” means the Federal Reserve Bank of New York.
“Obligations” means all amounts payable by the County and/or the Authority, and all
other obligations to be performed by the County and/or the Authority, pursuant to this
Agreement and the other Related Documents (including any amounts to reimburse the Purchaser
for any advances or expenditures by it under any of such documents).
“OFAC” means the Office of Foreign Assets Control of the United States Department of
the Treasury.
“Other Taxes” has the meaning set forth in Section 3.05(a) hereof.
“Parity Debt” means any Debt of the County (including, without limitation, lease
revenue bonds and certificates of participation) or Debt issued on behalf of the County that is
payable directly from, and rated based on, the County’s general fund.
“Patriot Act” means the Uniting and Strengthening America by Providing Appropriate
Tools Required to Intercept and Obstruct Terrorism Act of 2001, Title III of Pub. L. 107-56
(signed into law October 26, 2001).
“PBGC” means the Pension Benefit Guaranty Corporation or any successor thereto.
“Permitted Encumbrances” has the meaning set forth in the the Trust Agreement.
“Person” means any individual, corporation, not for profit corporation, partnership,
limited liability company, joint venture, association, professional association, joint stock
company, trust, unincorporated organization, government or any agency or political subdivision
thereof or any other form of entity.
“Plan” means, with respect to the County or the Authority, as applicable, at any time, an
employee pension benefit plan which is covered by Title IV of ERISA or subject to the minimum
funding standards under Section 412 of the Code and either (i) is maintained, or has within the
preceding five plan years been maintained, by a member of the Controlled Group for employees
of a member of the Controlled Group of which the County or the Authority, as applicable, is a
part, (ii) is maintained pursuant to a collective bargaining agreement or any other arrangement
under which more than one employer makes contributions and to which a member of the
Controlled Group of which the County or the Authority, as applicable, is a part is then making or
accruing an obligation to make contributions or has within the preceding five plan years made
contributions.
“Prime Rate” means the rate of interest per annum publicly announced from time to time
by the Bondholder Representative as its prime rate in effect at its principal offices in New York,
May 23, 2017 Contra Costa County Board of Supervisors 723
New York. Each change in the Prime Rate shall be effective from and including the date such
change is publicly announced as being effective. Notwithstanding anything herein to the
contrary, if the Prime Rate determined as provided above would be less than zero percent
(0.0%),then the Prime Rate shall be deemed to be zero percent (0.0%).
“Property” means any interest in any kind of property or asset, whether real, personal or
mixed, or tangible or intangible, whether now owned or hereafter acquired.
“Purchase Price” has the meaning set forth in Section 2.01(a) hereof.
“Purchaser” means, initially, DNT Asset Trust, a Delaware business trust, and its
successors and assigns, and upon the receipt from time to time by the Trustee and the County of
a notice described in Section 9.13(a) from time to time means the Person designated in such
notice as the Purchaser, as more fully provided in Section 9.13(a) hereof.
“Purchaser Affiliate” means the Purchaser and any Affiliate of the Purchaser.
“Purchaser Transferee” has the meaning set forth in Section 9.13(b) hereof.
“Rating Agency” means any of S&P, Moody’s and Fitch, as applicable.
“Related Documents” means this Agreement, the Trust Agreement, the Bonds, the Site
Lease, the Facilities Lease and any exhibits, schedules, instruments or agreements relating
thereto, as the same may be amended, modified or supplemented in accordance with the terms
thereof and hereof.
“Rental Payment Period” has the meaning set forth in the Facilities Lease.
“Revenues” has the meaning set forth in the Trust Agreement.
“S&P” means S&P Global Ratings, and any successor rating agency.
“Sanction(s)” means any international economic sanction administered or enforced by
the United States Government (including, without limitation, OFAC), the United Nations
Security Council, the European Union, Her Majesty’s Treasury or other relevant sanctions
authority.
“Site Lease” means the lease, entitled “Site Lease,” by and between the County and the
Authority, dated as of May 1, 2017, which lease or a memorandum thereof was recorded in the
office of the County Recorder of the County of Contra Costa on May __, 2017, having the
document number identified in the Trust Agreement, as originally executed and recorded or as it
may from time to time be amended, supplemented, modified or restated pursuant to the
provisions hereof and thereof.
“State” means the State of California.
May 23, 2017 Contra Costa County Board of Supervisors 724
“Swap Contract” means (a) any and all rate swap transactions, basis swaps, credit
derivative transactions, forward rate transactions, commodity swaps, commodity options,
forward commodity contracts, equity or equity index swaps or options, bond or bond price or
bond index swaps or options or forward bond or forward bond price or forward bond index
transactions, interest rate options, forward foreign exchange transactions, cap transactions, floor
transactions, collar transactions, currency swap transactions, cross-currency rate swap
transactions, currency options, spot contracts, or any other similar transactions or any
combination of any of the foregoing (including any options to enter into any of the foregoing),
whether or not any such transaction is governed by or subject to any master agreement, and
(b) any and all transactions of any kind, and the related confirmations, which are subject to the
terms and conditions of, or governed by, any form of master agreement published by the
International Swaps and Derivatives Association, Inc., any International Foreign Exchange
Master Agreement, or any other master agreement (any such master agreement, together with
any related schedules, a “Master Agreement”), including any such obligations or liabilities under
any Master Agreement.
“Taxable Date” means the date on which interest on the Bonds is first includable in gross
income of the Bondholder (including, without limitation, any previous Bondholder) thereof as a
result of an Event of Taxability as such a date is established pursuant to a Determination of
Taxability.
“Taxable Period” has the meaning set forth in Section 3.03 hereof.
“Taxable Rate” means, a per annum rate equal to [___].
“Taxes” means all present or future taxes, levies, imposts, duties, deductions,
withholdings (including backup withholding), assessments, fees or other charges imposed by any
Governmental Authority, including any interest, fines, additions to tax or penalties applicable
thereto.
“Title Company” means First American Title Insurance Company.
“Trustee” has the meaning set forth in the recitals hereof.
“Trust Agreement” has the meaning set forth in the recitals hereof.
Section 1.02. Computation of Time Periods. In this Agreement, in the computation of a
period of time from a specified date to a later specified date, the word “from” means “from and
including” and the words “to” and “until” each mean “to but excluding.”
Section 1.03. Construction. Unless the context of this Agreement otherwise clearly
requires, references to the plural include the singular, to the singular include the plural and to the
part include the whole. The word “including” shall be deemed to mean “including but not
limited to,” and “or” has the inclusive meaning represented by the phrase “and/or.” The words
“hereof,” “herein,” “hereunder” and similar terms in this Agreement refer to this Agreement as a
whole and not to any particular provision of this Agreement. The Section headings contained in
May 23, 2017 Contra Costa County Board of Supervisors 725
this Agreement and the table of contents preceding this Agreement are for reference purposes
only and shall not control or affect the construction of this Agreement or the interpretation
thereof in any respect. Section, subsection and exhibit references are to this Agreement unless
otherwise specified.
Section 1.04. Accounting Terms and Determinations. Unless otherwise specified herein,
all accounting terms used herein shall be interpreted, all accounting determinations hereunder
shall be made, and all financial statements required to be delivered hereunder shall be prepared,
in accordance with GAAP. If, after the Effective Date, there shall occur any change in GAAP
from those used in the preparation of the financial statements referred to in Section 6.05 hereof
and such change shall result in a change in the method of calculation of any financial covenant,
standard or term found in this Agreement, either the County, the Authority or the Bondholder
Representative, on behalf of the Purchaser, may by notice to the other party hereto, require that
the Bondholder Representative, on behalf of the Purchaser, the County and/or the Authority, as
applicable, negotiate in good faith to amend such covenants, standards, and terms so as equitably
to reflect such change in accounting principles, with the desired result being that the criteria for
evaluating the financial condition of the County shall be the same as if such change had not been
made. No delay by the County, the Authority or the Bondholder Representative, on behalf of the
Purchaser, in requiring such negotiation shall limit their right to so require such a negotiation at
any time after such a change in accounting principles. Until any such covenant, standard, or
term is amended in accordance with this Section 1.04, financial covenants shall be computed and
determined in accordance with GAAP in effect prior to such change in accounting principles.
Section 1.05. Relation to Other Documents; Acknowledgment of Different Provisions of
Related Documents; Incorporation by Reference. (a) Nothing in this Agreement shall be deemed
to amend, or relieve the County or the Authority of its respective obligations under, any Related
Document to which they are a party. Conversely, to the extent that the provisions of any Related
Document allow the County or the Authority to take certain actions, or not to take certain
actions, with regard for example to permitted liens, transfers of assets, maintenance of financial
ratios and similar matters, the County and the Authority nevertheless shall be fully bound by the
provisions of this Agreement.
(b) Except as provided in subsection (c) of this Section 1.05, all references to other
documents shall be deemed to include all amendments, modifications and supplements thereto to
the extent such amendment, modification or supplement is made in accordance with the
provisions of such document and this Agreement.
(c) All provisions of this Agreement making reference to specific Sections of any
Related Document shall be deemed to incorporate such Sections into this Agreement by
reference as though specifically set forth herein (with such changes and modifications as may be
herein provided) and shall continue in full force and effect with respect to this Agreement
notwithstanding payment of all amounts due under or secured by the Related Documents, the
termination or defeasance thereof or any amendment thereto or any waiver given in connection
therewith, so long as this Agreement is in effect and until all Obligations are paid in full. No
amendment, modification, consent, waiver or termination with respect to any of such Sections
May 23, 2017 Contra Costa County Board of Supervisors 726
shall be effective as to this Agreement until specifically agreed to in writing by the parties hereto
with specific reference to this Agreement.
ARTICLE II
PURCHASE OF BONDS
Section 2.01. Purchase of Bonds.
(a) Purchase Price. Upon the conditions set forth in Article IV hereof and based on the
representations, warranties and covenants of the County and the Authority set forth in the Trust
Agreement, the Facilities Lease and herein, the Purchaser hereby agrees to purchase from the
Authority and the Authority agrees to sell to the Purchaser, all, but not less than all, of the Bonds
at par in an aggregate principal amount equal to $100,000,000 for the Bonds (the “Purchase
Price”).
(b) Closing. On the Effective Date, the County and the Authority shall deliver to the
Bondholder Representative, on behalf of the Purchaser, the documents described in Article IV
hereof. Upon delivery of such documents and the satisfaction or waiver by the Bondholder
Representative, on behalf of the Purchaser, of the conditions precedent set forth in Article IV
hereof, the Purchaser will pay the full Purchase Price in immediately available federal funds
payable to the Trustee on behalf of the County and the Authority. One fully registered Bond, in
the aggregate principal amount equal to the Purchase Price, shall be issued to and registered in
the name of the Purchaser, or as otherwise directed by the Bondholder Representative, on behalf
of the Purchaser. The Bonds shall be so issued and registered to and held by the Bondholder
Representative, on behalf of the Purchaser, or as otherwise directed by the Purchaser.
ARTICLE III
THE COUNTY’S AND AUTHORITY’S OBLIGATIONS
Section 3.01. Payment Obligations. (a) The County or the Authority, as applicable,
hereby unconditionally, irrevocably and absolutely agrees to make prompt and full payment of
all payment obligations owed to the Purchaser under the Related Documents, and to pay any
other Obligations owing to the Purchaser whether now existing or hereafter arising, irrespective
of their nature, whether direct or indirect, absolute or contingent, with interest thereon at the rate
or rates provided in such Related Documents and under such Obligations.
May 23, 2017 Contra Costa County Board of Supervisors 727
(b) The principal of and interest on the Bonds is due and payable on each mandatory
sinking fund payment date and on the maturity date in accordance with the Trust Agreement. In
the event the Bondholders have not received all payments on the Bonds due on each mandatory
sinking fund payment date and on the maturity date in accordance with the Trust Agreement, it
shall constitute an Event of Default hereunder and under the Trust Agreement and the County
and/or the Authority shall pay or cause to be paid to the Bondholders interest on the unpaid
principal amount of such Bonds from such mandatory sinking fund payment date or the maturity
date, as applicable, until the date all such Bonds are paid in full at a rate per annum equal to the
Default Rate, payable on demand. The Bonds shall mature on the maturity date in accordance
with the Trust Agreement unless, prior to such date, the Bonds are accelerated pursuant to the
Trust Agreement due to an Event of Default or the Bonds are redeemed or otherwise prepaid in
full prior to such date at the option of the Authority in accordance with the Trust Agreement and
Section 6.17(b) herein. Any optional redemption or prepayment shall be subject to Section 3.07
hereof.
(c) The County and/or the Authority, as applicable, shall pay to the Bondholder
Representative, on behalf of the Purchaser, as Additional Payments, within thirty (30) days after
demand:
(i) if an Event of Default shall have occurred, all costs and expenses of the
Bondholder Representative and the Purchaser in connection with the enforcement
(whether by means of legal proceedings or otherwise) of any of its rights under this
Agreement, the other Related Documents and such other documents which may be
delivered in connection therewith;
(ii) a fee for each amendment to this Agreement or any other Related
Document or any consent or waiver by the Bondholder Representative, on behalf of the
Purchaser, with respect to any Related Document, in each case, in a minimum amount of
$2,500 plus the reasonable fees and expenses of counsel to the Bondholder
Representative and the Purchaser;
(iii) the reasonable fees and out-of-pocket expenses for counsel or other
reasonably required consultants to the Bondholder Representative and the Purchaser in
connection with advising the Bondholder Representative, on behalf of the Purchaser, as
to its rights and responsibilities under this Agreement and the other Related Documents
in connection with responding to requests from the County or the Authority for
approvals, consents and waivers; and
(iv) any amounts advanced by or on behalf of the Purchaser to the extent
required to cure any Default, Event of Default or event of nonperformance hereunder or
any Related Document, together with interest at the Default Rate.
In addition, if at any time any Governmental Authority shall require revenue or other
documentary stamps or any other tax in connection with the execution or delivery of this
Agreement or other Related Documents, then, if the County and/or the Authority lawfully may
pay for such stamps, taxes or fees, the County and/or the Authority, as applicable, shall pay as
May 23, 2017 Contra Costa County Board of Supervisors 728
Additional Payments, when due and payable, for all such stamps, taxes and fees, including
interest and penalties thereon, and the County and the Authority agree to save the Purchaser
harmless from and against any and all liabilities with respect to or resulting from any delay of the
County and/or the Authority in paying, or omission of the County and/or the Authority to pay,
such stamps, taxes and fees hereunder.
Section 3.02. Default Rate. Upon the occurrence and during the continuance of an Event
of Default, the Obligations shall bear interest at the Default Rate, which shall be payable by the
Authority to each Bondholder (or, if applicable, the Purchaser) upon demand therefor and be
calculated on the basis of a 360-day year and actual days elapsed. Notwithstanding anything to
the contrary herein, upon a Determination of Taxability, the Obligations shall bear interest at the
Taxable Rate rather than the Default Rate, and, together with Section 3.03 hereof, shall be the
sole remedies for a breach of Section 6.24 hereof; provided that if any other Event of Default
shall have occurred and be continuing (other than as a result of a breach of Section 6.24 hereof),
the Obligations shall bear interest at the Default Rate.
Section 3.03. Determination of Taxability. (i) In the event a Determination of Taxability
occurs, to the extent not payable to each Bondholder (or to the Purchaser for the period that it
was the Bondholder of any of the Bonds) under the terms of the Trust Agreement and the Bonds,
the County and/or the Authority, as applicable, hereby agrees to pay as Additional Payments to
the Authority or each Bondholder (or, if applicable, the Purchaser), as required pursuant to the
terms of the Facilities Lease, on demand therefor (1) an amount equal to the difference between
(A) the amount of interest that would have been paid to such Bondholder (or, if applicable, the
Purchaser) on the Bonds during the period for which interest on the Bonds is included in the
gross income of such Bondholder (or, if applicable, the Purchaser) if the Bonds had borne
interest at the Taxable Rate, beginning on the Taxable Date (the “Taxable Period”), and (B) the
amount of interest actually paid to the Bondholder (or, if applicable, the Purchaser) during the
Taxable Period, and (2) an amount equal to any interest, penalties or charges owed by such
Bondholder (or, if applicable, the Purchaser) as a result of interest on the Bonds becoming
included in the gross income of such Bondholder (or, if applicable, the Purchaser), together with
any and all attorneys’ fees, court costs, or other out-of-pocket costs incurred by such Bondholder
(or, if applicable, the Purchaser) in connection therewith;
(ii) Subject to the provisions of clause (iii) below, such Bondholder (or, if applicable,
the Purchaser) shall afford the County and/or the Authority the opportunity, at its sole cost and
expense, to contest any challenge to the validity of the tax exemption with respect to the interest
on the Bonds, including the right to direct the necessary litigation contesting such challenge
(including administrative audit appeals); provided that, in no event shall a Bondholder be
required to make available its tax returns (or any other information relating to its taxes that it
deems confidential) to the County and/or the Authority or any other Person; and
(iii) As a condition precedent to the exercise by the County and/or the Authority of its
right to contest set forth in clause (ii) above, the County and/or the Authority, as applicable,
shall, on demand, immediately reimburse such Bondholder (or, if applicable, the Purchaser), as
Additional Payments, for any and all expenses (including attorneys’ fees for services that may be
required or desirable, as reasonably determined by such Bondholder (or, if applicable, the
May 23, 2017 Contra Costa County Board of Supervisors 729
Purchaser) that may be incurred by the Bondholder (or, if applicable, the Purchaser) in
connection with any such contest, and shall, on demand, immediately reimburse the Bondholder
(or, if applicable, the Purchaser) for any and all penalties or other charges payable by such
Bondholder (or, if applicable, the Purchaser) for failure to include such interest in its gross
income.
Section 3.04. Maximum Interest Rate. (i) If the amount of interest payable for any period
in accordance with the terms hereof or the Bonds exceeds the amount of interest that would be
payable for such period had interest for such period been calculated at the Maximum Interest
Rate, then interest for such period shall be payable in an amount calculated at the Maximum
Interest Rate.
(ii) Any interest that would have been due and payable for any period but for the
operation of the immediately preceding subclause (i) shall accrue and be payable as provided in
this subclause (ii) and shall, less interest actually paid to each Bondholder for such period,
constitute the “Excess Interest Amount.” If there is any accrued and unpaid Excess Interest
Amount as of any date, then the principal amount with respect to which interest is payable shall
bear interest at the Maximum Interest Rate until payment to each Bondholder of the entire
Excess Interest Amount.
(iii) Notwithstanding the foregoing, on the date on which no principal amount with
respect to the Bonds remains unpaid, the County and/or the Authority, as applicable, shall pay to
each Bondholder as Additional Payments a fee equal to any accrued and unpaid Excess Interest
Amount.
May 23, 2017 Contra Costa County Board of Supervisors 730
Section 3.05. Net of Taxes, Etc. (a) Any and all payments to the Purchaser or any
Bondholder by the County and/or the Authority hereunder or with respect to the Bonds shall be
made free and clear of and without deduction or withholding for any and all Indemnified Taxes.
If the County and/or the Authority shall be required by law to deduct or withhold any
Indemnified Taxes imposed by the United States of America or any political subdivision thereof
from or in respect of any sum payable hereunder or with respect to the Bonds, then (i) the sum
payable shall be increased as may be necessary so that after making all required deductions
(including deductions applicable to additional sums payable under this Section) the Purchaser or
such Bondholder receives an amount equal to the sum it would have received had no such
deductions been made, (ii) the County and/or the Authority, as applicable, shall make such
deductions and (iii) the County and/or the Authority, as applicable, shall timely pay the full
amount deducted to the relevant taxation authority or other authority in accordance with
applicable law. If the County and/or the Authority shall make any payment under this Section to
or for the benefit of the Purchaser or such Bondholder with respect to Indemnified Taxes and if
the Purchaser or such Bondholder shall claim any credit or deduction for such Indemnified Taxes
against any other taxes payable by the Purchaser or such Bondholder to any taxing jurisdiction in
the United States of America then the Purchaser or such Bondholder shall pay to the County
and/or the Authority, as applicable, an amount equal to the amount by which such other taxes are
actually reduced; provided, that the aggregate amount payable by the Purchaser or such
Bondholder pursuant to this sentence shall not exceed the aggregate amount previously paid by
the County and/or the Authority with respect to such Indemnified Taxes. In addition, the County
and/or the Authority, as applicable, agree to pay any present or future stamp, recording or
documentary taxes and any other excise or property taxes, charges or similar levies that arise
under the laws of the United States of America or any state of the United States from any
payment made hereunder or under the Bonds or from the execution or delivery of this Agreement
or the Bonds, or otherwise with respect to this Agreement or the Bonds (hereinafter referred to as
“Other Taxes”). The Purchaser or such Bondholder shall provide to the County and the
Authority within a reasonable time a copy of any written notification it receives with respect to
Indemnified Taxes or Other Taxes owing by the County and/or the Authority to the Purchaser or
such Bondholder hereunder; provided, that the Purchaser or such Bondholder’s failure to send
such notice shall not relieve the County and/or the Authority, as applicable, of its obligation to
pay such amounts hereunder.
(b) The County and/or the Authority, as applicable, shall, to the fullest extent permitted
by law and subject to the provisions hereof, pay the Purchaser or such Bondholder for the full
amount of Indemnified Taxes and Other Taxes, as Additional Payments, including any
Indemnified Taxes or Other Taxes imposed by any jurisdiction on amounts payable under this
Section paid by the Purchaser or such Bondholder or any liability (including penalties, interest
and reasonable expenses) arising therefrom or with respect thereto, whether or not such
Indemnified Taxes or Other Taxes were correctly or legally asserted; provided, that the County
and/or the Authority, as applicable, shall not be obligated to pay the Purchaser or such
Bondholder for any penalties, interest or expenses relating to Indemnified Taxes or Other Taxes
arising from the Purchaser or such Bondholder’s gross negligence or willful misconduct. The
Purchaser or such Bondholder agrees to give notice to the County and the Authority of the
assertion of any claim against the Purchaser or such Bondholder relating to such Indemnified
Taxes or Other Taxes as promptly as is practicable after being notified of such assertion;
May 23, 2017 Contra Costa County Board of Supervisors 731
provided, that the Purchaser or such Bondholder’s failure to notify the County and the Authority
promptly of such assertion shall not relieve the County and the Authority, as applicable, of its
obligation under this Section. Payments by the County or the Authority, as applicable, pursuant
to this Section shall be made within thirty (30) days from the date the Purchaser or such
Bondholder makes written demand therefor, which demand shall be accompanied by a certificate
describing in reasonable detail the basis thereof. The Purchaser or such Bondholder agrees to
repay to the County or the Authority, as applicable, any refund (including that portion of any
interest that was included as part of such refund) with respect to Indemnified Taxes or Other
Taxes paid by the County or the Authority pursuant to this Section received by the Purchaser or
such Bondholder for Indemnified Taxes or Other Taxes that were paid by the County or the
Authority pursuant to this Section and to contest, with the cooperation and at the expense of the
County of the Authority, any such Indemnified Taxes or Other Taxes which the Purchaser or
such Bondholder or the County or the Authority reasonably believes not to have been properly
assessed.
(c) Within thirty (30) days after the date of any payment of Indemnified Taxes by the
County or the Authority, as applicable, the County or the Authority, as applicable, shall furnish
to the Purchaser or such Bondholder, as applicable, the original or a certified copy of a receipt
evidencing payment thereof.
(d) Without prejudice to the survival of any other agreement of the County or the
Authority hereunder, the agreements and obligations of the County or the Authority, as
applicable, contained in this Section shall survive the termination of this Agreement and the
payment in full of the Bonds and the obligations of the County and the Authority thereunder and
hereunder for a period of three (3) years following termination of this Agreement.
Section 3.06. Obligations Absolute. The payment obligations of the County and/or the
Authority, as applicable, under this Agreement shall be unconditional and irrevocable and shall
be paid strictly in accordance with the terms of this Agreement under all circumstances.
Notwithstanding this Section, the Bondholder Representative, on behalf of the Purchaser,
acknowledges the County and/or the Authority, as applicable, may have the right to bring a cause
of action with respect to certain circumstances, such as any lack of validity or enforceability of
this Agreement, the Bonds or any other Related Documents. The County’s and the Authority’s
payment obligations shall remain in full force and effect pending the final disposition of any
such action. All fees payable pursuant to this Agreement shall be deemed to be fully earned
when due and non-refundable when paid. Notwithstanding anything to the contrary herein,
nothing contained in this Section 3.06 shall abrogate or otherwise affect the rights of the County
pursuant to Section 3.06 of the Facilities Lease.
Section 3.07. Prepayment; Funding Indemnity. (a) The Bonds are not subject to
prepayment at the option of the County.
(b) In the event a Bondholder shall incur any loss, cost, or expense (including, without
limitation, any loss, cost, or expense incurred by reason of the liquidation or reemployment of
deposits or other funds acquired or contracted to be acquired by such Bondholder to purchase or
May 23, 2017 Contra Costa County Board of Supervisors 732
hold the Bonds or the relending or reinvesting of such deposits or other funds or amounts paid or
prepaid to the Bondholder or the Bondholder Representative, on behalf of the Purchaser, as
applicable) as a result of any purchase, redemption (not including the redemptions required
pursuant to Sections 4.01 or 4.03 of the Trust Agreement) or other prepayment of the Bonds for
any reason, whether before or after default, and whether or not such payment is required by any
provision of this Agreement or the Trust Agreement, then upon the demand of such Bondholder,
the County shall pay to such Bondholder or the Bondholder Representative, on behalf of the
Purchaser, as applicable, a premium in such amount as will reimburse such Bondholder for such
loss, cost, or expense. If such Bondholder requests such premium, it shall provide to the County,
a certificate prepared in good faith and in reasonable detail setting forth the computation of the
loss, cost, or expense giving rise to the request for such premium in reasonable detail and such
certificate shall be conclusive if reasonably determined.
Section 3.08. Nature of Obligations. (a) Notwithstanding the foregoing or any other term
or payment obligation set forth herein, the obligations of the Authority under this Agreement are
a special obligation of the Authority payable solely from the Revenues and Additional Payments.
(b) Notwithstanding the foregoing or any other term or payment obligation set forth
herein, the County shall have no obligation to make Lease Payments in any Rental Payment
Period under the Facilities Lease in excess of the maximum annual fair market rental value of the
Facilities for such period. The County hereby represents and warrants that its obligations to
make Lease Payments and the obligations of the County under this Agreement are payable in
accordance with the provisions of the Facilities Lease as Lease Payments (subject to the
preceding sentence) and the amounts on deposit with the Trustee and held by the Trustee under
the Trust Agreement. The County further represents and warrants that the obligations of the
County under the Facilities Lease to make the Lease Payments are payable from the General
Fund of the County and any other legally available funds of the County.
ARTICLE IV
CONDITIONS PRECEDENT TO PURCHASE OF BONDS
Section 4.01. Documentary Requirements. The obligation of the Purchaser to purchase
the Bonds is subject to the conditions precedent that the Bondholder Representative shall have
received, on or before the Effective Date, the items listed below in this Section, each dated and in
form and substance as is satisfactory to the Bondholder Representative.
May 23, 2017 Contra Costa County Board of Supervisors 733
(a) The following County and Authority authorizing resolutions and financial
information:
(i) copies of the resolutions of the governing body of the County approving
the execution and delivery of the Related Documents to which the County is a party,
approving the form of the Related Documents to which it is not a party and the other
matters contemplated hereby, certified by a County Representative as being true and
complete and in full force and effect on the Effective Date;
(ii) copies of the resolutions of the governing body of the Authority approving
the execution and delivery of the Related Documents to which the Authority is a party,
approving the form of the Related Documents to which it is not a party and the other
matters contemplated hereby, certified by an Authority Representative as being true and
complete and in full force and effect on the Effective Date;
(iii) the audited annual financial statements of the County for the Fiscal Year
ended June 30, 2016; and
(iv) a copy of the County’s Investment Policy in effect as of the Effective
Date.
(b) The following financing documents:
(i) an executed original or certified copy, as applicable, of each of the Related
Documents; and
(ii) a specimen copy of the Bond.
(c) The following opinions, dated the Effective Date and addressed to the Bondholder
Representative or on which the Purchaser and the Bondholder Representative are otherwise
expressly authorized to rely:
(i) from counsel to the County, opinions as to the due authorization,
execution and delivery of the Related Documents to which the County is a party, no
pending (with service of process of the County complete) litigation (to such counsel’s
knowledge) against and naming the County challenging any of the Related Documents or
the issuance of the Bonds, and such other customary matters as the Bondholder
Representative may reasonably request;
(ii) from counsel to the Authority, opinions as to the due authorization,
execution and delivery of the Related Documents to which the Authority is a party, no
pending (with service of process of the Authority complete) litigation (to such counsel’s
knowledge) against and naming the Authority challenging any of the Related Documents
or the issuance of the Bonds and such other customary matters as the Bondholder
Representative may reasonably request; and
May 23, 2017 Contra Costa County Board of Supervisors 734
(iii) from Bond Counsel, opinions to the effect that the Related Documents to
which the County and/or the Authority are a party constitute the valid and binding
obligations of the County and/or the Authority, as the case may be, and the interest on the
Bonds is excludable from gross income for federal income tax purposes and such other
customary matters as the Bondholder Representative may reasonably request.
(d) The following documents and other information:
(i) a certificate dated the Effective Date and executed by a County
Representative certifying (A) that there has been no event or circumstance since June 30,
2016, that has had or could be reasonably expected to have, either individually or in the
aggregate, a Material Adverse Effect, (B) that the representations and warranties
contained in Article V hereof and the other Related Documents are true and correct in all
material respects on the Effective Date and (C) no event has occurred and is continuing,
or would result from entry into this Agreement, which would constitute a Default or
Event of Default;
(ii) a certificate dated the Effective Date and executed by an Authority
Representative certifying (A) that there has been no event or circumstance since June 30,
2016, that has had or could be reasonably expected to have, either individually or in the
aggregate, a Material Adverse Effect, (B) that the representations and warranties
contained in Article V hereof and the other Related Documents are true and correct in all
material respects on the Effective Date and (C) no event has occurred and is continuing,
or would result from entry into this Agreement, which would constitute a Default or
Event of Default;
(iii) (x) a certificate dated the Effective Date and executed by a County
Representative certifying the names and signatures of the persons authorized to sign, on
behalf of the County, the Related Documents to which it is a party and the other
documents to be delivered by it hereunder or thereunder and (y) a certificate dated the
Effective Date and executed by an Authority Representative certifying the names and
signatures of the persons authorized to sign, on behalf of the Authority, the Related
Documents to which it is a party and the other documents to be delivered by it hereunder
or thereunder;
(iv) a certificate of the County that the fair rental value of the Facilities for
each Base Rental Period is at least equal to maximum Lease Payments to be made under
the Facilities Lease in any Rental Payment Period;
(v) true and correct copies of all Governmental Approvals, if any, necessary
for the County and the Authority to execute, deliver and perform the Related Documents
to which it is a party;
(vi) evidence of the County’s hazard and rental interruption insurance for the
Facilities and such other insurance in form and substance satisfactory to the Bondholder
Representative;
May 23, 2017 Contra Costa County Board of Supervisors 735
(vii) an ALTA extended coverage leasehold policy of title insurance (2006) (or
a commitment therefor), issued by the Title Company and in favor of the Trustee, in an
amount not less than the aggregate principal amount of the Bonds, subject only to such
exceptions as shall be acceptable to the Bondholder Representative, with such
endorsements and affirmative coverages as may be reasonably required by the
Bondholder Representative, and otherwise in form and substance satisfactory to the
Bondholder Representative and its counsel;
(viii) a flood zone determination on the Facilities and, if located within a special
flood hazard area, evidence of flood insurance on the Facilities, in each case, in form and
substance satisfactory to the Bondholder Representative, on behalf of the Purchaser; and
(ix) recent evidence that the unenhanced long-term debt rating assigned by
Moody’s and S&P to any Parity Debt is at least “Aa3” and “AA+,” respectively.
Section 4.02. Litigation. The Bondholder Representative, on behalf of the Purchaser, shall
have received a written description of all actions, suits or proceedings pending, with service of
process on the County or the Authority complete, against the County or the Authority in any
court or before any arbitrator of any kind or before or by any governmental or non-governmental
body which could reasonably be expected to result in a Material Adverse Effect, if any, and such
information with respect thereto as the Bondholder Representative, on behalf of the Purchaser,
may reasonably request.
Section 4.03. Other Matters. All other legal matters pertaining to the execution and
delivery of this Agreement and the Related Documents shall be satisfactory to the Bondholder
Representative and its counsel, and the Bondholder Representative, on behalf of the Purchaser,
shall have received such other statements, certificates, agreements, documents and information
with respect to the County, the Authority and the other parties to the Related Documents and
matters contemplated by this Agreement as the Bondholder Representative, on behalf of the
Purchaser, may reasonably request.
Section 4.04. Payment of Fees and Expenses. On or prior to the Effective Date, the
Bondholder Representative, on behalf of the Purchaser, shall have received reimbursement of the
following fees and expenses of the Purchaser:
(i) the reasonable fees and expenses of Chapman and Cutler LLP; and
(ii) any fee payable to the California Debt and Investment Advisory
Commission by the Purchaser with respect to the Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 736
ARTICLE V
REPRESENTATIONS AND WARRANTIES
Section 5.01. Representations of the County. The County makes the following
representations and warranties to the Bondholder Representative, on behalf of the Purchaser, and
each Bondholder:
(a) Existence and Power. The County is a county organized and validly existing under
the Constitution and general laws of the State and has the power and authority to own its
properties and to carry on its businesses as now being conducted and as currently contemplated
to be conducted hereafter and is duly qualified to do business in each jurisdiction in which the
character of the properties owned or leased by it or in which the transactions of any material
portion of its business (as now conducted and as currently contemplated to be conducted) makes
such qualification necessary.
(b) Due Authorization. (i) The County has the corporate power, and has taken all
necessary corporate action to authorize the Related Documents to which it is a party, and to
execute, deliver and perform its obligations under this Agreement and each of the other Related
Documents to which it is a party in accordance with their respective terms. The County has
approved the form of the Related Documents to which it is not a party.
(ii) The County is duly authorized and licensed to own its Property and to operate its
business under the laws, rulings, regulations and ordinances of all Governmental Authorities
having the jurisdiction to license or regulate such Property or business activity and the
departments, agencies and political subdivisions thereof, and the County has obtained all
requisite approvals of all such governing bodies required to be obtained for such purposes. All
Governmental Approvals necessary for the County to enter into this Agreement and the other
Related Documents and to perform the transactions contemplated hereby and thereby and to
conduct its business activities and own its property have been obtained and remain in full force
and effect and are subject to no further administrative or judicial review. No other Governmental
Approval or other action by, and no notice to or filing with, any Governmental Authority is
required for the due execution, delivery and performance by the County of this Agreement or the
due execution, delivery or performance by the County of the Related Documents.
(c) Valid and Binding Obligations. This Agreement has been duly executed and
delivered by one or more duly authorized officers of the County, and each of the Related
Documents to which the County is a party, when executed and delivered by the County will be, a
legal, valid and binding obligation of the County enforceable in accordance with its terms, except
as such enforceability may be limited by (a) the effect of any applicable bankruptcy, insolvency,
reorganization, moratorium or similar law affecting creditors’ rights generally, and (b) general
principles of equity (regardless of whether such enforceability is considered in a proceeding in
equity or at law).
(d) Non-contravention; Compliance with Law. (i) The execution, delivery and
performance of this Agreement and each of the other Related Documents in accordance with
May 23, 2017 Contra Costa County Board of Supervisors 737
their respective terms do not and will not (A) contravene the County’s authorizing legislation,
(B) require any consent or approval of any creditor of the County, (C) violate any Laws
(including, without limitation, Regulations T, U or X of the FRB, or any successor regulations),
(D) conflict with, result in a breach of or constitute a default under any contract to which the
County is a party or by which it or any of its Property may be bound, including, without
limitation, the Facilities, or (E) result in or require the creation or imposition of any Lien upon or
with respect to any Property now owned or hereafter acquired by the County or any Affiliate
thereof, including, without limitation, the Facilities, except such Liens, if any, expressly created
by a Related Document.
(ii) The County is in compliance with all Laws, except for such noncompliance that,
singly or in the aggregate, has not caused or is not reasonably expected to cause a Material
Adverse Effect.
(e) Pending Litigation and Other Proceedings. There is no action, suit or proceeding
pending in any court, any other governmental authority with jurisdiction over the County or any
arbitration in which service of process has been completed against the County or, to the
knowledge of the County, any other action, suit or proceeding pending in which service of
process has been completed against the County in any court, any other governmental authority
with jurisdiction over the County or any arbitrator, in either case against the County or any of its
properties or revenues, or any of the Related Documents to which it is a party, which if
determined adversely to the County would materially and adversely affect the rights, security,
interests or remedies of the Purchaser hereunder or under any of the other Related Documents or
which is reasonably likely to result in a Material Adverse Effect, except any action, suit or
proceeding which has been brought prior to the Effective Date as to which the Bondholder
Representative, on behalf of the Purchaser, has received an opinion of counsel satisfactory to the
Bondholder Representative, on behalf of the Purchaser, in form and substance satisfactory to the
Bondholder Representative, on behalf of the Purchaser, and the Bondholder Representative’s
legal counsel, to the effect that such action, suit or proceeding is without substantial merit.
(f) Financial Statements. The audited financial statements of the County as at June 30,
2016, and the related consolidated statement of activities and changes in net assets and the
consolidated statement of cash flows for the Fiscal Year then ended, and accompanying notes
thereto, which financial statements, accompanied by the audit report of Macias, Gini &
O’Connell LLP, or a nationally recognized independent public accountants reasonably
acceptable to the Bondholder Representative, on behalf of the Purchaser, heretofore furnished to
the Bondholder Representative, on behalf of the Purchaser, (fairly present the financial condition
of the County in all material respects as of such dates and the results of its operations for the
periods then ended in conformity with GAAP). Since June 30, 2016, there has been no material
adverse change in the financial condition or operations of the County that could reasonably be
expected to result in a Material Adverse Effect.
(g) Employee Benefit Plan Compliance. Except as previously disclosed in writing to
the Purchaser, the County has no funding liability or obligation currently due and payable with
respect to any employee benefit plan which could reasonably be expected to result in a Material
Adverse Effect. The County and each employee benefit plan is in compliance in all material
May 23, 2017 Contra Costa County Board of Supervisors 738
respects with the terms of any such plan and applicable law related thereto. Neither the County
nor a member of the Controlled Group is subject to ERISA or maintains a Plan.
(h) No Defaults. No default by the County has occurred and is continuing in the
payment of the principal of or premium, if any, or interest on any Parity Debt. No bankruptcy,
insolvency or other similar proceedings pertaining to the County are pending or presently
contemplated. No Default or Event of Default has occurred and is continuing hereunder. No
“default” or “event of default” under, and as defined in, any of the other Related Documents
has occurred and is continuing. The County is not presently in default under any material
agreement to which it is a party which could reasonably be expected to have a Material Adverse
Effect. The County is not in violation of any material term of the authorizing legislation
applicable to the County or any material term of any bond indenture or agreement to which it is a
party or by which any of its Property is bound which could reasonably be expected to result in a
Material Adverse Effect.
(i) Insurance. The County currently maintains a system of self-insurance and extended
insurance coverage with insurance companies believed by the County to be capable of
performing their obligations under the respective insurance policies issued by such insurance
companies to the County (as determined in its reasonable discretion) and in full compliance with
the Facilities Lease and Section 6.04 hereof.
(j) Title to Assets and Facilities. The County has good and marketable title to its assets
except where the failure to have good and marketable title to any of its assets would not have a
Material Adverse Effect. The Facilities Lease is in full force and effect. The County, as lessee
under the Facilities Lease, has beneficial use and occupancy of each of the Facilities. The
Trustee has not granted to the County or the Authority any waiver, indulgence or postponement
of any of the County’s obligations under the Facilities Lease. There exists no event of default or
event, occurrence, condition or act that, with the giving of notice, the lapse of time or the
happening of any further event or condition, would become a default under the Facilities Lease.
The County has a valid and enforceable fee simple interest in the Facilities, subject only to
Permitted Encumbrances.
(k) Incorporation by Reference. The representations and warranties of the County
contained in the other Related Documents to which the County is a party, together with the
related definitions of terms contained therein, are hereby incorporated by reference in this
Agreement as if each and every such representation and warranty and definition were set forth
herein in its entirety, and the representations and warranties made by the County in such Sections
are hereby made for the benefit of the Purchaser. No amendment to or waiver of such
representations and warranties or definitions made pursuant to the relevant Related Document or
incorporated by reference shall be effective to amend such representations and warranties and
definitions as incorporated by reference herein without the prior written consent of the
Bondholder Representative, on behalf of the Purchaser.
(l) Correct Information. All written information, reports and other papers and data
with respect to the County furnished by the County to the Bondholder Representative, on behalf
of the Purchaser, were, at the time the same were so furnished, correct in all material respects.
May 23, 2017 Contra Costa County Board of Supervisors 739
Any financial, budget and other projections furnished by the County to the Bondholder
Representative, on behalf of the Purchaser, were prepared in good faith on the basis of the
assumptions stated therein, which assumptions were fair and reasonable in light of conditions
existing at the time of delivery of such financial, budget or other projections, and represented,
and as of the date of this representation, represent (subject to the updating or supplementation of
any such financial, budget or other projections by any additional information provided to the
Bondholder Representative, on behalf of the Purchaser in writing, the representations contained
in this Agreement being limited to financial, budget or other projections as so updated or
supplemented), in the judgment of the County, a reasonable, good faith estimate of the
information purported to be set forth, it being understood that uncertainty is inherent in any
projections and that no assurance can be given that the results set forth in the projections will
actually be obtained. No fact is known to the County that materially and adversely affects or in
the future may (as far as it can reasonably foresee) materially and adversely affect the security
for any of the Bonds, or the ability of the County to repay when due the Obligations, that has not
been set forth in the financial statements and other documents referred to in this Section 5.01(l)
or in such information, reports, papers and data or otherwise disclosed in writing to the
Bondholder Representative, on behalf of the Purchaser. The documents furnished and statements
made by the County in connection with the negotiation, preparation or execution of this
Agreement and the Related Documents did not, as of the date furnished or made, contain untrue
statements of material facts or, when taken as a whole, omit to state material facts necessary to
make the statements contained therein, in light of the circumstances under which they were
made, not misleading.
(m) Investment Company. The County is not an “investment company” or a company
“controlled” by an “investment company,” as such terms are defined in the Investment Company
Act of 1940, as amended.
(n) Margin Stock. The County is not engaged in the business of extending credit for the
purpose of purchasing or carrying Margin Stock, and no part of the proceeds from the issuance
of the Bonds will be used to purchase or carry any such Margin Stock or extend credit to others
for the purpose of purchasing or carrying any such Margin Stock.
(o) Tax-Exempt Status. The County has not taken any action or omitted to take any
action, and has no actual knowledge of any action taken or omitted to be taken by any other
Person, which action, if taken or omitted, would adversely affect the exclusion of interest on the
Bonds from gross income for federal income tax purposes or the exemption of interest on the
Bonds from State personal income taxes.
(p) Usury. The interest rate on the obligations of the County under the Related
Documents and the Bonds and all other Obligations hereunder will not violate California usury
limitations.
(q) Nature of Obligations. The Bonds and the other Obligations are payable from the
Lease Payments appropriated from the County’s general fund.
May 23, 2017 Contra Costa County Board of Supervisors 740
(r) Pending Legislation and Decisions. There is no amendment, or to the knowledge of
the County, proposed amendment to the Constitution of the State or any State law or any
administrative interpretation of the Constitution of the State or any State law, or any legislation
that has passed either house of the legislature of the State, or any judicial decision interpreting
any of the foregoing, the effect of which will materially and adversely affect the issuance of any
of the Bonds, the security for any of the Bonds or any Obligation, the creation, organization, or
existence of the County or the titles to office of any officers executing this Agreement or any
Related Documents to which the County is a party or the County’s ability to repay when due its
obligations under this Agreement, any of the Bonds or any other Obligation.
(s) Trustee. Wells Fargo Bank, National Association is the duly appointed and acting
Trustee for the Bonds.
(t) Environmental Matters. (i) The operations of the County are, to the County’s
knowledge after reasonable diligence with respect thereto, in material compliance with all of the
requirements of applicable federal, state and local environmental, health and safety statutes and
regulations and are not the subject of any governmental investigation evaluating whether any
remedial action is needed to respond to a release of any toxic or hazardous waste or substance
into the environment, where a failure to comply with any such requirement or the need for any
such remedial action could reasonably be expected to result in a Material Adverse Effect and (ii)
the operations of the County with respect to the Facilities are in material compliance with all of
the requirements of applicable federal, state and local environmental, health and safety statutes
and regulations and are not the subject of any governmental investigation evaluating whether any
remedial action is needed to respond to a release of any toxic or hazardous waste or substance
into the environment, where a failure to comply with any such requirement or the need for any
such remedial action could reasonably be expected to result in a Material Adverse Effect and or a
material adverse effect on the annual fair market rental value of any of the Facilities.
(u) No Immunity. The County is not entitled to claim immunity on the grounds of
sovereignty or other similar grounds (including, without limitation, governmental immunity)
with respect to itself or its revenues (irrespective of their use or intended use) from (i) any action,
suit or other proceeding arising under or relating to this Agreement or any other Related
Document, (ii) relief by way of injunction, order for specific performance or writ of mandamus
or for recovery of property or (iii) execution or enforcement of any judgment to which it or the
Revenues or Additional Payments might otherwise be made subject in any action, suit or
proceeding relating to this Agreement or any other Related Document, and no such immunity
(whether or not claimed) may be attributed to the County or the Revenues or Additional
Payments.
(v) No Public Vote or Referendum. To the knowledge of the County after reasonable
diligence with respect thereto, there is no public vote or referendum pending, proposed or
concluded, the results of which could reasonably be expected result in a Material Adverse Effect.
(w) Fees Are Additional Payments. Other than the principal of and interest on the
Bonds which constitute Base Rental Payments under the Facilities Lease, the amounts payable
by the Authority to the Purchaser and the other Bondholders hereunder constitute Additional
May 23, 2017 Contra Costa County Board of Supervisors 741
Payments under Section 3.02 of the Facilities Lease that the County is obligated to pay to the
Authority or the Trustee for payment to the Purchaser or to the Purchaser directly.
(x) Fair Rental Value. The total Lease Payments for the Facilities for each Rental
Payment Period do not exceed the fair rental value of the Facilities for each such period. In
making such determination of fair rental value, consideration has been given to the uses and
purposes which may be served by each of the Facilities and the benefits therefrom which will
accrue to the County and the general public.
(y) Essentiality. The Facilities are essential assets of the County necessary to serve the
needs of the residents of the County. The County believes that at all times while any Lease
Payments or any obligation of the County under the Related Documents remains unpaid, each of
the Facilities will remain essential assets of the County.
(z) OFAC. To the knowledge of the County, the County, (a) is not currently the subject
of any Sanctions, (b) is not located, organized or residing in any Designated Jurisdiction, or (c) is
not or has not been (within the previous five (5) years) engaged in any transaction with any
Person who is now or was then the subject of Sanctions or who is located, organized or residing
in any Designated Jurisdiction. The proceeds from the Bonds or the transaction contemplated by
this Agreement have not been used, directly or indirectly, to lend, contribute, provide or
otherwise be made available to fund any activity or business in any Designated Jurisdiction or to
fund any activity or business of any Person located, organized or residing in any Designated
Jurisdiction or who is the subject of any Sanctions, or in any other manner that will result in any
violation by any Person (including any Bondholder) of Sanctions.
Section 5.02. Representations of the Authority. The Authority makes the following
representations and warranties to the Bondholder Representative, on behalf of the Purchaser, and
each Bondholder:
(a) Existence and Power. The Authority is a joint exercise of powers authority duly
organized and validly existing under the laws of the State pursuant to an agreement entitled
“Amended and Restated Joint Exercise of Powers Agreement,” dated June 16, 2015, by and
between the County and the Contra Costa County Flood Control and Water Conservation
District, and has the power and authority to own its properties and to carry on its businesses as
now being conducted and as currently contemplated to be conducted hereafter and is duly
qualified to do business in each jurisdiction in which the character of the properties owned or
leased by it or in which the transactions of any material portion of its business (as now conducted
and as currently contemplated to be conducted) makes such qualification necessary.
(b) Due Authorization. (i) The Authority has the corporate power, and has taken all
necessary corporate action to authorize the Related Documents to which it is a party, and to
execute, deliver and perform its obligations under this Agreement and each of the other Related
Documents to which it is a party in accordance with their respective terms. The Authority has
approved the form of the Related Documents to which it is not a party.
May 23, 2017 Contra Costa County Board of Supervisors 742
(ii) The Authority is duly authorized and licensed to own its Property and to operate its
business under the laws, rulings, regulations and ordinances of all Governmental Authorities
having the jurisdiction to license or regulate such Property or business activity and the
departments, agencies and political subdivisions thereof, and the Authority has obtained all
requisite approvals of all such governing bodies required to be obtained for such purposes. All
Governmental Approvals necessary for the Authority to enter into this Agreement and the other
Related Documents and to perform the transactions contemplated hereby and thereby and to
conduct its business activities and own its property have been obtained and remain in full force
and effect and are subject to no further administrative or judicial review. No other Governmental
Approval or other action by, and no notice to or filing with, any Governmental Authority is
required for the due execution, delivery and performance by the Authority of this Agreement or
the due execution, delivery or performance by the Authority of the Related Documents.
(c) Valid and Binding Obligations. This Agreement has been duly executed and
delivered by one or more duly authorized officers of the Authority, and each of the Related
Documents to which the Authority is a party, when executed and delivered by the Authority will
be, a legal, valid and binding obligation of the Authority enforceable in accordance with its
terms, except as such enforceability may be limited by (a) the effect of any applicable
bankruptcy, insolvency, reorganization, moratorium or similar law affecting creditors’ rights
generally, and (b) general principles of equity (regardless of whether such enforceability is
considered in a proceeding in equity or at law).
(d) Non-contravention; Compliance with Law. (i) The execution, delivery and
performance of this Agreement and each of the other Related Documents in accordance with
their respective terms do not and will not (A) contravene the Authority’s authorizing legislation,
(B) require any consent or approval of any creditor of the Authority, (C) violate any Laws
(including, without limitation, Regulations T, U or X of the FRB, or any successor regulations),
(D) conflict with, result in a breach of or constitute a default under any contract to which the
Authority is a party or by which it or any of its Property may be bound, including, without
limitation, the Facilities, or (E) result in or require the creation or imposition of any Lien upon or
with respect to any Property now owned or hereafter acquired by the Authority or any Affiliate
thereof, including, without limitation, the Facilities, except such Liens, if any, expressly created
by a Related Document.
(ii) The Authority is in compliance with all Laws, except for such noncompliance that,
singly or in the aggregate, has not caused or is not reasonably expected to cause a Material
Adverse Effect.
(e) Pending Litigation and Other Proceedings. There is no action, suit or proceeding
pending in any court, any other governmental authority with jurisdiction over the Authority or
any arbitration in which service of process has been completed against the Authority or, to the
knowledge of the Authority, any other action, suit or proceeding pending in which service of
process has been completed against the Authority in any court, any other governmental authority
with jurisdiction over the Authority or any arbitrator, in either case against the Authority or any
of its properties or revenues, or any of the Related Documents to which it is a party, which if
determined adversely to the Authority would materially and adversely affect the rights, security,
May 23, 2017 Contra Costa County Board of Supervisors 743
interests or remedies of the Purchaser hereunder or under any of the other Related Documents or
which is reasonably likely to result in a Material Adverse Effect, except any action, suit or
proceeding which has been brought prior to the Effective Date as to which the Bondholder
Representative, on behalf of the Purchaser, has received an opinion of counsel satisfactory to the
Bondholder Representative, on behalf of the Purchaser, in form and substance satisfactory to the
Bondholder Representative, on behalf of the Purchaser, and the Bondholder Representative’s
legal counsel, to the effect that such action, suit or proceeding is without substantial merit.
(f) Employee Benefit Plan Compliance. Except as previously disclosed in writing to
the Purchaser, the Authority has no funding liability or obligation currently due and payable with
respect to any employee benefit plan which could reasonably be expected to result in a Material
Adverse Effect. The Authority and each employee benefit plan is in compliance in all material
respects with the terms of any such plan and applicable law related thereto. Neither the
Authority nor a member of the Controlled Group is subject to ERISA or maintains a Plan.
(g) No Defaults. No bankruptcy, insolvency or other similar proceedings pertaining to
the Authority are pending or presently contemplated. No Default or Event of Default has
occurred and is continuing hereunder. No “default” or “event of default” under, and as
defined in, any of the other Related Documents has occurred and is continuing. The Authority
is not presently in default under any material agreement to which it is a party which could
reasonably be expected to have a Material Adverse Effect. The Authority is not in violation of
any material term of the authorizing legislation applicable to the Authority or any material term
of any bond indenture or agreement to which it is a party or by which any of its Property is
bound which could reasonably be expected to result in a Material Adverse Effect.
(h) Title to Assets and Facilities. The Authority has good and marketable leasehold
title to the Facilities pursuant to the Site Lease free and clear of all encumbrances, security
interests, liens or other charges, except for Permitted Encumbrances. The Site Lease is in full
force and effect. The Authority, as lessee under the Site Lease, is in peaceable possession of the
Facilities. The Trust Agreement creates a valid first priority security interest in favor of the
Trustee in the Revenues and, as of the Effective Date, all necessary action on the part of the
Authority has been taken as required (other than delivery of possession or after acquired moneys,
securities and instruments to the Trustee) to pledge and grant a valid security interest in the
Revenues for the benefit of the Purchaser and the other Bondholders under the Trust Agreement
prior to any pledge, lien, assignment or security interest of any other creditors of the Authority.
The Base Rental Payments have been validly assigned by the Authority to the Trustee and no
further action or approval is necessary.
(i) Incorporation by Reference. The representations and warranties of the Authority
contained in the other Related Documents to which the Authority is a party, together with the
related definitions of terms contained therein, are hereby incorporated by reference in this
Agreement as if each and every such representation and warranty and definition were set forth
herein in its entirety, and the representations and warranties made by the Authority in such
Sections are hereby made for the benefit of the Purchaser. No amendment to or waiver of such
representations and warranties or definitions made pursuant to the relevant Related Document or
May 23, 2017 Contra Costa County Board of Supervisors 744
incorporated by reference shall be effective to amend such representations and warranties and
definitions as incorporated by reference herein without the prior written consent of the Purchaser.
(j) Correct Information. All written information, reports and other papers and data
with respect to the Authority furnished by the Authority to the Bondholder Representative, on
behalf of the Purchaser, were, at the time the same were so furnished, correct in all material
respects. Any financial, budget and other projections furnished by the Authority to the
Bondholder Representative, on behalf of the Purchaser, were prepared in good faith on the basis
of the assumptions stated therein, which assumptions were fair and reasonable in light of
conditions existing at the time of delivery of such financial, budget or other projections, and
represented, and as of the date of this representation, represent (subject to the updating or
supplementation of any such financial, budget or other projections by any additional information
provided to the Bondholder Representative, on behalf of the Purchaser in writing, the
representations contained in this Agreement being limited to financial, budget or other
projections as so updated or supplemented), in the judgment of the Authority, a reasonable, good
faith estimate of the information purported to be set forth, it being understood that uncertainty is
inherent in any projections and that no assurance can be given that the results set forth in the
projections will actually be obtained. No fact is known to the Authority that materially and
adversely affects or in the future may (as far as it can reasonably foresee) materially and
adversely affect the security for any of the Bonds, or the ability of the Authority to repay when
due the Obligations, that has not been set forth in the financial statements and other documents
referred to in this Section 5.02(j) or in such information, reports, papers and data or otherwise
disclosed in writing to the Bondholder Representative, on behalf of the Purchaser. The
documents furnished and statements made by the Authority in connection with the negotiation,
preparation or execution of this Agreement and the Related Documents did not, as of the date
furnished or made, contain untrue statements of material facts or, when taken as a whole, omit to
state material facts necessary to make the statements contained therein, in light of the
circumstances under which they were made, not misleading.
(k) Investment Company. The Authority is not an “investment company” or a company
“controlled” by an “investment company,” as such terms are defined in the Investment Company
Act of 1940, as amended.
(l) Margin Stock. The Authority is not engaged in the business of extending credit for
the purpose of purchasing or carrying Margin Stock, and no part of the proceeds from the
issuance of the Bonds will be used to purchase or carry any such Margin Stock or extend credit
to others for the purpose of purchasing or carrying any such Margin Stock.
(m) Tax-Exempt Status. The Authority has not taken any action or omitted to take any
action, and has no actual knowledge of any action taken or omitted to be taken by any other
Person, which action, if taken or omitted, would adversely affect the exclusion of interest on the
Bonds from gross income for federal income tax purposes or the exemption of interest on the
Bonds from State personal income taxes.
(n) No Immunity. The Authority is not entitled to claim immunity on the grounds of
sovereignty or other similar grounds (including, without limitation, governmental immunity)
May 23, 2017 Contra Costa County Board of Supervisors 745
with respect to itself or its revenues (irrespective of their use or intended use) from (i) any action,
suit or other proceeding arising under or relating to this Agreement or any other Related
Document, (ii) relief by way of injunction, order for specific performance or writ of mandamus
or for recovery of property or (iii) execution or enforcement of any judgment to which it or the
Revenues or Additional Payments might otherwise be made subject in any action, suit or
proceeding relating to this Agreement or any other Related Document, and no such immunity
(whether or not claimed) may be attributed to the Authority or the Revenues or Additional
Payments.
(o) Usury. The interest rate on obligations of the Authority under the Related
Documents and the Bonds and all other Obligations will not violate any California usury
limitations.
(p) OFAC. To the knowledge of the Authority, the Authority, (a) is not currently the
subject of any Sanctions, (b) is not located, organized or residing in any Designated Jurisdiction,
or (c) is not or has not been (within the previous five (5) years) engaged in any transaction with
any Person who is now or was then the subject of Sanctions or who is located, organized or
residing in any Designated Jurisdiction. The proceeds from the Bonds or the transaction
contemplated by this Agreement have not been used, directly or indirectly, to lend, contribute,
provide or otherwise be made available to fund any activity or business in any Designated
Jurisdiction or to fund any activity or business of any Person located, organized or residing in
any Designated Jurisdiction or who is the subject of any Sanctions, or in any other manner that
will result in any violation by any Person (including any Bondholder) of Sanctions.
ARTICLE VI
COVENANTS OF THE COUNTY AND THE AUTHORITY
The County and the Authority, as applicable, covenant and agree, until the full and final
payment and satisfaction of all of the Obligations, except in any instance in which the
Bondholder Representative, on behalf of the Bondholder Representative, on behalf of the
Purchaser, specially agrees in writing to any performance or noncompliance, that:
Section 6.01. Existence, Etc. The County shall maintain its existence pursuant to its
authorizing legislation and the laws of the State. The Authority shall maintain its existence
pursuant to its Joint Exercise of Powers Agreement (described in Section 5.02(a) hereof) and the
laws of the State.
Section 6.02. Maintenance of Properties. Each of the County and the Authority shall, in
all material respects, maintain, preserve and keep its Property, including, without limitation, the
Facilities, in good repair, working order and condition (ordinary wear and tear excepted), except
to the extent that the failure to do so could reasonably be expected to result in a Material Adverse
Effect.
Section 6.03. Compliance with Laws; Taxes and Assessments. Each of the County and
the Authority shall comply with all Laws applicable to it and its Property, including, without
May 23, 2017 Contra Costa County Board of Supervisors 746
limitation, the Facilities, except where non-compliance could not reasonably be expected to
result in a Material Adverse Effect, such compliance to include, without limitation, paying all
taxes, assessments and governmental charges imposed upon it or its Property, including, without
limitation, the Facilities, before the same become delinquent, unless and to the extent that the
same are being contested in good faith and by appropriate proceedings and reserves are provided
therefor that in the opinion of the County or the Authority, as applicable, are adequate.
Section 6.04. Insurance. The County shall maintain a system of self-insurance and
extended insurance coverage with reputable insurance companies or associations believed by the
County at the time of purchase of such insurance to be financially sound and in such amounts
and covering such risks as are usually carried by organizations engaged in the same or similar
business and similarly situated, which insurance may provide for reasonable deductibles from
coverage. With respect to the Facilities:
(a) The County, at all times, shall insure each of the Facilities against such risks as are
customarily insured against with respect to similar facilities and against loss or damage from
such hazards, against loss of use of such Facilities, and risks to the person and property of others
as are usually insured or reserved against by those with rights and interests in projects similar to
such Facilities. The foregoing shall be satisfied if the County maintains the insurance described
in Sections 5.01 and 5.02 of the Facilities Lease.
(b) The County, at all times, shall maintain, or cause to be maintained, rental
interruption insurance in an amount not less than the aggregate Lease Payments for a period of
twenty-four (24) months, to insure against loss of rental income from any of the Facilities caused
by perils covered by the insurance required in Section 5.01 of the Facilities Lease. Such
insurance shall be in place as of the Effective Date and may be maintained as part of or in
conjunction with any other rental interruption insurance carried by the County. The rental
interruption insurance required by this Section shall not be maintained in the form of self-
insurance.
(c) The County shall maintain or cause to be maintained all other insurance as
required by Article V of the Facilities Lease on the Facilities.
Section 6.05. Reports. The County and the Authority, as applicable, shall furnish to the
Bondholder Representative, on behalf of the Purchaser in form and detail satisfactory to the
Bondholder Representative, on behalf of the Purchaser:
(a) Annual Report. The County has entered into continuing disclosure
undertakings in connection with its publicly offered municipal securities pursuant to
which not later than March 31 (or the next succeeding Business Day if March 31 is not a
Business Day) of each year (each, a “Filing Date”) the County is obligated to file with
EMMA the annual audited financial statements of the County for the prior Fiscal Year
together with the opinion of the County’s independent accountants (collectively, the
“Audited Financial Statements”) which shall be available for review by the Purchaser,
provided that if the County ceases to file its Audited Financial Statement with EMMA or
such Audited Financial Statements are not otherwise available for review by the
May 23, 2017 Contra Costa County Board of Supervisors 747
Purchaser, the County shall provide such Audited Financial Statements to the County on
or prior to each Filing Date. The County shall provide to the Bondholder Representative,
on behalf of the Purchaser, not later than each Filing Date, commencing March 31, 2018,
a Compliance Certificate signed by the County Representative stating that no Default or
Event of Default or Default has occurred, or if such Default or Event of Default or
Default has occurred, specifying the nature of such Default or Event of Default, the
period of its existence, the nature and status thereof and any remedial steps taken or
proposed to correct such Default or Event of Default.
(b) Reserved.
(c) Trustee Notices. As soon as available all notices, certificates, instruments,
letters and written commitments in connection with the Bonds provided to the Trustee
other than those notices, certificates, instruments, letters and written commitments that
relate solely to the routine issuance and payment of the Bonds.
(d) Notices of Resignation of the Trustee. As promptly as practicable, written
notice to the Bondholder Representative, on behalf of the Purchaser of any resignation of
the Trustee immediately upon receiving notice of the same.
(e) Offering Memorandum and Material Event Notices. (A) Within ten (10)
days after the issuance of any securities by or on behalf of the County with respect to
which a final official statement or other offering or disclosure document has been
prepared by or on behalf of the County (1) a copy of such official statement or offering
circular or (2) notice that such information has been filed with EMMA and is publicly
available; and (B) during any period of time the County or the Authority is subject to
continuing disclosure requirements under Rule 15c2-12 promulgated pursuant to the
Securities Exchange Act of 1934, as amended (17 C.F.R. Sec. 240-15c2-12), or any
successor or similar legal requirement, immediately following any dissemination,
distribution or provision thereof to any Person, (1) a copy of any reportable event notice
(as described in b(5)(i)(C) of Rule 15c2-12) disseminated, distributed or provided in
satisfaction of or as may be required pursuant to such requirements or (2) notice that such
event notice has been filed with EMMA and is publicly available.
(f) Notice of Default or Event of Default. (i) Promptly upon obtaining
knowledge of any Default or Event of Default, or notice thereof, and in any event within
five (5) days thereafter, a certificate signed by a County Representative specifying in
reasonable detail the nature and period of existence thereof and what action the County
has taken or proposes to take with respect thereto; (ii) promptly following a written
request of the Bondholder Representative, on behalf of the Purchaser, a certificate of a
County Representative as to the existence or absence, as the case may be, of a Default or
an Event of Default under this Agreement; and (iii) promptly upon obtaining knowledge
of any “default” or “event of default” as defined under any Bank Agreement, notice
specifying in reasonable detail the nature and period of existence thereof and what action
the County has taken or proposes to take with respect thereto.
May 23, 2017 Contra Costa County Board of Supervisors 748
(g) Litigation. As promptly as practicable, written notice to the Bondholder
Representative, on behalf of the Purchaser, of all actions, suits or proceedings pending or
threatened against the County or the Authority in court or before any arbitrator of any
kind or before any governmental authority which could reasonably be expected to result
in a Material Adverse Effect.
(h) Other Information. Such other information regarding the business affairs,
financial condition and/or operations of the County and the Authority and the Facilities as
the Bondholder Representative, on behalf of the Purchaser, may from time to time
reasonably request.
Section 6.06. Maintenance of Books and Records. The County and the Authority will
keep proper books of record and account with respect to the County, the Authority and the
Facilities in which full, true and correct entries in accordance with GAAP. All financial data
required to be submitted pursuant to this Agreement shall be prepared in conformity with GAAP
applied on a consistent basis, as in effect from time to time, applied in a manner consistent with
that used in preparing the financial statements, except as otherwise specifically prescribed herein.
Except as provided in the immediately preceding sentence, in preparing any financial data or
statements contemplated or referred to in this Agreement, the County and the Authority shall not
vary or modify the accounting methods or principles from the accounting standards employed in
the preparation of its audited financial statements described in Section 5.06 hereof.
Section 6.07. Access to Books and Records. To the extent permitted by law, the County
and the Authority will permit any Person designated by the Bondholder Representative, on
behalf of the Purchaser, (at the expense of the Bondholder Representative, unless and until a
Default or Event of Default has occurred, at which time such expenses shall be borne by the
County or the Authority, as applicable) to visit any of the offices of the County or the Authority,
to examine the books and financial records (except books and financial records the examination
of which by the Bondholder Representative is prohibited by law or by attorney or client
privilege) or the County or the Authority, as applicable, including minutes of meetings of any
relevant governmental committees or agencies, and make copies thereof or extracts therefrom,
and to discuss the affairs, finances and accounts of the County or the Authority, as applicable,
with their principal officials, all at such reasonable times and as often as the Bondholder
Representative, on behalf of the Purchaser, may reasonably request.
Section 6.08. Compliance With Documents. Each of the County and the Authority agrees
that it will perform and comply with each and every covenant and agreement required to be
performed or observed by it in the Trust Agreement and each of the other Related Documents to
which it is a party, which provisions, as well as related defined terms contained therein, are
hereby incorporated by reference herein with the same effect as if each and every such provision
were set forth herein in its entirety all of which shall be deemed to be made for the benefit of the
Purchaser and shall be enforceable against the County or the Authority, as applicable. To the
extent that any such incorporated provision permits the County or the Authority or any other
party to waive compliance with such provision or requires that a document, opinion or other
instrument or any event or condition be acceptable or satisfactory to the County or the Authority
or any other party, for purposes of this Agreement, such provision shall be complied with unless
May 23, 2017 Contra Costa County Board of Supervisors 749
it is specifically waived by the Bondholder Representative, on behalf of the Purchaser, in writing
and such document, opinion or other instrument and such event or condition shall be acceptable
or satisfactory only if it is acceptable or satisfactory to the Bondholder Representative, on behalf
of the Purchaser, which shall only be evidenced by the written approval by the Bondholder
Representative, on behalf of the Purchaser, of the same; provided that the Bondholder
Representative shall not unreasonably withhold such written approval. Except as permitted by
Section 6.15 hereof, no termination or amendment to such covenants and agreements or defined
terms or release of the County or the Authority with respect thereto made pursuant to the Trust
Agreement or any of the other Related Documents to which the County or the Authority is a
party, shall be effective to terminate or amend such covenants and agreements and defined terms
or release the County or the Authority with respect thereto in each case as incorporated by
reference herein without the prior written consent of the Bondholder Representative, on behalf of
the Purchaser. Notwithstanding any termination or expiration of the Trust Agreement or any
such other Related Document to which the County or the Authority is a party, the County and the
Authority shall continue to observe the covenants therein contained for the benefit of the
Purchaser until the termination of this Agreement and the payment in full of the Bonds and all
other Obligations. All such incorporated covenants shall be in addition to the express covenants
contained herein and shall not be limited by the express covenants contained herein nor shall
such incorporated covenants be a limitation on the express covenants contained herein.
Section 6.09. Reserved.
Section 6.10. Further Assurances. From time to time hereafter, the County and the
Authority will execute and deliver such additional instruments, certificates or documents, and
will take all such actions as the Bondholder Representative, on behalf of the Purchaser, may
reasonably request for the purposes of implementing or effectuating the provisions of the Related
Documents to which the County or the Authority is a party or for the purpose of more fully
perfecting or renewing the rights of the Purchaser with respect to the rights, properties or assets
subject to such documents (or with respect to any additions thereto or replacements or proceeds
thereof or with respect to any other property or assets hereafter acquired by the County or the
Authority which may be deemed to be a part thereof). Upon the exercise by the Purchaser of any
power, right, privilege or remedy pursuant to the Related Documents to which the County or the
Authority is a party which requires any consent, approval, registration, qualification or
authorization of any governmental authority or instrumentality, the County and the Authority
will, to the fullest extent permitted by law, execute and deliver all necessary applications,
certifications, instruments and other documents and papers that the Purchaser may be required to
obtain for such governmental consent, approval, registration, qualification or authorization. At
any time, and from time to time, upon request by the Bondholder Representative, on behalf of
the Purchaser, the County and the Authority will, at the County’s expense, correct any defect,
error or omission which may be discovered in the form or content of any of the Related
Documents to which the County or the Authority is a party or protect the Purchaser’s interests,
security, rights and remedies with respect to the Revenues and Additional Payments or its
security under the Trust Agreement or hereunder. At all times, the County and the Authority will
defend, preserve and protect the pledge of certain funds pursuant to the Trust Agreement and all
the rights of the Purchaser hereunder and under the Trust Agreement against all claims and
demands of all Persons whosoever.
May 23, 2017 Contra Costa County Board of Supervisors 750
Section 6.11. No Impairment. Neither the County nor the Authority will take any action,
or cause the Trustee to take any action, under the Trust Agreement or any other Related
Document which would materially and adversely affect the rights, interests, remedies or security
of the Purchaser under this Agreement or any other Related Document or which could
reasonably be expected to result in a Material Adverse Effect.
Section 6.12. Application of Bond Proceeds. Neither the County nor the Authority will
take or omit to take any action, which action or omission will in any way result in the proceeds
from the issuance of the Bonds being applied in a manner other than as provided in the Trust
Agreement.
Section 6.13. Trustee. Neither the County nor the Authority will, without the prior
written consent of the Bondholder Representative, on behalf of the Purchaser, (which consent
shall not be unreasonably withheld) remove, or seek to remove, the Trustee. The County and the
Authority shall at all times maintain a Trustee pursuant to the terms of the Trust Agreement that
is acceptable to the Bondholder Representative, on behalf of the Purchaser.
Section 6.14. Limitation on Voluntary Liens. Neither the Authority nor the County shall
create a pledge, lien or charge on any part of the Facilities provided by the Trust Agreement
other than the lien in favor of holders of the Bonds. The County and the Authority covenant (i)
to keep the Facilities and all parts thereof free from Liens other than Permitted Encumbrances;
and (ii) promptly, upon request of the Bondholder Representative, on behalf of the Purchaser, to
take such action from time to time as may be reasonably necessary or proper to remedy or cure
any cloud upon or defect in the title to the Facilities or any part thereof, whether now existing or
hereafter developing, to prosecute all actions, suits, or other proceedings as may be reasonably
appropriate for such purpose.
Section 6.15. Related Documents. Neither the County nor the Authority will amend or
modify, or permit to be amended or modified in any manner whatsoever any Related Document
in a manner which would materially and adversely affect the County’s or the Authority’s ability
to repay Debt or which materially and adversely affects the security for the Bonds or the other
Obligations or the County’s or the Authority’s ability to repay when due the Bonds or the other
Obligations or the interests, security, rights or remedies of the Purchaser without the prior written
consent of the Bondholder Representative, on behalf of the Purchaser.
Section 6.16. Lease Payments. The County and the Authority will not issue or authorize
the issuance of any obligation payable from the Lease Payments due under the Facilities Lease
other than the Bonds.
Section 6.17. Redemptions. (a) The County shall provide thirty (30) days written notice
to the Bondholder Representative, on behalf of the Purchaser, prior to the date of any proposed
optional redemption or purchase in lieu of redemption of Bonds pursuant to the Trust
Agreement.
(b) The County shall cause the Bonds to be redeemed pursuant to Section 2.02(a) of the
Trust Agreement in the principal amounts and by the dates specified in Schedule 6.17(b) hereto.
May 23, 2017 Contra Costa County Board of Supervisors 751
Section 6.18. Disclosure to Participants, Purchaser Transferees and Non-Purchaser
Transferees. The County and the Authority shall permit the Purchaser to disclose the financial
information received by it pursuant to this Agreement to each participant, Purchaser Transferee
and Non-Purchaser Transferee pursuant to Section 9.13 of this Agreement, subject to
confidentiality restrictions and use restrictions customary for financial institutions.
Section 6.19. Other Agreements. In the event that the County and/or the Authority has or
shall, directly or indirectly, enter into or otherwise consent to any Bank Agreement, which such
Bank Agreement (or amendment thereto) provides the Person party thereto with different or
more restrictive covenants, additional or different events of default and/or greater rights and
remedies (excluding such greater rights or remedies that by their nature are inapplicable to
continuing covenant agreements or similar facilities entered into in connection with direct
purchase transactions) than are provided to the Purchaser in this Agreement (all such different or
more restrictive covenants, additional and different events of default and/or greater rights or
remedies are referred to herein as “Additional Rights”), then, upon the occurrence of an event of
default or an event or condition that with the giving of notice or lapse of time or both would
become an event of default, or if the County and/or the Authority shall engage in any discussions
with a creditor under a Bank Agreement requesting a waiver or an amendment or modification of
any provisions in such Bank Agreement or related agreements in advance of any such event of
default or event or condition occurring (each such event referred to herein as a “Potential
Default/Event of Default”), caused or to be caused by such Additional Rights, such Additional
Rights shall automatically be deemed to be incorporated into this Agreement and the Purchaser
shall have the benefits of such Additional Rights so long as such Additional Rights remain in
effect; provided, however, that such Additional Rights shall automatically be deemed to be
incorporated into this Agreement and the Purchaser shall have the benefits of such Additional
Rights only from and after the occurrence of any such Potential Default/Event of Default under
the related Bank Agreement caused by the Additional Rights or a failure by the County and/or
the Authority to comply with such Additional Rights. The County and/or the Authority, as
applicable, shall promptly, upon the occurrence of Potential Default/Event of Default under the
related Bank Agreement caused by such Additional Rights or a failure by the County and/or the
Authority to comply with such Additional Rights, give notice thereof to the Bondholder
Representative, on behalf of the Purchaser, and enter into an amendment to this Agreement to
include such Additional Rights, provided that the Purchaser shall maintain the benefit of such
Additional Rights regardless of whether this Agreement is amended only so long as such
Additional Rights remain in effect.
Section 6.20. Immunity from Jurisdiction. To the fullest extent permitted by applicable
law, with respect to its obligations arising under this Agreement or any other Related Document,
each of the County and the Authority irrevocably agrees that it will not assert or claim any
immunity on the grounds of sovereignty or other similar grounds (including, without limitation,
governmental immunity) from (i) any action, suit or other proceeding arising under or relating to
this Agreement or any other Related Document, (ii) relief by way of injunction, order for specific
performance or writ of mandamus or (iii) execution or enforcement of any judgment to which it
or its revenues might otherwise be entitled in any such action, suit or other proceeding, and each
of the County and the Authority hereby irrevocably waives, to the fullest extent permitted by
May 23, 2017 Contra Costa County Board of Supervisors 752
applicable law, with respect to itself and the Revenues and Additional Payments (irrespective of
their use or intended use), all such immunity.
Section 6.21. Swap Contracts. Without the prior written consent of the Bondholder
Representative, on behalf of the Purchaser, neither the County nor the Authority will enter into
any Swap Contract relating to Debt (i) wherein any termination payments thereunder are senior
in priority of payment to the payment of the Bonds or the other Obligations or (ii) which requires
the County or the Authority, as applicable, to post cash collateral to secure its obligations
thereunder.
Section 6.22. Budget and Appropriation. To the fullest extent permitted and/or required
by State law, the County shall cause the appropriate County official(s) to take any and all
ministerial actions that may be necessary to facilitate the payment of the principal of and interest
on the Bonds and the payment of all other Obligations. Subject to the Facilities Lease, the
County agrees to include all Lease Payments due under the Facilities Lease in each Fiscal Year
in its annual budget and to make the necessary annual appropriations for all such Lease
Payments, including, without limitation, upon acceleration of the Obligations pursuant to Section
7.02 hereof. The covenants on the part of the County herein contained and in the Facilities Lease
shall be deemed to be and shall be construed to be duties imposed by law, and it shall be the duty
of each and every public official of the County to take such action and do such things as are
required by law in the performance of the official duty of such officials to enable the County to
carry out and perform such covenants and agreements.
Section 6.23. Use of Purchaser’s Name. (a) Except as may be required by Law
(including, but limited to, federal and state securities Laws), the neither the County nor the
Authority shall use any financial information of the Purchaser’s or the Purchaser’s long or short-
term debt ratings in any published materials without the prior written consent of the Bondholder
Representative, on behalf of the Purchaser (which consent shall not be unreasonably withheld).
(b) The County and the Authority agree that they shall not post any of the Related
Documents or any amendment hereto or thereto on EMMA or any other website until the
Purchaser or its counsel has provided redacted versions thereof or such amendment, as
applicable, to the County and the Authority for posting thereon.
Section 6.24. Maintenance of Tax-Exempt Status of Bonds. Neither the County nor the
Authority shall take any action or omit to take any action which, if taken or omitted, could result
in a Determination of Taxability.
Section 6.25. ERISA. The County and the Authority shall not be, and shall not permit a
member of the Controlled Group to be, subject to ERISA and shall not maintain, nor permit a
member of the Controlled Group to maintain, a Plan. The County and the Authority and each
employee benefit plan shall remain in compliance in all material respects with the terms of any
such plan and applicable law related thereto, except to the extent that a failure to do so could
reasonably be expected to result in a Material Adverse Effect.
May 23, 2017 Contra Costa County Board of Supervisors 753
Section 6.26. Investment Policy. All investments of the County have been and will be
made in accordance with the terms of the Investment Policy.
Section 6.27. Environmental Laws. The County and the Authority shall (x) comply with
all applicable Environmental Laws and cure any defect thereto (or cause other Persons to effect
any such cure) to the extent necessary to bring any of the Facilities back into compliance with
Environmental Laws and to comply with any cleanup orders issued by a Governmental Authority
having jurisdiction thereover and (y) take all reasonable action to prevent any material adverse
effect on or reduction of the fair market rental value of any of the Facilities or any other Material
Adverse Effect to occur as a result of the Authority’s or the County’s operation of any of the
Facilities. The County and the Authority shall at all times use commercially reasonable efforts to
render or maintain each of the Facilities safe and fit for their respective intended uses. The
County and the Authority shall also immediately notify the Purchaser of any actual or alleged
material failure to so comply with or perform, or any material breach, violation or default under
any Environmental Law with respect to any of the Facilities.
Section 6.28. Federal Reserve Board Regulations. The County shall not use any portion
of the proceeds of the Purchase Price of the Bonds for the purpose of carrying or purchasing any
Margin Stock and shall not incur any Debt which is to be reduced, retired or purchased by the
County out of such proceeds.
Section 6.29. Underlying Rating. The County shall at all times maintain a rating on its
long-term unenhanced Parity Debt from at least two Rating Agencies. The County covenants
and agrees that it shall not at any time withdraw any long-term unenhanced rating on its Parity
Debt from any of Fitch, Moody’s or S&P if the effect of such withdrawal would be to cure a
Default or an Event of Default under this Agreement.
Section 6.30. Repayment of Purchaser and other Bondholders. (a) If at any time any
amount is owing on the Bonds or any other amount is owing to the Purchaser and the other
Bondholders hereunder, and the County and the Authority are unable, or reasonably foresee that
they will be unable, to increase Lease Payments in an amount sufficient to pay the Purchaser, the
staff of the County and the Authority shall use their respective best efforts to either: (i) provide
for the substitution of new real property for one or more of the Facilities, such new real property
to have a fair rental value sufficient to support Lease Payments sufficient to pay the amounts
owing on the Bonds and all other Obligations owing to the Purchaser and the other Bondholders
hereunder, (ii) support the issuance of bonds or other certificates of participation sufficient in
value to pay the debt service on the Bonds and pay all other Obligations owing to the Purchaser
and the other Bondholders hereunder or (iii) request an appropriation, from the County’s General
Fund of legally available funds in an amount sufficient to pay all debt service on the Bonds and
to pay all other Obligations owing to the Purchaser and the other Bondholders hereunder.
(b) Upon receipt of notice from the Bondholder Representative, on behalf of
the Purchaser, of the acceleration of the Obligations pursuant to Section 7.02 hereof, the
Authority shall increase the Lease Payments under the Facilities Lease in each Rental Payment
Period to the Maximum Annual Rent.
May 23, 2017 Contra Costa County Board of Supervisors 754
(c) The County and the Authority agree to extend the term of the Site Lease
and/or the Facilities Lease in accordance with Section 2 thereof and Section 2.02 thereof,
respectively, if on the stated expiration thereof, any amounts remain owing on the Bonds or
hereunder.
Section 6.31. Disaster Relief. If any of the Facilities are damaged by an earthquake, or
other disaster or emergency is declared by a local government, the Governor of the State of
California, or the President of the United States, the Office of Emergency Services, the Federal
Emergency Management Agency, or other similar agency, the County and/or the Authority, as
applicable, shall apply for federal, state and local disaster relief funds to repair the Facilities in
the maximum amount permitted under federal, state and local law, respectively, and apply all
such designated funds received as required under the Facilities Lease.
Section 6.32. Voluntary Rent Abatement. Except as permitted by State law and the terms
of the Facilities Lease, the County shall not seek or assert a claim for abatement of rental
payments under the Facilities Lease.
Section 6.33. Operation and Maintenance of the Facilities. To the extent funds are
legally available, the County shall maintain and preserve each of the Facilities and all buildings,
facilities and equipment constituting any part of the Facilities with respect to facilities of like
size and character. The County shall not abandon or vacate any of the Facilities, except as
permitted by the Facilities Lease. The County shall from time to time make all necessary and
proper repairs, renewals and replacements to each of the Facilities, consistent with the protection
of the Purchaser. If any event shall occur such that abatement is authorized under the Facilities
Lease, the Executive Director of the Authority and the County Administrator of the County shall
use their best efforts to bring forward at the earliest possible date a plan to mitigate any such
abatement for consideration of the Authority Board and the County Board of Supervisors,
respectively.
Section 6.34. Compliance with Laws; Taxes and Assessments. The County and the
Authority will not violate any laws, rules, regulations or governmental orders to which it is
subject, which violation involves a reasonable likelihood of materially and adversely affecting its
financial condition, business or results of operations.
Section 6.35. Fair Rental Value. In the event that fair rental value of the Facilities is not
sufficient to make the Lease Payments and/or Additional Payments required pursuant to this
Agreement and the Trust Agreement, such unpaid Lease Payments and/or Additional Payments
shall be deferred until such time as the fair rental value of the Facilities will support payment of
such unpaid Lease Payments and/or Additional Payments.
Section 6.36. Substitution or Removal of Property; Sale and Transfers. (a) The County
and the Authority will not substitute or remove (other than pursuant to Section 2.02 or
Section 2.03 of the Facilities Lease) or cause the substitution or removal (other than pursuant to
Section 2.02 or Section 2.03 of the Facilities Lease) of any portion of the Facilities subject to the
leasehold under the Facilities Lease without the prior written consent of the Purchaser (such
consent to not be unreasonably withheld or delayed), and otherwise satisfying the conditions
May 23, 2017 Contra Costa County Board of Supervisors 755
precedent to such substitution or removal set forth in Section 2.02 or Section 2.03 of the
Facilities Lease, as applicable.
(b) The County and the Authority will not transfer, sell, lease, convey or otherwise
dispose of, any interest in the Facilities, except for those permitted by the terms of the Related
Documents.
ARTICLE VII
EVENTS OF DEFAULT
Section 7.01. Events of Default. The occurrence of any of the following events (whatever
the reason for such event and whether voluntary, involuntary, or effected by operation of Law)
shall be an “Event of Default” hereunder, unless waived in writing by Bondholder
Representative, on behalf of the Purchaser:
(a) the Authority shall fail to pay the principal of or interest on any Bond
when due;
(b) the County or the Authority shall fail to pay any Obligation (other than the
Authority’s obligation to pay the principal of or interest on the Bonds) and such failure
shall continue for three (3) Business Days;
(c) any representation or warranty made by or on behalf of the County or the
Authority in this Agreement or in any other Related Document or in any certificate or
statement delivered hereunder or thereunder shall be incorrect or untrue in any material
respect when made or deemed to have been made or delivered;
(d) the County or the Authority, as applicable, shall default in the due
performance or observance of any of the covenants set forth in Section 6.01, 6.11, 6.15,
6.16, 6.20, 6.21, 6.22, 6.28, 6.29, 6.32 or 6.36 hereof;
(e) the County or the Authority, as applicable, shall default in the due
performance or observance of any other term, covenant or agreement contained in this
Agreement or any other Related Document and such default shall remain unremedied for
a period of thirty (30) days after the earlier to occur of the date on which (i) the County or
the Authority has actual knowledge of such default or (ii) the Bondholder Representative,
on behalf of the Purchaser, provides notice to the County or the Authority of such default;
provided, however, that (except for the covenants set forth in Section 6.04, 6.05(f) and
6.07), if such default can be cured by the County or the Authority within a reasonable
time period and so long as the County or the Authority is proceeding diligently within
such thirty (30) days to remedy such default, such curative period shall be extended up to
an an additional thirty (30) days so as to permit such default to be cured;
(f) the County or the Authority shall (i) have entered involuntarily against it
an order for relief under the United States Bankruptcy Code, as amended, (ii) become
May 23, 2017 Contra Costa County Board of Supervisors 756
insolvent or shall not pay, or be unable to pay, or admit in writing its inability to pay, its
debts generally as they become due, (iii) make an assignment for the benefit of creditors,
(iv) apply for, seek, consent to, or acquiesce in, the appointment of a receiver, custodian,
trustee, examiner, liquidator or similar official for it or any substantial part of its
Property, (v) institute any proceeding seeking to have entered against it an order for relief
under the United States Bankruptcy Code, as amended, to adjudicate it insolvent, or
seeking dissolution, winding up, liquidation, reorganization, arrangement, marshalling of
assets, adjustment or composition of it or its debts under any law relating to bankruptcy,
insolvency or reorganization or relief of debtors or fail to file an answer or other pleading
denying the material allegations of any such proceeding filed against it, (vi) take any
corporate action in furtherance of any matter described in parts (i) through (v) above, or
(vii) fail to contest in good faith any appointment or proceeding described in
Section 7.01(g) of this Agreement;
(g) a custodian, receiver, trustee, examiner, liquidator or similar official shall
be appointed for the County or the Authority or any substantial part of its Property, or a
proceeding described in Section 7.01(f)(v) shall be instituted against the County or the
Authority and such proceeding continues undischarged or any such proceeding continues
undismissed or unstayed for a period of thirty (30) or more days;
(h) a debt moratorium, debt restructuring, debt adjustment or comparable
restriction is imposed on the repayment when due and payable of the principal of or
interest on any Debt of the County or the Authority by the County or the Authority or any
Governmental Authority with appropriate jurisdiction;
(i) (i) any provision of this Agreement or any Related Document related to
(A) payment of principal of or interest on the Bonds or (B) the validity or enforceability
of the pledge of the Revenues or any other pledge or security interest created by the Trust
Agreement shall at any time for any reason cease to be valid and binding on the County
or the Authority as a result of any legislative or administrative action by a Governmental
Authority with competent jurisdiction, or shall be declared, in a final non-appealable
judgment by any court of competent jurisdiction, to be null and void, invalid or
unenforceable;
(ii) the validity or enforceability of any material provision of this Agreement
or any Related Document related to (A) payment of principal of or interest on the Bonds
or any Parity Debt, or (B) the validity or enforceability of the pledge of the Revenues or
any other pledge or security interest created by the Trust Agreement shall be publicly
contested by a County Authorized Officer or an Authority Authorized Officer; or
(iii) any other material provision of this Agreement or any other Related
Document, other than a provision described in clause (i) above, shall at any time for any
reason cease to be valid and binding on the County or the Authority as a result of any
legislative or administrative action by a Governmental Authority with competent
jurisdiction or shall be declared in a final non-appealable judgment by any court with
May 23, 2017 Contra Costa County Board of Supervisors 757
competent jurisdiction to be null and void, invalid, or unenforceable, or the validity or
enforceability thereof shall be publicly contested by the County or the Authority;
(j) dissolution or termination of the existence of the County or the Authority;
(k) the County or the Authority, as applicable, shall (i) default on the payment
of the principal of or interest on any Cross-Default Parity Debt beyond the period of
grace, if any, provided in the instrument or agreement under which such Cross-Default
Parity Debt was created or incurred; or (ii) default in the observance or performance of
any agreement or condition relating to any Cross-Default Parity Debt or contained in any
instrument or agreement evidencing, securing or relating thereto beyond the period of
grace, if any, provided in the instrument or agreement under which such Cross-Default
Parity Debt was created or incurred, provided that the County or the Authority shall have
actual knowledge of such default, the effect of which default is to cause or permit to
cause (determined without regard to whether any notice is required) any such Cross-
Default Parity Debt to become immediately due and payable in full as the result of the
acceleration, mandatory redemption or mandatory tender of such Cross-Default Parity
Debt;
(l) the County or the Authority, as applicable, shall (i) default on the payment
of the principal of or interest on any Parity Debt (excluding any Cross-Default Parity
Debt) issued in an original principal amount of $25,000,000 or more beyond the period of
grace, if any, provided in the instrument or agreement under which such Parity Debt was
created or incurred; or (ii) default in the observance or performance of any agreement or
condition relating to any Parity Debt (excluding any Cross-Default Parity Debt) issued in
an original principal amount of $25,000,000 or more or contained in any instrument or
agreement evidencing, securing or relating thereto beyond the period of grace, if any,
provided in the instrument or agreement under which such Parity Debt was created or
incurred, provided that the County or the Authority shall have actual knowledge of such
default, the effect of which default is to cause or permit to cause (determined without
regard to whether any notice is required) any such Parity Debt to become immediately
due and payable in full as the result of the acceleration, mandatory redemption or
mandatory tender of such Parity Debt;
(m) any final, unappealable judgment or judgments, writ or writs or warrant or
warrants of attachment, or any similar process or processes, which are not covered in full
by insurance, with written acknowledgement of such coverage having been provided by
the provider of such insurance coverage to the Bondholder Representative, on behalf of
the Purchaser, in an aggregate amount not less than $25,000,000 shall be entered or filed
against the County or the Authority or against any of their Property and remain unpaid
pursuant to the terms of the applicable judgment, unvacated, unbonded or unstayed for a
period of ninety (90) days;
(n) any “event of default” under any Related Document (as defined
respectively therein) shall have occurred; or
May 23, 2017 Contra Costa County Board of Supervisors 758
(o) any of Fitch, Moody’s or S&P shall have downgraded its rating of any
long-term unenhanced Parity Debt to below “BBB+” (or its equivalent), “Baa1” (or its
equivalent), or “BBB+” (or its equivalent) respectively, or suspended or withdrawn its
rating of the same.
Section 7.02. Consequences of an Event of Default. If an Event of Default specified in
Section 7.01 hereof shall occur and be continuing, the Bondholder Representative, on behalf of
the Purchaser, may take one or more of the following actions at any time and from time to time
(regardless of whether the actions are taken at the same or different times):
(a) by written notice to the Trustee, the County and the Authority, declare the
outstanding amount of the Obligations under this Agreement (including, without
limitation, the Bonds but solely in accordance with Section 7.02(b) hereof) to be
immediately due and payable without presentment, demand, protest or further notice of
any kind, all of which are hereby expressly waived, and an action therefor shall
immediately accrue;
(b) deliver a written notice to the Trustee, the County and the Authority that
an Event of Default has occurred and is continuing and direct the Trustee, the County and
the Authority, as applicable, to cause an acceleration of the Bonds or take such other
remedial action as is provided for in the Trust Agreement); provided, however, that from
and after the occurrence of an Event of Default, the outstanding Bonds shall be paid or
caused to be paid by the Authority in each year in an amount equal to the Maximum
Annual Rent for the related Rental Payment Period less any other amounts paid
hereunder or under the Trust Agreement in accordance with the terms hereof and thereof;
provided further, however, that payments of Base Rental under the Facilities Lease shall
not be accelerated;
(c) either personally or by attorney or agent without bringing any action or
proceeding, or by a receiver to be appointed by a court in any appropriate action or
proceeding, take whatever action at law or in equity may appear necessary or desirable to
collect the amounts due and payable under the Related Documents or to enforce
performance or observance of any obligation, agreement or covenant of the County
and/or the Authority under the Related Documents, whether for specific performance of
any agreement or covenant of the County or in aid of the execution of any power granted
to the Purchaser in the Related Documents;
(d) cure any Default, Event of Default or event of nonperformance hereunder
or under any Related Document; provided, however, that the Bondholder Representative,
on behalf of the Purchaser, shall have no obligation to effect such a cure; and
(e) exercise, or cause to be exercised, any and all remedies as it may have
under the Related Documents (other than as provided for in Section 7.02(b) hereof) and
as otherwise available at law and at equity;
May 23, 2017 Contra Costa County Board of Supervisors 759
provided, however, that notwithstanding any acceleration of the Bonds, the Purchaser, the
Bondholder Representative, the Authority and the County acknowledge that Lease Payments
may not be accelerated under the Facilities Lease.
Section 7.03. Remedies Cumulative; Solely for the Benefit of the Purchaser. To the
extent permitted by, and subject to the mandatory requirements of, applicable Law, each and
every right, power and remedy herein specifically given to the Purchaser in the Related
Documents shall be cumulative, concurrent and nonexclusive and shall be in addition to every
other right, power and remedy herein specifically given or now or hereafter existing at law, in
equity or by statute, and each and every right, power and remedy (whether specifically herein
given or otherwise existing) may be exercised from time to time and as often and in such order as
may be deemed expedient by the Bondholder Representative, on behalf of the Purchaser, and the
exercise or the beginning of the exercise of any power or remedy shall not be construed to be a
waiver of the right to exercise at the same time or thereafter any other right, power or remedy.
The rights and remedies of the Purchaser specified herein are for the sole and exclusive
benefit, use and protection of the Purchaser, and the Bondholder Representative, on behalf of the
Purchaser, is entitled, but shall have no duty or obligation to the County, the Authority, the
Trustee or any other Person or otherwise, to exercise or to refrain from exercising any right or
remedy reserved to the Purchaser hereunder or under any of the other Related Documents.
Section 7.04. Waivers or Omissions. No delay or omission by the Bondholder
Representative, on behalf of the Purchaser, in the exercise of any right, remedy or power or in
the pursuit of any remedy shall impair any such right remedy or power or be construed to be a
waiver of any default on the part of the Purchaser or to be acquiescence therein. No express or
implied waiver by the Bondholder Representative, on behalf of the Purchaser, of any Event of
Default shall in any way be a waiver of any future or subsequent Event of Default.
Section 7.05. Discontinuance of Proceedings. In case the Purchaser or the Bondholder
Representative, on behalf of the Purchaser, shall proceed to invoke any right, remedy or recourse
permitted hereunder or under the Related Documents and shall thereafter elect to discontinue or
abandon the same for any reason, the Bondholder Representative, on behalf of the Purchaser,
shall have the unqualified right so to do and, in such event, the County, the Authority and the
Purchaser shall be restored to their former positions with respect to the Obligations, the Related
Documents and otherwise, and the rights, remedies, recourse and powers of the Purchaser or
Bondholder Representative, on behalf of the Purchaser, hereunder shall continue as if the same
had never been invoked.
ARTICLE VIII
INDEMNIFICATION
Section 8.01. Indemnification. In addition to any and all rights of reimbursement,
indemnification, subrogation or any other rights pursuant hereto or under law or equity, the
County and the Authority hereby agree (to the extent permitted by law), as Additional Payments,
to indemnify and hold harmless the Bondholder Representative, the Purchaser and each other
May 23, 2017 Contra Costa County Board of Supervisors 760
Bondholder and its officers, directors and agents (each, an “Indemnitee”) from and against any
and all claims, damages, losses, liabilities, reasonable costs or expenses whatsoever (including
reasonable attorneys’ fees) which may incur or which may be claimed against an Indemnitee by
any Person or entity whatsoever (collectively, the “Liabilities”) by reason of or in connection
with (a) the execution and delivery or transfer of, or payment or failure to pay under, any Related
Document; (b) the issuance and sale of the Bonds; and (c) the use of the proceeds of the Bonds;
provided that neither the County nor the Authority shall be required to indemnify an Indemnitee
for any claims, damages, losses, liabilities, costs or expenses to the extent, but only to the extent,
caused by the willful misconduct or gross negligence of such Indemnitee. Nothing under this
Section 8.01 is intended to limit the County’s and Authority’s payment of the Obligations.
Section 8.02. Survival. The obligations of the County and the Authority under this
Article VIII shall survive the payment of the Bonds and the termination of this Agreement.
ARTICLE IX
MISCELLANEOUS
Section 9.01. Patriot Act Notice; Government Regulations. The Purchaser is subject to
the Patriot Act and hereby notifies the County and the Authority that pursuant to the
requirements of the Patriot Act, the Bondholder Representative, on behalf of the Purchaser, is
required to obtain, verify and record information that identifies the County and the Authority,
which information includes the name and address of the County and the Authority and other
information that will allow the Bondholder Representative, on behalf of the Purchaser, to
identify the County and the Authority in accordance with the Patriot Act. The County and the
Authority shall, promptly following a request by the Bondholder Representative, on behalf of the
Purchaser, provide all documentation and other information that the Bondholder Representative,
on behalf of the Purchaser, requests in order to comply with its ongoing obligations under
applicable “know your customer” and anti-money laundering rules and regulations, including the
Patriot Act.
Section 9.02. Further Assurances. From time to time upon the request of either party
hereto, the other shall promptly and duly execute, acknowledge and deliver any and all such
further instruments and documents as the requesting party may in its reasonable discretion deem
necessary or desirable to confirm this Agreement, and the other Related Documents, to carry out
the purpose and intent hereof and thereof or to enable the requesting party to enforce any of its
rights hereunder or thereunder. At any time, and from time to time, upon request by the
Bondholder Representative, on behalf of the Purchaser, the County and/or the Authority, as
applicable, will, at its respective expense, (a) correct any defect, error or omission which may be
discovered in the form or content of any of the Related Documents, and (b) make, execute,
deliver and record, or cause to be made, executed, delivered and recorded, any and all further
instruments, certificates, and other documents as may, in the opinion of the Bondholder
Representative, on behalf of the Purchaser, be necessary or desirable in order to complete,
perfect or continue and preserve the Lien of the Trust Agreement. Upon any failure by the
County or the Authority to do so, the Bondholder Representative, on behalf of the Purchaser, or
the Trustee may make, execute and record any and all such instruments, certificates and other
May 23, 2017 Contra Costa County Board of Supervisors 761
documents for and in the name of the County and/or the Authority, as applicable, all at the sole
expense of the County or the Authority, as applicable, and the County and the Authority hereby
appoint the Purchaser and the Trustee the agent and attorney-in-fact of the County and the
Authority to do so, this appointment being coupled with an interest and being irrevocable. In
addition, at any time, and from time to time, upon request by the Bondholder Representative, on
behalf of the Purchaser, or the Trustee, the County and/or the Authority, as applicable, will, at its
respective expense, provide any and all further instruments, certificates and other documents as
may, in the opinion of the Purchaser or the Trustee, be necessary or desirable in order to verify
the County’s and the Authority’s identity and background in a manner satisfactory to the
Bondholder Representative, on behalf of the Purchaser, or the Trustee, as the case may be.
Section 9.03. Amendments and Waivers; Enforcement. The Purchaser, the County and
the Authority may from time to time enter into agreements amending, modifying or
supplementing this Agreement or the other Related Documents or changing the rights of the
Purchaser or the County hereunder or thereunder, and the Purchaser may from time to time grant
waivers or consents to a departure from the due performance of the obligations of the County
hereunder or thereunder. Any such agreement, waiver or consent must be in writing and shall be
effective only to the extent specifically set forth in such writing. In the case of any such waiver
or consent relating to any provision hereof, any Default or Event of Default so waived or
consented to shall be deemed to be cured and not continuing, but no such waiver or consent shall
extend to any other or subsequent Default or Event of Default or impair any right consequent
thereto.
Section 9.04. No Implied Waiver; Cumulative Remedies. No course of dealing and no
delay or failure of the Bondholder Representative, on behalf of the Purchaser, in exercising any
right, power or privilege under this Agreement or the other Related Documents shall affect any
other or future exercise thereof or exercise of any right, power or privilege; nor shall any single
or partial exercise of any such right, power or privilege or any abandonment or discontinuance of
steps to enforce such a right, power or privilege preclude any further exercise thereof or of any
other right, power or privilege. The rights and remedies of the Purchaser under this Agreement
are cumulative and not exclusive of any rights or remedies which the Purchaser would otherwise
have under any Related Document, at law or in equity.
Section 9.05. Notices. All notices, requests, demands, directions and other
communications (collectively “notices”) under the provisions of this Agreement shall be in
writing (including facsimile communication), unless otherwise expressly permitted hereunder,
and shall be sent by first-class mail or overnight delivery and shall be deemed received as
follows: (i) if by first class mail, five (5) days after mailing; (ii) if by overnight delivery, on the
next Business Day; (iii) if by telephone, when given to a person who confirms such receipt; and
(iv) if by facsimile, when confirmation of receipt is obtained. All notices shall be sent to the
applicable party at the following address or in accordance with the last unrevoked written
direction from such party to the other parties hereto:
May 23, 2017 Contra Costa County Board of Supervisors 762
The Authority: County of Contra Costa Public Financing
Authority
c/o County Administrator’s Office
County of Contra Costa
County Administration Building
651 Pine Street, 10th Floor
Martinez, California 94553
Facsimile: (925) 646-1353
Telephone: (925) 335-1080
The County: County of Contra Costa
County Administration Building
651 Pine Street, 10th Floor
Martinez, California 94553
Attention: Clerk of Board of Supervisors
Facsimile: (925) 646-1353
Telephone: (925) 335-1080
The Bondholder
Representative:
________________________
________________________
________________________
________________________
Attention: _______________
Facsimile: _______________
Telephone: _______________
The Trustee: Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, California 94105
Attention: Corporate Trust Services
Facsimile: (415) 371-3400
Telephone: (415) 801-8583
The Purchaser may rely on any notice (including, to the extent that written notice is not required,
telephone communication) purportedly made by or on behalf of the County or the Authority, and
shall have no duty to verify the identity or authority of the Person giving such notice, unless such
actions or omissions would amount to gross negligence or intentional misconduct.
Section 9.06. Right of Setoff. (a) Upon the occurrence of an Event of Default, the
Purchaser or any other Bondholder may, at any time and from time to time, without notice to the
County or any other person (any such notice being expressly waived), set off and appropriate and
apply against and on account of any Obligations under this Agreement, without regard to
whether or not the Purchaser or such Bondholder shall have made any demand therefor, and
although such Obligations may be contingent or unmatured, any and all deposits (general or
special, including but not limited to deposits made pursuant to this Agreement and Debt
May 23, 2017 Contra Costa County Board of Supervisors 763
evidenced by certificates of deposit, whether matured or unmatured, but not including trust
accounts, such as restricted donor accounts) and any other Debt at any time held or owing by
such Bondholder to or for the credit or the account of any or all of the County
(b) Each Bondholder agrees promptly to notify the County after any such set-off and
application referred to in subsection (a) above, provided that the failure to give such notice shall
not affect the validity of such set-off and application. Subject to the provisions of subsection (a)
above, the rights of a Bondholder under this Section 9.06 are in addition to other rights and
remedies (including, without limitation, other rights of set-off) which such Bondholder may
have.
Section 9.07. No Third-Party Rights. Nothing in this Agreement, whether express or
implied, shall be construed to give to any Person other than the parties hereto and the
Bondholders any legal or equitable right, remedy or claim under or in respect of this Agreement,
which is intended for the sole and exclusive benefit of the parties hereto.
Section 9.08. Severability. The provisions of this Agreement are intended to be
severable. If any provision of this Agreement shall be held invalid or unenforceable in whole or
in part in any jurisdiction, such provision shall, as to such jurisdiction, be ineffective to the
extent of such invalidity or unenforceability without in any manner affecting the validity or
enforceability thereof in any other jurisdiction or the remaining provisions hereof in any
jurisdiction.
Section 9.09. Governing Law; Consent to Jurisdiction and Venue; Waiver of Jury Trial.
(a) THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS
OF THE STATE OF CALIFORNIA WITHOUT GIVING EFFECT TO CONFLICTS OF LAW PROVISIONS.
(b) EACH PARTY HERETO CONSENTS TO AND SUBMITS TO IN PERSONAM JURISDICTION AND
VENUE IN THE STATE OF CALIFORNIA AND IN THE FEDERAL DISTRICT COURTS WHICH ARE LOCATED
IN THE STATE OF CALIFORNIA. EACH PARTY ASSERTS THAT IT HAS PURPOSEFULLY AVAILED ITSELF
OF THE BENEFITS OF THE LAWS OF THE STATE OF CALIFORNIA AND WAIVES ANY OBJECTION TO IN
PERSONAM JURISDICTION ON THE GROUNDS OF MINIMUM CONTACTS, WAIVES ANY OBJECTION TO
VENUE, AND WAIVES ANY PLEA OF FORUM NON CONVENIENS. THIS CONSENT TO AND SUBMISSION
TO JURISDICTION IS WITH REGARD TO ANY ACTION RELATED TO THIS AGREEMENT. REGARDLESS OF
WHETHER THE PARTY’S ACTIONS TOOK PLACE IN THE STATE OF CALIFORNIA OR ELSEWHERE IN THE
UNITED STATES, THIS SUBMISSION TO JURISDICTION IS NONEXCLUSIVE, AND DOES NOT PRECLUDE
EITHER PARTY FROM OBTAINING JURISDICTION OVER THE OTHER IN ANY COURT OTHERWISE
HAVING JURISDICTION.
(c) TO THE EXTENT PERMITTED BY APPLICABLE LAWS, EACH OF THE PARTIES HERETO
HEREBY WAIVES ITS RIGHT TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR
ARISING OUT OF THIS AGREEMENT, THE RELATED DOCUMENTS OR ANY OF THE TRANSACTIONS
CONTEMPLATED HEREBY OR THEREBY, INCLUDING CONTRACT CLAIMS, TORT CLAIMS, BREACH OF
DUTY CLAIMS, AND ALL OTHER COMMON LAW OR STATUTORY CLAIMS. IF AND TO THE EXTENT
THAT THE FOREGOING WAIVER OF THE RIGHT TO A JURY TRIAL IS UNENFORCEABLE FOR ANY
REASON IN SUCH FORUM, EACH OF THE PARTIES HERETO HEREBY CONSENTS TO THE ADJUDICATION
May 23, 2017 Contra Costa County Board of Supervisors 764
OF ALL CLAIMS PURSUANT TO JUDICIAL REFERENCE AS PROVIDED IN CALIFORNIA CODE OF CIVIL
PROCEDURE SECTION 638, AND THE JUDICIAL REFEREE SHALL BE EMPOWERED TO HEAR AND
DETERMINE ALL ISSUES IN SUCH REFERENCE, WHETHER FACT OR LAW. EACH OF THE PARTIES
HERETO REPRESENTS THAT EACH HAS REVIEWED THIS WAIVER AND CONSENT AND EACH
KNOWINGLY AND VOLUNTARILY WAIVES ITS JURY TRIAL RIGHTS AND CONSENTS TO JUDICIAL
REFERENCE FOLLOWING CONSULTATION WITH LEGAL COUNSEL ON SUCH MATTERS. IN THE EVENT
OF LITIGATION, A COPY OF THIS AGREEMENT MAY BE FILED AS A WRITTEN CONSENT TO A TRIAL BY
THE COURT OR TO JUDICIAL REFERENCE UNDER CALIFORNIA CODE OF CIVIL PROCEDURE
SECTION 638 AS PROVIDED HEREIN.
(d) The covenants and waivers made pursuant to this Section 9.09 shall be irrevocable
and unmodifiable, whether in writing or orally, and shall be applicable to any subsequent
amendments, renewals, supplements or modifications of this Agreement. In the event of
litigation, this Agreement may be filed as a written consent to a trial by the court.
Section 9.10. Prior Understandings. This Agreement and the other Related Documents
supersede all other prior understandings and agreements, whether written or oral, among the
parties hereto relating to the transactions provided for herein and therein.
Section 9.11. Duration. All representations and warranties of the County and the
Authority contained herein or made in connection herewith shall survive the making of and shall
not be waived by the execution and delivery of this Agreement or the other Related Documents.
All covenants and agreements of the County and the Authority contained herein shall continue in
full force and effect from and after the date hereof until the Obligations have been fully
discharged.
Section 9.12. Counterparts. This Agreement may be executed in any number of
counterparts and by the different parties hereto on separate counterparts each of which, when so
executed, shall be deemed an original, but all such counterparts shall constitute but one and the
same instrument.
Section 9.13. Successors and Assigns.
(a) Successors and Assigns Generally. This Agreement is a continuing obligation and
shall be binding upon the County and the Authority, their successors, transferees and assigns and
shall inure to the benefit of the Bondholders and their respective permitted successors,
transferees and assigns. Neither the County nor the Authority may assign or otherwise transfer
any of their respective rights or obligations hereunder without the prior written consent of the
Purchaser. Each Bondholder may, in its sole discretion and in accordance with applicable Law,
from time to time assign, sell or transfer in whole or in part, this Agreement, its interest in the
Bonds and the Related Documents in accordance with the provisions of paragraph (b) or (c) of
this Section. Each Bondholder may at any time and from time to time enter into participation
agreements in accordance with the provisions of paragraph (d) of this Section. Each Bondholder
may at any time pledge or assign a security interest subject to the restrictions of paragraph (e) of
this Section. DNT Asset Trust shall be the Purchaser hereunder until such time as the Majority
Bondholder designates an alternate Person to serve as the Purchaser hereunder by delivery of
May 23, 2017 Contra Costa County Board of Supervisors 765
written notice to the County, the Authority and the Trustee and such Person accepts and agrees to
act as the Purchaser hereunder and under the Related Documents. The Majority Bondholder may
so designate an alternate Person to act as the Purchaser from time to time. Upon acceptance and
notification thereof to the County, the Authority and the Trustee, the successor to the Purchaser
for such purposes shall thereupon succeed to and become vested with all of the rights, powers,
privileges and responsibilities of the Purchaser, and DNT Asset Trust or any other Person being
replaced as the Purchaser shall be discharged from its duties and obligations as the Purchaser
hereunder.
(b) Sales and Transfers by Bondholder to a Purchaser Transferee. Without limitation
of the foregoing generality, a Bondholder may at any time sell or otherwise transfer to one or
more transferees all or a portion of the Bonds to a Person that is (i) a Purchaser Affiliate or (ii) a
trust or other custodial arrangement established by the Purchaser or a Purchaser Affiliate, the
owners of any beneficial interest in which are limited to “qualified institutional buyers” as
defined in Rule 144A promulgated under the 1933 Act (each, a “Purchaser Transferee”). From
and after the date of such sale or transfer, DNT Asset Trust (and its successors) shall continue to
have all of the rights of the Purchaser hereunder and under the other Related Documents as if no
such transfer or sale had occurred; provided, however, that (A) no such sale or transfer referred
to in clause (b)(i) or (b)(ii) hereof shall in any way affect the obligations of the Purchaser
hereunder, (B) the County, the Authority and the Trustee shall be required to deal only with the
Purchaser with respect to any matters under this Agreement and (C) in the case of a sale or
transfer referred to in clause (b)(i) or (b)(ii) hereof, only the Purchaser shall be entitled to enforce
the provisions of this Agreement against the County and the Authority.
(c) Sales and Transfers by Bondholder to a Non-Purchaser Transferee. Without
limitation of the foregoing generality, a Bondholder may at any time sell or otherwise transfer to
one or more transferees which are not Purchaser Transferees but each of which constitutes a
“qualified institutional buyer” as defined in Rule 144A promulgated under the 1933 Act (each a
“Non-Purchaser Transferee”) all or a portion of the Bonds if (A) written notice of such sale or
transfer, including that such sale or transfer is to a Non-Purchaser Transferee, together with
addresses and related information with respect to the Non-Purchaser Transferee, shall have been
given to the County, the Authority, the Trustee and the Purchaser (if different than the
Bondholder) by such selling Bondholder and Non-Purchaser Transferee, and (B) the
Non-Purchaser Transferee shall have delivered to the County, the Authority, the Trustee and the
selling Bondholder, an investment letter in substantially the form delivered by the Purchaser on
the Effective Date (the “Investor Letter”).
From and after the date the County, the Authority, the Trustee and the selling Bondholder
have received written notice and an executed Investor Letter, (A) the Non-Purchaser Transferee
thereunder shall be a party hereto and shall have the rights and obligations of a Bondholder
hereunder and under the other Related Documents, and this Agreement shall be deemed to be
amended to the extent, but only to the extent, necessary to effect the addition of the
Non-Purchaser Transferee, and any reference to the assigning Bondholder hereunder and under
the other Related Documents shall thereafter refer to such transferring Bondholder and to the
Non-Purchaser Transferee to the extent of their respective interests, and (B) if the transferring
May 23, 2017 Contra Costa County Board of Supervisors 766
Bondholder no longer owns any Bonds, then it shall relinquish its rights and be released from its
obligations hereunder and under the Related Documents.
(d) Participations. The Purchaser shall have the right to grant participations in all or a
portion of the Purchaser’s interest in the Bonds, this Agreement and the other Related
Documents to one or more other banking institutions; provided, however, that (i) no such
participation by any such participant shall in any way affect the obligations of the Purchaser
hereunder and (ii) the County, the Authority and the Trustee shall be required to deal only with
the Purchaser, with respect to any matters under this Agreement, the Bonds and the other Related
Documents and no such participant shall be entitled to enforce any provision hereunder against
the County or the Authority, as applicable.
(e) Certain Pledges. The Purchaser may at any time pledge or grant a security interest
in all or any portion of its rights under the Bonds, this Agreement and the Related Documents to
secure obligations of the Purchaser, including any pledge or assignment to secure obligations to a
Federal Reserve Bank; provided that no such pledge or assignment shall release the Purchaser
from any of its obligations hereunder or substitute any such pledgee or assignee for the Purchaser
as a party hereto.
Section 9.14. No Advisory or Fiduciary Responsibility. In connection with all aspects of
the transactions contemplated by this Agreement and the Related Documents (including in
connection with any amendment, waiver or other modification of this Agreement or of any
Related Document), the County and the Authority acknowledge and agree that: (a)(i) any
arranging, structuring and other services regarding this Agreement and the Related Documents
provided by the Purchaser or any Affiliate of the Purchaser are arm’s length commercial
transactions between the County and/or the Authority on the one hand, and the Purchaser and
any Affiliate of the Purchaser on the other hand, (ii) the County and the Authority have consulted
their own legal, accounting, regulatory and tax advisors to the extent it has deemed appropriate,
and (iii) the County and the Authority are capable of evaluating, and understand and accept, the
terms, risks and conditions of the transactions contemplated by this Agreement and the Related
Documents; (b)(i) the Purchaser and each Affiliate of the Purchaser is and has been acting solely
as a principal and has not been, is not, and will not be acting as an advisor, agent or fiduciary for
the County, the Authority or any other Person and (ii) neither the Purchaser nor any Affiliate of
the Purchaser has any obligation to the County or the Authority with respect to the transactions
contemplated by this Agreement and the Related Documents, except those obligations expressly
set forth herein; and (c) the Purchaser and each Affiliate of the Purchaser may be engaged in a
broad range of transactions that involve interests that differ from those of the County and/or the
Authority, and neither the Purchaser nor any Affiliate of the Purchaser has any obligation to
disclose any of such interests to the County or the Authority. To the fullest extent permitted by
Applicable Laws, the County and the Authority hereby waive and release any claims that they
may have against the Purchaser and each Affiliate of the Purchaser with respect to any breach or
alleged breach of agency or fiduciary duty in connection with any aspect of the transactions
contemplated by this Agreement and the Related Documents.
May 23, 2017 Contra Costa County Board of Supervisors 767
Section 9.15. Headings. Section headings in this Agreement are included herein for
convenience of reference only and shall not constitute a part of this Agreement for any other
purpose.
Section 9.16. Electronic Signatures. The parties agree that the electronic signature of a
party to this Agreement shall be as valid as an original signature of such party and shall be
effective to bind such party to this Agreement. The parties agree that any electronically signed
document (including this Agreement) shall be deemed (i) to be “written” or “in writing,” (ii) to
have been signed and (iii) to constitute a record established and maintained in the ordinary
course of business and an original written record when printed from electronic files. Such paper
copies or “printouts,” if introduced as evidence in any judicial, arbitral, mediation or
administrative proceeding, will be admissible as between the parties to the same extent and under
the same conditions as other original business records created and maintained in documentary
form. Neither party shall contest the admissibility of true and accurate copies of electronically
signed documents on the basis of the best evidence rule or as not satisfying the business records
exception to the hearsay rule. For purposes hereof, “electronic signature” means a
manually-signed original signature that is then transmitted by electronic means; “transmitted by
electronic means” means sent in the form of a facsimile or sent via the internet as a “pdf”
(portable document format) or other replicating image attached to an e-mail message; and,
“electronically signed document” means a document transmitted by electronic means and
containing, or to which there is affixed, an electronic signature.
Section 9.17. Bondholder Representative. So long as the Purchaser is the Purchaser
hereunder, the parties hereto hereby agree that: (i) the Bondholder Representative, on behalf of
the Purchaser, shall be the recipient of all notices and other communications and requests
delivered pursuant to the terms of this Agreement and the Trust Agreement; (ii) the Bondholder
Representative shall be the party to consent, on behalf of the Purchaser, to any request for a
waiver or consent from the County or any other party under the Trust Agreement, this
Continuing Covenant Agreement or any other Related Document; (iii) the Bondholder
Representative, on behalf of the Purchaser, shall exercise any and all rights the Purchaser may
have to direct remedies under this Continuing Covenant Agreement; and (iv) to the extent not
covered in clauses (i), (ii) and (iii) above, the Bondholder Representative shall take any and all
actions under this Continuing Covenant Agreement and the Trust Agreement which may be
required or at the discretion of the Bondholder Representative, on behalf of the Purchaser.
Notwithstanding the foregoing, if, at any time, the initial Purchaser is not the Purchaser
hereunder, this provision and all other references to the Bondholder Representative shall be
deemed to be references to the Purchaser.
[SIGNATURES BEGIN ON THE FOLLOWING PAGE]
May 23, 2017 Contra Costa County Board of Supervisors 768
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed
and delivered as of the Effective Date.
DNT ASSET TRUST
By: ____________________________________
Name: ______________________________
Title: _______________________________
COUNTY OF CONTRA COSTA
By: ____________________________________
Name: Federal D. Glover
Title: Chair of the Board of Supervisors
COUNTY OF CONTRA COSTA PUBLIC FINANCING
AUTHORITY
By: ____________________________________
Name: Federal D. Glover
Title: Chair of the Board of Directors
JPMORGAN CHASE BANK, NATIONAL
ASSOCIATION, as Bondholder Representative
By: ____________________________________
Name: ______________________________
Title: _______________________________
May 23, 2017 Contra Costa County Board of Supervisors 769
EXHIBIT A
FORM OF COMPLIANCE CERTIFICATE
This Compliance Certificate (this “Certificate”) is furnished to JPMorgan Chase Bank,
National Association (the “Bondholder Representative”) pursuant to the Continuing Covenant
Agreement dated as of May 1, 2017 (the “Agreement”), among the County of Contra Costa (the
“County”), the County of Contra Costa Financing Authority, DNT Asset Trust and the
Bondholder Representative. Unless otherwise defined herein, the terms used in this Certificate
shall have the meanings assigned thereto in the Agreement.
THE UNDERSIGNED HEREBY CERTIFIES THAT:
1. I am the duly elected Auditor Controller of the County;
2. I have reviewed the terms of the Agreement and I have made, or have
caused to be made under my supervision, a detailed review of the transactions and
conditions of the County during the accounting period covered by the attached financial
statements;
3. The examinations described in paragraph 2 did not disclose, and I have no
knowledge of, the existence of any condition or the occurrence of any event which
constitutes a Default or Event of Default during or at the end of the accounting period
covered by the attached financial statements or as of the date of this Certificate, except as
set forth below; and
4. The financial statements required by Section 6.05 of the Agreement and
being furnished to you concurrently with this certificate fairly represent the consolidated
financial condition of the County in accordance with GAAP as of the dates and for the
periods covered thereby.
Described below are the exceptions, if any, to paragraph 3 by listing, in detail, the nature
of the condition or event, the period during which it has existed and the action which the County
has taken, is taking, or proposes to take with respect to each such condition or event:
_________________________________________________________________
_________________________________________________________________
_________________________________________________________________
_________________________________________________________________
May 23, 2017 Contra Costa County Board of Supervisors 770
The foregoing certifications and the financial statements delivered with this Certificate in
support hereof, are made and delivered this _________ day of _______________, 20__.
COUNTY OF CONTRA COSTA
By ____________________________________
Name: Robert R. Campbell
Title: Auditor Controller
May 23, 2017 Contra Costa County Board of Supervisors 771
SCHEDULE I
AMORTIZATION SCHEDULE
May 23, 2017 Contra Costa County Board of Supervisors 772
May 23, 2017 Contra Costa County Board of Supervisors 773
May 23, 2017 Contra Costa County Board of Supervisors 774
May 23, 2017 Contra Costa County Board of Supervisors 775
Charles C. Wolf
Partner
T 213-629-6066
cwolf@nixonpeabody.com
300 S. Grand Avenue, Suite 4100
Los Angeles, CA 90071-3151
213-629-6000
4824-3925-0760.3
May 16, 2017
Sharon L. Anderson
County Counsel
County of Contra Costa
County Counsel’s Office
651 Pine Street, 9th Floor
Martinez, CA 94553
Dear Ms. Anderson:
The County of Contra Costa (the “County”) has asked Nixon Peabody LLP (the “Firm”) to
represent the County as bond counsel for the issuance of lease revenue bonds (the “Bonds”) to
finance a new administration building and a new emergency operations center (the “County
Matter”). JPMorgan Chase Bank, N.A., or an affiliated entity (collectively, “JPMorgan”), is the
expected purchaser of the Bonds. We have been authorized to disclose to you that the Firm
represents JPMorgan with respect to various unrelated matters, including financings for
businesses and state and local government agencies other than the County. The factual and legal
issues likely to arise in the work that the County has asked us to do on the County Matter are
unrelated to the work we are presently doing or appear likely to do for JPMorgan.
Under the ethics rules that apply to all lawyers, the Firm may not oppose a current client, even on
an unrelated matter, without informed consent. This means that we must explain to both
JPMorgan and the County the risks and reasonably available alternatives of consenting and that
we cannot proceed unless both JPMorgan and the County consent.
In deciding whether to consent, you should consider how our representation of JPMorgan as
described above could or might affect the County. For example, clients that are asked to waive
or consent to conflicts typically should consider whether there is any material risk that “their”
attorney will be less zealous or eager on their behalf due to the conflict. Similarly, clients should
consider whether there is any material risk that their confidential information will be used
adversely to them due to the conflict. The County matter and the existing matters in which we
represent JPMorgan are wholly unrelated and will be handled by different lawyers within the
Firm. For these reasons, we do not believe that there is any material risk that our commitment
and dedication to the County’s interests will be adversely affected, and we believe that we will
be able to provide competent and diligent representation to the County in the County Matter.
Nevertheless, these are issues that you should consider for yourself.
May 23, 2017 Contra Costa County Board of Supervisors 776
4824-3925-0760.3
Sharon L. Anderson
May 16, 2017
Page 2
In connection with the Firm’s duty of loyalty to its clients, it has an obligation to share any
information it may have that is relevant to the representation. In this case, however, that duty
conflicts with the Firm’s obligation to maintain the confidentiality of information of its other
client, JPMorgan. Therefore, by granting your consent, the County will be agreeing that we will
not provide confidential information of JPMorgan to the County even though it may be material
to the County’s interests.
We agree that any privileged, sensitive, proprietary, or other confidential information of a
nonpublic nature acquired by us as a result of our representation of the County will not be
transmitted to or shared with JPMorgan or our lawyers who may be involved in the
representation of JPMorgan.
Through this consent, the County agrees that the Firm may continue to represent JPMorgan in
other matters not involving the County and may represent the County in other matters not
involving JPMorgan. If any litigation, arbitration or other adversary proceeding or claim arises
between JPMorgan and the County with respect to the County matter, the Firm will not act as
counsel to either JPMorgan or the County with regard to any such proceeding.
This is an important decision, and we suggest that you consider consulting independent counsel
to assist you in deciding whether to consent. There is no requirement that you do so, and
whether you consult such counsel is your decision.
Please review this matter carefully. If you have any questions that you would like me to answer
prior to reaching a decision on this issue, please let me know. If the County is willing to consent
after such review as you believe appropriate, please sign this letter in the space provided below
and return it to me.
Thank you for your consideration of this matter.
Sincerely,
Charles C. Wolf
May 23, 2017 Contra Costa County Board of Supervisors 777
4824-3925-0760.3
Sharon L. Anderson
May 16, 2017
Page 3
The County of Contra Costa hereby consents to the terms of representation set forth above:
Date:
For the County of Contra Costa
By:
Name: Sharon L. Anderson
Title: County Counsel
May 23, 2017 Contra Costa County Board of Supervisors 778
RECOMMENDATION(S):
Acting as the Governing Board of the County of Contra Costa Public Financing Authority:
1. ADOPT Resolution No. 2017/168, approving the issuance by the Contra Costa Public Financing Authority of
Lease Revenue Bonds (Capital Projects), 2017 Series B, in a principal amount not to exceed $110,000,000 to finance
various capital projects and a refunding of outstanding bonds for savings;
2. APPROVE and AUTHORIZE the forms of and directing the execution and delivery of a Trust Agreement, Site
Lease, Facilities Lease, and a Continuing Covenant Agreement;
3. APPROVE and AUTHORIZE the taking of necessary actions and the execution of necessary documents in
connection therewith.
FISCAL IMPACT:
Issuance of up to $110 million in bond financing to fund the replacement
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Debt Advisory Committee (via County Administration)
D.14
To:Contra Costa County Public Financing Authority
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:AUTHORIZE ISSUANCE OF LEASE REVENUE BONDS, 2017 SERIES B
May 23, 2017 Contra Costa County Board of Supervisors 779
FISCAL IMPACT: (CONT'D)
of the County Administration Building located at 651 Pine Street, Martinez, including the addition of an adjacent
parking structure, and the County Emergency Operations Center located at Glacier Drive, Martinez. Based on
current market conditions, the anticipated interest rate on the bonds is 2.365% for a 15 term. The County would
pay approximately $20 million over the life of the bonds in interest costs on a borrowing of $100,255,000.
BACKGROUND:
On January 31, 2017, the Board of Supervisors accepted a capital projects report, which included a
recommendation to replace the existing County Administration and Emergency Operations Center buildings
located in Martinez, CA (Agenda Item D.4). Subsequently, on February 7, 2017, the Board adopted Resolution
No. 2017/48 declaring its official intent to reimburse certain costs incurred for the projects described above
through a future bond financing. Finally, on May 9, 2017, the Board approved a consulting services agreement
with Vanir Construction Management, Inc. for construction management services related to the replacement of
both buildings.
Financing Details
In the current market, the Authority could issue approximately $100,255,000 of fixed rate direct purchase 2017
Series B Bonds (the “2017B Bonds”) to finance the replacement County Administration and Emergency
Operations Center buildings. The approximate annual debt service payments on the bonds would be $8.02 million
annually based on a 15 year issuance with a coupon rate of 2.365%. The rate would be fixed and the debt service
payments would remain level for the 15 year term.
The 2017B Bonds would be issued under a new 2017B Trust Agreement. As with the Authority’s existing Lease
Revenue Bonds, the Fair Rental Value (FRV) of the leased facilities must equal or exceed the annual debt service
payments on the bonds. Since the debt service payments and the corresponding lease payments are level through
the 15 year term, all leased assets will have a 15 year lease term, expiring in 2032.
All of the above results are subject to market conditions at the time of financing and will likely change between
the time of this writing and the pricing of the bonds.
Various documents are necessary to complete the financing, including a Trust Agreement, Site Lease, Facilities
Lease, and a Continuing Covenant Agreement (collectively, the “Financing Documents”). Through the Site Lease,
the County leases certain facilities to the Authority. The County then leases back the facilities leased to the
Authority under the Facilities Lease. Based on the revenue from the lease back of the facilities, and pursuant to
the terms of the Trust Agreement, the Authority issues bonds and Wells Fargo Bank, National Association (WFB)
acts as trustee for the bonds. Finally, under the terms of the Continuing Covenant Agreement, DNT Asset Trust
(the "Purchaser") will purchase the bonds, with JPMorgan Chase Bank, NA acting as bondholder representative
of DNT Asset Trust, and the County and Authority will take certain actions and deliver certain documents. The
terms of the Continuing Covenant Agreement contains the Purchaser's remedies in the event that the County or
Authority default on their respective obligations and requires the County and Authority to indemnify the
Purchaser for actions related to various Financing Documents and the bonds.
CONSEQUENCE OF NEGATIVE ACTION:
The Authority will be unable to issue the bonds, delaying construction and reimbursement of the replacement
County Administration and Emergency Operations Center buildings.
AGENDA ATTACHMENTS
Resolution No. 2017/168
Body of Resolution No. 2017/168
Trust Agreement
Facilities Lease
Site Lease May 23, 2017 Contra Costa County Board of Supervisors 780
Site Lease
Continuing Covenant Agreement
MINUTES ATTACHMENTS
Signed Resolution No. 2017/168
May 23, 2017 Contra Costa County Board of Supervisors 781
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/168
RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF LEASE REVENUE BONDS, 2017 SERIES B IN AN
AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $110,000,000 TO FINANCE VARIOUS CAPITAL
PROJECTS, AUTHORIZING THE FORMS OF AND DIRECTING THE EXECUTION AND DELIVERY OF A
TRUST AGREEMENT, A SITE LEASE, A FACILITIES LEASE, A CONTINUING COVENANT AGREEMENT AND
RELATED FINANCING DOCUMENTS; AND AUTHORIZING TAKING OF NECESSARY ACTIONS AND
EXECUTION OF NECESSARY DOCUMENTS IN CONNECTION THEREWITH
WHEREAS, the County of Contra Costa (the “County”) and the Contra Costa County Flood Control and Water Conservation
District have entered into an Amended and Restated Joint Exercise of Powers Agreement, dated June 16, 2015 pursuant to an
amendment of the Joint Exercise of Powers Agreement, dated as of April 7, 1992 (as amended, the “Joint Powers Agreement”),
between the County and the Contra Costa County Redevelopment Agency which Joint Powers Agreement creates and establishes
the County of Contra Costa Public Financing Authority (the “Authority”);
WHEREAS, pursuant to Article 4 of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California (the
“Act”) and the Joint Powers Agreement, the Authority is authorized to issue bonds for financing public capital improvements
whenever there are significant public benefits;
WHEREAS, the County Board of Supervisors has requested the Authority to assist the County in financing all or a portion of the
cost of various public capital projects, including, but not limited to, (i) acquisition and construction of a new County
Administration Building and (ii) acquisition and construction of a new Emergency Operations Center, each located in the City of
Martinez, California (collectively, the “2017-B Project”);
WHEREAS, the County has requested and approved the Authority’s issuance of County of Contra Costa Public Financing
Authority Lease Revenue Bonds (Capital Projects), 2017 Series B (the “Bonds”) in an amount sufficient to finance the 2017-B
Project and pay related costs of issuance;
WHEREAS, in accordance with the requirements of Section 6586.5 of the Act, a public hearing regarding the financing of the
2017-B Project proposed herein was heretofore conducted by the County on May 23, 2017;
WHEREAS, notice of such hearing was published at least five days prior to such hearing in a newspaper of general circulation in
the County;
WHEREAS, the County has determined that the financing of the 2017-B Project by the issuance of the Bonds by the Authority
will result in significant public benefits to the County, including (i) demonstrable savings in effective interest rate, bond
preparation, or bond issuance
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
5
May 23, 2017 Contra Costa County Board of Supervisors 782
By: June McHuen, Deputy
cc: Debt Advisory Committee (via County Administration)
May 23, 2017 Contra Costa County Board of Supervisors 783
May 23, 2017 Contra Costa County Board of Supervisors 784
4852-5308-8071.4
2 Body of Resolution No. 2017/168
costs and (ii) more efficient delivery of County services to residential and commercial
development;
WHEREAS, it is proposed that the Authority and Wells Fargo Bank, National
Association, as trustee (the “Trustee”) enter into a trust agreement (the “Trust Agreement”),
acknowledged by the County, and, pursuant to the Trust Agreement, the Authority will issue the
Bonds in an aggregate principal amount not to exceed $110,000,000;
WHEREAS, it is proposed that the Authority enter into a site lease (the “Site Lease”)
pursuant to which the County will lease certain real property and facilities described in the Site
Lease (collectively with all such property to be leased pursuant to the Site Lease (the “2017-B
Facilities”), to the Authority;
WHEREAS, it is proposed that the Authority enter into a facilities lease (the “Facilities
Lease”) pursuant to which it will lease the 2017-B Facilities back to the County;
WHEREAS, under the Facilities Lease, the County will be obligated to make base rental
payments to the Authority which the Authority will cause to be used to pay debt service on the
Bonds;
WHEREAS, the County deems it necessary and desirable to authorize the sale of the
Bonds by a direct purchase to DNT Asset Trust or one of its affiliates (the “Purchaser”) pursuant
to a Continuing Covenant Agreement among the County, the Authority, the Purchaser and
JPMorgan Chase Bank, N.A., in its capacity as the Bondholder Representative (the “Continuing
Covenant Agreement”);
WHEREAS, Montague DeRose and Associates, LLC, is serving as financial advisor (the
“Financial Advisor”) to the County and the Authority, and Nixon Peabody LLP is serving as
bond counsel (“Bond Counsel”) to the County and the Authority in connection with the
financing;
WHEREAS, this Board has been presented with the substantially final form of each
document referred to herein relating to the Bonds, and the Board has examined and approved
each document and desires to authorize and direct the execution of such documents and the
consummation of such financing;
WHEREAS, the Authority has full legal right, power and authority under the
Constitution and the laws of the State of California to enter into the transactions hereinafter
authorized; and
WHEREAS, the Authority expects to finance the 2017-B Project on a tax-exempt basis;
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the County of
Contra Costa Public Financing Authority, as follows:
Section 1. The foregoing recitals are true and correct and this Board so finds
and determines.
May 23, 2017 Contra Costa County Board of Supervisors 785
4852-5308-8071.4
3 Body of Resolution No. 2017/168
Section 2. The issuance and sale of the Bonds by the Authority, in a principal
amount not to exceed $110,000,000, for the financing of the 2017-B Project and the payment of
related transaction costs is hereby authorized and approved.
Section 3. The form of Site Lease on file with the Secretary of the Board of
Directors is hereby approved, and the Chair of the Board of Directors, the Vice Chair of the
Board of Directors, the Executive Director of the Authority or the Deputy Executive Director of
the Authority or any designee of any such official (the “Authorized Signatories”) and the
Secretary of the Board of Directors or any Assistant Secretary of the Board of Directors (the
“Secretary”), each acting alone, are hereby authorized and directed to execute and deliver, and
the Secretary to attest, the Site Lease in substantially said form, with such changes therein as
such officer executing the same may require or approve, such approval to be conclusively
evidenced by the execution and delivery thereof; provided, however, that the term thereof shall
end on the date on which all Base Rental Payments and Additional Payments due and owing
under the Facilities Lease are paid in full, not to exceed a term of 25 years.
Section 4. The form of Facilities Lease on file with the Secretary is hereby
approved, and any one of the Authorized Signatories, each acting alone, is hereby authorized and
directed to execute and deliver, and the Secretary to attest, the Facilities Lease in substantially
said form, with such changes therein as such officer executing the same may require or approve,
such approval to be conclusively evidenced by the execution and delivery thereof; provided,
however, that the maximum annual base rental payments payable under the Facilities Lease shall
not exceed $8,400,000 and the term of the Facilities Lease (including any extensions) shall end
on the date on which all of the Base Rental Payments and Additional Payments have been paid in
full; provided that in the event the obligation of the County to pay Base Rental Payments or
Additional Payments is abated for any period under the Facilities Lease, the term of the Facilities
Lease shall extend until such time as all Base Rental Payments and Additional Payments set
forth in the Facilities Lease have been paid in full, provided that the term of the Facilities Lease
shall not extend more than ten years following the last Base Rental Payment date set forth in the
Facilities Lease.
Section 5. The form of Trust Agreement on file with the Secretary is hereby
approved. Any one of the Authorized Signatories, each acting alone, is hereby authorized and
directed to execute and deliver, and the Secretary to attest, the Trust Agreement in substantially
said form, with such changes therein as such officer executing the same may require or approve,
such approval to be conclusively evidenced by the execution and delivery thereof.
Section 6. The form of Continuing Covenant Agreement on file with the
Secretary of the Authority is hereby approved. Any one of the Authorized Signatories is hereby
authorized and directed, for and in the name and on behalf of the Authority, to accept the offer of
the Purchaser to purchase the Bonds as reflected in the Continuing Covenant Agreement; and to
execute and deliver the Continuing Covenant Agreement in substantially the form on file with
the Secretary of the Authority, with such additions, deletions, changes and corrections therein as
such officer determines are necessary or appropriate and are approved by such officer, such
approval to be conclusively evidenced by the execution and delivery thereof; provided, however
that (i) the interest rate on the Bonds (excluding any default rate or taxable rate) shall not exceed
a true interest cost of three percent (3%) per annum.
May 23, 2017 Contra Costa County Board of Supervisors 786
4852-5308-8071.4
4 Body of Resolution No. 2017/168
Section 7. The Authorized Signatories are each hereby authorized to enter
into one or more investment agreements, float contracts, other hedging products that are
authorized under the County’s Debt Policy from time to time (hereinafter collectively referred to
as the “Investment Agreement”) providing for the investment of moneys in any of the funds and
accounts created under the Trust Agreement, on such terms as the Authorized Signatories shall
deem appropriate including providing investments with terms up to the final maturity date of the
Bonds. Pursuant to Section 5922 of the California Government Code, this Board hereby finds
and determines that the Investment Agreement is designed to reduce the amount and duration of
interest rate risk with respect to amounts invested pursuant to the Investment Agreement and is
designed to reduce the amount or duration of payment, rate, spread or similar risk or result in a
lower cost of borrowing when used in combination with the Bonds or enhance the relationship
between risk and return with respect to investments.
Section 8. The Authorized Signatories and other officers of the Authority are
hereby authorized and directed, jointly and severally, to do any and all things which they may
deem necessary or advisable in order to consummate the transactions herein authorized and
otherwise to carry out, give effect to and comply with the terms and intent of this Resolution,
including, but not limited to, modifying the bond caption and series designation of the Bonds,
executing and delivering documents related to transfers of real property, lease terminations, title
clarifications, property acceptances, signature certificates, no-litigation certificates and tax and
rebate certificates. The Authorized Signatories and the County Finance Director on behalf of the
Authority are hereby authorized and directed to execute and deliver any and all certificates,
instructions as to investments, written requests and other certificates necessary and desirable to
administer the Bonds and the Trust Agreement or other documents authorized hereunder
including executing the Written Requests of the Authority authorizing disbursements from the
Costs of Issuance Fund for payment of costs of issuance such as legal and financial advisor fees,
trustee’s fees, title insurance premiums, insurance premiums and reserve surety premiums (if
any), publication and printing costs and similar expenses of the bond financing.
Section 9. All actions heretofore taken by the officers and agents of the
Authority with respect to the issuance and sale of the Bonds are hereby approved and confirmed.
May 23, 2017 Contra Costa County Board of Supervisors 787
4852-5308-8071.4
5 Body of Resolution No. 2017/168
Section 10. This Resolution shall take effect from and after its date of
adoption.
PASSED AND ADOPTED this 23rd day of May, 2017.
Chair of the Board of Directors
of the County of Contra Costa Public Financing
Authority
ATTEST:
Deputy Executive Director and
Assistant Secretary
of the County of Contra Costa Public
Financing Authority
May 23, 2017 Contra Costa County Board of Supervisors 788
4852-5308-8071.4
SECRETARY’S CERTIFICATE
The undersigned, Assistant Secretary of the Board of Directors of the County of Contra
Costa Public Financing Authority, hereby certifies as follows:
The foregoing is a full, true and correct copy of a resolution duly adopted at a regular
meeting of the Board of Directors of said Authority duly and regularly held at the regular
meeting place thereof on the 23rd day of May, 2017, of which meeting all of the members of said
Board of Directors had due notice and at which a majority thereof were present; and at said
meeting said resolution was adopted by the following vote:
AYES: [_____]
NOES: [_____]
An agenda of said meeting was posted at least 96 hours before said meeting at the County
Administration Building, 651 Pine Street, Martinez, California, a location freely accessible to
members of the public, and a brief general description of said resolution appeared on said
agenda.
The foregoing resolution is a full, true and correct copy of the original resolution adopted
at said meeting; said resolution has not been amended, modified or rescinded since the date of its
adoption; and the same is now in full force and effect.
WITNESS my hand this 23rd day of May, 2017.
Assistant Secretary of the Board of Directors
of the County of Contra Costa Public
Financing Authority
May 23, 2017 Contra Costa County Board of Supervisors 789
TRUST AGREEMENT
by and between the
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
and
WELLS FARGO BANK, NATIONAL ASSOCIATION
as Trustee
Dated as of May 1, 2017
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects),
2017 Series B
May 23, 2017 Contra Costa County Board of Supervisors 790
ARTICLE I DEFINITIONS; EQUAL SECURITY ....................................................................... 2
SECTION 1.01 Definitions....................................................................................... 2
SECTION 1.02 Equal Security ............................................................................... 11
SECTION 1.03 Interpretation ................................................................................. 11
ARTICLE II THE BONDS ........................................................................................................... 11
SECTION 2.01 Authorization of Bonds ................................................................. 11
SECTION 2.02 Terms of the Bonds ....................................................................... 12
SECTION 2.03 Form of Bonds .............................................................................. 13
SECTION 2.04 Execution of Bonds ....................................................................... 14
SECTION 2.05 Transfer and Payment of Bonds .................................................... 14
SECTION 2.06 Exchange of Bonds ....................................................................... 15
SECTION 2.07 Bond Registration Books .............................................................. 15
SECTION 2.08 Mutilated, Destroyed, Stolen or Lost Bonds; Temporary
Bonds ............................................................................................ 15
SECTION 2.09 Reserved ........................................................................................ 16
ARTICLE III ISSUANCE OF Bonds ........................................................................................... 16
SECTION 3.01 Procedure for the Issuance of Bonds ............................................ 16
SECTION 3.02 Project Fund .................................................................................. 17
SECTION 3.03 Reserved ........................................................................................ 18
SECTION 3.04 Reserved ........................................................................................ 18
SECTION 3.05 Limitations on the Issuance of Obligations Payable From
Revenues ....................................................................................... 18
ARTICLE IV REDEMPTION OF BONDS ................................................................................. 18
SECTION 4.01 Extraordinary Redemption ............................................................ 18
SECTION 4.02 Optional Redemption .................................................................... 18
SECTION 4.03 Mandatory Sinking Fund Redemption .......................................... 18
SECTION 4.04 Selection of Bonds for Redemption .............................................. 19
SECTION 4.05 Notice of Redemption; Cancellation; Effect of Redemption ........ 19
ARTICLE V REVENUES ............................................................................................................ 20
SECTION 5.01 Pledge of Revenues and Assignment ............................................ 20
SECTION 5.02 Receipt and Deposit of Revenues in the Revenue Fund ............... 21
SECTION 5.03 Establishment and Maintenance of Accounts for Use of
Money in the Revenue Fund ......................................................... 21
SECTION 5.04 Application of Insurance Proceeds ............................................... 22
SECTION 5.05 Deposit and Investments of Money in Accounts and Funds ........ 23
ARTICLE VI COVENANTS OF THE AUTHORITY ................................................................ 24
SECTION 6.01 Punctual Payment and Performance ............................................. 24
SECTION 6.02 Against Encumbrances.................................................................. 24
May 23, 2017 Contra Costa County Board of Supervisors 791
SECTION 6.03 Rebate Fund .................................................................................. 24
SECTION 6.04 Tax Covenants .............................................................................. 25
SECTION 6.05 Accounting Records and Reports.................................................. 25
SECTION 6.06 Prosecution and Defense of Suits ................................................. 25
SECTION 6.07 Further Assurances........................................................................ 26
SECTION 6.08 Maintenance of Revenues ............................................................. 26
SECTION 6.09 Amendments to Facilities Lease and Site Lease ........................... 26
SECTION 6.10 Leasehold Estate ........................................................................... 27
SECTION 6.11 Reserved ........................................................................................ 28
ARTICLE VII EVENTS OF DEFAULT AND REMEDIES OF BONDHOLDERS .................. 28
SECTION 7.01 Events of Default and Acceleration of Maturities ........................ 28
SECTION 7.02 Application of Funds Upon Acceleration ..................................... 29
SECTION 7.03 Institution of Legal Proceedings by Trustee ................................. 30
SECTION 7.04 Non-Waiver................................................................................... 30
SECTION 7.05 Remedies Not Exclusive ............................................................... 31
SECTION 7.06 Bondholders’ Direction of Proceedings ........................................ 31
SECTION 7.07 Limitation on Bondholders’ Right to Sue ..................................... 31
ARTICLE VIII THE TRUSTEE .................................................................................................. 32
SECTION 8.01 The Trustee ................................................................................... 32
SECTION 8.02 Liability of Trustee ....................................................................... 33
SECTION 8.03 Compensation and Indemnification of Trustee ............................. 35
ARTICLE IX AMENDMENT OF THE TRUST AGREEMENT ............................................... 36
SECTION 9.01 Amendment of the Trust Agreement ............................................ 36
SECTION 9.02 Disqualified Bonds........................................................................ 37
SECTION 9.03 Endorsement or Replacement of Bonds After Amendment ......... 37
SECTION 9.04 Notice to and Consent of Bondholders ......................................... 37
SECTION 9.05 Amendment by Mutual Consent ................................................... 37
ARTICLE X DEFEASANCE ....................................................................................................... 38
SECTION 10.01 Discharge of Bonds ....................................................................... 38
SECTION 10.02 Unclaimed Money ......................................................................... 39
ARTICLE XI MISCELLANEOUS .............................................................................................. 39
SECTION 11.01 Liability of Authority Limited to Revenues .................................. 39
SECTION 11.02 Benefits of this Trust Agreement Limited to Parties and
Third Party Beneficiaries .............................................................. 39
SECTION 11.03 Successor Is Deemed Included in All References to
Predecessor ................................................................................... 40
SECTION 11.04 Execution of Documents by Bondholders .................................... 40
SECTION 11.05 Waiver of Personal Liability ......................................................... 40
SECTION 11.06 Reserved ........................................................................................ 40
May 23, 2017 Contra Costa County Board of Supervisors 792
SECTION 11.07 Accounts and Funds ...................................................................... 40
SECTION 11.08 Business Day ................................................................................. 41
SECTION 11.09 Notices .......................................................................................... 41
SECTION 11.10 Article and Section Headings and References .............................. 41
SECTION 11.11 Partial Invalidity............................................................................ 41
SECTION 11.12 Governing Law ............................................................................. 42
SECTION 11.13 Execution in Several Counterparts................................................ 42
Exhibit A Form of 2017 Series B Bond ................................................................................ A-1
Exhibit B Form of Requisition – Project Fund ..................................................................... B-1
Exhibit C Form of Requisition – Costs of Issuance ............................................................. C-1
May 23, 2017 Contra Costa County Board of Supervisors 793
THIS TRUST AGREEMENT dated as of May 1, 2017 (the “Trust Agreement”),
by and between the COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
(the “Authority”), a joint exercise of powers authority duly organized and existing pursuant to an
agreement entitled “Amended and Restated Joint Exercise of Powers Agreement” by and
between the County of Contra Costa and the Contra Costa County Flood Control and Water
Conservation District, and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national
banking association organized and existing under the laws of the United States of America and
qualified to accept and administer the trusts hereby created, as trustee (the “Trustee”);
W I T N E S S E T H:
WHEREAS, the Authority is a joint exercise of powers authority duly organized
and operating pursuant to Chapter 5 of Division 7 of Title 1 of the Government Code of the State
of California (hereinafter, the “Act”);
WHEREAS, Article 4 of the Act authorizes and empowers the Authority to issue
bonds to assist local agencies in financing projects and programs consisting of certain public
improvements or working capital or liability and other insurance needs whenever a local agency
determines that there are significant public benefits from so doing;
WHEREAS, the County of Contra Costa (the “County”) following a public
hearing duly noticed and held, has determined that the consummation of the transactions
contemplated in the Site Lease (as hereinafter defined), the Facilities Lease (as hereinafter
defined), the Continuing Covenant Agreement (as hereinafter defined) and this Trust Agreement
will result in significant public benefits;
WHEREAS, the Authority is empowered pursuant to the Facilities Lease and
Article 4 of the Act to cause the lease of the Facilities (as hereinafter defined), and to cause the
financing of the 2017-B Project (as hereinafter defined) through the issuance of its bonds;
WHEREAS, the County has determined to finance various capital projects as set
forth in Exhibit D to the Facilities Lease (as amended from time to time, the “Capital Projects”);
WHEREAS, the Authority intends to assist the County in financing the Capital
Projects by issuing the Contra Costa Public Financing Authority Lease Revenue Bonds (Capital
Projects), 2017 Series B (the “Bonds”);
WHEREAS, the County will lease to the Authority certain capital assets of the
County (the “Facilities”) pursuant to the Site Lease;
WHEREAS, the County will lease back the Facilities from the Authority
pursuant to the terms of the Facilities Lease;
WHEREAS, the Authority has authorized the issuance of the Bonds, in an
aggregate principal amount of [____________________ dollars] ($[__________]) to assist in
financing the Capital Projects;
May 23, 2017 Contra Costa County Board of Supervisors 794
WHEREAS, to reduce the borrowing costs of the Authority and the base rental
payments of the County, and to help the financing of the Capital Projects from which significant
public benefit will be achieved, the Bonds shall be issued pursuant to Article 4 of the Act;
WHEREAS, to provide for the authentication and delivery of the Bonds (as
hereinafter defined), to establish and declare the terms and conditions upon which the Bonds are
to be issued and to secure the full and timely payment of the principal thereof and premium, if
any, and interest thereon, the Authority has authorized the execution and delivery of this Trust
Agreement; and
WHEREAS, the Authority has determined that all acts and proceedings required
by law necessary to make the Bonds, when executed by the Authority and authenticated and
delivered by the Trustee, duly issued and the valid, binding and legal obligations of the Authority
payable in accordance with their terms, and to constitute this Trust Agreement a valid and
binding agreement of the parties hereto for the uses and purposes herein set forth, have been
done and taken, and have been in all respects duly authorized;
NOW, THEREFORE, THIS TRUST AGREEMENT WITNESSETH, that in
order to secure the full and timely payment of the principal of, premium, if any, and the interest
on all Bonds at any time issued and outstanding under this Trust Agreement, according to their
tenor, and to secure the performance and observance of all the covenants and conditions therein
and herein set forth, and to declare the terms and conditions upon and subject to which the Bonds
are to be issued and received, and in consideration of the premises and of the mutual covenants
herein contained and of the purchase and acceptance of the Bonds by the holders thereof, and for
other valuable consideration, the receipt whereof is hereby acknowledged, the Authority does
hereby covenant and agree with the Trustee, for the benefit of the respective holders from time to
time of the Bonds, as follows:
ARTICLE I
DEFINITIONS; EQUAL SECURITY
SECTION 1.01 Definitions. Unless the context otherwise requires, the terms
defined in this Section shall for all purposes hereof and of any Supplemental Trust Agreement
and of any certificate, opinion, request or other document herein or therein mentioned have the
meanings herein specified, unless otherwise defined in such other document. Capitalized terms
not otherwise defined herein shall have the meaning assigned to such terms in the Facilities
Lease.
“Act” means the Joint Exercise of Powers Act (being Chapter 5 of Division 7 of
Title 1 of the Government Code of the State, as amended) and all laws amendatory thereof or
supplemental thereto.
“Authority” means the County of Contra Costa Public Financing Authority
created pursuant to the Act and its successors and assigns in accordance herewith.
“Authorized Denominations” means, with respect to the Bonds, $100,000 and
increments of $5,000 above that amount.
May 23, 2017 Contra Costa County Board of Supervisors 795
“Bond Counsel” means counsel of recognized national standing in the field of
law relating to municipal bonds, appointed by the Authority.
“Bond Year” means the twelve (12)-month period ending on June 1 of each year
to which reference is made.
“Bondholder” or “Owner” means any person who shall be the registered owner
of any Outstanding Bond.
“Bondholder Representative” means JPMorgan Chase Bank, National
Association, and its successors and assigns.
“Bonds” means the Authority’s Lease Revenue Bonds (Capital Projects), 2017
Series B executed, issued and delivered in accordance with Section 2.02(a) and Section 3.01.
“Business Day” means a day that is not a Saturday, Sunday or legal holiday on
which banking institutions in the State of New York or California or in any state in which the
office of the Trustee or the Purchaser is located are authorized to remain closed or a day on
which the Federal Reserve system is closed.
“Capital Projects” means the various public capital improvements and projects,
including, but not limited to the acquisition, installation, implementation and construction of the
2017-B Project, as described in the Facilities Lease, as the same may be amended from time to
time by a Certificate of the County delivered to the Trustee, to be financed by a portion of the
proceeds of the Bonds.
“Certificate of the Authority” means an instrument in writing signed by any of
the following officials of the Authority: Chair, Vice-Chair, Executive Director, Assistant
Executive Director or Deputy Executive Director or a designee of any such officer, or by any
other person (whether or not an officer of the Authority) who is specifically authorized by
resolution of the Authority for that purpose.
“Certificate of the County” means an instrument in writing signed by any of the
following County officials: the Chair of the Board of Supervisors, the County Administrator of
the County, the Treasurer-Tax Collector of the County or the County Finance Director or by any
such officials’ duly appointed designee, or by any other officer of the County duly authorized by
the Board of Supervisors of the County for that purpose.
“Code” means the Internal Revenue Code of 1986, as amended.
“Continuing Covenant Agreement” means the Continuing Covenant Agreement
dated as of May 1, 2017, among the Authority, the County, DNT Asset Trust and JPMorgan
Chase Bank, N.A., as originally executed and as it may from time to time be amended,
supplemented, modified or restated in accordance with the terms thereof.
“Costs of Issuance” means all items of expense directly or indirectly payable by
or reimbursable to the County or the Authority and related to the authorization, execution and
delivery of the Facilities Lease, the Site Lease, the Continuing Covenant Agreement, this Trust
May 23, 2017 Contra Costa County Board of Supervisors 796
Agreement and the issuance and sale of the Bonds, including, but not limited to, costs of
preparation and reproduction of documents, costs of rating agencies and costs to provide
information required by rating agencies, filing and recording fees, fees and charges of the
Trustee, legal fees and charges, fees and disbursements of consultants and professionals, fees and
charges for preparation, execution and safekeeping of the Bonds, title search and title insurance
fees, fees of the Authority and any other authorized cost, charge or fee in connection with the
issuance of the Bonds.
“Costs of Issuance Fund” means the fund by that name established pursuant to
Section 3.01.
“County” means the County of Contra Costa, a County organized and validly
existing under the Constitution and general laws of the State.
“Debt Service” means, for any Fiscal Year or other period, the sum of (1) the
interest accruing during such Fiscal Year or other period on all Outstanding Bonds, assuming
that all Outstanding Bonds are redeemed or paid from sinking fund payments as scheduled
(except to the extent that such interest is to be paid from the proceeds of sale of any Bonds so
long as such funded interest is in an amount equal to the gross amount necessary to pay such
interest on the Bonds and is invested in Permitted Investments which mature no later than the
related Interest Payment Date) and (2) the principal amount of all Outstanding Bonds required to
be redeemed or paid (together with the redemption premiums, if any, thereon) during such Fiscal
Year or other period; provided, that the foregoing shall be subject to adjustment and
recalculation.
“Default Rate” has the meaning given to such term in the Continuing Covenant
Agreement.
“Determination of Taxability” has the meaning given to such term in the
Continuing Covenant Agreement.
“Event of Default” shall have the meaning specified in Section 7.01.
“Facilities” shall mean the real property and the improvements thereon, as set
forth in Exhibit A to the Facilities Lease, or any County buildings, other improvements and
facilities added thereto or substituted therefor, or any portion thereof, in accordance with the
Facilities Lease, this Trust Agreement and the Continuing Covenant Agreement.
“Facilities Lease” means that certain lease, entitled “Facilities Lease”, by and
between the County and the Authority, dated as of May 1, 2017, which lease or a memorandum
thereof was recorded in the office of the County Recorder of the County of Contra Costa on May
26, 2017 as document No. 2017-[________], as originally executed and recorded or as it may
from time to time be supplemented, modified or amended pursuant to the provisions hereof and
thereof.
“Fiscal Year” means the twelve (12)-month period ending on June 30 of each
year, or any other annual accounting period hereafter selected and designated by the Authority as
its Fiscal Year in accordance with applicable law.
May 23, 2017 Contra Costa County Board of Supervisors 797
“Government Securities” means (1) cash; (2) U.S. Treasury Certificates, Notes
and Bonds (including State and Local Government Series – “SLGS”); (3) direct obligations of
the U.S. Treasury which have been stripped by the Treasury itself, such as CATS, TIGRS and
similar securities; (4) Resolution Funding Corp. (REFCORP) strips (interest component only)
which have been stripped by request to the Federal Reserve Bank of New York in book entry
form; (5) pre-refunded municipal bonds rated the same rating as U.S. Treasury securities, or if
not rated, then pre-refunded bonds that have been pre-refunded with cash, direct U.S. or U.S.
guaranteed obligations; and (6) obligations issued by the following agencies which are backed by
the full faith and credit of the U.S.: (a) U.S. Export-Import Bank direct obligations or fully
guaranteed certificates of beneficial ownership, (b) Farmers Home Administration (FmHA)
certificates of beneficial ownership, (c) Federal Financing Bank, (d) General Services
Administration participation certificates, (e) U.S. Maritime Administration Guaranteed Title XI
financing, (f) U.S. Department of Housing and Urban Development (HUD) Project Notes, Local
Authority Bonds, New Communities Debentures – U.S. government guaranteed debentures, and
U.S. Public Housing Notes and Bonds – U.S. government guaranteed public housing notes and
bonds.
“Independent Certified Public Accountant” means any certified public
accountant or firm of such accountants duly licensed and entitled to practice and practicing as
such under the laws of the State or another state of the United States of America or a comparable
successor, appointed and paid by the Authority, and who, or each of whom –
(1) is in fact independent according to the Statement of Auditing Standards
No. 1 and not under the domination of the Authority or the County;
(2) does not have a substantial financial interest, direct or indirect, in the
operations of the Authority or the County; and
(3) is not connected with the Authority or the County as a member, officer or
employee of the Authority or the County, but who may be regularly retained to audit the
accounting records of and make reports thereon to the Authority or the County.
“Interest Payment Date” means, with respect to the Bonds, June 1 and
December 1 in each year, commencing December 1, 2017.
“Interest Payment Period” means the period from and including each Interest
Payment Date (or, for the first Interest Payment Period, from and including the date of the
Bonds) to and including the day immediately preceding the next succeeding Interest Payment
Date.
“Interest Rate” means [____]% per annum, as adjusted pursuant to the terms
hereof.
“Moody’s” means Moody’s Investors Service a corporation duly organized and
existing under and by virtue of the laws of the State of Delaware, and its successors and assigns,
except that if such corporation shall be dissolved or liquidated or shall no longer perform the
functions of a securities rating agency, then the term “Moody’s” shall be deemed to refer to any
other nationally recognized securities rating agency selected by the County.
May 23, 2017 Contra Costa County Board of Supervisors 798
“Opinion of Counsel” means a written opinion of Bond Counsel.
“Outstanding,” when used as of any particular time with reference to Bonds,
means (subject to the provisions of Section 9.02) all Bonds except
(1) Bonds theretofore cancelled by the Trustee or surrendered to the Trustee
for cancellation;
(2) Bonds paid or deemed to have been paid within the meaning of
Section 10.01;
(3) Bonds deemed tendered but not yet presented for purchase; and
(4) Bonds in lieu of or in substitution for which other Bonds shall have been
executed, issued and delivered by the Authority pursuant hereto.
“Permitted Encumbrances” means (1) liens for general ad valorem taxes and
assessments, if any, not then delinquent, or which the County may, pursuant to the Facilities
Lease, permit to remain unpaid; (2) easements, rights of way, mineral rights, drilling rights and
other rights, reservations, covenants, conditions or restrictions which exist of record as of the
date of recordation of the Facilities Lease in the office of the County Recorder of the County of
Contra Costa and which the County certifies in writing will not materially impair the use of the
Facilities; (3) the Site Lease, as it may be amended from time to time, and the Facilities Lease, as
it may be amended from time to time; (4) this Trust Agreement, as it may be amended from time
to time; (5) any right or claim of any mechanic, laborer, materialman, supplier or vendor not
filed or perfected in the manner prescribed by law; (6) easements, rights of way, mineral rights,
drilling rights and other rights, reservations, covenants, conditions or restrictions to which the
Authority and the County consent in writing and certify to the Trustee will not materially impair
the ownership interests of the Authority or use of the Facilities by the County; and (7) subleases
and assignments of the County which, as provided in an Opinion of Counsel, will not adversely
affect the exclusion from gross income of interest on the Bonds; provided that any such
subleases or assignments pursuant to this clause (7) shall be subject to the prior written consent
of the Purchaser.
“Permitted Investments” means any of the following:
(1) Government Securities;
(2) direct obligations of the United States of America (including obligations
issued or held in book-entry form on the books of the Department of the Treasury) or
obligations the principal of and interest on which are unconditionally guaranteed by the
United States of America;
(3) bonds, debentures, notes or other evidence of indebtedness issued or
guaranteed by any of the following federal agencies and provided such obligations are
backed by the full faith and credit of the United States of America (stripped securities are
only permitted if they have been stripped by the agency itself): (a) Farmers Home
Administration (FmHA) certificates of beneficial ownership, (b) Federal Housing
May 23, 2017 Contra Costa County Board of Supervisors 799
Administration (FHA) debentures, (c) General Services Administration participation
certificates, (d) Government National Mortgage Association (GNMA or “Ginnie Mae”)
guaranteed mortgage-backed bonds and guaranteed pass-through obligations
(participation certificates), (e) U.S. Maritime Administration guaranteed Title XI
financing, and (f) U.S. Department of Housing and Urban Development (HUD) Project
Notes and Local Authority Bonds;
(4) bonds, debentures, notes or other evidence of indebtedness issued or
guaranteed by any of the following non-full faith and credit U.S. government agencies
(stripped securities are only permitted if they have been stripped by the agency itself):
(a) Federal Home Loan Bank System senior debt obligations (consolidated debt
obligations), (b) Federal Home Loan Mortgage Corporation (FHLMC or “Freddie Mac”)
participation certificates (mortgage-backed securities) and senior debt obligations,
(c) Federal National Mortgage Association (FNMA or “Fannie Mae”) mortgage-backed
securities and senior debt obligations (excluded are stripped mortgage securities which
are valued greater than par on the portion of unpaid principal), (d) Resolution Funding
Corp. (REFCORP) strips (interest component only) which have been stripped by request
to the Federal Reserve Bank of New York in book entry form, and (e) Farm Credit
System Consolidated systemwide bonds and notes;
(5) money market funds registered under the Federal Investment Company
Act of 1940, the shares of which are registered under the Federal Securities Act of 1933,
and which have a rating at the time of purchase by S&P of AAAm-G, AAAm, or AA-m
and, if rated by Moody’s, rated Aaa, Aa1 or Aa2, and which funds may include funds
which the Trustee, its affiliates, or subsidiaries provide investment advisory or other
management services;
(6) certificates of deposit secured at all times by collateral described in (2)
and/or (3) above (which collateral must be held by a third party and subject to a perfected
first security interest held by the Trustee) with a maturity of one year or less and issued
by commercial banks, savings and loan associations or mutual savings banks whose short
term obligations at the time of purchase are rated “A-1” or better by S&P and “Prime-1”
by Moody’s;
(7) certificates of deposit, savings accounts, deposit accounts or money
market deposits which are fully insured by FDIC, including BIF and SAIF;
(8) investment agreements, including guaranteed investment contracts;
(9) commercial paper rated at the time of purchase “Prime-1” by Moody’s and
“A-1” or better by S&P;
(10) bonds or notes issued by any state or municipality which is rated by
Moody’s and S&P in one of the two highest long-term rating categories assigned by such
agencies at the time of purchase;
(11) federal funds or bankers acceptances with a maximum term of one year of
any bank which has an unsecured, uninsured and unguaranteed obligation rating of
May 23, 2017 Contra Costa County Board of Supervisors 800
“Prime-1” or “A3” or better by Moody’s and “A-1” or better by S&P at the time of
purchase;
(12) repurchase agreements that provide for the transfer of securities from a
dealer bank or securities firm (seller/borrower) to the Trustee (buyer/lender) and the
transfer of cash from the Trustee to the dealer bank or securities firm with an agreement
that the dealer bank or securities firm will repay the cash plus a yield to the Trustee in
exchange for the securities at a specified date and that satisfy the following criteria:
(a) repurchase agreements must be between the municipal entity and
dealer banks or securities firms that are (i) on the Federal Reserve
reporting dealer list which fall under the jurisdiction of the SIPC
and which, at the time of purchase, are rated A or better by S&P
and Moody’s, or (ii) banks rated “A” or above by S&P and
Moody’s, at the time of purchase, and
(b) repurchase agreements must include the following: (i) securities
that are acceptable for transfer, including those describe in clauses
(2) and (3) above, (ii) terms of not more than 30 days,
(iii) collateral must be delivered to the Trustee (if Trustee is not
supplying the collateral) or third party acting as agent for the
Trustee (if the Trustee is supplying the collateral) before or
simultaneously with payment (perfection by possession of
certificated securities), (iv) the Trustee must have a perfected first
priority security interest in the collateral, (v) collateral must be free
and clear of third-party liens and, in the case of an SIPC broker,
must not have been acquired pursuant to a repurchase agreement or
reverse repurchase agreement, (vi) failure to maintain the requisite
collateral percentage, after a two day restoration period, requires
the Trustee to liquidate collateral, (vii) securities must be valued
weekly and marked-to-market at current market price plus accrued
interest, and (viii) the value of-collateral must be equal to 104% or,
if the securities used as collateral are FNMA or FHLMC securities,
105%, of the amount of cash transferred to the dealer bank or
security firm under the repurchase agreement plus accrued interest
and, if the value of securities held as collateral slips below such
amount, then additional cash and/or acceptable securities must be
transferred;
(13) pre-refunded municipal bonds rated the same rating as U.S. Treasury
securities or, if there is no rating, then pre-refunded bonds pre-refunded with cash, direct
U.S. or U.S. guaranteed obligations;
(14) the County of Contra Costa Investment Pool;
May 23, 2017 Contra Costa County Board of Supervisors 801
(15) shares of beneficial interest issued by the Investment Trust of California
(CalTRUST) pursuant to California Government Code Section 6509.7 and authorized for
local agency investment pursuant to California Government Code Section 53601(o); and
(16) the Local Agency Investment Fund of the State of California. The Trustee
may conclusively rely on the written instructions of the Authority and the County that
such investment is a Permitted Investment.
“Person” means a corporation, firm, association, partnership, trust, or other legal
entity or group of entities, including a governmental entity or any agency or political subdivision
thereof.
“Principal Office” refers to the office of the Trustee noted in Section 11.09 and
such other offices as the Trustee may designate from time to time.
“Principal Payment Date” means any date on which principal of the Bonds is
required to be paid (whether by reason of maturity, redemption or acceleration).
“Project Fund” means the fund by that name established pursuant to
Section 3.02.
“Purchaser” means, initially, DNT Asset Trust but for purposes of notices and
consents, and JPMorgan Chase Bank, N.A., in its capacity as Bondholder Representative, and
upon the receipt from time to time by the Trustee and the County of a notice described in Section
9.13(a) of the Continuing Covenant Agreement, means the Person designated in such notice as
the Purchaser.
“Record Date” means the close of business on the fifteenth (15th) calendar day
(whether or not a Business Day) of the month preceding any Interest Payment Date.
“Redemption Date” shall mean the date fixed for redemption of any Bonds.
“Redemption Price” means, with respect to any Bond (or portion thereof), the
principal amount of such Bond (or portion) payable upon redemption thereof pursuant to the
provisions of such Bond, this Trust Agreement and the Continuing Covenant Agreement.
“Responsible Officer” means any officer of the Trustee assigned to administer its
duties under this Trust Agreement.
“Revenue Fund” means the fund by that name created pursuant to Section 5.02
hereof.
“Revenues” means (i) all Base Rental Payments and other payments paid by the
County and received by the Authority pursuant to the Facilities Lease (but not Additional
Payments), and (ii) all interest or other income from any investment, pursuant to Section 5.05, of
any money in any fund or account (other than the Rebate Fund) established pursuant to this Trust
Agreement or the Facilities Lease.
May 23, 2017 Contra Costa County Board of Supervisors 802
“S&P” means S&P Global Ratings, a Standard & Poor’s Financial Services LLC
business, and its successors and assigns, except that if such entity shall be dissolved or liquidated
or shall no longer perform the functions of a securities rating agency, then the term S&P shall be
deemed to refer to any other nationally recognized securities rating agency selected by the
County.
“Site Lease” means that certain lease, entitled “Site Lease,” by and between the
County and the Authority, dated as of May 1, 2017, which lease or a memorandum thereof was
recorded in the office of the County Recorder of the County of Contra Costa on May 26, 2017 as
document No. 2017-[_______], as originally executed and recorded or as it may from time to
time be supplemented, modified or amended pursuant to the provisions hereof and thereof.
“State” means the State of California.
“Supplemental Trust Agreement” means any trust agreement then in full force
and effect which has been duly executed and delivered by the Authority and the Trustee
amendatory hereof or supplemental hereto; but only if and to the extent that such Supplemental
Trust Agreement is executed and delivered pursuant to the provisions hereof.
“Tax Certificate” means the Tax Certificate and Agreement delivered by the
Authority and the County at the time of the issuance and delivery of the Bonds, as the same may
be amended or supplemented in accordance with its terms.
“Taxable Date” means the date on which interest on the Bonds is first includable
in gross income of the Bondholders (including, without limitation, any previous Bondholder)
thereof as a result of an Event of Taxability as such a date is established pursuant to a
Determination of Taxability.
“Taxable Rate” means, for each day occurring on and after a Taxable Date, a rate
of interest per annum equal to the product of (i) the interest rate on the Bonds for such day, and
(ii) [____].
“Trust Agreement” means this Trust Agreement, dated as of May 1, 2017,
between the Authority and the Trustee, as originally executed and as it may from time to time be
amended or supplemented by all Supplemental Trust Agreements executed pursuant to the
provisions hereof.
“Trustee” means Wells Fargo Bank, National Association, or any other
association or corporation which may at any time be substituted in its place as provided in
Section 8.01.
“Written Request of the Authority” means an instrument in writing signed by or
on behalf of the Authority by its Chair, Vice-Chair, Executive Director, Assistant Executive
Director or Deputy Executive Director or a designee of any such officer or by any other person
(whether or not an officer of the Authority) who is specifically authorized by resolution of the
Board of Directors of the Authority to sign or execute such a document on its behalf.
May 23, 2017 Contra Costa County Board of Supervisors 803
“Written Request of the County” means an instrument in writing signed by the
County Administrator of the County or his designee, or by the County Finance Director of the
County, or by any other officer of the County duly authorized by the Board of Supervisors of the
County in writing to the Trustee for that purpose.
“2017-B Project” means the Capital Projects and the (i) acquisition and
construction of a new County Administration Building and (ii) acquisition and construction of a
new Emergency Operations Center, each located in the City of Martinez, California, and
payment of any costs associated with financing of said projects, as set forth in Exhibit D to the
Facilities Lease as the same may be changed from time to time, in accordance with Section 3.07
of the Facilities Lease, by the County by filing a Certificate of the County with the Trustee.
SECTION 1.02 Equal Security. In consideration of the acceptance of the Bonds by
the Bondholders thereof, this Trust Agreement shall be deemed to be and shall constitute a
contract among the Authority, the Trustee and the Bondholders from time to time of all Bonds
authorized, executed, issued and delivered hereunder and then Outstanding to secure the full,
timely and final payment of the interest on and principal of and redemption premiums, if any, on
all Bonds which may from time to time be authorized, executed, issued and delivered hereunder,
subject to the agreements, conditions, covenants and provisions contained herein; and all
agreements and covenants set forth herein to be performed by or on behalf of the Authority shall
be for the equal and proportionate benefit, protection and security of all Bondholders of the
Bonds without distinction, preference or priority as to security or otherwise of any Bonds over
any other Bonds by reason of the number or date thereof or the time of authorization, sale,
execution, issuance or delivery thereof or for any cause whatsoever, except as expressly provided
herein or therein.
SECTION 1.03 Interpretation. Unless the context otherwise indicates, words
expressed in the singular shall include the plural and vice versa and the use of the neuter,
masculine, or feminine gender is for convenience only and shall be deemed to mean or include
the neuter, masculine or feminine gender, as appropriate. Headings of articles and sections
herein and the table of contents hereof are solely for convenience of reference, do not constitute
a part hereof and shall not affect the meaning, construction or effect hereof.
ARTICLE II
THE BONDS
SECTION 2.01 Authorization of Bonds.
(a) The Bonds are hereby created and designated “County of Contra Costa
Public Financing Authority Lease Revenue Bonds (Capital Projects), 2017 Series B.”
(b) The Authority has reviewed all proceedings heretofore taken relative to
the authorization of the Bonds and has found, as a result of such review, and hereby finds and
determines that all acts, conditions and things required by law to exist, to have happened and to
have been performed precedent to and in the issuance of the Bonds do exist, have happened and
have been performed in due time, form and manner as required by law, and that the Authority is
May 23, 2017 Contra Costa County Board of Supervisors 804
now duly authorized, pursuant to each and every requirement of the Act, to issue the Bonds in
the form and manner provided herein for the purpose of providing funds to finance the Capital
Projects and that the Bonds shall be entitled to the benefit, protection and security of the
provisions hereof.
(c) The validity of the issuance of the Bonds shall not be dependent on or
affected in any way by the proceedings taken by the Authority for the financing of the Capital
Projects or by any contracts made by the Authority or its agents in connection therewith, and
shall not be dependent upon the performance by any person, firm or corporation of his or its
obligation with respect thereto. The recital contained in the Bonds that the same are issued
pursuant to the Act and pursuant hereto shall be conclusive evidence of their validity and of the
regularity of their issuance, and all Bonds shall be incontestable from and after their issuance.
The Bonds shall be deemed to be issued, within the meaning hereof, whenever the definitive
Bonds (or any temporary Bonds exchangeable therefor) shall have been delivered to the
Purchaser thereof and the proceeds of sale thereof received.
SECTION 2.02 Terms of the Bonds.
(a) The Bonds shall be issued in the aggregate principal amount of
[__________________] $[__________]). The Bonds shall be dated the date of issuance thereof,
shall be issued only in fully registered form in Authorized Denominations (not exceeding the
principal amount of Bonds maturing at any one time), shall bear interest at the Interest Rate and
shall mature in the years and in the principal amounts subject to prior redemption as described in
Article IV hereof:
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects),
2017 Series B
Maturity Date
(June 1) Principal Amount Interest Rate
2032* $[__________] [___]%
___________________
∗ Term Bond
Interest on the Bonds shall be payable commencing [December] 1, 2017 and
semiannually thereafter on June 1 and December 1 in each year. The Bonds shall pay interest to
the registered owner thereof from the Interest Payment Date next preceding the date of
authentication thereof, unless such date of authentication is after the Record Date for an Interest
Payment Date, in which event they shall pay interest from such Interest Payment Date, or unless
such date of authentication is on or prior to the Record Date for the first Interest Payment Date,
in which event they shall pay interest from their dated date. The amount of interest so payable
on any Interest Payment Date shall be computed on the basis of a 360-day year consisting of
twelve 30-day months.
May 23, 2017 Contra Costa County Board of Supervisors 805
Notwithstanding anything to the contrary in this Trust Agreement, the interest rate
on the Bonds is subject to the following adjustments:
(i) from and after any Taxable Date, the interest rate on the Bonds shall equal
the Taxable Rate; and
(ii) upon the occurrence of an Event of Default, the interest rate on the Bonds
shall equal the Default Rate.
(b) Payment of interest on the Bonds due on or before the maturity or prior
redemption thereof shall be paid by check mailed by first class mail on each Interest Payment
Date to the person in whose name the Bond is registered as of the applicable Record Date for
such Interest Payment Date at the address shown on the registration books maintained by the
Trustee pursuant to Section 2.07; provided, however, that interest on the Bonds shall be paid by
wire transfer or other means to provide immediately available funds to the Purchaser and any
Owner of at least $1,000,000 in aggregate principal amount of the Bonds according to wire
instructions for an account within the United States of America given to the Trustee in writing
for such purpose and on file as of the applicable Record Date preceding the Interest Payment
Date.
(c) Interest on any Bond shall cease to accrue (i) on the maturity date thereof,
provided that there has been irrevocably deposited with the Trustee an amount sufficient to pay
the principal amount thereof, plus interest accrued thereon to such date; or (ii) on the redemption
date thereof, provided there has been irrevocably deposited with the Trustee an amount sufficient
to pay the Redemption Price thereof plus interest accrued thereon to such date. The Owner of
such Bond shall not be entitled to any other payment, and such Bond shall no longer be
Outstanding and entitled to the benefits of this Trust Agreement, except for the payment of the
principal amount or Redemption Price of, plus accrued interest, if any, on such Bond, as
appropriate, from moneys held by the Trustee for such payment.
(d) The principal of the Bonds shall be paid by check mailed by first class
mail on each Principal Payment Date to the person in whose name the Bond is registered as of
the applicable Record Date for such Principal Payment Date at the address shown on the
registration books maintained by the Trustee pursuant to Section 2.07; provided, however, that
principal on the Bonds shall be paid by wire transfer or other means to provide immediately
available funds to the Purchaser and any Owner of at least $1,000,000 in aggregate principal
amount of the Bonds according to wire instructions for an account within the United States of
America given to the Trustee in writing for such purpose and on file as of the applicable Record
Date preceding the Principal Payment Date. The final payment of principal at maturity will be
payable by check in lawful money of the United States of America at the Principal Office of the
the Trustee.
SECTION 2.03 Form of Bonds. The Bonds and the authentication and registration
endorsement and assignment to appear thereon shall be substantially in the form set forth in
Exhibit A attached hereto and by this reference is herein incorporated.
May 23, 2017 Contra Costa County Board of Supervisors 806
SECTION 2.04 Execution of Bonds. The Chair or the Executive Director of the
Authority is hereby authorized and directed to execute each of the Bonds on behalf of the
Authority and the Secretary or Assistant Secretary of the Authority is hereby authorized and
directed to countersign each of the Bonds on behalf of the Authority. The signatures of such
officers may be by printed, lithographed or engraved by facsimile reproduction. In case any
officer whose signature appears on the Bonds shall cease to be such officer before the delivery of
the Bonds to the Purchaser, such signature shall nevertheless be valid and sufficient for all
purposes as if such officer had remained in office until such delivery of the Bonds.
Only those Bonds bearing thereon a certificate of authentication in the form
hereinbefore recited, executed manually and dated by the Trustee, shall be entitled to any benefit,
protection or security hereunder or be valid or obligatory for any purpose, and such certificate of
the Trustee shall be conclusive evidence that the Bonds so authenticated have been duly
authorized, executed, issued and delivered hereunder and are entitled to the benefit, protection
and security hereof.
SECTION 2.05 Transfer and Payment of Bonds. (a) Any Bond may, in accordance
with its terms, be transferred in the books required to be kept pursuant to the provisions of
Section 2.07 by the person in whose name it is registered, in person or by his duly authorized
attorney, upon surrender of such Bond for cancellation accompanied by delivery of a duly
executed written instrument of transfer in a form acceptable to the Trustee. Whenever any Bond
or Bonds shall be surrendered for transfer, the Authority shall execute and the Trustee shall
authenticate and deliver to the transferee a new Bond or Bonds for a like aggregate principal
amount of Authorized Denominations. The Trustee shall require the payment by the Bondholder
requesting such transfer of any tax or other governmental charge required to be paid with respect
to such transfer as a condition precedent to the exercise of such privilege and the Trustee may
further require all information necessary to allow the Trustee to comply with any applicable tax
reporting obligations, including without limitation any reporting obligations under Internal
Revenue Code Section 6045. The Trustee may rely on the cost basis information provided to it
and shall have no responsibility to verify or ensure the accuracy of such information provided to
it.
The Authority and the Trustee may, except as otherwise provided herein, deem
and treat the registered owner of any Bond as the absolute owner of such Bond for the purpose of
receiving payment thereof and for all other purposes, whether such Bond shall be overdue or not,
and neither the Authority nor the Trustee shall be affected by any notice or knowledge to the
contrary; and payment of the interest on and principal of and redemption premium, if any, on
such Bond shall be made only to such registered owner, which payments shall be valid and
effectual to satisfy and discharge liability on such Bond to the extent of the sum or sums so paid.
The Trustee shall not be required to register the transfer of or exchange any Bonds
which has been selected for redemption in whole or in part, from and after the day of mailing of
a notice of redemption of such Bond selected for redemption in whole or in part as provided in
Section 4.04 or during the period established by the Trustee for selection of Bonds for
redemption.
May 23, 2017 Contra Costa County Board of Supervisors 807
Notwithstanding anything herein to the contrary, the Bonds may be transferred
without limitation to any Affiliate of the Purchaser or to a trust or custodial arrangement
established by the Purchaser or an Affiliate of the Purchaser, each of the beneficial owners of
which are “qualified institutional buyers” as defined in Rule 144A promulgated under the
Securities Act of 1933, as amended and subject to the limitations, if any, set forth in the
Continuing Covenant Agreement. The Bonds may be transferred to another purchaser (other
than an Affiliate of the Purchaser or a trust or custodial arrangement as described in the
preceding sentence) if (i) written notice of such transfer, together with addresses and related
information with respect to such purchaser, is delivered to the Authority and the Trustee by such
transferor and (ii) such purchaser shall have delivered to the Issuer, the Trustee and the transferor
an Investor Letter in the form attached hereto as Exhibit D executed by a duly authorized officer
of such purchaser; provided that each such purchaser shall constitute a “qualified institutional
buyer” as defined in Rule 144A promulgated under the Securities Act of 1933, as amended.
SECTION 2.06 Exchange of Bonds. Bonds may be exchanged at the Principal
Office of the Trustee for a like aggregate principal amount of Bonds of the same maturity in
Authorized Denominations. The Trustee shall require the payment by the Bondholder requesting
such exchange of any tax or other governmental charge required to be paid with respect to such
exchange as a condition precedent to the exercise of such privilege and the Trustee may further
require all information necessary to allow the Trustee to comply with any applicable tax
reporting obligations, including without limitation any reporting obligations under Internal
Revenue Code Section 6045. The Trustee may rely on the cost basis information provided to it
and shall have no responsibility to verify or ensure the accuracy of such information provided to
it. The Trustee shall not be required to exchange any Bond which has been selected for
redemption in whole or in part, from and after the day of mailing of a notice of redemption of
such Bond selected for redemption in whole or in part as provided in Section 4.04 or during the
period established by the Trustee for selection of Bonds for redemption.
SECTION 2.07 Bond Registration Books. The Trustee will keep at its office
sufficient books for the registration and transfer of the Bonds, which during normal business
hours shall be open to inspection by the Authority upon reasonable notice, and upon presentation
for such purpose the Trustee shall, under such reasonable regulations as it may prescribe, register
or transfer the Bonds in such books as hereinabove provided.
SECTION 2.08 Mutilated, Destroyed, Stolen or Lost Bonds; Temporary Bonds. If
any Bond shall become mutilated, the Trustee, at the expense of the Bondholder, shall thereupon
authenticate and deliver a new Bond of like tenor and amount in exchange and substitution for
the Bond so mutilated, but only upon surrender to the Trustee of the Bond so mutilated. Every
mutilated Bond so surrendered to the Trustee shall be cancelled.
If any Bond shall be lost, destroyed or stolen, evidence of such loss, destruction or
theft may be submitted to the Trustee and, if such evidence be satisfactory to the Trustee and
indemnity satisfactory to the Trustee shall be given, the Trustee, at the expense of the
Bondholder, shall thereupon authenticate and deliver a new Bond of like tenor in lieu of and in
substitution for the Bond so lost, destroyed or stolen.
May 23, 2017 Contra Costa County Board of Supervisors 808
The Trustee may require payment of a reasonable sum for each new Bond issued
under this Section 2.08 and of the expenses which may be incurred by the Authority and the
Trustee in the premises. Any Bond issued under the provisions of this Section in lieu of any
Bond alleged to be lost, destroyed or stolen shall be equally and proportionately entitled to the
benefits of this Trust Agreement with all other Bonds secured by this Trust Agreement. Neither
the Authority nor the Trustee shall be required to treat both the original Bond and any
replacement Bond as being Outstanding for the purpose of determining the principal amount of
Bonds which may be issued hereunder or for the purpose of determining any percentage of
Bonds Outstanding hereunder, but both the original and replacement Bond shall be treated as one
and the same.
The Bonds issued under this Trust Agreement may be initially issued in
temporary form exchangeable for definitive Bonds when ready for delivery. The temporary
Bonds may be printed, lithographed or typewritten, shall be of such denominations as may be
determined by the Authority, shall be in fully registered form and may contain such reference to
any of the provisions of this Trust Agreement as may be appropriate. Every temporary Bond
shall be executed and authenticated as authorized by the Authority, in accordance with the terms
of the Act. If the Authority issues temporary Bonds it will execute and furnish definitive Bonds
without delay and thereupon the temporary Bonds may be surrendered, for cancellation, in
exchange therefor at the Principal Office of the Trustee, and the Trustee shall deliver in exchange
for such temporary Bonds an equal aggregate principal amount of definitive Bonds of
Authorized Denominations. Until so exchanged, the temporary Bonds shall be entitled to the
same benefits under this Trust Agreement as definitive Bonds delivered hereunder.
SECTION 2.09 Reserved.
ARTICLE III
ISSUANCE OF BONDS
SECTION 3.01 Procedure for the Issuance of Bonds. At any time after the sale of
the Bonds in accordance with the Act, the Authority shall execute the Bonds for issuance
hereunder and shall deliver them to the Trustee, and thereupon the Bonds shall be authenticated
and delivered by the Trustee to the Purchaser upon the Written Request of the Authority and
upon receipt of payment therefor from the Purchaser. Upon receipt of payment for the Bonds
from the Purchaser, the Trustee shall, unless otherwise instructed by the Authority, apply the
proceeds received from such sale to the following respective accounts, in the following order of
priority:
(i) deposit the sum of $[__________] to the Costs of Issuance Fund,
which fund is hereby created and which fund the Trustee hereby covenants and
agrees to maintain. All money in the Costs of Issuance Fund shall be used and
withdrawn by the Trustee to pay the Costs of Issuance of the Bonds upon receipt
of a Written Request of the Authority, in substantially the form attached hereto as
Exhibit C, filed with the Trustee, each of which shall be sequentially numbered
and shall state the person(s) to whom payment is to be made, the amount(s) to be
paid, the purpose(s) for which the obligation(s) was incurred and that such
May 23, 2017 Contra Costa County Board of Supervisors 809
payment is a proper charge against said fund. On [December 1, 2017], or upon
the earlier Written Request of the Authority, any remaining balance in the Costs
of Issuance Fund shall be transferred to the 2017 Series B Project Account within
the Project Fund and the Costs of Issuance Fund shall be closed; and
(ii) deposit the amount of $[__________] in the 2017 Series B Project
Account within the Project Fund.
SECTION 3.02 Project Fund. The Trustee hereby agrees to establish and maintain
so long as any Bonds are Outstanding the Project Fund (the initial payment into which is
provided for in Section 3.01). The moneys in the Project Fund shall be disbursed by the Trustee
upon the Written Request of the County in substantially the form of Exhibit B hereto filed with
the Trustee, for the payment of Project Costs relating to the 2017-B Project.
Before any payment is made from the Project Fund, there shall be filed with the
Trustee a Written Request of the County showing with respect to each payment to be made:
(i) the item number of the payment;
(ii) the name of the person to whom payment is due;
(iii) the amount to be paid; and
(iv) the purpose for which the obligation to be paid was incurred.
Each such Written Request shall be sufficient evidence to the Trustee and shall
state:
(a) that obligations in the stated amounts have been incurred by the
County, and that each item thereof is a proper charge against the Project Fund and has not
been the subject of a prior requisition; and
(b) that there has not been filed with or served upon the County notice
of any lien, right to lien or attachment upon, or claim affecting the right to receive
payment of, any of the moneys payable to any of the persons named in such Written
Request, which has not been released or will not be released simultaneously with the
payment of such obligation, other than materialmen’s or mechanics’ liens accruing by
mere operation of law.
Upon receipt of each such Written Request, the Trustee will pay the amount set
forth in such Written Request as directed by the terms thereof. The Trustee need not make any
such payment if it has received notice of any lien, right to lien or attachment upon, or claim
affecting the right to receive payment of, any of the moneys to be so paid, which has not been
released or will not be released simultaneously with such payment.
All interest earnings on amounts on deposit in the Project Fund shall be deposited
therein. Upon the completion of the 2017-B Project, any amounts remaining in the 2017 Series
B Project Account shall be expended on Capital Projects as specified by the County, subject to
May 23, 2017 Contra Costa County Board of Supervisors 810
the receipt by the Authority of an Opinion of Counsel that such expenditures will not cause the
interest on the Bonds to be included in gross income for purposes of federal income taxation, or
shall be transferred to the Revenue Fund to pay interest and principal on the Bonds next coming
due until fully used for such purpose .
SECTION 3.03 Reserved.
SECTION 3.04 Reserved.
SECTION 3.05 Limitations on the Issuance of Obligations Payable From
Revenues. The Authority will not, so long as any of the Bonds are Outstanding, issue any
obligations or securities, however denominated, payable in whole or in part from Revenues.
ARTICLE IV
REDEMPTION OF BONDS
SECTION 4.01 Extraordinary Redemption. The Bonds are subject to redemption
by the Authority on any date prior to their stated maturity, upon notice as hereinafter provided, as
a whole or in part by lot within each stated maturity in integral multiples of Authorized
Denominations, from prepayments made by the County pursuant to Section 7.02(a) of the
Facilities Lease, at a redemption price equal to the sum of the principal amount thereof, without
premium, plus accrued interest thereon to the Redemption Date. Whenever less than all of the
Outstanding Bonds are to be redeemed on any one date, the Trustee shall select, in accordance
with written directions from the Authority, the mandatory sinking account payments against
which shall be credited the Bonds to be redeemed so that the aggregate annual principal amount
of and interest on Bonds which shall be payable after such Redemption Date shall be reduced pro
rata over the remaining years of the lease terms (as set forth in Exhibit C to the Facilities Lease)
for the Facilities which generated the insurance or eminent domain proceeds.
SECTION 4.02 No Optional Redemption. Except in the case of an extraordinary
redemption under section 4.01 hereof, the Bonds shall not be subject to redemption prior to their
stated maturity at the option of the Authority.
SECTION 4.03 Mandatory Sinking Fund Redemption. The Bonds shall be subject
to mandatory sinking fund redemption prior to maturity, in part on June 1 of each year on and
after June 1, 2018, by lot, from and in the amount of the mandatory sinking account payments set
forth below, at a Redemption Price equal to the sum of the principal amount thereof plus accrued
interest thereon to the Redemption Date, without premium:
Mandatory Sinking
Account Payment Date
(June 1)
Mandatory Sinking
Account Payment
2018
2019
2020
2021
May 23, 2017 Contra Costa County Board of Supervisors 811
2022
2023
2024
2025
2026
2027
2028
2029
2030
2031
2032*
*Maturity
SECTION 4.04 Selection of Bonds for Redemption. The Authority shall designate
which maturities of Bonds and the principal amount of Bonds which are to be redeemed. If less
than all Outstanding Bonds maturing by their terms on any one date are to be redeemed at any
one time, the Trustee shall select the Bonds of such maturity date to be redeemed by lot and shall
promptly notify the Authority in writing of the numbers of the Bonds so selected for redemption.
For purposes of such selection, Bonds shall be deemed to be composed of multiples of minimum
Authorized Denominations and any such multiple may be separately redeemed.
SECTION 4.05 Notice of Redemption; Cancellation; Effect of Redemption.
Notice of redemption shall be mailed by first-class mail by the Trustee, not less than thirty (30)
nor more than sixty (60) days prior to the redemption date to the respective Bondholders of the
Bonds designated for redemption at their addresses appearing on the registration books of the
Trustee. Each notice of redemption shall state the date of such notice, the date of issue of the
Bonds, the redemption date, the Redemption Price, the place or places of redemption (including
the name and appropriate address of the Trustee), the CUSIP number (if any) of the maturity date
or maturities, and, if less than all of any such maturity is to be redeemed, the distinctive
certificate numbers of the Bonds of such maturity, to be redeemed and, in the case of Bonds to be
redeemed in part only, the respective portions of the principal amount thereof to be redeemed.
Each such notice shall also state that on said date there will become due and payable on each of
said Bonds the Redemption Price thereof, together with interest accrued thereon to the
redemption date, and that from and after such redemption date interest thereon shall cease to
accrue, and shall require that such Bonds be then surrendered at the address of the Trustee
specified in the redemption notice. Failure to receive such notice shall not invalidate any of the
proceedings taken in connection with such redemption.
The Trustee may give a conditional notice of redemption prior to the receipt of all
funds or satisfaction of all conditions necessary to effect the redemption, provided that
redemption shall not occur unless and until all conditions have been satisfied and the Trustee has
on deposit and available or, if applicable, has received, all of the funds necessary to effect the
redemption; otherwise, such redemption shall be cancelled by the Trustee and the Trustee shall
mail notice of such cancellation to the recipients of the notice of redemption being cancelled.
May 23, 2017 Contra Costa County Board of Supervisors 812
If notice of redemption has been duly given as aforesaid and money for the
payment of the Redemption Price of the Bonds called for redemption plus accrued interest to the
redemption date is held by the Trustee, then on the redemption date designated in such notice
Bonds so called for redemption shall become due and payable, and from and after the date so
designated interest on such Bonds shall cease to accrue, and the Bondholders of such Bonds shall
have no rights in respect thereof except to receive payment of the Redemption Price thereof plus
accrued interest to the Redemption Date.
All Bonds redeemed pursuant to the provisions of this Article shall be cancelled
by the Trustee and disposed of in a manner deemed appropriate by the Trustee and shall not be
reissued.
ARTICLE V
REVENUES
SECTION 5.01 Pledge of Revenues and Assignment.
(a) All Revenues, any other amounts (including proceeds of the sale of the
Bonds) held by the Trustee in any fund or account established hereunder (other than amounts on
deposit in the Rebate Fund created pursuant to Section 6.03) and any other amounts (excluding
Additional Payments) received by the Authority in respect of the Facilities are hereby
irrevocably pledged and assigned to the payment of the interest and premium, if any, on and
principal of the Bonds as provided herein, and the Revenues and other amounts pledged
hereunder shall not be used for any other purpose while any of the Bonds remain Outstanding;
provided, however, that out of the Revenues and other moneys there may be applied such sums
for such purposes as are permitted hereunder. This pledge shall constitute a pledge of and charge
and first lien upon the Revenues, all other amounts pledged hereunder and all other moneys on
deposit in the funds and accounts established hereunder (excluding amounts on deposit in the
Rebate Fund created pursuant to Section 6.03) for the payment of the interest on and principal of
the Bonds in accordance with the terms hereof and thereof.
(b) At least three (3) Business Days prior to each date on which a Base Rental
Payment is due, pursuant to the Facilities Lease, the Trustee shall notify the County of the
amount of the installment of Base Rental Payment needed to pay the principal of and interest on
the Bonds due on the next following Interest Payment Date. Any failure to send such notice
shall not affect the County’s obligation to make timely payments of installments of Base Rental
Payments.
(c) The Authority hereby transfers in trust, grants a security interest in and
assigns to the Trustee, for the benefit of the Bondholders, all of the Revenues and other assets
pledged in subsection (a) of this Section and all of the right, title and interest of the Authority in
the Facilities Lease (except for (i) the right to receive any Additional Payments) to the extent
payable to the Authority under the Facilities Lease, (ii) any rights of the Authority to
indemnification and rights of inspection and consent, and (iii) the obligations of the County to
make deposits pursuant to the Tax Certificate). The Trustee shall be entitled to and shall collect
and receive all of the Revenues, and any Revenues collected or received by the Authority shall
May 23, 2017 Contra Costa County Board of Supervisors 813
be deemed to be held, and to have been collected or received by the Authority as the agent of the
Trustee and shall forthwith be paid by the Authority to the Trustee. Subject to the provisions of
Section 7.06 with respect to the control of remedial proceedings, the Trustee shall also be
entitled to and shall take all steps, actions and proceedings reasonably necessary in its judgment
to enforce, either jointly with the Authority or separately, all of the rights of the Authority that
have been assigned to the Trustee and all of the obligations of the County under the Facilities
Lease other than those items excepted in the parenthetical contained in the first sentence of this
subsection. All Revenues deposited with the Trustee shall be held, disbursed, allocated and
applied by the Trustee only as provided in the Trust Agreement.
(d) If on the second Business Day prior to the day of any month in which a
Base Rental payment is requirement to be made, the Trustee has not received the full amount of
such Base Rental Payments, the Trustee shall immediately notify the County and the Purchaser
of such insufficiency by Electronic Means and confirm such notification as soon as possible
thereafter by written notice.
SECTION 5.02 Receipt and Deposit of Revenues in the Revenue Fund. In order to
carry out and effectuate the pledge, assignment, charge and lien contained herein, the Authority
agrees and covenants that all Revenues and all other amounts pledged hereunder when and as
received shall be received by the Authority in trust hereunder for the benefit of the Bondholders
and shall be transferred when and as received by the Authority to the Trustee for deposit in the
Revenue Fund (the “Revenue Fund”), which fund is hereby created and which fund the Trustee
hereby agrees and covenants to maintain in trust for Bondholders so long as any Bonds shall be
Outstanding hereunder. The County has been directed to pay all Base Rental Payments directly
to the Trustee. If the Authority receives any Base Rental Payments, it shall hold the same in trust
as agent of the Trustee and shall immediately transfer such Base Rental Payments to the Trustee.
All Revenues and all other amounts pledged and assigned hereunder shall be accounted for
through and held in trust in the Revenue Fund, and the Trustee shall have no beneficial right or
interest in any of the Revenues except only as herein provided. All Revenues and all other
amounts pledged and assigned hereunder, whether received by the Authority in trust or deposited
with the Trustee as herein provided, shall nevertheless be allocated, applied and disbursed solely
to the purposes and uses hereinafter in this Article set forth, and shall be accounted for separately
and apart from all other accounts, funds, money or other resources of the Trustee.
SECTION 5.03 Establishment and Maintenance of Accounts for Use of Money in
the Revenue Fund.
(a) Revenue Fund. Subject to Section 6.03, all money in the Revenue Fund
shall be set aside by the Trustee in the following respective special accounts or funds within the
Revenue Fund (each of which is hereby created and each of which the Trustee hereby covenants
and agrees to cause to be maintained) in the following order of priority:
(1) Interest Account, and
(2) Principal Account.
May 23, 2017 Contra Costa County Board of Supervisors 814
All money in each of such accounts shall be held in trust by the Trustee and shall be applied,
used and withdrawn only for the purposes hereinafter authorized in this Section.
(b) Interest Account. On or before each Interest Payment Date, the Trustee
shall set aside from the Revenue Fund and deposit in the Interest Account that amount of money
which is equal to the amount of interest becoming due and payable on all Outstanding Bonds on
such Interest Payment Date.
No deposit need be made in the Interest Account if the amount contained therein
and available to pay interest on the Bonds is at least equal to the aggregate amount of interest
becoming due and payable on all Outstanding Bonds on such Interest Payment Date.
All money in the Interest Account shall be used and withdrawn by the Trustee
solely for the purpose of paying the interest on the Bonds as it shall become due and payable
(including accrued interest on any Bonds purchased or redeemed prior to maturity).
(c) Principal Account. On or before each June 1, commencing June 1, 2018,
the Trustee shall set aside from the Revenue Fund and deposit in the Principal Account an
amount of money equal to the amount of all sinking fund payments required to be made on such
June 1 into the sinking fund account for all Outstanding Bonds. On or before each Redemption
Date, the Trustee shall set aside from the Revenue Fund and deposit in the Principal Account an
amount of money equal to the Redemption Price required to be paid on such Redemption Date.
No deposit need be made in the Principal Account if the amount contained therein
and available to pay principal of the Bonds is at least equal to the aggregate amount of all sinking
fund payments required to be made on such June 1 for all Outstanding Bonds.
The Trustee shall establish and maintain within the Principal Account a separate
subaccount for the Bonds, designated as the “2017B Sinking Account” (the “Sinking Account”).
With respect to each Sinking Account, on each mandatory sinking account payment date
established for such Sinking Account, the Trustee shall apply the mandatory sinking account
payment required on that date to the redemption (or payment at maturity, as the case may be) of
the Bonds upon the notice and in the manner provided in Article IV.
All money in the Principal Account shall be used and withdrawn by the Trustee
solely for the purpose of paying the principal or Redemption Price of the Bonds as it shall
become due and payable, whether at maturity or redemption, except that any money in the
Sinking Account shall be used and withdrawn by the Trustee only to redeem or to pay the Bonds
for which such Sinking Account was created pursuant to Section 4.03 hereof.
SECTION 5.04 Application of Insurance Proceeds. In the event of any damage to
or destruction of any part of the Facilities covered by insurance, the Authority, shall subject to
Section 3.08 of the Facilities Lease, cause the proceeds of such insurance to be utilized for the
repair, reconstruction or replacement of the damaged or destroyed portion of the Facilities, and
the Trustee shall hold said proceeds in a fund established by the Trustee for such purpose
separate and apart from all other funds designated the “Insurance and Condemnation Fund”, to
the end that such proceeds shall be applied to the repair, reconstruction or replacement of the
Facilities to at least the same good order, repair and condition as it was in prior to the damage or
May 23, 2017 Contra Costa County Board of Supervisors 815
destruction, insofar as the same may be accomplished by the use of said proceeds. The Authority
shall file a Certificate of the Authority with the Trustee that sufficient funds from insurance
proceeds or from any funds legally available to the County, or from any combination thereof, are
available in the event it elects to repair, reconstruct or replace the Facilities. The Trustee shall
invest said proceeds in Permitted Investments pursuant to the Written Request of the Authority
under the Facilities Lease, and withdrawals of said proceeds shall be made from time to time
upon the filing with the Trustee of a Written Request of the Authority, stating that the Authority
has expended moneys or incurred liabilities in an amount equal to the amount therein stated for
the purpose of the repair, reconstruction or replacement of the Facilities, and specifying the items
for which such moneys were expended, or such liabilities were incurred, in reasonable detail.
Any balance of such proceeds not required for such repair, reconstruction or replacement and the
proceeds of use and occupancy insurance shall be paid to the Trustee as Base Rental Payments
and applied in the manner provided by Section 5.01. Alternatively, the Authority, if the proceeds
of such insurance together with any other moneys then available for such purpose are sufficient
to prepay all, in case of damage or destruction in whole of the Facilities, or that portion, in the
case of partial damage or destruction of the Facilities, of the Base Rental Payments, Additional
Payments and all other amounts relating to the damaged or destroyed portion of the Facilities,
may elect subject to Section 3.08 of the Facilities Lease, not to repair, reconstruct or replace the
damaged or destroyed portion of the Facilities and thereupon shall cause said proceeds to be used
for the redemption of Outstanding Bonds pursuant to the applicable provisions of Section 4.01.
The Authority shall not apply the proceeds of insurance as set forth in this Section 5.04 to
redeem the Bonds in part due to damage or destruction of a portion of the Facilities unless the
Base Rental Payments on the undamaged portion of the Facilities will be sufficient to pay the
scheduled principal and interest on the Bonds remaining unpaid after such redemption.
SECTION 5.05 Deposit and Investments of Money in Accounts and Funds.
Subject to Section 6.03, all money held by the Trustee in any of the accounts or funds established
pursuant hereto shall be invested in Permitted Investments at the Written Request of the
Authority or, if no instructions are received, in the Wells Fargo Government Money Market
Fund. Such investments shall, as nearly as practicable, mature on or before the dates on which
such money is anticipated to be needed for disbursement hereunder. For purposes of this
restriction, Permitted Investments containing a repurchase option or put option by the investor
shall be treated as having a maturity of no longer than such option. Unless otherwise instructed
by the Authority, all interest or profits received on any money so invested shall be deposited in
the Revenue Fund; provided that, with respect to the Project Fund, earnings on amounts in such
fund shall be credited to such fund until completion of the respective Projects. The Trustee and
its affiliates may act as principal, agent, sponsor or advisor with respect to any investments. The
Trustee shall not be liable for any losses on investments made in accordance with the terms and
provisions of this Trust Agreement.
Investments purchased with funds on deposit in the Revenue Fund shall mature
not later than the payment date or redemption date, as appropriate, immediately succeeding the
investment.
Subject to Section 6.03, investments in any and all funds and accounts except for
the Rebate Fund may be commingled for purposes of making, holding and disposing of
investments, notwithstanding provisions herein for transfer to or holding in particular funds and
May 23, 2017 Contra Costa County Board of Supervisors 816
accounts amounts received or held by the Trustee hereunder, provided that the Trustee shall at all
times account for such investments strictly in accordance with the funds and accounts to which
they are credited and otherwise as provided in this Trust Agreement.
The Authority acknowledges that to the extent regulations of the Comptroller of
the Currency or other applicable regulatory entity grant the Authority the right to receive
brokerage confirmations of security transactions as they occur, the Authority specifically waives
receipt of such confirmations to the extent permitted by law. The Trustee will furnish the
Authority periodic cash transaction statements which include detail for all investment
transactions made by the Trustee hereunder.
ARTICLE VI
COVENANTS OF THE AUTHORITY
SECTION 6.01 Punctual Payment and Performance. The Authority will
punctually pay out of the Revenues the interest on and principal of and redemption premiums, if
any, to become due on every Bond issued hereunder in strict conformity with the terms hereof
and of the Bonds, and will faithfully observe and perform all the agreements and covenants to be
observed or performed by the Authority contained herein and in the Bonds.
SECTION 6.02 Against Encumbrances. The Authority will not make any pledge
or assignment of or place any charge or lien upon the Revenues except as provided in
Section 5.01, and will not issue any bonds, notes or obligations payable from the Revenues or
secured by a pledge of or charge or lien upon the Revenues.
SECTION 6.03 Rebate Fund.
(a) In addition to the accounts created pursuant to Section 5.03, the Trustee
shall establish and maintain a fund separate from any other fund or account established and
maintained hereunder designated as the Rebate Fund. There shall be deposited in the Rebate
Fund such amounts as are required to be deposited therein pursuant to the Tax Certificate. All
money at any time deposited in the Rebate Fund shall be held by the Trustee in trust, to the
extent required to satisfy the Rebate Requirement (as defined in the Tax Certificate), for payment
to the United States of America. Notwithstanding the provisions of Sections 5.01, 5.02, 5.05,
9.01 and 10.01 relating to the pledge of Revenues, the allocation of money in the Revenue Fund,
the investments of money in any fund or account, the application of funds upon acceleration and
the defeasance of Outstanding Bonds, all amounts required to be deposited into or on deposit in
the Rebate Fund shall be governed exclusively by this Section 6.03 and by the Tax Certificate
(which is incorporated herein by reference). The Trustee shall be deemed conclusively to have
complied with such provisions if it follows the written directions of the Authority, and shall have
no liability or responsibility to enforce compliance by the Authority with the terms of the Tax
Certificate.
(b) Any funds remaining in the Rebate Fund with respect to the Bonds after
redemption and payment of all Bonds and all other amounts due hereunder or under the Facilities
Lease, or provision made therefor satisfactory to the Trustee, including accrued interest and
May 23, 2017 Contra Costa County Board of Supervisors 817
payment of any applicable fees and expenses of the Trustee and satisfaction of the Rebate
Requirement (as defined in the Tax Certificate), shall be withdrawn by the Trustee and remitted
to or upon the Written Request of the Authority.
SECTION 6.04 Tax Covenants.
(a) The Authority hereby covenants that it shall not take any action or
inaction, or fail to take any action, or permit any action to be taken on behalf of the Authority or
cause or permit any circumstances within its control to arise or continue, if such action or
inaction would cause any of the Bonds to be treated as an obligation not described in
Section 103(a) of the Code. This covenant shall survive the payment in full of the Bonds.
(b) In the event that at any time the Authority is of the opinion that for
purposes of this Section it is necessary to restrict or to limit the yield on the investment of any
moneys held by the Trustee under this Trust Agreement, the Authority shall so instruct the
Trustee in a Request of the Authority accompanied by a supporting Opinion of Bond Counsel,
and the Trustee shall take such action as may be necessary in accordance with such instructions.
(c) Notwithstanding any provisions of this Section, if the Authority shall
provide to the Trustee an Opinion of Counsel that any specified action required under this
Section or the Tax Certificate is no longer required or that some further or different action is
required to maintain the exclusion from federal income tax of interest on the Bonds, the
Authority and the Trustee may conclusively rely on such opinion in complying with the
requirements of this Section and the Tax Certificate, and, notwithstanding Article IX hereof, the
covenants hereunder shall be deemed to be modified to that extent.
SECTION 6.05 Accounting Records and Reports. The Trustee will keep or cause
to be kept proper books of record and accounts in which complete and correct entries shall be
made of all transactions relating to the receipts, disbursements, allocation and application of the
Revenues, and such books shall be available for inspection by the Authority at reasonable hours
and under reasonable conditions. The Trustee shall provide to the Authority monthly statements
covering the funds and accounts held pursuant to the Trust Agreement. Not more than one
hundred eighty (180) days after the close of each Fiscal Year, the Trustee shall furnish or cause
to be furnished to the Authority a complete financial statement (which may be in the form of the
Trustee’s customary account statements) covering receipts, disbursements, allocation and
application of Revenues for such Fiscal Year. The Authority shall keep or cause to be kept such
information as is required under the Tax Certificate.
SECTION 6.06 Prosecution and Defense of Suits. The Authority will defend
against every suit, action or proceeding at any time brought against the Trustee upon any claim
to the extent arising out of the receipt, application or disbursement of any of the Revenues or to
the extent involving the failure of the Authority to fulfill its obligations hereunder; provided, that
the Trustee or any affected Bondholder at its election may appear in and defend any such suit,
action or proceeding. The Authority will indemnify and hold harmless the Trustee against any
and all liability claimed or asserted by any person to the extent arising out of such failure by the
Authority, and will indemnify and hold harmless the Trustee against any reasonable attorney’s
fees or other reasonable expenses which it may incur in connection with any litigation to which it
May 23, 2017 Contra Costa County Board of Supervisors 818
may become a party by reason of its actions hereunder, except for any loss, cost, damage or
expense resulting from the negligence or willful misconduct by the Trustee. Notwithstanding
any contrary provision hereof, this covenant shall remain in full force and effect even though all
Bonds secured hereby may have been fully paid and satisfied.
SECTION 6.07 Further Assurances. The Authority will promptly execute and
deliver or cause to be executed and delivered all such other and further assurances, documents or
instruments, and promptly do or cause to be done all such other and further things as may be
necessary or reasonably required in order to further and more fully vest in the Bondholders all
rights, interests, powers, benefits, privileges and advantages conferred or intended to be
conferred upon them hereby.
SECTION 6.08 Maintenance of Revenues. The Authority will promptly collect all
rents and charges due for the occupancy or use of the Facilities as the same become due, and will
promptly and vigorously enforce its rights against any tenant or other person who does not pay
such rents or charges as they become due. Pursuant to Section 5.02 and the Facilities Lease, the
County is to pay all Base Rental Payments directly to the Trustee. The Authority will at all times
maintain and vigorously enforce all of its rights under the Facilities Lease.
SECTION 6.09 Amendments to Facilities Lease and Site Lease.
(a) The Authority shall not supplement, amend, modify or terminate any of
the terms of the Facilities Lease, or consent to any such supplement, amendment, modification or
termination, without the prior written consent of the Trustee and the Purchaser. The Trustee
shall give such written consent if such supplement, amendment, modification or termination
(a) will not materially adversely affect the interests of the Bondholders or result in any material
impairment of the security hereby given for the payment of the Bonds (provided that such
supplement, amendment or modification shall not be deemed to have such adverse effect or to
cause such material impairment solely by reason of addition, substitution or release of real
property pursuant to Section 2.03 of the Facilities Lease), (b) is to add to the agreements,
conditions, covenants and terms required to be observed or performed thereunder by any party
thereto, or to surrender any right or power therein reserved to the Authority or the County, (c) is
to cure, correct or supplement any ambiguous or defective provision contained therein, (d) is to
accommodate any addition, substitution or release of property in accordance with Section 2.03 of
the Facilities Lease or prepayment in accordance with Section 7.02 of the Facilities Lease, (e) is
to modify the legal description of the Facilities to conform to the requirements of title insurance
or otherwise to add or delete property descriptions to reflect accurately the description of the
parcels intended or preferred to be included therein, or substituted for the Facilities pursuant to
the provisions of Section 2.03 of the Facilities Lease, or deleted due to prepayment pursuant to
the provisions of Section 7.02 of the Facilities Lease, or (f) if the Trustee first obtains the written
consent of the Purchaser to such supplement, amendment, modification or termination; provided,
that no such supplement, amendment, modification or termination shall reduce the amount of
Base Rental Payments to be made to the Authority or the Trustee by the County pursuant to the
Facilities Lease to an amount less than the scheduled principal and interest payments on the
Outstanding Bonds, or extend the time for making such payments, or permit the creation of any
lien prior to or on a parity with the lien created by this Trust Agreement on the Base Rental
May 23, 2017 Contra Costa County Board of Supervisors 819
Payments (except as expressly provided in the Facilities Lease), in each case without the written
consent of all of the Bondholders of the Bonds then Outstanding.
(b) The Authority shall not supplement, amend, modify or terminate any of
the terms of the Site Lease, or consent to any such supplement, amendment, modification or
termination, without the prior written consent of the Trustee and the Purchaser. The Trustee
shall give such written consent if such supplement, amendment, modification or termination
(a) will not materially adversely affect the interests of the Bondholders or result in any material
impairment of the security hereby given for the payment of the Bonds, (b) is to add to the
agreements, conditions, covenants and terms required to be observed or performed thereunder by
any party thereto, or to surrender any right or power therein reserved to the Authority or the
County, (c) is to cure, correct or supplement any ambiguous or defective provision contained
therein, (d) is to modify the legal description of the Facilities to conform to the requirements of
title insurance or otherwise to add or delete property descriptions to reflect accurately the
description of the parcels intended or preferred to be included therein, or substituted for the
Facilities pursuant to the provisions of Section 2.03 of the Facilities Lease, or deleted due to
prepayment pursuant to the provisions of Section 7.02 of the Facilities Lease, or (e) if the Trustee
first obtains the written consent of the Purchaser to such supplement, amendment, modification
or termination.
(c) No supplement, amendment, modification or termination of the Facilities
Lease or Site Lease shall be entered into unless an Opinion of Counsel is delivered to the effect
that such amendment, modification or termination is (a) authorized and permitted by the Trust
Agreement, Facilities Lease or Site Lease, as applicable, (b) is enforceable against the Authority
and the County, as applicable, (c) will not materially adversely affect the interests of the
Bondholders or result in any material impairment of the security hereby given for the payment of
the Bonds, and (d) does not adversely impact the tax-exempt status of the interest on the Bonds.
(d) The Trustee shall not be obligated to consent to any amendment that
adversely impacts its rights.
SECTION 6.10 Leasehold Estate. The Authority will be, on the date of the
delivery of the Bonds, the owner and lawfully possessed of the leasehold estate described in the
Site Lease, and the Facilities Lease will be, on the date of delivery of the Bonds, a valid
subsisting demise for the term therein set forth of the property which it purports to demise. At
the time of the delivery of the Bonds, the County will be the owner in fee simple of the premises
described in the Site Lease, the Site Lease will be lawfully made by the County and the
covenants contained in the Site Lease on the part of the County will be valid and binding. At the
time of the delivery of the Bonds, the Authority will have good right, full power and lawful
authority to lease said leasehold estate, in the manner and form provided in the Facilities Lease,
and the Facilities Lease will be duly and regularly executed.
Without allowance for any days of grace which may or might exist or be allowed
by law or granted pursuant to any terms or conditions of the Facilities Lease, the Authority will
in all respects promptly and faithfully keep, perform and comply with all the terms, provisions,
covenants, conditions and agreements of the Facilities Lease to be kept, performed and complied
with by it. The Authority will not do or permit anything to be done, or omit or refrain from
May 23, 2017 Contra Costa County Board of Supervisors 820
doing anything, in any case where any such act done or permitted to be done, or any such
omission of or refraining from action, would or might be a ground for declaring a forfeiture of
the Facilities Lease, or would or might be a ground for cancellation or termination of the
Facilities Lease by the lessee thereunder. The Authority will promptly deposit with the Trustee
(to be held by the Trustee until the title and rights of the Trustee under this Trust Agreement
shall be released or reconvened) any and all documentary evidence received by it showing
compliance with the provisions of the Facilities Lease to be performed by the Authority. The
Authority, immediately upon its receiving or giving any notice, communication or other
document in any way relating to or affecting the Facilities Lease, or the leasehold estate thereby
created, which may or can in any manner affect the estate of the lessor or of the Authority in or
under the Facilities Lease, will deliver the same, or a copy thereof, to the Trustee.
SECTION 6.11 Reserved.
ARTICLE VII
EVENTS OF DEFAULT AND REMEDIES OF BONDHOLDERS
SECTION 7.01 Events of Default and Acceleration of Maturities. If one or more
of the following events (herein called “events of default”) shall happen, that is to say:
(a) if default shall be made by the Authority in the due and punctual payment
of the interest on any Bond when and as the same shall become due and payable;
(b) if default shall be made by the Authority in the due and punctual payment
of the principal or premium, if any, of any Bond when and as the same shall become due and
payable, whether at maturity as therein expressed or by proceedings for mandatory redemption;
(c) if default shall be made by the Authority in the performance of any of the
other agreements or covenants required herein to be performed by the Authority, and such
default shall have continued for a period of sixty (60) days or (or if the Authority notifies the
Trustee that in its reasonable opinion the failure stated in the notice can be corrected, but not
within such 60 day period, the failure will not constitute an event of default if the Authority
commences to cure the failure within such 60 day period and thereafter diligently and in good
faith cures such failure in a reasonable period of time);
(d) if the Authority shall file a petition or answer seeking arrangement or
reorganization under the federal bankruptcy laws or any other applicable law of the United States
of America or any state therein, or if a court of competent jurisdiction shall approve a petition
filed with or without the consent of the Authority seeking arrangement or reorganization under
the federal bankruptcy laws or any other applicable law of the United States of America or any
state therein, or if under the provisions of any other law for the relief or aid of debtors any court
of competent jurisdiction shall assume custody or control of the Authority or of the whole or any
substantial part of its property; or
(e) if an Event of Default has occurred under Section 6.01 of the Facilities
Lease; or
May 23, 2017 Contra Costa County Board of Supervisors 821
(f) if an Event of Default has occurred under the Continuing Covenant
Agreement;
then and in each and every such case during the continuance of such event of default the Trustee
may, with the consent of the Purchaser, or, at the direction of the Purchaser, shall institute legal
proceedings pursuant to Section 7.03 hereof. In addition, in the event of a default described in
Section 7.01(a) or (b) hereof, the Trustee, upon the written request of the Purchaser shall, by
notice in writing to the Authority, declare the principal of all Bonds then Outstanding and the
interest accrued thereon to be due and payable immediately, and upon any such declaration the
same shall become due and payable, anything contained herein or in the Bonds to the contrary
notwithstanding. The Trustee shall promptly notify all Bondholders by first class mail of any
such event of default which is continuing of which a Responsible Officer has actual knowledge
or written notice.
This provision, however, is subject to the condition that if at any time after the
principal of the Bonds then Outstanding shall have been so declared due and payable and before
any judgment or decree for the payment of the money due shall have been obtained or entered
the Authority shall deposit with the Trustee a sum sufficient to pay all matured interest on all the
Bonds and all principal of the Bonds matured prior to such declaration and premium, if any, with
interest at the rate borne by such Bonds on such overdue interest and principal and premium, if
any, and the reasonable fees and expenses of the Trustee, and any and all other defaults known to
the Trustee (other than in the payment of interest on and principal of the Bonds due and payable
solely by reason of such declaration) shall have been made good or cured to the satisfaction of
the Trustee or provision deemed by the Trustee to be adequate shall have been made therefor,
then and in every such case the Trustee or the Purchaser, by written notice to the Authority and
to the Trustee, may on behalf of the Bondholders of all the Bonds then Outstanding rescind and
annul such declaration and its consequences; but no such rescission and annulment shall extend
to or shall affect any subsequent default or shall impair or exhaust any right or power consequent
thereon.
Notwithstanding anything to the contrary herein, under no circumstances may the
Authority or the Trustee accelerate the payment of Base Rental under the Facilities Lease.
SECTION 7.02 Application of Funds Upon Acceleration. All moneys in the
accounts and funds provided in Sections 3.01, 3.02, 5.02, 5.03 and 5.04 upon the date of the
declaration of acceleration by the Trustee as provided in Section 7.01 and all Revenues (other
than Revenues on deposit in the Rebate Fund) thereafter received by the Authority hereunder
shall be transmitted to the Trustee and shall be applied by the Trustee in the following order:
First, to the payment of the reasonable fees, costs and expenses of the Trustee in
providing for the declaration of such event of default and carrying out its duties under this Trust
Agreement, including reasonable compensation to their accountants and counsel together with
interest on any amounts advanced as provided herein and thereafter to the payment of the
reasonable costs and expenses of the Bondholders, if any, in carrying out the provisions of this
Article, including reasonable compensation to their accountants and counsel;
May 23, 2017 Contra Costa County Board of Supervisors 822
Second, upon presentation of the Bonds, and the stamping thereon of the amount
of the payment if only partially paid or upon the surrender thereof if fully paid, to the payment of
the whole amount then owing and unpaid upon the Bonds for interest and principal, and
premium, with (to the extent permitted by law) interest on the overdue interest and principal and
premium at the rate borne by such Bonds, and in case such money shall be insufficient to pay in
full the whole amount so owing and unpaid upon the Bonds, then to the payment of such interest,
principal and premium and (to the extent permitted by law) interest on overdue interest and
principal and premium without preference or priority among such interest, principal and
premium and interest on overdue interest and principal and premium ratably to the aggregate of
such interest, principal and premium and interest on overdue interest and principal and premium;
and
Third, to the payment of the Purchaser and the other Bondholders of all amounts
due under the Continuing Covenant Agreement and not otherwise paid hereunder.
SECTION 7.03 Institution of Legal Proceedings by Trustee. If one or more of the
events of default shall happen and be continuing, the Trustee may, with the consent of the
Purchaser, and upon the written request of the Purchaser, shall, and in each case upon being
indemnified to its reasonable satisfaction therefor, shall, proceed to protect or enforce its rights
or the rights of the Bondholders of Bonds under this Trust Agreement and under Article VI of
the Facilities Lease by a suit in equity or action at law, either for the specific performance of any
covenant or agreement contained herein, or in aid of the execution of any power herein granted,
or by mandamus or other appropriate proceeding for the enforcement of any other legal or
equitable remedy as the Trustee shall deem most effectual in support of any of its rights and
duties hereunder.
SECTION 7.04 Non-Waiver. Nothing in this Article or in any other provision
hereof or in the Bonds shall affect or impair the obligation of the Authority, which is absolute
and unconditional, to pay the interest on and principal of and redemption premiums, if any, on
the Bonds to the respective Bondholders of the Bonds at the respective dates of maturity or upon
prior redemption as provided herein from the Revenues as provided herein pledged for such
payment, or shall affect or impair the right of such Bondholders, which is also absolute and
unconditional, to institute suit to enforce such payment by virtue of the contract embodied herein
and in the Bonds.
A waiver of any default or breach of duty or contract by the Trustee or any
Bondholder shall not affect any subsequent default or breach of duty or contract or impair any
rights or remedies on any such subsequent default or breach of duty or contract. No delay or
omission by the Trustee or any Bondholder to exercise any right or remedy accruing upon any
default or breach of duty or contract shall impair any such right or remedy or shall be construed
to be a waiver of any such default or breach of duty or contract or an acquiescence therein, and
every right or remedy conferred upon the Bondholders by the Act or by this Article may be
enforced and exercised from time to time and as often as shall be deemed expedient by the
Trustee or the Bondholders.
May 23, 2017 Contra Costa County Board of Supervisors 823
If any action, proceeding or suit to enforce any right or exercise any remedy is
abandoned, the Authority, the Trustee and any Bondholder shall be restored to their former
positions, rights and remedies as if such action, proceeding or suit had not been brought or taken.
SECTION 7.05 Remedies Not Exclusive. No remedy herein conferred upon or
reserved to the Bondholders is intended to be exclusive of any other remedy, and each such
remedy shall be cumulative and shall be in addition to every other remedy given hereunder or
now or hereafter existing at law or in equity or by statute or otherwise and may be exercised
without exhausting and without regard to any other remedy conferred by the Act or any other
law.
SECTION 7.06 Bondholders’ Direction of Proceedings. Anything in this Trust
Agreement to the contrary notwithstanding, the Purchaser or the Owners of a majority in
aggregate principal amount of the Bonds then Outstanding, but only with the prior written
consent of the Purchaser, shall have the right, by an instrument or concurrent instruments in
writing executed and delivered to the Trustee, and upon indemnifying the Trustee to its
satisfaction therefor, to direct the method of conducting all remedial proceedings taken by the
Trustee hereunder, provided that such direction shall not be otherwise than in accordance with
law and the provisions of this Trust Agreement, and that the Trustee shall have the right to
decline to follow any such direction that in the reasonable opinion of the Trustee would be
unjustly prejudicial to Bondholders not parties to such direction.
SECTION 7.07 Limitation on Bondholders’ Right to Sue. No Bondholder of any
Bond issued hereunder shall have the right to institute any suit, action or proceeding at law or
equity, for any remedy under or upon this Trust Agreement, unless (a) such Bondholder shall
have previously given to the Trustee written notice of the occurrence of an event of default as
defined in Section 7.01; (b) such Bondholder shall have made written request upon the Trustee to
exercise the powers hereinbefore granted or to institute such suit, action or proceeding in its own
name; (c) said Bondholders shall have tendered to the Trustee reasonable security or indemnity
against the costs, expenses and liabilities to be incurred in compliance with such request; and (d)
the Trustee shall have refused or omitted to comply with such request for a period of sixty (60)
days after such request shall have been received by, and said tender of indemnity shall have been
made to, the Trustee.
Such notification, request, tender of indemnity and refusal or omission are hereby
declared, in every case, to be conditions precedent to the exercise by any Bondholder of Bonds
of any remedy hereunder; it being understood and intended that no one or more Bondholders of
Bonds shall have any right in any manner whatever by his or their action to enforce any right
under this Trust Agreement, except in the manner herein provided, and that all proceedings at
law or in equity to enforce any provision of this Trust Agreement shall be instituted, had and
maintained in the manner herein provided and for the equal benefit of all Bondholders of the
Outstanding Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 824
ARTICLE VIII
THE TRUSTEE
SECTION 8.01 The Trustee. Wells Fargo Bank, National Association shall serve
as the initial Trustee for the Bonds for the purpose of receiving all money which the Authority is
required to deposit with the Trustee hereunder and for the purpose of allocating, applying and
using such money as provided herein and for the purpose of paying the interest on and principal
of and redemption premiums, if any, on the Bonds presented for payment, with the rights and
obligations provided herein. Any such corporation or association into which the Trustee may be
merged or converted, or with which it may be consolidated, or to which it may sell or transfer its
corporate trust business and assets as a whole or in part, or any corporation or association
resulting from any such merger, conversion, sale, transfer or consolidation to which it shall be a
party, shall be and become successor Trustee without the execution or filing of any instrument or
any further act, deed or conveyance on the part of any of the parties.
The Authority, unless there exists any Event of Default as defined in Section 7.01,
may at any time remove the Trustee initially appointed and any successor thereto and may
appoint a successor or successors thereto by an instrument in writing; provided, that any such
successor shall be a bank, banking institution, or trust company, having (or whose parent holding
company has) a combined capital (exclusive of borrowed capital) and surplus of at least five
hundred million dollars ($500,000,000) and subject to supervision or examination by federal or
state authority. If such bank, banking institution, or trust company publishes a report of
condition at least annually, pursuant to law or to the requirements of any supervising or
examining authority above referred to, then for the purpose of this Section the combined capital
and surplus of such bank, banking institution, or trust company shall be deemed to be its
combined capital and surplus as set forth in its most recent report of condition so published. The
Trustee may at any time resign by giving a (30) day written notice of such resignation to the
Authority, and by mailing by first class mail to the Bondholders notice of such resignation.
Upon receiving such notice of resignation, the Authority shall promptly appoint a successor
Trustee by an instrument in writing. Any removal or resignation of a Trustee and appointment of
a successor Trustee shall become effective only upon the acceptance of appointment by the
successor Trustee. The successor Trustee shall send notice of its acceptance by first class mail to
the Bondholders. If, within thirty (30) days after notice of the removal or resignation of the
Trustee no successor Trustee shall have been appointed and shall have accepted such
appointment, the removed or resigning Trustee may petition any court of competent jurisdiction
for the appointment of a successor Trustee, which court may thereupon, after such notice, if any,
as it may deem proper and prescribe and as may be required by law, appoint a successor Trustee
having the qualifications required hereby.
The Trustee is hereby authorized to pay or redeem the Bonds when duly presented
for payment at maturity or on redemption prior to maturity. The Trustee shall cancel all Bonds
upon payment thereof or upon the surrender thereof by the Authority and shall dispose of such
Bonds in a manner deemed appropriate by it. The Trustee shall keep accurate records of all
Bonds paid and discharged and cancelled by it.
May 23, 2017 Contra Costa County Board of Supervisors 825
The Trustee shall, prior to an event of default, and after the curing or waiver of all
Events of Default that may have occurred, perform such duties and only such duties as are
specifically set forth in this Trust Agreement and no implied duties or obligations shall be read
into this Trust Agreement. The Trustee shall, during the existence of any Event of Default (that
has not been cured or waived), exercise such of the rights and powers vested in it by this Trust
Agreement, and use the same degree of care and skill in their exercise, as a prudent person would
exercise or use under the circumstances in the conduct of such person’s own affairs.
SECTION 8.02 Liability of Trustee. The recitals of facts, agreements and
covenants herein and in the Bonds shall be taken as recitals of facts, agreements and covenants
of the Authority, and the Trustee assumes no responsibility for the correctness of the same or
makes any representation as to the sufficiency or validity hereof or of the Bonds, or shall incur
any responsibility in respect thereof other than in connection with the rights or obligations
assigned to or imposed upon it herein, in the Bonds or in law or equity. The Trustee shall not be
liable in connection with the performance of its duties hereunder except for its own negligence or
willful misconduct as finally determined by a court of competent jurisdiction.
The Trustee shall not be bound to recognize any person as the Bondholder of a
Bond unless and until such Bond is submitted for inspection, if required, and such Bondholder’s
title thereto satisfactorily established, if disputed.
The Trustee shall not be liable for any error of judgment made in good faith,
unless it shall be proved that the Trustee was negligent in ascertaining the pertinent facts.
The Trustee shall not be liable with respect to any action taken or omitted to be
taken by it in good faith in accordance with the direction of the Purchaser in aggregate principal
amount of the Bonds at the time Outstanding, relating to the time, method and place of
conducting any proceeding for any remedy available to the Trustee, or exercising any trust or
power conferred upon the Trustee under this Trust Agreement. The Trustee may refuse to follow
any direction that conflicts with law or the Trust Agreement, is unduly prejudicial to the rights of
other Bondholders, or would involve the Trustee in personal liability.
The Trustee shall be under no obligation to exercise any of the rights or powers
vested in it by this Trust Agreement at the request, order or direction of any of the Bondholders
pursuant to the provisions of this Trust Agreement unless such Bondholders shall have offered to
the Trustee reasonable security or indemnity against the reasonable costs, expenses and liabilities
that may be incurred therein or thereby. The Trustee has no obligation or liability to the
Bondholders for the payment of the interest on, principal of or redemption premium, if any, with
respect to the Bonds from its own funds; but rather the Trustee’s obligations shall be limited to
the performance of its duties hereunder.
Any action taken, or omitted to be taken, by the Trustee in good faith pursuant to
the Trust Agreement upon the request or authority or consent of any person who, at the time of
making such request or giving such authority or consent, is the Bondholder of any Bond shall be
conclusive and binding upon all future Bondholders and upon Bonds executed an delivered in
exchange therefore or in place thereof.
May 23, 2017 Contra Costa County Board of Supervisors 826
The Trustee shall not be deemed to have knowledge of any event of default
(except payment defaults) unless and until a Responsible Officer shall have actual knowledge
thereof or a Responsible Officer of the Trustee shall have received written notice thereof at its
Principal Office. The Trustee shall not be bound to ascertain or inquire as to the performance or
observance of any of the terms, conditions, covenants or agreements herein or of any of the
documents executed in connection with the Bonds, or as to the existence of a default or event of
default thereunder. The Trustee shall not be responsible for the validity or effectiveness of any
collateral given to or held by it.
The Trustee may execute any of the trusts or powers hereunder or perform any
duties hereunder either directly or by or through attorneys-in-fact, agents or receivers and shall
not be answerable for the negligence or misconduct of any such attorney-in-fact, agent or
receiver selected by it with due care. The Trustee shall be entitled to advice of counsel and other
professionals concerning all matters of trust and its duty hereunder, but the Trustee shall not be
answerable for the professional malpractice of any attorney-in-law or certified public accountant
in connection with the rendering of his professional advice in accordance with the terms of this
Trust Agreement, if such attorney-in-law or certified public accountant was selected by the
Trustee with due care.
The Trustee shall not be concerned with or accountable to anyone for the
subsequent use or application of any moneys which shall be released or withdrawn in accordance
with the provisions hereof.
Whether or not therein expressly so provided, every provision of this Trust
Agreement, the Facilities Lease, the Site Lease or related documents relating to the conduct or
affecting the liability of or affording protection to the Trustee shall be subject to the provisions of
this Article.
The Trustee makes no representation or warranty, express or implied, as to the
title, value, design, compliance with specifications or legal requirements, quality, durability,
operation, condition, merchantability or fitness for any particular purpose for the use
contemplated by the Authority or County of the Facilities or the 2017-B Project. In no event
shall the Trustee be liable for incidental, indirect, special or consequential damages in connection
with or arising from the Facilities Lease, the Site Lease or this Trust Agreement for the
existence, furnishing or use of the Facilities or the 2017-B Project.
The Trustee shall be protected in acting upon any notice, resolution, requisition,
request (including any Written Request of the Authority or the County), consent, order,
certificate, report, opinion, bond or other paper or document believed by it to be genuine and to
have been signed or presented by the proper party or parties. Before the Trustee acts or refrains
from acting, the Trustee may consult with counsel, who may be counsel of or to the Authority,
with regard to legal questions, and the opinion of such counsel shall be full and complete
authorization and protection in respect of any action taken or suffered by it hereunder in good
faith and in accordance therewith.
Before taking any action or refraining from taking any action, the Trustee may
require that indemnity satisfactory to it be furnished for the reimbursement of all expenses to
May 23, 2017 Contra Costa County Board of Supervisors 827
which it may be put and to protect it against all liability, including costs incurred in defending
itself against any and all charges claims, complaints, allegations, assertions or demands of any
nature whatsoever, except liability which is adjudicated to be a direct result of the Trustee’s
negligence or willful misconduct in connection with any such action.
Whenever in the administration of its rights and obligations hereunder the Trustee
shall deem it necessary or desirable that a matter be established or proved prior to taking or
suffering any action hereunder, such matter (unless other evidence in respect thereof be herein
specifically prescribed) may, in the absence of bad faith on the part of the Trustee, be deemed to
be conclusively proved and established by a Certificate of the Authority or a Certificate of the
County, which certificate shall be full warrant to the Trustee for any action taken or suffered
under the provisions hereof upon the faith thereof, but in its discretion the Trustee may in lieu
thereof accept other evidence of such matter or may require such additional evidence as it may
deem reasonable.
No provision of this Trust Agreement shall require the Trustee to expend or risk
its own funds or otherwise incur any financial liability in the performance or exercise of any of
its duties hereunder, or in the exercise of its rights or powers. Under no circumstances shall the
Trustee be liable in its individual capacity for the obligations evidenced by the Bonds.
The Trustee is not responsible for the content of any disclosure material prepared
in connection with the Bonds.
The Trustee shall not be considered in breach of or in default in its obligations
hereunder or progress in respect thereto in the event of enforced delay (“unavoidable delay”) in
the performance of such obligations due to unforeseeable causes beyond its control and without
its fault or negligence.
SECTION 8.03 Compensation and Indemnification of Trustee. The Authority
covenants to pay (but solely from Additional Payments) to the Trustee from time to time, and the
Trustee shall be entitled to, compensation for all services rendered by it in the exercise and
performance of any of the powers and duties hereunder of the Trustee, and the Authority will pay
or reimburse the Trustee upon its request for all reasonable expenses, disbursements and
advances incurred or made by the Trustee, in accordance with any of the provisions of this Trust
Agreement (including the reasonable compensation and the reasonable expenses and
disbursements of their counsel (including the allocated reasonable fees and disbursements of in-
house counsel) and of all persons not regularly in their employ) except any such expense,
disbursement or advance as may arise from the Trustee’s negligence or willful misconduct. The
Authority, to the extent permitted by law, shall indemnify, defend and hold harmless the Trustee
against any loss, damage, liability or expense incurred without negligence or willful misconduct
on the part of the Trustee arising out of or in connection with the acceptance or administration of
the trusts created hereby, including reasonable costs and expenses (including reasonable
attorneys’ fees and disbursements) of defending itself against or investigating any claim or
liability in connection with the exercise or performance of any of its powers hereunder. The
rights of the Trustee and the obligations of the Authority under this Section 8.03 shall survive the
discharge of the Bonds and this Trust Agreement and the resignation or removal of the Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 828
ARTICLE IX
AMENDMENT OF THE TRUST AGREEMENT
SECTION 9.01 Amendment of the Trust Agreement.
(a) This Trust Agreement and the rights and obligations of the Authority and
of the Bondholders may be amended at any time by a Supplemental Trust Agreement which shall
become binding when the written consent of the Purchaser is filed with the Trustee. No such
amendment shall (1) extend the maturity of or reduce the interest rate on or amount of interest on
or principal of or redemption premium, if any, on any Bond without the express written consent
of the Bondholder of such Bond, or (2) permit the creation by the Authority of any pledge of or
charge or lien upon the Revenues as provided herein superior to or on a parity with the pledge,
charge and lien created hereby for the benefit of the Bonds, or (3) reduce the percentage of
Bonds required for the written consent to any such amendment, or (4) modify any rights or
obligations of the Trustee, the Authority, or the County without their prior written assent thereto,
respectively. It shall not be necessary for the consent of the Bondholders to approve the
particular form of any Supplemental Trust Agreement, but it shall be sufficient if such consent
shall approve the substance thereof. Promptly after the execution by the Authority and the
Trustee of any Supplemental Trust Agreement pursuant to this subsection (a), the Trustee shall
mail a notice on behalf of the Authority, setting forth in general terms the substance of such
Supplemental Trust Agreement to the Bondholders at the addresses shown on the registration
books maintained by the Trustee. Any failure to give such notice, or any defect therein, shall
not, however, in any way impair or affect the validity of any such Supplemental Trust
Agreement.
(b) The Trust Agreement and the rights and obligations of the Authority and
of the Bondholders may also be amended at any time by a Supplemental Trust Agreement which
shall become binding upon adoption but without the consent of any Bondholders, for any
purpose that will not materially adversely affect the interests of the Bondholders, including
(without limitation) for any one or more of the following purposes:
(i) to add to the agreements and covenants required herein to be
performed by the Authority other agreements and covenants thereafter to be
performed by the Authority, or to surrender any right or power reserved herein to
or conferred herein on the Authority;
(ii) to make such provisions for the purpose of curing any ambiguity or
of correcting, curing or supplementing any defective provision contained herein
or in regard to questions arising hereunder which the Authority may deem
desirable or necessary; and
(iii) to add to the agreements and covenants required herein, such
agreements and covenants as may be necessary to qualify the Trust Agreement
under the Trust Indenture Act of 1939.
May 23, 2017 Contra Costa County Board of Supervisors 829
(c) The Trustee shall not be obligated to enter into any Amendment that
adversely impacts its rights.
(d) No amendment shall be entered into unless an Opinion of Counsel is
delivered to the effect that such amendment (a) is authorized and permitted by the Trust
Agreement, (b) is enforceable against the Authority and the County, (c) will not materially
adversely affect the interests of the Bondholders or result in any material impairment of the
security hereby given for the payment of the Bonds, and (d) does not adversely impact the tax-
exempt status of the interest on the Bonds.
SECTION 9.02 Disqualified Bonds. Bonds owned or held by or for the account of
the Authority shall not be deemed Outstanding for the purpose of any consent or other action or
any calculation of Outstanding Bonds provided in this Article, and shall not be entitled to
consent to or take any other action provided in this Article.
SECTION 9.03 Endorsement or Replacement of Bonds After Amendment. After
the effective date of any action taken as hereinabove provided, the Authority may determine that
the Bonds may bear a notation by endorsement in form approved by the Authority as to such
action, and in that case upon demand of the Bondholder of any Outstanding Bonds and
presentation of his Bond for such purpose at the office of the Trustee a suitable notation as to
such action shall be made on such Bond. If the Authority shall so determine, new Bonds so
modified as, in the opinion of the Authority, shall be necessary to conform to such action shall be
prepared and executed, and in that case upon demand of the Bondholder of any Outstanding
Bond a new Bond or Bonds shall be exchanged at the office of the Trustee without cost to each
Bondholder for its Bond or Bonds then Outstanding upon surrender of such Outstanding Bonds.
SECTION 9.04 Notice to and Consent of Bondholders. If consent of the
Bondholders is required under the terms of this Trust Agreement for the amendment of this Trust
Agreement or for any other similar purpose, the Authority shall cause notice of the proposed
amendment to be given by first-class mail to the Owners of the Outstanding Bonds then shown
on the registration books for the Bonds. Such notice shall briefly set forth the nature of the
proposed amendment or other action and shall state that copies of any such amendment are on
file at the office of the Authority and the Principal Office of the Trustee for inspection by all
Bondholders. If, within sixty (60) days or such longer period as shall be prescribed by the
Authority following the mailing of such notice, the Owners of the requisite principal amount of
the Bonds Outstanding by instruments filed with the Authority shall have consented to the
amendment or other proposed action, then the Authority may adopt or execute, as appropriate,
such amendment or take such proposed action and the consent of the Bondholders shall thereby
be conclusively presumed. Such instruments filed with the Authority may include documents,
including Certificates of the Authority, stating that Owners of Bonds have consented to an
amendment by purchasing such Bonds if the disclosure document related to such purchase
disclosed that the purchase of the Bonds was deemed to mean that the Owners consented to the
amendment.
SECTION 9.05 Amendment by Mutual Consent. The provisions of this
Article shall not prevent any Bondholder from accepting any amendment as to the particular
Bonds held by him, provided that due notation thereof is made on such Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 830
ARTICLE X
DEFEASANCE
SECTION 10.01 Discharge of Bonds.
(a) If the Authority shall pay or cause to be paid or there shall otherwise be
paid to the Bondholders of all or any portion of the Outstanding Bonds the interest thereon and
principal thereof at the times and in the manner stipulated herein and therein, and the Authority
shall pay in full all other amounts due hereunder and under the Facilities Lease and the
Continuing Covenant Agreement, then the Bondholders of such Bonds shall cease to be entitled
to the pledge of and charge and lien upon the Revenues as provided herein, and all agreements,
covenants and other obligations of the Authority to the Bondholders of such Bonds hereunder
shall thereupon cease, terminate and become void and be discharged and satisfied. In such event,
the Trustee shall execute and deliver to the Authority all such instruments as may be necessary or
desirable to evidence such discharge and satisfaction, the Trustee shall pay over or deliver to the
Authority all money or securities held by it pursuant hereto which are not required for the
payment of the interest on and principal of and redemption premiums, if any, on such Bonds and
for the payment of all other amounts due hereunder and under the Facilities Lease.
(b) Any Outstanding Bonds shall prior to the maturity date or redemption date
thereof be deemed to have been paid within the meaning of and with the effect expressed in
subsection (a) of this Section if (1) in case any of such Bonds are to be redeemed on any date
prior to their maturity date, the Authority shall have given to the Trustee in form satisfactory to it
irrevocable instructions to provide notice in accordance with Section 4.05, (2) there shall have
been deposited with the Trustee (A) cash in an amount which shall be sufficient and/or
(B) noncallable Government Securities, the interest on and principal of which when paid will
provide cash which, together with the cash, if any, deposited with the Trustee at the same time,
shall be sufficient, in the opinion of an Independent Certified Public Accountant, to pay when
due the interest to become due on such Bonds on and prior to the maturity date or redemption
date thereof, as the case may be, and the principal of such Bonds, (3) in the event such Bonds are
not by their terms subject to redemption within the next succeeding sixty (60) days, the Authority
shall have given the Trustee in form satisfactory to it irrevocable instructions to mail as soon as
practicable, a notice to the Bondholders of such Bonds that the deposit required by clause (2)
above has been made with the Trustee and that such Bonds are deemed to have been paid in
accordance with this Section and stating the maturity date or redemption date upon which money
is to be available for the payment of the principal of and redemption premiums, if any, on such
Bonds, and (4) there shall have been delivered to the Purchaser an indemnification by the County
for any losses due to a Determination of Taxability or an Event of Default in form and substance
reasonably satisfactory to the Purchaser.
(c) In the event of an advance refunding (i) the Authority shall cause to be
delivered, on the deposit date and upon any reinvestment of the defeasance amount, a report of
an Independent Certified Public Accountant verifying the sufficiency of the escrow established
to pay the Bonds in full on the maturity date or redemption date (“Verification”) (which
Verification shall verify the mathematical accuracy of the computations relating to the adequacy
of cash plus Government Securities to be held in escrow to pay debt service requirements
May 23, 2017 Contra Costa County Board of Supervisors 831
(principal, interest and redemption price to the applicable redemption or maturity dates) when
due on the Bonds to be refunded), (ii) the escrow agreement shall provide that no
(A) substitution of a Government Security shall be permitted except with another Government
Security and upon delivery of a new Verification and (B) reinvestment of a Government Security
shall be permitted except as contemplated by the original Verification or upon delivery of a new
Verification, (iii) there shall be delivered to the Purchaser an indemnification by the County for
any losses due to a Determination of Taxability or an Event of Default in form and substance
reasonably satisfactory to the Purchaser, and (iv) there shall be delivered an Opinion of Bond
Counsel to the effect that the Bonds are no longer “Outstanding” under the Trust Agreement;
each Verification and opinion shall be addressed to the Authority and the Trustee.
SECTION 10.02 Unclaimed Money. Anything contained herein to the contrary
notwithstanding, any money held by the Trustee in trust for the payment and discharge of any of
the Bonds or interest thereon which remains unclaimed for two (2) years after the date when such
Bonds or interest thereon have become due and payable, either at their stated maturity dates or
by call for redemption prior to maturity, if such money was held by the Trustee at such date, or
for two (2) years after the date of deposit of such money if deposited with the Trustee after the
date when such Bonds have become due and payable, shall be repaid by the Trustee to the
Authority as its absolute property free from trust, and the Trustee shall thereupon be released and
discharged with respect thereto and the Bondholders shall not look to the Trustee for the
payment of such Bonds.
ARTICLE XI
MIS CELLANEOUS
SECTION 11.01 Liability of Authority Limited to Revenues. Notwithstanding
anything contained herein, the Authority shall not be required to advance any money derived
from any source other than the Revenues as provided herein for the payment of the interest on or
principal of or redemption premiums, if any, on the Bonds or for the performance of any
agreements or covenants herein contained. The Authority may, however, advance funds for any
such purpose so long as such funds are derived from a source legally available for such purpose.
The Bonds are limited obligations of the Authority and are payable, as to interest
thereon, principal thereof and any premiums upon the redemption of any thereof, solely from the
Revenues as provided herein, and the Authority is not obligated to pay them except from the
Revenues. All the Bonds are equally secured by a pledge of and charge and lien upon the
Revenues, and the Revenues constitute a trust fund for the security and payment of the interest
on and principal of and redemption premiums, if any, on the Bonds as provided herein. The
Bonds are not a debt of the County, the State or any of its political subdivisions, and neither the
County, the State nor any of its political subdivisions is liable thereon, nor in any event shall the
Bonds be payable out of any funds or properties other than those of the Authority as provided
herein. The Bonds do not constitute an indebtedness within the meaning of any constitutional or
statutory limitation or restriction.
SECTION 11.02 Benefits of this Trust Agreement Limited to Parties and Third
Party Beneficiaries. Nothing contained herein, expressed or implied, is intended to give to any
May 23, 2017 Contra Costa County Board of Supervisors 832
person other than the Authority, the Trustee, and the Bondholders any right, remedy or claim
under or by reason hereof. Any agreement or covenant required herein to be performed by or on
behalf of the Authority or any member, officer or employee thereof shall be for the sole and
exclusive benefit of the Authority, the Trustee and the Bondholders.
SECTION 11.03 Successor Is Deemed Included in All References to Predecessor.
Whenever herein either the Authority or any member, officer or employee thereof or of the State
is named or referred to, such reference shall be deemed to include the successor to the powers,
duties and functions with respect to the 2017-B Project that are presently vested in the Authority
or such member, officer or employee, and all agreements and covenants required hereby to be
performed by or on behalf of the Authority or any member, officer or employee thereof shall
bind and inure to the benefit of the respective successors thereof whether so expressed or not.
SECTION 11.04 Execution of Documents by Bondholders. Any declaration,
request or other instrument which is permitted or required herein to be executed by Bondholders
may be in one or more instruments of similar tenor and may be executed by Bondholders in
person or by their attorneys appointed in writing. The fact and date of the execution by any
Bondholder or his attorney of any declaration, request or other instrument or of any writing
appointing such attorney may be proved by the certificate of any notary public or other officer
authorized to make acknowledgments of deeds to be recorded in the state or territory in which he
purports to act that the person signing such declaration, request or other instrument or writing
acknowledged to him the execution thereof, or by an affidavit of a witness of such execution
duly sworn to before such notary public or other officer. The ownership of any Bonds and the
amount, maturity, number and date of holding the same may be proved by the registration books
relating to the Bonds at the Principal Office of the Trustee.
Any declaration, request, consent or other instrument or writing of the
Bondholder of any Bond shall bind all future Bondholders of such Bond with respect to anything
done or suffered to be done by the Trustee or the Authority in good faith and in accordance
therewith.
SECTION 11.05 Waiver of Personal Liability. No member, officer or employee of
the Authority or the County shall be individually or personally liable for the payment of the
interest on or principal of or redemption premiums, if any, on the Bonds by reason of their
issuance, but nothing herein contained shall relieve any such member, officer or employee from
the performance of any official duty provided by the Act or any other applicable provisions of
law or hereby.
SECTION 11.06 Reserved.
SECTION 11.07 Accounts and Funds. Any account or fund required herein to be
established and maintained by the Trustee may be established and maintained in the accounting
records of the Trustee either as an account or a fund, and may, for the purposes of such
accounting records, any audits thereof and any reports or statements with respect thereto, be
treated either as an account or a fund; but all such records with respect to all such accounts and
funds shall at all times be maintained in accordance with corporate trust industry standards and
with due regard for the protection of the security of the Bonds and the rights of the Bondholders.
May 23, 2017 Contra Costa County Board of Supervisors 833
SECTION 11.08 Business Day. When any action is provided for herein to be done
on a day named or within a specified time period, and the day or the last day of the period falls
on a day which is not a Business Day, such action may be performed on the next ensuing
Business Day with the same effect as though performed on the appointed day or within the
specified period.
SECTION 11.09 Notices. All written notices to be given hereunder shall be given
by mail to the party entitled thereto at the addresses set forth below, or at such other addresses as
such parties may provide to the other party in writing from time to time, namely:
If to the Authority: County of Contra Costa Public Financing Authority
c/o County Administrator
County of Contra Costa
County Administration Building
651 Pine Street
Martinez, California 94553
If to the Trustee: Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
If to the County: County of Contra Costa
c/o Clerk of the Board of Supervisors
County of Contra Costa
County Administration Building
651 Pine Street
Martinez, California 94553
SECTION 11.10 Article and Section Headings and References. The headings or
titles of the several articles and sections hereof and the table of contents appended hereto shall be
solely for convenience of reference and shall not affect the meaning, construction or effect
hereof. All references herein to “Articles,” “Sections” and other subdivisions or clauses are to
the corresponding articles, sections, subdivisions or clauses hereof; and the words “hereby,”
“herein,” “hereof,” “hereto,” “herewith,” “hereunder” and other words of similar import refer to
this Trust Agreement as a whole and not to any particular article, section, subdivision or clause
hereof.
SECTION 11.11 Partial Invalidity. If any one or more of the agreements or
covenants or portions thereof required hereby to be performed by or on the part of the Authority
or the Trustee shall be contrary to law, then such agreement or agreements, such covenant or
covenants or such portions thereof shall be null and void and shall be deemed separable from the
remaining agreements and covenants or portions thereof and shall in no way affect the validity
hereof or of the Bonds, and the Bondholders shall retain all the benefit, protection and security
afforded to them under the Act or any other applicable provisions of law. The Authority and the
Trustee hereby declare that they would have executed and delivered this Trust Agreement and
each and every other article, section, paragraph, subdivision, sentence, clause and phrase hereof
May 23, 2017 Contra Costa County Board of Supervisors 834
and would have authorized the issuance of the Bonds pursuant hereto irrespective of the fact that
any one or more articles, sections, paragraphs, subdivisions, sentences, clauses or phrases hereof
or the application thereof to any person or circumstance may be held to be unconstitutional,
unenforceable or invalid.
SECTION 11.12 Governing Law. This Trust Agreement shall be governed
exclusively by the provisions hereof and by the laws of the State as the same from time to time
exist.
SECTION 11.13 Execution in Several Counterparts. This Trust Agreement may be
executed in any number of counterparts and each of such counterparts shall for all purposes be
deemed to be an original; and all such counterparts, or as many of them as the Authority and the
Trustee shall preserve undestroyed, shall together constitute but one and the same instrument.
May 23, 2017 Contra Costa County Board of Supervisors 835
IN WITNESS WHEREOF, the COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY has caused this Trust Agreement to be signed in its name by its
Chair and attested by its Secretary, and WELLS FARGO BANK, NATIONAL
ASSOCIATION., in token of its acceptance of the trusts created hereunder, has caused this Trust
Agreement to be signed by one of the officers thereunder duly authorized, all as of the day and
year first above written.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Officer
Acknowledged
COUNTY OF CONTRA COSTA
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 836
EXHIBIT A
FORM OF 2017 SERIES B BOND
No. R-1 $[__________]
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
LEASE REVENUE BONDS
(CAPITAL PROJECTS),
2017 SERIES B
NEITHER THE FULL FAITH AND CREDIT OF THE AUTHORITY NOR THE COUNTY OF
CONTRA COSTA IS PLEDGED FOR THE PAYMENT OF THE INTEREST ON OR
PRINCIPAL OF THE BONDS AND NO TAX OR OTHER SOURCE OF FUNDS OTHER
THAN THE REVENUES HEREINAFTER REFERRED TO IS PLEDGED TO PAY THE
INTEREST ON OR PRINCIPAL OF THE BONDS. NEITHER THE PAYMENT OF THE
PRINCIPAL OF NOR INTEREST ON THE BONDS CONSTITUTES A DEBT, LIABILITY
OR OBLIGATION OF THE COUNTY OF CONTRA COSTA OR THE CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, THE PARTIES
TO THE AGREEMENT CREATING THE AUTHORITY.
Interest Rate Maturity Date Dated Date
____% June 1, 2032 May 26, 2017
REGISTERED OWNER: DNT ASSET TRUST
PRINCIPAL SUM: _____________________________________ DOLLARS
The COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY, a
joint exercise of powers authority, duly organized and validly existing under and pursuant to the
laws of the State of California (the “Authority”), for value received, hereby promises to pay (but
only out of the Revenues hereinafter referred to) to the registered owner identified above or
registered assigns, on the maturity date specified above (subject to any right of prior redemption
hereinafter provided for) the principal sum specified above, together with interest on such
principal sum from the interest payment date next preceding the date of authentication of this
Bond (unless this Bond is registered as of an interest payment date or during the period from the
fifteenth calendar day of the month preceding an interest payment date to such interest payment
date, in which event it shall bear interest from such interest payment date, or unless this Bond is
authenticated on or before November 15, 2017, in which event it shall bear interest from the
Dated Date specified above) until the principal hereof shall have been paid at the interest rate per
annum specified above, payable on December 1, 2017, and semiannually thereafter on each
June 1 and December 1. Interest due on or before the maturity or prior redemption of this Bond
shall be payable only by check mailed by first-class mail to the registered owner hereof;
May 23, 2017 Contra Costa County Board of Supervisors 837
provided that upon the written request of a Bondholder of $1,000,000 or more in aggregate
principal amount of Bonds of the Series of which this Bond is a part received by the Trustee
(defined hereinafter) prior to the applicable record date, interest shall be paid by wire transfer in
immediately available funds to an account within the United States of America. The principal
hereof is payable in lawful money of the United States of America by check mailed by first-class
mail to the registered owner hereof; provided that upon the written request of a Bondholder of
$1,000,000 or more in aggregate principal amount of Bonds of the Series of which this Bond is a
part received by the Trustee (defined hereinafter) prior to the applicable record date, principal
shall be paid by wire transfer in immediately available funds to an account within the United
States of America. Final Payment of principal at maturity, will be made upon presentation of
this Bond at the Principal Office of the Trustee. Capitalized terms used herein and not otherwise
defined herein have the meanings ascribed thereto in the Trust Agreement.
This Bond is one of a duly authorized issue of bonds of the Authority designated
as its “County of Contra Costa Public Financing Authority Lease Revenue Bonds” (the “Bonds”)
unlimited as to principal amount and is the bond of a duly authorized series of such Bonds
known as “(Capital Projects), 2017 Series B” (the “Bonds”) issued in a principal amount of
[__________] dollars ($[____]), and is issued under and pursuant to the provisions of the Joint
Exercise of Powers Act (being Chapter 5 of Division 7 of Title 1 of the California Government
Code, as amended) and all laws amendatory thereof or supplemental thereto (the “Act”) and
under and pursuant to the provisions of a trust agreement, dated as of May 1, 2017 (as amended,
supplemented or modified from time to time, the “Trust Agreement”), by and between the
Authority and Wells Fargo Bank, National Association, as trustee (together with any successor
as trustee under the Trust Agreement, the “Trustee”) (copies of the Trust Agreement are on file
at the principal office of the Trustee in San Francisco, California).
The Bonds are issued to provide funds to finance the acquisition, installation,
implementation and construction of certain capital projects of the County, and related costs and
expenses, located in the County of Contra Costa (as more fully defined in the Trust Agreement,
the “Capital Projects”). The Bonds are limited obligations of the Authority and are payable, as to
interest thereon and principal thereof, solely from certain proceeds of the Bonds held in certain
funds and accounts pursuant to the Trust Agreement and the revenues (as more fully defined in
the Trust Agreement, the “Revenues”) derived from Base Rental Payments and other payments
made by the County of Contra Costa (the “County”), and all interest or other investment income
thereon, pursuant to the Facilities Lease, dated as of May 1, 2017 (as amended from time to time,
the “Facilities Lease”), by and between the Authority and the County, and the Authority is not
obligated to pay the interest or premium, if any, on and principal of the Bonds except from the
Revenues. All Bonds are equally and ratably secured in accordance with the terms and
conditions of the Trust Agreement by a pledge and assignment of and charge and lien upon the
Revenues, and the Revenues constitute a trust fund for the security and payment of the interest or
premium, if any, on and principal of the Bonds as provided in the Trust Agreement. The full
faith and credit of the Authority and the County are not pledged for the payment of the interest or
premium, if any, on or principal of the Bonds. No tax shall ever be levied to pay the interest on
or principal of the Bonds. The Bonds are not secured by a legal or equitable pledge of or charge
or lien upon any property of the Authority or any of its income or receipts except the Revenues,
and neither the payment of the interest on nor principal (or premium, if any) of the Bonds is a
debt, liability or general obligation of the Authority, the County or any member of the Authority
May 23, 2017 Contra Costa County Board of Supervisors 838
for which such entity is obligated to levy or pledge any form of taxation. Reference is hereby
made to the Act and to the Trust Agreement and any and all amendments thereof and
supplements thereto for a description of the terms on which the Bonds are issued, the provisions
with regard to the nature and extent of the Revenues, the rights of the registered owners of the
Bonds, security for payment of the Bonds, remedies upon default and limitations thereon, and
amendment of the Trust Agreement (with or without consent of the registered owners of the
Bonds); and all the terms of the Trust Agreement are hereby incorporated herein and constitute a
contract between the Authority and the registered owner of this Bond, to all the provisions of
which the registered owner of this Bond, by acceptance hereof, agrees and consents.
The Bonds are subject to redemption prior to maturity on the dates, at the
redemption prices, and upon such notice as set forth in the Trust Agreement.
The Bonds, upon notice as provided in the Trust Agreement, shall also be subject
to mandatory sinking fund redemption prior to maturity, in part on June 1 of each year on and
after June 1, 2018, by lot, from and in the amount of the mandatory sinking account payments set
forth below, at a redemption price equal to the sum of the principal amount thereof plus accrued
interest thereon to the redemption date, without premium:
Mandatory Sinking
Account Payment Date
(June 1)
Mandatory Sinking
Account Payment
2018 $
2019
2020
2021
2022
2023
2024
2025
2026
2027
2028
2029
2030
2031
2032*
*Maturity
If an Event of Default (as defined in the Trust Agreement) shall occur, the
principal of all Bonds may be declared due and payable upon the conditions, in the manner and
with the effect provided in the Trust Agreement. The Trust Agreement provides that in certain
events such declaration and its consequences may be rescinded by the Purchaser or by the
Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 839
This Bond is transferable only on a register to be kept for that purpose at the
above-mentioned Principal Office of the Trustee by the registered owner hereof in person or by
the duly authorized attorney of such owner upon payment of the charges provided in the Trust
Agreement and upon surrender of this Bond together with a written instrument of transfer
satisfactory to the Trustee duly executed by the registered owner or the duly authorized attorney
of such owner, and thereupon a new fully registered Bond or Bonds in the same aggregate
principal amount will be issued to the transferee in exchange therefor. The Authority and the
Trustee may deem and treat the registered owner hereof as the absolute owner hereof for the
purpose of receiving payment of the interest hereon and principal hereof and for all other
purposes, whether or not this Bond shall be overdue, and neither the Authority nor the Trustee
shall be affected by any notice or knowledge to the contrary; and payment of the interest on and
principal of this Bond shall be made only to such registered owner, which payments shall be
valid and effectual to satisfy and discharge liability on this Bond to the extent of the sum or sums
so paid.
In the event of any conflict or inconsistency between the terms and provisions of
the Bond and the terms and provisions of the Trust Agreement, the terms and provisions of the
Trust Agreement shall control.
This Bond shall not be entitled to any benefit, protection or security under the
Trust Agreement or become valid or obligatory for any purpose until the certificate of
authentication hereon endorsed shall have been executed and dated by the Trustee.
It is hereby certified and recited that all acts, conditions and things required by
law to exist, to have happened and to have been performed precedent to and in the issuance of
this Bond do exist, have happened and have been performed in due time, form and manner as
required by the Act, and by the Constitution and laws of the State of California, that the amount
of this Bond, together with all other indebtedness of the Authority, does not exceed any limit
prescribed by the Constitution or laws of the State of California and is not in excess of the
amount of Bonds permitted to be issued under the Trust Agreement.
May 23, 2017 Contra Costa County Board of Supervisors 840
IN WITNESS WHEREOF, the County of Contra Costa Public Financing
Authority has caused this Bond to be executed in its name and on its behalf by the facsimile
signature of the Chair of the Authority and countersigned by the facsimile signature of the
Secretary of said Authority, and has caused this Bond to be dated as of the Dated Date specified
above.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By:
Chair
Countersigned:
Secretary
May 23, 2017 Contra Costa County Board of Supervisors 841
FORM OF CERTIFICATE OF AUTHENTICATION
TO APPEAR ON 2017 SERIES B BONDS
This is one of the Bonds described in the within-mentioned Trust Agreement
which has been registered and authenticated on May 26, 2017.
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Signatory
May 23, 2017 Contra Costa County Board of Supervisors 842
[FORM OF ASSIGNMENT TO
APPEAR ON 2017 SERIES B BONDS]
For value received the undersigned hereby sells, assigns and transfers unto
__________________________________ (Taxpayer Identification Number:_______________)
the within Bond and all rights thereunder, and hereby irrevocably constitutes and appoints
___________________________________ attorney to transfer the within bond on the books
kept for registration thereof, with full power of substitution in the premises.
NOTE: The signature to this Assignment must
correspond with the name as written on the face of
the Bond in every particular, without alteration or
enlargement or any change whatever.
Dated:
PLEASE INSERT SOCIAL SECURITY NUMBER, TAXPAYER IDENTIFICATION
NUMBER OR OTHER IDENTIFYING NUMBER OF ASSIGNEE:
Signature Guaranteed:
NOTE: Signature must be guaranteed by
an eligible guarantor institution.
May 23, 2017 Contra Costa County Board of Supervisors 843
EXHIBIT B
FORM OF REQUISITION – PROJECT FUND
Date: ____________, 20__
No. __
Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
Re: County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects), 2017 Series B
(Written Request of the County - 2017 Series B Project Account)
Ladies and Gentlemen:
This letter is our authorization to you to disburse from the 2017 Series B Project
Account within the Project Fund provided for in Section 3.02 of the Trust Agreement dated as of
May 1, 2017 (the “Trust Agreement”) between the County of Contra Costa Public Financing
Authority (the “Authority”) and Wells Fargo Bank, National Association, as trustee, the amount
indicated on Schedule A attached hereto to the therein-named individuals, firms and corporations
for the payment of project costs relating to the completion of the 2017-B Project (as said term is
defined in the Trust Agreement).
The obligations in the stated amount have been incurred by the County, and each
item thereof is a proper charge against the 2017 Series B Project Account within the Project
Fund. There has not been filed with or served upon the County notice of any lien, right to lien or
attachment upon, or claim affecting the right to receive payment of, any of the moneys payable
to any of the persons named herein below, which has not been released or will not be released
simultaneously with the payment of such obligation, other than materialmen’s or mechanics’
liens accruing by mere operation of law.
If checked here you are hereby authorized to close the 2017 Series B Project
Account within the Project Fund and transfer any remaining balance (after payment of any
amounts indicated in Schedule A) to the Revenue Fund.
Very truly yours,
COUNTY OF CONTRA COSTA
By
Authorized Officer
May 23, 2017 Contra Costa County Board of Supervisors 844
SCHEDULE A
Item
No. Payee Amount Purpose
__ __________ $________ ____________
May 23, 2017 Contra Costa County Board of Supervisors 845
EXHIBIT C
FORM OF REQUISITION – COSTS OF ISSUANCE
Date: ____________, 20__
No. __
Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Corporate Trust Services
Re: County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects), 2017 Series B
(Written Request of the Authority – Costs of Issuance Fund)
Ladies and Gentlemen:
This letter is our authorization to you to disburse from the Costs of Issuance Fund
provided for in Section 3.01 of the Trust Agreement dated as of May 1, 2017 (the “Trust
Agreement”) between the County of Contra Costa Public Financing Authority (the “Authority”)
and Wells Fargo Bank, National Association, as trustee, the not to exceed amounts indicated on
Schedule A attached hereto to the therein-named individuals, firms and corporations for
expenses incident to the issuance of the above-referenced Bonds pursuant to the Trust
Agreement.
The obligations in the stated amounts have been incurred by the Authority and
each item thereof is a proper charge against the Costs of Issuance Fund and has not been subject
of a prior requisition.
If checked here you are hereby authorized to close the Costs of Issuance Fund
and transfer any remaining balance (after payment of any amounts indicated in Schedule A) to
the Authority for deposit to the 2017 Series B Project Account within the Project Fund.
Very truly yours,
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY
By
Authorized Officer
May 23, 2017 Contra Costa County Board of Supervisors 846
SCHEDULE A
Item
No. Payee Amount Purpose
__ __________ $________ ____________
May 23, 2017 Contra Costa County Board of Supervisors 847
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
NIXON PEABODY LLP
300 South Grand Avenue, Suite 4100
Los Angeles, California 90071
Attention: Charles C. Wolf, Esq.
FACILITIES LEASE
by and between
COUNTY OF CONTRA COSTA
PUBLIC FINANCING AUTHORITY
and the
COUNTY OF CONTRA COSTA
Related to
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Dated as of May 1, 2017
THIS TRANSACTION IS EXEMPT FROM FILING FEES PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 6103 AND TRANSFER TAXES PURSUANT TO CALIFORNIA REVENUE AND TAXATION CODE
SECTION 11928
May 23, 2017 Contra Costa County Board of Supervisors 848
ARTICLE I DEFINITIONS ........................................................................................................... 2
SECTION 1.01. Definitions....................................................................................... 2
ARTICLE II LEASE OF FACILITIES; TERM ............................................................................. 4
SECTION 2.01. Lease of Facilities ........................................................................... 4
SECTION 2.02. Term; Occupancy; and Release of Existing Facilities .................... 4
SECTION 2.03. Substitution; Release; Addition of Property ................................... 5
ARTICLE III RENTAL PAYMENTS; USE OF PROCEEDS ...................................................... 7
SECTION 3.01. Base Rental Payments ..................................................................... 7
SECTION 3.02. Additional Payments ....................................................................... 7
SECTION 3.03. Fair Rental Value ............................................................................ 9
SECTION 3.04. Payment Provisions ......................................................................... 9
SECTION 3.05. Appropriations Covenant .............................................................. 10
SECTION 3.06. Rental Abatement.......................................................................... 11
SECTION 3.07. Use of Proceeds............................................................................. 11
SECTION 3.08. Net Proceeds ................................................................................. 12
ARTICLE IV MAINTENANCE; ALTERATIONS AND ADDITIONS .................................... 13
SECTION 4.01. Maintenance and Utilities ............................................................. 13
SECTION 4.02. Changes to the Facilities ............................................................... 13
SECTION 4.03. Installation of County’s Equipment .............................................. 13
ARTICLE V INSURANCE .......................................................................................................... 14
SECTION 5.01. Fire and Extended Coverage Insurance ........................................ 14
SECTION 5.02. Liability Insurance ........................................................................ 15
SECTION 5.03. Rental Interruption or Use and Occupancy Insurance .................. 16
SECTION 5.04. Worker’s Compensation ............................................................... 17
SECTION 5.05. Title Insurance .............................................................................. 17
SECTION 5.06. Insurance Proceeds; Form of Policies ........................................... 17
SECTION 5.07. Annual Certificates ....................................................................... 18
ARTICLE VI DEFAULTS AND REMEDIES ............................................................................ 18
SECTION 6.01. Defaults and Remedies ................................................................. 18
SECTION 6.02. Waiver ........................................................................................... 22
ARTICLE VII EMINENT DOMAIN; PREPAYMENT .............................................................. 22
SECTION 7.01. Eminent Domain ........................................................................... 22
SECTION 7.02. Prepayment ................................................................................... 22
SECTION 7.03. Option to Purchase; Sale of Personal Property ............................. 24
ARTICLE VIII COVENANTS..................................................................................................... 25
SECTION 8.01. Right of Entry ............................................................................... 25
SECTION 8.02. Liens .............................................................................................. 25
May 23, 2017 Contra Costa County Board of Supervisors 849
SECTION 8.03. Quiet Enjoyment ........................................................................... 25
SECTION 8.04. Authority Not Liable ..................................................................... 25
SECTION 8.05. Assignment by the Authority ........................................................ 26
SECTION 8.06. Assignment and Subleasing by the County .................................. 26
SECTION 8.07. Title to Facilities ........................................................................... 26
SECTION 8.08. Tax Covenants .............................................................................. 26
SECTION 8.09. Reserved ........................................................................................ 27
SECTION 8.10. Taxes ............................................................................................. 27
SECTION 8.11. Authority’s Purpose ...................................................................... 28
SECTION 8.12. Purpose of Facilities Lease ........................................................... 28
SECTION 8.13. Essential Use ................................................................................. 28
SECTION 8.14. Nondiscrimination......................................................................... 28
ARTICLE IX DISCLAIMER OF WARRANTIES; VENDOR’S WARRANTIES; USE
OF THE FACILITIES .................................................................................................................. 28
SECTION 9.01. Disclaimer of Warranties .............................................................. 28
SECTION 9.02. Vendor’s Warranties ..................................................................... 29
SECTION 9.03. Use of the Facilities ...................................................................... 29
ARTICLE X MISCELLANEOUS ............................................................................................... 29
SECTION 10.01. Law Governing ............................................................................. 29
SECTION 10.02. Notices .......................................................................................... 29
SECTION 10.03. Validity and Severability .............................................................. 31
SECTION 10.04. Net-Net-Net Lease ........................................................................ 31
SECTION 10.05. Section Headings .......................................................................... 31
SECTION 10.06. Amendment or Termination .......................................................... 31
SECTION 10.07. Execution ...................................................................................... 31
SECTION 10.08. Third-Party Beneficiary ................................................................ 31
EXHIBIT A Description of the Facilities............................................................................... A-1
EXHIBIT B Base Rental Payment Schedule ......................................................................... B-1
EXHIBIT C Lease Terms....................................................................................................... C-1
EXHIBIT D Capital Projects .................................................................................................. D-1
EXHIBIT E Form of Budget Certificate .................................................................................E-1
EXHIBIT F Form of Insurance Certificate ............................................................................. F-1
May 23, 2017 Contra Costa County Board of Supervisors 850
FACILITIES LEASE
This Facilities Lease, dated as of May 1, 2017, by and between the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY (the “Authority”), a joint exercise
powers authority duly organized and existing under and by virtue of the laws of the State of
California, as sublessor, and the COUNTY OF CONTRA COSTA (the “County”), a body
corporate and politic and a political subdivision of the State of California, as sublessee;
W I T N E S S E T H:
WHEREAS, the County has determined to finance the construction, renovation and
acquisition of various capital projects of the County as set forth in Exhibit D hereto, as the same
may be changed from time to time (the “Capital Projects”);
WHEREAS, the Authority intends to assist the County in financing the Capital Projects
by issuing the County of Contra Costa Public Financing Authority Lease Revenue Bonds
(Capital Projects), 2017 Series B (the “Bonds”), pursuant to the Trust Agreement dated as of
May 1, 2017 (as amended, supplemented, modified or restated from time to time, the “Trust
Agreement”), by and between the Authority and Wells Fargo Bank, National Association, as
trustee;
WHEREAS, the County will lease to the Authority certain capital assets of the County
(as further defined herein, the “Facilities”) pursuant to a Site Lease, dated as of May 1, 2017 (as
amended, supplemented, modified or restated from time to time, the “Site Lease”), between
County and the Authority;
WHEREAS, the County will lease back the Facilities from the Authority pursuant to the
terms of this Facilities Lease; and
WHEREAS, under this Facilities Lease, the County will be obligated to make Base
Rental Payments and Additional Payments (each as defined herein) to the Authority for the lease
of the Facilities and such other facilities as may from time to time be leased hereunder;
WHEREAS, the Authority has assigned the Base Rental Payments and the Additional
Payments to be made hereunder to the Trustee pursuant to the Trust Agreement for purposes of
payment of the Bonds and all obligations due and owing the Purchaser or any Bondholder under
the Continuing Covenant Agreement dated as of May 1, 2017 (the “Continuing Covenant
Agreement”), among the County, the Authority, JPMorgan Chase Bank, N.A., and DNT Asset
Trust, as initial purchaser of the Bonds;
NOW, THEREFORE, in consideration of the mutual covenants herein, the parties hereto
agree as follows:
May 23, 2017 Contra Costa County Board of Supervisors 851
ARTICLE I
DEFINITIONS
SECTION 1.01. Definitions. Unless the context otherwise requires, the terms defined
in this Section shall, for all purposes of this Facilities Lease, have the meanings herein specified,
which meanings shall be equally applicable to both the singular and plural forms of any of the
terms herein defined. Capitalized terms not otherwise defined herein shall have the meanings
assigned to such terms in the Trust Agreement.
“Additional Payments” means all amounts payable to the Authority, the Purchaser or
the Trustee or any other person from the County as Additional Payments pursuant to Section
3.02 hereof.
“Architects” means the architects, engineers or designers of the Capital Projects or any
portion thereof, and any successor or successors to any thereof.
“Authority” means the County of Contra Costa Public Financing Authority, acting as
sublessor hereunder and any surviving, resulting or transferee entity.
“Base Rental” and “Base Rental Payments” means all amounts payable to the Authority
from the County as Base Rental Payments pursuant to Section 3.01 hereof.
“Base Rental Payment Schedule” means the schedule of Base Rental Payments payable
to the Authority from the County pursuant to Section 3.01 hereof and attached hereto as Exhibit
B.
“Bondholder Representative” means JPMorgan Chase Bank, N.A., and its successors
and assigns.
“Bonds” has the meaning set forth in the recitals.
“Capital Projects” means the various public capital improvements and projects,
including, but not limited to the acquisition, installation, implementation and construction of the
2017-B Project, as set forth in Exhibit D hereto, as the same may be amended from time to time
by a Certificate of the County delivered to the Trustee and the Purchaser, to be financed by a
portion of the proceeds of the Bonds.
“Code” means the Internal Revenue Code of 1986, as the same shall be hereafter
amended, and any regulations heretofore issued or which shall be hereafter issued by the United
States Department of the Treasury thereunder.
“Continuing Covenant Agreement” means the Continuing Covenant Agreement dated
as of May 1, 2017, among the County, the Authority, the Bondholder Representative and the
Purchaser, as it may from time to time be amended, supplemented, modified or restated pursuant
to the provisions thereof.
May 23, 2017 Contra Costa County Board of Supervisors 852
“Contractors” means the construction contractor for any portion of the Capital Projects
and any successor or successors to any thereof.
“County” means the County of Contra Costa, California, a body corporate and politic
and a political subdivision of the State of California.
“Default Rate” has the meaning set forth in the Continuing Covenant Agreement.
“Event of Default” shall have the meaning specified in Section 6.01 hereof.
“Facilities” shall mean the real property and the improvements thereon as described in
Exhibit A hereto, or any County buildings, other improvements and facilities, added thereto or
substituted therefor, or any portion thereof, in accordance with this Facilities Lease and the Trust
Agreement.
“Facilities Lease” means this Facilities Lease, as originally executed and recorded or as
it may from time to time be supplemented, modified or amended pursuant to the provisions
hereof and of the Trust Agreement.
“Insurance Consultant” means an individual or firm retained by the County as an
independent insurance consultant, with experience in the field of risk management.
“Net Proceeds” means amounts derived from any policy of casualty insurance or title
insurance with respect to the Facilities, or the proceeds of any taking of the Facilities or any
portion thereof in eminent domain proceedings (including sale under threat of such proceedings),
to the extent remaining after payment therefrom of all expenses incurred in the collection and
administration thereof.
“Purchaser” has the meaning set forth in the Continuing Covenant Agreement and for
the purposes of consent and notices includes Bondholder Representative.
“Rental Payment Period” means the twelve month period commencing [June 1 of each
year and ending the following May 31], and the initial period commencing on the effective date
hereof and ending the following [May 31].
“Taxable Rate” means, for each day from and after the Taxable Date, the product of
(i) the interest rate on interest component of Base Rental Payments for such day and (ii) [___].
“Taxable Rate Factor” means, for each day that the Taxable Rate is determined, the
quotient of (i) one divided by (ii) one minus the Maximum Federal Corporate Tax Rate in effect
as of such day, rounded upward to the second decimal place.
“Trust Agreement” means the Trust Agreement, dated as of May 1, 2017, by and
between the Trustee and the Authority and acknowledged by the County, as originally executed
or as it may from time to time be supplemented, modified or amended by a Supplemental Trust
Agreement entered into pursuant to the provisions thereof.
May 23, 2017 Contra Costa County Board of Supervisors 853
“2017-B Project” means the: (i) acquisition and construction of a new County
Administration Building and (ii) acquisition and construction of a new Emergency Operations
Center, each located in the City of Martinez, California, and payment of any costs associated
with financing of said projects, as set forth in Exhibit D hereto, as the same may be changed
from time to time, in accordance with Section 3.07 hereof, by a Certificate of the County
delivered to the Trustee.
ARTICLE II
LEASE OF FACILITIES; TERM
SECTION 2.01. Lease of Facilities. The Authority hereby leases to the County and the
County hereby leases from the Authority the Facilities, subject, however, to all easements,
encumbrances, and restrictions that exist at the time of the commencement of the term of this
Facilities Lease, as defined in Section 2.02 hereof. The County hereby agrees and covenants
during the term of this Facilities Lease that, except as hereinafter provided, it will use the
Facilities for public and County purposes so as to afford the public the benefits contemplated by
this Facilities Lease.
SECTION 2.02. Term; Occupancy; and Release of Existing Facilities. The term of this
Facilities Lease shall commence on the date of recordation of this Facilities Lease in the office of
the County Recorder of Contra Costa County, State of California, on May 26, 2017, and shall
end for the respective Facilities on the dates specified in Exhibit C hereto, unless such term is
extended or sooner terminated as hereinafter provided. If on such dates, the Base Rental
Payments and Additional Payments attributable to the related Facility and all other amounts then
due hereunder with respect to such Facility, or any amount remains due and owing with respect
to the Bonds or under the Continuing Covenant Agreement, shall not be fully paid, or if the
rental payable hereunder with respect to such Facility shall have been abated at any time and for
any reason, then the term of this Facilities Lease with respect to such Facility shall be extended
until the Base Rental Payments and Additional Payments attributable to such Facility and all
other amounts then due hereunder with respect to such Facility shall be fully paid, except that the
term of this Facilities Lease as to the respective Facility shall in no event be extended beyond ten
(10) years after the date identified with respect thereto. If prior to such date, all Base Rental
Payments and all Additional Payments attributable to the related Facility and all other amounts
then due hereunder with respect to such Facility, and all amounts due and owing with respect to
the Bonds and under the Continuing Covenant Agreement, shall be fully paid, or provision
therefor made, the term of this Facilities Lease with respect to such Facility shall end ten (10)
days thereafter or upon written notice by the County to the Authority, whichever is earlier;
provided that with respect to any provision for payment being made whether by defeasance or
otherwise, this Facilities Lease shall remain outstanding for federal tax purposes until the actual
payment in full of all principal and interest on the Bonds.
Upon the expiration of the term of this Facilities Lease with respect to a particular
Facility pursuant to the preceding paragraph, the respective Facility shall be released from this
Facilities Lease without compliance with the release requirements set forth in Section 2.03
below; provided that no Facility shall be released from this Facilities Lease (i) if, after giving
effect to the release of such Facility, a Default or Event of Default would occur hereunder, under
May 23, 2017 Contra Costa County Board of Supervisors 854
the Trust Agreement or under the Continuing Covenant Agreement, (ii) unless the County has
delivered a certificate to the Purchaser and the Trustee demonstrating that the fair rental value of
the remaining Facilities for each Base Rental Period is at least equal to the maximum Lease
Payments to be made under the Facilities Lease in each such Rental Payment Period, (iii) if any
material litigation or environmental issues exist with respect to the remaining Facilities and (iv)
if any event giving rise to an abatement of Base Rental Payments shall have occurred and be
continuing.
SECTION 2.03. Substitution; Release; Addition of Property. The County and the
Authority may add, substitute or release real property as part of the Facilities, but only after the
County shall have filed with the Authority, the Trustee and the Purchaser all of the following:
(a) Executed copies of the Facilities Lease or amendments thereto containing
the amended description of the Facilities.
(b) A Certificate of the County with copies of the Facilities Lease or the Site
Lease, if needed, or amendments thereto containing the amended description of the Facilities
stating that such documents have been duly recorded in the official records of the County
Recorder of the County.
(c) A Certificate of the County, supported by expert knowledge (which may
be that of the Real Estate Manager of the County) or construction cost information evidencing
that the fair market value or the insured value of the Facilities that will constitute the Facilities
after such addition, substitution or release will be at least equal to the aggregate outstanding
principal amount of the Base Rental Payments and the amount of any Additional Payments then
determinable after such addition, substitution or release, the annual fair rental value of the
Facilities after such addition, substitution or release will be at least equal to the maximum annual
Base Rental Payments coming due and payable hereunder after such addition, substitution or
release, and the useful life of such Facilities will at least extend to the final Base Rental Payment
date.
(d) In connection with any addition or substitution of property, a leasehold
owner’s title insurance policy or policies or a commitment for such policy or policies or an
amendment or endorsement to an existing title insurance policy or policies subject only to
Permitted Encumbrances resulting in title insurance with respect to the Facilities after such
addition or substitution in an amount at least equal to the aggregate principal amount of Bonds
Outstanding at the time of substitution or addition of Facilities.
(e) A Certificate of the County stating that (i) such addition, substitution or
release does not adversely affect the County’s use and occupancy of the Facilities (as such term
will be defined following the addition, substitution or release) and (ii) no Default or Event of
Default has occurred and is continuing hereunder, under the Trust Agreement or under the
Continuing Covenant Agreement.
(f) In connection with any substitution or release of property, (i) a Certificate
of the County stating that the substitution or release will not cause the County to violate its
covenants, representations and warranties hereunder, under the Trust Agreement or the
May 23, 2017 Contra Costa County Board of Supervisors 855
Continuing Covenant Agreement, (ii) the prior written consent of the Purchaser to such
substitution or release of property, (iii) an appraisal or other written documentation prepared by
a mutually agreeable third party that establishes that the fair market value of the property which
remains subject to the Facilities Lease and the Site Lease following such substitution or release is
at least equal to the aggregate outstanding principal amount of the Base Rental Payments and
Additional Payments which are determinable, and the fair rental value of the Facilities which
remain subject to this Facilities Lease and the Site Lease following such removal is at least equal
to the Base Rental Payments and the amount of any Additional Payments then determinable
thereafter coming due and payable under the Facilities Lease, (iv) no Default or Event of Default
shall have occurred and be continuing hereunder, under the Trust Agreement or under the
Continuing Covenant Agreement and (v) no event giving rise to an abatement of Base Rental
Payments shall have occurred or be continuing with respect to this Facilities Lease or any
Facility.
(g) In connection with any substitution of property, a Certificate of the County
stating that the Facility to be added is of approximately the same or greater degree of essentiality
to the County as the Facility being replaced.
(h) In connection with the addition of property, a Certificate of the County
stating that the Facility to be added is an essential facility of the County.
(i) An Opinion of Counsel stating that such amendment or modification of
the Site Lease and the Facilities Lease and the substitution, release or addition of property (i)
complies with the terms of the Constitution and laws of the State and of the Trust Agreement and
this Facilities Lease; (ii) will, upon the execution and delivery thereof, be valid and binding upon
the Authority and the County; and (iii) will not cause the interest on the Bonds to be included in
gross income for federal income tax purposes.
(j) The Purchaser shall have received environmental questionnaires, surveys
and/or studies with respect to substitution or addition of property, and other documents that the
Purchaser may reasonably require; provided, however, that if the environmental studies have
recommended that remedial action be taken with respect to the substitute or additional property
so that it will be in compliance with applicable environmental laws, the Authority, at the
direction of the Purchaser, does not have an obligation or duty to accept the substitute or
additional property until such time as the remedial action has been completed and the Purchaser
has received assurances to its satisfaction that the substitute or additional property is in
compliance with applicable environmental laws.
(k) The Purchaser shall have received confirmation that the substitute or
additional property is not located in a 100 year flood area as shown on a Flood Insurance Rate
Map published by the Federal Emergency Management Agency.
May 23, 2017 Contra Costa County Board of Supervisors 856
ARTICLE III
RENTAL PAYMENTS; USE OF PROCEEDS
SECTION 3.01. Base Rental Payments. The County agrees to pay to the Authority, as
Base Rental Payments for the use and occupancy of the Facilities (subject to the provisions of
Sections 3.04, 3.06 and 7.01 of this Facilities Lease) annual rental payments with principal and
interest components, the interest components being payable semi-annually, in accordance with
the Base Rental Payment Schedule attached hereto as Exhibit B and made a part hereof. The
County is hereby directed to pay all such Base Rental Payments directly to the Trustee for
application as provided in the Trust Agreement. Base Rental Payments shall be calculated on an
annual basis, for each Rental Payment Period, and each annual Base Rental Payment shall be
divided into two interest components, due on June 1 and December 1, and one principal
component, due on June 1, except that the first Rental Payment Period commences on the date of
recordation of this Facilities Lease and ends on June 1, 2018. Each Base Rental Payment
installment shall be payable on the third Business Day immediately preceding its due date. The
interest components of the Base Rental Payments shall be paid by the County as and constitute
interest paid on the principal components of the Base Rental Payments to be paid by the County
hereunder, computed on the basis of a 360-day year composed of twelve 30-day months. Each
annual payment of Base Rental (to be payable in installments as aforesaid) shall be for the use of
the Facilities.
If the term of this Facilities Lease shall have been extended pursuant to Section 2.02
hereof, Base Rental Payment installments shall continue to be due on June 1 and December 1 in
each year, and payable prior thereto as hereinabove described, continuing to and including the
date of termination of this Facilities Lease. Upon such extension of this Facilities Lease, the
Purchaser shall deliver to the Trustee and the County a certificate reasonably satisfactory to the
County setting forth the extended rental payment schedule, which schedule shall establish the
principal and interest components of the Base Rental Payments so that the principal components
will in the aggregate be sufficient to pay all unpaid principal components with interest
components sufficient to pay all unpaid interest components plus interest thereon.
If at any time the Base Rental shall not have been paid by the County when due, for any
reason whatsoever, and no other source of funds shall have been available to make the payments
of principal and interest on the Bonds, the principal and interest components of the Base Rental
shall be recalculated by the Purchaser in a manner reasonably satisfactory to the County to
reflect interest on the unpaid Base Rental Payments at the Default Rate. Upon request by the
Authority or the Trustee, a revised Exhibit B to this Facilities Lease in form and substance
reasonably satisfactory to the County shall be prepared by the Purchaser and supplied to the
Authority, the County and the Trustee reflecting such recalculation.
SECTION 3.02. Additional Payments. The County shall also pay such amounts, as
Additional Payments hereunder, as shall be required by the Authority or the Purchaser, as
applicable, for the payment of all costs and expenses incurred by the Authority or the Purchaser
in connection with the execution, performance or enforcement by the Authority or the County, as
applicable, of this Facilities Lease, or any pledge of Base Rental payable hereunder, the Trust
Agreement, the Continuing Covenant Agreement (to the extent not otherwise payable from
May 23, 2017 Contra Costa County Board of Supervisors 857
Revenues), its interest in the Facilities and the lease of the Facilities to the County, including but
not limited to payment of all fees, costs and expenses and all administrative costs of the
Authority related to the Facilities, including, without limiting the generality of the foregoing,
salaries and wages of employees, all expenses, compensation and indemnification of the Trustee
payable by the Authority under the Trust Agreement, fees of auditors, accountants, attorneys or
architects, and all other necessary administrative costs of the Authority or charges required to be
paid by it in order to maintain its existence or to comply with the terms of the Bonds or of the
Trust Agreement and all obligations due and owing the Purchaser or any other Bondholder under
the Continuing Covenant Agreement.
Such Additional Payments shall be billed to the County by the Authority, the Purchaser
or such other applicable Bondholder or the Trustee from time to time, together, if applicable,
with a statement certifying that the amount billed has been paid by the Authority or by the
Trustee on behalf of the Authority, for one or more of the items above described, or that such
amount is then payable by the County, the Authority or the Trustee for such items. Amounts so
billed shall be paid by the County to the billing party within 30 days after receipt of the bill by
the County (provided, that with respect to Additional Payments due and owing the Purchaser
shall be payable within the time frame set forth in the Continuing Covenant Agreement). The
County reserves the right to audit billings for Additional Payments although exercise of such
right shall in no way affect the duty of the County to make full and timely payment for all
Additional Payments.
The Authority has issued and may in the future issue bonds and has entered into and may
in the future enter into leases to finance capital improvements other than the Capital Project. The
administrative costs of the Authority shall be allocated among the facilities subject to such other
lease agreements and the Facilities, as hereinafter in this paragraph provided. The fees of the
Trustee under the Trust Agreement, and any other expenses directly attributable to the Facilities
shall be included in the Additional Payments payable hereunder. The fees of any trustee or
paying agent under any indenture securing bonds of the Authority or any trust agreement other
than the Trust Agreement, and any other expenses directly attributable to any facilities other than
the Facilities, shall not be included in the administrative costs of the Facilities and shall not be
paid from the Additional Payments payable hereunder. Any expenses of the Authority not
directly attributable to any particular lease of the Authority shall be equitably allocated among all
such leases, including this Facilities Lease, in accordance with sound accounting practice. In the
event of any question or dispute as to such allocation, the written opinion of an independent firm
of certified public accountants, employed by the Authority to consider the question and render an
opinion thereon, shall be a final and conclusive determination as to such allocation. The Trustee
may conclusively rely upon the Written Request of the Authority, with the approval of the
County Administrator or the County Finance Director, or a duly authorized representative of the
County, endorsed thereon, in making any determination that costs are payable as Additional
Payments hereunder, and shall not be required to make any investigation as to whether or not the
items so requested to be paid are expenses related to the lease of the Facilities.
Other than the principal and interest on the Bonds payable from Base Rental Payments
hereunder, the amounts payable to the Purchaser and the other Bondholders under the Continuing
Covenant Agreement constitute Additional Payments under this Section 3.02 that the County
May 23, 2017 Contra Costa County Board of Supervisors 858
shall pay to the Authority or the Trustee for payment to the Purchaser or to the Purchaser directly
at the time and in the amounts due pursuant to the Continuing Covenant Agreement.
SECTION 3.03. Fair Rental Value. The payments of Base Rental Payments and
Additional Payments for each Rental Payment Period during the term of this Facilities Lease
shall constitute the total rental for said Rental Payment Period and shall be paid by the County in
each Rental Payment Period for and in consideration of the right of use and occupancy of, and
continued quiet use and enjoyment of, the Facilities during each such Rental Payment Period for
which said rental is to be paid. The parties hereto have agreed and determined that such total
rental payable for each Rental Payment Period does not exceed the fair rental value of the
Facilities for each such period.
In making such determination, consideration has been given to the value of the Facilities,
costs of acquisition, design, construction and financing of the Facilities, other obligations of the
parties under this Facilities Lease, the uses and purposes which may be served by the Facilities
and the benefits therefrom which will accrue to the County and the general public.
SECTION 3.04. Payment Provisions. Each installment of rental payable hereunder
shall be paid in lawful money of the United States of America in immediately available funds to
the Trustee or as otherwise designated by the Purchaser. Any such installment of Base Rental
Payments or Additional Payments accruing hereunder which shall not be paid when due and
payable under the terms of this Facilities Lease shall bear interest at the Default Rate or such
lesser rate of interest as may be permitted by law, from the date when the same is due hereunder
until the same shall be paid. Notwithstanding any dispute between the Authority and the County,
the County shall make all Base Rental Payments and Additional Payments when due without
deduction or offset of any kind and shall not withhold any Base Rental Payments or Additional
Payments pending the final resolution of such dispute. In the event of a determination that the
County was not liable for said Base Rental Payments and Additional Payments or any portion
thereof, said payments or excess of payments, as the case may be, shall be credited against
subsequent rental payments due hereunder or refunded at the time of such determination.
Amounts required to be paid by the County to the Purchaser pursuant to this Section on any date
shall be reduced to the extent that amounts on deposit in the Revenue Fund, the Interest Account
or the Principal Account are available therefor. The interest component of Base Rental Payments
shall initially be calculated based upon the Interest Rate and thereafter shall automatically and
immediately be adjusted from time to time (and Exhibit B hereto shall be revised by the
Purchaser or deemed to be revised to correspond with such adjustments) as follows:
(i) from and after any Taxable Date, the interest component of Base Rental
Payments shall automatically and immediately be increased to bear
interest at the Taxable Rate (which interest component may be further
increased to account for the Default Rate upon an Event of Default); and
(ii) upon the occurrence of an Event of Default, the interest component of
Base Rental Payments shall automatically and immediately be increased to
bear interest at equal the Default Rate (which interest component may be
further increased to account for the Taxable Rate from and after any
Taxable Date).
May 23, 2017 Contra Costa County Board of Supervisors 859
If any rental payment date or other date specified herein for payment of any Base Rental
Payment hereunder shall not be a Business Day, such payment may be made on the next
succeeding Business Day but interest shall continue to accrue on such amount until the payment
in full of such amount.
With respect to any adjustments to the interest component of Base Rental Payment
provided for in this Section 3.04, the Purchaser may provide a revised Exhibit B to reflect the
new interest component based on the adjustments to the applicable interest rate.
Notwithstanding the foregoing, all increases to the interest component described in this Section
3.04 shall immediately and automatically become effective regardless of whether any such
revision to Exhibit B is provided by the Purchaser.
All payments received shall be applied first to the interest components of the Base Rental
Payments due hereunder, then to the principal components of the Base Rental Payments due
hereunder and thereafter to all Additional Payments due hereunder, but no such application of
any payments which are less than the total rental due and owing shall be deemed a waiver of any
default hereunder.
Rental is subject to abatement as provided in Section 3.06.
Nothing contained in this Facilities Lease shall prevent the County from making from
time to time contributions or advances to the Authority for any purpose now or hereafter
authorized by law, including the making of repairs to, or the restoration of, the Facilities in the
event of damage to or the destruction of the Facilities.
SECTION 3.05. Appropriations Covenant. The County covenants to take such action
as may be necessary to include all such Base Rental Payments and Additional Payments due
hereunder in its annual budgets, to make necessary annual appropriations for all such Base
Rental Payments and Additional Payments as shall be required to provide funds in such year for
such Base Rental Payments and Additional Payments. The County will deliver to the Authority,
the Purchaser and the Trustee within thirty (30) days of adoption of the final County budget a
Certificate of the County (in the form set forth in Exhibit E attached hereto) stating that the
budget as adopted appropriates all moneys necessary for the payment of Base Rental Payments
and Additional Payments hereunder. The covenants on the part of the County herein contained
shall be deemed to be and shall be construed to be duties imposed by law and it shall be the duty
of each and every public official of the County to take such action and do such things as are
required by law in the performance of the official duty of such officials to enable the County to
carry out and perform the covenants and agreements in this Facilities Lease agreed to be carried
out and performed by the County.
The County covenants that in the event that any rentals paid by the County hereunder are
insufficient to pay when due any Base Lease Rentals or Additional Rentals payable hereunder
(including any amounts due under the Continuing Covenant Agreement), the County shall take
all actions as are necessary to budget and appropriate all such Base Rental Payments and
Additional Payments (including with respect to amounts due under the Continuing Covenant
Agreement) in a supplemental or amendatory budget, in order to make all necessary additional
appropriations to pay all such amounts when due. The covenants on the part of the County
May 23, 2017 Contra Costa County Board of Supervisors 860
herein contained shall be deemed to be and shall be construed to be duties imposed by law and it
shall be the duty of each and every public official of the County to take such action and do such
things as are required by law in the performance of the official duty of such officials to enable
the County to carry out and perform the covenants and agreements in this Facilities Lease agreed
to be carried out and performed by the County
The Authority and the County understand and intend that the obligation of the County to
pay Base Rental Payments and Additional Payments hereunder shall constitute a current expense
of the County and shall not in any way be construed to be a debt of the County in contravention
of any applicable constitutional or statutory limitation or requirement concerning the creation of
indebtedness by the County, nor shall anything contained herein constitute a pledge of the
general tax revenues, funds or moneys of the County. Base Rental Payments and Additional
Payments due hereunder shall be payable only from current funds which are budgeted and
appropriated or otherwise legally available for the purpose of paying Base Rental Payments and
Additional Payments or other payments due hereunder as consideration for use of the Facilities.
This Facilities Lease shall not create an immediate indebtedness for any aggregate payments
which may become due hereunder in the event that the term of the Facilities Lease is continued.
The County has not pledged the full faith and credit of the County, the State of California or any
agency or department thereof to the payment of the Base Rental Payments and Additional
Payments or any other payments due hereunder.
SECTION 3.06. Rental Abatement. The Base Rental Payments and Additional
Payments shall be abated during any period in which by reason of any damage or destruction
(other than by condemnation which is hereinafter provided for) there is substantial interference
with the use and occupancy of the Facilities by the County, to the extent the Base Rental
Payments and Additional Payments exceed the fair rental value for the use and occupancy of that
portion of the Facilities that has not been rendered unusable as reasonably determined by the
County. Such abatement shall continue for the period commencing with such damage or
destruction and ending with the substantial restoration of use or completion of the work of repair
or reconstruction. In the event of any such damage or destruction, this Facilities Lease shall
continue in full force and effect and the County waives any right to terminate this Facilities
Lease by virtue of any such damage or destruction. Notwithstanding the foregoing, the Base
Rental Payments are not subject to abatement to the extent that rental interruption insurance
proceeds are available to pay Base Rental Payments which would otherwise be abated under this
Section 3.06, it being hereby declared that such amounts constitute special funds for the payment
of the Base Rental Payments.
SECTION 3.07. Use of Proceeds. The parties hereto agree that the proceeds of the
Bonds will be used to finance the Capital Projects and to pay the costs of issuing the Bonds and
incidental and related expenses.
The County hereby agrees to construct the Capital Projects from the proceeds of the
Bonds provided for such purpose to the County by the Authority in consideration for the
leasehold interest in the real property comprising the Facilities. The Authority and the County
agree that the Capital Projects will be constructed in accordance with the plans and specifications
prepared by the designers of the Capital Projects and approved by the County.
May 23, 2017 Contra Costa County Board of Supervisors 861
The County may alter the 2017-B Project or issue change orders altering the construction
contract plans and specifications during the course of construction, and the Authority agrees to
cooperate fully with the County to cause such alterations or change orders to be implemented.
Failure of the County to complete the 2017-B Project shall not cause an abatement of Base
Rental or Additional Payments hereunder.
SECTION 3.08. Net Proceeds. If any of the Facilities are taken in eminent domain
proceedings at any time during the term of this Facilities Lease, or if any of the Facilities are
damaged due to an insured casualty which is covered by insurance, the County shall as soon as
practicable after such event, with the prior written consent of the Purchaser, apply the Net
Proceeds resulting therefrom to one of the following:
(a) repair and restore such Facilities to full use in accordance with the
provisions of the Trust Agreement;
(b) replace such Facilities, at the County’s sole cost and expense, with
property of equal or greater fair rental value to such Facilities immediately
prior to the time of such destruction or damage, such replacement
Facilities to be subject to Section 2.03 hereof, whereupon such
replacement shall be substituted in this Facilities Lease;
(c) substitute additional property as provided in Section 2.03; or
(d) prepay the Base Rental Payments and as Additional Rental any amounts
due and owing under the Continuing Covenant Agreement.
The County will notify the Authority and the Purchaser of which course of action it has
elected to take within a reasonable time not to exceed 60 days after the occurrence of such
eminent domain proceedings or such destruction or damage. Such repair, replacement,
substitution or prepayment shall commence not later than 60 days after the occurrence of such
taking, destruction or damage and be pursued diligently to completion. The Authority may (but
is not required to) in its own name or in the County’s name execute and deliver proofs of claim,
receive all such moneys, endorse checks and other instruments representing payment of such
moneys, and adjust, litigate, compromise or release any claim against the issuer of any such
policy, and the County hereby grants to the Authority a power of attorney coupled with an
interest to accomplish all or any of the foregoing.
Notwithstanding anything in this Section 3.08 to the contrary, the Purchaser shall grant
its consent to the repair and restoration or replacement of the Facilities to full use if the County
shall demonstrate to the reasonable satisfaction of the Purchaser that the Net Proceeds, together
with any other lawfully available funds of the County to be used for such repair and restoration,
are sufficient to pay for the costs of such repair and restoration in full.
May 23, 2017 Contra Costa County Board of Supervisors 862
ARTICLE IV
MAINTENANCE; ALTERATIONS AND ADDITIONS
SECTION 4.01. Maintenance and Utilities. During such time as the County is in
possession of the Facilities, all maintenance and repair, both ordinary and extraordinary, of the
Facilities shall be the responsibility of the County, which shall at all times maintain or otherwise
arrange for the maintenance of the Facilities in first class condition, and the County shall pay for
or otherwise arrange for the payment of all utility services supplied to the Facilities, which may
include, without limitation, janitor service, security, power, gas, telephone, light, heating,
ventilation, air conditioning, water and all other utility services, and shall pay for or otherwise
arrange for payment of the cost of the repair and replacement of the Facilities resulting from
ordinary wear and tear or want of care on the part of the County or any assignee or sublessee
thereof or any other cause and shall pay for or otherwise arrange for the payment of all insurance
policies required to be maintained with respect to the Facilities. In exchange for the rental herein
provided, the Authority agrees to provide only the Facilities.
SECTION 4.02. Changes to the Facilities. Subject to Section 8.02 hereof, the County
shall, at its own expense, have the right to remodel the Facilities or to make additions,
modifications and improvements to the Facilities. All such additions, modifications and
improvements shall thereafter comprise part of the Facilities and be subject to the provisions of
this Facilities Lease. Such additions, modifications and improvements shall not in any way
damage the Facilities or cause them to be used for purposes other than those authorized under the
provisions of state and federal law; and the Facilities, upon completion of any additions,
modifications and improvements made pursuant to this Section, shall be of a value which is at
least equal to the value of the Facilities immediately prior to the making of such additions,
modifications and improvements and the fair rental value of the Facilities in the then current and
all succeeding Rental Payment Periods will not be less than Base Rental Payments and
Additional Payments due in any such Rental Payment Period.
SECTION 4.03. Installation of County’s Equipment. The County and any sublessee
may at any time and from time to time, in its sole discretion and at its own expense, install or
permit to be installed other items of equipment or other personal property in or upon the
Facilities. All such items shall remain the sole property of such party, in which neither the
Authority nor the Trustee shall have any interest, and may be modified or removed by such party
at any time provided that such party shall repair and restore any and all damage to the Facilities
resulting from the installation, modification or removal of any such items. Nothing in this
Facilities Lease shall prevent the County from purchasing items to be installed pursuant to this
Section under a conditional sale or lease purchase contract, or subject to a vendor’s lien or
security agreement as security for the unpaid portion of the purchase price thereof, provided that
no such lien or security interest shall attach to any part of the Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 863
ARTICLE V
INSURANCE
SECTION 5.01. Fire and Extended Coverage Insurance. The County shall procure or
cause to be procured and maintain or cause to be maintained, throughout the term of this
Facilities Lease, insurance against loss or damage to any structures constituting any part of the
Facilities by fire and lightning, with extended coverage insurance, vandalism and malicious
mischief insurance and sprinkler system leakage insurance and earthquake insurance, if available
on the open market from reputable insurance companies at a reasonable cost. Said extended
coverage insurance shall, as nearly as practicable, cover loss or damage by explosion,
windstorm, flood, riot and riot attending a strike, aircraft, vehicle damage, hail, smoke and such
other hazards as are normally covered by such insurance, including earthquake coverage if such
coverage is available at commercially reasonable cost from a reputable insurer in the reasonable
determination of the County. Such insurance shall be in an amount equal to the replacement cost
(without deduction for depreciation) of all structures constituting any part of the Facilities,
excluding the cost of excavations, of grading and filling, and of the land (except that such
insurance may be subject to deductible clauses for any one loss of not to exceed $250,000 or
comparable amount adjusted for inflation or more in the case of earthquake insurance), or, in the
alternative, shall be in an amount and in a form sufficient (together with moneys held under the
Trust Agreement), in the event of total or partial loss, to enable the County to prepay all or any
part of the Base Rental Payments then unpaid, pursuant to Section 7.02 hereof and to redeem all
of the outstanding Bonds and pay all amounts due and owing under the Continuing Covenant
Agreement.
If at any time and for so long as any part of the Facilities is located in a 100 year flood
area as shown on a Flood Insurance Rate Map published by the Federal Emergency Management
Agency, the policy or policies of casualty insurance provided under this Section 5.01 shall
include insurance against loss or damage to the Facilities due to flooding. If the County obtains
an exception or waiver from Federal Emergency Management Agency to the designation of the
Facilities as being within a 100 year flood area, the County shall not be required to provide such
flood insurance.
The Authority and the County shall promptly apply for Federal disaster aid or State of
California disaster aid in the event that the Facilities are damaged or destroyed as a result of an
earthquake occurring at any time.
As an alternative to providing the insurance required by the first paragraph of this
Section, or any portion thereof, the County, may provide a self-insurance method or plan of
protection if and to the extent such self-insurance method or plan of protection shall afford
reasonable coverage for the risks required to be insured against, in light of all circumstances,
giving consideration to cost, availability and similar plans or methods of protection adopted by
public entities in the State of California other than the County. So long as such method or plan is
being provided to satisfy the requirements of this Facilities Lease, the County shall provide the
Purchaser, the Authority and the Trustee with a Certificate of the County setting forth the details
of such self-insurance method or plan maintained by the County and such self-insurance method
or plan shall comply with the following terms:
May 23, 2017 Contra Costa County Board of Supervisors 864
(i) the self-insurance program shall be approved by an Insurance Consultant
or other qualified person (which may be the Risk Manager of the County);
(ii) the self-insurance program shall include an actuarially sound claims
reserve fund out of which each self-insured claim and any deductible
amount required under any insurance policy provided pursuant to this
Section 5.01 shall be paid;
(iii) there shall be filed annually with the Trustee, the Authority and the
Purchaser a statement of an actuary, Insurance Consultant or other
qualified person (which may be the Risk Manager of the County), stating
that, in the opinion of the signer, the substitute method or plan of
protection is in accordance with the requirements of this Section and,
when effective, would afford, the reserving methods and practices
employed in establishing and maintaining the substitute method or plan
are appropriate, and the substitute method or plan affords reasonable
coverage for the risks required to be insured against. There shall also be
filed a Certificate of the County setting forth the details of such, the
reserving methods and practices employed in establishing and maintaining
the substitute method or plan and that the substitute method or plan affords
reasonable coverage for the risks required to be insured against;
(iv) the claims reserve fund shall be held in a separate fund by the County;
(v) in the event of loss covered by any such self-insurance method, the
liability of the County hereunder shall be limited to the amounts in the
self-insurance reserve fund or funds created under such method; and
(vi) in the event the self-insurance program shall be discontinued, then the
County may not maintain deductibles in excess of the amounts described
above.
SECTION 5.02. Liability Insurance. Except as hereinafter provided, the County shall
procure or cause to be procured and maintain or cause to be maintained, throughout the term of
this Facilities Lease, a standard comprehensive general liability insurance policy or policies in
protection of the Authority and its members, directors, officers, agents and employees and the
Trustee, indemnifying said parties against all direct or contingent loss or liability for damages for
personal injury, death or property damage occasioned by reason of the operation of the Facilities,
with minimum liability limits of $1,000,000 for personal injury or death of each person and
$3,000,000 for personal injury or deaths of two or more persons in each accident or event, and in
a minimum amount of $200,000 for damage to property resulting from each accident or event.
Such public liability and property damage insurance may, however, be in the form of a single
limit policy in the amount of $3,000,000 covering all such risks. Such liability insurance may be
maintained as part of or in conjunction with any other liability insurance carried by the County.
As an alternative to providing the insurance required by the first paragraph of this
Section, or any portion thereof, the County may provide a self-insurance method or plan of
May 23, 2017 Contra Costa County Board of Supervisors 865
protection if and to the extent such self-insurance method or plan of protection shall afford
reasonable protection to the Authority, its members, directors, officers, agents and employees
and the Trustee, in light of all circumstances, giving consideration to cost, availability and
similar plans or methods of protection adopted by public entities in the State of California other
than the County. So long as such method or plan is being provided to satisfy the requirements of
this Facilities Lease, the County shall provide the Purchaser, the Authority and the Trustee with a
Certificate of the County setting forth the details of such self-insurance method or plan
maintained by the County and such self-insurance method or plan shall comply with the
following terms:
(i) the self-insurance program shall be approved by an Insurance Consultant
or other qualified person (which may be the Risk Manager of the County);
(ii) the self-insurance program shall include an actuarially sound claims
reserve fund out of which each self-insured claim and any deductible
amount required under any insurance policy provided pursuant to this
Section 5.02 shall be paid;
(iii) there shall be filed annually with the Trustee, the Authority and the
Purchaser a statement of an actuary, the Insurance Consultant or other
qualified person (which may be the Risk Manager of the County), stating
that, in the opinion of the signer, the substitute method or plan of
protection is in accordance with the requirements of this Section and,
when effective, would afford reasonable protection to the Authority, its
members, directors, officers, agents and employees and the Trustee against
loss and damage from the hazards and risks covered thereby. There shall
also be filed a Certificate of the County setting forth the details of such,
the reserving methods and practices employed in establishing and
maintaining the substitute method or plan and that the substitute method or
plan affords reasonable coverage for the risks required to be insured
against;
(iv) the claims reserve fund shall be held in a separate fund by the County; and
(v) in the event the self-insurance program shall be discontinued, then the
County may not maintain deductibles in excess of the amounts described
above.
SECTION 5.03. Rental Interruption or Use and Occupancy Insurance. The County
shall procure or cause to be procured and maintain or cause to be maintained, rental interruption
or use and occupancy insurance to cover loss, total or partial, of the rental income from or the
use of the Facilities as the result of any of the hazards covered by the insurance required by
Section 5.01 hereof (provided with respect to earthquake insurance, only if available on the open
market from reputable insurance companies at a reasonable cost, as determined by the County),
in an amount at least equal to the maximum Base Rental Payments coming due and payable
during any future 24 month period (determined by the County), except that such insurance may
be subject to a deductible clause of not to exceed two hundred and fifty thousand dollars
May 23, 2017 Contra Costa County Board of Supervisors 866
($250,000) or a comparable amount adjusted for inflation (or more in the case of earthquake
coverage), and with the additional exception that with respect to coverage for terrorism related
loss, the period may be only one year, provided that (i) the County use its best efforts to obtain
such coverage for a period of at least two years assuming it is available on the open market from
reputable insurance companies at a reasonable cost, as determined by the County, and (ii) the
County must obtain the prior written consent of the Purchaser, at the Purchaser’s sole discretion,
if at any time the coverage for terrorism related loss is to be less than two years. Any proceeds
of such insurance shall be used by the Trustee to reimburse to the County any rental theretofore
paid by the County under this Facilities Lease attributable to such structure for a period of time
during which the payment of rental under this Facilities Lease is abated, and any proceeds of
such insurance not so used shall be applied as provided in Section 3.01 (to the extent required for
the payment of Base Rental) and in Section 3.02 (to the extent required for the payment of
Additional Payments) and any remainder shall be treated as Revenue under the Trust Agreement.
The County shall not be entitled to self-insure for rental interruption insurance.
SECTION 5.04. Worker’s Compensation. The County shall also maintain worker’s
compensation insurance issued by a responsible carrier authorized under the laws of the State of
California to insure its employees against liability for compensation under the Worker’s
Compensation Insurance and Safety Act now in force in California, or any act hereafter enacted
as an amendment or supplement thereto. As an alternative, such insurance may be maintained as
part of or in conjunction with any other insurance carried by the County. Such insurance may be
maintained by the County in the form of self-insurance.
SECTION 5.05. Title Insurance. The County shall obtain, for the benefit of the
Authority and Trustee, upon the execution and delivery of this Facilities Lease, title insurance on
the Facilities insuring (a) the fee interest of the County in Facilities, (b) the Authority’s leasehold
estate in the Facilities under the Site Lease and (c) the County’s sub-leasehold estate hereunder
in the Leased Property, naming the Trustee as the insured, with such endorsements as reasonably
required by the Purchaser, in an amount equal to the aggregate principal amount of the Bonds,
issued by a company of recognized standing duly authorized to issue the same, subject only to
Permitted Encumbrances.
SECTION 5.06. Insurance Proceeds; Form of Policies. All policies of insurance
required by Sections 5.01 and 5.03 hereof shall name the County, the Authority, the Purchaser
and the Trustee each as insured and shall contain a lender’s loss payable endorsement in favor of
the Trustee and the Purchaser substantially in accordance with the form approved by the
Insurance Services Office and the California Bankers Association. The Trustee shall, to the
extent practicable, collect, adjust and receive all moneys which may become due and payable
under any such policies, may compromise any and all claims thereunder and shall apply the
proceeds of such insurance as provided in Sections 5.01 and 5.03. All policies of insurance
required by this Facilities Lease shall provide that the Trustee and the Purchaser shall be given
thirty (30) days’ notice of each expiration thereof or any intended cancellation thereof or
reduction of the coverage provided thereby. The Trustee shall not be responsible for the
sufficiency of any insurance herein required and shall be fully protected in accepting payment on
account of such insurance or any adjustment, compromise or settlement of any loss agreed to by
the County. The County shall pay when due the premiums for all insurance policies required by
this Facilities Lease.
May 23, 2017 Contra Costa County Board of Supervisors 867
SECTION 5.07. Annual Certificates. The County will deliver to the Authority, the
Purchaser and the Trustee on or before September 15 in each year a written Certificate of the
County (in the form set forth in Exhibit F attached hereto) stating whether such policies satisfy
the requirements of this Facilities Lease, setting forth the insurance policies then in force
pursuant to this Article, the names of the insurers which have issued the policies, the amounts
thereof and the property and risks covered thereby, and, if any self-insurance program is being
provided, the annual report of an actuary, Insurance Consultant or other qualified person (which
may be the Risk Manager of the County) containing the information required for such self-
insurance program and described in Sections 5.01, 5.02 and 5.04. Delivery to the Trustee of the
certificate under the provisions of this Section shall not confer responsibility upon the Trustee as
to the sufficiency of coverage or amounts of such policies. If so requested in writing by the
Trustee, the County shall also deliver to the Trustee certificates or duplicate originals or certified
copies of each insurance policy described in such schedule.
Any policies of insurance provided by a commercial insurer to satisfy the requirements of
Sections 5.01, 5.02 or 5.03 hereof shall be provided by a commercial insurer rated in one of the
two highest rating categories by S&P and by Moody’s.
ARTICLE VI
DEFAULTS AND REMEDIES
SECTION 6.01. Defaults and Remedies. (a) If the County shall fail (i) to pay any Base
Rental Payment or Additional Payment payable hereunder when the same becomes due, time
being expressly declared to be of the essence of this Facilities Lease or fail to maintain any
insurance specified in Article V or (ii) to keep, observe or perform any other term, covenant or
condition contained herein to be kept or performed by the County for a period of sixty (60) days
after notice of the same has been given to the County by the Authority, the Purchaser or the
Trustee or for such additional time as is reasonably required, in the sole discretion of the
Authority, with the prior written approval of the Purchaser, to correct the same, or (iii) upon the
happening of any of the events specified in subsection (b) of this Section (any such case above
being an “Event of Default”), the County shall be deemed to be in default hereunder and it shall
be lawful for the Authority to exercise any and all remedies available pursuant to law or granted
pursuant to this Facilities Lease. Upon any such default, the Authority or its assignee, with the
written consent of the Purchaser, or at the direction of the Purchaser, in addition to all other
rights and remedies it may have at law, shall have the option to do any of the following:
(1) To terminate this Facilities Lease in the manner hereinafter
provided on account of default by the County, notwithstanding any re-entry or re-letting
of the Facilities as hereinafter provided for in subparagraph (2) hereof, and to re-enter the
Facilities and remove all persons in possession thereof and all personal property
whatsoever situated upon the Facilities and place such personal property in storage in any
warehouse or other suitable place located within the County of Contra Costa, California,
at the expense of the County. In the event of such termination, the County agrees to
surrender immediately possession of the Facilities, without let or hindrance, and to pay
the Authority all damages recoverable at law that the Authority may incur by reason of
default by the County, including, without limitation, any costs, loss or damage
May 23, 2017 Contra Costa County Board of Supervisors 868
whatsoever arising out of, in connection with, or incident to any such re-entry upon the
Facilities and removal and storage of such property by the Authority or its duly
authorized agents in accordance with the provisions herein contained. Neither notice to
pay rent or to deliver up possession of the Facilities given pursuant to law nor any entry
or re-entry by the Authority nor any proceeding in unlawful detainer, or otherwise,
brought by the Authority for the purpose of effecting such re-entry or obtaining
possession of the Facilities nor the appointment of a receiver upon initiative of the
Authority to protect the Authority’s interest under this Facilities Lease shall of itself
operate to terminate this Facilities Lease, and no termination of this Facilities Lease on
account of default by the County shall be or become effective by operation of law or acts
of the parties hereto, or otherwise, unless and until the Authority shall have given written
notice to the County of the election on the part of the Authority to terminate this Facilities
Lease. The County covenants and agrees that no surrender of the Facilities or of the
remainder of the term hereof or any termination of this Facilities Lease shall be valid in
any manner or for any purpose whatsoever unless stated or accepted by the Authority by
such written notice.
(2) Without terminating this Facilities Lease, (i) to collect each
installment of rent as it becomes due and enforce any other terms or provision hereof to
be kept or performed by the County, regardless of whether or not the County has
abandoned the Facilities, or (ii) to exercise any and all rights of entry and re-entry upon
the Facilities. In the event the Authority does not elect to terminate this Facilities Lease in
the manner provided for in subparagraph (1) hereof, the County shall remain liable and
agrees to keep or perform all covenants and conditions herein contained to be kept or
performed by the County and, if the Facilities are not re-let, to pay the full amount of the
rent to the end of the term of this Facilities Lease or, in the event that the Facilities are re-
let, to pay any deficiency in rent that results therefrom; and further agrees to pay said rent
and/or rent deficiency punctually at the same time and in the same manner as hereinabove
provided for the payment of rent hereunder (without acceleration), notwithstanding the
fact that the Authority may have received in previous years or may receive thereafter in
subsequent years rental in excess of the rental herein specified, and notwithstanding any
entry or re-entry by the Authority or suit in unlawful detainer, or otherwise, brought by
the Authority for the purpose of effecting such entry or re-entry or obtaining possession
of the Facilities. Should the Authority elect to enter or re-enter as herein provided, the
County hereby irrevocably appoints the Authority as the agent and attorney-in-fact of the
County to re-let the Facilities, or any part thereof, from time to time, either in the
Authority’s name or otherwise, upon such terms and conditions and for such use and
period as the Authority may deem advisable, and to remove all persons in possession
thereof and all personal property whatsoever situated upon the Facilities and to place
such personal property in storage in any warehouse or other suitable place located in the
County of Contra Costa, California, for, to the extent permitted by law, the account of
and at the expense of the County, and the County, to the extent permitted by law, hereby
exempts and agrees to save harmless the Authority from any costs, loss or damage
whatsoever arising out of, in connection with, or incident to any such re-entry upon and
re-letting of the Facilities and removal and storage of such property by the Authority or
its duly authorized agents in accordance with the provisions herein contained. The
County agrees that the terms of this Facilities Lease constitute full and sufficient notice of
May 23, 2017 Contra Costa County Board of Supervisors 869
the right of the Authority to re-let the Facilities and to do all other acts to maintain or
preserve the Facilities as the Authority deems necessary or desirable in the event of such
re-entry without effecting a surrender of this Facilities Lease, and further agrees that no
acts of the Authority in effecting such re-letting shall constitute a surrender or
termination of this Facilities Lease irrespective of the use or the term for which such re-
letting is made or the terms and conditions of such re-letting, or otherwise, but that, on
the contrary, in the event of such default by the County the right to terminate this
Facilities Lease shall vest in the Authority to be effected in the sole and exclusive manner
provided for in sub-paragraph (1) hereof. The County further waives the right to any
rental obtained by the Authority in excess of the rental herein specified and hereby
conveys and releases such excess to the Authority as compensation to the Authority for
its services in re-letting the Facilities or any part thereof. The County further agrees, to
the extent permitted by law, to pay the Authority the reasonable cost of any alterations or
additions to the Facilities necessary to place the Facilities in condition for re-letting
immediately upon notice to the County of the completion and installation of such
additions or alterations.
The County hereby waives any and all claims for damages caused or which may
be caused by the Authority in re-entering and taking possession of the Facilities as herein
provided and all claims for damages that may result from the destruction of or injury to the
Facilities and all claims for damages to or loss of any property belonging to the County, or any
other person, that may be in or upon the Facilities.
(b) If (1) the County’s interest in this Facilities Lease or any part thereof be
assigned or transferred, either voluntarily or by operation of law or otherwise, without the written
consent of the Authority, as hereinafter provided for, (2) the County or any assignee shall file
any petition or institute any proceeding under any act or acts, state or federal, dealing with or
relating to the subject or subjects of bankruptcy or insolvency, or under any amendment of such
act or acts, either as a bankrupt or as an insolvent, or as a debtor, or in any similar capacity,
wherein or whereby the County asks or seeks or prays to be adjudicated a bankrupt, or is to be
discharged from any or all of the County’s debts or obligations, or offers to the County’s
creditors to effect a composition or extension of time to pay the County’s debts or asks, seeks or
prays for reorganization or to effect a plan of reorganization, or for a readjustment of the
County’s debts, or for any other similar relief, or if any such petition or any such proceedings of
the same or similar kind or character be filed or be instituted or taken against the County, or if a
receiver of the business or of the property or assets of the County shall be appointed by any
court, except a receiver appointed at the instance or request of the Authority, or if the County
shall make a general or any assignment for the benefit of the County’s creditors, (3) the County
shall abandon or vacate the Facilities, (4) any representation or warranty made by the County
herein proves to have been false, incorrect, misleading or breached in any material respect on the
date when made, or (5) the County shall receive notice from the Purchaser that an “Event of
Default” has occurred under the Continuing Covenant Agreement, then the County shall be
deemed to be in default hereunder.
(c) The Authority shall in no event be in default in the performance of any of
its obligations hereunder or imposed by any statute or rule of law unless and until the Authority
shall have failed to perform such obligations within sixty (60) days or such additional time as is
May 23, 2017 Contra Costa County Board of Supervisors 870
reasonably required to correct any such default after notice by the County to the Authority
properly specifying wherein the Authority has failed to perform any such obligation. In the event
of default by the Authority, the County shall be entitled to pursue any remedy provided by law.
(d) In addition to the other remedies set forth in this Section, upon the
occurrence of an Event of Default, the Authority or its assignee, with the written consent of the
Purchaser, or at the direction of the Purchaser, shall be entitled to proceed to protect and enforce
the rights vested in the Authority by this Facilities Lease or by law. The provisions of this
Facilities Lease and the duties of the County and of its trustees, officers or employees shall be
enforceable by the Authority or its assignee by mandamus or other appropriate suit, action or
proceeding in any court of competent jurisdiction. Without limiting the generality of the
foregoing, the Authority or its assignee, with the written consent of the Purchaser, or at the
direction of the Purchaser, shall have the right to bring the following actions:
(1) Accounting. By action or suit in equity to require the County and
its trustees, officers and employees and its assigns to account as the trustee of an express
trust.
(2) Injunction. By action or suit in equity to enjoin any acts or things
which may be unlawful or in violation of the rights of the Authority.
(3) Mandamus. By mandamus or other suit, action or proceeding at
law or in equity to enforce the Authority’s rights against the County (and its board,
officers and employees) and to compel the County to perform and carry out its duties and
obligations under the law and its covenants and agreements with the County as provided
herein.
(4) Acceleration. To declare the Bonds due and payable and apply
available funds in accordance with Section. 7.02 of the Trust Agreement.
The exercise of any rights or remedies under this Facilities Lease shall not permit
acceleration of Base Rental Payments.
Each and all of the remedies given to the Authority hereunder or by any law now
or hereafter enacted are cumulative and the single or partial exercise of any right, power or
privilege hereunder shall not impair the right of the Authority to other or further exercise thereof
or the exercise of any or all other rights, powers or privileges. The term “re-let” or “re-letting” as
used in this Section shall include, but not be limited to, re-letting by means of the operation by
the Authority of the Facilities. If any statute or rule of law validly shall limit the remedies given
to the Authority hereunder, the Authority nevertheless shall be entitled to whatever remedies are
allowable under any statute or rule of law.
In the event the Authority or its assignee shall prevail in any action brought to
enforce any of the terms and provisions of this Facilities Lease, the County agrees to pay a
reasonable amount as and for attorney’s fees incurred by the Authority or its assignee in
attempting to enforce any of the remedies available to the Authority hereunder, whether or not a
lawsuit has been filed and whether or not any lawsuit culminates in a judgment. Notwithstanding
anything herein to the contrary, the termination of this Facilities Lease by the Authority on
May 23, 2017 Contra Costa County Board of Supervisors 871
account of a default by the County under this Section shall not effect or result in a termination of
the lease of the Facilities by the County to the Authority pursuant to the Site Lease.
SECTION 6.02. Waiver. Failure of the Authority or its assignee to take advantage of
any default on the part of the County shall not be, or be construed as, a waiver thereof, nor shall
any custom or practice which may grow up between the parties in the course of administering
this instrument be construed to waive or to lessen the right of the Authority or its assignee to
insist upon performance by the County of any term, covenant or condition hereof, or to exercise
any rights given the Authority on account of such default. A waiver of a particular default shall
not be deemed to be a waiver of the same or any subsequent default. The acceptance of rent
hereunder shall not be, or be construed to be, a waiver of any term, covenant or condition of this
Facilities Lease.
ARTICLE VII
EMINENT DOMAIN; PREPAYMENT
SECTION 7.01. Eminent Domain. If the whole of the Facilities or so much thereof as
to render the remainder unusable for the purposes for which it was used by the County shall be
taken under the power of eminent domain, the term of this Facilities Lease shall cease as of the
day that possession shall be so taken. If less than the whole of the Facilities shall be taken under
the power of eminent domain and the remainder is usable for the purposes for which it was used
by the County at the time of such taking, then this Facilities Lease shall continue in full force and
effect as to such remainder, and the parties waive the benefits of any law to the contrary, and in
such event there shall be a partial abatement of the rental due hereunder in an amount equivalent
to the amount by which the annual payments of principal and interest on the Outstanding Bonds
will be reduced by the application of the award in eminent domain to the redemption of
outstanding Bonds. So long as any of the Bonds shall be outstanding, any award made in eminent
domain proceedings for taking the Facilities or any portion thereof shall be paid to the Trustee
and applied in accordance with Section 3.08 hereof. Any such award made after all of the Base
Rental Payments and Additional Payments and payment of any amounts owing under the
Continuing Covenant Agreement have been fully paid, or provision therefor made, shall be paid
to the to the County.
SECTION 7.02. Prepayment. (a) The County shall prepay on any date from insurance
(including proceeds of title insurance) and eminent domain proceeds, to the extent provided in
Sections 3.08 and 7.01 hereof (provided, however, that in the event of partial damage to or
destruction of the Facilities caused by perils covered by insurance, if in the judgment of the
Authority and the Purchaser the insurance proceeds are sufficient to repair, reconstruct or replace
the damaged or destroyed portion of the Facilities, such proceeds shall be held by the Trustee
and used to repair, reconstruct or replace the damaged or destroyed portion of the Facilities,
pursuant to the procedure set forth in Section 3.08 for proceeds of insurance), all or any part of
Base Rental Payments then unpaid so that the aggregate annual amounts of Base Rental
Payments which shall be payable after such prepayment date shall be as nearly proportional as
practicable to the aggregate annual amounts of Base Rental Payments unpaid prior to the
prepayment date (taking into account the reduction in Base Rental allocable to future interest on
the Bonds that are redeemed), at a prepayment amount equal to the redemption payment of the
May 23, 2017 Contra Costa County Board of Supervisors 872
maximum amount of Bonds, including the principal thereof and the interest thereon to the date of
redemption.
(b) The County may prepay, from any source of available funds, all or any
portion of Base Rental Payments by depositing with the Trustee moneys or securities as provided
in Article X of the Trust Agreement sufficient to defease Bonds corresponding to such Base
Rental Payments when due; provided that the County furnishes the Trustee with (i) an Opinion
of Counsel that such deposit will not cause interest on the Bonds to be includable in gross
income for federal income tax purposes, and (ii) a certificate of the County showing the amount
deposited with the Trustee is sufficient to pay all amounts that could be due under the Continuing
Covenant Agreement with respect to the defeased Bonds including, without limitation, interest at
the greater of the taxable rate from the date of issuance of the Bonds or the Default Rate from the
date of prepayment (unless the County provides the Purchaser with an indemnification against
losses due to a Determination of Taxability or an Event of Default under the Continuing
Covenant Agreement, in either case reasonably satisfactory to the Purchaser). The County agrees
that if following such prepayment the Facilities are damaged or destroyed or taken by eminent
domain, it is not entitled to, and by such prepayment waives the right of, abatement of such
prepaid Base Rental Payments and shall not be entitled to any reimbursement of such Base
Rental Payments.
(c) Before making any prepayment pursuant to this article, the County shall,
within five (5) days following the event creating such right or obligation to prepay, give written
notice to the Authority, the Purchaser and the Trustee describing such event and specifying the
date on which the prepayment will be made, which date shall be not less than forty-five (45) days
from the date such notice is given.
(d) When (1) there shall have been deposited with the Trustee at or prior to
the due dates of the Base Rental Payments or date when the County may exercise its option to
purchase the Facilities or any portion or item thereof, in trust for the benefit of the Owners of the
Bonds and irrevocably appropriated and set aside to the payment of the Base Rental Payments or
option price, sufficient moneys and Permitted Investments described in subsection (1) of the
definition thereof in the Trust Agreement, not redeemable prior to maturity, the principal of and
interest on which when due will provide money sufficient to pay all principal, premium, if any,
and interest on the Bonds to the due date of the Bonds; (2) all requirements of Section 10.01 of
the Trust Agreement have been satisfied; and (3) an agreement shall have been entered into with
the Trustee for the payment of its fees and expenses so long as any of the Bonds shall remain
unpaid, then and in that event the right, title and interest of the Authority herein and the
obligations of the County hereunder shall thereupon cease, terminate, become void and be
completely discharged and satisfied (except for the right of the Authority and the obligation of
the County to have such moneys and such Permitted Investments applied to the payment of the
Base Rental Payments) and the Authority’s interest in and title to the Facilities or applicable
portion or item thereof shall be transferred and conveyed to the County. In such event, the
Authority shall cause an accounting for such period or periods as may be requested by the
County to be prepared and filed with the Authority and evidence such discharge and satisfaction,
and the Authority shall pay over to the County as an overpayment of Base Rental Payments all
such moneys or Permitted Investments held by it pursuant hereto other than such moneys and
such Permitted Investments as are required for the payment or prepayment of the Base Rental
May 23, 2017 Contra Costa County Board of Supervisors 873
Payments or the option price and the fees and expenses of the Trustee, which moneys and
Permitted Investments shall continue to be held by the Trustee in trust for the payment of Base
Rental Payments or the option price and the fees and expenses of the Trustee, and shall be
applied by the Authority to the payment of the Base Rental Payments or the option price and the
fees and expenses of the Trustee.
SECTION 7.03. Option to Purchase; Sale of Personal Property. The County shall have
the option to purchase the Authority’s interest in any part of Facilities upon payment of an option
price consisting of moneys or securities of the category specified in clause (1) of the definition of
the term Permitted Investments contained in Section 1.01 of the Trust Agreement (not callable
by the issuer thereof prior to maturity) in an amount sufficient (together with the increment,
earnings and interest on such securities) to provide funds to pay the aggregate amount for the
entire remaining term of this Facilities Lease of the part of the total rent hereunder attributable to
such part of the Facilities (determined by reference to Exhibit B hereto). Any such payment shall
be made to the Trustee and shall be treated as rental payments and shall be applied by the Trustee
to pay the principal, premium, if any, of the Bonds and interest on the Bonds and to redeem
Bonds if such Bonds are subject to redemption pursuant to the terms of the Trust Agreement.
Upon the making of such payment to the Trustee and the satisfaction of all requirements set forth
in Section 10.01 of the Trust Agreement, (a) the Base Rental thereafter payable under this
Facilities Lease shall be reduced by the amount thereof attributable to such part of the Facilities
and theretofore paid pursuant to this Section, (b) Section 3.06 and this Section of this Facilities
Lease shall not thereafter be applicable to such part of the Facilities, (c) the insurance required
by Sections 5.01, 5.02 and 5.03 of this Facilities Lease need not be maintained as to such part of
the Facilities, and (d) title to such part of the Facilities shall vest in the County and the term of
this Facilities Lease shall end as to such Facilities.
The County, in its discretion, may request the Authority to sell or exchange any personal
property which may at any time constitute a part of the Facilities, and to release said personal
property from this Facilities Lease, if (a) in the opinion of the County the property so sold or
exchanged is no longer required or useful in connection with the operation of the Facilities, (b)
the consideration to be received from the property is of a value substantially equal to the value of
the property to be released, and (c) if the value of any such property shall, in the opinion of the
Authority, exceed the amount of $100,000, the Authority shall have been furnished a certificate
of an independent engineer or other qualified independent professional consultant (satisfactory to
the Authority) certifying the value thereof and further certifying that such property is no longer
required or useful in connection with the operation of the Facilities. In the event of any such sale,
the full amount of the money or consideration received for the personal property so sold and
released shall be paid to the Authority. Any money so paid to the Authority may, so long as the
County is not in default under any of the provisions of this Facilities Lease, be used upon the
Written Request of the County to purchase personal property, which property shall become a part
of the Facilities leased hereunder. The Authority may require such opinions, certificates and
other documents as it may deem necessary before permitting any sale or exchange of personal
property subject to this Facilities Lease or before releasing for the purchase of new personal
property money received by it for personal property so sold.
May 23, 2017 Contra Costa County Board of Supervisors 874
ARTICLE VIII
COVENANTS
SECTION 8.01. Right of Entry. The Authority and its assignees shall have the right to
enter upon and to examine and inspect the Facilities during reasonable business hours (and in
emergencies at all times) (a) to inspect the same, (b) for any purpose connected with the
Authority’s or the County’s rights or obligations under this Facilities Lease, and (c) for all other
lawful purposes.
SECTION 8.02. Liens. Neither the County nor the Authority shall, directly or
indirectly, create, incur, assume or suffer to exist any mortgage, pledge, lien, charge,
encumbrance or claim on or with respect to any portion of the Facilities, other than the respective
rights of the Authority and the Purchaser as provided herein and Permitted Encumbrances. In the
event the County shall at any time during the term of this Facilities Lease cause any changes,
alterations, additions, improvements, or other work to be done or performed or materials to be
supplied, in or upon the Facilities, the County shall pay, when due, all sums of money that may
become due for, or purporting to be for, any labor, services, materials, supplies or equipment
furnished or alleged to have been furnished to or for the County in, upon or about the Facilities
and shall keep the Facilities free of any and all mechanics’ or materialmen’s liens or other liens
against the Facilities or the Authority’s interest therein. In the event any such lien attaches to or
is filed against the Facilities or the Authority’s interest therein, the County shall cause each such
lien to be fully discharged and released at the time the performance of any obligation secured by
any such lien matures or becomes due, except that if the County desires to contest any such lien
it may do so in good faith. If any such lien shall be reduced to final judgment and such judgment
or such process as may be issued for the enforcement thereof is not promptly stayed, or if so
stayed and said stay thereafter expires, the County shall forthwith pay and discharge said
judgment. The County agrees to and shall, to the maximum extent permitted by law, indemnify
and hold the Authority and the Trustee and the Purchaser and their respective members,
directors, agents, successors and assigns, harmless from and against, and defend each of them
against, any claim, demand, loss, damage, liability or expense (including attorney’s fees) as a
result of any such lien or claim of lien against the Facilities or the Authority’s interest therein.
SECTION 8.03. Quiet Enjoyment. The parties hereto mutually covenant that the
County, by keeping and performing the covenants and agreements herein contained and not in
default hereunder, shall at all times during the term of this Facilities Lease peaceably and quietly
have, hold and enjoy the Facilities without suit, trouble or hindrance from the Authority.
SECTION 8.04. Authority Not Liable. The Authority and its members, directors,
officers, agents and employees shall not be liable to the County or to any other party
whomsoever for any death, injury or damage that may result to any person or property by or
from any cause whatsoever in, on or about the Facilities. The County, to the extent permitted by
law, shall indemnify and hold the Authority and any assignees and their respective members,
directors, officers, agents and employees, harmless from, and defend each of them against, any
and all claims, liens and judgments arising from the operation of the Facilities, including,
without limitation, death of or injury to any person or damage to property whatsoever occurring
May 23, 2017 Contra Costa County Board of Supervisors 875
in, on or about the Facilities regardless of responsibility for negligence, but excepting the active
negligence of the person or entity seeking indemnity.
SECTION 8.05. Assignment by the Authority. The Authority’s rights under this
Facilities Lease, including the right to receive and enforce payment of the Base Rental Payments
to be made by the County hereunder, have been pledged and assigned to the Trustee for the
benefit of the Bondholders pursuant to the Trust Agreement, to which pledge and assignment the
County hereby consents.
SECTION 8.06. Assignment and Subleasing by the County. Neither this Facilities
Lease nor any interest of the County hereunder shall be mortgaged, pledged, assigned, sublet or
transferred by the County by voluntary act or by operation of law or otherwise, except with the
prior written consent of the Authority and the Purchaser, which, in the case of subletting, shall
not be unreasonably withheld; provided such subletting shall not affect the tax-exempt status of
the interest on the Bonds. No such mortgage, pledge, assignment, sublease or transfer shall in
any event affect or reduce the obligation of the County to make the Base Rental Payments and
Additional Payments required hereunder.
SECTION 8.07. Title to Facilities. During the term of this Facilities Lease, the
Authority shall hold a leasehold estate to the Facilities and any and all additions which comprise
fixtures, repairs, replacement or modifications thereof, except for those fixtures, repairs,
replacements or modifications which are added thereto by the County and which may be
removed without damaging the Facilities, and except for any items added to the Facilities by the
County pursuant to Section 4.02 hereof. This provision shall not operate to the benefit of any
insurance company if there is rental interruption covered by insurance pursuant to Section 5.03
hereof.
Upon the termination or expiration of this Facilities Lease upon payment in full of the
Base Rental Payments attributed to the Facilities and all amounts owing on the Bonds and under
the Continuing Covenant Agreement, the Authority’s interest in the title to the Facilities shall
vest in the County and the Authority shall execute such conveyances, deeds and other documents
as may be necessary to evidence the ownership of the Facilities by the County and to clarify the
title of the County on the record thereof.
SECTION 8.08. Tax Covenants. (a) The County and the Authority shall at all times do
and perform all acts and things permitted by law which are necessary or desirable in order to
assure that the interest on the Bonds will be excluded from gross income for federal income tax
purposes under Section 103 of the Code and shall take no action that would result in such interest
not being excluded from gross income for federal income tax purposes. Without limiting the
generality of the foregoing, the Authority and the County covenant that they will comply with
the requirements of the Tax Certificate, which is incorporated herein as if fully set forth herein.
(b) If at any time the County or the Authority is of the opinion that for
purposes of this Section it is necessary to restrict or limit the yield on or change in any way the
investment of any moneys held by the Trustee or the County or the Authority under this
Facilities Lease or the Trust Agreement, the County or the Authority shall so instruct the Trustee
or the appropriate officials of the County in writing, and the Trustee or the appropriate officials
May 23, 2017 Contra Costa County Board of Supervisors 876
of the County, as the case may be, shall take such actions as may be necessary in accordance
with such instructions.
(c) In furtherance of the covenants of the County and the Authority set forth
above, the County will comply with the Tax Certificate. The Trustee and the Authority may
conclusively rely on any such written instructions, and the County hereby agrees to hold
harmless the Trustee and the Authority for any loss, claim, damage, liability or expense incurred
by the Authority and the Trustee for any actions taken by the Authority or the Trustee in
accordance with such instructions.
(d) The covenant of the County and the Authority herein shall survive
payment in full or defeasance of the Bonds.
SECTION 8.09. Reserved.
SECTION 8.10. Taxes. The County shall pay or cause to be paid all taxes and
assessments of any type or nature charged to the Authority or affecting the Facilities or the
respective interests or estates therein; provided that with respect to special assessments or other
governmental charges that may lawfully be paid in installments over a period of years, the
County shall be obligated to pay only such installments as are required to be paid during the term
of this Facilities Lease as and when the same become due. The County waives the benefits of
subsections 1 and 2 of Section 1932, Section 1933(4) and Sections 1941 and 1942 of the
California Civil Code.
The County shall also pay directly such amounts, if any, in each year as shall be required
by the Authority for the payment of all license and registration fees and all taxes (including,
without limitation, income, excise, license, franchise, capital stock, recording, sales, use, value-
added, property, occupational, excess profits and stamp taxes), levies, imposts, duties, charges,
withholdings, assessments and governmental charges of any nature whatsoever, together with
any additions to tax, penalties, fines or interest thereon, including, without limitation, penalties,
fines or interest arising out of any delay or failure by the County to pay any of the foregoing or
failure to file or furnish to the Authority for filing in a timely manner any returns, hereinafter
levied or imposed against the Authority or the Facilities, the rentals and other payments required
hereunder or any parts thereof or interests of the County or the Authority or the Trustee therein
by any governmental authority.
The County may, at the County’s expense and in its name, in good faith contest any such
taxes, assessments and other charges and, in the event of any such contest, may permit the taxes,
assessments or other charges so contested to remain unpaid during the period of such contest and
any appeal therefrom unless the Authority shall notify the County that, in the opinion of
independent counsel, by nonpayment of any such items, the interest of the Authority in the
Facilities will be materially endangered or the Facilities, or any part thereof, will be subject to
loss or forfeiture, in which event the County shall promptly pay such taxes, assessments or
charges or provide the Authority with full security against any loss which may result from
nonpayment, in form satisfactory to the Authority.
May 23, 2017 Contra Costa County Board of Supervisors 877
SECTION 8.11. Authority’s Purpose. The Authority covenants that, prior to the
discharge of this Facilities Lease, it will not engage in any activities inconsistent with the
purposes for which the Authority is organized.
SECTION 8.12. Purpose of Facilities Lease. The County covenants that during the
term of this Facilities Lease, except as hereinafter provided, (a) it will use, or cause the use of,
the Facilities for public purposes and for the purposes for which the Facilities are customarily
used, (b) it will not vacate or abandon the Facilities or any part thereof, and (c) it will not make
any use of the Facilities which would jeopardize in any way the insurance coverage required to
be maintained pursuant to Article V hereof
SECTION 8.13. Essential Use. The Facilities are essential to the proper, efficient and
economic operation of the County and serve an essential governmental function of the County.
SECTION 8.14. Nondiscrimination. The County herein covenants by and for itself, its
heirs, executors, administrators, and assigns, and all person claiming under or through itself, and
this Facilities Lease is made and accepted upon and subject to the following conditions: That
there shall be no discrimination against or segregation of any person or groups of persons, on
account of any basis listed in subdivision (a) or (d) of Section 12955 of the California
Government Code, as those basis are defined in Sections 12926, 12926.1, subdivision (m) and
paragraph (1) of subdivision (p) of Section 12955, and Section 12955.2 of the California
Government Code, in leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of
the premises herein leased nor shall the County, or any person claiming under or through the
County, 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 in the premises herein leased.
ARTICLE IX
DISCLAIMER OF WARRANTIES;
VENDOR’S WARRANTIES; USE OF THE FACILITIES
SECTION 9.01. Disclaimer of Warranties. THE AUTHORITY MAKES NO
AGREEMENT, WARRANTY OR REPRESENTATION, EITHER EXPRESS OR IMPLIED,
AS TO THE VALUE, DESIGN, CONDITION, MERCHANTABILITY, FITNESS FOR
PARTICULAR PURPOSE OR FITNESS FOR USE OF THE FACILITIES OR THE 2017-B
PROJECT OR WARRANTY WITH RESPECT THERETO. THE COUNTY
ACKNOWLEDGES THAT THE AUTHORITY IS NOT A MANUFACTURER OF THE
FACILITIES OR THE 2017-B PROJECT OR A DEALER THEREIN, THAT THE COUNTY
LEASES THE FACILITIES AS-IS, IT BEING AGREED THAT ALL OF THE
AFOREMENTIONED RISKS ARE TO BE BORNE BY THE COUNTY. In no event shall the
Authority be liable for any incidental, indirect, special or consequential damage in connection
with or arising out of this Facilities Lease or the 2017-B Project or the existence, furnishing,
functioning or the County’s use of any item or products or services provided for in this Facilities
Lease.
May 23, 2017 Contra Costa County Board of Supervisors 878
SECTION 9.02. Vendor’s Warranties. The Authority hereby irrevocably appoints the
County its agent and attorney-in-fact during the term of this Facilities Lease, so long as the
County shall not be in default hereunder, to assert from time to time whatever claims and rights,
including warranties of the Facilities, which the Authority may have against the manufacturers,
vendors and contractors of the Facilities. The County’s sole remedy for the breach of such
warranty, indemnification or representation shall be against the manufacturer or vendor or
contractor of the Facilities, and the 2017-B Project, as applicable, and not against the Authority,
nor shall such matter have any effect whatsoever on the rights and obligations of the Authority
with respect to this Facilities Lease, including the right to receive full and timely payments
hereunder. The County expressly acknowledges that the Authority makes, and has made, no
representation or warranties whatsoever as to the existence or availability of such warranties of
the manufacturer, vendor or contractor with respect to the Facilities and the 2017-B Project.
SECTION 9.03. Use of the Facilities. The County will not install, use, operate or
maintain the Facilities improperly, carelessly, in violation of any applicable law or in a manner
contrary to that contemplated by this Facilities Lease. The County shall provide all permits and
licenses, if any, necessary for the installation and operation of the Facilities. In addition, the
County agrees to comply in all respects (including, without limitation, with respect to the use,
maintenance and operation of the Facilities) with all laws of the jurisdictions in which its
operations may extend and any legislative, executive, administrative or judicial body exercising
any power or jurisdiction over the Facilities; provided, however, that the County may contest in
good faith the validity or application of any such law or rule in any reasonable manner which
does not, in the opinion of the Authority, adversely affect the estate of the Authority in and to the
Facilities or its interest or rights under this Facilities Lease.
ARTICLE X
MISCELLANEOUS
SECTION 10.01. Law Governing. This Facilities Lease shall be governed exclusively
by the provisions hereof and by the laws of the State of California as the same from time to time
exist.
SECTION 10.02. Notices. All notices, statements, demands, consents, approvals,
authorizations, offers, designations, requests, agreements or promises or other communications
hereunder by either party to the other shall be in writing and shall be sufficiently given and
served upon the other party if delivered personally or if mailed by United States registered mail,
return receipt requested, postage prepaid:
If to the County: County of Contra Costa
c/o Clerk of the Board of Supervisors
County Administration Building
651 Pine Street
Martinez, CA 94553
May 23, 2017 Contra Costa County Board of Supervisors 879
cc: County of Contra Costa
c/o County Finance Director
651 Pine Street, 10th Floor
Martinez, CA 94553
With respect to insurance matters:
County of Contra Costa
c/o Risk Manager
Risk Management Department
2530 Arnold Drive
Martinez, CA 94553
cc: County of Contra Costa
General Service Administration
1220 Morello Avenue, Suite 100
Martinez, CA 94553
cc: County of Contra Costa
c/o County Finance Director
651 Pine Street, 10th Floor
Martinez, CA 94553
If to the Authority: County of Contra Costa Public
Financing Authority
c/o County Administrator
County Administration Building
651 Pine Street
Martinez, CA 94553
If to the Trustee: Wells Fargo Bank, National Association
[Attn: Corporate Trust Services
333 Market Street, 18th Floor
San Francisco, CA 94103]
If to the Purchaser: JPMorgan Chase Bank, N.A.
[Attention:
Facsimile:
Telephone:]
with a copy to:
[Attention:
Telephone:]
or to such other addresses as the respective parties may from time to time designate by notice in
writing. A copy of any such notice or other document herein referred to shall also be delivered to
the Trustee.
May 23, 2017 Contra Costa County Board of Supervisors 880
SECTION 10.03. Validity and Severability. If for any reason this Facilities Lease shall
be held by a court of competent jurisdiction to be void, voidable, or unenforceable by the
Authority or by the County, or if for any reason it is held by such a court that any of the
covenants and conditions of the County hereunder, including the covenant to pay rentals
hereunder, is unenforceable for the full term hereof, then and in such event this Facilities Lease
is and shall be deemed to be a lease under which the rentals are to be paid by the County
annually in consideration of the right of the County to possess, occupy and use the Facilities, and
all of the rental and other terms, provisions and conditions of this Facilities Lease, except to the
extent that such terms, provisions and conditions are contrary to or inconsistent with such
holding, shall remain in full force and effect.
SECTION 10.04. Net-Net-Net Lease. This Facilities Lease shall be deemed and
construed to be a “net-net-net lease” and the County hereby agrees that the rentals provided for
herein shall be an absolute net return to the Authority, free and clear of any expenses, charges or
set-offs whatsoever.
SECTION 10.05. Section Headings. All section headings contained herein are for
convenience of reference only and are not intended to define or limit the scope of any provision
of this Facilities Lease.
SECTION 10.06. Amendment or Termination. The Authority and the County may at
any time agree to the amendment, supplement or termination of this Facilities Lease and the Site
Lease; provided, however, that the Authority and the County agree and recognize that this
Facilities Lease and the Site Lease are entered into in accordance with the terms of the Trust
Agreement, and accordingly, that any such amendment or termination shall only be made or
effected in accordance with and subject to the terms of the Trust Agreement and with the prior
written consent of the Purchaser; provided however, that no such amendment or supplement shall
extend the payment date of any Base Rental Payment, without the consent of each Bondholder so
affected.
SECTION 10.07. Execution. This Facilities Lease may be executed in any number of
counterparts, each of which shall be deemed to be an original, but all together shall constitute but
one and the same Facilities Lease. It is also agreed that separate counterparts of this Facilities
Lease may separately be executed by the Authority and the County, all with the same force and
effect as though the same counterpart had been executed by both the Authority and the County.
SECTION 10.08. Third-Party Beneficiary. The Purchaser is hereby designated as third
party-beneficiary hereunder solely for the purposes of enforcing any rights granted to the
Purchaser hereunder and not with to respect to any rights of occupancy.
May 23, 2017 Contra Costa County Board of Supervisors 881
IN WITNESS WHEREOF, the Authority and the County have caused this Facilities
Lease to be executed by their respective officers thereunto duly authorized, all as of the day and
year first above written.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, as Sublessor
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
COUNTY OF CONTRA COSTA,
as Sublessee
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 882
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 883
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 884
EXHIBIT A
Description of the Facilities
Summit Center
2530 Arnold Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 1, AS SHOWN ON THE MAP OF SUBDIVISION 6207, "CREST OFFICE PARK"
FILED, DECEMBER 26, 1986, IN BOOK 310 OF MAPS, PAGE 6, CONTRA COSTA
COUNTY RECORDS.
EXCEPTING FROM PARCEL ONE ABOVE:
THAT PORTION OF LAND DESCRIBED IN THAT DEED TO CONTRA COSTA
COUNTY WATER DISTRICT RECORDED JANUARY 28, 1987, BOOK 13414, PAGE 96.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
DRAINAGE PURPOSES, AS GRANTED IN THE GRANT OF EASEMENT FROM
JOHNSON CLARK, ET UX, RECORDED APRIL 03, 1981, IN BOOK 10267, PAGE 169,
OFFICIAL RECORDS, OVER, UNDER AND ACROSS A STRIP OF LAND DESCRIBED
AS FOLLOWS:
PORTION OF RANCHO LAS JUNTAS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST WESTERLY CORNER OF LOT "D" AS SHOWN ON
THE MAP ENTITLED "MAP OF VINE HILL HOMESTEAD TRACT, CONTRA COSTA
COUNTY CALIFORNIA", FILED APRIL 17, 1884 IN BOOK B OF MAPS, PAGE 42,
CONTRA COSTA COUNTY RECORDS; THENCE SOUTH 63° 57' 13" EAST, 207.98
FEET, ALONG THE SOUTHWEST LINE OF SAID LOT "D" M 42) TO THE POINT OF
BEGINNING FOR THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING
SOUTH 63° 57' 13" EAST, 10.00 FEET ALONG THE SOUTHWEST LINE OF SAID LOT
"D" IB M 42); THENCE SOUTH 26° 02' 47" WEST, 30.00 FEET; THENCE NORTH 63° 57'
13" WEST, 10.00 FEET; THENCE NORTH 26° 02' 47" EAST, 30.00 FEET TO THE POINT
OF BEGINNING.
PARCEL THREE:
May 23, 2017 Contra Costa County Board of Supervisors 885
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
INGRESS AND EGRESS PURPOSES, TRAFFIC SIGNAL FACILITIES AND FOR ALL
PUBLIC UTILITIES, AS GRANTED IN THE GRANT DEED FROM JAY PROPERTY
SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED DECEMBER 26, 1986,
IN BOOK 13345, PAGE 726, OFFICIAL RECORDS, OVER, UNDER AND ACROSS ALL
THAT PORTION OF LOT 2, AS SHOWN ON THE MAP OF SUBDIVISION 6207, (310 M
6) LYING WITHIN THE STRIPS OF LAND DESIGNATED AS "PROPOSED 60 FT. NON-
EXCLUSIVE EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT.
NON-EXCLUSIVE EASEMENT" ON THE ABOVE REFERRED TO MAP OF
SUBDIVISION 6207, BEING A STRIP OF LAND THIRTY (30') FEET WIDE WITHIN
SAID LOT 2 AND THIRTY (30') FEET WIDE WITHIN LOT 1 OF SAID SUBDIVISION
6207.
EXCEPTING FROM PARCEL THREE:
ALL THAT PORTION THEREOF, 30 FEET IN WIDTH, LYING WITHIN LOT 1 OF SAID
SUBDIVISION 6207.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
MAINTENANCE, REPAIR AND REPLACEMENT OF THE COMMON DRIVEWAY
IMPROVEMENTS AND FOR VEHICULAR AND PEDESTRIAN ACCESS, INGRESS AND
EGRESS, AS GRANTED IN THE COMMON DRIVEWAY CONSTRUCTION,
MAINTENANCE AND RECIPROCAL EASEMENT AGREEMENT FROM JAY
PROPERTY SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED
DECEMBER 26, 1986, IN BOOK 13345, PAGE 756, OFFICIAL RECORDS, OVER,
UNDER, ACROSS ALL THAT PORTION OF LOT 2 ON THE ABOVE REFERRED TO
MAP OF SUBDIVISION 6207, BEING A STRIP OF LAND TEN (10') FEET WIDE
ADJACENT TO, OUTSIDE AND ALONG THE ENTIRE LENGTH OF THE EASEMENT
AREA LOCATED THEREON DESIGNATED "PROPOSED 60 FT. NON-EXCLUSIVE
EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT. NON-
EXCLUSIVE EASEMENT".
APN 161-510-001
May 23, 2017 Contra Costa County Board of Supervisors 886
Contra Costa County District Attorney’s Office
900 Ward Street, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 6 AND A PORTION OF LOT 5, BLOCK 327, OF THE ADDITIONAL SURVEY OF
THE TOWN OF MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF
THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA,
DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF SAID BLOCK 327; THENCE
FROM SAID POINT OF BEGINNING NORTH 37° 24' WEST, ALONG THE EAST LINE
OF SAID BLOCK 327, 99.08 FEET TO THE MOST NORTHERLY CORNER OF SAID LOT
6; THENCE SOUTH 57° 54' 30" WEST, ALONG THE NORTH LINE OF SAID LOTS 6
AND 5, 92.49 FEET TO THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN
THE DEED TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL
RECORDS, PAGE 38; THENCE SOUTH 33° 43' EAST, ALONG SAID EAST LINE AND
ALONG THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED TO R.
J. HERSEY, ET UX, RECORDED JANUARY 25, 1945, BOOK 810, OFFICIAL RECORDS,
PAGE 375, 100.06 FEET TO THE SOUTH LINE OF SAID BLOCK 327; THENCE NORTH
57° 28' EAST, ALONG SAID SOUTH LINE, 98.83 FEET TO THE POINT OF BEGINNING.
PARCEL TWO:
PORTION OF BLOCK 327 OF THE ADDITIONAL SURVEY OF THE TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS
FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE NORTH LINE OF GREEN STREET
WITH THE EAST LINE OF LAS JUNTAS STREET; THENCE FROM SAID POINT OF
BEGINNING ALONG SAID LINE OF LAS JUNTAS STREET, NORTH 33° 43' WEST, 50
FEET TO THE SOUTH LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED
TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL RECORDS,
PAGE 38; THENCE ALONG SAID SOUTH LINE NORTH 57° 50' EAST, 97 FEET;
THENCE SOUTH 33° 43' EAST, PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE
OR LESS, TO THE NORTH LINE OF GREEN STREET; THENCE ALONG SAID LINE
SOUTH 57° 28' WEST, 97 FEET, MORE OR LESS, TO THE POINT OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 887
PARCEL THREE:
LOT 3, BLOCK 327, ADDITIONAL SURVEY OF THE TOWN OF MARTINEZ AS PER
MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER OF THE COUNTY OF
CONTRA COSTA.
PARCEL FOUR:
PORTION OF LOTS 4 AND 5, BLOCK 327, ADDITIONAL SURVEY TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE BOUNDARY LINE BETWEEN LOTS 3
AND 4 WITH THE EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET; THENCE
SOUTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET,
50 FEET; THENCE EASTERLY ON A LINE PARALLEL TO THE NORTHERLY
BOUNDARY LINE OF GREEN STREET, 97 FEET; THENCE WESTERLY ON A LINE
PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE OR LESS, TO THE
INTERSECTION OF THE SAME WITH THE SOUTHERLY BOUNDARY LINE OF LOT 2
IN SAID BLOCK; THENCE WESTERLY ALONG THE SOUTHERLY BOUNDARY LINE
OF LOTS 2 AND 3 TO THE POINT OF BEGINNING, BEING A LOT 50 FEET BY 97 FEET
WITH A 50 FOOT FRONTAGE ON LAS JUNTAS STREET.
APN: 373-267-005
May 23, 2017 Contra Costa County Board of Supervisors 888
Department of Conservation and Development
30 Muir Road, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL A, AS SHOWN ON THAT CERTAIN PARCEL MAP M.S. 552-82 FILED IN THE
OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA ON MAY 27, 1982, IN BOOK 101 OF PARCEL MAPS, PAGE 17.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING ON THE NORTHERLY LINE OF PARCEL "1" AS SHOWN ON THE
PARCEL MAP FILED NOVEMBER 02, 1981, IN BOOK 98 OF PARCEL MAPS, PAGE 12,
CONTRA COSTA COUNTY RECORDS, DISTANT THEREON WESTERLY ALONG THE
ARC OF A CURVE TO THE LEFT WITH A RADIUS OF 370.03 FEET, THROUGH A
CENTRAL ANGLE OF 4° 04' 09", AN ARC DISTANCE OF 26.82 FEET, FROM THE
NORTHEASTERLY CORNER THEREOF;
THENCE FROM SAID POINT OF BEGINNING, SOUTH 2° 34' 44" WEST, 30.28 FEET
AND SOUTH 20° 28' 45" WEST, 200.11 FEET.
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
COMMENCING ON THE LINE DESCRIBED AS "NORTH 29° 00' 00" EAST, 314.32
FEET", IN PARCEL ONE ABOVE DISTANT THEREON SOUTH 29° 00' 00" WEST, 39.00
FEET FROM THE NORTHERLY TERMINUS THEREOF;
THENCE FROM SAID POINT OF COMMENCEMENT SOUTH 61° 00' 00' 00" EAST, 56.5
FEET;
THENCE NORTH 29° 00' 00" EAST, 66.66 FEET;
THENCE NORTHEASTERLY ALONG A TANGENT CURVE TO THE RIGHT WITH A
RADIUS OF 161.34 FEET, THROUGH A CENTRAL ANGLE OF 25° 03' 28", AN ARC
DISTANCE OF 70.56 FEET TO A POINT ON THE LINE DESCRIBED AS "SOUTH 35° 56'
May 23, 2017 Contra Costa County Board of Supervisors 889
32" EAST 79.24 FEET" IN PARCEL ONE ABOVE, BEING THE TRUE POINT OF
BEGINNING;
THENCE FROM SAID POINT OF BEGINNING EASTERLY ALONG A COMPOUND
CURVE WITH A RADIUS OF 437.54 FEET, THROUGH A CENTRAL ANGLE OF 18° 12'
28", AN ARC DISTANCE OF 139.04 FEET;
THENCE ALONG A COMPOUND CURVE WITH A RADIUS OF 325.53 FEET,
THROUGH A CENTRAL ANGLE OF 19° 29' 59", AN ARC DISTANCE OF 110.80 FEET,
TO A POINT ON THE CENTERLINE OF PARCEL TWO ABOVE, WHICH BEARS
NORTH 20° 28' 45" EAST, 185.11 FEET FROM THE SOUTHERLY TERMINUS
THEREOF.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING SOUTHWESTERLY ALONG A CURVE
TO THE RIGHT WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS
NORTH 20° 28' 45" EAST, THROUGH A CENTRAL ANGLE OF 68° 31' 15", AN ARC
DISTANCE OF 52.62 FEET;
THENCE SOUTH 89° 00' 00" WEST, 37.96 FEET;
THENCE SOUTH 29° 00' 00" WEST, 67.72 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 20° 28' 45" WEST, 61.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 20° 28' 45" EAST, 51.54 FEET FROM THE SOUTHERLY TERMINUS
THEREOF; THENCE SOUTH 20° 28' 45" WEST ALONG SAID LINE, 51.54 FEET.
EXCEPTING THEREFROM: THAT PORTION THEREOF LYING WITHIN PARCEL ONE
ABOVE.
PARCEL FIVE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE RIGHT
WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS NORTH 20° 28' 45"
EAST, THROUGH A CENTRAL ANGLE OF 35° 13' 15", AN ARC DISTANCE OF 27.05
FEET;
May 23, 2017 Contra Costa County Board of Supervisors 890
THENCE ALONG A REVERSE CURVE WITH A RADIUS OF 44 FEET, THROUGH A
CENTRAL ANGLE OF 35° 13' 35", AN ARC DISTANCE OF 27.05 FEET;
THENCE SOUTH 20° 28' 45" WEST, 148.31 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 69° 31' 15" EAST, 21.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 69° 31' 15" WEST, 9.00 FEET FROM THE EASTERLY TERMINUS
THEREOF.
(NOTE: THE EXTERIOR BOUNDARY LINES OF THE EASEMENTS DESCRIBED AS
PARCELS TWO, THREE, FOUR AND FIVE ABOVE ARE TO BE LENGTHENED OR
SHORTENED SO AS TO FORM CONTINUOUS STRIPS OF LAND.)
APN: 162-493-009
May 23, 2017 Contra Costa County Board of Supervisors 891
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
A PORTION OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS, PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST EASTERLY CORNER OF SAID LOT 3; THENCE ALONG
THE SOUTHEAST LINE OF SAID LOT 3 SOUTH 53° 04' 05" WEST, 226.00 FEET;
THENCE SOUTH 61° 03' 07" WEST, 91.39 FEET TO THE POINT OF BEGINNING FOR
THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING SOUTH 61° 03' 07"
WEST, 285.71 FEET; THENCE NORTH 67° 29' 47" WEST, 57.91 FEET; THENCE NORTH
15° 56' 18" WEST, 117.83 FEET TO A POINT ON A CURVE AND BEING ON THE SOUTH
RIGHT OF WAY LINE OF DOUGLAS DRIVE; THENCE ALONG SAID SOUTH RIGHT OF
WAY LINE AND BEING A NONTANGENT CURVE TO THE RIGHT FROM WHICH THE
CENTER BEARS SOUTH 67° 00' 24° EAST HAVING A RADIUS OF 160.00 FEET,
THROUGH A CENTRAL ANGLE OF 34° 22' 48", AN ARC LENGTH OF 96.01 FEET;
THENCE TANGENT TO THE LAST CURVE NORTH 57° 22' 25" EAST, 192.51 FEET;
THENCE NORTH 54° 10' 20" EAST, 14.05 FEET; THENCE LEAVING SAID SOUTH LINE
OF DOUGLAS DRIVE SOUTH 24° 41' 00" EAST, 89.31 FEET; THENCE SOUTH 36° 55' 55"
EAST, 134.03 FEET TO THE POINT OF BEGINNING.
EXCEPTING THEREFROM:
THAT PORTION OF SAID LOT 3 DESCRIBED AS FOLLOWS:
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3; THENCE SOUTHERLY ALONG THE WEST LINE OF LOT 3, SOUTH
15° 56' 18" EAST, 117.84 FEET TO THE ACTUAL POINT OF BEGINNING; THENCE
ALONG THE SOUTHWEST LINE OF SAID LOT 3, SOUTH 67° 29' 47" EAST, 14.00 FEET;
THENCE NORTH 29° 43' 13" WEST, 46.01 FEET; THENCE SOUTH 15° 56' 18" EAST,
35.98 FEET TO THE ACTUAL POINT OF BEGINNING.
PARCEL TWO:
A PORTION OF PARCEL A OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
May 23, 2017 Contra Costa County Board of Supervisors 892
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, BOOK 274 OF
MAPS, PAGE 1; THENCE SOUTHERLY ALONG THE WEST LINE OF SAID LOT 3,
SOUTH 15° 56' 18" EAST, 81.86 FEET; THENCE LEAVING SAID WEST THE NORTH 29°
43' 13" WEST, 36.99 FEET; THENCE NORTH 5° 04' 43" WEST, 46,77 FEET TO THE POINT
OF BEGINNING.
APN: 376210045
May 23, 2017 Contra Costa County Board of Supervisors 893
Health Services Administration
597 Center Avenue, Martinez California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL "C", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117
OF PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, AS AMENDED BY
THAT CERTAIN CERTIFICATE OF CORRECTION RECORDED MARCH 17, 1986, BOOK
12786, PAGE 468, OFFICIAL RECORDS.
PARCEL TWO:
RIGHT OF WAY CREATED IN REFERENCE TO PARCEL ONE ABOVE IN THE DEED
FROM DUFFEL FINANCIAL AND CONSTRUCTION COMPANY TO CALIFORNIA
COUNTIES LEASE FINANCING AUTHORITY, DATED SEPTEMBER 29, 1989 AND
RECORDED OCTOBER 02, 1989, BOOK 15385, PAGE 560, OFFICIAL RECORDS, AS
FOLLOWS:
AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO PARCEL ONE
ABOVE FOR PRIVATE ACCESS AND PARKING OVER THAT PORTION OF PARCEL
"B", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117 OF
PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, LYING WITHIN THE
AREA DESIGNATED AS "PRIVATE ACCESS AND PARKING EASEMENT" ON SAID
PARCEL MAP.
PARCEL THREE:
ALL RIGHT, TITLE AND INTEREST, INCLUDING EASEMENTS, APPURTENANT TO
PARCEL ONE ABOVE CREATED BY THE DECLARATION OF COVENANTS,
CONDITIONS AND RESTRICTIONS FOR MUIRWOOD MARTINEZ COMPLEX, DATED
OCTOBER 09, 1985 AND RECORDED JUNE 19, 1986, BOOK 12949, PAGE 20, OFFICIAL
RECORDS (THE "DECLARATION") IN AND TO THOSE PORTIONS OF THE COMMON
AREA (AS DEFINED IN THE DECLARATION) LOCATED ON PARCELS "A" AND "B"
(117 PM 36).
APN: 162-493-014-3
May 23, 2017 Contra Costa County Board of Supervisors 894
EXHIBIT B
Base Rental Payment Schedule
Aggregate of all Facilities
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 895
Summit Center
2530 Arnold Drive, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 896
Contra Costa District Attorney’s Office
900 Ward Street, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 897
Department of Conservation and Development
30 Muir Road, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 898
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 899
Health Services Administration
597 Center Avenue, Martinez California
Base Rental
Payment Date* Principal Interest Total Fiscal Year Total
Total:
* Payable three Business Days before due date.
May 23, 2017 Contra Costa County Board of Supervisors 900
EXHIBIT C
Lease Terms
Facility Term Maximum Extension
Summit Center 6/1/2032 6/1/2042
Contra Costa County District Attorney’s
Office
6/1/2032 6/1/2042
Department of Conservation and
Development
6/1/2032 6/1/2042
Employment and Human Services
Department
6/1/2032 6/1/2042
Health Services Administration 6/1/2032 6/1/2042
May 23, 2017 Contra Costa County Board of Supervisors 901
EXHIBIT D
Capital Projects
“Capital Projects” means various public capital improvements and projects, including,
but not limited to (i) acquisition and construction of a new County Administration Building and
(ii) acquisition and construction of a new Emergency Operations Center, each located in the City
of Martinez, California.
May 23, 2017 Contra Costa County Board of Supervisors 902
EXHIBIT E
Form of Budget Certificate
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Certificate of Final Annual Budget for the Period __/__20__ through __/__20__
The undersigned, as an Authorized Representative of the County of Contra Costa (the
“County”), hereby certifies that the following have been budgeted for the above-referenced
period with respect to the annual appropriations for all Base Rental Payments and Additional
Payments, as required in Section 3.05 of the Facilities Lease, dated as of May 1, 2017, between
the County of Contra Costa Public Financing Authority and the County:
2017 Series B Total Budgeted
Base Rental Payments
Additional Payments
COUNTY OF CONTRA COSTA
By:
Authorized Representative
May 23, 2017 Contra Costa County Board of Supervisors 903
EXHIBIT F
Form of Insurance Certificate
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Annual Insurance Certificate for the Period __/__20__ through __/__20__
The undersigned, as an Authorized Representative of the County of Contra Costa (the
“County”), hereby certifies that the insurance requirements as set forth in Section 5.07 of the
Facilities Lease, dated as of May 1, 2017, between the County of Contra Costa Public Financing
Authority and the County have been satisfied as evidenced by the attached list of insurance
policies, names of insurers issuing such policies, the property covered and the amount of
coverage.
COUNTY OF CONTRA COSTA
By:
Authorized Representative
May 23, 2017 Contra Costa County Board of Supervisors 904
[Attach List of Insurance Coverage]
May 23, 2017 Contra Costa County Board of Supervisors 905
CERTIFICATE OF ACCEPTANCE
(Government Code Section 27281)
This is to certify that the interest in real property conveyed by the foregoing Facilities
Lease from the County of Contra Costa Public Financing Authority to the County of Contra
Costa, a political subdivision of the State of California (the “County”), is hereby accepted by
order of the Board of Supervisors of the County of Contra Costa on May 23, 2017, and the
County consents to recordation thereof by its duly authorized officer.
COUNTY OF CONTRA COSTA,
as Sublessee
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
May 23, 2017 Contra Costa County Board of Supervisors 906
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 907
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
NIXON PEABODY LLP
300 South Grand Avenue, Suite 4100
Los Angeles, California 90071
Attention: Charles C. Wolf, Esq.
SITE LEASE
by and between the
COUNTY OF CONTRA COSTA
and the
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
Related to
$[__________]
County of Contra Costa Public Financing Authority
Lease Revenue Bonds (Capital Projects)
2017 Series B
Dated as of May 1, 2017
THIS TRANSACTION IS EXEMPT FROM FILING FEES PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 6103 AND TRANSFER TAXES PURSUANT TO CALIFORNIA REVENUE AND TAXATION CODE
SECTION 11928
May 23, 2017 Contra Costa County Board of Supervisors 908
SECTION 1. Lease of Facilities ....................................................................................... 1
SECTION 2. Term ............................................................................................................ 2
SECTION 3. Rental .......................................................................................................... 2
SECTION 4. Purpose ........................................................................................................ 2
SECTION 5. Environmental Law and Regulations .......................................................... 2
SECTION 6. Environmental Compliance ........................................................................ 4
SECTION 7. Owner in Fee ............................................................................................... 5
SECTION 8. Assignments and Subleases ........................................................................ 6
SECTION 9. Right of Entry; Easements .......................................................................... 6
SECTION 10. Termination ................................................................................................. 6
SECTION 11. Default......................................................................................................... 6
SECTION 12. Quiet Enjoyment; Liens .............................................................................. 7
SECTION 13. Waiver of Personal Liability ....................................................................... 7
SECTION 14. Taxes ........................................................................................................... 7
SECTION 15. Eminent Domain ......................................................................................... 8
SECTION 16. Further Assurances...................................................................................... 8
SECTION 17. Nondiscrimination....................................................................................... 8
SECTION 18. Partial Invalidity.......................................................................................... 8
SECTION 19. Notices ........................................................................................................ 9
SECTION 20. Section Headings ........................................................................................ 9
SECTION 21. Amendment ................................................................................................. 9
SECTION 22. Definitions................................................................................................... 9
SECTION 23. Execution .................................................................................................... 9
EXHIBIT A Description of Facilities ................................................................................. A-1
EXHIBIT B Lease Terms ................................................................................................... B-1
May 23, 2017 Contra Costa County Board of Supervisors 909
SITE LEASE
This Site Lease, dated as of May 1, 2017 (this “Site Lease”), by and between the
COUNTY OF CONTRA COSTA, a political subdivision organized and existing under and by
virtue of the laws of the State of California (the “County”), as lessor, and the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY, a public entity and agency, duly
organized and existing pursuant to an Agreement entitled “Amended and Restated Joint Exercise
of Powers Agreement” by and between the County of Contra Costa and the Contra Costa County
Flood Control and Water Conservation District (the “District”), as lessee;
W I T N E S S E T H:
WHEREAS, the County has determined that it is in its best interests to finance certain
capital improvements for the County;
WHEREAS, the Authority has agreed to issue $[__________] principal amount of its
Lease Revenue Bonds (Capital Projects), 2017 Series B (the “Bonds”), pursuant to a Trust
Agreement, dated as of May 1, 2017 (as amended, supplemented, modified or restated from time
to time, the “Trust Agreement”) by and between the Authority and Wells Fargo Bank, National
Association, as trustee (together with any successor thereto, the “Trustee”), for the purpose of
financing certain capital improvements for the County (the “Capital Projects”) and paying certain
costs of issuance with respect to the issuance of the Bonds;
WHEREAS, the County, pursuant hereto, will lease certain Facilities (as hereinafter
defined) of the County to the Authority and the Authority will use the proceeds of the Bonds to
pay to the County the rental due hereunder for the Facilities, and the County will use the
proceeds of the Bonds to make deposits to the Project Fund and the Costs of Issuance Fund, as
established in the Trust Agreement;
WHEREAS, the Authority will lease back the Facilities to the County pursuant to the
Facilities Lease, dated as of May 1, 2017 (as amended, supplemented, modified or restated from
time to time, the “Facilities Lease”), between the Authority, as lessor, and the County, as lessee;
and
WHEREAS, under the Facilities Lease, the County will be obligated to make base rental
payments to the Authority for the lease of the Facilities and the Authority will pledge such base
rental payments to the Trustee for payments of the Bonds (capitalized terms used herein and not
otherwise defined herein have the meanings assigned thereto in the Facilities Lease or the Trust
Agreement, as applicable);
NOW, THEREFORE, IT IS HEREBY MUTUALLY AGREED as follows:
SECTION 1. Lease of Facilities
The County hereby leases to the Authority and the Authority hereby leases from the
County, on the terms and conditions hereinafter set forth, the real property situated in the County
of Contra Costa, State of California, together with the improvements thereon, as described in
May 23, 2017 Contra Costa County Board of Supervisors 910
Exhibit A attached hereto and made a part hereof, and any additional real property added thereto
by any supplement or amendment hereto, or any real property substituted for all or any portion of
such property in accordance with this Site Lease and the Trust Agreement (the “Facilities”);
subject, however, to Permitted Encumbrances. No merger shall be effected by the County’s
lease of the Facilities to the Authority under this Site Lease, and the Authority’s sublease of the
Facilities back to the County under the Facilities Lease.
SECTION 2. Term
The term of this Site Lease as to the Facilities shall commence on the date of recordation
of this Site Lease in the office of the County Recorder of the County of Contra Costa, State of
California, on May 26, 2017 and shall end on the respective dates identified in Exhibit B hereto,
as applicable to the related Facility, unless such term is extended or sooner terminated as
hereinafter provided. If on such dates the Base Rental Payments and Additional Payments
attributable to the related Facility and all other amounts then due under the Facilities Lease with
respect to such Facility shall not be fully paid or any amount remains due and owing with respect
to the Bonds or under the Continuing Covenant Agreement, or if the rental or other amounts
payable under the Facilities Lease with respect to such Facility shall have been abated at any
time and for any reason, then the term of this Site Lease with respect to such Facility shall be
extended until ten (10) days after the Base Rental Payments and Additional Payments
attributable to such Facility and all other amounts then due under the Facilities Lease with
respect to such Facility, and all amount remains due and owing with respect to the Bonds and
under the Continuing Covenant Agreement, shall be fully paid except that the term of this Site
Lease as to the respective Facility shall in no event be extended beyond ten (10) years after the
date identified with respect thereto. If prior to such date the Base Rental Payments and
Additional Payments attributable to the related Facility and all other amounts then due under the
Facilities Lease with respect to such Facility shall be fully paid, the term of this Site Lease with
respect to such Facility shall end ten (10) days thereafter or upon written notice by the County to
the Authority, whichever is earlier.
SECTION 3. Rental
The Authority shall pay to the County from the proceeds of the Bonds as and for rental
hereunder an amount, not less than $[__________], which amount the County finds and
determines is full and fair rental for the Facilities on the date hereof and which amount the
County further agrees will be deposited in the Project Fund, as set forth in the Trust Agreement
and applied along with other proceeds of the Bonds to finance the Capital Projects.
SECTION 4. Purpose
The Authority shall use the Facilities solely for the purpose of leasing the Facilities to the
County pursuant to the Facilities Lease and for such purposes as may be incidental thereto;
provided, that in the event of an Event of Default by the County under the Facilities Lease, the
Authority may exercise the remedies provided in the Facilities Lease.
SECTION 5. Environmental Law and Regulations
(a) Definitions used in this Section 5 and in Section 6.
May 23, 2017 Contra Costa County Board of Supervisors 911
“Asbestos Containing Materials” shall mean material in friable form containing
more than one percent (1%) of the asbestiform varieties of (a) chrysotile (serpentine);
(b) crocidolite (ricbeckite); (c) amosite (cummington-itegrinerite); (d) anthophyllite;
(e) tremolite; and (f) antinolite.
“Asbestos Operations and Maintenance Plan” shall mean that written plan for the
Facilities relating to monitoring and maintaining all Asbestos Containing Materials used or
located on the Facilities.
“Environmental Regulations” shall mean all Laws and Regulations, now or
hereafter in effect, with respect to Hazardous Materials, including, without limitation, the
Comprehensive Environmental Response, Compensation, and Liability Act, as amended (42
U.S.C. Section 9601, et seq.) (together with the regulations promulgated thereunder,
“CERCLA”), the Resource Conservation and Recovery Act, as amended (42 U.S.C. Section
6901, et seq.) (together with the regulations promulgated thereunder, “RCRA”), the Emergency
Planning and Community Right-to-Know Act, as amended (42 U.S.C. Section 11001, et seq.)
(together with the regulations promulgated thereunder, “Title III”), the Clean Water Act, as
amended (33 U.S.C. Section 1251, et seq.) (together with the regulations promulgated
thereunder, “CWA”), the Clean Air Act, as amended (42 U.S.C. Section 7401, et seq.) (together
with the regulations promulgated thereunder, “CAA”), the Toxic Substances Control Act, as
amended (15 U.S.C. Section 2601, et seq.) (together with the regulations promulgated
thereunder, “TSCA”), the Occupational Safety and Health Act, as amended (29 U.S.C. Section
651 et seq.) (together with regulations promulgated thereunder, “OSHA”) and any similar
federal, state or local laws and regulations and any so-called local, state or federal “superfund” or
“superlien” law.
“Hazardous Materials” shall mean any material amount of flammable explosives,
polychlorinated biphenyl compounds, heavy metals, chlorinated solvents, cyanide, radon,
petroleum products, asbestos or any Asbestos Containing Materials, methane, radioactive
materials, pollutants, hazardous materials, hazardous wastes, hazardous, toxic, or regulated
substances or related materials, as characterized, regulated or defined in CERCLA, RCRA,
CWA, CAA, TSCA, OSHA and Title III, and the regulations promulgated pursuant thereto, and
in any other Environmental Regulations applicable to the County, any of the Facilities or the
business operations conducted by the County therein.
“Laws and Regulations” shall mean any applicable law, regulation, code, order,
rule, judgment or consent agreement, including, without limitation, those relating to zoning,
building, use and occupancy, fire safety, health, sanitation, air pollution, ecological matters,
environmental protection, hazardous or toxic materials, substances or wastes, conservation,
parking, architectural barriers to the handicapped, or restrictive covenants or other agreements
affecting title to the Facilities.
(b) No portion of the Facilities is located in an area of high potential incidence of
radon which has an unventilated basement or subsurface portion which is occupied or used for
any purpose other than the foundation or support of the improvements to such Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 912
(c) The County has not received any notice from any insurance company which has
issued a policy with respect to the Facilities or from the applicable state or local government
agency responsible for insurance standards (or any other body exercising similar functions)
requiring the performance of any repairs, alterations or other work, which repairs, alterations or
other work have not been completed at the Facilities. The County has not received any notice of
default or breach which has not been cured under any covenant, condition, restriction, right-of-
way, reciprocal easement agreement or other easement affecting the Facilities which is to be
performed or complied with by it.
SECTION 6. Environmental Compliance
(a) Neither the County nor the Authority shall use or permit the Facilities or any part
thereof to be used to generate, manufacture, refine, treat, store, handle, transport or dispose of,
transfer, produce or process Hazardous Materials, except, and only to the extent, if necessary to
maintain the Facilities and then, only in compliance with all Environmental Regulations, nor
shall it permit, as a result of any intentional or unintentional act or omission on its part or by any
tenant, subtenant, licensee, guest, invitee, contractor, employee and agent, the storage,
transportation, disposal or use of Hazardous Materials or the pumping, spilling, leaking,
disposing of, emptying, discharging or releasing (hereinafter collectively referred to as
“Release”) or threat of Release of Hazardous Materials on, from or beneath the Facilities or onto
any other real property excluding, however, those Hazardous Materials in those amounts
ordinarily found in the inventory of an office building, the use, storage, treatment, transportation
and disposal of which shall be in compliance with all Environmental Regulations. Upon the
occurrence of any Release or threat of Release, or presence, of Hazardous Materials, the County
shall promptly commence and perform, or cause to be commenced and performed promptly,
without cost to the Trustee or the Authority, all investigations, studies, sampling and testing, and
all remedial, removal and other actions necessary to clean up and remove all Hazardous
Materials so Released or present, on, from or beneath the Facilities, in compliance with all
Environmental Regulations. Notwithstanding anything to the contrary contained herein,
underground storage tanks shall only be permitted subject to compliance with subsection (d) and
only to the extent necessary to maintain the Facilities.
(b) The County and the Authority shall comply with, and shall cause its tenants,
subtenants, licensees, guests, invitees, contractors, employees and agents to comply with, all
Environmental Regulations, and shall keep the Facilities free and clear of any liens imposed
pursuant thereto (provided, however, that any such liens, if not discharged, may be bonded). The
County and the Authority shall cause each tenant, and use its best efforts to cause all of such
tenant’s subtenants, agents, licensees, employees, contractors, guests and invitees and the guests
and invitees of all of the foregoing to comply with all Environmental Regulations with respect to
the Facilities; provided, however, that notwithstanding that a portion of this covenant is limited
to the County and the Authority’s use of its best efforts, the Authority and the County shall
remain solely responsible for ensuring such compliance and such limitation shall not diminish or
affect in any way the County and the Authority’s obligations contained in subsection (c) hereof
as provided in subsection (c) hereof. Upon receipt of any notice from any individual or Person
with regard to the presence of, or Release of Hazardous Materials on, from or beneath the
Facilities, the County and the Authority shall give prompt written notice thereof to the Trustee
May 23, 2017 Contra Costa County Board of Supervisors 913
(and, in any event, prior to the expiration of any period in which to respond to such notice under
any Environmental Regulation).
(c) Irrespective of whether any representation or warranty contained in Section 5 is
not true or correct, the County and the Authority shall, to the extent permitted by law, defend,
indemnify and hold harmless the Bondholders and the Trustee, its partners, depositors and each
of its and their employees, agents, officers, directors, trustees, successors and assigns, from and
against any claims, demands, penalties, fines, attorneys’ fees (including, without limitation,
attorneys’ fees incurred to enforce the indemnification contained in this Section 6), consultants’
fees, investigation and laboratory fees, liabilities, settlements (five (5) Business Days’ prior
notice of which the Authority or the Trustee, as appropriate, shall have delivered to the County
and the Authority), court costs, damages, losses, costs or expenses of whatever kind or nature,
known or unknown, contingent or otherwise, occurring in whole or in part, arising out of, or in
any way related to, (i) the presence, disposal, Release, threat of Release, removal, discharge,
storage or transportation of any Hazardous Materials on, from or beneath the Facilities, (ii) any
personal injury (including wrongful death) or property damage (real or personal) arising out of or
related to such Hazardous Materials, (iii) any lawsuit brought or threatened, settlement reached
(five (5) Business Days’ prior notice of which the Authority or the Trustee, as appropriate, shall
have delivered to the County and the Authority), or governmental order relating to Hazardous
Materials on, from or beneath any of the Facilities, (iv) any violation of Environmental
Regulations or subsection (a) or (b) hereof by it or any of its agents, tenants, employees,
contractors, licensees, guests, subtenants or invitees, and (v) the imposition of any governmental
lien for the recovery of environmental cleanup or removal costs. To the extent that the Authority
or the County is strictly liable under any Environmental Regulation, its obligation to the Trustee
and the Bondholders and the other indemnitees under the foregoing indemnification shall
likewise be without regard to fault on its part with respect to the violation of any Environmental
Regulation which results in liability to any indemnitee. Its obligations and liabilities under this
Section 6(c) shall survive any termination of the Facilities Lease or exercise of any remedies
thereunder, and the satisfaction of all Bonds.
(d) The County and the Authority shall conform to and carry out a reasonable
program of maintenance and inspection of all underground storage tanks, and shall maintain,
repair, and replace such tanks only in accordance with Laws and Regulations, including but not
limited to Environmental Regulations.
SECTION 7. Owner in Fee
The County covenants that it is the owner in fee of the Facilities. The County further
covenants and agrees that if for any reason this covenant proves to be incorrect, the County will
either institute eminent domain proceedings to condemn the property or institute a quiet title
action to clarify the County’s title, and will diligently pursue such action to completion. The
County further covenants and agrees that it will hold the Authority and the Bondowners harmless
from any loss, cost or damages resulting from any breach by the County of the covenants
contained in this Section.
May 23, 2017 Contra Costa County Board of Supervisors 914
SECTION 8. Assignments and Subleases
Unless the County shall be in default under the Facilities Lease, the Authority may not
assign its rights under this Site Lease or sublet the Facilities, except pursuant to the Facilities
Lease, without the written consent of the County, which consent may be withheld in the
County’s sole and absolute discretion. Upon the occurrence of a default by the County under the
Facilities Lease, the Authority may assign or sell its rights under this Site Lease or sublet the
Facilities, without the consent of the County.
SECTION 9. Right of Entry; Easements
The County reserves the right for any of its duly authorized representatives to enter upon
the Facilities at any reasonable time to inspect the same or to make any repairs, improvements or
changes necessary for the preservation thereof.
The County agrees, upon written request from the Authority, to grant to the Authority a
nonexclusive easement of ingress and egress for persons, vehicles and utilities, twenty (20) feet
wide, from each parcel of the Facilities not having access to a public street, and appurtenant to
such parcel, over property owned by the County to a public street. The County may, at any time,
satisfy its obligation contained in the preceding sentence as to any such parcel of the Facilities by
granting to the Authority an easement complying with the requirements of the preceding
sentence from such parcel of the Facilities to a public street.
SECTION 10. Termination
The Authority agrees, upon the termination of this Site Lease, to quit and surrender the
Facilities in the same good order and condition as the same were in at the time of
commencement of the term hereunder, reasonable wear and tear excepted, and the Authority
further agrees that the Facilities and any other permanent improvements and structures existing
upon the Facilities at the time of the termination of this Site Lease shall remain thereon and title
thereto shall vest in the County.
Upon the exercise of the option to purchase set forth in Section 7.03 of the Facilities
Lease and upon payment of the option price required by said section, the term of this Site Lease
shall terminate as to the portion of the Facilities being so purchased, including the real property
upon which portion is situated.
SECTION 11. Default
In the event the Authority shall be in default in the performance of any obligation on its
part to be performed under the terms of this Site Lease, which default continues for one hundred
and eighty (180) days following notice and demand for correction thereof to the Authority and
the Trustee, the County may exercise any and all remedies granted by law, except that no merger
of this Site Lease and of the Facilities Lease shall be deemed to occur as a result thereof;
provided, however, that the County shall have no power to terminate this Site Lease by reason of
any default on the part of the Authority if such termination would affect or impair any
assignment of the Facilities Lease of all or any part of the Facilities then in effect between the
Authority and any assignee or subtenant of the Authority (other than the County under the
May 23, 2017 Contra Costa County Board of Supervisors 915
Facilities Lease) or the rights of the Trustee with respect thereto. So long as any such assignee or
subtenant of the Authority (or the Trustee) shall duly perform the terms and conditions of this
Site Lease, such assignee or subtenant (or the Trustee) shall be deemed to be and shall become
the tenant of the County hereunder and shall be entitled to all of the rights and privileges granted
under any such assignment or subrogation; provided, further, that so long as any Bonds are
outstanding and unpaid in accordance with the terms thereof, the rentals or any part thereof
payable to the Authority or Trustee shall continue to be paid to the Trustee on behalf of the
Bondowners.
SECTION 12. Quiet Enjoyment; Liens
(a) The Authority at all times during the term of this Site Lease, shall peaceably and
quietly have, hold and enjoy all of the Facilities then leased hereunder.
(b) The Authority shall not, directly or indirectly, create, assume or suffer to exist any
mortgage, pledge, lien, charge, encumbrance or claim on or with respect to the Facilities, other
than the respective rights of the Authority and the County as herein provided and Permitted
Encumbrances.
SECTION 13. Waiver of Personal Liability
All liabilities under this Site Lease on the part of the Authority shall be solely liabilities
of the Authority, as a public entity and agency, and the County hereby releases each and every
member, director, officer, agent or employee of the Authority of and from any personal or
individual liability under this Site Lease. No member, director, officer, agent or employee of the
Authority shall at any time or under any circumstances be individually or personally liable under
this Site Lease to the County or to any other party whomsoever for anything done or omitted to
be done by the Authority hereunder.
The Authority and its members, directors, officers, agents, employees and assignees shall
not be liable to the County or to any other party whomsoever for any death, injury or damage
that may result to any person or property by or from any cause whatsoever in, on or about the
Facilities. The County, to the extent permitted by law, shall indemnify and hold the Authority
and its members, directors, officers, agents, employees and assignees, harmless from, and defend
each of them against, any and all claims, liens and judgments arising from the operation of the
Facilities or the 2017-B Project, including, without limitation, death of or injury to any person or
damage to property whatsoever occurring in, on or about the Facilities or the 2017-B Project
regardless of responsibility for negligence, but excepting the active negligence of the person or
entity seeking indemnity.
SECTION 14. Taxes
The County covenants and agrees to pay any and all assessments of any kind or character
and also all taxes, including possessory interest taxes, levied or assessed upon the Facilities.
May 23, 2017 Contra Costa County Board of Supervisors 916
SECTION 15. Eminent Domain
In the event the whole or any part of the Facilities is taken by eminent domain
proceedings, the interest of the Authority shall be recognized and is hereby determined to be the
amount of the then unpaid or outstanding Bonds and all other amounts due under the Trust
Agreement and the Facilities Lease attributable to such part of the Facilities and all obligations
due and owing under the Continuing Covenant Agreement and shall be paid to the Trustee, or the
Purchaser or respective Bondholder, as applicable, and the balance of the award, if any, shall be
paid to the County.
SECTION 16. Further Assurances.
The County covenants and agrees that in the event any lien, encumbrance, asserted
encumbrance, claim, dispute or other issue arises with respect to the County’s legal title to or
valid and marketable, beneficial use and enjoyment of (or the Authority’s interest in) the
Facilities (each of the foregoing referred to as a “Facilities Issue”), the County will take all steps
necessary to promptly quiet, resolve and/or eliminate such Facilities Issue and/or provide the
Authority with, or as applicable, will take all reasonable steps available to the County to ensure
the Authority has, adequate access to and use of the Facilities and the County has beneficial use
and enjoyment of the Facilities and the County shall ensure that its fee interest in the Facilities
remains free and clear of Facilities Issues. The County covenants and agrees that in the event
any legal description, UCC-1 financing statement or fixture filing (or continuations or
amendments thereof) filed or recorded with respect to the Authority’s interests in the Facilities
reflects any incorrect real property legal description, the County shall take all steps necessary
(with the Authority’s prior written approval) to promptly correct any errors with respect to such
legal descriptions, UCC-1 financing statements and fixture filings.
SECTION 17. Nondiscrimination
The Authority herein covenants by and for itself, its heirs, executors, administrators, and
assigns, and all person claiming under or through itself, and this Site Lease is made and accepted
upon and subject to the following conditions: That there shall be no discrimination against or
segregation of any person or groups of persons, on account of any basis listed in subdivision (a)
or (d) of Section 12955 of the California Government Code, as those basis are defined in
Sections 12926, 12926.1, subdivision (m) and paragraph (1) of subdivision (p) of Section 12955,
and Section 12955.2 of the California Government Code, in leasing, subleasing, transferring, use,
occupancy, tenure, or enjoyment of the premises herein leased nor shall the Authority, or any
person claiming under or through the Authority, 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 in the premises herein
leased.
SECTION 18. Partial Invalidity
If any one or more of the terms, provisions, covenants or conditions of this Site Lease
shall to any extent be declared invalid, unenforceable, void or voidable for any reason
whatsoever by a court of competent jurisdiction, the finding or order or decree of which becomes
May 23, 2017 Contra Costa County Board of Supervisors 917
final, none of the remaining terms, provisions, covenants and conditions of this Site Lease shall
be affected thereby, and each provision of this Site Lease shall be valid and enforceable to the
fullest extent permitted by law.
SECTION 19. Notices
All notices, statements, demands, consents, approvals, authorizations, offers,
designations, requests or other communications hereunder by either party to the other shall be in
writing and shall be sufficiently given and served upon the other party if delivered personally or
if mailed by United States registered or certified mail, return receipt requested, postage prepaid,
and, if to the County, addressed to the County in care of the Clerk of the Board of Supervisors,
County Administration Building, 651 Pine Street, Martinez, California 94553, or if to the
Authority, addressed to the Authority in care of the County Administrator, County
Administration Building, 651 Pine Street, Martinez, California 94553, in all cases with a copy to
the Trustee at the address specified in the Trust Agreement, or to such other addresses as the
respective parties may from time to time designate by notice in writing.
SECTION 20. Section Headings
All section headings contained herein are for convenience of reference only and are not
intended to define or limit the scope of any provision of this Site Lease.
SECTION 21. Amendment
The Authority and the County may at any time agree to the amendment of this Site Lease;
provided, however, that the Authority and the County agree and recognize that this Site Lease is
entered into as contemplated by the terms of the Trust Agreement, and accordingly, that any such
amendment shall only be made or effected in accordance with and subject to the terms of the
Trust Agreement.
SECTION 22. Definitions
Capitalized terms not otherwise defined herein shall have the meanings assigned to them
in the Facilities Lease or, if not defined therein, the Trust Agreement.
SECTION 23. Execution
This Site Lease may be executed in any number of counterparts, each of which shall be
deemed to be an original, but all together shall constitute but one and the same Lease. It is also
agreed that separate counterparts of this Site Lease may separately be executed by the County
and the Authority, all with the same force and effect as though the same counterpart had been
executed by both the County and the Authority.
May 23, 2017 Contra Costa County Board of Supervisors 918
IN WITNESS WHEREOF, the County and the Authority have caused this Site Lease to
be executed by their respective officers thereunto duly authorized, all as of the day and year first
above written.
COUNTY OF CONTRA COSTA, as Lessor
By:
Federal D. Glover
Chair of the Board of Supervisors
Attest:
By:
Jami Napier
Chief Assistant Clerk of the Board of
Supervisors
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, Lessee
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
May 23, 2017 Contra Costa County Board of Supervisors 919
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 920
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 921
EXHIBIT A
Description of Facilities
Summit Center
2530 Arnold Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 1, AS SHOWN ON THE MAP OF SUBDIVISION 6207, "CREST OFFICE PARK"
FILED, DECEMBER 26, 1986, IN BOOK 310 OF MAPS, PAGE 6, CONTRA COSTA
COUNTY RECORDS.
EXCEPTING FROM PARCEL ONE ABOVE:
THAT PORTION OF LAND DESCRIBED IN THAT DEED TO CONTRA COSTA
COUNTY WATER DISTRICT RECORDED JANUARY 28, 1987, BOOK 13414, PAGE 96.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
DRAINAGE PURPOSES, AS GRANTED IN THE GRANT OF EASEMENT FROM
JOHNSON CLARK, ET UX, RECORDED APRIL 03, 1981, IN BOOK 10267, PAGE 169,
OFFICIAL RECORDS, OVER, UNDER AND ACROSS A STRIP OF LAND DESCRIBED
AS FOLLOWS:
PORTION OF RANCHO LAS JUNTAS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST WESTERLY CORNER OF LOT "D" AS SHOWN ON
THE MAP ENTITLED "MAP OF VINE HILL HOMESTEAD TRACT, CONTRA COSTA
COUNTY CALIFORNIA", FILED APRIL 17, 1884 IN BOOK B OF MAPS, PAGE 42,
CONTRA COSTA COUNTY RECORDS; THENCE SOUTH 63° 57' 13" EAST, 207.98
FEET, ALONG THE SOUTHWEST LINE OF SAID LOT "D" M 42) TO THE POINT OF
BEGINNING FOR THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING
SOUTH 63° 57' 13" EAST, 10.00 FEET ALONG THE SOUTHWEST LINE OF SAID LOT
"D" IB M 42); THENCE SOUTH 26° 02' 47" WEST, 30.00 FEET; THENCE NORTH 63° 57'
13" WEST, 10.00 FEET; THENCE NORTH 26° 02' 47" EAST, 30.00 FEET TO THE POINT
OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 922
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
INGRESS AND EGRESS PURPOSES, TRAFFIC SIGNAL FACILITIES AND FOR ALL
PUBLIC UTILITIES, AS GRANTED IN THE GRANT DEED FROM JAY PROPERTY
SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED DECEMBER 26, 1986,
IN BOOK 13345, PAGE 726, OFFICIAL RECORDS, OVER, UNDER AND ACROSS ALL
THAT PORTION OF LOT 2, AS SHOWN ON THE MAP OF SUBDIVISION 6207, (310 M
6) LYING WITHIN THE STRIPS OF LAND DESIGNATED AS "PROPOSED 60 FT. NON-
EXCLUSIVE EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT.
NON-EXCLUSIVE EASEMENT" ON THE ABOVE REFERRED TO MAP OF
SUBDIVISION 6207, BEING A STRIP OF LAND THIRTY (30') FEET WIDE WITHIN
SAID LOT 2 AND THIRTY (30') FEET WIDE WITHIN LOT 1 OF SAID SUBDIVISION
6207.
EXCEPTING FROM PARCEL THREE:
ALL THAT PORTION THEREOF, 30 FEET IN WIDTH, LYING WITHIN LOT 1 OF SAID
SUBDIVISION 6207.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT APPURTENANT TO PARCEL ONE ABOVE FOR
MAINTENANCE, REPAIR AND REPLACEMENT OF THE COMMON DRIVEWAY
IMPROVEMENTS AND FOR VEHICULAR AND PEDESTRIAN ACCESS, INGRESS AND
EGRESS, AS GRANTED IN THE COMMON DRIVEWAY CONSTRUCTION,
MAINTENANCE AND RECIPROCAL EASEMENT AGREEMENT FROM JAY
PROPERTY SYSTEMS, INC., A CALIFORNIA CORPORATION, RECORDED
DECEMBER 26, 1986, IN BOOK 13345, PAGE 756, OFFICIAL RECORDS, OVER,
UNDER, ACROSS ALL THAT PORTION OF LOT 2 ON THE ABOVE REFERRED TO
MAP OF SUBDIVISION 6207, BEING A STRIP OF LAND TEN (10') FEET WIDE
ADJACENT TO, OUTSIDE AND ALONG THE ENTIRE LENGTH OF THE EASEMENT
AREA LOCATED THEREON DESIGNATED "PROPOSED 60 FT. NON-EXCLUSIVE
EASEMENT" AND "TRAFFIC SIGNAL FACILITIES EASEMENT & 60 FT. NON-
EXCLUSIVE EASEMENT".
APN 161-510-001
May 23, 2017 Contra Costa County Board of Supervisors 923
Contra Costa County District Attorney’s Office
900 Ward Street, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
LOT 6 AND A PORTION OF LOT 5, BLOCK 327, OF THE ADDITIONAL SURVEY OF
THE TOWN OF MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF
THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA,
DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF SAID BLOCK 327; THENCE
FROM SAID POINT OF BEGINNING NORTH 37° 24' WEST, ALONG THE EAST LINE
OF SAID BLOCK 327, 99.08 FEET TO THE MOST NORTHERLY CORNER OF SAID LOT
6; THENCE SOUTH 57° 54' 30" WEST, ALONG THE NORTH LINE OF SAID LOTS 6
AND 5, 92.49 FEET TO THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN
THE DEED TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL
RECORDS, PAGE 38; THENCE SOUTH 33° 43' EAST, ALONG SAID EAST LINE AND
ALONG THE EAST LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED TO R.
J. HERSEY, ET UX, RECORDED JANUARY 25, 1945, BOOK 810, OFFICIAL RECORDS,
PAGE 375, 100.06 FEET TO THE SOUTH LINE OF SAID BLOCK 327; THENCE NORTH
57° 28' EAST, ALONG SAID SOUTH LINE, 98.83 FEET TO THE POINT OF BEGINNING.
PARCEL TWO:
PORTION OF BLOCK 327 OF THE ADDITIONAL SURVEY OF THE TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS
FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE NORTH LINE OF GREEN STREET
WITH THE EAST LINE OF LAS JUNTAS STREET; THENCE FROM SAID POINT OF
BEGINNING ALONG SAID LINE OF LAS JUNTAS STREET, NORTH 33° 43' WEST, 50
FEET TO THE SOUTH LINE OF THE PARCEL OF LAND DESCRIBED IN THE DEED
TO PETER LYHNE, RECORDED JANUARY 11, 1926, BOOK 20, OFFICIAL RECORDS,
PAGE 38; THENCE ALONG SAID SOUTH LINE NORTH 57° 50' EAST, 97 FEET;
THENCE SOUTH 33° 43' EAST, PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE
OR LESS, TO THE NORTH LINE OF GREEN STREET; THENCE ALONG SAID LINE
SOUTH 57° 28' WEST, 97 FEET, MORE OR LESS, TO THE POINT OF BEGINNING.
May 23, 2017 Contra Costa County Board of Supervisors 924
PARCEL THREE:
LOT 3, BLOCK 327, ADDITIONAL SURVEY OF THE TOWN OF MARTINEZ AS PER
MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER OF THE COUNTY OF
CONTRA COSTA.
PARCEL FOUR:
PORTION OF LOTS 4 AND 5, BLOCK 327, ADDITIONAL SURVEY TOWN OF
MARTINEZ, AS PER MAPS THEREOF ON FILE IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF CONTRA COSTA, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE BOUNDARY LINE BETWEEN LOTS 3
AND 4 WITH THE EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET; THENCE
SOUTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF LAS JUNTAS STREET,
50 FEET; THENCE EASTERLY ON A LINE PARALLEL TO THE NORTHERLY
BOUNDARY LINE OF GREEN STREET, 97 FEET; THENCE WESTERLY ON A LINE
PARALLEL TO LAS JUNTAS STREET, 50 FEET, MORE OR LESS, TO THE
INTERSECTION OF THE SAME WITH THE SOUTHERLY BOUNDARY LINE OF LOT 2
IN SAID BLOCK; THENCE WESTERLY ALONG THE SOUTHERLY BOUNDARY LINE
OF LOTS 2 AND 3 TO THE POINT OF BEGINNING, BEING A LOT 50 FEET BY 97 FEET
WITH A 50 FOOT FRONTAGE ON LAS JUNTAS STREET.
APN: 373-267-005
May 23, 2017 Contra Costa County Board of Supervisors 925
Department of Conservation and Development
30 Muir Road, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL A, AS SHOWN ON THAT CERTAIN PARCEL MAP M.S. 552-82 FILED IN THE
OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA ON MAY 27, 1982, IN BOOK 101 OF PARCEL MAPS, PAGE 17.
PARCEL TWO:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING ON THE NORTHERLY LINE OF PARCEL "1" AS SHOWN ON THE
PARCEL MAP FILED NOVEMBER 02, 1981, IN BOOK 98 OF PARCEL MAPS, PAGE 12,
CONTRA COSTA COUNTY RECORDS, DISTANT THEREON WESTERLY ALONG THE
ARC OF A CURVE TO THE LEFT WITH A RADIUS OF 370.03 FEET, THROUGH A
CENTRAL ANGLE OF 4° 04' 09", AN ARC DISTANCE OF 26.82 FEET, FROM THE
NORTHEASTERLY CORNER THEREOF;
THENCE FROM SAID POINT OF BEGINNING, SOUTH 2° 34' 44" WEST, 30.28 FEET
AND SOUTH 20° 28' 45" WEST, 200.11 FEET.
PARCEL THREE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 22 FEET IN
WIDTH THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
COMMENCING ON THE LINE DESCRIBED AS "NORTH 29° 00' 00" EAST, 314.32
FEET", IN PARCEL ONE ABOVE DISTANT THEREON SOUTH 29° 00' 00" WEST, 39.00
FEET FROM THE NORTHERLY TERMINUS THEREOF;
THENCE FROM SAID POINT OF COMMENCEMENT SOUTH 61° 00' 00' 00" EAST, 56.5
FEET;
THENCE NORTH 29° 00' 00" EAST, 66.66 FEET;
THENCE NORTHEASTERLY ALONG A TANGENT CURVE TO THE RIGHT WITH A
RADIUS OF 161.34 FEET, THROUGH A CENTRAL ANGLE OF 25° 03' 28", AN ARC
DISTANCE OF 70.56 FEET TO A POINT ON THE LINE DESCRIBED AS "SOUTH 35° 56'
May 23, 2017 Contra Costa County Board of Supervisors 926
32" EAST 79.24 FEET" IN PARCEL ONE ABOVE, BEING THE TRUE POINT OF
BEGINNING;
THENCE FROM SAID POINT OF BEGINNING EASTERLY ALONG A COMPOUND
CURVE WITH A RADIUS OF 437.54 FEET, THROUGH A CENTRAL ANGLE OF 18° 12'
28", AN ARC DISTANCE OF 139.04 FEET;
THENCE ALONG A COMPOUND CURVE WITH A RADIUS OF 325.53 FEET,
THROUGH A CENTRAL ANGLE OF 19° 29' 59", AN ARC DISTANCE OF 110.80 FEET,
TO A POINT ON THE CENTERLINE OF PARCEL TWO ABOVE, WHICH BEARS
NORTH 20° 28' 45" EAST, 185.11 FEET FROM THE SOUTHERLY TERMINUS
THEREOF.
PARCEL FOUR:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING SOUTHWESTERLY ALONG A CURVE
TO THE RIGHT WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS
NORTH 20° 28' 45" EAST, THROUGH A CENTRAL ANGLE OF 68° 31' 15", AN ARC
DISTANCE OF 52.62 FEET;
THENCE SOUTH 89° 00' 00" WEST, 37.96 FEET;
THENCE SOUTH 29° 00' 00" WEST, 67.72 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 20° 28' 45" WEST, 61.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 20° 28' 45" EAST, 51.54 FEET FROM THE SOUTHERLY TERMINUS
THEREOF; THENCE SOUTH 20° 28' 45" WEST ALONG SAID LINE, 51.54 FEET.
EXCEPTING THEREFROM: THAT PORTION THEREOF LYING WITHIN PARCEL ONE
ABOVE.
PARCEL FIVE:
A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AS AN
APPURTENANCE TO PARCEL ONE ABOVE, OVER A STRIP OF LAND 18 FEET IN
WIDTH, THE CENTERLINE OF WHICH IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHERLY TERMINUS OF PARCEL TWO ABOVE;
THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE RIGHT
WITH A RADIUS OF 44 FEET, THE TANGENT OF WHICH BEARS NORTH 20° 28' 45"
EAST, THROUGH A CENTRAL ANGLE OF 35° 13' 15", AN ARC DISTANCE OF 27.05
FEET;
May 23, 2017 Contra Costa County Board of Supervisors 927
THENCE ALONG A REVERSE CURVE WITH A RADIUS OF 44 FEET, THROUGH A
CENTRAL ANGLE OF 35° 13' 35", AN ARC DISTANCE OF 27.05 FEET;
THENCE SOUTH 20° 28' 45" WEST, 148.31 FEET TO A POINT ON THE LINE
DESCRIBED AS "SOUTH 69° 31' 15" EAST, 21.5 FEET" IN PARCEL ONE ABOVE,
DISTANT NORTH 69° 31' 15" WEST, 9.00 FEET FROM THE EASTERLY TERMINUS
THEREOF.
(NOTE: THE EXTERIOR BOUNDARY LINES OF THE EASEMENTS DESCRIBED AS
PARCELS TWO, THREE, FOUR AND FIVE ABOVE ARE TO BE LENGTHENED OR
SHORTENED SO AS TO FORM CONTINUOUS STRIPS OF LAND.)
APN: 162-493-009
May 23, 2017 Contra Costa County Board of Supervisors 928
Employment and Human Services Department
40 Douglas Drive, Martinez, California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
A PORTION OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS, PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
COMMENCING AT THE MOST EASTERLY CORNER OF SAID LOT 3; THENCE ALONG
THE SOUTHEAST LINE OF SAID LOT 3 SOUTH 53° 04' 05" WEST, 226.00 FEET;
THENCE SOUTH 61° 03' 07" WEST, 91.39 FEET TO THE POINT OF BEGINNING FOR
THIS DESCRIPTION; THENCE FROM SAID POINT OF BEGINNING SOUTH 61° 03' 07"
WEST, 285.71 FEET; THENCE NORTH 67° 29' 47" WEST, 57.91 FEET; THENCE NORTH
15° 56' 18" WEST, 117.83 FEET TO A POINT ON A CURVE AND BEING ON THE SOUTH
RIGHT OF WAY LINE OF DOUGLAS DRIVE; THENCE ALONG SAID SOUTH RIGHT OF
WAY LINE AND BEING A NONTANGENT CURVE TO THE RIGHT FROM WHICH THE
CENTER BEARS SOUTH 67° 00' 24° EAST HAVING A RADIUS OF 160.00 FEET,
THROUGH A CENTRAL ANGLE OF 34° 22' 48", AN ARC LENGTH OF 96.01 FEET;
THENCE TANGENT TO THE LAST CURVE NORTH 57° 22' 25" EAST, 192.51 FEET;
THENCE NORTH 54° 10' 20" EAST, 14.05 FEET; THENCE LEAVING SAID SOUTH LINE
OF DOUGLAS DRIVE SOUTH 24° 41' 00" EAST, 89.31 FEET; THENCE SOUTH 36° 55' 55"
EAST, 134.03 FEET TO THE POINT OF BEGINNING.
EXCEPTING THEREFROM:
THAT PORTION OF SAID LOT 3 DESCRIBED AS FOLLOWS:
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3; THENCE SOUTHERLY ALONG THE WEST LINE OF LOT 3, SOUTH
15° 56' 18" EAST, 117.84 FEET TO THE ACTUAL POINT OF BEGINNING; THENCE
ALONG THE SOUTHWEST LINE OF SAID LOT 3, SOUTH 67° 29' 47" EAST, 14.00 FEET;
THENCE NORTH 29° 43' 13" WEST, 46.01 FEET; THENCE SOUTH 15° 56' 18" EAST,
35.98 FEET TO THE ACTUAL POINT OF BEGINNING.
PARCEL TWO:
A PORTION OF PARCEL A OF THE AMENDED MAP OF SUBDIVISION 6265, FILED
OCTOBER 19, 1983, IN BOOK 274 OF MAPS PAGE 1, CONTRA COSTA COUNTY
RECORDS, DESCRIBED AS FOLLOWS:
May 23, 2017 Contra Costa County Board of Supervisors 929
BEGINNING ON THE EAST LINE OF DOUGLAS DRIVE AT THE NORTHWEST
CORNER OF LOT 3 OF THE AMENDED MAP OF SUBDIVISION 6265, BOOK 274 OF
MAPS, PAGE 1; THENCE SOUTHERLY ALONG THE WEST LINE OF SAID LOT 3,
SOUTH 15° 56' 18" EAST, 81.86 FEET; THENCE LEAVING SAID WEST THE NORTH 29°
43' 13" WEST, 36.99 FEET; THENCE NORTH 5° 04' 43" WEST, 46,77 FEET TO THE POINT
OF
APN: 376210045
May 23, 2017 Contra Costa County Board of Supervisors 930
Health Services Administration
597 Center Avenue, Martinez California
Real property in the City of Martinez, County of Contra Costa, State of California,
described as follows:
PARCEL ONE:
PARCEL "C", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117
OF PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, AS AMENDED BY
THAT CERTAIN CERTIFICATE OF CORRECTION RECORDED MARCH 17, 1986, BOOK
12786, PAGE 468, OFFICIAL RECORDS.
PARCEL TWO:
RIGHT OF WAY CREATED IN REFERENCE TO PARCEL ONE ABOVE IN THE DEED
FROM DUFFEL FINANCIAL AND CONSTRUCTION COMPANY TO CALIFORNIA
COUNTIES LEASE FINANCING AUTHORITY, DATED SEPTEMBER 29, 1989 AND
RECORDED OCTOBER 02, 1989, BOOK 15385, PAGE 560, OFFICIAL RECORDS, AS
FOLLOWS:
AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO PARCEL ONE
ABOVE FOR PRIVATE ACCESS AND PARKING OVER THAT PORTION OF PARCEL
"B", MAP OF SUBDIVISION MS 551-85, FILED AUGUST 15, 1985, BOOK 117 OF
PARCEL MAPS, PAGE 36, CONTRA COSTA COUNTY RECORDS, LYING WITHIN THE
AREA DESIGNATED AS "PRIVATE ACCESS AND PARKING EASEMENT" ON SAID
PARCEL MAP.
PARCEL THREE:
ALL RIGHT, TITLE AND INTEREST, INCLUDING EASEMENTS, APPURTENANT TO
PARCEL ONE ABOVE CREATED BY THE DECLARATION OF COVENANTS,
CONDITIONS AND RESTRICTIONS FOR MUIRWOOD MARTINEZ COMPLEX, DATED
OCTOBER 09, 1985 AND RECORDED JUNE 19, 1986, BOOK 12949, PAGE 20, OFFICIAL
RECORDS (THE "DECLARATION") IN AND TO THOSE PORTIONS OF THE COMMON
AREA (AS DEFINED IN THE DECLARATION) LOCATED ON PARCELS "A" AND "B"
(117 PM 36).
APN: 162-493-014-3
May 23, 2017 Contra Costa County Board of Supervisors 931
EXHIBIT B
Lease Terms
Facility Term Maximum Extension
Summit Center 6/1/2032 6/1/2042
Contra Costa County District Attorney’s
Office
6/1/2032 6/1/2042
Department of Conservation and
Development
6/1/2032 6/1/2042
Employment and Human Services
Department
6/1/2032 6/1/2042
Health Services Administration 6/1/2032 6/1/2042
May 23, 2017 Contra Costa County Board of Supervisors 932
CERTIFICATE OF ACCEPTANCE
(Government Code Section 27281)
This is to certify that the interest in real property conveyed by the foregoing Site Lease
from the County of Contra Costa Public Financing Authority to the County of Contra Costa, a
political subdivision of the State of California (the “County”), is hereby accepted by order of the
undersigned officer on behalf of the Authority on May 23, 2017, pursuant to authority conferred
by Resolution No. 2017/[_] of the Authority adopted on May 23, 2017, and the Authority
consents to recordation thereof by its duly authorized officer.
COUNTY OF CONTRA COSTA PUBLIC
FINANCING AUTHORITY, as Lessee
By:
Federal D. Glover
Chair of the Board of Directors
Attest:
By:
Lisa Driscoll
Deputy Executive Director and Assistant
Secretary of the Board of Directors
May 23, 2017 Contra Costa County Board of Supervisors 933
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
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.
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
On ________________, 2017, before me, ________________________________________, a
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 name and official seal.
[Affix seal here]
Signature of Notary Public
May 23, 2017 Contra Costa County Board of Supervisors 934
CONTINUING COVENANT AGREEMENT
dated as of May 1, 2017,
among
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY,
COUNTY OF CONTRA COSTA,
DNT ASSET TRUST,
as Purchaser
and
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION,
as Bondholder Representative
relating to
$100,000,000
COUNTY OF CONTRA COSTA PUBLIC FINANCING AUTHORITY
LEASE REVENUE BONDS
(REFUNDING AND CAPITAL PROJECTS)
2017 SERIES B
May 23, 2017 Contra Costa County Board of Supervisors 935
TABLE OF CONTENTS
SECTION HEADING PAGE
ARTICLE I DEFINITIONS .................................................................................................2
Section 1.01. Certain Defined Terms ...........................................................................2
Section 1.02. Computation of Time Periods ..............................................................11
Section 1.03. Construction .........................................................................................11
Section 1.04. Accounting Terms and Determinations ...............................................12
Section 1.05. Relation to Other Documents; Acknowledgment of
Different Provisions of Related Documents;
Incorporation by Reference..................................................................12
ARTICLE II PURCHASE OF BONDS ..................................................................................13
Section 2.01. Purchase of Bonds................................................................................13
ARTICLE III THE COUNTY’S AND AUTHORITY’S OBLIGATIONS ......................................13
Section 3.01. Payment Obligations ............................................................................13
Section 3.02. Default Rate .........................................................................................15
Section 3.03. Determination of Taxability .................................................................15
Section 3.04. Maximum Interest Rate........................................................................16
Section 3.06. Net of Taxes, Etc..................................................................................17
Section 3.06. Obligations Absolute ...........................................................................18
Section 3.07. Prepayment; Funding Indemnity..........................................................18
Section 3.08. City’s Obligations Are Payable Pursuant to Terms of
Sublease ...............................................................................................19
ARTICLE IV CONDITIONS PRECEDENT TO PURCHASE OF BONDS ....................................19
Section 4.01. Documentary Requirements.................................................................19
Section 4.02. Litigation ..............................................................................................22
Section 4.03. Other Matters .......................................................................................22
Section 4.04. Payment of Fees and Expenses ............................................................22
ARTICLE V REPRESENTATIONS AND WARRANTIES ........................................................23
Section 5.01. Representations of the County .............................................................23
Section 5.02. Representations of the Authority .........................................................28
ARTICLE VI COVENANTS OF THE BORROWER .................................................................32
Section 6.01. Existence, Etc. ......................................................................................32
Section 6.02. Maintenance of Properties ...................................................................32
Section 6.03. Compliance with Laws; Taxes and Assessments .................................32
Section 6.04. Insurance ..............................................................................................33
Section 6.05. Reports .................................................................................................33
May 23, 2017 Contra Costa County Board of Supervisors 936
Section 6.06. Maintenance of Books and Records ....................................................35
Section 6.07. Access to Books and Records ..............................................................35
Section 6.08. Compliance With Documents ..............................................................35
Section 6.09. Reserved ...............................................................................................36
Section 6.10. Further Assurances...............................................................................36
Section 6.11. No Impairment .....................................................................................37
Section 6.12. Application of Bond Proceeds .............................................................37
Section 6.13. Trustee..................................................................................................37
Section 6.12. Limitation on Voluntary Liens.............................................................37
Section 6.15. Related Documents ..............................................................................37
Section 6.17. Conversions and Redemptions .............................................................37
Section 6.18. Disclosure to Participants, Purchaser Transferees and
Non-Purchaser Transferees ..................................................................38
Section 6.19. Other Agreements ................................................................................38
Section 6.20. Immunity from Jurisdiction .................................................................38
Section 6.21. Swap Contracts ....................................................................................39
Section 6.22. Budget and Appropriation....................................................................39
Section 6.23. Use of Purchaser’s Name .....................................................................39
Section 6.24. Maintenance of Tax-Exempt Status of Bonds .....................................39
Section 6.25. ERISA ..................................................................................................39
Section 6.26. Investment Policy.................................................................................40
Section 6.27. Environmental Laws ............................................................................40
Section 6.28. Federal Reserve Board Regulations .....................................................40
Section 6.29. Underlying Rating ................................................................................40
Section 6.31. Repayment of Purchaser ......................................................................40
Section 6.32. Disaster Relief ......................................................................................41
Section 6.33. Voluntary Rent Abatement ..................................................................41
Section 6.25. Operation and Maintenance of the Project...........................................41
Section 6.26. Compliance with Laws; Taxes and Assessments .................................41
Section 6.36. Fair Rental Value .................................................................................41
Section 6.20. Substitution or Removal of Property ...................................................41
ARTICLE VII EVENTS OF DEFAULT ..................................................................................42
Section 7.01. Events of Default .................................................................................42
Section 7.02. Consequences of an Event of Default ..................................................45
Section 7.03. Remedies Cumulative; Solely for the Benefit of the
Purchaser ..............................................................................................46
Section 7.04. Waivers or Omissions ..........................................................................46
Section 7.05. Discontinuance of Proceedings ............................................................46
ARTICLE VIII INDEMNIFICATION .......................................................................................46
Section 8.01. Indemnification ....................................................................................46
Section 8.02. Survival ................................................................................................47
ARTICLE IX MISCELLANEOUS ........................................................................................47
May 23, 2017 Contra Costa County Board of Supervisors 937
Section 9.01. Patriot Act Notice ................................................................................47
Section 9.02. Further Assurances...............................................................................47
Section 9.03. Amendments and Waivers; Enforcement ............................................48
Section 9.04. No Implied Waiver; Cumulative Remedies .........................................48
Section 9.05. Notices .................................................................................................48
Section 9.06. Right of Setoff......................................................................................49
Section 9.07. No Third-Party Rights..........................................................................50
Section 9.08. Severability ..........................................................................................50
Section 9.09. Governing Law; Consent to Jurisdiction and Venue;
Waiver of Jury Trial .............................................................................50
Section 9.10. Prior Understandings ...........................................................................51
Section 9.11. Duration ...............................................................................................51
Section 9.12. Counterparts .........................................................................................51
Section 9.13. Successors and Assigns........................................................................51
Section 9.14. No Advisory or Fiduciary Responsibility ............................................53
Section 9.15. Headings ..............................................................................................54
Section 9.16. Electronic Signatures ...........................................................................54
Section 9.17. Bondholder Representative ..................................................................54
EXHIBITS
EXHIBIT A – FORM OF COMPLIANCE CERTIFICATE
May 23, 2017 Contra Costa County Board of Supervisors 938
CONTINUING COVENANT AGREEMENT
This CONTINUING COVENANT AGREEMENT, dated as of May 1, 2017 (as amended,
supplemented, modified or restated from time to time, this “Agreement”), among the COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY, a joint exercise of powers authority duly created
by and existing under the laws of the State of California (the “Authority”), the COUNTY OF
CONTRA COSTA, body corporate and politic and political subdivision of the State of California
(the “County”), DNT ASSET TRUST, a Delaware business trust and JPMORGAN CHASE BANK,
NATIONAL ASSOCIATION.
R ECITALS
WHEREAS, the Authority is issuing its Lease Revenue Bonds (Refunding and Capital
Projects) 2017 Series B (the “Bonds”) pursuant to a Trust Agreement dated as of May 1, 2017
(as the same may be amended, supplemented, modified or restated in accordance with the terms
thereof and hereof, the “Trust Agreement”), between the Authority and Wells Fargo Bank,
National Association, as trustee (the “Trustee”); and
WHEREAS, the County wishes to finance certain capital projects.
WHEREAS, pursuant to the terms of the hereinafter defined Site Lease, the County has
leased to the Authority the Facilities (as hereinafter defined).
WHEREAS, pursuant to the terms of the hereinafter defined Facilities Lease, the Authority
has subleased to the County the Facilities.
WHEREAS, the principal of and interest on the Bonds will be payable from the Base
Rental Payments (as hereinafter defined) made by the County to the Authority pursuant to the
terms of the Facilities Lease and the Authority has assigned its rights to receive such Base Rental
Payments to the Trustee;
WHEREAS, the Purchaser (as hereinafter defined) has agreed to purchase the Bonds, and
as a condition to such purchase, the Bondholder Representative, on behalf of the Purchaser, has
required the County and the Authority to enter into this Agreement.
NOW, THEREFORE, to induce the Purchaser to purchase the Bonds, and for other valuable
consideration, the receipt and sufficiency of which are hereby acknowledged, and intending to be
legally bound hereby, the County, the Authority, the Bondholder Representative and the
Purchaser hereby agree as follows:
May 23, 2017 Contra Costa County Board of Supervisors 939
ARTICLE I
DEFINITIONS
Section 1.01. Certain Defined Terms. In addition to the terms defined in the recitals and
elsewhere in this Agreement, the Trust Agreement and the Facilities Lease, the following terms
shall have the following meanings:
“1933 Act” means the Securities Act of 1933, as amended.
“Additional Payments” has the meaning set forth in the Facilities Lease.
“Affiliate” means, with respect to any Person, any Person that directly or indirectly
through one or more intermediaries, controls, or is controlled by, or is under common control
with, such first Person. A Person shall be deemed to control another Person for the purposes of
this definition if such first Person possesses, directly or indirectly, the power to direct, or cause
the direction of, the management and policies of the second Person, whether through the
ownership of voting securities, common directors, trustees or officers, by contract or otherwise.
“Agreement” has the meaning set forth in the introductory paragraph hereof.
“Applicable Law” means (a) all applicable common law and principles of equity and
(b) all applicable provisions of all (i) constitutions, statutes, rules, regulations and orders of all
Governmental Authorities, (ii) Governmental Approvals and (iii) orders, decisions, judgments,
writs, injunctions and decrees of all courts (whether at law or in equity) and arbitrators.
“Authority” has the meaning set forth in the introductory paragraph hereof.
“Authority Authorized Officer” means any of the following officials of the Authority: the
Chair, the Vice-Chair, the Executive Director, the Assistant Executive Director or the Deputy
Executive Director or a designee of any such officer.
“Authority Representative” means any person authorized from time to time in writing by
the Authority, or its successors and assigns, to perform a designated act or execute a designated
document.
“Bank Agreement” means any credit agreement, liquidity agreement, standby bond
purchase agreement, reimbursement agreement, direct purchase agreement, bond purchase
agreement, or other agreement or instrument (or any amendment, supplement or other
modification thereof) under which, directly or indirectly, any Person or Persons undertake(s) to
make or provide funds to make payment of, or to purchase or provide credit enhancement for
bonds or notes issued by or on behalf of the County.
“Base Rate” means, for any day, a fluctuating rate of interest per annum equal to the
greatest of (i) the Prime Rate in effect at such time plus one percent (1.0%), (ii) the Federal
May 23, 2017 Contra Costa County Board of Supervisors 940
Funds Effective Rate in effect at such time plus two percent (2.0%), and (iii) seven percent
(7.0%).
“Base Rental Payments” has the meaning set forth in the Facilities Lease.
“Bond Counsel” means Nixon Peabody LLP or any other firm of attorneys nationally
recognized on the subject of tax-exempt municipal finance selected by the County.
“Bondholder” means the Purchaser and each Purchaser Transferee or Non-Purchaser
Transferee pursuant to Section 9.13 hereof so long as such Purchaser Transferee or
Non-Purchaser Transferee is an owner of Bonds.
“Bondholder Representative” means JPMorgan Chase Bank, National Association, and
its successors and assigns.
“Bonds” has the meaning set forth in the recitals hereof.
“Business Day” means a day which is not (a) a Saturday, Sunday or legal holiday on
which banking institutions in San Francisco, California or New York, New York or the states
where the principal corporate office of the County or the principal corporate trust office of the
Trustee is located are authorized by law to close, (b) a day on which the New York Stock
Exchange or the Federal Reserve Bank is closed or (c) a day on which the principal office of the
Bondholder Representative is closed.
“Code” means the Internal Revenue Code of 1986, as amended, and, where appropriate
any statutory predecessor or any successor thereto.
“Compliance Certificate” means a certificate substantially in form of Exhibit A hereto.
“Controlled Group” means all members of a controlled group of corporations and all
trades or businesses (whether or not incorporated) under common control which, together with
the County or the Authority, as applicable, are treated as a single employer under Section 414 of
the Code.
“County” has the meaning set forth in the introductory paragraph hereof.
“County Authorized Officer” means any of the following County officials: the Chair of
the Board of Supervisors, the County Administrator of the County or the County Finance
Director or by any such officials’ duly appointed designee.
“County Representative” means any person authorized from time to time in writing by
the County, or its successors and assigns, to perform a designated act or execute a designated
document.
“Cross-Default Parity Debt” means any Debt (solely to the extent described in
subparagraphs (a), (b), (c) or (e) of the definition of Debt) of the County (including, without
May 23, 2017 Contra Costa County Board of Supervisors 941
limitation, lease revenue bonds and certificates of participation) or issued on behalf of the
County that is payable directly from, and rated based on, the County’s general fund.
“Debt” of any Person means at any date, without duplication, (a) all obligations of such
Person for borrowed money, (b) all obligations of such Person evidenced by bonds, debentures,
notes or other similar instruments, (c) all obligations of such Person as lessee under capital
leases, (d) all Guarantees by such Person of Debt of other Persons, (e) the maximum amount of
all direct obligations of such Person arising under letters of credit (including standby and
commercial), bankers’ acceptances, bank guaranties, surety bonds and similar instruments and
(f) all obligations of such Person under any Swap Contract.
“Default” means any event or condition which, with notice, the passage of time or any
combination of the foregoing, would constitute an Event of Default.
“Default Rate” means, for any day, a rate of interest per annum equal to the sum of the
Base Rate in effect on such day plus three percent (3.0%).
“Designated Jurisdiction” means any country or territory to the extent that such country
or territory itself is the subject of any Sanction.
“Determination of Taxability” means and shall be deemed to have occurred on the first to
occur of the following:
(i) the date on which the County or the Authority files any statement,
supplemental statement or other tax schedule, return or document which discloses that an
Event of Taxability shall have in fact occurred;
(ii) the date on which the Bondholder or any former Bondholder notifies the
Authority and the County that it has received a written opinion by a nationally recognized
firm of attorneys of substantial expertise on the subject of tax-exempt municipal finance
to the effect that an Event of Taxability shall have occurred unless, within one hundred
eighty (180) days after receipt by the County and the Authority of such notification from
the Bondholder or any former Bondholder, the County or the Authority shall deliver to
the Bondholder and any former Bondholder (A) the opinion of another nationally
recognized firm of attorneys of substantial expertise on the subject of tax-exempt
municipal finance to the effect that no Event of Taxability has occurred, or (B) a ruling or
determination letter issued to or on behalf of the County or the Authority by the
Commissioner of the Internal Revenue Service or the Director of Tax-Exempt Bonds of
the Tax-Exempt and Government Entities Division of the Internal Revenue Service (or
any other government official exercising the same or a substantially similar function from
time to time) to the effect that, after taking into consideration such facts as form the basis
for the opinion that an Event of Taxability has occurred, an Event of Taxability shall not
have occurred;
(iii) the date on which the Authority or the County shall be advised in writing
by the Commissioner of the Internal Revenue Service or the Director of Tax-Exempt
May 23, 2017 Contra Costa County Board of Supervisors 942
Bonds of the Tax-Exempt and Government Entities Division of the Internal Revenue
Service (or any other government official exercising the same or a substantially similar
function from time to time, including an employee subordinate to one of these officers
who has been authorized to provide such advice) that, based upon filings of the County
and/or the Authority, or upon any review or audit of the County and/or the Authority or
upon any other ground whatsoever, an Event of Taxability shall have occurred; or
(iv) the date on which the County and/or the Authority shall receive notice
from the Bondholder, the Bondholder Representative, on behalf of the Purchaser, or any
former Bondholder that the Internal Revenue Service (or any other government official or
agency exercising the same or a substantially similar function from time to time) has
assessed as includable in the gross income of such Bondholder or such former
Bondholder the interest on the Bonds due to the occurrence of an Event of Taxability;
provided, however, no Determination of Taxability shall occur under subparagraph (iii) or (iv)
hereunder unless the County has been afforded the opportunity, at its expense, to contest any
such assessment, and, further, no Determination of Taxability shall occur until such contest, if
made, has been finally determined; provided further, however, that upon demand from the
Bondholder, the Bondholder Representative, on behalf of the Purchaser, or former Bondholder,
the Authority shall promptly reimburse, as Additional Payments, but solely from payments made
by the County, such Bondholder, the Bondholder Representative, on behalf of the Purchaser, or
former Bondholder for any payments, including any taxes, interest, penalties or other charges,
such Bondholder (or former Bondholder) shall be obligated to make as a result of the
Determination of Taxability.
“Effective Date” means May __, 2017 subject to the satisfaction or waiver by the
Bondholder Representative, on behalf of the Purchaser, of all of the conditions precedent set
forth in Article IV hereof.
“EMMA” means Electronic Municipal Market Access as provided by the Municipal
Securities Rulemaking Board.
“Environmental Laws” means any and all federal, state, local, and foreign statutes, laws,
regulations, ordinances, rules, judgments, orders, decrees, permits, concessions, grants,
franchises, licenses, agreements or governmental restrictions relating to pollution and the
protection of the environment or the release of any materials into the environment, including
those related to hazardous substances or wastes, air emissions and discharges to waste or public
systems.
“ERISA” means the Employee Retirement Income Security Act of 1974, as amended,
and any successor statute of similar import, and regulations thereunder, in each case as in effect
from time to time. References to Sections of ERISA shall be construed also to refer to any
successor Sections.
May 23, 2017 Contra Costa County Board of Supervisors 943
“Event of Default” with respect to this Agreement has the meaning set forth in
Section 7.01 hereof and, with respect to any Related Document, has the meaning set forth
therein.
“Event of Taxability” means the occurrence or existence of any fact, event or
circumstance resulting from the taking of any action by the County or the Authority, or the
failure to take any action by the County or the Authority, or the making by the County or the
Authority of any misrepresentation herein or in any certificate required to be given in connection
with the issuance, sale or delivery of the Bonds which has the effect of causing interest paid or
payable on the Bonds to become includable, in whole or in part, in the gross income of the
Bondholder or any former Bondholder for federal income tax purposes.
“Excess Interest Amount” has the meaning set forth in Section 3.04 hereof.
“Excluded Taxes” means, with respect to the Purchaser or any Bondholder, (a) taxes
imposed on or measured by its overall net income (however denominated), and franchise taxes
imposed on it (in lieu of net income taxes), by the jurisdiction (or any political subdivision
thereof) under the laws of which the Purchaser or such Bondholder is organized or in which its
principal office is located, and (b) any branch profits taxes imposed by the United States of
America or any similar tax imposed by any other jurisdiction in which the Purchaser is located.
“Executive Order” has the meaning set forth in Section 5.01(aa) hereof.
“Facilities” has the meaning set forth in the Facilities Lease.
“Facilities Lease” means the lease, entitled “Facilities Lease” by and between the
County and the Authority, dated as of May 1, 2017, which facilities lease or a memorandum
thereof was recorded in the office of the County Recorder of the County of Contra Costa on
March 3, 2017, having the document number identified in the Trust Agreement, as originally
executed and recorded or as it may from time to time be amended, supplemented, modified or
restated pursuant to the provisions hereof and thereof.
“Federal Funds Effective Rate” means, for any day, the rate calculated by the NYFRB
based on such day’s federal funds transactions by depositary institutions, as determined in such
manner as the NYFRB shall set forth on its public website from time to time, and published on
the next succeeding Business Day by the NYFRB as the federal funds effective rate, provided
that if the Federal Funds Effective Rate shall be less than zero, such rate shall be deemed to zero
for the purposes of this Agreement. Notwithstanding anything herein to the contrary, if the
Federal Funds Rate as determined as provided above would be less than zero percent (0.0%),
then the Federal Funds Rate shall be deemed to be zero percent (0.0%).
“Fiscal Year” means the twelve-month period from July 1 through the following
June 30.
“Fitch” means Fitch, Inc., and any successor rating agency.
May 23, 2017 Contra Costa County Board of Supervisors 944
“FRB” means the Board of Governors of the Federal Reserve System of the United
States, together with any successors thereof.
“Generally Accepted Accounting Principles” or “GAAP” means generally accepted
accounting principles set forth in the opinions and pronouncements of the Accounting Principles
Board of the American Institute of Certified Public Accountants, statements and pronouncements
of the Financial Accounting Standards Board (or any successor authority) and statements and
pronouncements of the Governmental Accounting Standards Board (or any successor authority),
in each case in effect from time to time in the United States and applicable to entities such as the
County.
“Governmental Approval” means an authorization, consent, approval, permit, license, a
registration or filing with any Governmental Authority.
“Governmental Authority” means the government of the United States of America or any
other nation or any political subdivision thereof or any governmental or quasi-governmental
entity, including any court, department, commission, board, bureau, agency, administration,
central bank, service, district or other instrumentality of any governmental entity or other entity
exercising executive, legislative, judicial, taxing, regulatory, fiscal, monetary or administrative
powers or functions of or pertaining to government (including any supra-national bodies such as
the European Union or European Central Bank), or any arbitrator, mediator or other Person with
authority to bind a party at law.
“Guarantee” means, as to any Person, any (a) any obligation, contingent or otherwise, of
such Person guaranteeing or having the economic effect of guaranteeing any Debt or other
obligation payable or performable by another Person (the “primary obligor”) in any manner,
whether directly or indirectly, and including any obligation of such Person, direct or indirect,
(i) to purchase or pay (or advance or supply funds for the purchase or payment of) such Debt or
other obligation, (ii) to purchase or lease property, securities or services for the purpose of
assuring the obligee in respect of such Debt or other obligation of the payment or performance of
such Debt or other obligation, (iii) to maintain working capital, equity capital or any other
financial statement condition or liquidity or level of income or cash flow of the primary obligor
so as to enable the primary obligor to pay such Debt or other obligation, or (iv) entered into for
the purpose of assuring in any other manner the obligee in respect of such Debt or other
obligation of the payment or performance thereof or to protect such obligee against loss in
respect thereof (in whole or in part), or (b) any Lien on any assets of such Person securing any
Debt or other obligation of any other Person, whether or not such Debt or other obligation is
assumed by such Person (or any right, contingent or otherwise, of any holder of such Debt to
obtain any such Lien). The amount of any Guarantee shall be deemed to be an amount equal to
the stated or determinable amount of the related primary obligation, or portion thereof, in respect
of which such Guarantee is made or, if not stated or determinable, the maximum reasonably
anticipated liability in respect thereof as determined by the guaranteeing Person in good faith.
The term “Guarantee” as a verb has a corresponding meaning.
“Indemnified Taxes” means Taxes other than Excluded Taxes.
May 23, 2017 Contra Costa County Board of Supervisors 945
“Indemnitee” has the meaning set forth in Section 8.01 hereof.
“Investment Policy” means the investment policy of the County delivered to the
Bondholder Representative, on behalf of the Purchaser, pursuant to Section 4.01(a)(iv) hereof.
“Investor Letter” has the meaning set forth in Section 9.13(c) hereof.
“Law” means any treaty or any federal, regional, state and local law, statute, rule,
ordinance, regulation, code, license, authorization, decision, injunction, interpretation, order or
decree of any court or other Governmental Authority.
“Lease Payments” means, collectively, the Base Rental Payments and the Additional
Payments.
“Liabilities” has the meaning set forth in Section 8.01 hereof.
“Lien” means any mortgage, pledge, hypothecation, assignment, deposit arrangement,
encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or
preferential arrangement in the nature of a security interest of any kind or nature whatsoever
(including any conditional sale or other title retention agreement, any easement, right of way or
other encumbrance on title to real property, and any financing lease having substantially the
same economic effect as any of the foregoing).
“Majority Bondholder” means the Bondholders with a majority of the aggregate
principal amount of Bonds from time to time. As of the Effective Date, DNT Asset Trust shall be
the Majority Bondholder.
“Margin Stock” has the meaning ascribed to such term in Regulation U promulgated by
the FRB, as now and hereafter from time to time in effect.
“Material Adverse Effect” means: (a) a material adverse change in the financial condition
of the County; (b) a material impairment of the ability of the County or the Authority to perform
its respective obligations under any Related Document to which it is a party; or (c) a material
adverse effect upon the legality, validity, binding effect or enforceability against the County or
the Authority of any Related Document to which it is a party.
“Maximum Annual Rent” means (a) for each Rental Payment Period, [$____________]
or, (b) if the fair rental value of the Facilities has changed after the Effective Date (other than as
described in (a) above), including through the substitution, release or addition of real property
pursuant to Section 2.03 of the Facilities Lease, the fair rental value of the Facilities for such
Rental Payment Period as determined by a written appraisal of an independent appraiser or as
otherwise reasonably determined by the County in accordance with the Facilities Lease.
“Maximum Interest Rate” means the maximum rate of interest on the relevant obligation
permitted by applicable law.
May 23, 2017 Contra Costa County Board of Supervisors 946
“Moody’s” means Moody’s Investors Service, Inc. and any successor rating agency.
“Non-Purchaser Transferee” has the meaning set forth in Section 9.13(c) hereof.
“NYFRB” means the Federal Reserve Bank of New York.
“Obligations” means all amounts payable by the County and/or the Authority, and all
other obligations to be performed by the County and/or the Authority, pursuant to this
Agreement and the other Related Documents (including any amounts to reimburse the Purchaser
for any advances or expenditures by it under any of such documents).
“OFAC” means the Office of Foreign Assets Control of the United States Department of
the Treasury.
“Other Taxes” has the meaning set forth in Section 3.05(a) hereof.
“Parity Debt” means any Debt of the County (including, without limitation, lease
revenue bonds and certificates of participation) or Debt issued on behalf of the County that is
payable directly from, and rated based on, the County’s general fund.
“Patriot Act” means the Uniting and Strengthening America by Providing Appropriate
Tools Required to Intercept and Obstruct Terrorism Act of 2001, Title III of Pub. L. 107-56
(signed into law October 26, 2001).
“PBGC” means the Pension Benefit Guaranty Corporation or any successor thereto.
“Permitted Encumbrances” has the meaning set forth in the the Trust Agreement.
“Person” means any individual, corporation, not for profit corporation, partnership,
limited liability company, joint venture, association, professional association, joint stock
company, trust, unincorporated organization, government or any agency or political subdivision
thereof or any other form of entity.
“Plan” means, with respect to the County or the Authority, as applicable, at any time, an
employee pension benefit plan which is covered by Title IV of ERISA or subject to the minimum
funding standards under Section 412 of the Code and either (i) is maintained, or has within the
preceding five plan years been maintained, by a member of the Controlled Group for employees
of a member of the Controlled Group of which the County or the Authority, as applicable, is a
part, (ii) is maintained pursuant to a collective bargaining agreement or any other arrangement
under which more than one employer makes contributions and to which a member of the
Controlled Group of which the County or the Authority, as applicable, is a part is then making or
accruing an obligation to make contributions or has within the preceding five plan years made
contributions.
“Prime Rate” means the rate of interest per annum publicly announced from time to time
by the Bondholder Representative as its prime rate in effect at its principal offices in New York,
May 23, 2017 Contra Costa County Board of Supervisors 947
New York. Each change in the Prime Rate shall be effective from and including the date such
change is publicly announced as being effective. Notwithstanding anything herein to the
contrary, if the Prime Rate determined as provided above would be less than zero percent
(0.0%),then the Prime Rate shall be deemed to be zero percent (0.0%).
“Property” means any interest in any kind of property or asset, whether real, personal or
mixed, or tangible or intangible, whether now owned or hereafter acquired.
“Purchase Price” has the meaning set forth in Section 2.01(a) hereof.
“Purchaser” means, initially, DNT Asset Trust, a Delaware business trust, and its
successors and assigns, and upon the receipt from time to time by the Trustee and the County of
a notice described in Section 9.13(a) from time to time means the Person designated in such
notice as the Purchaser, as more fully provided in Section 9.13(a) hereof.
“Purchaser Affiliate” means the Purchaser and any Affiliate of the Purchaser.
“Purchaser Transferee” has the meaning set forth in Section 9.13(b) hereof.
“Rating Agency” means any of S&P, Moody’s and Fitch, as applicable.
“Related Documents” means this Agreement, the Trust Agreement, the Bonds, the Site
Lease, the Facilities Lease and any exhibits, schedules, instruments or agreements relating
thereto, as the same may be amended, modified or supplemented in accordance with the terms
thereof and hereof.
“Rental Payment Period” has the meaning set forth in the Facilities Lease.
“Revenues” has the meaning set forth in the Trust Agreement.
“S&P” means S&P Global Ratings, and any successor rating agency.
“Sanction(s)” means any international economic sanction administered or enforced by
the United States Government (including, without limitation, OFAC), the United Nations
Security Council, the European Union, Her Majesty’s Treasury or other relevant sanctions
authority.
“Site Lease” means the lease, entitled “Site Lease,” by and between the County and the
Authority, dated as of May 1, 2017, which lease or a memorandum thereof was recorded in the
office of the County Recorder of the County of Contra Costa on May __, 2017, having the
document number identified in the Trust Agreement, as originally executed and recorded or as it
may from time to time be amended, supplemented, modified or restated pursuant to the
provisions hereof and thereof.
“State” means the State of California.
May 23, 2017 Contra Costa County Board of Supervisors 948
“Swap Contract” means (a) any and all rate swap transactions, basis swaps, credit
derivative transactions, forward rate transactions, commodity swaps, commodity options,
forward commodity contracts, equity or equity index swaps or options, bond or bond price or
bond index swaps or options or forward bond or forward bond price or forward bond index
transactions, interest rate options, forward foreign exchange transactions, cap transactions, floor
transactions, collar transactions, currency swap transactions, cross-currency rate swap
transactions, currency options, spot contracts, or any other similar transactions or any
combination of any of the foregoing (including any options to enter into any of the foregoing),
whether or not any such transaction is governed by or subject to any master agreement, and
(b) any and all transactions of any kind, and the related confirmations, which are subject to the
terms and conditions of, or governed by, any form of master agreement published by the
International Swaps and Derivatives Association, Inc., any International Foreign Exchange
Master Agreement, or any other master agreement (any such master agreement, together with
any related schedules, a “Master Agreement”), including any such obligations or liabilities under
any Master Agreement.
“Taxable Date” means the date on which interest on the Bonds is first includable in gross
income of the Bondholder (including, without limitation, any previous Bondholder) thereof as a
result of an Event of Taxability as such a date is established pursuant to a Determination of
Taxability.
“Taxable Period” has the meaning set forth in Section 3.03 hereof.
“Taxable Rate” means, a per annum rate equal to [___].
“Taxes” means all present or future taxes, levies, imposts, duties, deductions,
withholdings (including backup withholding), assessments, fees or other charges imposed by any
Governmental Authority, including any interest, fines, additions to tax or penalties applicable
thereto.
“Title Company” means First American Title Insurance Company.
“Trustee” has the meaning set forth in the recitals hereof.
“Trust Agreement” has the meaning set forth in the recitals hereof.
Section 1.02. Computation of Time Periods. In this Agreement, in the computation of a
period of time from a specified date to a later specified date, the word “from” means “from and
including” and the words “to” and “until” each mean “to but excluding.”
Section 1.03. Construction. Unless the context of this Agreement otherwise clearly
requires, references to the plural include the singular, to the singular include the plural and to the
part include the whole. The word “including” shall be deemed to mean “including but not
limited to,” and “or” has the inclusive meaning represented by the phrase “and/or.” The words
“hereof,” “herein,” “hereunder” and similar terms in this Agreement refer to this Agreement as a
whole and not to any particular provision of this Agreement. The Section headings contained in
May 23, 2017 Contra Costa County Board of Supervisors 949
this Agreement and the table of contents preceding this Agreement are for reference purposes
only and shall not control or affect the construction of this Agreement or the interpretation
thereof in any respect. Section, subsection and exhibit references are to this Agreement unless
otherwise specified.
Section 1.04. Accounting Terms and Determinations. Unless otherwise specified herein,
all accounting terms used herein shall be interpreted, all accounting determinations hereunder
shall be made, and all financial statements required to be delivered hereunder shall be prepared,
in accordance with GAAP. If, after the Effective Date, there shall occur any change in GAAP
from those used in the preparation of the financial statements referred to in Section 6.05 hereof
and such change shall result in a change in the method of calculation of any financial covenant,
standard or term found in this Agreement, either the County, the Authority or the Bondholder
Representative, on behalf of the Purchaser, may by notice to the other party hereto, require that
the Bondholder Representative, on behalf of the Purchaser, the County and/or the Authority, as
applicable, negotiate in good faith to amend such covenants, standards, and terms so as equitably
to reflect such change in accounting principles, with the desired result being that the criteria for
evaluating the financial condition of the County shall be the same as if such change had not been
made. No delay by the County, the Authority or the Bondholder Representative, on behalf of the
Purchaser, in requiring such negotiation shall limit their right to so require such a negotiation at
any time after such a change in accounting principles. Until any such covenant, standard, or
term is amended in accordance with this Section 1.04, financial covenants shall be computed and
determined in accordance with GAAP in effect prior to such change in accounting principles.
Section 1.05. Relation to Other Documents; Acknowledgment of Different Provisions of
Related Documents; Incorporation by Reference. (a) Nothing in this Agreement shall be deemed
to amend, or relieve the County or the Authority of its respective obligations under, any Related
Document to which they are a party. Conversely, to the extent that the provisions of any Related
Document allow the County or the Authority to take certain actions, or not to take certain
actions, with regard for example to permitted liens, transfers of assets, maintenance of financial
ratios and similar matters, the County and the Authority nevertheless shall be fully bound by the
provisions of this Agreement.
(b) Except as provided in subsection (c) of this Section 1.05, all references to other
documents shall be deemed to include all amendments, modifications and supplements thereto to
the extent such amendment, modification or supplement is made in accordance with the
provisions of such document and this Agreement.
(c) All provisions of this Agreement making reference to specific Sections of any
Related Document shall be deemed to incorporate such Sections into this Agreement by
reference as though specifically set forth herein (with such changes and modifications as may be
herein provided) and shall continue in full force and effect with respect to this Agreement
notwithstanding payment of all amounts due under or secured by the Related Documents, the
termination or defeasance thereof or any amendment thereto or any waiver given in connection
therewith, so long as this Agreement is in effect and until all Obligations are paid in full. No
amendment, modification, consent, waiver or termination with respect to any of such Sections
May 23, 2017 Contra Costa County Board of Supervisors 950
shall be effective as to this Agreement until specifically agreed to in writing by the parties hereto
with specific reference to this Agreement.
ARTICLE II
PURCHASE OF BONDS
Section 2.01. Purchase of Bonds.
(a) Purchase Price. Upon the conditions set forth in Article IV hereof and based on the
representations, warranties and covenants of the County and the Authority set forth in the Trust
Agreement, the Facilities Lease and herein, the Purchaser hereby agrees to purchase from the
Authority and the Authority agrees to sell to the Purchaser, all, but not less than all, of the Bonds
at par in an aggregate principal amount equal to $100,000,000 for the Bonds (the “Purchase
Price”).
(b) Closing. On the Effective Date, the County and the Authority shall deliver to the
Bondholder Representative, on behalf of the Purchaser, the documents described in Article IV
hereof. Upon delivery of such documents and the satisfaction or waiver by the Bondholder
Representative, on behalf of the Purchaser, of the conditions precedent set forth in Article IV
hereof, the Purchaser will pay the full Purchase Price in immediately available federal funds
payable to the Trustee on behalf of the County and the Authority. One fully registered Bond, in
the aggregate principal amount equal to the Purchase Price, shall be issued to and registered in
the name of the Purchaser, or as otherwise directed by the Bondholder Representative, on behalf
of the Purchaser. The Bonds shall be so issued and registered to and held by the Bondholder
Representative, on behalf of the Purchaser, or as otherwise directed by the Purchaser.
ARTICLE III
THE COUNTY’S AND AUTHORITY’S OBLIGATIONS
Section 3.01. Payment Obligations. (a) The County or the Authority, as applicable,
hereby unconditionally, irrevocably and absolutely agrees to make prompt and full payment of
all payment obligations owed to the Purchaser under the Related Documents, and to pay any
other Obligations owing to the Purchaser whether now existing or hereafter arising, irrespective
of their nature, whether direct or indirect, absolute or contingent, with interest thereon at the rate
or rates provided in such Related Documents and under such Obligations.
May 23, 2017 Contra Costa County Board of Supervisors 951
(b) The principal of and interest on the Bonds is due and payable on each mandatory
sinking fund payment date and on the maturity date in accordance with the Trust Agreement. In
the event the Bondholders have not received all payments on the Bonds due on each mandatory
sinking fund payment date and on the maturity date in accordance with the Trust Agreement, it
shall constitute an Event of Default hereunder and under the Trust Agreement and the County
and/or the Authority shall pay or cause to be paid to the Bondholders interest on the unpaid
principal amount of such Bonds from such mandatory sinking fund payment date or the maturity
date, as applicable, until the date all such Bonds are paid in full at a rate per annum equal to the
Default Rate, payable on demand. The Bonds shall mature on the maturity date in accordance
with the Trust Agreement unless, prior to such date, the Bonds are accelerated pursuant to the
Trust Agreement due to an Event of Default or the Bonds are redeemed or otherwise prepaid in
full prior to such date at the option of the Authority in accordance with the Trust Agreement and
Section 6.17(b) herein. Any optional redemption or prepayment shall be subject to Section 3.07
hereof.
(c) The County and/or the Authority, as applicable, shall pay to the Bondholder
Representative, on behalf of the Purchaser, as Additional Payments, within thirty (30) days after
demand:
(i) if an Event of Default shall have occurred, all costs and expenses of the
Bondholder Representative and the Purchaser in connection with the enforcement
(whether by means of legal proceedings or otherwise) of any of its rights under this
Agreement, the other Related Documents and such other documents which may be
delivered in connection therewith;
(ii) a fee for each amendment to this Agreement or any other Related
Document or any consent or waiver by the Bondholder Representative, on behalf of the
Purchaser, with respect to any Related Document, in each case, in a minimum amount of
$2,500 plus the reasonable fees and expenses of counsel to the Bondholder
Representative and the Purchaser;
(iii) the reasonable fees and out-of-pocket expenses for counsel or other
reasonably required consultants to the Bondholder Representative and the Purchaser in
connection with advising the Bondholder Representative, on behalf of the Purchaser, as
to its rights and responsibilities under this Agreement and the other Related Documents
in connection with responding to requests from the County or the Authority for
approvals, consents and waivers; and
(iv) any amounts advanced by or on behalf of the Purchaser to the extent
required to cure any Default, Event of Default or event of nonperformance hereunder or
any Related Document, together with interest at the Default Rate.
In addition, if at any time any Governmental Authority shall require revenue or other
documentary stamps or any other tax in connection with the execution or delivery of this
Agreement or other Related Documents, then, if the County and/or the Authority lawfully may
pay for such stamps, taxes or fees, the County and/or the Authority, as applicable, shall pay as
May 23, 2017 Contra Costa County Board of Supervisors 952
Additional Payments, when due and payable, for all such stamps, taxes and fees, including
interest and penalties thereon, and the County and the Authority agree to save the Purchaser
harmless from and against any and all liabilities with respect to or resulting from any delay of the
County and/or the Authority in paying, or omission of the County and/or the Authority to pay,
such stamps, taxes and fees hereunder.
Section 3.02. Default Rate. Upon the occurrence and during the continuance of an Event
of Default, the Obligations shall bear interest at the Default Rate, which shall be payable by the
Authority to each Bondholder (or, if applicable, the Purchaser) upon demand therefor and be
calculated on the basis of a 360-day year and actual days elapsed. Notwithstanding anything to
the contrary herein, upon a Determination of Taxability, the Obligations shall bear interest at the
Taxable Rate rather than the Default Rate, and, together with Section 3.03 hereof, shall be the
sole remedies for a breach of Section 6.24 hereof; provided that if any other Event of Default
shall have occurred and be continuing (other than as a result of a breach of Section 6.24 hereof),
the Obligations shall bear interest at the Default Rate.
Section 3.03. Determination of Taxability. (i) In the event a Determination of Taxability
occurs, to the extent not payable to each Bondholder (or to the Purchaser for the period that it
was the Bondholder of any of the Bonds) under the terms of the Trust Agreement and the Bonds,
the County and/or the Authority, as applicable, hereby agrees to pay as Additional Payments to
the Authority or each Bondholder (or, if applicable, the Purchaser), as required pursuant to the
terms of the Facilities Lease, on demand therefor (1) an amount equal to the difference between
(A) the amount of interest that would have been paid to such Bondholder (or, if applicable, the
Purchaser) on the Bonds during the period for which interest on the Bonds is included in the
gross income of such Bondholder (or, if applicable, the Purchaser) if the Bonds had borne
interest at the Taxable Rate, beginning on the Taxable Date (the “Taxable Period”), and (B) the
amount of interest actually paid to the Bondholder (or, if applicable, the Purchaser) during the
Taxable Period, and (2) an amount equal to any interest, penalties or charges owed by such
Bondholder (or, if applicable, the Purchaser) as a result of interest on the Bonds becoming
included in the gross income of such Bondholder (or, if applicable, the Purchaser), together with
any and all attorneys’ fees, court costs, or other out-of-pocket costs incurred by such Bondholder
(or, if applicable, the Purchaser) in connection therewith;
(ii) Subject to the provisions of clause (iii) below, such Bondholder (or, if applicable,
the Purchaser) shall afford the County and/or the Authority the opportunity, at its sole cost and
expense, to contest any challenge to the validity of the tax exemption with respect to the interest
on the Bonds, including the right to direct the necessary litigation contesting such challenge
(including administrative audit appeals); provided that, in no event shall a Bondholder be
required to make available its tax returns (or any other information relating to its taxes that it
deems confidential) to the County and/or the Authority or any other Person; and
(iii) As a condition precedent to the exercise by the County and/or the Authority of its
right to contest set forth in clause (ii) above, the County and/or the Authority, as applicable,
shall, on demand, immediately reimburse such Bondholder (or, if applicable, the Purchaser), as
Additional Payments, for any and all expenses (including attorneys’ fees for services that may be
required or desirable, as reasonably determined by such Bondholder (or, if applicable, the
May 23, 2017 Contra Costa County Board of Supervisors 953
Purchaser) that may be incurred by the Bondholder (or, if applicable, the Purchaser) in
connection with any such contest, and shall, on demand, immediately reimburse the Bondholder
(or, if applicable, the Purchaser) for any and all penalties or other charges payable by such
Bondholder (or, if applicable, the Purchaser) for failure to include such interest in its gross
income.
Section 3.04. Maximum Interest Rate. (i) If the amount of interest payable for any period
in accordance with the terms hereof or the Bonds exceeds the amount of interest that would be
payable for such period had interest for such period been calculated at the Maximum Interest
Rate, then interest for such period shall be payable in an amount calculated at the Maximum
Interest Rate.
(ii) Any interest that would have been due and payable for any period but for the
operation of the immediately preceding subclause (i) shall accrue and be payable as provided in
this subclause (ii) and shall, less interest actually paid to each Bondholder for such period,
constitute the “Excess Interest Amount.” If there is any accrued and unpaid Excess Interest
Amount as of any date, then the principal amount with respect to which interest is payable shall
bear interest at the Maximum Interest Rate until payment to each Bondholder of the entire
Excess Interest Amount.
(iii) Notwithstanding the foregoing, on the date on which no principal amount with
respect to the Bonds remains unpaid, the County and/or the Authority, as applicable, shall pay to
each Bondholder as Additional Payments a fee equal to any accrued and unpaid Excess Interest
Amount.
May 23, 2017 Contra Costa County Board of Supervisors 954
Section 3.05. Net of Taxes, Etc. (a) Any and all payments to the Purchaser or any
Bondholder by the County and/or the Authority hereunder or with respect to the Bonds shall be
made free and clear of and without deduction or withholding for any and all Indemnified Taxes.
If the County and/or the Authority shall be required by law to deduct or withhold any
Indemnified Taxes imposed by the United States of America or any political subdivision thereof
from or in respect of any sum payable hereunder or with respect to the Bonds, then (i) the sum
payable shall be increased as may be necessary so that after making all required deductions
(including deductions applicable to additional sums payable under this Section) the Purchaser or
such Bondholder receives an amount equal to the sum it would have received had no such
deductions been made, (ii) the County and/or the Authority, as applicable, shall make such
deductions and (iii) the County and/or the Authority, as applicable, shall timely pay the full
amount deducted to the relevant taxation authority or other authority in accordance with
applicable law. If the County and/or the Authority shall make any payment under this Section to
or for the benefit of the Purchaser or such Bondholder with respect to Indemnified Taxes and if
the Purchaser or such Bondholder shall claim any credit or deduction for such Indemnified Taxes
against any other taxes payable by the Purchaser or such Bondholder to any taxing jurisdiction in
the United States of America then the Purchaser or such Bondholder shall pay to the County
and/or the Authority, as applicable, an amount equal to the amount by which such other taxes are
actually reduced; provided, that the aggregate amount payable by the Purchaser or such
Bondholder pursuant to this sentence shall not exceed the aggregate amount previously paid by
the County and/or the Authority with respect to such Indemnified Taxes. In addition, the County
and/or the Authority, as applicable, agree to pay any present or future stamp, recording or
documentary taxes and any other excise or property taxes, charges or similar levies that arise
under the laws of the United States of America or any state of the United States from any
payment made hereunder or under the Bonds or from the execution or delivery of this Agreement
or the Bonds, or otherwise with respect to this Agreement or the Bonds (hereinafter referred to as
“Other Taxes”). The Purchaser or such Bondholder shall provide to the County and the
Authority within a reasonable time a copy of any written notification it receives with respect to
Indemnified Taxes or Other Taxes owing by the County and/or the Authority to the Purchaser or
such Bondholder hereunder; provided, that the Purchaser or such Bondholder’s failure to send
such notice shall not relieve the County and/or the Authority, as applicable, of its obligation to
pay such amounts hereunder.
(b) The County and/or the Authority, as applicable, shall, to the fullest extent permitted
by law and subject to the provisions hereof, pay the Purchaser or such Bondholder for the full
amount of Indemnified Taxes and Other Taxes, as Additional Payments, including any
Indemnified Taxes or Other Taxes imposed by any jurisdiction on amounts payable under this
Section paid by the Purchaser or such Bondholder or any liability (including penalties, interest
and reasonable expenses) arising therefrom or with respect thereto, whether or not such
Indemnified Taxes or Other Taxes were correctly or legally asserted; provided, that the County
and/or the Authority, as applicable, shall not be obligated to pay the Purchaser or such
Bondholder for any penalties, interest or expenses relating to Indemnified Taxes or Other Taxes
arising from the Purchaser or such Bondholder’s gross negligence or willful misconduct. The
Purchaser or such Bondholder agrees to give notice to the County and the Authority of the
assertion of any claim against the Purchaser or such Bondholder relating to such Indemnified
Taxes or Other Taxes as promptly as is practicable after being notified of such assertion;
May 23, 2017 Contra Costa County Board of Supervisors 955
provided, that the Purchaser or such Bondholder’s failure to notify the County and the Authority
promptly of such assertion shall not relieve the County and the Authority, as applicable, of its
obligation under this Section. Payments by the County or the Authority, as applicable, pursuant
to this Section shall be made within thirty (30) days from the date the Purchaser or such
Bondholder makes written demand therefor, which demand shall be accompanied by a certificate
describing in reasonable detail the basis thereof. The Purchaser or such Bondholder agrees to
repay to the County or the Authority, as applicable, any refund (including that portion of any
interest that was included as part of such refund) with respect to Indemnified Taxes or Other
Taxes paid by the County or the Authority pursuant to this Section received by the Purchaser or
such Bondholder for Indemnified Taxes or Other Taxes that were paid by the County or the
Authority pursuant to this Section and to contest, with the cooperation and at the expense of the
County of the Authority, any such Indemnified Taxes or Other Taxes which the Purchaser or
such Bondholder or the County or the Authority reasonably believes not to have been properly
assessed.
(c) Within thirty (30) days after the date of any payment of Indemnified Taxes by the
County or the Authority, as applicable, the County or the Authority, as applicable, shall furnish
to the Purchaser or such Bondholder, as applicable, the original or a certified copy of a receipt
evidencing payment thereof.
(d) Without prejudice to the survival of any other agreement of the County or the
Authority hereunder, the agreements and obligations of the County or the Authority, as
applicable, contained in this Section shall survive the termination of this Agreement and the
payment in full of the Bonds and the obligations of the County and the Authority thereunder and
hereunder for a period of three (3) years following termination of this Agreement.
Section 3.06. Obligations Absolute. The payment obligations of the County and/or the
Authority, as applicable, under this Agreement shall be unconditional and irrevocable and shall
be paid strictly in accordance with the terms of this Agreement under all circumstances.
Notwithstanding this Section, the Bondholder Representative, on behalf of the Purchaser,
acknowledges the County and/or the Authority, as applicable, may have the right to bring a cause
of action with respect to certain circumstances, such as any lack of validity or enforceability of
this Agreement, the Bonds or any other Related Documents. The County’s and the Authority’s
payment obligations shall remain in full force and effect pending the final disposition of any
such action. All fees payable pursuant to this Agreement shall be deemed to be fully earned
when due and non-refundable when paid. Notwithstanding anything to the contrary herein,
nothing contained in this Section 3.06 shall abrogate or otherwise affect the rights of the County
pursuant to Section 3.06 of the Facilities Lease.
Section 3.07. Prepayment; Funding Indemnity. (a) The Bonds are not subject to
prepayment at the option of the County.
(b) In the event a Bondholder shall incur any loss, cost, or expense (including, without
limitation, any loss, cost, or expense incurred by reason of the liquidation or reemployment of
deposits or other funds acquired or contracted to be acquired by such Bondholder to purchase or
May 23, 2017 Contra Costa County Board of Supervisors 956
hold the Bonds or the relending or reinvesting of such deposits or other funds or amounts paid or
prepaid to the Bondholder or the Bondholder Representative, on behalf of the Purchaser, as
applicable) as a result of any purchase, redemption (not including the redemptions required
pursuant to Sections 4.01 or 4.03 of the Trust Agreement) or other prepayment of the Bonds for
any reason, whether before or after default, and whether or not such payment is required by any
provision of this Agreement or the Trust Agreement, then upon the demand of such Bondholder,
the County shall pay to such Bondholder or the Bondholder Representative, on behalf of the
Purchaser, as applicable, a premium in such amount as will reimburse such Bondholder for such
loss, cost, or expense. If such Bondholder requests such premium, it shall provide to the County,
a certificate prepared in good faith and in reasonable detail setting forth the computation of the
loss, cost, or expense giving rise to the request for such premium in reasonable detail and such
certificate shall be conclusive if reasonably determined.
Section 3.08. Nature of Obligations. (a) Notwithstanding the foregoing or any other term
or payment obligation set forth herein, the obligations of the Authority under this Agreement are
a special obligation of the Authority payable solely from the Revenues and Additional Payments.
(b) Notwithstanding the foregoing or any other term or payment obligation set forth
herein, the County shall have no obligation to make Lease Payments in any Rental Payment
Period under the Facilities Lease in excess of the maximum annual fair market rental value of the
Facilities for such period. The County hereby represents and warrants that its obligations to
make Lease Payments and the obligations of the County under this Agreement are payable in
accordance with the provisions of the Facilities Lease as Lease Payments (subject to the
preceding sentence) and the amounts on deposit with the Trustee and held by the Trustee under
the Trust Agreement. The County further represents and warrants that the obligations of the
County under the Facilities Lease to make the Lease Payments are payable from the General
Fund of the County and any other legally available funds of the County.
ARTICLE IV
CONDITIONS PRECEDENT TO PURCHASE OF BONDS
Section 4.01. Documentary Requirements. The obligation of the Purchaser to purchase
the Bonds is subject to the conditions precedent that the Bondholder Representative shall have
received, on or before the Effective Date, the items listed below in this Section, each dated and in
form and substance as is satisfactory to the Bondholder Representative.
May 23, 2017 Contra Costa County Board of Supervisors 957
(a) The following County and Authority authorizing resolutions and financial
information:
(i) copies of the resolutions of the governing body of the County approving
the execution and delivery of the Related Documents to which the County is a party,
approving the form of the Related Documents to which it is not a party and the other
matters contemplated hereby, certified by a County Representative as being true and
complete and in full force and effect on the Effective Date;
(ii) copies of the resolutions of the governing body of the Authority approving
the execution and delivery of the Related Documents to which the Authority is a party,
approving the form of the Related Documents to which it is not a party and the other
matters contemplated hereby, certified by an Authority Representative as being true and
complete and in full force and effect on the Effective Date;
(iii) the audited annual financial statements of the County for the Fiscal Year
ended June 30, 2016; and
(iv) a copy of the County’s Investment Policy in effect as of the Effective
Date.
(b) The following financing documents:
(i) an executed original or certified copy, as applicable, of each of the Related
Documents; and
(ii) a specimen copy of the Bond.
(c) The following opinions, dated the Effective Date and addressed to the Bondholder
Representative or on which the Purchaser and the Bondholder Representative are otherwise
expressly authorized to rely:
(i) from counsel to the County, opinions as to the due authorization,
execution and delivery of the Related Documents to which the County is a party, no
pending (with service of process of the County complete) litigation (to such counsel’s
knowledge) against and naming the County challenging any of the Related Documents or
the issuance of the Bonds, and such other customary matters as the Bondholder
Representative may reasonably request;
(ii) from counsel to the Authority, opinions as to the due authorization,
execution and delivery of the Related Documents to which the Authority is a party, no
pending (with service of process of the Authority complete) litigation (to such counsel’s
knowledge) against and naming the Authority challenging any of the Related Documents
or the issuance of the Bonds and such other customary matters as the Bondholder
Representative may reasonably request; and
May 23, 2017 Contra Costa County Board of Supervisors 958
(iii) from Bond Counsel, opinions to the effect that the Related Documents to
which the County and/or the Authority are a party constitute the valid and binding
obligations of the County and/or the Authority, as the case may be, and the interest on the
Bonds is excludable from gross income for federal income tax purposes and such other
customary matters as the Bondholder Representative may reasonably request.
(d) The following documents and other information:
(i) a certificate dated the Effective Date and executed by a County
Representative certifying (A) that there has been no event or circumstance since June 30,
2016, that has had or could be reasonably expected to have, either individually or in the
aggregate, a Material Adverse Effect, (B) that the representations and warranties
contained in Article V hereof and the other Related Documents are true and correct in all
material respects on the Effective Date and (C) no event has occurred and is continuing,
or would result from entry into this Agreement, which would constitute a Default or
Event of Default;
(ii) a certificate dated the Effective Date and executed by an Authority
Representative certifying (A) that there has been no event or circumstance since June 30,
2016, that has had or could be reasonably expected to have, either individually or in the
aggregate, a Material Adverse Effect, (B) that the representations and warranties
contained in Article V hereof and the other Related Documents are true and correct in all
material respects on the Effective Date and (C) no event has occurred and is continuing,
or would result from entry into this Agreement, which would constitute a Default or
Event of Default;
(iii) (x) a certificate dated the Effective Date and executed by a County
Representative certifying the names and signatures of the persons authorized to sign, on
behalf of the County, the Related Documents to which it is a party and the other
documents to be delivered by it hereunder or thereunder and (y) a certificate dated the
Effective Date and executed by an Authority Representative certifying the names and
signatures of the persons authorized to sign, on behalf of the Authority, the Related
Documents to which it is a party and the other documents to be delivered by it hereunder
or thereunder;
(iv) a certificate of the County that the fair rental value of the Facilities for
each Base Rental Period is at least equal to maximum Lease Payments to be made under
the Facilities Lease in any Rental Payment Period;
(v) true and correct copies of all Governmental Approvals, if any, necessary
for the County and the Authority to execute, deliver and perform the Related Documents
to which it is a party;
(vi) evidence of the County’s hazard and rental interruption insurance for the
Facilities and such other insurance in form and substance satisfactory to the Bondholder
Representative;
May 23, 2017 Contra Costa County Board of Supervisors 959
(vii) an ALTA extended coverage leasehold policy of title insurance (2006) (or
a commitment therefor), issued by the Title Company and in favor of the Trustee, in an
amount not less than the aggregate principal amount of the Bonds, subject only to such
exceptions as shall be acceptable to the Bondholder Representative, with such
endorsements and affirmative coverages as may be reasonably required by the
Bondholder Representative, and otherwise in form and substance satisfactory to the
Bondholder Representative and its counsel;
(viii) a flood zone determination on the Facilities and, if located within a special
flood hazard area, evidence of flood insurance on the Facilities, in each case, in form and
substance satisfactory to the Bondholder Representative, on behalf of the Purchaser; and
(ix) recent evidence that the unenhanced long-term debt rating assigned by
Moody’s and S&P to any Parity Debt is at least “Aa3” and “AA+,” respectively.
Section 4.02. Litigation. The Bondholder Representative, on behalf of the Purchaser, shall
have received a written description of all actions, suits or proceedings pending, with service of
process on the County or the Authority complete, against the County or the Authority in any
court or before any arbitrator of any kind or before or by any governmental or non-governmental
body which could reasonably be expected to result in a Material Adverse Effect, if any, and such
information with respect thereto as the Bondholder Representative, on behalf of the Purchaser,
may reasonably request.
Section 4.03. Other Matters. All other legal matters pertaining to the execution and
delivery of this Agreement and the Related Documents shall be satisfactory to the Bondholder
Representative and its counsel, and the Bondholder Representative, on behalf of the Purchaser,
shall have received such other statements, certificates, agreements, documents and information
with respect to the County, the Authority and the other parties to the Related Documents and
matters contemplated by this Agreement as the Bondholder Representative, on behalf of the
Purchaser, may reasonably request.
Section 4.04. Payment of Fees and Expenses. On or prior to the Effective Date, the
Bondholder Representative, on behalf of the Purchaser, shall have received reimbursement of the
following fees and expenses of the Purchaser:
(i) the reasonable fees and expenses of Chapman and Cutler LLP; and
(ii) any fee payable to the California Debt and Investment Advisory
Commission by the Purchaser with respect to the Bonds.
May 23, 2017 Contra Costa County Board of Supervisors 960
ARTICLE V
REPRESENTATIONS AND WARRANTIES
Section 5.01. Representations of the County. The County makes the following
representations and warranties to the Bondholder Representative, on behalf of the Purchaser, and
each Bondholder:
(a) Existence and Power. The County is a county organized and validly existing under
the Constitution and general laws of the State and has the power and authority to own its
properties and to carry on its businesses as now being conducted and as currently contemplated
to be conducted hereafter and is duly qualified to do business in each jurisdiction in which the
character of the properties owned or leased by it or in which the transactions of any material
portion of its business (as now conducted and as currently contemplated to be conducted) makes
such qualification necessary.
(b) Due Authorization. (i) The County has the corporate power, and has taken all
necessary corporate action to authorize the Related Documents to which it is a party, and to
execute, deliver and perform its obligations under this Agreement and each of the other Related
Documents to which it is a party in accordance with their respective terms. The County has
approved the form of the Related Documents to which it is not a party.
(ii) The County is duly authorized and licensed to own its Property and to operate its
business under the laws, rulings, regulations and ordinances of all Governmental Authorities
having the jurisdiction to license or regulate such Property or business activity and the
departments, agencies and political subdivisions thereof, and the County has obtained all
requisite approvals of all such governing bodies required to be obtained for such purposes. All
Governmental Approvals necessary for the County to enter into this Agreement and the other
Related Documents and to perform the transactions contemplated hereby and thereby and to
conduct its business activities and own its property have been obtained and remain in full force
and effect and are subject to no further administrative or judicial review. No other Governmental
Approval or other action by, and no notice to or filing with, any Governmental Authority is
required for the due execution, delivery and performance by the County of this Agreement or the
due execution, delivery or performance by the County of the Related Documents.
(c) Valid and Binding Obligations. This Agreement has been duly executed and
delivered by one or more duly authorized officers of the County, and each of the Related
Documents to which the County is a party, when executed and delivered by the County will be, a
legal, valid and binding obligation of the County enforceable in accordance with its terms, except
as such enforceability may be limited by (a) the effect of any applicable bankruptcy, insolvency,
reorganization, moratorium or similar law affecting creditors’ rights generally, and (b) general
principles of equity (regardless of whether such enforceability is considered in a proceeding in
equity or at law).
(d) Non-contravention; Compliance with Law. (i) The execution, delivery and
performance of this Agreement and each of the other Related Documents in accordance with
May 23, 2017 Contra Costa County Board of Supervisors 961
their respective terms do not and will not (A) contravene the County’s authorizing legislation,
(B) require any consent or approval of any creditor of the County, (C) violate any Laws
(including, without limitation, Regulations T, U or X of the FRB, or any successor regulations),
(D) conflict with, result in a breach of or constitute a default under any contract to which the
County is a party or by which it or any of its Property may be bound, including, without
limitation, the Facilities, or (E) result in or require the creation or imposition of any Lien upon or
with respect to any Property now owned or hereafter acquired by the County or any Affiliate
thereof, including, without limitation, the Facilities, except such Liens, if any, expressly created
by a Related Document.
(ii) The County is in compliance with all Laws, except for such noncompliance that,
singly or in the aggregate, has not caused or is not reasonably expected to cause a Material
Adverse Effect.
(e) Pending Litigation and Other Proceedings. There is no action, suit or proceeding
pending in any court, any other governmental authority with jurisdiction over the County or any
arbitration in which service of process has been completed against the County or, to the
knowledge of the County, any other action, suit or proceeding pending in which service of
process has been completed against the County in any court, any other governmental authority
with jurisdiction over the County or any arbitrator, in either case against the County or any of its
properties or revenues, or any of the Related Documents to which it is a party, which if
determined adversely to the County would materially and adversely affect the rights, security,
interests or remedies of the Purchaser hereunder or under any of the other Related Documents or
which is reasonably likely to result in a Material Adverse Effect, except any action, suit or
proceeding which has been brought prior to the Effective Date as to which the Bondholder
Representative, on behalf of the Purchaser, has received an opinion of counsel satisfactory to the
Bondholder Representative, on behalf of the Purchaser, in form and substance satisfactory to the
Bondholder Representative, on behalf of the Purchaser, and the Bondholder Representative’s
legal counsel, to the effect that such action, suit or proceeding is without substantial merit.
(f) Financial Statements. The audited financial statements of the County as at June 30,
2016, and the related consolidated statement of activities and changes in net assets and the
consolidated statement of cash flows for the Fiscal Year then ended, and accompanying notes
thereto, which financial statements, accompanied by the audit report of Macias, Gini &
O’Connell LLP, or a nationally recognized independent public accountants reasonably
acceptable to the Bondholder Representative, on behalf of the Purchaser, heretofore furnished to
the Bondholder Representative, on behalf of the Purchaser, (fairly present the financial condition
of the County in all material respects as of such dates and the results of its operations for the
periods then ended in conformity with GAAP). Since June 30, 2016, there has been no material
adverse change in the financial condition or operations of the County that could reasonably be
expected to result in a Material Adverse Effect.
(g) Employee Benefit Plan Compliance. Except as previously disclosed in writing to
the Purchaser, the County has no funding liability or obligation currently due and payable with
respect to any employee benefit plan which could reasonably be expected to result in a Material
Adverse Effect. The County and each employee benefit plan is in compliance in all material
May 23, 2017 Contra Costa County Board of Supervisors 962
respects with the terms of any such plan and applicable law related thereto. Neither the County
nor a member of the Controlled Group is subject to ERISA or maintains a Plan.
(h) No Defaults. No default by the County has occurred and is continuing in the
payment of the principal of or premium, if any, or interest on any Parity Debt. No bankruptcy,
insolvency or other similar proceedings pertaining to the County are pending or presently
contemplated. No Default or Event of Default has occurred and is continuing hereunder. No
“default” or “event of default” under, and as defined in, any of the other Related Documents
has occurred and is continuing. The County is not presently in default under any material
agreement to which it is a party which could reasonably be expected to have a Material Adverse
Effect. The County is not in violation of any material term of the authorizing legislation
applicable to the County or any material term of any bond indenture or agreement to which it is a
party or by which any of its Property is bound which could reasonably be expected to result in a
Material Adverse Effect.
(i) Insurance. The County currently maintains a system of self-insurance and extended
insurance coverage with insurance companies believed by the County to be capable of
performing their obligations under the respective insurance policies issued by such insurance
companies to the County (as determined in its reasonable discretion) and in full compliance with
the Facilities Lease and Section 6.04 hereof.
(j) Title to Assets and Facilities. The County has good and marketable title to its assets
except where the failure to have good and marketable title to any of its assets would not have a
Material Adverse Effect. The Facilities Lease is in full force and effect. The County, as lessee
under the Facilities Lease, has beneficial use and occupancy of each of the Facilities. The
Trustee has not granted to the County or the Authority any waiver, indulgence or postponement
of any of the County’s obligations under the Facilities Lease. There exists no event of default or
event, occurrence, condition or act that, with the giving of notice, the lapse of time or the
happening of any further event or condition, would become a default under the Facilities Lease.
The County has a valid and enforceable fee simple interest in the Facilities, subject only to
Permitted Encumbrances.
(k) Incorporation by Reference. The representations and warranties of the County
contained in the other Related Documents to which the County is a party, together with the
related definitions of terms contained therein, are hereby incorporated by reference in this
Agreement as if each and every such representation and warranty and definition were set forth
herein in its entirety, and the representations and warranties made by the County in such Sections
are hereby made for the benefit of the Purchaser. No amendment to or waiver of such
representations and warranties or definitions made pursuant to the relevant Related Document or
incorporated by reference shall be effective to amend such representations and warranties and
definitions as incorporated by reference herein without the prior written consent of the
Bondholder Representative, on behalf of the Purchaser.
(l) Correct Information. All written information, reports and other papers and data
with respect to the County furnished by the County to the Bondholder Representative, on behalf
of the Purchaser, were, at the time the same were so furnished, correct in all material respects.
May 23, 2017 Contra Costa County Board of Supervisors 963
Any financial, budget and other projections furnished by the County to the Bondholder
Representative, on behalf of the Purchaser, were prepared in good faith on the basis of the
assumptions stated therein, which assumptions were fair and reasonable in light of conditions
existing at the time of delivery of such financial, budget or other projections, and represented,
and as of the date of this representation, represent (subject to the updating or supplementation of
any such financial, budget or other projections by any additional information provided to the
Bondholder Representative, on behalf of the Purchaser in writing, the representations contained
in this Agreement being limited to financial, budget or other projections as so updated or
supplemented), in the judgment of the County, a reasonable, good faith estimate of the
information purported to be set forth, it being understood that uncertainty is inherent in any
projections and that no assurance can be given that the results set forth in the projections will
actually be obtained. No fact is known to the County that materially and adversely affects or in
the future may (as far as it can reasonably foresee) materially and adversely affect the security
for any of the Bonds, or the ability of the County to repay when due the Obligations, that has not
been set forth in the financial statements and other documents referred to in this Section 5.01(l)
or in such information, reports, papers and data or otherwise disclosed in writing to the
Bondholder Representative, on behalf of the Purchaser. The documents furnished and statements
made by the County in connection with the negotiation, preparation or execution of this
Agreement and the Related Documents did not, as of the date furnished or made, contain untrue
statements of material facts or, when taken as a whole, omit to state material facts necessary to
make the statements contained therein, in light of the circumstances under which they were
made, not misleading.
(m) Investment Company. The County is not an “investment company” or a company
“controlled” by an “investment company,” as such terms are defined in the Investment Company
Act of 1940, as amended.
(n) Margin Stock. The County is not engaged in the business of extending credit for the
purpose of purchasing or carrying Margin Stock, and no part of the proceeds from the issuance
of the Bonds will be used to purchase or carry any such Margin Stock or extend credit to others
for the purpose of purchasing or carrying any such Margin Stock.
(o) Tax-Exempt Status. The County has not taken any action or omitted to take any
action, and has no actual knowledge of any action taken or omitted to be taken by any other
Person, which action, if taken or omitted, would adversely affect the exclusion of interest on the
Bonds from gross income for federal income tax purposes or the exemption of interest on the
Bonds from State personal income taxes.
(p) Usury. The interest rate on the obligations of the County under the Related
Documents and the Bonds and all other Obligations hereunder will not violate California usury
limitations.
(q) Nature of Obligations. The Bonds and the other Obligations are payable from the
Lease Payments appropriated from the County’s general fund.
May 23, 2017 Contra Costa County Board of Supervisors 964
(r) Pending Legislation and Decisions. There is no amendment, or to the knowledge of
the County, proposed amendment to the Constitution of the State or any State law or any
administrative interpretation of the Constitution of the State or any State law, or any legislation
that has passed either house of the legislature of the State, or any judicial decision interpreting
any of the foregoing, the effect of which will materially and adversely affect the issuance of any
of the Bonds, the security for any of the Bonds or any Obligation, the creation, organization, or
existence of the County or the titles to office of any officers executing this Agreement or any
Related Documents to which the County is a party or the County’s ability to repay when due its
obligations under this Agreement, any of the Bonds or any other Obligation.
(s) Trustee. Wells Fargo Bank, National Association is the duly appointed and acting
Trustee for the Bonds.
(t) Environmental Matters. (i) The operations of the County are, to the County’s
knowledge after reasonable diligence with respect thereto, in material compliance with all of the
requirements of applicable federal, state and local environmental, health and safety statutes and
regulations and are not the subject of any governmental investigation evaluating whether any
remedial action is needed to respond to a release of any toxic or hazardous waste or substance
into the environment, where a failure to comply with any such requirement or the need for any
such remedial action could reasonably be expected to result in a Material Adverse Effect and (ii)
the operations of the County with respect to the Facilities are in material compliance with all of
the requirements of applicable federal, state and local environmental, health and safety statutes
and regulations and are not the subject of any governmental investigation evaluating whether any
remedial action is needed to respond to a release of any toxic or hazardous waste or substance
into the environment, where a failure to comply with any such requirement or the need for any
such remedial action could reasonably be expected to result in a Material Adverse Effect and or a
material adverse effect on the annual fair market rental value of any of the Facilities.
(u) No Immunity. The County is not entitled to claim immunity on the grounds of
sovereignty or other similar grounds (including, without limitation, governmental immunity)
with respect to itself or its revenues (irrespective of their use or intended use) from (i) any action,
suit or other proceeding arising under or relating to this Agreement or any other Related
Document, (ii) relief by way of injunction, order for specific performance or writ of mandamus
or for recovery of property or (iii) execution or enforcement of any judgment to which it or the
Revenues or Additional Payments might otherwise be made subject in any action, suit or
proceeding relating to this Agreement or any other Related Document, and no such immunity
(whether or not claimed) may be attributed to the County or the Revenues or Additional
Payments.
(v) No Public Vote or Referendum. To the knowledge of the County after reasonable
diligence with respect thereto, there is no public vote or referendum pending, proposed or
concluded, the results of which could reasonably be expected result in a Material Adverse Effect.
(w) Fees Are Additional Payments. Other than the principal of and interest on the
Bonds which constitute Base Rental Payments under the Facilities Lease, the amounts payable
by the Authority to the Purchaser and the other Bondholders hereunder constitute Additional
May 23, 2017 Contra Costa County Board of Supervisors 965
Payments under Section 3.02 of the Facilities Lease that the County is obligated to pay to the
Authority or the Trustee for payment to the Purchaser or to the Purchaser directly.
(x) Fair Rental Value. The total Lease Payments for the Facilities for each Rental
Payment Period do not exceed the fair rental value of the Facilities for each such period. In
making such determination of fair rental value, consideration has been given to the uses and
purposes which may be served by each of the Facilities and the benefits therefrom which will
accrue to the County and the general public.
(y) Essentiality. The Facilities are essential assets of the County necessary to serve the
needs of the residents of the County. The County believes that at all times while any Lease
Payments or any obligation of the County under the Related Documents remains unpaid, each of
the Facilities will remain essential assets of the County.
(z) OFAC. To the knowledge of the County, the County, (a) is not currently the subject
of any Sanctions, (b) is not located, organized or residing in any Designated Jurisdiction, or (c) is
not or has not been (within the previous five (5) years) engaged in any transaction with any
Person who is now or was then the subject of Sanctions or who is located, organized or residing
in any Designated Jurisdiction. The proceeds from the Bonds or the transaction contemplated by
this Agreement have not been used, directly or indirectly, to lend, contribute, provide or
otherwise be made available to fund any activity or business in any Designated Jurisdiction or to
fund any activity or business of any Person located, organized or residing in any Designated
Jurisdiction or who is the subject of any Sanctions, or in any other manner that will result in any
violation by any Person (including any Bondholder) of Sanctions.
Section 5.02. Representations of the Authority. The Authority makes the following
representations and warranties to the Bondholder Representative, on behalf of the Purchaser, and
each Bondholder:
(a) Existence and Power. The Authority is a joint exercise of powers authority duly
organized and validly existing under the laws of the State pursuant to an agreement entitled
“Amended and Restated Joint Exercise of Powers Agreement,” dated June 16, 2015, by and
between the County and the Contra Costa County Flood Control and Water Conservation
District, and has the power and authority to own its properties and to carry on its businesses as
now being conducted and as currently contemplated to be conducted hereafter and is duly
qualified to do business in each jurisdiction in which the character of the properties owned or
leased by it or in which the transactions of any material portion of its business (as now conducted
and as currently contemplated to be conducted) makes such qualification necessary.
(b) Due Authorization. (i) The Authority has the corporate power, and has taken all
necessary corporate action to authorize the Related Documents to which it is a party, and to
execute, deliver and perform its obligations under this Agreement and each of the other Related
Documents to which it is a party in accordance with their respective terms. The Authority has
approved the form of the Related Documents to which it is not a party.
May 23, 2017 Contra Costa County Board of Supervisors 966
(ii) The Authority is duly authorized and licensed to own its Property and to operate its
business under the laws, rulings, regulations and ordinances of all Governmental Authorities
having the jurisdiction to license or regulate such Property or business activity and the
departments, agencies and political subdivisions thereof, and the Authority has obtained all
requisite approvals of all such governing bodies required to be obtained for such purposes. All
Governmental Approvals necessary for the Authority to enter into this Agreement and the other
Related Documents and to perform the transactions contemplated hereby and thereby and to
conduct its business activities and own its property have been obtained and remain in full force
and effect and are subject to no further administrative or judicial review. No other Governmental
Approval or other action by, and no notice to or filing with, any Governmental Authority is
required for the due execution, delivery and performance by the Authority of this Agreement or
the due execution, delivery or performance by the Authority of the Related Documents.
(c) Valid and Binding Obligations. This Agreement has been duly executed and
delivered by one or more duly authorized officers of the Authority, and each of the Related
Documents to which the Authority is a party, when executed and delivered by the Authority will
be, a legal, valid and binding obligation of the Authority enforceable in accordance with its
terms, except as such enforceability may be limited by (a) the effect of any applicable
bankruptcy, insolvency, reorganization, moratorium or similar law affecting creditors’ rights
generally, and (b) general principles of equity (regardless of whether such enforceability is
considered in a proceeding in equity or at law).
(d) Non-contravention; Compliance with Law. (i) The execution, delivery and
performance of this Agreement and each of the other Related Documents in accordance with
their respective terms do not and will not (A) contravene the Authority’s authorizing legislation,
(B) require any consent or approval of any creditor of the Authority, (C) violate any Laws
(including, without limitation, Regulations T, U or X of the FRB, or any successor regulations),
(D) conflict with, result in a breach of or constitute a default under any contract to which the
Authority is a party or by which it or any of its Property may be bound, including, without
limitation, the Facilities, or (E) result in or require the creation or imposition of any Lien upon or
with respect to any Property now owned or hereafter acquired by the Authority or any Affiliate
thereof, including, without limitation, the Facilities, except such Liens, if any, expressly created
by a Related Document.
(ii) The Authority is in compliance with all Laws, except for such noncompliance that,
singly or in the aggregate, has not caused or is not reasonably expected to cause a Material
Adverse Effect.
(e) Pending Litigation and Other Proceedings. There is no action, suit or proceeding
pending in any court, any other governmental authority with jurisdiction over the Authority or
any arbitration in which service of process has been completed against the Authority or, to the
knowledge of the Authority, any other action, suit or proceeding pending in which service of
process has been completed against the Authority in any court, any other governmental authority
with jurisdiction over the Authority or any arbitrator, in either case against the Authority or any
of its properties or revenues, or any of the Related Documents to which it is a party, which if
determined adversely to the Authority would materially and adversely affect the rights, security,
May 23, 2017 Contra Costa County Board of Supervisors 967
interests or remedies of the Purchaser hereunder or under any of the other Related Documents or
which is reasonably likely to result in a Material Adverse Effect, except any action, suit or
proceeding which has been brought prior to the Effective Date as to which the Bondholder
Representative, on behalf of the Purchaser, has received an opinion of counsel satisfactory to the
Bondholder Representative, on behalf of the Purchaser, in form and substance satisfactory to the
Bondholder Representative, on behalf of the Purchaser, and the Bondholder Representative’s
legal counsel, to the effect that such action, suit or proceeding is without substantial merit.
(f) Employee Benefit Plan Compliance. Except as previously disclosed in writing to
the Purchaser, the Authority has no funding liability or obligation currently due and payable with
respect to any employee benefit plan which could reasonably be expected to result in a Material
Adverse Effect. The Authority and each employee benefit plan is in compliance in all material
respects with the terms of any such plan and applicable law related thereto. Neither the
Authority nor a member of the Controlled Group is subject to ERISA or maintains a Plan.
(g) No Defaults. No bankruptcy, insolvency or other similar proceedings pertaining to
the Authority are pending or presently contemplated. No Default or Event of Default has
occurred and is continuing hereunder. No “default” or “event of default” under, and as
defined in, any of the other Related Documents has occurred and is continuing. The Authority
is not presently in default under any material agreement to which it is a party which could
reasonably be expected to have a Material Adverse Effect. The Authority is not in violation of
any material term of the authorizing legislation applicable to the Authority or any material term
of any bond indenture or agreement to which it is a party or by which any of its Property is
bound which could reasonably be expected to result in a Material Adverse Effect.
(h) Title to Assets and Facilities. The Authority has good and marketable leasehold
title to the Facilities pursuant to the Site Lease free and clear of all encumbrances, security
interests, liens or other charges, except for Permitted Encumbrances. The Site Lease is in full
force and effect. The Authority, as lessee under the Site Lease, is in peaceable possession of the
Facilities. The Trust Agreement creates a valid first priority security interest in favor of the
Trustee in the Revenues and, as of the Effective Date, all necessary action on the part of the
Authority has been taken as required (other than delivery of possession or after acquired moneys,
securities and instruments to the Trustee) to pledge and grant a valid security interest in the
Revenues for the benefit of the Purchaser and the other Bondholders under the Trust Agreement
prior to any pledge, lien, assignment or security interest of any other creditors of the Authority.
The Base Rental Payments have been validly assigned by the Authority to the Trustee and no
further action or approval is necessary.
(i) Incorporation by Reference. The representations and warranties of the Authority
contained in the other Related Documents to which the Authority is a party, together with the
related definitions of terms contained therein, are hereby incorporated by reference in this
Agreement as if each and every such representation and warranty and definition were set forth
herein in its entirety, and the representations and warranties made by the Authority in such
Sections are hereby made for the benefit of the Purchaser. No amendment to or waiver of such
representations and warranties or definitions made pursuant to the relevant Related Document or
May 23, 2017 Contra Costa County Board of Supervisors 968
incorporated by reference shall be effective to amend such representations and warranties and
definitions as incorporated by reference herein without the prior written consent of the Purchaser.
(j) Correct Information. All written information, reports and other papers and data
with respect to the Authority furnished by the Authority to the Bondholder Representative, on
behalf of the Purchaser, were, at the time the same were so furnished, correct in all material
respects. Any financial, budget and other projections furnished by the Authority to the
Bondholder Representative, on behalf of the Purchaser, were prepared in good faith on the basis
of the assumptions stated therein, which assumptions were fair and reasonable in light of
conditions existing at the time of delivery of such financial, budget or other projections, and
represented, and as of the date of this representation, represent (subject to the updating or
supplementation of any such financial, budget or other projections by any additional information
provided to the Bondholder Representative, on behalf of the Purchaser in writing, the
representations contained in this Agreement being limited to financial, budget or other
projections as so updated or supplemented), in the judgment of the Authority, a reasonable, good
faith estimate of the information purported to be set forth, it being understood that uncertainty is
inherent in any projections and that no assurance can be given that the results set forth in the
projections will actually be obtained. No fact is known to the Authority that materially and
adversely affects or in the future may (as far as it can reasonably foresee) materially and
adversely affect the security for any of the Bonds, or the ability of the Authority to repay when
due the Obligations, that has not been set forth in the financial statements and other documents
referred to in this Section 5.02(j) or in such information, reports, papers and data or otherwise
disclosed in writing to the Bondholder Representative, on behalf of the Purchaser. The
documents furnished and statements made by the Authority in connection with the negotiation,
preparation or execution of this Agreement and the Related Documents did not, as of the date
furnished or made, contain untrue statements of material facts or, when taken as a whole, omit to
state material facts necessary to make the statements contained therein, in light of the
circumstances under which they were made, not misleading.
(k) Investment Company. The Authority is not an “investment company” or a company
“controlled” by an “investment company,” as such terms are defined in the Investment Company
Act of 1940, as amended.
(l) Margin Stock. The Authority is not engaged in the business of extending credit for
the purpose of purchasing or carrying Margin Stock, and no part of the proceeds from the
issuance of the Bonds will be used to purchase or carry any such Margin Stock or extend credit
to others for the purpose of purchasing or carrying any such Margin Stock.
(m) Tax-Exempt Status. The Authority has not taken any action or omitted to take any
action, and has no actual knowledge of any action taken or omitted to be taken by any other
Person, which action, if taken or omitted, would adversely affect the exclusion of interest on the
Bonds from gross income for federal income tax purposes or the exemption of interest on the
Bonds from State personal income taxes.
(n) No Immunity. The Authority is not entitled to claim immunity on the grounds of
sovereignty or other similar grounds (including, without limitation, governmental immunity)
May 23, 2017 Contra Costa County Board of Supervisors 969
with respect to itself or its revenues (irrespective of their use or intended use) from (i) any action,
suit or other proceeding arising under or relating to this Agreement or any other Related
Document, (ii) relief by way of injunction, order for specific performance or writ of mandamus
or for recovery of property or (iii) execution or enforcement of any judgment to which it or the
Revenues or Additional Payments might otherwise be made subject in any action, suit or
proceeding relating to this Agreement or any other Related Document, and no such immunity
(whether or not claimed) may be attributed to the Authority or the Revenues or Additional
Payments.
(o) Usury. The interest rate on obligations of the Authority under the Related
Documents and the Bonds and all other Obligations will not violate any California usury
limitations.
(p) OFAC. To the knowledge of the Authority, the Authority, (a) is not currently the
subject of any Sanctions, (b) is not located, organized or residing in any Designated Jurisdiction,
or (c) is not or has not been (within the previous five (5) years) engaged in any transaction with
any Person who is now or was then the subject of Sanctions or who is located, organized or
residing in any Designated Jurisdiction. The proceeds from the Bonds or the transaction
contemplated by this Agreement have not been used, directly or indirectly, to lend, contribute,
provide or otherwise be made available to fund any activity or business in any Designated
Jurisdiction or to fund any activity or business of any Person located, organized or residing in
any Designated Jurisdiction or who is the subject of any Sanctions, or in any other manner that
will result in any violation by any Person (including any Bondholder) of Sanctions.
ARTICLE VI
COVENANTS OF THE COUNTY AND THE AUTHORITY
The County and the Authority, as applicable, covenant and agree, until the full and final
payment and satisfaction of all of the Obligations, except in any instance in which the
Bondholder Representative, on behalf of the Bondholder Representative, on behalf of the
Purchaser, specially agrees in writing to any performance or noncompliance, that:
Section 6.01. Existence, Etc. The County shall maintain its existence pursuant to its
authorizing legislation and the laws of the State. The Authority shall maintain its existence
pursuant to its Joint Exercise of Powers Agreement (described in Section 5.02(a) hereof) and the
laws of the State.
Section 6.02. Maintenance of Properties. Each of the County and the Authority shall, in
all material respects, maintain, preserve and keep its Property, including, without limitation, the
Facilities, in good repair, working order and condition (ordinary wear and tear excepted), except
to the extent that the failure to do so could reasonably be expected to result in a Material Adverse
Effect.
Section 6.03. Compliance with Laws; Taxes and Assessments. Each of the County and
the Authority shall comply with all Laws applicable to it and its Property, including, without
May 23, 2017 Contra Costa County Board of Supervisors 970
limitation, the Facilities, except where non-compliance could not reasonably be expected to
result in a Material Adverse Effect, such compliance to include, without limitation, paying all
taxes, assessments and governmental charges imposed upon it or its Property, including, without
limitation, the Facilities, before the same become delinquent, unless and to the extent that the
same are being contested in good faith and by appropriate proceedings and reserves are provided
therefor that in the opinion of the County or the Authority, as applicable, are adequate.
Section 6.04. Insurance. The County shall maintain a system of self-insurance and
extended insurance coverage with reputable insurance companies or associations believed by the
County at the time of purchase of such insurance to be financially sound and in such amounts
and covering such risks as are usually carried by organizations engaged in the same or similar
business and similarly situated, which insurance may provide for reasonable deductibles from
coverage. With respect to the Facilities:
(a) The County, at all times, shall insure each of the Facilities against such risks as are
customarily insured against with respect to similar facilities and against loss or damage from
such hazards, against loss of use of such Facilities, and risks to the person and property of others
as are usually insured or reserved against by those with rights and interests in projects similar to
such Facilities. The foregoing shall be satisfied if the County maintains the insurance described
in Sections 5.01 and 5.02 of the Facilities Lease.
(b) The County, at all times, shall maintain, or cause to be maintained, rental
interruption insurance in an amount not less than the aggregate Lease Payments for a period of
twenty-four (24) months, to insure against loss of rental income from any of the Facilities caused
by perils covered by the insurance required in Section 5.01 of the Facilities Lease. Such
insurance shall be in place as of the Effective Date and may be maintained as part of or in
conjunction with any other rental interruption insurance carried by the County. The rental
interruption insurance required by this Section shall not be maintained in the form of self-
insurance.
(c) The County shall maintain or cause to be maintained all other insurance as
required by Article V of the Facilities Lease on the Facilities.
Section 6.05. Reports. The County and the Authority, as applicable, shall furnish to the
Bondholder Representative, on behalf of the Purchaser in form and detail satisfactory to the
Bondholder Representative, on behalf of the Purchaser:
(a) Annual Report. The County has entered into continuing disclosure
undertakings in connection with its publicly offered municipal securities pursuant to
which not later than March 31 (or the next succeeding Business Day if March 31 is not a
Business Day) of each year (each, a “Filing Date”) the County is obligated to file with
EMMA the annual audited financial statements of the County for the prior Fiscal Year
together with the opinion of the County’s independent accountants (collectively, the
“Audited Financial Statements”) which shall be available for review by the Purchaser,
provided that if the County ceases to file its Audited Financial Statement with EMMA or
such Audited Financial Statements are not otherwise available for review by the
May 23, 2017 Contra Costa County Board of Supervisors 971
Purchaser, the County shall provide such Audited Financial Statements to the County on
or prior to each Filing Date. The County shall provide to the Bondholder Representative,
on behalf of the Purchaser, not later than each Filing Date, commencing March 31, 2018,
a Compliance Certificate signed by the County Representative stating that no Default or
Event of Default or Default has occurred, or if such Default or Event of Default or
Default has occurred, specifying the nature of such Default or Event of Default, the
period of its existence, the nature and status thereof and any remedial steps taken or
proposed to correct such Default or Event of Default.
(b) Reserved.
(c) Trustee Notices. As soon as available all notices, certificates, instruments,
letters and written commitments in connection with the Bonds provided to the Trustee
other than those notices, certificates, instruments, letters and written commitments that
relate solely to the routine issuance and payment of the Bonds.
(d) Notices of Resignation of the Trustee. As promptly as practicable, written
notice to the Bondholder Representative, on behalf of the Purchaser of any resignation of
the Trustee immediately upon receiving notice of the same.
(e) Offering Memorandum and Material Event Notices. (A) Within ten (10)
days after the issuance of any securities by or on behalf of the County with respect to
which a final official statement or other offering or disclosure document has been
prepared by or on behalf of the County (1) a copy of such official statement or offering
circular or (2) notice that such information has been filed with EMMA and is publicly
available; and (B) during any period of time the County or the Authority is subject to
continuing disclosure requirements under Rule 15c2-12 promulgated pursuant to the
Securities Exchange Act of 1934, as amended (17 C.F.R. Sec. 240-15c2-12), or any
successor or similar legal requirement, immediately following any dissemination,
distribution or provision thereof to any Person, (1) a copy of any reportable event notice
(as described in b(5)(i)(C) of Rule 15c2-12) disseminated, distributed or provided in
satisfaction of or as may be required pursuant to such requirements or (2) notice that such
event notice has been filed with EMMA and is publicly available.
(f) Notice of Default or Event of Default. (i) Promptly upon obtaining
knowledge of any Default or Event of Default, or notice thereof, and in any event within
five (5) days thereafter, a certificate signed by a County Representative specifying in
reasonable detail the nature and period of existence thereof and what action the County
has taken or proposes to take with respect thereto; (ii) promptly following a written
request of the Bondholder Representative, on behalf of the Purchaser, a certificate of a
County Representative as to the existence or absence, as the case may be, of a Default or
an Event of Default under this Agreement; and (iii) promptly upon obtaining knowledge
of any “default” or “event of default” as defined under any Bank Agreement, notice
specifying in reasonable detail the nature and period of existence thereof and what action
the County has taken or proposes to take with respect thereto.
May 23, 2017 Contra Costa County Board of Supervisors 972
(g) Litigation. As promptly as practicable, written notice to the Bondholder
Representative, on behalf of the Purchaser, of all actions, suits or proceedings pending or
threatened against the County or the Authority in court or before any arbitrator of any
kind or before any governmental authority which could reasonably be expected to result
in a Material Adverse Effect.
(h) Other Information. Such other information regarding the business affairs,
financial condition and/or operations of the County and the Authority and the Facilities as
the Bondholder Representative, on behalf of the Purchaser, may from time to time
reasonably request.
Section 6.06. Maintenance of Books and Records. The County and the Authority will
keep proper books of record and account with respect to the County, the Authority and the
Facilities in which full, true and correct entries in accordance with GAAP. All financial data
required to be submitted pursuant to this Agreement shall be prepared in conformity with GAAP
applied on a consistent basis, as in effect from time to time, applied in a manner consistent with
that used in preparing the financial statements, except as otherwise specifically prescribed herein.
Except as provided in the immediately preceding sentence, in preparing any financial data or
statements contemplated or referred to in this Agreement, the County and the Authority shall not
vary or modify the accounting methods or principles from the accounting standards employed in
the preparation of its audited financial statements described in Section 5.06 hereof.
Section 6.07. Access to Books and Records. To the extent permitted by law, the County
and the Authority will permit any Person designated by the Bondholder Representative, on
behalf of the Purchaser, (at the expense of the Bondholder Representative, unless and until a
Default or Event of Default has occurred, at which time such expenses shall be borne by the
County or the Authority, as applicable) to visit any of the offices of the County or the Authority,
to examine the books and financial records (except books and financial records the examination
of which by the Bondholder Representative is prohibited by law or by attorney or client
privilege) or the County or the Authority, as applicable, including minutes of meetings of any
relevant governmental committees or agencies, and make copies thereof or extracts therefrom,
and to discuss the affairs, finances and accounts of the County or the Authority, as applicable,
with their principal officials, all at such reasonable times and as often as the Bondholder
Representative, on behalf of the Purchaser, may reasonably request.
Section 6.08. Compliance With Documents. Each of the County and the Authority agrees
that it will perform and comply with each and every covenant and agreement required to be
performed or observed by it in the Trust Agreement and each of the other Related Documents to
which it is a party, which provisions, as well as related defined terms contained therein, are
hereby incorporated by reference herein with the same effect as if each and every such provision
were set forth herein in its entirety all of which shall be deemed to be made for the benefit of the
Purchaser and shall be enforceable against the County or the Authority, as applicable. To the
extent that any such incorporated provision permits the County or the Authority or any other
party to waive compliance with such provision or requires that a document, opinion or other
instrument or any event or condition be acceptable or satisfactory to the County or the Authority
or any other party, for purposes of this Agreement, such provision shall be complied with unless
May 23, 2017 Contra Costa County Board of Supervisors 973
it is specifically waived by the Bondholder Representative, on behalf of the Purchaser, in writing
and such document, opinion or other instrument and such event or condition shall be acceptable
or satisfactory only if it is acceptable or satisfactory to the Bondholder Representative, on behalf
of the Purchaser, which shall only be evidenced by the written approval by the Bondholder
Representative, on behalf of the Purchaser, of the same; provided that the Bondholder
Representative shall not unreasonably withhold such written approval. Except as permitted by
Section 6.15 hereof, no termination or amendment to such covenants and agreements or defined
terms or release of the County or the Authority with respect thereto made pursuant to the Trust
Agreement or any of the other Related Documents to which the County or the Authority is a
party, shall be effective to terminate or amend such covenants and agreements and defined terms
or release the County or the Authority with respect thereto in each case as incorporated by
reference herein without the prior written consent of the Bondholder Representative, on behalf of
the Purchaser. Notwithstanding any termination or expiration of the Trust Agreement or any
such other Related Document to which the County or the Authority is a party, the County and the
Authority shall continue to observe the covenants therein contained for the benefit of the
Purchaser until the termination of this Agreement and the payment in full of the Bonds and all
other Obligations. All such incorporated covenants shall be in addition to the express covenants
contained herein and shall not be limited by the express covenants contained herein nor shall
such incorporated covenants be a limitation on the express covenants contained herein.
Section 6.09. Reserved.
Section 6.10. Further Assurances. From time to time hereafter, the County and the
Authority will execute and deliver such additional instruments, certificates or documents, and
will take all such actions as the Bondholder Representative, on behalf of the Purchaser, may
reasonably request for the purposes of implementing or effectuating the provisions of the Related
Documents to which the County or the Authority is a party or for the purpose of more fully
perfecting or renewing the rights of the Purchaser with respect to the rights, properties or assets
subject to such documents (or with respect to any additions thereto or replacements or proceeds
thereof or with respect to any other property or assets hereafter acquired by the County or the
Authority which may be deemed to be a part thereof). Upon the exercise by the Purchaser of any
power, right, privilege or remedy pursuant to the Related Documents to which the County or the
Authority is a party which requires any consent, approval, registration, qualification or
authorization of any governmental authority or instrumentality, the County and the Authority
will, to the fullest extent permitted by law, execute and deliver all necessary applications,
certifications, instruments and other documents and papers that the Purchaser may be required to
obtain for such governmental consent, approval, registration, qualification or authorization. At
any time, and from time to time, upon request by the Bondholder Representative, on behalf of
the Purchaser, the County and the Authority will, at the County’s expense, correct any defect,
error or omission which may be discovered in the form or content of any of the Related
Documents to which the County or the Authority is a party or protect the Purchaser’s interests,
security, rights and remedies with respect to the Revenues and Additional Payments or its
security under the Trust Agreement or hereunder. At all times, the County and the Authority will
defend, preserve and protect the pledge of certain funds pursuant to the Trust Agreement and all
the rights of the Purchaser hereunder and under the Trust Agreement against all claims and
demands of all Persons whosoever.
May 23, 2017 Contra Costa County Board of Supervisors 974
Section 6.11. No Impairment. Neither the County nor the Authority will take any action,
or cause the Trustee to take any action, under the Trust Agreement or any other Related
Document which would materially and adversely affect the rights, interests, remedies or security
of the Purchaser under this Agreement or any other Related Document or which could
reasonably be expected to result in a Material Adverse Effect.
Section 6.12. Application of Bond Proceeds. Neither the County nor the Authority will
take or omit to take any action, which action or omission will in any way result in the proceeds
from the issuance of the Bonds being applied in a manner other than as provided in the Trust
Agreement.
Section 6.13. Trustee. Neither the County nor the Authority will, without the prior
written consent of the Bondholder Representative, on behalf of the Purchaser, (which consent
shall not be unreasonably withheld) remove, or seek to remove, the Trustee. The County and the
Authority shall at all times maintain a Trustee pursuant to the terms of the Trust Agreement that
is acceptable to the Bondholder Representative, on behalf of the Purchaser.
Section 6.14. Limitation on Voluntary Liens. Neither the Authority nor the County shall
create a pledge, lien or charge on any part of the Facilities provided by the Trust Agreement
other than the lien in favor of holders of the Bonds. The County and the Authority covenant (i)
to keep the Facilities and all parts thereof free from Liens other than Permitted Encumbrances;
and (ii) promptly, upon request of the Bondholder Representative, on behalf of the Purchaser, to
take such action from time to time as may be reasonably necessary or proper to remedy or cure
any cloud upon or defect in the title to the Facilities or any part thereof, whether now existing or
hereafter developing, to prosecute all actions, suits, or other proceedings as may be reasonably
appropriate for such purpose.
Section 6.15. Related Documents. Neither the County nor the Authority will amend or
modify, or permit to be amended or modified in any manner whatsoever any Related Document
in a manner which would materially and adversely affect the County’s or the Authority’s ability
to repay Debt or which materially and adversely affects the security for the Bonds or the other
Obligations or the County’s or the Authority’s ability to repay when due the Bonds or the other
Obligations or the interests, security, rights or remedies of the Purchaser without the prior written
consent of the Bondholder Representative, on behalf of the Purchaser.
Section 6.16. Lease Payments. The County and the Authority will not issue or authorize
the issuance of any obligation payable from the Lease Payments due under the Facilities Lease
other than the Bonds.
Section 6.17. Redemptions. (a) The County shall provide thirty (30) days written notice
to the Bondholder Representative, on behalf of the Purchaser, prior to the date of any proposed
optional redemption or purchase in lieu of redemption of Bonds pursuant to the Trust
Agreement.
(b) The County shall cause the Bonds to be redeemed pursuant to Section 2.02(a) of the
Trust Agreement in the principal amounts and by the dates specified in Schedule 6.17(b) hereto.
May 23, 2017 Contra Costa County Board of Supervisors 975
Section 6.18. Disclosure to Participants, Purchaser Transferees and Non-Purchaser
Transferees. The County and the Authority shall permit the Purchaser to disclose the financial
information received by it pursuant to this Agreement to each participant, Purchaser Transferee
and Non-Purchaser Transferee pursuant to Section 9.13 of this Agreement, subject to
confidentiality restrictions and use restrictions customary for financial institutions.
Section 6.19. Other Agreements. In the event that the County and/or the Authority has or
shall, directly or indirectly, enter into or otherwise consent to any Bank Agreement, which such
Bank Agreement (or amendment thereto) provides the Person party thereto with different or
more restrictive covenants, additional or different events of default and/or greater rights and
remedies (excluding such greater rights or remedies that by their nature are inapplicable to
continuing covenant agreements or similar facilities entered into in connection with direct
purchase transactions) than are provided to the Purchaser in this Agreement (all such different or
more restrictive covenants, additional and different events of default and/or greater rights or
remedies are referred to herein as “Additional Rights”), then, upon the occurrence of an event of
default or an event or condition that with the giving of notice or lapse of time or both would
become an event of default, or if the County and/or the Authority shall engage in any discussions
with a creditor under a Bank Agreement requesting a waiver or an amendment or modification of
any provisions in such Bank Agreement or related agreements in advance of any such event of
default or event or condition occurring (each such event referred to herein as a “Potential
Default/Event of Default”), caused or to be caused by such Additional Rights, such Additional
Rights shall automatically be deemed to be incorporated into this Agreement and the Purchaser
shall have the benefits of such Additional Rights so long as such Additional Rights remain in
effect; provided, however, that such Additional Rights shall automatically be deemed to be
incorporated into this Agreement and the Purchaser shall have the benefits of such Additional
Rights only from and after the occurrence of any such Potential Default/Event of Default under
the related Bank Agreement caused by the Additional Rights or a failure by the County and/or
the Authority to comply with such Additional Rights. The County and/or the Authority, as
applicable, shall promptly, upon the occurrence of Potential Default/Event of Default under the
related Bank Agreement caused by such Additional Rights or a failure by the County and/or the
Authority to comply with such Additional Rights, give notice thereof to the Bondholder
Representative, on behalf of the Purchaser, and enter into an amendment to this Agreement to
include such Additional Rights, provided that the Purchaser shall maintain the benefit of such
Additional Rights regardless of whether this Agreement is amended only so long as such
Additional Rights remain in effect.
Section 6.20. Immunity from Jurisdiction. To the fullest extent permitted by applicable
law, with respect to its obligations arising under this Agreement or any other Related Document,
each of the County and the Authority irrevocably agrees that it will not assert or claim any
immunity on the grounds of sovereignty or other similar grounds (including, without limitation,
governmental immunity) from (i) any action, suit or other proceeding arising under or relating to
this Agreement or any other Related Document, (ii) relief by way of injunction, order for specific
performance or writ of mandamus or (iii) execution or enforcement of any judgment to which it
or its revenues might otherwise be entitled in any such action, suit or other proceeding, and each
of the County and the Authority hereby irrevocably waives, to the fullest extent permitted by
May 23, 2017 Contra Costa County Board of Supervisors 976
applicable law, with respect to itself and the Revenues and Additional Payments (irrespective of
their use or intended use), all such immunity.
Section 6.21. Swap Contracts. Without the prior written consent of the Bondholder
Representative, on behalf of the Purchaser, neither the County nor the Authority will enter into
any Swap Contract relating to Debt (i) wherein any termination payments thereunder are senior
in priority of payment to the payment of the Bonds or the other Obligations or (ii) which requires
the County or the Authority, as applicable, to post cash collateral to secure its obligations
thereunder.
Section 6.22. Budget and Appropriation. To the fullest extent permitted and/or required
by State law, the County shall cause the appropriate County official(s) to take any and all
ministerial actions that may be necessary to facilitate the payment of the principal of and interest
on the Bonds and the payment of all other Obligations. Subject to the Facilities Lease, the
County agrees to include all Lease Payments due under the Facilities Lease in each Fiscal Year
in its annual budget and to make the necessary annual appropriations for all such Lease
Payments, including, without limitation, upon acceleration of the Obligations pursuant to Section
7.02 hereof. The covenants on the part of the County herein contained and in the Facilities Lease
shall be deemed to be and shall be construed to be duties imposed by law, and it shall be the duty
of each and every public official of the County to take such action and do such things as are
required by law in the performance of the official duty of such officials to enable the County to
carry out and perform such covenants and agreements.
Section 6.23. Use of Purchaser’s Name. (a) Except as may be required by Law
(including, but limited to, federal and state securities Laws), the neither the County nor the
Authority shall use any financial information of the Purchaser’s or the Purchaser’s long or short-
term debt ratings in any published materials without the prior written consent of the Bondholder
Representative, on behalf of the Purchaser (which consent shall not be unreasonably withheld).
(b) The County and the Authority agree that they shall not post any of the Related
Documents or any amendment hereto or thereto on EMMA or any other website until the
Purchaser or its counsel has provided redacted versions thereof or such amendment, as
applicable, to the County and the Authority for posting thereon.
Section 6.24. Maintenance of Tax-Exempt Status of Bonds. Neither the County nor the
Authority shall take any action or omit to take any action which, if taken or omitted, could result
in a Determination of Taxability.
Section 6.25. ERISA. The County and the Authority shall not be, and shall not permit a
member of the Controlled Group to be, subject to ERISA and shall not maintain, nor permit a
member of the Controlled Group to maintain, a Plan. The County and the Authority and each
employee benefit plan shall remain in compliance in all material respects with the terms of any
such plan and applicable law related thereto, except to the extent that a failure to do so could
reasonably be expected to result in a Material Adverse Effect.
May 23, 2017 Contra Costa County Board of Supervisors 977
Section 6.26. Investment Policy. All investments of the County have been and will be
made in accordance with the terms of the Investment Policy.
Section 6.27. Environmental Laws. The County and the Authority shall (x) comply with
all applicable Environmental Laws and cure any defect thereto (or cause other Persons to effect
any such cure) to the extent necessary to bring any of the Facilities back into compliance with
Environmental Laws and to comply with any cleanup orders issued by a Governmental Authority
having jurisdiction thereover and (y) take all reasonable action to prevent any material adverse
effect on or reduction of the fair market rental value of any of the Facilities or any other Material
Adverse Effect to occur as a result of the Authority’s or the County’s operation of any of the
Facilities. The County and the Authority shall at all times use commercially reasonable efforts to
render or maintain each of the Facilities safe and fit for their respective intended uses. The
County and the Authority shall also immediately notify the Purchaser of any actual or alleged
material failure to so comply with or perform, or any material breach, violation or default under
any Environmental Law with respect to any of the Facilities.
Section 6.28. Federal Reserve Board Regulations. The County shall not use any portion
of the proceeds of the Purchase Price of the Bonds for the purpose of carrying or purchasing any
Margin Stock and shall not incur any Debt which is to be reduced, retired or purchased by the
County out of such proceeds.
Section 6.29. Underlying Rating. The County shall at all times maintain a rating on its
long-term unenhanced Parity Debt from at least two Rating Agencies. The County covenants
and agrees that it shall not at any time withdraw any long-term unenhanced rating on its Parity
Debt from any of Fitch, Moody’s or S&P if the effect of such withdrawal would be to cure a
Default or an Event of Default under this Agreement.
Section 6.30. Repayment of Purchaser and other Bondholders. (a) If at any time any
amount is owing on the Bonds or any other amount is owing to the Purchaser and the other
Bondholders hereunder, and the County and the Authority are unable, or reasonably foresee that
they will be unable, to increase Lease Payments in an amount sufficient to pay the Purchaser, the
staff of the County and the Authority shall use their respective best efforts to either: (i) provide
for the substitution of new real property for one or more of the Facilities, such new real property
to have a fair rental value sufficient to support Lease Payments sufficient to pay the amounts
owing on the Bonds and all other Obligations owing to the Purchaser and the other Bondholders
hereunder, (ii) support the issuance of bonds or other certificates of participation sufficient in
value to pay the debt service on the Bonds and pay all other Obligations owing to the Purchaser
and the other Bondholders hereunder or (iii) request an appropriation, from the County’s General
Fund of legally available funds in an amount sufficient to pay all debt service on the Bonds and
to pay all other Obligations owing to the Purchaser and the other Bondholders hereunder.
(b) Upon receipt of notice from the Bondholder Representative, on behalf of
the Purchaser, of the acceleration of the Obligations pursuant to Section 7.02 hereof, the
Authority shall increase the Lease Payments under the Facilities Lease in each Rental Payment
Period to the Maximum Annual Rent.
May 23, 2017 Contra Costa County Board of Supervisors 978
(c) The County and the Authority agree to extend the term of the Site Lease
and/or the Facilities Lease in accordance with Section 2 thereof and Section 2.02 thereof,
respectively, if on the stated expiration thereof, any amounts remain owing on the Bonds or
hereunder.
Section 6.31. Disaster Relief. If any of the Facilities are damaged by an earthquake, or
other disaster or emergency is declared by a local government, the Governor of the State of
California, or the President of the United States, the Office of Emergency Services, the Federal
Emergency Management Agency, or other similar agency, the County and/or the Authority, as
applicable, shall apply for federal, state and local disaster relief funds to repair the Facilities in
the maximum amount permitted under federal, state and local law, respectively, and apply all
such designated funds received as required under the Facilities Lease.
Section 6.32. Voluntary Rent Abatement. Except as permitted by State law and the terms
of the Facilities Lease, the County shall not seek or assert a claim for abatement of rental
payments under the Facilities Lease.
Section 6.33. Operation and Maintenance of the Facilities. To the extent funds are
legally available, the County shall maintain and preserve each of the Facilities and all buildings,
facilities and equipment constituting any part of the Facilities with respect to facilities of like
size and character. The County shall not abandon or vacate any of the Facilities, except as
permitted by the Facilities Lease. The County shall from time to time make all necessary and
proper repairs, renewals and replacements to each of the Facilities, consistent with the protection
of the Purchaser. If any event shall occur such that abatement is authorized under the Facilities
Lease, the Executive Director of the Authority and the County Administrator of the County shall
use their best efforts to bring forward at the earliest possible date a plan to mitigate any such
abatement for consideration of the Authority Board and the County Board of Supervisors,
respectively.
Section 6.34. Compliance with Laws; Taxes and Assessments. The County and the
Authority will not violate any laws, rules, regulations or governmental orders to which it is
subject, which violation involves a reasonable likelihood of materially and adversely affecting its
financial condition, business or results of operations.
Section 6.35. Fair Rental Value. In the event that fair rental value of the Facilities is not
sufficient to make the Lease Payments and/or Additional Payments required pursuant to this
Agreement and the Trust Agreement, such unpaid Lease Payments and/or Additional Payments
shall be deferred until such time as the fair rental value of the Facilities will support payment of
such unpaid Lease Payments and/or Additional Payments.
Section 6.36. Substitution or Removal of Property; Sale and Transfers. (a) The County
and the Authority will not substitute or remove (other than pursuant to Section 2.02 or
Section 2.03 of the Facilities Lease) or cause the substitution or removal (other than pursuant to
Section 2.02 or Section 2.03 of the Facilities Lease) of any portion of the Facilities subject to the
leasehold under the Facilities Lease without the prior written consent of the Purchaser (such
consent to not be unreasonably withheld or delayed), and otherwise satisfying the conditions
May 23, 2017 Contra Costa County Board of Supervisors 979
precedent to such substitution or removal set forth in Section 2.02 or Section 2.03 of the
Facilities Lease, as applicable.
(b) The County and the Authority will not transfer, sell, lease, convey or otherwise
dispose of, any interest in the Facilities, except for those permitted by the terms of the Related
Documents.
ARTICLE VII
EVENTS OF DEFAULT
Section 7.01. Events of Default. The occurrence of any of the following events (whatever
the reason for such event and whether voluntary, involuntary, or effected by operation of Law)
shall be an “Event of Default” hereunder, unless waived in writing by Bondholder
Representative, on behalf of the Purchaser:
(a) the Authority shall fail to pay the principal of or interest on any Bond
when due;
(b) the County or the Authority shall fail to pay any Obligation (other than the
Authority’s obligation to pay the principal of or interest on the Bonds) and such failure
shall continue for three (3) Business Days;
(c) any representation or warranty made by or on behalf of the County or the
Authority in this Agreement or in any other Related Document or in any certificate or
statement delivered hereunder or thereunder shall be incorrect or untrue in any material
respect when made or deemed to have been made or delivered;
(d) the County or the Authority, as applicable, shall default in the due
performance or observance of any of the covenants set forth in Section 6.01, 6.11, 6.15,
6.16, 6.20, 6.21, 6.22, 6.28, 6.29, 6.32 or 6.36 hereof;
(e) the County or the Authority, as applicable, shall default in the due
performance or observance of any other term, covenant or agreement contained in this
Agreement or any other Related Document and such default shall remain unremedied for
a period of thirty (30) days after the earlier to occur of the date on which (i) the County or
the Authority has actual knowledge of such default or (ii) the Bondholder Representative,
on behalf of the Purchaser, provides notice to the County or the Authority of such default;
provided, however, that (except for the covenants set forth in Section 6.04, 6.05(f) and
6.07), if such default can be cured by the County or the Authority within a reasonable
time period and so long as the County or the Authority is proceeding diligently within
such thirty (30) days to remedy such default, such curative period shall be extended up to
an an additional thirty (30) days so as to permit such default to be cured;
(f) the County or the Authority shall (i) have entered involuntarily against it
an order for relief under the United States Bankruptcy Code, as amended, (ii) become
May 23, 2017 Contra Costa County Board of Supervisors 980
insolvent or shall not pay, or be unable to pay, or admit in writing its inability to pay, its
debts generally as they become due, (iii) make an assignment for the benefit of creditors,
(iv) apply for, seek, consent to, or acquiesce in, the appointment of a receiver, custodian,
trustee, examiner, liquidator or similar official for it or any substantial part of its
Property, (v) institute any proceeding seeking to have entered against it an order for relief
under the United States Bankruptcy Code, as amended, to adjudicate it insolvent, or
seeking dissolution, winding up, liquidation, reorganization, arrangement, marshalling of
assets, adjustment or composition of it or its debts under any law relating to bankruptcy,
insolvency or reorganization or relief of debtors or fail to file an answer or other pleading
denying the material allegations of any such proceeding filed against it, (vi) take any
corporate action in furtherance of any matter described in parts (i) through (v) above, or
(vii) fail to contest in good faith any appointment or proceeding described in
Section 7.01(g) of this Agreement;
(g) a custodian, receiver, trustee, examiner, liquidator or similar official shall
be appointed for the County or the Authority or any substantial part of its Property, or a
proceeding described in Section 7.01(f)(v) shall be instituted against the County or the
Authority and such proceeding continues undischarged or any such proceeding continues
undismissed or unstayed for a period of thirty (30) or more days;
(h) a debt moratorium, debt restructuring, debt adjustment or comparable
restriction is imposed on the repayment when due and payable of the principal of or
interest on any Debt of the County or the Authority by the County or the Authority or any
Governmental Authority with appropriate jurisdiction;
(i) (i) any provision of this Agreement or any Related Document related to
(A) payment of principal of or interest on the Bonds or (B) the validity or enforceability
of the pledge of the Revenues or any other pledge or security interest created by the Trust
Agreement shall at any time for any reason cease to be valid and binding on the County
or the Authority as a result of any legislative or administrative action by a Governmental
Authority with competent jurisdiction, or shall be declared, in a final non-appealable
judgment by any court of competent jurisdiction, to be null and void, invalid or
unenforceable;
(ii) the validity or enforceability of any material provision of this Agreement
or any Related Document related to (A) payment of principal of or interest on the Bonds
or any Parity Debt, or (B) the validity or enforceability of the pledge of the Revenues or
any other pledge or security interest created by the Trust Agreement shall be publicly
contested by a County Authorized Officer or an Authority Authorized Officer; or
(iii) any other material provision of this Agreement or any other Related
Document, other than a provision described in clause (i) above, shall at any time for any
reason cease to be valid and binding on the County or the Authority as a result of any
legislative or administrative action by a Governmental Authority with competent
jurisdiction or shall be declared in a final non-appealable judgment by any court with
May 23, 2017 Contra Costa County Board of Supervisors 981
competent jurisdiction to be null and void, invalid, or unenforceable, or the validity or
enforceability thereof shall be publicly contested by the County or the Authority;
(j) dissolution or termination of the existence of the County or the Authority;
(k) the County or the Authority, as applicable, shall (i) default on the payment
of the principal of or interest on any Cross-Default Parity Debt beyond the period of
grace, if any, provided in the instrument or agreement under which such Cross-Default
Parity Debt was created or incurred; or (ii) default in the observance or performance of
any agreement or condition relating to any Cross-Default Parity Debt or contained in any
instrument or agreement evidencing, securing or relating thereto beyond the period of
grace, if any, provided in the instrument or agreement under which such Cross-Default
Parity Debt was created or incurred, provided that the County or the Authority shall have
actual knowledge of such default, the effect of which default is to cause or permit to
cause (determined without regard to whether any notice is required) any such Cross-
Default Parity Debt to become immediately due and payable in full as the result of the
acceleration, mandatory redemption or mandatory tender of such Cross-Default Parity
Debt;
(l) the County or the Authority, as applicable, shall (i) default on the payment
of the principal of or interest on any Parity Debt (excluding any Cross-Default Parity
Debt) issued in an original principal amount of $25,000,000 or more beyond the period of
grace, if any, provided in the instrument or agreement under which such Parity Debt was
created or incurred; or (ii) default in the observance or performance of any agreement or
condition relating to any Parity Debt (excluding any Cross-Default Parity Debt) issued in
an original principal amount of $25,000,000 or more or contained in any instrument or
agreement evidencing, securing or relating thereto beyond the period of grace, if any,
provided in the instrument or agreement under which such Parity Debt was created or
incurred, provided that the County or the Authority shall have actual knowledge of such
default, the effect of which default is to cause or permit to cause (determined without
regard to whether any notice is required) any such Parity Debt to become immediately
due and payable in full as the result of the acceleration, mandatory redemption or
mandatory tender of such Parity Debt;
(m) any final, unappealable judgment or judgments, writ or writs or warrant or
warrants of attachment, or any similar process or processes, which are not covered in full
by insurance, with written acknowledgement of such coverage having been provided by
the provider of such insurance coverage to the Bondholder Representative, on behalf of
the Purchaser, in an aggregate amount not less than $25,000,000 shall be entered or filed
against the County or the Authority or against any of their Property and remain unpaid
pursuant to the terms of the applicable judgment, unvacated, unbonded or unstayed for a
period of ninety (90) days;
(n) any “event of default” under any Related Document (as defined
respectively therein) shall have occurred; or
May 23, 2017 Contra Costa County Board of Supervisors 982
(o) any of Fitch, Moody’s or S&P shall have downgraded its rating of any
long-term unenhanced Parity Debt to below “BBB+” (or its equivalent), “Baa1” (or its
equivalent), or “BBB+” (or its equivalent) respectively, or suspended or withdrawn its
rating of the same.
Section 7.02. Consequences of an Event of Default. If an Event of Default specified in
Section 7.01 hereof shall occur and be continuing, the Bondholder Representative, on behalf of
the Purchaser, may take one or more of the following actions at any time and from time to time
(regardless of whether the actions are taken at the same or different times):
(a) by written notice to the Trustee, the County and the Authority, declare the
outstanding amount of the Obligations under this Agreement (including, without
limitation, the Bonds but solely in accordance with Section 7.02(b) hereof) to be
immediately due and payable without presentment, demand, protest or further notice of
any kind, all of which are hereby expressly waived, and an action therefor shall
immediately accrue;
(b) deliver a written notice to the Trustee, the County and the Authority that
an Event of Default has occurred and is continuing and direct the Trustee, the County and
the Authority, as applicable, to cause an acceleration of the Bonds or take such other
remedial action as is provided for in the Trust Agreement); provided, however, that from
and after the occurrence of an Event of Default, the outstanding Bonds shall be paid or
caused to be paid by the Authority in each year in an amount equal to the Maximum
Annual Rent for the related Rental Payment Period less any other amounts paid
hereunder or under the Trust Agreement in accordance with the terms hereof and thereof;
provided further, however, that payments of Base Rental under the Facilities Lease shall
not be accelerated;
(c) either personally or by attorney or agent without bringing any action or
proceeding, or by a receiver to be appointed by a court in any appropriate action or
proceeding, take whatever action at law or in equity may appear necessary or desirable to
collect the amounts due and payable under the Related Documents or to enforce
performance or observance of any obligation, agreement or covenant of the County
and/or the Authority under the Related Documents, whether for specific performance of
any agreement or covenant of the County or in aid of the execution of any power granted
to the Purchaser in the Related Documents;
(d) cure any Default, Event of Default or event of nonperformance hereunder
or under any Related Document; provided, however, that the Bondholder Representative,
on behalf of the Purchaser, shall have no obligation to effect such a cure; and
(e) exercise, or cause to be exercised, any and all remedies as it may have
under the Related Documents (other than as provided for in Section 7.02(b) hereof) and
as otherwise available at law and at equity;
May 23, 2017 Contra Costa County Board of Supervisors 983
provided, however, that notwithstanding any acceleration of the Bonds, the Purchaser, the
Bondholder Representative, the Authority and the County acknowledge that Lease Payments
may not be accelerated under the Facilities Lease.
Section 7.03. Remedies Cumulative; Solely for the Benefit of the Purchaser. To the
extent permitted by, and subject to the mandatory requirements of, applicable Law, each and
every right, power and remedy herein specifically given to the Purchaser in the Related
Documents shall be cumulative, concurrent and nonexclusive and shall be in addition to every
other right, power and remedy herein specifically given or now or hereafter existing at law, in
equity or by statute, and each and every right, power and remedy (whether specifically herein
given or otherwise existing) may be exercised from time to time and as often and in such order as
may be deemed expedient by the Bondholder Representative, on behalf of the Purchaser, and the
exercise or the beginning of the exercise of any power or remedy shall not be construed to be a
waiver of the right to exercise at the same time or thereafter any other right, power or remedy.
The rights and remedies of the Purchaser specified herein are for the sole and exclusive
benefit, use and protection of the Purchaser, and the Bondholder Representative, on behalf of the
Purchaser, is entitled, but shall have no duty or obligation to the County, the Authority, the
Trustee or any other Person or otherwise, to exercise or to refrain from exercising any right or
remedy reserved to the Purchaser hereunder or under any of the other Related Documents.
Section 7.04. Waivers or Omissions. No delay or omission by the Bondholder
Representative, on behalf of the Purchaser, in the exercise of any right, remedy or power or in
the pursuit of any remedy shall impair any such right remedy or power or be construed to be a
waiver of any default on the part of the Purchaser or to be acquiescence therein. No express or
implied waiver by the Bondholder Representative, on behalf of the Purchaser, of any Event of
Default shall in any way be a waiver of any future or subsequent Event of Default.
Section 7.05. Discontinuance of Proceedings. In case the Purchaser or the Bondholder
Representative, on behalf of the Purchaser, shall proceed to invoke any right, remedy or recourse
permitted hereunder or under the Related Documents and shall thereafter elect to discontinue or
abandon the same for any reason, the Bondholder Representative, on behalf of the Purchaser,
shall have the unqualified right so to do and, in such event, the County, the Authority and the
Purchaser shall be restored to their former positions with respect to the Obligations, the Related
Documents and otherwise, and the rights, remedies, recourse and powers of the Purchaser or
Bondholder Representative, on behalf of the Purchaser, hereunder shall continue as if the same
had never been invoked.
ARTICLE VIII
INDEMNIFICATION
Section 8.01. Indemnification. In addition to any and all rights of reimbursement,
indemnification, subrogation or any other rights pursuant hereto or under law or equity, the
County and the Authority hereby agree (to the extent permitted by law), as Additional Payments,
to indemnify and hold harmless the Bondholder Representative, the Purchaser and each other
May 23, 2017 Contra Costa County Board of Supervisors 984
Bondholder and its officers, directors and agents (each, an “Indemnitee”) from and against any
and all claims, damages, losses, liabilities, reasonable costs or expenses whatsoever (including
reasonable attorneys’ fees) which may incur or which may be claimed against an Indemnitee by
any Person or entity whatsoever (collectively, the “Liabilities”) by reason of or in connection
with (a) the execution and delivery or transfer of, or payment or failure to pay under, any Related
Document; (b) the issuance and sale of the Bonds; and (c) the use of the proceeds of the Bonds;
provided that neither the County nor the Authority shall be required to indemnify an Indemnitee
for any claims, damages, losses, liabilities, costs or expenses to the extent, but only to the extent,
caused by the willful misconduct or gross negligence of such Indemnitee. Nothing under this
Section 8.01 is intended to limit the County’s and Authority’s payment of the Obligations.
Section 8.02. Survival. The obligations of the County and the Authority under this
Article VIII shall survive the payment of the Bonds and the termination of this Agreement.
ARTICLE IX
MISCELLANEOUS
Section 9.01. Patriot Act Notice; Government Regulations. The Purchaser is subject to
the Patriot Act and hereby notifies the County and the Authority that pursuant to the
requirements of the Patriot Act, the Bondholder Representative, on behalf of the Purchaser, is
required to obtain, verify and record information that identifies the County and the Authority,
which information includes the name and address of the County and the Authority and other
information that will allow the Bondholder Representative, on behalf of the Purchaser, to
identify the County and the Authority in accordance with the Patriot Act. The County and the
Authority shall, promptly following a request by the Bondholder Representative, on behalf of the
Purchaser, provide all documentation and other information that the Bondholder Representative,
on behalf of the Purchaser, requests in order to comply with its ongoing obligations under
applicable “know your customer” and anti-money laundering rules and regulations, including the
Patriot Act.
Section 9.02. Further Assurances. From time to time upon the request of either party
hereto, the other shall promptly and duly execute, acknowledge and deliver any and all such
further instruments and documents as the requesting party may in its reasonable discretion deem
necessary or desirable to confirm this Agreement, and the other Related Documents, to carry out
the purpose and intent hereof and thereof or to enable the requesting party to enforce any of its
rights hereunder or thereunder. At any time, and from time to time, upon request by the
Bondholder Representative, on behalf of the Purchaser, the County and/or the Authority, as
applicable, will, at its respective expense, (a) correct any defect, error or omission which may be
discovered in the form or content of any of the Related Documents, and (b) make, execute,
deliver and record, or cause to be made, executed, delivered and recorded, any and all further
instruments, certificates, and other documents as may, in the opinion of the Bondholder
Representative, on behalf of the Purchaser, be necessary or desirable in order to complete,
perfect or continue and preserve the Lien of the Trust Agreement. Upon any failure by the
County or the Authority to do so, the Bondholder Representative, on behalf of the Purchaser, or
the Trustee may make, execute and record any and all such instruments, certificates and other
May 23, 2017 Contra Costa County Board of Supervisors 985
documents for and in the name of the County and/or the Authority, as applicable, all at the sole
expense of the County or the Authority, as applicable, and the County and the Authority hereby
appoint the Purchaser and the Trustee the agent and attorney-in-fact of the County and the
Authority to do so, this appointment being coupled with an interest and being irrevocable. In
addition, at any time, and from time to time, upon request by the Bondholder Representative, on
behalf of the Purchaser, or the Trustee, the County and/or the Authority, as applicable, will, at its
respective expense, provide any and all further instruments, certificates and other documents as
may, in the opinion of the Purchaser or the Trustee, be necessary or desirable in order to verify
the County’s and the Authority’s identity and background in a manner satisfactory to the
Bondholder Representative, on behalf of the Purchaser, or the Trustee, as the case may be.
Section 9.03. Amendments and Waivers; Enforcement. The Purchaser, the County and
the Authority may from time to time enter into agreements amending, modifying or
supplementing this Agreement or the other Related Documents or changing the rights of the
Purchaser or the County hereunder or thereunder, and the Purchaser may from time to time grant
waivers or consents to a departure from the due performance of the obligations of the County
hereunder or thereunder. Any such agreement, waiver or consent must be in writing and shall be
effective only to the extent specifically set forth in such writing. In the case of any such waiver
or consent relating to any provision hereof, any Default or Event of Default so waived or
consented to shall be deemed to be cured and not continuing, but no such waiver or consent shall
extend to any other or subsequent Default or Event of Default or impair any right consequent
thereto.
Section 9.04. No Implied Waiver; Cumulative Remedies. No course of dealing and no
delay or failure of the Bondholder Representative, on behalf of the Purchaser, in exercising any
right, power or privilege under this Agreement or the other Related Documents shall affect any
other or future exercise thereof or exercise of any right, power or privilege; nor shall any single
or partial exercise of any such right, power or privilege or any abandonment or discontinuance of
steps to enforce such a right, power or privilege preclude any further exercise thereof or of any
other right, power or privilege. The rights and remedies of the Purchaser under this Agreement
are cumulative and not exclusive of any rights or remedies which the Purchaser would otherwise
have under any Related Document, at law or in equity.
Section 9.05. Notices. All notices, requests, demands, directions and other
communications (collectively “notices”) under the provisions of this Agreement shall be in
writing (including facsimile communication), unless otherwise expressly permitted hereunder,
and shall be sent by first-class mail or overnight delivery and shall be deemed received as
follows: (i) if by first class mail, five (5) days after mailing; (ii) if by overnight delivery, on the
next Business Day; (iii) if by telephone, when given to a person who confirms such receipt; and
(iv) if by facsimile, when confirmation of receipt is obtained. All notices shall be sent to the
applicable party at the following address or in accordance with the last unrevoked written
direction from such party to the other parties hereto:
May 23, 2017 Contra Costa County Board of Supervisors 986
The Authority: County of Contra Costa Public Financing
Authority
c/o County Administrator’s Office
County of Contra Costa
County Administration Building
651 Pine Street, 10th Floor
Martinez, California 94553
Facsimile: (925) 646-1353
Telephone: (925) 335-1080
The County: County of Contra Costa
County Administration Building
651 Pine Street, 10th Floor
Martinez, California 94553
Attention: Clerk of Board of Supervisors
Facsimile: (925) 646-1353
Telephone: (925) 335-1080
The Bondholder
Representative:
________________________
________________________
________________________
________________________
Attention: _______________
Facsimile: _______________
Telephone: _______________
The Trustee: Wells Fargo Bank, National Association
333 Market Street, 18th Floor
San Francisco, California 94105
Attention: Corporate Trust Services
Facsimile: (415) 371-3400
Telephone: (415) 801-8583
The Purchaser may rely on any notice (including, to the extent that written notice is not required,
telephone communication) purportedly made by or on behalf of the County or the Authority, and
shall have no duty to verify the identity or authority of the Person giving such notice, unless such
actions or omissions would amount to gross negligence or intentional misconduct.
Section 9.06. Right of Setoff. (a) Upon the occurrence of an Event of Default, the
Purchaser or any other Bondholder may, at any time and from time to time, without notice to the
County or any other person (any such notice being expressly waived), set off and appropriate and
apply against and on account of any Obligations under this Agreement, without regard to
whether or not the Purchaser or such Bondholder shall have made any demand therefor, and
although such Obligations may be contingent or unmatured, any and all deposits (general or
special, including but not limited to deposits made pursuant to this Agreement and Debt
May 23, 2017 Contra Costa County Board of Supervisors 987
evidenced by certificates of deposit, whether matured or unmatured, but not including trust
accounts, such as restricted donor accounts) and any other Debt at any time held or owing by
such Bondholder to or for the credit or the account of any or all of the County
(b) Each Bondholder agrees promptly to notify the County after any such set-off and
application referred to in subsection (a) above, provided that the failure to give such notice shall
not affect the validity of such set-off and application. Subject to the provisions of subsection (a)
above, the rights of a Bondholder under this Section 9.06 are in addition to other rights and
remedies (including, without limitation, other rights of set-off) which such Bondholder may
have.
Section 9.07. No Third-Party Rights. Nothing in this Agreement, whether express or
implied, shall be construed to give to any Person other than the parties hereto and the
Bondholders any legal or equitable right, remedy or claim under or in respect of this Agreement,
which is intended for the sole and exclusive benefit of the parties hereto.
Section 9.08. Severability. The provisions of this Agreement are intended to be
severable. If any provision of this Agreement shall be held invalid or unenforceable in whole or
in part in any jurisdiction, such provision shall, as to such jurisdiction, be ineffective to the
extent of such invalidity or unenforceability without in any manner affecting the validity or
enforceability thereof in any other jurisdiction or the remaining provisions hereof in any
jurisdiction.
Section 9.09. Governing Law; Consent to Jurisdiction and Venue; Waiver of Jury Trial.
(a) THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS
OF THE STATE OF CALIFORNIA WITHOUT GIVING EFFECT TO CONFLICTS OF LAW PROVISIONS.
(b) EACH PARTY HERETO CONSENTS TO AND SUBMITS TO IN PERSONAM JURISDICTION AND
VENUE IN THE STATE OF CALIFORNIA AND IN THE FEDERAL DISTRICT COURTS WHICH ARE LOCATED
IN THE STATE OF CALIFORNIA. EACH PARTY ASSERTS THAT IT HAS PURPOSEFULLY AVAILED ITSELF
OF THE BENEFITS OF THE LAWS OF THE STATE OF CALIFORNIA AND WAIVES ANY OBJECTION TO IN
PERSONAM JURISDICTION ON THE GROUNDS OF MINIMUM CONTACTS, WAIVES ANY OBJECTION TO
VENUE, AND WAIVES ANY PLEA OF FORUM NON CONVENIENS. THIS CONSENT TO AND SUBMISSION
TO JURISDICTION IS WITH REGARD TO ANY ACTION RELATED TO THIS AGREEMENT. REGARDLESS OF
WHETHER THE PARTY’S ACTIONS TOOK PLACE IN THE STATE OF CALIFORNIA OR ELSEWHERE IN THE
UNITED STATES, THIS SUBMISSION TO JURISDICTION IS NONEXCLUSIVE, AND DOES NOT PRECLUDE
EITHER PARTY FROM OBTAINING JURISDICTION OVER THE OTHER IN ANY COURT OTHERWISE
HAVING JURISDICTION.
(c) TO THE EXTENT PERMITTED BY APPLICABLE LAWS, EACH OF THE PARTIES HERETO
HEREBY WAIVES ITS RIGHT TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR
ARISING OUT OF THIS AGREEMENT, THE RELATED DOCUMENTS OR ANY OF THE TRANSACTIONS
CONTEMPLATED HEREBY OR THEREBY, INCLUDING CONTRACT CLAIMS, TORT CLAIMS, BREACH OF
DUTY CLAIMS, AND ALL OTHER COMMON LAW OR STATUTORY CLAIMS. IF AND TO THE EXTENT
THAT THE FOREGOING WAIVER OF THE RIGHT TO A JURY TRIAL IS UNENFORCEABLE FOR ANY
REASON IN SUCH FORUM, EACH OF THE PARTIES HERETO HEREBY CONSENTS TO THE ADJUDICATION
May 23, 2017 Contra Costa County Board of Supervisors 988
OF ALL CLAIMS PURSUANT TO JUDICIAL REFERENCE AS PROVIDED IN CALIFORNIA CODE OF CIVIL
PROCEDURE SECTION 638, AND THE JUDICIAL REFEREE SHALL BE EMPOWERED TO HEAR AND
DETERMINE ALL ISSUES IN SUCH REFERENCE, WHETHER FACT OR LAW. EACH OF THE PARTIES
HERETO REPRESENTS THAT EACH HAS REVIEWED THIS WAIVER AND CONSENT AND EACH
KNOWINGLY AND VOLUNTARILY WAIVES ITS JURY TRIAL RIGHTS AND CONSENTS TO JUDICIAL
REFERENCE FOLLOWING CONSULTATION WITH LEGAL COUNSEL ON SUCH MATTERS. IN THE EVENT
OF LITIGATION, A COPY OF THIS AGREEMENT MAY BE FILED AS A WRITTEN CONSENT TO A TRIAL BY
THE COURT OR TO JUDICIAL REFERENCE UNDER CALIFORNIA CODE OF CIVIL PROCEDURE
SECTION 638 AS PROVIDED HEREIN.
(d) The covenants and waivers made pursuant to this Section 9.09 shall be irrevocable
and unmodifiable, whether in writing or orally, and shall be applicable to any subsequent
amendments, renewals, supplements or modifications of this Agreement. In the event of
litigation, this Agreement may be filed as a written consent to a trial by the court.
Section 9.10. Prior Understandings. This Agreement and the other Related Documents
supersede all other prior understandings and agreements, whether written or oral, among the
parties hereto relating to the transactions provided for herein and therein.
Section 9.11. Duration. All representations and warranties of the County and the
Authority contained herein or made in connection herewith shall survive the making of and shall
not be waived by the execution and delivery of this Agreement or the other Related Documents.
All covenants and agreements of the County and the Authority contained herein shall continue in
full force and effect from and after the date hereof until the Obligations have been fully
discharged.
Section 9.12. Counterparts. This Agreement may be executed in any number of
counterparts and by the different parties hereto on separate counterparts each of which, when so
executed, shall be deemed an original, but all such counterparts shall constitute but one and the
same instrument.
Section 9.13. Successors and Assigns.
(a) Successors and Assigns Generally. This Agreement is a continuing obligation and
shall be binding upon the County and the Authority, their successors, transferees and assigns and
shall inure to the benefit of the Bondholders and their respective permitted successors,
transferees and assigns. Neither the County nor the Authority may assign or otherwise transfer
any of their respective rights or obligations hereunder without the prior written consent of the
Purchaser. Each Bondholder may, in its sole discretion and in accordance with applicable Law,
from time to time assign, sell or transfer in whole or in part, this Agreement, its interest in the
Bonds and the Related Documents in accordance with the provisions of paragraph (b) or (c) of
this Section. Each Bondholder may at any time and from time to time enter into participation
agreements in accordance with the provisions of paragraph (d) of this Section. Each Bondholder
may at any time pledge or assign a security interest subject to the restrictions of paragraph (e) of
this Section. DNT Asset Trust shall be the Purchaser hereunder until such time as the Majority
Bondholder designates an alternate Person to serve as the Purchaser hereunder by delivery of
May 23, 2017 Contra Costa County Board of Supervisors 989
written notice to the County, the Authority and the Trustee and such Person accepts and agrees to
act as the Purchaser hereunder and under the Related Documents. The Majority Bondholder may
so designate an alternate Person to act as the Purchaser from time to time. Upon acceptance and
notification thereof to the County, the Authority and the Trustee, the successor to the Purchaser
for such purposes shall thereupon succeed to and become vested with all of the rights, powers,
privileges and responsibilities of the Purchaser, and DNT Asset Trust or any other Person being
replaced as the Purchaser shall be discharged from its duties and obligations as the Purchaser
hereunder.
(b) Sales and Transfers by Bondholder to a Purchaser Transferee. Without limitation
of the foregoing generality, a Bondholder may at any time sell or otherwise transfer to one or
more transferees all or a portion of the Bonds to a Person that is (i) a Purchaser Affiliate or (ii) a
trust or other custodial arrangement established by the Purchaser or a Purchaser Affiliate, the
owners of any beneficial interest in which are limited to “qualified institutional buyers” as
defined in Rule 144A promulgated under the 1933 Act (each, a “Purchaser Transferee”). From
and after the date of such sale or transfer, DNT Asset Trust (and its successors) shall continue to
have all of the rights of the Purchaser hereunder and under the other Related Documents as if no
such transfer or sale had occurred; provided, however, that (A) no such sale or transfer referred
to in clause (b)(i) or (b)(ii) hereof shall in any way affect the obligations of the Purchaser
hereunder, (B) the County, the Authority and the Trustee shall be required to deal only with the
Purchaser with respect to any matters under this Agreement and (C) in the case of a sale or
transfer referred to in clause (b)(i) or (b)(ii) hereof, only the Purchaser shall be entitled to enforce
the provisions of this Agreement against the County and the Authority.
(c) Sales and Transfers by Bondholder to a Non-Purchaser Transferee. Without
limitation of the foregoing generality, a Bondholder may at any time sell or otherwise transfer to
one or more transferees which are not Purchaser Transferees but each of which constitutes a
“qualified institutional buyer” as defined in Rule 144A promulgated under the 1933 Act (each a
“Non-Purchaser Transferee”) all or a portion of the Bonds if (A) written notice of such sale or
transfer, including that such sale or transfer is to a Non-Purchaser Transferee, together with
addresses and related information with respect to the Non-Purchaser Transferee, shall have been
given to the County, the Authority, the Trustee and the Purchaser (if different than the
Bondholder) by such selling Bondholder and Non-Purchaser Transferee, and (B) the
Non-Purchaser Transferee shall have delivered to the County, the Authority, the Trustee and the
selling Bondholder, an investment letter in substantially the form delivered by the Purchaser on
the Effective Date (the “Investor Letter”).
From and after the date the County, the Authority, the Trustee and the selling Bondholder
have received written notice and an executed Investor Letter, (A) the Non-Purchaser Transferee
thereunder shall be a party hereto and shall have the rights and obligations of a Bondholder
hereunder and under the other Related Documents, and this Agreement shall be deemed to be
amended to the extent, but only to the extent, necessary to effect the addition of the
Non-Purchaser Transferee, and any reference to the assigning Bondholder hereunder and under
the other Related Documents shall thereafter refer to such transferring Bondholder and to the
Non-Purchaser Transferee to the extent of their respective interests, and (B) if the transferring
May 23, 2017 Contra Costa County Board of Supervisors 990
Bondholder no longer owns any Bonds, then it shall relinquish its rights and be released from its
obligations hereunder and under the Related Documents.
(d) Participations. The Purchaser shall have the right to grant participations in all or a
portion of the Purchaser’s interest in the Bonds, this Agreement and the other Related
Documents to one or more other banking institutions; provided, however, that (i) no such
participation by any such participant shall in any way affect the obligations of the Purchaser
hereunder and (ii) the County, the Authority and the Trustee shall be required to deal only with
the Purchaser, with respect to any matters under this Agreement, the Bonds and the other Related
Documents and no such participant shall be entitled to enforce any provision hereunder against
the County or the Authority, as applicable.
(e) Certain Pledges. The Purchaser may at any time pledge or grant a security interest
in all or any portion of its rights under the Bonds, this Agreement and the Related Documents to
secure obligations of the Purchaser, including any pledge or assignment to secure obligations to a
Federal Reserve Bank; provided that no such pledge or assignment shall release the Purchaser
from any of its obligations hereunder or substitute any such pledgee or assignee for the Purchaser
as a party hereto.
Section 9.14. No Advisory or Fiduciary Responsibility. In connection with all aspects of
the transactions contemplated by this Agreement and the Related Documents (including in
connection with any amendment, waiver or other modification of this Agreement or of any
Related Document), the County and the Authority acknowledge and agree that: (a)(i) any
arranging, structuring and other services regarding this Agreement and the Related Documents
provided by the Purchaser or any Affiliate of the Purchaser are arm’s length commercial
transactions between the County and/or the Authority on the one hand, and the Purchaser and
any Affiliate of the Purchaser on the other hand, (ii) the County and the Authority have consulted
their own legal, accounting, regulatory and tax advisors to the extent it has deemed appropriate,
and (iii) the County and the Authority are capable of evaluating, and understand and accept, the
terms, risks and conditions of the transactions contemplated by this Agreement and the Related
Documents; (b)(i) the Purchaser and each Affiliate of the Purchaser is and has been acting solely
as a principal and has not been, is not, and will not be acting as an advisor, agent or fiduciary for
the County, the Authority or any other Person and (ii) neither the Purchaser nor any Affiliate of
the Purchaser has any obligation to the County or the Authority with respect to the transactions
contemplated by this Agreement and the Related Documents, except those obligations expressly
set forth herein; and (c) the Purchaser and each Affiliate of the Purchaser may be engaged in a
broad range of transactions that involve interests that differ from those of the County and/or the
Authority, and neither the Purchaser nor any Affiliate of the Purchaser has any obligation to
disclose any of such interests to the County or the Authority. To the fullest extent permitted by
Applicable Laws, the County and the Authority hereby waive and release any claims that they
may have against the Purchaser and each Affiliate of the Purchaser with respect to any breach or
alleged breach of agency or fiduciary duty in connection with any aspect of the transactions
contemplated by this Agreement and the Related Documents.
May 23, 2017 Contra Costa County Board of Supervisors 991
Section 9.15. Headings. Section headings in this Agreement are included herein for
convenience of reference only and shall not constitute a part of this Agreement for any other
purpose.
Section 9.16. Electronic Signatures. The parties agree that the electronic signature of a
party to this Agreement shall be as valid as an original signature of such party and shall be
effective to bind such party to this Agreement. The parties agree that any electronically signed
document (including this Agreement) shall be deemed (i) to be “written” or “in writing,” (ii) to
have been signed and (iii) to constitute a record established and maintained in the ordinary
course of business and an original written record when printed from electronic files. Such paper
copies or “printouts,” if introduced as evidence in any judicial, arbitral, mediation or
administrative proceeding, will be admissible as between the parties to the same extent and under
the same conditions as other original business records created and maintained in documentary
form. Neither party shall contest the admissibility of true and accurate copies of electronically
signed documents on the basis of the best evidence rule or as not satisfying the business records
exception to the hearsay rule. For purposes hereof, “electronic signature” means a
manually-signed original signature that is then transmitted by electronic means; “transmitted by
electronic means” means sent in the form of a facsimile or sent via the internet as a “pdf”
(portable document format) or other replicating image attached to an e-mail message; and,
“electronically signed document” means a document transmitted by electronic means and
containing, or to which there is affixed, an electronic signature.
Section 9.17. Bondholder Representative. So long as the Purchaser is the Purchaser
hereunder, the parties hereto hereby agree that: (i) the Bondholder Representative, on behalf of
the Purchaser, shall be the recipient of all notices and other communications and requests
delivered pursuant to the terms of this Agreement and the Trust Agreement; (ii) the Bondholder
Representative shall be the party to consent, on behalf of the Purchaser, to any request for a
waiver or consent from the County or any other party under the Trust Agreement, this
Continuing Covenant Agreement or any other Related Document; (iii) the Bondholder
Representative, on behalf of the Purchaser, shall exercise any and all rights the Purchaser may
have to direct remedies under this Continuing Covenant Agreement; and (iv) to the extent not
covered in clauses (i), (ii) and (iii) above, the Bondholder Representative shall take any and all
actions under this Continuing Covenant Agreement and the Trust Agreement which may be
required or at the discretion of the Bondholder Representative, on behalf of the Purchaser.
Notwithstanding the foregoing, if, at any time, the initial Purchaser is not the Purchaser
hereunder, this provision and all other references to the Bondholder Representative shall be
deemed to be references to the Purchaser.
[SIGNATURES BEGIN ON THE FOLLOWING PAGE]
May 23, 2017 Contra Costa County Board of Supervisors 992
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed
and delivered as of the Effective Date.
DNT ASSET TRUST
By: ____________________________________
Name: ______________________________
Title: _______________________________
COUNTY OF CONTRA COSTA
By: ____________________________________
Name: Federal D. Glover
Title: Chair of the Board of Supervisors
COUNTY OF CONTRA COSTA PUBLIC FINANCING
AUTHORITY
By: ____________________________________
Name: Federal D. Glover
Title: Chair of the Board of Directors
JPMORGAN CHASE BANK, NATIONAL
ASSOCIATION, as Bondholder Representative
By: ____________________________________
Name: ______________________________
Title: _______________________________
May 23, 2017 Contra Costa County Board of Supervisors 993
EXHIBIT A
FORM OF COMPLIANCE CERTIFICATE
This Compliance Certificate (this “Certificate”) is furnished to JPMorgan Chase Bank,
National Association (the “Bondholder Representative”) pursuant to the Continuing Covenant
Agreement dated as of May 1, 2017 (the “Agreement”), among the County of Contra Costa (the
“County”), the County of Contra Costa Financing Authority, DNT Asset Trust and the
Bondholder Representative. Unless otherwise defined herein, the terms used in this Certificate
shall have the meanings assigned thereto in the Agreement.
THE UNDERSIGNED HEREBY CERTIFIES THAT:
1. I am the duly elected Auditor Controller of the County;
2. I have reviewed the terms of the Agreement and I have made, or have
caused to be made under my supervision, a detailed review of the transactions and
conditions of the County during the accounting period covered by the attached financial
statements;
3. The examinations described in paragraph 2 did not disclose, and I have no
knowledge of, the existence of any condition or the occurrence of any event which
constitutes a Default or Event of Default during or at the end of the accounting period
covered by the attached financial statements or as of the date of this Certificate, except as
set forth below; and
4. The financial statements required by Section 6.05 of the Agreement and
being furnished to you concurrently with this certificate fairly represent the consolidated
financial condition of the County in accordance with GAAP as of the dates and for the
periods covered thereby.
Described below are the exceptions, if any, to paragraph 3 by listing, in detail, the nature
of the condition or event, the period during which it has existed and the action which the County
has taken, is taking, or proposes to take with respect to each such condition or event:
_________________________________________________________________
_________________________________________________________________
_________________________________________________________________
_________________________________________________________________
May 23, 2017 Contra Costa County Board of Supervisors 994
The foregoing certifications and the financial statements delivered with this Certificate in
support hereof, are made and delivered this _________ day of _______________, 20__.
COUNTY OF CONTRA COSTA
By ____________________________________
Name: Robert R. Campbell
Title: Auditor Controller
May 23, 2017 Contra Costa County Board of Supervisors 995
SCHEDULE I
AMORTIZATION SCHEDULE
May 23, 2017 Contra Costa County Board of Supervisors 996
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Federal Apportionment State Match
Program Agreement with the California Department of Transportation (Caltrans), which will authorize the County to
receive the amount of $100,000 from the State Matching Funds for Fiscal Year 2016/2017, for transportation
purposes, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
This agreement will authorize the County to receive the amount of $100,000 from the State Matching funds.
BACKGROUND:
The Federal Apportionment State Match Program Agreement No. X17-5928(141) specifies that Caltrans agrees to
pay the County $100,000 from the unobligated balance of its State Matching monies for Fiscal Year 2016/2017. The
money must be used for transportation purposes in accordance with Article XIX of the California State Constitution.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this agreement will eliminate a potential funding source.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Nancy Wein, 925.
313-2275
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Nancy Wein
C. 6
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the State Match Agreement with Caltrans
for Fiscal Year 2016-2017, Countywide.
May 23, 2017 Contra Costa County Board of Supervisors 997
AGENDA ATTACHMENTS
State Match Agreement FY
2016-2017
MINUTES ATTACHMENTS
Signed: State Match Agreement
May 23, 2017 Contra Costa County Board of Supervisors 998
May 23, 2017 Contra Costa County Board of Supervisors 999
May 23, 2017 Contra Costa County Board of Supervisors 1000
May 23, 2017 Contra Costa County Board of Supervisors 1001
May 23, 2017 Contra Costa County Board of Supervisors 1002
May 23, 2017 Contra Costa County Board of Supervisors 1003
May 23, 2017 Contra Costa County Board of Supervisors 1004
May 23, 2017 Contra Costa County Board of Supervisors 1005
May 23, 2017 Contra Costa County Board of Supervisors 1006
RECOMMENDATION(S):
(1) APPROVE the specifications for the 2017 On-Call Grinding Services Contract(s) for Various Road Maintenance
Work, Countywide. Project No. 0672-6U2123-17 (All Districts)
(2) DETERMINE that Pavement Coatings Co., the lowest monetary bidder, has complied with the requirements of the
project specifications; and FURTHER DETERMINE that Pavement Coatings Co. has submitted the lowest responsive
and responsible bid for the contract.
(3) AWARD the on-call contract to Pavement Coatings Co., in a not to exceed amount ($200,000.00) and the unit
prices submitted in the bid ($6,700.00 Total Unit Price).
(4) DIRECT that the Public Works Director, or designee, shall prepare the contract.
(5) ORDER that after the contractor has signed the contract and returned it, 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 contract for this Board.
(8) ORDER that, the Public Works Director, or designee, is authorized to sign any escrow agreements prepared for
this project
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Construction Contract for the 2017 On-Call Grinding Services Contract(s) for Various Road Maintenance Work,
Countywide.
May 23, 2017 Contra Costa County Board of Supervisors 1007
RECOMMENDATION(S): (CONT'D)
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.
(9) 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.
(10) DECLARE that, should the award of the contract to Pavement Coatings Co. be invalidated for any reason, the
Board would not in any event have awarded the contract to any other bidder, but instead would have exercised its
discretion to reject all of the bids received. Nothing 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 contract, for a maximum amount of $200,000, will be funded by 100% Local Road.
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 May 2, 2017, the Public Works Department
received bids from the following contractors:
BIDDER, TOTAL UNIT AMOUNT
Pavement Coatings Co.: $6,700.00 Total Unit Price
ABSL Construction: $9,400 Total Unit Price
The Public Works Director has reported that the bid submitted by Pavement Coating Co. complies with the
requirements of the project specifications. The Public Works Director recommends that the bid submitted by
Pavement Coatings Co. is the lowest responsive and responsible bid and this Board so concurs and finds.
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:
The Public Works Department may be unable to complete routine road maintenance work in a timely manner.
May 23, 2017 Contra Costa County Board of Supervisors 1008
RECOMMENDATION(S):
(1) APPROVE plans, specifications, and design for the Byron Highway and Camino Diablo Intersection
Improvements Project, Byron area. County Project No. 0662-6R4094, Federal Project No. HRRRL 5928 (117),
(District III)
(2) DETERMINE that the bid submitted by Granite Rock Company (Granite Rock), demonstrated adequate good
faith efforts to meet the Disadvantage Business Enterprise (DBE) requirements for this project and that Granite Rock
has submitted the lowest responsive and responsible bid for this project.
(3) AWARD the construction contract for the above project to Granite Rock in the listed amount ($1,948,971.40) and
the unit prices submitted in the bid, and DIRECT that Granite Rock shall present two good and sufficient surety
bonds, as indicated below, and that the Public Works Director, or designee, shall prepare the contract.
(4) ORDER that, after the contractor has signed the contract and returned it, together with the bonds as noted below
and any required certificates of insurance or 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 contract for this
Board.
(5)
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 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:May 23, 2017
Contra
Costa
County
Subject:Construction Contract for the Byron Highway and Camino Diablo Intersection Improvements Project, Byron area.
May 23, 2017 Contra Costa County Board of Supervisors 1009
RECOMMENDATION(S): (CONT'D)
ORDER that, in accordance with the project specifications and/or upon signature of the contract by the Public Works
Director, or designee, and bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for
security shall be returned.
(6) 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 Contract Code Section 22300.
(7) 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.
(8) DELEGATE, pursuant to Labor Code Section 6705, to the Public Works Director or to any registered civil or
structural engineer employed by the County the authority to accept detailed plans showing the design of shoring,
bracing, sloping, or other provisions to be made for worker protection during trench excavation covered by that
section.
(9) DECLARE that, should the award of the contract to Granite Rock be invalidated for any reason, the Board would
not in any event have awarded the contract to any other bidder, but instead would have exercised its discretion to
reject all of the bids received. Nothing 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 construction contract and associated fees of this project will be funded by 23% Highway Safety Improvement
Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds,
and 48% Local Road Funds.
BACKGROUND:
The above project was previously approved by the Board of Supervisors, plans and specifications were filed with the
Board, payment to the Habitat Conservancy Plan for $2804.94 is authorized to be paid, and bids were invited by the
Public Works Director. On April 18, 2017, the Public Works Department received bids from the following
contractors:
BIDDER, TOTAL AMOUNT, BOND AMOUNTS
Granite Rock Company, $1,948,971.40; Payment: $1,948,971.40; Performance: $1,948,971.40
Bay Cities Paving & Grading, Inc., $2,147,580.52
The bidder listed first above, Granite Rock, submitted the lowest responsive and responsible bid, which is
$198,609.12 less than the next lowest bid.
This is a federally funded project subject to a Disadvantaged Business Enterprise (DBE) contract goal and
requirements. The Public Works Director reports that the lowest monetary bidder, Granite Rock, attained DBE
participation of 4.19% and submitted adequate documentation of good faith efforts to meet the DBE goal (16.00%)
and requirements for this project. The Public Works Director recommends that the Board determine that Granite
Rock has demonstrated adequate good faith efforts to meet the DBE goal for this project and has complied with the
DBE requirements for this project and recommends that the construction contract be awarded to Granite Rock.
The Public Works Director recommends that the bid submitted by Granite Rock is the lowest responsive and
responsible bid, and this Board concurs and so finds.
The Board of Supervisors previously determined that the project is exempt from the California Environmental Quality
Act (CEQA) as a Class 3 Exemption, and a Notice of Exemption was filed with the County Clerk on December 18,
May 23, 2017 Contra Costa County Board of Supervisors 1010
2014.
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, and copies will be made available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
Construction of this project would be delayed, and the project might not be built.
May 23, 2017 Contra Costa County Board of Supervisors 1011
RECOMMENDATION(S):
(1) APPROVE plans, specifications, and design for the Main Street, Byron Sidewalk Improvement Project, Byron
area. Project No. 0662-6U4123
(2) DETERMINE that TNB Construction, the lowest monetary bidder, submitted a non-responsive bid by failing to
comply with the requirements of the County’s Outreach Program for this project, as provided in the project
specifications; and REJECT the bid on that basis.
(3) DETERMINE that Sposeto Engineering, Inc., the second lowest monetary bidder, submitted a non-responsive bid
by failing to comply with the requirements of the County’s Outreach Program for this project, as provided in the
project specifications; and REJECT the bid on that basis.
(4) DETERMINE that Kerex Engineering, Inc. (Kerex), the third lowest monetary bidder, has complied with the
requirements of the County’s Outreach Program and has exceeded the Mandatory Subcontracting Minimum for this
project, as provided in the project specifications; and FURTHER DETERMINE that Kerex has submitted the lowest
responsive and responsible bid for the project.
(5) AWARD the construction contract for the above project to Kerex in the total amount ($325,200.00) and the unit
prices
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 2
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Construction Contract for the Main Street, Byron Sidewalk Improvement Project, Byron area.
May 23, 2017 Contra Costa County Board of Supervisors 1012
RECOMMENDATION(S): (CONT'D)
submitted in the bid, and DIRECT that Kerex shall present two good and sufficient surety bonds, as indicated
below, and that the Public Works Director, or designee, shall prepare the contract.
(6) ORDER that, after the contractor has signed the contract and returned it, together with the bonds as noted
below and any required certificates of insurance or 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
contract for this Board.
(7) ORDER that, in accordance with the project specifications and/or upon signature of the contract by the Public
Works Director, or designee, and bid bonds posted by the bidders are to be exonerated and any checks or cash
submitted for security shall be returned.
(8) 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 Contract Code Section 22300.
(9) 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.
(10) DELEGATE, pursuant to Labor Code Section 6705, to the Public Works Director or to any registered civil or
structural engineer employed by the County the authority to accept detailed plans showing the design of shoring,
bracing, sloping, or other provisions to be made for worker protection during trench excavation covered by that
section.
(11) DECLARE that, should the award of the contract to Kerex be invalidated for any reason, the Board would
not in any event have awarded the contract to any other bidder, but instead would have exercised its discretion to
reject all of the bids received. Nothing 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 construction contract and associated fees of this project will be funded by 100% Local Road Funds.
BACKGROUND:
The above project was previously approved by the Board of Supervisors, specifications were filed with the Board,
and bids were invited by the Public Works Director. On April 18, 2017, the Public Works Department received
bids from the following contractors:
BIDDER, TOTAL AMOUNT, BOND AMOUNTS
TNB Construction, $293,199.00
Sposeto Engineering, Inc. $307,253.00
Kerex Engineering, Inc., $325,200.00; Payment: $325,200.00; Performance: $325,200.00
J.J.R. Construction, Inc., $388,215.05
FBD Vanguard Construction, Inc., $469,980.00
The Public Works Director has determined that TNB Construction submitted a non-responsive bid by failing to
document an adequate good faith effort to comply with the requirements of the County’s Outreach Program for
this project, as provided in the project specifications, and the Public Works Director recommends rejection of the
bid submitted by TNB Construction.
On, May 4, 2017, TNB Construction was notified in writing of the Public Works Director’s determination. A
copy of the letter is attached to this Board Order. TNB Construction did not appeal the determination.
May 23, 2017 Contra Costa County Board of Supervisors 1013
The Public Works Director has determined that Sposeto Engineering, Inc. submitted a non-responsive bid by
failing to document an adequate good faith effort to comply with the requirements of the County’s Outreach
Program for this project, as provided in the project specifications, and the Public Works Director recommends
rejection of the bid submitted by Sposeto Engineering, Inc.
On, May 4, 2017, Sposeto Engineering, Inc. was notified in writing of the Public Works Director’s determination.
A copy of the letter is attached to this Board Order. Sposeto Engineering, Inc. did not appeal the determination.
The Public Works Director has determined that Kerex documented an adequate good faith effort to comply with
the requirements of the County’s Outreach Program and exceeded the Mandatory Subcontracting Minimum for
this project, and the Public Works Director recommends that the construction contract be awarded to Kerex
Engineering, Inc.
The Public Works Director recommends that the bid submitted by Kerex is the lowest responsive and responsible
bid, which is $63,015.05 less than the next lowest bid, and this Board concurs and so finds.
The Board of Supervisors previously determined that the project is exempt from the California Environmental
Quality Act (CEQA) as a Class 2(c) Categorical Exemption, and a Notice of Exemption was filed with the County
Clerk on February 13, 2013.
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, and copies will be made available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
Construction of this project would be delayed, and the project might not be built.
ATTACHMENTS
T N B Letter
Sposeto Letter
May 23, 2017 Contra Costa County Board of Supervisors 1014
May 23, 2017 Contra Costa County Board of Supervisors 1015
May 23, 2017 Contra Costa County Board of Supervisors 1016
May 23, 2017 Contra Costa County Board of Supervisors 1017
May 23, 2017 Contra Costa County Board of Supervisors 1018
RECOMMENDATION(S):
ADOPT Resolution No. 2017/171 accepting as complete the contracted work performed by Flatiron West, Inc., for
the Orwood Road Bridge Replacement Project, as recommended by the Public Works Director, Brentwood area.
Project No. 0662-6R4076, Federal Project No. BRLO 5928 (045) (District III)
FISCAL IMPACT:
Project was funded by 100% Federal Highway Bridge Replacement Funds.
BACKGROUND:
The Public Works Director reports that said work has been inspected and complies with the approved plans, special
provisions and standard specifications and recommends its acceptance as complete as of May 4, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 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:May 23, 2017
Contra
Costa
County
Subject:Notice of Completion of Contract for the Orwood Road Bridge Replacement Project, Brentwood area.
May 23, 2017 Contra Costa County Board of Supervisors 1019
AGENDA ATTACHMENTS
Resolution No. 2017/171
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/171
May 23, 2017 Contra Costa County Board of Supervisors 1020
Recorded at the request of:Clerk of the Board
Return To:Design/Construction Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/171
In the Matter of Accepting and Giving Notice of Completion of Contract for the Orwood Road Bridge Replacement Project,
Brentwood area. Project No. 0662-6R4076, Federal Project No. BRLO 5928 (045) (District III)
WHEREAS the Board of Supervisors RESOLVES that on May 5, 2015, the County contracted with Flatiron West Inc., for the
work generally consisting of replacing the existing bridge structure and reconstructing roadway approaches on Orwood Road at
Werner Dredger Cut in the Brentwood area, with Liberty Mutual Insurance Company, Travelers Casualty & Surety Company of
America, Fidelity and Deposit Company of Maryland, Zurich American Insurance Company, Federal Insurance Company/Pacific
Indemnity Company, The Continental Insurance Company, and XL Specialty Insurance Company as surety, for work performed
on the grounds of the County; and
The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions
and standard specifications and recommends its acceptance as complete as of May 4, 2017.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract.
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
May 23, 2017 Contra Costa County Board of Supervisors 1021
May 23, 2017 Contra Costa County Board of Supervisors 1022
RECOMMENDATION(S):
DETERMINE that the real property described in Exhibit A attached to the Grant Deed (“Property”) was acquired for
County highway purposes and is no longer necessary for those purposes. 0676-6Q1812;
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a
purchase and sale agreement with Bare Ventures, LLC, to sell the Property for $100,000 (“Purchase Price”), plus
reimbursement of the County’s costs to consummate the transaction, pursuant to Streets and Highways Code section
960;
DIRECT the Purchase Price to be deposited in the Road Fund, to be available for County highway purposes;
AUTHORIZE the Chair, Board of Supervisors, to execute the Grant Deed on behalf of the County;
DETERMINE the sale of the Property is exempt from environmental review under the California Environmental
Quality Act (CEQA), pursuant to Section 15312 of the CEQA Guidelines;
DIRECT the Director of the Department of Conservation and Development (DCD) to file a CEQA Notice of
Exemption with the County Clerk, and AUTHORIZE the Public Works Director, or designee, to arrange
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jann Edmunds (925)
313-2250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Eric Angstadt, Assistant County Administrator
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Sale of surplus real property to Bare Ventures, LLC, Pleasant Hill Area
May 23, 2017 Contra Costa County Board of Supervisors 1023
RECOMMENDATION(S): (CONT'D)
for payment of a $50.00 handling fee to the County Clerk for filing the Notice of Exemption, and a $25.00
handling fee to DCD for processing the Notice of Exemption (CP15-25);
DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed and a certified copy
of the Board Order to be delivered to the Title Company for recording in the office of the County Clerk-Recorder.
FISCAL IMPACT:
100% Applicant Funded.
BACKGROUND:
In July, 1956, Contra Costa County (County) acquired a 0.32-acre parcel of real property on Slater Avenue,
located off Taylor Boulevard, in Pleasant Hill, and identified as Assessor’s Parcel Number 164-060-017 (the
“Property”). The Property was acquired for County highway purposes related to the widening of Taylor Boulevard.
Bare Ventures, LLC, (“Applicant”) owns property located at 741 Slater Avenue, which is adjacent to the Property.
Applicant desires to purchase the Property. Public Works Department staff have conducted a visit of the site and
determined that the Property is no longer necessary for County highway purposes. A valuation was completed
indicating the value of the Property is $100,000. The Applicant has offered to purchase the Property for $100,000,
and to reimburse the County for its costs associated with this transaction.
Pursuant to Government Code section 65402, the County provided notice of the proposed sale of the Property to
the City of Pleasant Hill, to enable the City to determine whether the sale is in conformity with the City’s general
plan. Because the City did not respond within 40 days of that notice, it is conclusively presumed that the sale is in
conformity with the City’s general plan.
The Property is surplus County property, and Public Works Department staff has determined that the Property is
not located in an area of statewide, regional, or area-wide concern. Therefore, the sale of the Property is exempt
from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines section
15312.
County staff recommends that the Board of Supervisors approve the sale of the Property to the Applicant and take
the above-specified recommended actions.
CONSEQUENCE OF NEGATIVE ACTION:
The County would continue to own and be liable for the maintenance of property that is no longer needed for
County highway purposes.
AGENDA ATTACHMENTS
Purchase & Sale Agreement, Bare Ventures, LLC (Placeholder)
Grant Deed, Bare Ventures LLC
MINUTES ATTACHMENTS
Signed: Grant Deed, Bare Ventures LLC
May 23, 2017 Contra Costa County Board of Supervisors 1024
May 23, 2017 Contra Costa County Board of Supervisors 1025
May 23, 2017 Contra Costa County Board of Supervisors 1026
May 23, 2017 Contra Costa County Board of Supervisors 1027
May 23, 2017 Contra Costa County Board of Supervisors 1028
May 23, 2017 Contra Costa County Board of Supervisors 1029
May 23, 2017 Contra Costa County Board of Supervisors 1030
May 23, 2017 Contra Costa County Board of Supervisors 1031
May 23, 2017 Contra Costa County Board of Supervisors 1032
May 23, 2017 Contra Costa County Board of Supervisors 1033
May 23, 2017 Contra Costa County Board of Supervisors 1034
May 23, 2017 Contra Costa County Board of Supervisors 1035
May 23, 2017 Contra Costa County Board of Supervisors 1036
May 23, 2017 Contra Costa County Board of Supervisors 1037
May 23, 2017 Contra Costa County Board of Supervisors 1038
May 23, 2017 Contra Costa County Board of Supervisors 1039
May 23, 2017 Contra Costa County Board of Supervisors 1040
RECOMMENDATION(S):
ADOPT Resolution 2017/160 accepting completion of private improvements for subdivision SD06-08993 for a
project developed by Hofmann Land Development Company, as recommended by the Public Works Director,
Discovery Bay area. (District III)
FISCAL IMPACT:
100% Developer Fees.
BACKGROUND:
The developer has completed the private improvements per the Subdivision Agreement, and in accordance with the
Title 9 of the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of private improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Renee Hutchins, Records, Sherri Reed, Design and Construction, Chris Halford, Mapping, Lori Leontini, Engineering Services, Hoffmann Land Development Company,
Liberty Mutual Insurance Company
C. 7
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT completion of private improvements for subdivision SD06-08993, Discovery Bay area.
May 23, 2017 Contra Costa County Board of Supervisors 1041
AGENDA ATTACHMENTS
Resolution No. 2017/160
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/160
May 23, 2017 Contra Costa County Board of Supervisors 1042
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/160
IN THE MATTER OF accepting completion of private improvements for subdivision SD06-08993, for a project developed by
Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay area. (District III)
The Public Works Director has notified this Board that the private improvements in subdivision SD06-08993 have been
completed as provided in the Subdivision Agreement with Hofmann Land Development Company, heretofore approved by this
Board in conjunction with the filing of the Subdivision Map.
WHEREAS, these improvements are approximately located near the intersection of Bixler Road and Balfour Road.
NOW, THEREFORE, BE IT RESOLVED that the private improvements have been COMPLETED as of May 23, 2017, thereby
establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT: December 19, 2006
NAME OF SURETY: Liberty Mutual Insurance Company
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $1,977,750, Bond No. 070004755 issued by the
above surety be RETAINED for the six-month lien guarantee period until November 23, 2017, at which time the Board
AUTHORIZES the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that Monticello Way, Monticello Court, Boca Raton Way, Pescadero Circle, Davenport Circle,
Freeport Court, Shearwater Circle, Tidewater Way, and North Lakefront Loop for the hereinafter described private roads, as
shown and dedicated for private use on the Final Map of Subdivision SD06-08993 filed December 27, 2006, in Book 500 of
final maps at Page 08, Official Records of Contra Costa County, State of California, have been COMPLETED and are NOT
ACCEPTED.
BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to
refund the $39,555 cash security for performance (Auditor's Deposit Permit No. 474531, dated December 4, 2006) plus interest
in accordance with Government Code Section 53079, if appropriate, to Hofmann Land Development Company, pursuant to the
requirements of the Ordinance Code; and the Subdivision Agreement and surety bond, Bond No. 070004755, dated October 26,
2006 are EXONERATED.
Contact: Jocelyn LaRocque, 925 313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Renee Hutchins, Records, Sherri Reed, Design and Construction, Chris Halford, Mapping, Lori Leontini, Engineering Services, Hoffmann Land
Development Company, Liberty Mutual Insurance Company
5
May 23, 2017 Contra Costa County Board of Supervisors 1043
May 23, 2017 Contra Costa County Board of Supervisors 1044
RECOMMENDATION(S):
ADOPT Resolution No. 2017/162 accepting completion of the warranty period for the Subdivision Agreement
(Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD08-09245, for a
project developed by Shapell Homes, A Division of Shapell Industries, Inc., A Delaware Corporation, as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
100% Developer Fees. The funds to be released are developer fees that have been held on deposit.
BACKGROUND:
The landscape improvements have met the guarantee performance standards for the warranty period following
completion and acceptance of the improvements.
CONSEQUENCE OF NEGATIVE ACTION:
The developer will not receive a refund of the cash deposit, the Subdivision Agreement (Right-of-Way Landscaping)
and performance/maintenance surety bond will not be exonerated, and the billing account will not be liquidated and
closed.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Sherri Reed, Design and Construction, Lori Leontini, Engineering Services, Chris Halford, Mapping, Ruben Hernandez, Dept. of Conservation, Chris Low, City of San
Ramon, Shapell Homes, A Division of Shapell Industries, Inc. A Delaware Corporation, The Continental Insurance Company c/o Daniel Dunigan - Vice President - Surety
C. 8
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT completion of warranty period and release of cash deposit for faithful performance for subdivision
SD08-09245, Dougherty Valley area.
May 23, 2017 Contra Costa County Board of Supervisors 1045
AGENDA ATTACHMENTS
Resolution No. 2017/162
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/162
May 23, 2017 Contra Costa County Board of Supervisors 1046
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 05/23/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/162
IN THE MATTER OF accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping)
and release of cash deposit for faithful performance, for subdivision SD08-09245, for a project developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District II)
WHEREAS, on May 23, 2017, this Board resolved that the landscape improvements in SD08-09245 were completed as provided
in the Subdivision Agreement (Right-of-Way Landscaping) with Shapell Homes, A Division of Shapell Industries, Inc., A
Delaware Corporation, and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for the period
following completion and acceptance.
NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is AUTHORIZED to:
REFUND the $2,100 cash (Auditor's Deposit Permit No. DP 629652, dated April 18, 2013) plus interest to Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation in accordance with Government Code Section 53079, if appropriate,
Ordinance Code Section 94-4.406, and the subdivision agreement.
BE IT FURTHER RESOLVED that upon completion of the warranty and maintenance period, the San Ramon City Council shall
accept the landscape improvements for maintenance and ownership in accordance with the Dougherty Valley Memorandum of
Understanding.
BE IT FURTHER RESOLVED that the warranty period has been completed and the Subdivision Agreement (Right-of-Way
Landscaping) and surety bond, Bond No. 929569040, dated April 14, 2013, issued by The Continental Insurance Company, are
EXONERATED.
Contact: Jocelyn LaRocque, 925. 313-2315
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1047
By: Stacey M. Boyd, Deputy
cc: Sherri Reed, Design and Construction, Lori Leontini, Engineering Services, Chris Halford, Mapping, Ruben Hernandez, Dept. of Conservation, Chris
Low, City of San Ramon, Shapell Homes, A Division of Shapell Industries, Inc. A Delaware Corporation, The Continental Insurance Company c/o Daniel
Dunigan - Vice President - Surety
May 23, 2017 Contra Costa County Board of Supervisors 1048
May 23, 2017 Contra Costa County Board of Supervisors 1049
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on behalf of the County a
consent to assignment of lease between the County and the current tenant, Concord Hotel LLC, and the new
tenant, Dale Village Apartment Company, LP, (Dale Village), to assign its lease of the County-owned
property located at 45 John Glen Drive, Concord to Dale Village. (District IV)
FISCAL IMPACT:
There is no negative impact on the General Fund. The Airport Enterprise Fund will continue to receive lease and
other revenues provided for in the Lease. The County General Fund will continue to receive property, sales and
possessory interest tax revenues from the Lease.
BACKGROUND:
Under a ground lease dated September 21, 1971, the County leased the subject property for the purpose of providing
a hotel
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 11
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:May 23, 2017
Contra
Costa
County
Subject:Approval of Consent to Assignment of Lease between the County, Concord Hotel LLC and Dale Village Apartment
Company, LP for Property located at Buchan
May 23, 2017 Contra Costa County Board of Supervisors 1050
BACKGROUND: (CONT'D)
at Buchanan Field Airport. On May 22, 2007, the lease was assigned from Airport Capital Group to Concord
Hotel, LLC. The obligations of Concord Hotel, LLC were guaranteed by Dale Village and Villa Grande
Apartment Company, Ltd. Recently Villa Grande Apartment Company, Ltd merged with Dale Village, resulting
in Dale Village becoming the sole guarantor of the lease. Concord Hotel, LLC and Dale Village now desire to
have the lease assigned to Dale Village, after which Concord Hotel LLC will be dissolved.
An assignment of the lease requires the prior written consent of the County. This action authorizes consent to the
assignment. This action does not amend or alter the terms of the existing lease.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not consent to the assignment of the lease and Concord Hotel, LLC will not be able to assign its
interest in the lease.
ATTACHMENTS
Consent to Assignment
May 23, 2017 Contra Costa County Board of Supervisors 1051
Page 1 of 11
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL THIS
DOCUMENT TO:
Dale Village Apartment Company, LP
26 Corporate Plaza Dr, Suite 270
Newport Beach, CA 92660
APN: 125-010-022
LEASE ASSIGNMENT AND ASSUMPTION
AND
CONSENT TO ASSIGNMENT OF LEASE
This Lease Assignment and Assumption and Consent to Assignment of Lease (this
“Agreement”) is dated as of ___________, 2017, and is between the County of Contra Costa, a
political subdivision of the State of California (“Lessor”), Concord Hotel LLC, a Delaware
limited liability company (“Assignor”), and Dale Village Apartment Company, LP, a California
limited partnership (“Assignee”).
RECITALS:
A. Lessor and Assignee are parties to that certain lease dated September 21, 1971, as
modified, amended and assigned, as more particularly described on the attached Exhibit A (the
“Lease”). Pursuant to the Lease, Assignee is leasing from Lessor that portion of Buchanan Field
Airport commonly known as 45 John Glenn Drive, as more fully described in Exhibit B.
B. Assignor became the lessee under the Lease as the result of a Consent to
Assignment of Lease and Guaranty of Lease dated May 22, 2007 (the “2007 Assignment”).
Under the terms of the 2007 Assignment, Assignee and Villa Grande Apartment Company, L.P.
(also known as Villa Grande Apartment Company, Ltd.), a California limited partnership (“Villa
Grande”), acted as guarantors and guaranteed the obligations of Assignor under the Lease.
C. Assignee and Ville Grande have entered into an Agreement for Merger dated
February 1, 2017, under which the two entities merged, with Assignee being the surviving entity.
A Certificate of Merger was filed with the California Secretary of State on February 9, 2017.
D. Assignor desires to assign all of its right, title and interest in, to and under the
Lease to Assignee (the “Assignment”), and Assignee desires to assume all of such rights, title
and interest therein.
E. The Lease requires that Assignor receive Lessor’s written consent to the
Assignment. Lessor is willing to grant its consent on the terms set forth herein.
May 23, 2017 Contra Costa County Board of Supervisors 1052
Page 2 of 11
AGREEMENT
For good and valuable consideration, the receipt and legal sufficiency of which are
hereby acknowledged, Lessor, Assignor and Assignee hereby confirm and agree as follows:
1. Defined Terms. Capitalized terms not otherwise defined herein have the meaning
ascribed to them in the Lease.
2. Assignment and Assumption. Assignor hereby transfers and assigns unto
Assignee all of Assignor’s rights and obligations as under the Lease. Assignee hereby assumes
all of Assignor’s rights and obligations under the Lease, including the obligation to pay rent
when due and to pay any amounts outstanding under the Lease, including any amount that
accrued prior to the effective date of this Agreement.
3. Representations and Warranties of Assignor and Assignee.
Each of Assignor and Assignee represent and warrant that:
a. Assignee’s intended use of the Premises is the same as the Assignor’s
intended use of the Premises and is not inconsistent with the use permitted under the Lease and
will not require alteration of the Premises.
b. Assignee has a good reputation in the business community in which it has
conducted its businesses and its business reputation and business credit history is consistent with
other business conducted on the Premises.
c. Assignee’s intended use of the Premises will not increase the hazardous
substance liability to the Premises and will not otherwise adversely affect the Lessor’s interest in
the Premises.
d. Assignee is capable of operating a commercial business as contemplated
by the terms of the Lease and has business experience and management ability that is equal to or
greater than that of Assignor.
e. Assignee’s financial condition is sufficient to support the obligations of
Lessee under the Lease and any encumbrances secured by the Lease.
f. Assignor and Assignee have the legal right and authority to enter into this
Agreement and each has received all necessary approvals to do so.
4. Consent of Lessor.
a. Lessor is entering into this Agreement and consenting to the Assignment
in reliance on the representations and warranties of Assignor and Assignee.
May 23, 2017 Contra Costa County Board of Supervisors 1053
Page 3 of 11
b. Lessor hereby consents to the Assignment and the conveyance of
Assignor’s interest in, to and under the Lease and the Premises to Assignee.
c. Lessor hereby releases Assignor from any and all obligations and
liabilities under or with respect to the Lease, which obligations or liabilities under the Lease
accrue or arise after the effective date of this Agreement.
5. Security Deposit. Lessor will continue to hold the security deposit previously
paid to Lessor under the Lease in accordance with the terms of the Lease.
6. Lease Unchanged. This Agreement does not amend the Lease. In the event there
is any confusion or contradiction between any term of the Lease and this Agreement, the terms
of the Lease will prevail.
7. Governing Law. This Agreement is governed by the laws of the State of
California, with venue in the Superior Court of the County of Contra Costa.
8. Survival. The provisions of this Agreement shall survive both the execution and
delivery of this Agreement.
9. Notices. From and after the effective date of this Agreement, all notices given to
Lessee under the Lease will be mailed to:
Dale Village Apartment Company, LP
c/o David L. Warner, President of General Partner
26 Corporate Plaza Dr, Suite 270
Newport Beach, CA 92660
(949) 428-4868
Warner@huntpacific.com
10. Recording. Assignee shall cause this Agreement to be recorded in the office of
the Contra Costa County Clerk-Recorder.
11. Counterparts. This Agreement may be executed in counterparts, which together
shall constitute one document.
May 23, 2017 Contra Costa County Board of Supervisors 1054
Page 4 of 11
The parties are signing this Agreement as of the date set forth in the introductory
paragraph.
LESSOR:
CONTRA COSTA COUNTY, a political
Subdivision of the State of California
By______________________________
Keith Freitas
Director of Airports
ASSIGNOR:
Concord Hotel LLC,
a Delaware limited liability company
By____________________________
David L. Warner
Manager
RECOMMENDED FOR APPROVAL:
By______________________________
Karen Laws
Principal Real Property Agent
By______________________________
Beth Lee
Assistant Director of Airports
ASSIGNEE:
Dale Village Apartment Company, LP,
a California limited partnership
By: Hunt-California Management Corporation,
a Nevada Corporation,
General Partner
By______________________________
David L. Warner
President
APPROVED AS TO FORM:
SHARON L. ANDERSON
COUNTY COUNSEL
By______________________________
Kathleen M. Andrus
Deputy County Counsel
May 23, 2017 Contra Costa County Board of Supervisors 1055
Page 5 of 11
STATE OF CALIFORNIA )
) ss.
COUNTY OF CONTRA COSTA )
On _____________, 2017, before me, ________________________, Notary Public, personally
appeared Keith Freitas, 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.
____________________________________
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.
May 23, 2017 Contra Costa County Board of Supervisors 1056
Page 6 of 11
STATE OF CALIFORNIA )
) ss.
COUNTY OF ORANGE )
On _____________, 2017, before me, ________________________, Notary Public, personally
appeared David L. Warner, 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.
____________________________________
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.
May 23, 2017 Contra Costa County Board of Supervisors 1057
Page 7 of 11
EXHIBIT A
DESCRIPTION OF LEASE
The Lease is described as follows:
A. Lease dated September 21, 1971, between the County of Contra Costa, a political subdivision
of the State of California (“Lessor”), as lessor, and Concord Properties, a partnership, as
lessee, recorded September 29, 1971 at Book 6487, Official Records of Contra Costa County,
Page 216 (the “Original Lease”).
B. Amendment No. 1 to Lease dated April 11, 1972, recorded at Book 6671, Official Records of
Contra Costa County, Page 56, Amendment No. 2 to Lease dated July 18, 1972, and
Amendment No. 3 to Lease dated December 26, 1972, each amendment being duly
authorized and approved by the order of the Board of Supervisors of Contra Costa County
(the “Board”).
C. Assignment of Lease dated September 15, 1972, between Swan Constructors, Inc. (“Swan
Constructors”) and Sasha Maloff, an individual (“Maloff”), the sole partners of Concord
Properties, pursuant to which Swan Properties assigned its interest in the Lease, as lessee, to
Maloff, with Lessor’s consent pursuant to the order of the Board and Lessor’s Consent to
Assignment of Lease dated December 12, 1972.
D. Modification of Lease Agreement dated January 26, 1976, between Lessor and Maloff,
which superseded and replaced the Original Lease except with regard to certain financing
provisions specified therein. A Memorandum of Modification of Lease Agreement was
recorded October 21, 1976 at Book 8062, Official Records of Contra Costa County, Page
143.
E. Assignment of Lease dated June 28, 1977, between Maloff and Theodore H. Kruttschnitt, III
and Catherine M. Kruttschnitt (collectively, the “Kruttschnitts”), pursuant to which Maloff
assigned its interest in the Lease, as lessee, to the Kruttschnitts; such Assignment of Lease
being recorded June 29, 1977 at Book 8395, Official Records of Contra Costa County, Page
533.
F. Second Modification of Lease Agreement dated March 17, 1981, between the Lessor and the
Kruttschnitts, which was recorded April 2, 1981 at Book 10265, Official Records of Contra
Costa County, Page 762.
G. Option Modification of Lease Agreement dated May 25, 1982, between the Lessor and the
Kruttschnitts, which among other modifications to the Lease added 83,048 square feet to the
Premises.
H. Third Modification of Lease Agreement dated January 22, 1985, between the Lessor and the
Kruttschnitts.
May 23, 2017 Contra Costa County Board of Supervisors 1058
Page 8 of 11
I. Fourth Amendment to the Modification of Lease Agreement dated August 13, 1996, between
the Lessor and the Kruttschnitts, which was recorded on October 3, 1996, Series No.
96184964, Official Records of Contra Costa County.
J. Consent and Agreement of Lessor dated September 22, 1997, between Lessor, the
Krutschnitts, and Servico Concord, Inc., a California corporation (“Servico”), recorded
September 24, 1997, as Instrument No. 97-0177259, Official Records of Contra Costa
County.
K. Fifth Amendment to Modification of Lease Agreement dated September 22, 1997, between
Lessor and Servico, which was recorded September 24, 1997, as Instrument No. 97-0177261,
Official Records of Contra Costa County.
L. Sixth Amendment to Modification of Lease Agreement dated December 8, 1998 between
Lessor and Servico, which was recorded on December 16, 1998, as Instrument No. 98-
0316545, Official Records of Contra Costa County, which among other modifications adds
airport processing fees to be paid by Lessee.
M. Ground Lease Assignment dated August 18, 2000, between Servico and WB Concord LLC, a
Delaware limited liability (“WB Concord”), pursuant to which Servico assigned its interest in
the Lease, as lessee, to WB Concord. Consent and Agreement of Lessor dated August 31,
2000 between Lessor, Servico and WB Concord, recorded as Document No. 2000-0195504,
Official Records of Contra Costa County.
N. Ground Lease Assignment dated September 29, 2004, between WB Concord and Airport
Capital Group, L.P., a California limited partnership (“Airport Capital Group”), pursuant to
which WB Concord assigned its interest in the Lease, as lessee, to Airport Capital Group.
Consent and Agreement of Lessor dated September 29, 2004 between Lessor, WB Concord,
and Airport Capital Group recorded as Document No. 2004-0387896, Official Records of
Contra Costa County.
O. Seventh Amendment to Lease Agreement dated April 5, 2005, between Lessor and Airport
Capital Group.
P. Ground Lease Assignment and Assumption dated May 22, 2007, between Airport Capital
Group and Concord Hotel LLC, a Delaware limited liability company (“Concord Hotel
LLC”), pursuant to which Airport Capital Group assigned its interest in the Lease, as lessee,
to Concord Hotel LLC, recorded as Document No. 2007-0152576, Official Records of
Contra Costa County. Consent to Assignment of Lease and Guaranty of Lease dated May
22, 2007, between Lessor, Airport Capital Group, Concord Hotel LLC, Dale Village
Apartment Company, LP, a California limited partnership (“Dale Village”), and Villa Grande
Apartment Company, Ltd., a California limited partnership (“Villa Grande), pursuant to
which Lessor consented to Airport Group’s assignment of its interest in the Lease, as lessee,
to Concord Hotel LLC, and the guaranty of Concord Hotel LLC’s obligations under the
May 23, 2017 Contra Costa County Board of Supervisors 1059
Page 9 of 11
Lease by Dale Village and Villa Grande, recorded on May 24, 2007, as Document No. 2207-
0152577, Official Records of Contra Costa County.
EXHIBIT B
LEGAL DESCRIPTION
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UN-INCORPORATED
AREA, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA AND IS DESCRIBED AS
FOLLOWS:
PORTIONS OF RANCHO MONTE DEL DIABLO, DESCRIBED AS FOLLOWS:
PARCEL ONE:
Commencing at the point on intersection of the center line of Concord Avenue and the proposed
center line of Meridian Park Boulevard, as said center lines are shown on Map of Subdivision 3258,
filed April 28, 1965 in Book 104 of Maps, at Page 1, Official Records of said County; thence from
point of commencement along the center line of the proposed northwesterly extension of Meridian
Park Boulevard, north 40º28’23” west, 53.34 feet to the northwest line of said Concord Avenue;
thence along said northwest line, being parallel to and 52 feet, right angle measurement, from said
center line (“L2” Line) of Concord Avenue, north 62º23’00” east, 209.01 feet to the true point of
beginning; thence from said point of beginning continuing along said parallel and northwest line of
Concord Avenue north 62º23’00” east, 701.86 feet to a tangent curve to the left having a radius of
20.00 feet; thence leaving the northwest line of Concord Avenue along said tangent curve, through a
central angle of 90º00’00”, an arc distance of 31.42 feet to the west line of the County Road known
as John Glenn Drive; thence along said west line north 27º37’00” west, 216.00 feet and northeasterly
along a tangent curve to the right having a radius of 234.36 feet, through a central angle of
32º07’06” an arc distance of 131.38 feet to the southeast corner of the parcel of land described in the
lease by and between Contra Costa County, as Lessor, and Pacific States Aviation, Inc., as Lessee,
dated February 19, 1963, on file in the Office of the Clerk of the Board of Supervisors of said
County; thence leaving said west line of John Glenn Drive along the southerly line of said parcel of
land leased to Pacific States Aviation, north 85º29’54” west, 249.01 feet to the southwest corner of
said lease parcel; thence south 24º28’42” west, 466.12 feet; thence south 62º23’00” west, 217.46
feet; thence south 27º37’00” east, 72.00 feet; thence along the arc of a non-tangent curve concave to
the northeast having a radius of 135.00 feet to which beginning of curve from which a radial bears
north 51º55’31”east; thence southeasterly along said curve through a central angle of 35º12’52”, an
arc distance of 82.97 feet; thence non-tangent from last said curve south 27º37’00” east, 62.59 feet to
the trust point of beginning.
PARCEL TWO:
Commencing at the point on intersection of the center line of Concord Avenue and the proposed
center line of Meridian Park Boulevard, as said center lines are shown on Map of Subdivision 3258,
filed April 28, 1965 in Book 104 of Maps, at Page 1, Official Records of said County; thence from
May 23, 2017 Contra Costa County Board of Supervisors 1060
Page 10 of 11
point of commencement along the center line of Concord Avenue, south 62º23’00” west, 2.03 feet;
thence leaving said center line of Concord Avenue along the Monument line of the northwesterly
extension of Meridian Park Boulevard, north 40º28’23” west, 184.08 feet; thence north 30º28’30”
west, 45.00 feet to the true point of beginning of the following described parcel of land; thence from
said true point of beginning, continuing north 30º28’30” west, 22.11 feet; thence north 24º28’42”
east, 155.60 feet; thence south 65º31’18” east 55.07 feet; thence north 62º23’00” east, 211.49 feet;
thence north 24º28’42 east, 460.86 feet; thence south 85º29’54” east, 69.16 feet to the most northerly
corner of the parcel of land described in Exhibit “A” in the Lease by and between Contra Costa
County, as Lessor, and Concord Properties (a General Partnership), as Lessee, recorded September
29, 1971 in Book 6487 of Official Records at Page 216, Records of said County; thence along the
northwesterly and northerly lines of said Lease (6487 OR 216); south 24º28’42” west, 466.12 feet;
thence south 62º23’00” west, 338.57 feet; thence south 24º28’42” west, 47.62 feet; thence southerly
along a tangent curve concave to the east having a radius of 20.00 feet, through a central angle of
83º45’54”, an arc distance of 29.24 feet, to a point of cusp with a tangent curve concave to the south
having a radius of 45.00 feet; thence westerly along said curve through a central angle of 61º11’18”,
an arc distance of 48.06 feet to the true point of beginning.
PARCEL THREE:
Commencing at the point on intersection of the center line of Concord Avenue with the proposed
center line of Meridian Park Boulevard, as said center lines are shown on Map of Subdivision 3258,
filed April 28, 1965 in Book 104 of Maps, at Page 1, Official Records of said County; thence from
point of commencement along the center line of the proposed northwesterly extension of Meridian
Park Boulevard, north 40º28’23” west, 53.34 feet to the northwesterly right of way line of said
Concord Avenue; thence along said northwesterly line being parallel with and 52.00 feet
northwesterly measured at right angles, from said center line of Concord Avenue north 62º23’00”
east, 65.77 feet; thence continuing along said parallel and northwesterly line of Concord Avenue,
north 62º23’00” east, 143.24 feet; thence north 27º37’00” west, 62.21 feet to the true point of
beginning of the following described parcel of land from which point a radial line of a non-tangent
curve concave to the northeast, having a radius of 135.00 feet, bears north 16º42’39” east; thence
from said true point of beginning along said curve, through a central angle of 35º12’52”, an arc
distance of 82.97 feet; thence, non-tangent to said curve north 27º37’00” west, 72.00 feet to a point
which shall hereinafter be referred to as Point “A”, being on the southeasterly line of the above
described Parcel Two; thence along said southeasterly line south 62º23’00” west, 50.67 feet; thence
40º37’00” east, 100.00 feet; thence south 82º37’04” east, 81.20 feet to the true point of beginning.
PARCEL FOUR:
Commencing at the point on intersection of the center line of Concord Avenue with the proposed
center line of Meridian Park Boulevard, as said center lines are shown on Map of Subdivision 3258,
filed April 28, 1965 in Book 104 of Maps, at Page 1, Official Records of said County; thence from
said point of commencement along the center line of the northwesterly extension of Meridian Park
Boulevard, north 40º28’23” west, 53.34 feet to the northwesterly right of way line of said Concord
Avenue; thence along said northwesterly line being parallel with and 52.00 feet northwesterly
measured at right angles, from said center line of Concord Avenue north 62º23’00” east, 65.77 feet
to the true point of beginning of the following described parcel of land; thence from said true point
May 23, 2017 Contra Costa County Board of Supervisors 1061
Page 11 of 11
of beginning continuing along said parallel and northwesterly line of Concord Avenue, north
62º23’00” east, 143.24 feet; thence north 27º37’00” west, 62.61 feet; thence north 82º37’04” west,
81.30 feet; thence north 40º37’00” west, 100.00 feet to a point which shall hereinafter be referred to
as Point “B”; thence south 62º23’00” west, 20.44 feet; thence south 24º28’42” west,47.62 feet;
thence southerly along a tangent curve concave to the east having a radius of 20.00 feet, through a
central angle of 83º45’54”, an arc distance of 29.24 feet to a point on the northeasterly line of said
northwesterly extension of Meridian Park Boulevard from which point a radial line of a reverse
curve concave to the southwest, having a radius of 45.00 feet, bears south 30º42’40” west; thence
along said northeasterly line as follows: southeasterly along said reverse curve, through a central
angle of 53º54’38”, an arc distance of 42.34 feet, southerly along a reverse curve concave to the east,
having a radius of 10.00 feet, through a central angle of 35º05’49”, an arc distance of 6.13 feet;
tangent to said curve, south 40º28’23” east 75.26 feet and easterly along a tangent curve concave to
the north, having a radius of 40.00 feet, through a central angle of 77º06’37”, an arc distance of
53.86 feet to the true point of beginning.
Bearings used in the above description are based on the California Coordinate System, Zone III
taken on the Monument Line of Concord Avenue bearing of north 62º23’00”, east as shown on that
certain Parcel Map M.S. 21-77 filed for Record on June 6, 1977 in Book 55 of Parcel Maps at
Page 12, Official Records of Contra Costa County.
May 23, 2017 Contra Costa County Board of Supervisors 1062
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with A.S.
Dutchover & Associates, effective May 23, 2017, to increase the payment limit by $100,000 to a new payment limit
of $350,000 to continue providing on-call landscape architect services to complete existing projects, Countywide.
FISCAL IMPACT:
100% Federal, State, and/or Local Funds.
BACKGROUND:
On January 13, 2015, the Board of Supervisors approved a contract with A.S. Dutchover & Associates to provide
on-call landscape architect services. Special Districts staff recommends amending the Agreement to increase the
payment limit by $100,000 to a new payment limit of $350,000. This amendment is necessary since the scope for the
Consultant's services is greater than initially anticipated.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, the Consultant will not be able to continue providing on-call landscape architect services for
existing projects.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Mike McAffee, 925.
313-2181
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 9
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE a contract amendment with A.S. Dutchover & Associates.
May 23, 2017 Contra Costa County Board of Supervisors 1063
ATTACHMENTS
Amendment No.1 to Consulting Services Agreement_
Placeholder_5-23-17
May 23, 2017 Contra Costa County Board of Supervisors 1064
May 23, 2017 Contra Costa County Board of Supervisors 1065
May 23, 2017 Contra Costa County Board of Supervisors 1066
May 23, 2017 Contra Costa County Board of Supervisors 1067
May 23, 2017 Contra Costa County Board of Supervisors 1068
May 23, 2017 Contra Costa County Board of Supervisors 1069
RECOMMENDATION(S):
RATIFY execution of a Hazard Mitigation Grant Program application by the Contra Costa County Flood Control and
Water Conservation District (Flood Control District) Deputy Chief Engineer, and ADOPT Resolution No. 2017/172
approving and authorizing the Flood Control District Chief Engineer, or designee to execute and file the grant
application and related documents with the California Governor’s Office of Emergency Services (Cal OES) for the
purpose of obtaining financial assistance for and on behalf of the Flood Control District for the Wildcat and San
Pablo Creek flood protection project, North Richmond area.
FISCAL IMPACT:
There are no direct cost impacts with designation of authorized staff to execute and file grant applications. Additional
separate approvals will be sought for actual grant agreements with identified fiscal impacts.
BACKGROUND:
Staff is seeking and has applied for disaster assistance from Cal OES
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gus Amirzehni, (925)
313-2128
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator's Office, Mike Carlson, Deputy Chief Engineer, Paul Detjens, Flood Control, Gus Amirzehni, Flood Control, Catherine Windham, Flood
Control
C. 10
To:Contra Costa County Flood Control District Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Resolution designating authorized agents to execute and file grant applications with the California Governor’s Office
of Emergency Services.
May 23, 2017 Contra Costa County Board of Supervisors 1070
BACKGROUND: (CONT'D)
under the Hazard Mitigation Grant program established by the Federal Emergency Management Agency (FEMA.)
That program requires that the governing board of the applicant approve a resolution authorizing designated staff
to sign and execute grant applications for and on behalf of the Flood Control District. This request is made in
response to that grant requirement. As the result of a Presidential Disaster Declaration on February 14, 2017,
FEMA funds under the Hazard Mitigation Grant Program are available in Contra Costa County for projects that
reduce the effects of future natural disasters. In California, these funds are administered by the Cal OES.
The grant funds would be used to improve the Wildcat Creek and San Pablo Creek existing levee system and raise
levee height by an average of 1.5 feet using a combination of earthen berms, sheet pile walls, and concrete walls.
These improvements will provide the needed flood protection function of the levees for approximately 245 parcels
along Wildcat and San Pablo Creeks in North Richmond.
CONSEQUENCE OF NEGATIVE ACTION:
Without the Board’s approval, staff will not be able to obtain state financial assistance under the California
Disaster Assistance Act.
AGENDA ATTACHMENTS
Resolution No. 2017/172
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/172
May 23, 2017 Contra Costa County Board of Supervisors 1071
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/172
In The Matter Of: Designation of Chief Engineer, or designee, Contra Costa County Flood Control and Water Conservation
District (Flood Control District), as authorized agents to execute and file Hazard Mitigation Grant Program application and
related documents with the California Governor’s Office of Emergency Services (Cal OES) for the Wildcat and San Pablo Creek
flood protection project, North Richmond area.
WHEREAS, as the result of a Presidential Disaster Declaration on February 14, 2017, Federal Emergency Management
Administration, under the Hazard Mitigation Grant Program, has made funds available for projects that reduce the effects of
future natural disasters in Contra Costa County; and
WHEREAS, in California, such funds are administered by Cal OES; and
WHEREAS, staff is seeking and has applied for such assistance from Cal OES; and
WHEREAS, a resolution is required authorizing designated staff to sign and execute grant applications and related documents for
and on behalf of the Flood Control District.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors, as the governing board of the Flood Control District,
that the Chief Engineer, or designee, Flood Control District, is hereby authorized to execute and file for and on behalf of the
Flood Control District, a flood control district established under the laws of the state of California, a Hazard Mitigation Grant
application and related documents with Cal OES for the purpose of obtaining certain federal financial assistance for the Wildcat
and San Pablo Creek flood protection project 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.
Contact: Gus Amirzehni, (925) 313-2128
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator's Office, Mike Carlson, Deputy Chief Engineer, Paul Detjens, Flood Control, Gus Amirzehni, Flood Control,
Catherine Windham, Flood Control
5
May 23, 2017 Contra Costa County Board of Supervisors 1072
May 23, 2017 Contra Costa County Board of Supervisors 1073
RECOMMENDATION(S):
DENY claims filed by Andrea Alvarez, Andrea Alvarez for TW, a minor, Peter James Cooks, Kathleen Criswell,
Eneida Rivera Grice, Scottie Harts, Antoinette Musonge, Shadow Creek Residents Association, Jacqueline Thomas,
Norma Vicknair, and Sabrina Ziani.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Andrea Alvarez: Personal injury claim for a car accident in the amount of $25,000
Andrea Alvarez for T.W., a minor: Personal injury claim for a car accident in the amount of $25,000
Peter James Cooks: Personal injury claim in the amount of $1,500,000
Kathleen Criswell: Property claim for damage to fence in the amount of $1,500
Eneida Rivera Grice: Property claim for damage to vehicle in the amount of $1,293.39
Scottie Harts: Personal injury claim in the amount of $25,000
Antoinette Musonge: Personal injury and property claim for a car accident for an undisclosed amount
Shadow Creek Residents Association: Property claim for tree removal in the amount of $4,618
Jacqueline Thomas: Personal injury claim for a car accident in the amount of $25,000
Norma Vicknair: Property claim for broken lamp in the amount of $200
Sabrina Ziani: Property claim for cell phone in the amount of $700
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Scott Selby 925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 12
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Claims
May 23, 2017 Contra Costa County Board of Supervisors 1074
BACKGROUND: (CONT'D)
>
CONSEQUENCE OF NEGATIVE ACTION:
The limitations period in Government Code section 945.6, subsection (a) (1) would not apply to these claimants.
May 23, 2017 Contra Costa County Board of Supervisors 1075
RECOMMENDATION(S):
ACCEPT Board members meeting reports for April 2017.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for
which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were
submitted by the Board of Supervisors members in satisfaction of this requirement. District V has nothing to report
for April 2017.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors will not be in compliance with Government Code 53232.3(d).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
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: May 23, 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:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT Board members meeting reports for April 2017
May 23, 2017 Contra Costa County Board of Supervisors 1076
ATTACHMENTS
District IV April 2017
Report
District I April 2017 Report
District II April 2017 Report
District III April 2017
Report
May 23, 2017 Contra Costa County Board of Supervisors 1077
Supervisor Karen Mitchoff
April 2017
DATE MEETING NAME LOCATION PURPOSE
4/5/17 ABAG Regional Planning Committee San FranciscoDecisions on agenda items
4/5/17 CCTA Planning Committee Walnut Creek Decisions on agenda items
4/7/17 Kiwanis Meeting Concord Community Outreach
4/10/17 TWIC Committee Meeting Martinez Decisions on agenda items
4/10/17 Legislation Committee Meeting Martinez Decisions on agenda items
4/14/17 ABAG/MTC Joint Meeting San FranciscoDecisions on agenda items
4/15/17 CAPA Intern Day Event Walnut Creek Community Outreach
4/17/17 BAAQMD Stationary Source Meeting San FranciscoDecisions on agenda items
4/18/17 Board of Supervisors Meeting Martinez Decisions on agenda items
4/19/17 BAAQMD Board Meeting San FranciscoDecisions on agenda items
4/19/17 CCTA Board Meeting Walnut Creek Decisions on agenda items
4/20/17 ABAG Legislation and Government Com.San FranciscoDecisions on agenda items
4/20/17 ABAG Finance and Personnel Meeting San FranciscoDecisions on agenda items
4/20/17 ABAG Executive Board Meeting San FranciscoDecisions on agenda items
4/21/17 DCC In Person Meeting Sacramento Water Advocacy
4/22/17 Assistance League 50th Anniversary Lafayette Community Outreach
4/24/17 Finance Committee Meeting Martinez Decisions on agenda items
4/25/17 Board of Supervisors Meeting Martinez Decisions on agenda items
4/26/17
BAAQMD Budget and Finance
Committee San FranciscoDecisions on agenda items
4/27/17 Mayor's Summit Luncheon Concord Community Outreach
4/27/17 CCCSWA Meeting Walnut Creek Decisions on agenda items
May 23, 2017 Contra Costa County Board of Supervisors 1078
Supervisor John Gioia
April – 2017 Monthly Meeting Statement
Government Code section 53232.3(d) requires that members of legislative bodies
report on meetings attended for which there has been expense reimbursement
(mileage, meals, lodging, etc.).
*Meeting Date: April 14, 2017
*Meeting: SF Bay Restoration Authority Board Meeting & Shoreline Tour
*Location: Palo Alto, CA
Supervisor sought reimbursement from the County for one meeting that he attended
in his capacity as a County Supervisor during the month of April, 2017.
May 23, 2017 Contra Costa County Board of Supervisors 1079
Supervisor Candace Andersen – Monthly Meeting Report April 2017
Date Meeting Location
3 Hiring Outreach Martinez
5 EB Broadband Consortium Oakland
5 Orinda Rotary Orinda
5 Mental Health Comm Pleasant Hill
6 Mayors’ Conf Orinda
6 East Bay EDA Hayward
7 Victims Rights Ceremony Martinez
10 CCCTA A & F Lafayette
10 Internal Ops Martinez
10 SWAT Orinda
11 Recycle Smart Walnut Creek
12 CCCERA Concord
12 Rotary Club SRV San Ramon
13 Alamo Community Meeting Danville
15 CAPA Orientation Walnut Creek
17 Alamo Liaison Danville
17 TVTC Livermore
18 Board of Supervisors Moraga
22 Moraga Citizen of Yr Martinez
24 Family & Human Martinez
24 TRAFFIX Danville
24 Canyon Bridge meeting Canyon
25 Board of Supervisors Martinez
25 SRV Education Event Danville
26 CCCERA Concord
27 CCCSWA Walnut Creek
28 Citizens Corps San Ramon
28 George Miller Center Concord
29 ACLU Panel discussion Lafayette
May 23, 2017 Contra Costa County Board of Supervisors 1080
Date Meeting Name Location
1-Apr East Contra Costa Historial Society Opening Day Brentwood
4-Apr Constituent Meeting Brentwood
4-Apr Meeting with You, Me, We = Oakley Brentwood
4-Apr Meeting with NAMI Brentwood
5-Apr Meeting with Blackhawk GHAD Blackhawk
5-Apr Meeting with Blackhawk HOA Blackhawk
6-Apr Meeting with County Librarian, Melinda Cervantes Brentwood
6-Apr Meeting with Public Works Staff Brentwood
6-Apr Meeting with Public Defender's Office Brentwood
6-Apr Phone Meeting with CCTA Staff Brentwood
7-Apr Meeting with Assemblywoman Catharine Baker Walnut Creek
8-Apr
Joint Town Hall with Congressmen DeSaulnier
and McNerney Antioch
8-Apr
Grand Marshall for Bethel Island's Opening Day
on the Delta Bethel Island
10-Apr
Transportation, Water & Infrastructure Committee
Meeting Martinez
10-Apr Legislative Committee Meeting Martinez
10-Apr Meeting with County Administrator, David Twa Martinez
10-Apr Internal Operations Committee Meeting Martinez
10-Apr Meeting with Public Health Director Martinez
11-Apr Hwy 4/Balfour Road Ground Breaking Ceremony Brentwood
11-Apr Meeting with California Nurses Association Martinez
11-Apr Northern Waterfront Ad Hoc Committee Meeting Martinez
11-Apr Antioch City Council Meeting Antioch
12-Apr Meeting with Athenian School Danville
12-Apr Meeting with Diablo CSD Diablo
12-Apr
Meeting with Diablo Country Club General
Manager Diablo
13-Apr Meeting with John Muir Health Brentwood
13-Apr Meeting with Village Community Resource Center Brentwood
13-Apr Meeting with AFSCME 57 Brentwood
13-Apr Constituent Meeting Brentwood
13-Apr Phone Meeting with Community Clinic Consortium Brentwood
17-Apr Constituent Meeting Brentwood
17-Apr Meeting with Discovery Bay P-6 Brentwood
Supervisor Diane Burgis - April 2017 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals, lodging,
etc).
May 23, 2017 Contra Costa County Board of Supervisors 1081
17-Apr
Meeting with Interim Fire Chief, East Contra Costa
Fire Protection District Brentwood
18-Apr Board of Supervisors Meeting Martinez
18-Apr
Meeting with Director of Conservation and
Development Department Martinez
19-Apr
Meeting with District 3 Representative on County
Planning Commission Brentwood
19-Apr
Meeting with Executive Director of Delta
Protection Commission Brentwood
19-Apr
Meeting with District 3 Representative on Contra
Costa Women's Commission Brentwood
19-Apr Meeting with Director of Environmental Health Brentwood
19-Apr Meeting with Public Defender Brentwood
20-Apr CSAC New Supervisor Institute Sacramento
21-Apr Delta Counties Coalition Meeting Sacramento
21-Apr
Meeting with Chief Fiscal Policy Advisor at
California State Senate Sacramento
22-Apr NAACP 60th Annual Membership Banquet Antioch
24-Apr Meeting with Organizer from Prop 64 Brentwood
24-Apr Constituent Meeting Brentwood
24-Apr
East Contra Costa County Habitat Conservancy
Meeting Clayton
24-Apr Community Choice Energy Town Hall Danville
25-Apr Board of Supervisors Meeting Martinez
25-Apr Meeting with County Administrator, David Twa Martinez
25-Apr Byron Municipal Advisory Council Meeting Byron
25-Apr Knightsen Town Advisory Council Meeting Knightsen
26-Apr Constituent Meeting Brentwood
26-Apr Phone Meeting with Constituent Brentwood
26-Apr Site Tour with Opportunity Junction Antioch
26-Apr Phone Meeting with Constituent Brentwood
26-Apr Tri-Delta Transit Meeting Antioch
27-Apr Site Tour with Head Start Center Oakley
27-Apr Meeting with Public Works Staff Brentwood
27-Apr Meeting with Fire Chief, Contra Costa Fire Brentwood
27-Apr Phone Meeting with SEIU-UHW Brentwood
27-Apr
Phone Meeting with Conservation and
Development Staff Brentwood
27-Apr Constituent Meeting Brentwood
27-Apr Community Choice Energy Town Hall Knightsen
28-Apr
Liberty High School District Graduates of
Distinction Brentwood
29-Apr Congreso Familiar Ceremony Event Oakley
* Reimbursement may come from an agency other than Contra Costa County
May 23, 2017 Contra Costa County Board of Supervisors 1082
Purpose
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Supervisor Diane Burgis - April 2017 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals, lodging,
May 23, 2017 Contra Costa County Board of Supervisors 1083
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Community Outreach
May 23, 2017 Contra Costa County Board of Supervisors 1084
BACKGROUND:
May 21-27, 2017 is National Emergency Medical Services Week. This resolution honors local EMS responders
(emergency medical technicians, paramedics, police, firefighters, emergency nurses, emergency physicians,
emergency medical dispatchers, EMS educators, EMS administrators, and others) for the critical role they play in our
EMS system.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Goldstein,
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, Rachel Morris, Marcy Wilhelm
C. 17
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Designating the Week of May 21 - 27, 2017 as National Emergency Medical Services Week
May 23, 2017 Contra Costa County Board of Supervisors 1085
AGENDA ATTACHMENTS
Resolution No. 2017/164
MINUTES ATTACHMENTS
Signed Resolution No.
2017/164
May 23, 2017 Contra Costa County Board of Supervisors 1086
In the matter of:Resolution No. 2017/164
Recognizing May 21 – 27, 2017 as Emergency Medical Services Week.
WHEREAS, emergency medical services (EMS) is a vital public service; and
WHEREAS, access to quality emergency care dramatically improves the survival and recovery rate of
those who experience sudden illness or injury; and
WHEREAS, the members of emergency medical services teams are ready to provide compassionate,
lifesaving care to those in need twenty-four (24) hours a day, seven (7) days a week; and
WHEREAS, the emergency medical services system consists of emergency medical dispatchers, law
enforcement officers, emergency medical technicians, paramedics, firefighters, emergency nurses,
emergency physicians, first responders, educators, and administrators; and
WHEREAS, the members of emergency medical services teams, whether career or volunteer, engage in
thousands of hours of specialized training and continuing education to enhance their lifesaving skills; and
WHEREAS, EMS plays a critical role in public outreach and injury prevention, and is evolving in its role as
an important member of the healthcare community; and
WHEREAS, the year 2017 marks the 40th anniversary of the implementation of a paramedic program
enhanced EMS System within Contra Costa County; and
WHEREAS, Contra Costa EMS System is recognized in the state as a leader in exceptional EMS system
performance improvement practices focused on improving patient care outcomes; and
WHEREAS, in the last 10 years the EMS System within Contra Costa County has sustained an exceptional
Trauma System and implemented a High Risk Heart Attack (STEMI) System, Stroke System and a Cardiac
Arrest System of Care; and
WHEREAS, it is appropriate to recognize the value and the accomplishments of emergency medical
services providers by designating Emergency Medical Services Week;
Now, Therefore, Be It Resolved: Contra Costa County in recognition of this event does hereby proclaim the week of May 21 –
27 2017, as EMERGENCY MEDICAL SERVICES WEEK with the theme "EMS STRONG: Always in Service" we encourage
the community to observe this week with appropriate programs, ceremonies, and activities.
___________________
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: May 23, 2017
David J. Twa,
By: ____________________________________, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1087
PR.1, C.17
May 23, 2017 Contra Costa County Board of Supervisors 1088
RECOMMENDATION(S):
Foster Parent Recognition Month
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 19
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Foster Parent Recognition Month
May 23, 2017 Contra Costa County Board of Supervisors 1089
AGENDA ATTACHMENTS
Resolution No. 2017/182
MINUTES ATTACHMENTS
Signed Resolution No.
2017/182
May 23, 2017 Contra Costa County Board of Supervisors 1090
In the matter of:Resolution No. 2017/182
Foster Parent Recognition Month
WHEREAS, the family serves as the primary source of love, identity, care and nurturing, and is the very
foundation of our communities in Contra Costa County; and
WHEREAS, in Contra Costa County there are approximately 1,000 children and youth in foster care, being
provided with safe, secure and stable home environment along with the compassion and nurturing of foster,
relative and non-relative families; and
WHEREAS, all young people in foster care deserve a meaningful relationship with a caring, responsible,
and compassionate adult, who becomes a supportive and lasting presence in their lives; and
WHEREAS, relative, non-relative, foster and adoptive families, who open their homes and hearts to care for
children whose families are in crisis, play a vita, role in helping children and families heal and reconnect
thereby launching young people into successful adulthood; and
WHEREAS, dedicated foster and relative families frequently provide permanency for foster children,
resulting in greater need for more foster and relative families; and
WHEREAS, there are numerous individuals, public and private organizations who work to increase public
awareness of the needs of children living in and leaving foster care; and
WHEREAS, we recognize the enduring and valuable contribution of foster, relative and non-relative
parents, and that the "system" is only as good as those who choose to be part of it.
Now, Therefore, Be It Resolved: that the Contra Costa County Board of Supervisors proclaims May 2017 as Foster Parent
Recognition Month in Contra Costa County and urges all citizens to come forward to positively impact the lives of children and
youth in foster care.
___________________
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: May 23, 2017
David J. Twa,
By: ____________________________________, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1091
PR.3, C.19
May 23, 2017 Contra Costa County Board of Supervisors 1092
RECOMMENDATION(S):
ADOPT Resolution No. 2017/138 recognizing the month of May as Community Action Month, as recommended by
Employment and Human Services Director.
FISCAL IMPACT:
None.
BACKGROUND:
The Community Action Agencies were created when the Economic Opportunities Act of 1964 was signed into law.
The Contra Costa County Employment and Human Services Department, Community Services Bureau, is the
Community Action Agency for Contra Costa County. The Community Services Bureau with all its community
partnerships has made an essential contribution to individuals and families in Contra Costa County, by providing
them with innovative and cost-effective programs to help those with limited income to become self-sufficient.
CONSEQUENCE OF NEGATIVE ACTION:
The Community Action Agency will not be recognized for its contributions to helping low income residents become
self-sufficient.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Christina Reich, 681-6345
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Nancy Sparks, Christina Reich, Cassandra Youngblood
C. 15
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Proclaim May as Community Action Month
May 23, 2017 Contra Costa County Board of Supervisors 1093
AGENDA ATTACHMENTS
Resolution No. 2017/138
MINUTES ATTACHMENTS
Signed Resolution No.
2017/138
May 23, 2017 Contra Costa County Board of Supervisors 1094
In the matter of:Resolution No. 2017/138
Declaring the month of May 2017 as Community Action Month.
WHEREAS, Community Action Agencies were created when the Economic Opportunity Act of 1964 was
signed into law; and
WHEREAS, Community Action Agencies have a 53-year history of promoting self-sufficiency for those
with limited income; and
WHEREAS, The Contra Costa County Employment and Human Services Department, Community
Services Bureau is the Community Action Agency for Contra Costa County; and
WHEREAS, The Contra Costa County Employment and Human Services, Community Services Bureau and
with all its community partnerships has made an essential contribution to individuals and families in Contra
Costa County, by providing them with innovative and cost-effective programs; and
WHEREAS, the Economic Opportunity Council has served as the Advisory Body to the Costa County
Employment and Human Services Department, Community Services Bureau and the Contra Costa County
Board of Supervisors; and
WHEREAS, low income residents of Contra Costa County continue to need opportunities to improve their
lives and their living conditions, thus ensuring that all residents are able to live in dignity; and
WHEREAS, Community Services Block Grant funding, administered by the Community Action Program
in collaboration with the Economic Opportunity Council continues to support safety net services that
alleviate poverty in Contra Costa County; and
WHEREAS, Contra Costa County and the entire United States must continue to promote economic
security by providing support and opportunities for all citizens in need of assistance; and
WHEREAS, every year in May, the Community Action Agencies and Economic Opportunity Councils
across the country celebrate National Community Action Month.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby declares May 2017
COMMUNITY ACTION MONTH in Contra Costa County.
___________________
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: May 23, 2017
David J. Twa,
By: ____________________________________, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1095
PR.2, C.15
May 23, 2017 Contra Costa County Board of Supervisors 1096
RECOMMENDATION(S):
ADOPT Resolution No. 2017/157 proclaiming the week of May 21-27, 2017 as "National Public Works Week" in
Contra Costa County, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Public Works Department would like to involve all citizens and civic organizations in Public Works Week by
providing information about the Public Works Department and to share with them the challenges involved in
providing public works services and to recognize the contributions that public works personnel make every day to our
health, safety and comfort.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not be able to participate in the nationwide Public Works Week.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Carrie Ricci, (925)
313-2235
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 16
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:PROCLAIM the Week of May 21-27, 2017 as "National Public Works Week" in Contra Costa County
May 23, 2017 Contra Costa County Board of Supervisors 1097
AGENDA ATTACHMENTS
Resolution No. 2017/157
MINUTES ATTACHMENTS
Signed Resolution No.
2017/157
May 23, 2017 Contra Costa County Board of Supervisors 1098
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 05/23/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/157
In the matter of RECOGNIZING NATIONAL PUBLIC WORKS WEEK MAY 21-27, 2017
WHEREAS public works services provided in our community are in integral part to our citizen's everyday lives; and
WHEREAS the support of an understanding and informed citizenry is vital to the efficient operations of public works systems
and programs such as our airports, creeks and channels, streets and highways, public buildings, urban development; and
WHEREAS the health and safety, and comfort of this community greatly depend on these facilities and services; and
WHEREAS the quality and effectiveness of these facilities, as well as their planning, design, and construction, are vitally
dependent upon the efforts and skill of public works officials.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby recognize May
21-27, 2017 as NATIONAL PUBLIC WORKS WEEK in Contra Costa County, and call upon all citizens and civic organizations
to acquaint themselves with the challenges involved in providing public works services and to recognize the contributions that
public works personnel make every day to improve and maintain our health, safety, and comfort. PASSED by unanimous vote of
the Board of Supervisors members present this 23rd day of May, 2017.
Contact: Carrie Ricci, (925) 313-2235
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
5
May 23, 2017 Contra Costa County Board of Supervisors 1099
C.16
May 23, 2017 Contra Costa County Board of Supervisors 1100
RECOMMENDATION(S):
Adopt Resolution No. 2017/165 designating May 24, 2017 as Emergency Medical Services for Children Day.
BACKGROUND:
May 24, 2017 is Emergency Medical Services for Children Day. This resolution recognizes the value and
accomplishments of our emergency care providers caring for the children in need using our EMS system.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost, 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, Marcy Wilhelm, Rachel Morris
C. 18
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Recognizing May 24, 2017 as Emergency Medical Services (EMS) for Children Day
May 23, 2017 Contra Costa County Board of Supervisors 1101
AGENDA ATTACHMENTS
Resolution No. 2017/165
MINUTES ATTACHMENTS
Signed Resolution No.
2017/165
May 23, 2017 Contra Costa County Board of Supervisors 1102
In the matter of:Resolution No. 2017/165
Recognizing May 24, 2017 as EMERGENCY MEDICAL SERVICES FOR CHILDREN (EMSC) DAY.
WHEREAS, Emergency Medical Services for Children supports EMS, the community-based public service
whose presence is vital to children in need; and
WHEREAS, the needs of children are different than the needs of adults in medical emergencies; and
WHEREAS, Emergency Medical Services for Children promotes the high-level emergency care given by
EMS providers with pediatric emergency skills; and
WHEREAS, Emergency Medical Services for Children assists in the implementation of training for use of
advanced technical equipment and services in preparation to save the life of a child; and
WHEREAS, EMS providers are unceasingly prepared to respond to children who access the system and
return them to an optimum level of health; and
WHEREAS, Emergency Medical Services for Children works with physicians, nurses, social workers,
psychologists, emergency medical technicians, paramedics, firefighters, educators, administrators and
others to identify and address the issues surrounding the provision of optimal pediatric care; and
WHEREAS, Emergency Medical Services for Children assists in the development of training programs and
guidelines for emergency care providers so that children with special health care needs receive timely,
appropriate care; and
WHEREAS, it is proper and timely to bring recognition to the value and accomplishments of such
dedicated men and women by designating Emergency Medical Services for Children Day.
Now, Therefore, Be It Resolved, Contra Costa County in recognition of this event do hereby proclaim the date of May 24, 2017,
as EMERGENCY MEDICAL SERVICES FOR CHILDREN (EMSC) DAY and encourage the community to observe this day
with appropriate programs, ceremonies and activities.
___________________
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: May 23, 2017
David J. Twa,
By: ____________________________________, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1103
PR.1, C.18
May 23, 2017 Contra Costa County Board of Supervisors 1104
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lisa Chow, (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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 14
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:Resolution on honoring and congratulating Greg Feere on his retirement
May 23, 2017 Contra Costa County Board of Supervisors 1105
AGENDA ATTACHMENTS
Resolution No. 2017/198
MINUTES ATTACHMENTS
Signed Resolution No.
2017/198
May 23, 2017 Contra Costa County Board of Supervisors 1106
In the matter of:Resolution No. 2017/198
Honoring Greg Feere upon his retirement from the Contra Costa Building Trades Council.
WHEREAS, Greg Feere has served as the Chief Executive Officer of the Contra Costa Trades Council
since 1987; and
WHEREAS, he has also served as a Commissioner for the Contra Costa County Fish & Wildlife Committee
and as a Trustee of the Contra Costa Community College District; and
WHEREAS, prior to his work with the Building Trades Council, Greg was the youngest Business Manager
for Asbestos Workers Local 16 to be elected in 100 years of the Local’s history; and
WHEREAS, Greg’s day-to-day responsibilities have him representing the Council on local, state, and
national issues; and
WHEREAS, Greg has been elected to seven terms as CEO of the Council. His uncontested election is a
reflection of a leadership that has overseen many successful efforts for the Council and its membership; and
WHEREAS, Greg designed the first Community Outreach Program in Northern California to create training
and job opportunities for women, minorities and economically disadvantaged workers; and
WHEREAS, during Greg’s time as CEO, the Council’s membership doubled in 2 ½ years at a time when
other labor organizations were losing members; and
WHEREAS, Greg’s rich legacy is filled with actions and programs, whether for work or in a volunteer
capacity that put into practice his commitment to improve the lives of Contra Costa County’s working
families and less fortunate.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County congratulates Greg Feere on the occasion
of his retirement.
___________________
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: May 23, 2017
David J. Twa,
By: ____________________________________, Deputy
May 23, 2017 Contra Costa County Board of Supervisors 1107
C.14
May 23, 2017 Contra Costa County Board of Supervisors 1108
RECOMMENDATION(S):
INTRODUCE Ordinance Code 2017-06 amending the County Ordinance Code to exclude from the Merit System the
classification of Chief Deputy Public Administrator-Exempt, WAIVE READING and Fix June 6, 2017, for adoption.
FISCAL IMPACT:
Upon approval, this action has no fiscal impact.
BACKGROUND:
In October of 2015, the Board of Supervisors approved the transfer of the Office of the Public Administrator from the
Office of the District Attorney to Health Services Department and appointed Dr. Walker, Health Services Director, as
the County's Public Administrator. The primary function is to protect and manage the estates of descendants and
at-risk individuals assigned to the County.
The Chief Deputy Public Administrator is a single position classification assigned to plan, organize and direct
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dorette McCollumn
(925) 957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dorette McCollumn
C. 20
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:May 23, 2017
Contra
Costa
County
Subject:Introduce Ordinance Code 2017-06 to Exempt from the Merit System classification Chief Deputy Public
Administrator
May 23, 2017 Contra Costa County Board of Supervisors 1109
BACKGROUND: (CONT'D)
the activities of the Public Administrator's office. The incumbent reports directly to and receives direction from
the Health Services Director. It is a highly specialized classification with its role and responsibility being
governed by Probate Laws. The incumbent requires extensive knowledge of laws and regulations; probate, civil,
tax and other laws affecting the administration of estates and of processes involved in the investigation and
administration of estate including real estate practices, landlord and tenant laws, banking and other financial
procedures. In order to maintain maximum responsiveness on the part of the incumbent, the Department is
requesting to exempt this classification from the County's Merit System.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to obtain Board approval will impede the Department's ability to effectively manage its Public
Administrator's operations.
ATTACHMENTS
AIR 29194 Ordinance No 2017-06
Ordinance No. 2017-06 Exclude from the Merit Chief Dep Public Admin-Exempt
May 23, 2017 Contra Costa County Board of Supervisors 1110
POSITION ADJUSTMENT REQUEST
NO.
DATE 3/24/2017
Department No./
Department HEALTH SERVICES DEPARTMENT Budget Unit No. Org No. Agency No.
Action Requested: In 1998 Ordinance Number 98-45 was introduced to Exempt the classification of Chief Deputy Public
Administrator from the Merit System. There is no record that the proposed ordinance was adopted. This P300 will introduce a
new ordinance exempting this classification from the Merit System and introduced and adopted by the Board of Supervisors.
Proposed Effective Date:
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 Net County Cost
Total this FY N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 3/24/2017
INTRODUCE Ordinance Code 2017-06 amending the County Ordinance Code to exclude from the Merit System the
classification of Chief Deputy Public Administrator-Exempt (AXD1), WAIVE READING and Fix June 6, 2017, for adoption
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Gladys Scott Reid 3/24/2017
___________________________________ ________________
(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
May 23, 2017 Contra Costa County Board of Supervisors 1111
REQUEST FOR PROJECT POSITIONS
Department Date 5/15/2017 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
May 23, 2017 Contra Costa County Board of Supervisors 1112
May 23, 2017 Contra Costa County Board of Supervisors 1113
May 23, 2017 Contra Costa County Board of Supervisors 1114
May 23, 2017 Contra Costa County Board of Supervisors 1115
May 23, 2017 Contra Costa County Board of Supervisors 1116
RECOMMENDATION(S):
INTRODUCE Ordinance Code 2017-07 amending the County Ordinance Code to exclude from the Merit System the
new classification of Human Resources Manager - Exempt, WAIVE READING and Fix June 6, 2017, for adoption.
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
On October 16, 2016, Contra Costa County appointed a new Human Resources Director after the position had been
vacant for two and one half years. Since that time, the Director has been reviewing the needs of the Human Resources
Department, including its organizational structure. On March 15, 2017, the Assistant Human Resources Director left
Contra Costa County to head the Human Resources Department for the City of Emeryville. While her departure is a
loss to the County, it provides the opportunity to reorganize the management structure to meet the immediate needs
and support the future needs of the department. The recommended change in management structure is to re-title
Employee Benefits Manager-Exempt to Human Resources Manager-Exempt and add a Human Resources
Manager-Exempt position to the Personnel Services Unit. The incumbent Employee Benefits Manager-Exempt
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dianne Dinsmore, (925)
335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director
C. 21
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:May 23, 2017
Contra
Costa
County
Subject:INTRODUCE Ordinance No. 2017-07 to exempt the classification of Human Resources Manager-Exempt from the
Merit System
May 23, 2017 Contra Costa County Board of Supervisors 1117
BACKGROUND: (CONT'D)
will be retitled to the new classification. The reasons for the recommended reorganization are three-fold. The
Human Resources Department is made up of three divisions: 1) Employee Benefits Services Unit (EBSU; 2)
Personnel Services Unit (PSU); and 3) Administration. Employee Benefits is led by the Employee Benefits
Manager-Exempt. Personnel Services does not have a manager and as a result, a significant amount of the
Assistant Human Resources Director’s time was spent overseeing the PSU. The department is undertaking several
significant initiatives in PSU to modernize and streamline its services. Focused management is needed to plan,
organize and drive the operations of the PSU. There is minimal crossover between the EBSU and PSU. As a
result, there is a knowledge vacuum if an individual departs, which happened when the former Employee Benefits
Manager left the County with short notice, jeopardizing the department’s ability to provide effective and
compliant services. Establishing two Human Resources Managers will allow for crossover and knowledge transfer
to minimize the impact of a departure and provide coverage during vacations and other absences. The Assistant
Human Resources Director and Human Resources Director require knowledge of all aspects of Human Resources.
The current structure does not support employee development and succession planning. Although one Human
Resources Manager will have primary responsibility for PSU and one for EBSU, the Managers will be given
assignments in both areas and cross-training will be employed to broaden and develop their skill-sets.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval, the Human Resources Department organizational structure will not effectively meet its current
and future organizational needs.
ATTACHMENTS
Ordinance No. 2017-07
May 23, 2017 Contra Costa County Board of Supervisors 1118
May 23, 2017 Contra Costa County Board of Supervisors 1119
May 23, 2017 Contra Costa County Board of Supervisors 1120
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2017- 13, implementing community choice aggregation in unincorporated Contra
Costa County by becoming a member agency of the Marin Energy Authority (MCE) joint powers authority, WAIVE
reading, and FIX June 6, 2017, for adoption.
FISCAL IMPACT:
No fiscal impact to the County.
BACKGROUND:
On May 2, 2017, the Board of Supervisors directed County staff to take the actions necessary for the County to seek
membership in the Community Choice Energy program known as MCE. Prior to the May 2, 2017 meeting, MCE
described, in the attached letter dated May 1, 2017 (Attachment A), the benefits it would provide to Contra Costa
County if the County became a member of MCE. The Board materials for May 2, 2017 as well as from March 28,
2017 provide additional background on Community Choice Energy and the County's process for evaluating it.
The introduction of Ordinance No. 2017 - 13 (Attachment B) is the first step for the County to seek membership in
MCE. MCE is a joint powers authority, the formal name of which is the Marin Energy Authority. Ordinance No.
2017 - 13 would authorize the Chair of the Board to execute the Joint Powers Agreement (Attachment C) with the
Marin Energy Authority (MCE) if the County is accepted as a member agency by MCE’s Board of Directors.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 23
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Introduce Ordinance to Join Marin Energy Authority (MCE)
May 23, 2017 Contra Costa County Board of Supervisors 1121
BACKGROUND: (CONT'D)
If the Board approves the introduction of Ordinance No. 2017 - 13, County staff will prepare an item for the June
6 Board of Supervisors meeting to take the additional actions necessary to complete the County’s membership
application to MCE. These actions include adopting Ordinance No. 2017 - 13, adopting a Resolution requesting
MCE membership, and approving a Memorandum of Understanding with MCE concerning actions that will be
taken by the County and MCE that are necessary to complete the review of the County’s membership application
and to facilitate MCE's eventual program implementation within the unincorporated area of the Contra Costa
County.
MCE has provided a timeline of events (Attachment D) that are expected to take place prior to implementation of
electrical service for electricity customers within the County’s jurisdiction should the County be accepted for
membership in MCE. This timeline includes MCE’s evaluation of the County’s membership application, decision
by MCE’s Board of Directors whether to admit the County as a new member agency, appointment of the
County’s representative to MCE’s Board of Directors, and commencement of a public outreach campaign to
inform County residents and businesses of MCE’s program implementation within the unincorporated area of the
County.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve this item, the County will not be able to proceed with steps necessary to seek
membership in MCE, as directed by the Board at its meeting on May 2, 2017.
CHILDREN'S IMPACT STATEMENT:
None.
ATTACHMENTS
Attachment A - MCE Letter Dated May 1, 2017
Attachment B - Ordinance 2017-13
Attachment C - MCE Joint Powers Agreement
Attachment D - MCE Timeline
May 23, 2017 Contra Costa County Board of Supervisors 1122
May 23, 2017 Contra Costa County Board of Supervisors 1123
May 23, 2017 Contra Costa County Board of Supervisors 1124
May 23, 2017 Contra Costa County Board of Supervisors 1125
May 23, 2017 Contra Costa County Board of Supervisors 1126
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
May 23, 2017 Contra Costa County Board of Supervisors 1127
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.
May 23, 2017 Contra Costa County Board of Supervisors 1128
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.
May 23, 2017 Contra Costa County Board of Supervisors 1129
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;
May 23, 2017 Contra Costa County Board of Supervisors 1130
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.
May 23, 2017 Contra Costa County Board of Supervisors 1131
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.
May 23, 2017 Contra Costa County Board of Supervisors 1132
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
May 23, 2017 Contra Costa County Board of Supervisors 1133
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
May 23, 2017 Contra Costa County Board of Supervisors 1134
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
May 23, 2017 Contra Costa County Board of Supervisors 1135
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.
May 23, 2017 Contra Costa County Board of Supervisors 1136
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.
May 23, 2017 Contra Costa County Board of Supervisors 1137
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
May 23, 2017 Contra Costa County Board of Supervisors 1138
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
May 23, 2017 Contra Costa County Board of Supervisors 1139
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
May 23, 2017 Contra Costa County Board of Supervisors 1140
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
May 23, 2017 Contra Costa County Board of Supervisors 1141
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.
May 23, 2017 Contra Costa County Board of Supervisors 1142
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.
May 23, 2017 Contra Costa County Board of Supervisors 1143
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
May 23, 2017 Contra Costa County Board of Supervisors 1144
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.
May 23, 2017 Contra Costa County Board of Supervisors 1145
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
May 23, 2017 Contra Costa County Board of Supervisors 1146
Contra Costa Community Inclusion
Required Next Steps for Joining MCE
After a community’s Board or Council votes to join MCE, prospective new member-communities must
complete the following membership application requirements by June 30, 2017:
1. adoption of a resolution requesting MCE membership;
2. adoption of an ordinance required by the Public Utilities Code Section 366.2(c) (10);
3. executed Memorandum of Understanding (MOU) between MCE and the Board or Council;
and
4. signed request for electricity load data from PG&E.
County assessor data for building stock in the jurisdiction is required for MCE’s Energy Efficiency
program implementation, but MCE already has this data from previous enrollments of Contra Costa
communities.
*Dates are tentative until the June 30, 2017 Inclusion Period deadline has passed and may be subject to change
thereafter.
Technical Study
Following the June 30, 2017 Inclusion Period deadline, MCE will conduct an internal technical study to
determine the impacts that the additional, cumulative electricity load will have on MCE’s rates and
ability to achieve greenhouse gas reductions. This study will inform MCE’s Board Directors’ vote to
include new member-communities.
Community Outreach
While MCE’s initial community outreach began during the County’s exploration of communit y choice
energy, a more focused and intensive community outreach process will ensue with meetings including
City/County staff, elected leaders, and/or community-based organizations. MCE will draft a
Community Outreach Plan with input from community staff to determine the following:
Appropriate demographic-based outreach strategies
Popular community events, tabling opportunities, and popular pubic gathering spaces
Community-specific advertising campaigns and communication channels
Community-based organizations, local businesses, municipal service providers (including
school districts), and the most hard-to-reach sectors of the community
ACTIVITY PROJECTED TIMELINE*
Technical study completion August 2017
MCE Board votes to allow new communities to join September 2017
Board representation for new communities appointed September 2017
Procurement of Power Supply September 2017 – January 2018
Community outreach plans developed with staff September 2017 – January 2018
Public facing community outreach January 2018 – August 2018
Communities begin service May 2018
May 23, 2017 Contra Costa County Board of Supervisors 1147
This process will include generating an outreach timeline and forming a Community Leader
Advisory Group (CLAG) in each jurisdiction that requests one. The CLAG will meet several times
during the outreach period to provide input and help inform MCE’s outreach activities.
MCE staff welcomes ongoing input and feedback from the City or Town Council and/or Board.
In order to support local government staff, MCE staff will host "office hours" at Town or City Halls
to answer questions from the public. During this time, MCE will offer to train interested public-
facing staff on basic Q&A concerning MCE and Community Choice. If a member of the public
arrives with a question that staff cannot answer, the staff will have the tools necessary to
escalate the concern to MCE's call center. During enrollment, MCE’s call center will be open
24/7 to answer questions or opt customers out or up. The call center has translation services
available in over 100 languages.
Required Mailings
When MCE launches service to new communities it is required by law to send a minimum of four
mailed notices informing all electricity account holders of the change in their electricity service.
This includes two mailers before the start of service and two mailers after. MCE exceeds the
minimum legal requirements by sending a fifth mailed notice.
Mailers with specific information will be sent to customers that are enrolled in special programs
such as solar net energy metering, Balanced Payment Plan, or discounted rates for energy (i.e.,
CARE, FERA). Depending on community demographics, mailers may include other languages to
maximize community engagement. This will compliment MCE marketing materials, which are
often printed in English and Spanish.
Cost Comparison
MCE and PG&E cost comparisons will be included in the required enrollment notices, similar to
the example below. MCE also provides up-to-date cost comparisons and downloadable “cost
calculator” on its website so that individual electricity customers can develop an approximate,
customized cost comparison based on their own typical energy usage.
Launch of Service
MCE anticipates beginning its launch of service (i.e., enrollment of electricity accounts) in May
2018. At any time, customers will have the opportunity to opt out of MCE service or opt up to
MCE’s 100% renewable energy options. MCE highly encourages customers who know they want
to opt out, to do so as soon as they are able. They can opt out as soon as they hear about MCE
by calling 1 (888) 632-3674 or visiting mceCleanEnerg.org/opt-out. Customers can opt out within
the first 60 days of service without any charges. If customers choose to opt out after the first 60
days of service, there is a one-time $5 fee for residences and a one-time $25 fee for businesses.
May 23, 2017 Contra Costa County Board of Supervisors 1148
PG&E’s terms and conditions also require customers to remain with their service for at least a
year if they opt out after the first 60 days of MCE service.
May 23, 2017 Contra Costa County Board of Supervisors 1149
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2017-12, authorizing administrative penalties for barking dogs and noisy animals,
WAIVE reading, and FIX June 6, 2017 for adoption.
FISCAL IMPACT:
The fiscal impact of the proposed ordinance cannot yet be determined. The administrative fines are for the dual
purpose of mitigating additional expenses of enforcing the ordinance and deterring new and continuing violations of
the ordinance. It is not expected that the administrative fines will be a significant source of revenue to the Animal
Services Department.
BACKGROUND:
On December 6, 2016, the Board of Supervisors referred to the Internal Operations Committee (IOC) development of
an ordinance to authorize administrative penalties for barking dogs and other noisy animals, and to limit the number
of roosters on private property in the county unincorporated areas. After receiving feedback from Contra Costa
County residents, the Animal Services Department (ASD) found that the current Dog Barking Ordinance was
insufficient and needed to be strengthened. The ASD also found that the County lacks a Rooster Ordinance governing
the number of roosters a resident could own. After researching ordinances around the Bay Area and the State, the
Animal Services Director found that Orange and Solano Counties' noise ordinances had the best practices to serve
their community needs around noisy animals.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 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:INTERNAL OPERATIONS COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:REVISIONS TO ORDINANCE REGARDING ADMINSTRATIVE PENALTIES AND ANIMAL NOISE
May 23, 2017 Contra Costa County Board of Supervisors 1150
BACKGROUND: (CONT'D)
The IOC reviewed the draft ordinance at its March and April meetings and chose to bifurcate the proposed ASD
ordinance and recommend to the Board adoption of only the barking dog portion of the ordinance. The portion of
the ordinance pertaining to the harboring of roosters will be addressed separately in the farm animal ordinance,
which is still being developed by the Conservation and Development Department.
The noisy animal ordinance recommended for introduction today will prohibit the ownership or harboring of, on
any premises within the unincorporated county area, a barking dog or other noisy animal, which is defined as an
animal that makes noise -- incessantly for more than 30 minutes or intermittently for more than 60 minutes -- to
the disturbance of any person, day or night. However, a dog that is being provoked or who is guarding against a
trespasser on private property is not deemed noisy under the ordinance.
The ordinance, as modified, will provide administrative fines that the ASD can impose and collect to address new
and continuing violations of the ordinance. The fine for a new violation will be $100. The fine will escalate to
$200 for a second violation of the same section within one year, and to $500 for each additional violation of the
same ordinance within one year. The ordinance will also provide an appeal process.
The IOC recommends introduction of the ordinance today and adoption on June 6, 2017.
ATTACHMENTS
Ordinance 2017-12_Animal Noise_Clean Version
Ordinance 2017-12_Animal Noise_Track Changes Version
May 23, 2017 Contra Costa County Board of Supervisors 1151
May 23, 2017 Contra Costa County Board of Supervisors 1152
May 23, 2017 Contra Costa County Board of Supervisors 1153
May 23, 2017 Contra Costa County Board of Supervisors 1154
May 23, 2017 Contra Costa County Board of Supervisors 1155
May 23, 2017 Contra Costa County Board of Supervisors 1156
May 23, 2017 Contra Costa County Board of Supervisors 1157
May 23, 2017 Contra Costa County Board of Supervisors 1158
May 23, 2017 Contra Costa County Board of Supervisors 1159
May 23, 2017 Contra Costa County Board of Supervisors 1160
May 23, 2017 Contra Costa County Board of Supervisors 1161
May 23, 2017 Contra Costa County Board of Supervisors 1162
May 23, 2017 Contra Costa County Board of Supervisors 1163
May 23, 2017 Contra Costa County Board of Supervisors 1164
RECOMMENDATION(S):
ACCEPT the resignation of Randolph Hencken, DECLARE a vacancy in the District 1-A Seat on the Alcohol and
Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Gioia.
FISCAL IMPACT:
None.
BACKGROUND:
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and
community needs regarding treatment and prevention of alcohol and drug abuse problems. They report their findings
and recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the
communities they serve.
Mr. Hencken is resigning his seat due to personal reasons.
CONSEQUENCE OF NEGATIVE ACTION:
The seat would remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 36
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT Resignation of Randolph Hencken from the District 1-A Seat on the Alcohol and Other Drugs Advisory
Board
May 23, 2017 Contra Costa County Board of Supervisors 1165
AGENDA
ATTACHMENTS
MINUTES
ATTACHMENTS
Vacancy Notice
May 23, 2017 Contra Costa County Board of Supervisors 1166
May 23, 2017 Contra Costa County Board of Supervisors 1167
RECOMMENDATION(S):
ACCEPT the resignation of Catherine Engberg, DECLARE a vacancy in Appointee Seat 1 on the Kensington
Municipal Advisory Council (KMAC), and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The KMAC shall advise the Board of Supervisors on land-use planning matters affecting the Kensington community,
such as land-use designations, master-plan amendments, environmental-impact reports, negative declarations, and
zoning-variance applications. The KMAC shall also represent the community before the County Planning
Commission, the Zoning Administrator, and the County Board of Supervisors on such land use, planning and zoning
matters. It is understood that the Board of Supervisors is the final decision making authority with respect to issues
concerning the Kensington community and that the KMAC shall serve solely in an advisory capacity. In addition, the
KMAC may: Advise the Board of Supervisors on local government services as requested by the Board: provide input
and reports to the Board, County staff or any County hearing body on issues of concern to the community; serve as
liaison between the community and the County Supervisor representing Kensington.
Catherine Engberg moved to the city of El Cerrito and is no longer eligible to serve on the Kensington Municipal
Advisory Council. Ms. Engberg informed Supervisor Gioia of her move, and desire to resign from the KMAC on
February 26, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kate Rauch 510-231-8691
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 29
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:Accept the resignation of Catherine Engberg from Seat 1 of the Kensington Municipal Advisory Council (KMAC)
and declare the seat open
May 23, 2017 Contra Costa County Board of Supervisors 1168
AGENDA
ATTACHMENTS
MINUTES
ATTACHMENTS
Vacancy Notice
May 23, 2017 Contra Costa County Board of Supervisors 1169
May 23, 2017 Contra Costa County Board of Supervisors 1170
RECOMMENDATION(S):
ACCEPT the resignation of Mr. Douglas Knowles, DECLARE vacant the Advisory Council on Aging, Member At
Large Seat #11, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and
Human Services Department Director.
FISCAL IMPACT:
None
BACKGROUND:
Mr. Knowles resigned February 9, 2017. He was appointed to the Advisory Council on Aging, Member at Large
(MAL) Seat #11 on July 12, 2016. The MAL Seat #11 will expire September 30, 2017.
The Advisory Council on Aging (ACOA) provides a means for county-wide planning, cooperation, and coordination
for individuals and groups interested in improving and developing services and opportunities for older residents of
the County. The ACOA provides leadership and advocacy on behalf of older persons and serves as a channel of
communication and information on aging.
CONSEQUENCE OF NEGATIVE ACTION:
The Advisory Council on Aging will not be able to fill the vacated seat.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 27
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Advisory Council on Aging Resignation
May 23, 2017 Contra Costa County Board of Supervisors 1171
AGENDA
ATTACHMENTS
MINUTES
ATTACHMENTS
Vacancy Notice
May 23, 2017 Contra Costa County Board of Supervisors 1172
May 23, 2017 Contra Costa County Board of Supervisors 1173
RECOMMENDATION(S):
APPOINT Courtney Cummings to the District 1-B seat on the Alcohol and Other Drugs Advisory Board to a term
ending on 6/30/2020.
Courtney Cummings
Richmond, CA 94801
FISCAL IMPACT:
None.
BACKGROUND:
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and
community needs regarding treatment and prevention of alcohol and drug abuse problems. We report our findings
and recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the
communities we serve. The Alcohol and Other Drugs Advisory Board works in collaboration with the Alcohol and
Other Drugs Services of Contra Costa Health Services. We provide input and recommendations as they pertain to
alcohol and other drugs prevention, intervention, and treatment services. 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.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 24
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:APPOINT Courtney Cummings to the District 1-B seat of the Alcohol and Other Drugs Advisory Board
May 23, 2017 Contra Costa County Board of Supervisors 1174
ATTACHMENTS
Courtney_Cummings_Application
May 23, 2017 Contra Costa County Board of Supervisors 1175
May 23, 2017 Contra Costa County Board of Supervisors 1176
May 23, 2017 Contra Costa County Board of Supervisors 1177
May 23, 2017 Contra Costa County Board of Supervisors 1178
May 23, 2017 Contra Costa County Board of Supervisors 1179
May 23, 2017 Contra Costa County Board of Supervisors 1180
May 23, 2017 Contra Costa County Board of Supervisors 1181
RECOMMENDATION(S):
Appoint Jessica Marantz to Alternative Seat 1 on the Kensington Advisory Council (KMAC) to a term
contemporaneous with the term of Supervisor John Gioia, ending on December 31, 2018.
Jessica Marantz
Kensington, CA 94707
FISCAL IMPACT:
None.
BACKGROUND:
Jessica Marantz is eligible and qualified to serve on the Kensington Municipal Advisory Council (KMAC).
Supervisor Gioia advertises for candidates for advisory bodies in numerous ways including through the media, and
his website, eblasts and newsletter. He interviews all eligible applicants.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kate Rauch, (510)
231-8691
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 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:John Gioia, District I Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:Appoint Jessica Marantz to Alternative Seat 1 of the Kensington Advisory Council (KMAC)
May 23, 2017 Contra Costa County Board of Supervisors 1182
ATTACHMENTS
Marantz
application
Marantz resume
May 23, 2017 Contra Costa County Board of Supervisors 1183
Submit Date: May 01, 2017
Kensington Municipal Advisory Council: Submitted
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
Kensington Municipal Advisory Council
Jessica L Marantz
jessica.l.marantz@gmail.com
Kensington CA 94707
Mobile: (415) 845-6631
Wells Fargo
Sr. VP, Strategic Initiatives &
Field Effectiveness, Small
Business Segment
Financial services - strategic
planning
Jessica L Marantz Page 1 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1184
Upload a Resume
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Please describe your interest in serving as a member of the board(s) you have selected and
if applicable which seat you are applying for.
The KMAC sounds like a very interesting opportunity to contribute to the community where I've lived for
13+ years.
Have you previously served on a government or non-profit board or committee?
I currently serve on the board of trustees for the Bay Area Discovery Museum.
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
My current job requires me to balance sometimes conflicting stakeholder priorities and move towards
resolution based on an objective application of guiding principles... which could help prepare me for
KMAC responsibilities: evaluate the alignment of a request with the planning ordinance; listen to
competing viewpoints; help constituents move toward a mutually acceptable solution.
Education History
Select the highest level of education you have received:
College/ University A
Type of Units Completed
marantz_res_0417.doc
Other
MBA
Yale University
Economics & International Studies
Jessica L Marantz Page 2 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1185
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
Degree Awarded?
Yes No
College/ University C
B.A.
May 1996
Johns Hopkins University
MBA
MBA
May 2002
Jessica L Marantz Page 3 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1186
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Type of Units Completed
Degree Awarded?
Yes No
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
see attached resume
Jessica L Marantz Page 4 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1187
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Volunteer Work?
Yes No
Employer's Name and Address
see attached resume
Duties Performed
see attached resume
2nd
Volunteer Work?
Yes No
Employer's Name and Address
see attached resume
Duties Performed
see attached resume
3rd
see attached resume
see attached resume
Jessica L Marantz Page 5 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1188
Hours per Week Worked?
Position Title
If "Other" was selected please explain
Volunteer Work?
Yes No
Employer's Name and Address
see attached resume
Duties Performed
see attached resume
Final Questions
How did you learn about this vacancy?
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Newspaper Advertisement
Jessica L Marantz Page 6 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1189
Jessica L Marantz Page 7 of 7
May 23, 2017 Contra Costa County Board of Supervisors 1190
Jessica Marantz
• Kensington, CA 94707 • (415) 845-6631 • jmarantz@aya.yale.edu
CAPABILITY SUMMARY
Senior business manager. Twenty years of experience in creating and implementing business strategies driven by
a needs-based approach combined with analytical rigor. Skilled in strategy development, complex business
problem-solving, and cross-functional project execution.
PROFESSIONAL EXPERIENCE
Sr. VP, Strategic Initiatives & Field Effectiveness, Small Business Segment, Wells Fargo 2017 - present
Sr. VP, Regional Initiatives & Community Strategies, Small Business Segment, Wells Fargo 2015 - 2017
• Lead team of program managers and internal strategy consultants to develop and deliver Wells Fargo’s
national approach to serving small business customers through >6,000 branches.
- Create and execute footprint-wide sales effectiveness programs, including field recognition.
- Build banker and leader capabilities through resource and training innovation. Piloted and
implemented a pioneering approach to assessing business customer cash flow needs. Catalyzed the
overhaul of small business training curriculum for the first time in nearly ten years.
• Spearhead strategic initiatives for the line of business, including the 2015 industry-leading small business
diverse lending study analysis, action plan, and communications approach.
- Personally briefed the U.S. Small Business Administration, the National Association of Government
Guaranteed Lenders, and staff of congressional offices and the Senate Small Business committee.
- Drove initiative to assess the small business millennial opportunity and developed future strategic
roadmap to address segment needs.
VP & Mgr, Regional Performance & Partnering, Small Business Segment, Wells Fargo 2009 - 2015
• Built and managed team of program managers to drive field engagement, activities, & results for branch-
based sales to small business customers across the coast-to-coast Wells Fargo footprint.
- Managed annual, multi-faceted Small Business Appreciation Campaign across 40+ regions
nationwide, including recognition, collateral, sales tools, reporting, communications, and
advertising/merchandising.
- Identified regional sales performance opportunities and developed targeted programs/pilots.
• Managed the integration of initiatives across product groups, including the relaunch of the small business
homepage on wellsfargo.com. Developed regional outreach plans in collaboration with product partners.
• Recipient of two promotions and two off-cycle merit increases within two years (and four promotions in
five years). Winner of quarterly Service Excellence award for outstanding service to internal partners.
VP & Manager, Market Strategy, Small Business Segment, Wells Fargo 2008 - 2009
AVP & Manager, Market Strategy, Small Business Segment, Wells Fargo 2006 - 2008
Senior Market Strategy Consultant, Small Business Segment, Wells Fargo 2005 - 2006
• Managed team of internal strategy consultants and led strategic initiatives for product and marketing
groups in the $2 B Small Business Segment.
- Developed strategic plan for industry-leading line of credit product with a goal of reaching $800 MM
in annual revenue within five years. Spearheaded customer, banker, and prospect research efforts.
- Conceptualized and executed a regional program that resulted in a doubling of pilot region’s cross-
sell to new customers in a nine-month period; pilot was rolled out to more than 13 regions.
- Led the implementation of an automated teller-to-banker referral project with a $5.5 MM NPV.
Created business requirements, developed business case, and secured more than $500K in funding.
• Led key information and data analysis projects, including earnings submissions to investor relations and
the annual review of Wells Fargo’s position as the top U.S. small business lender.
• Recipient of two promotions and two off-cycle merit increases within two years. 2008 winner of annual
Sales and Service Conference award for top 2% of regional banking team members.
May 23, 2017 Contra Costa County Board of Supervisors 1191
Jessica Marantz resume (page 2 of 2)
PROFESSIONAL EXPERIENCE (CONT.)
Senior Marketing Consultant, Wholesale Internet & Treasury Solutions, Wells Fargo 2004 - 2005
• Created and implemented end-to-end strategies for Treasury Management Disbursements products with
over $110 M in annual revenue. Developed and executed “re-launch” of core checking products; designed
expansion of credit card product into new customer segments.
Director of Strategic Services, WetFeet.com, Inc. 2002 - 2003
• Led the development, marketing, and sales of syndicated publications and custom consulting projects.
- Managed all elements of syndicated publication production, including qualitative and quantitative
research design, analysis and interpretation of findings, and report writing.
- Delivered custom consulting projects covering various aspects of recruiting strategy.
- Created marketing plan and sales strategy for subscription and unit publication sales. First published
study was the company’s fastest-selling publication ever.
Director of Marketing & Business Development, TeleGeography, Inc. 1999 - 2002
• Strategized and executed all revenue-generating activities at a leading telecom research & consulting firm.
- Increased company revenues by over 65% from 1999 to 2001.
- Developed and managed direct mail and e-mail marketing campaigns.
- Supervised outgoing/incoming sales, fulfillment, and customer service operations. Oversaw website
content and e-commerce capabilities.
• Led Business Development efforts: sponsorships, strategic alliances, and product development.
• Oversaw company’s recruiting efforts during period of nearly 100% employee growth.
• Managed corporate communications, including press releases, outreach, and content licensing.
- Achieved exposure in publications such as the New York Times, Economist, and Financial Times.
Obtained over 60 references in business newspapers and magazines in November 2001 alone.
Senior Analyst, Dean & Company Strategy Consultants 1997 - 1999
• Developed and implemented the business strategy for a $3 B start-up telecommunications client.
- Supported $125 M IPO and client growth from less than 50 to more than 1,800 employees.
- Conducted analyses for client marketing group: forecasted revenue targets, analyzed customer
acquisition costs by channel, and calculated impact of pricing changes.
• Managed on-campus recruiting effort at Yale and doubled the number of offers made from the previous year.
EDUCATION
Master of Business Administration (M.B.A.) May 2002
Johns Hopkins University, Baltimore, MD
- Edward J. Stegman CPA Memorial Award: for Academic Excellence
Bachelor of Arts, Economics and International Studies with Distinction in both Majors May 1996
Yale University, New Haven, CT
Summa cum laude, Phi Beta Kappa
- Meltzer/Awdziewicz Prize: for an Outstanding Senior Essay in Economics
- Bildner Prize: for an Outstanding Essay in Portuguese on Brazilian Literature
- Mead Cup: to the Senior who Contributed Most in Leadership and Service to Berkeley College (Yale)
AFFILIATIONS
Trustee, Bay Area Discovery Museum Board
May 23, 2017 Contra Costa County Board of Supervisors 1192
RECOMMENDATION(S):
APPOINT the following individual to the District IV Seat on the In Home Supportive Services (IHSS) Public
Authority Advisory Committee, for a four year term which expires on March 6, 2020:
Wendell Snyder
Martinez, CA 94553
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County In-Home Supportive Services Public Authority is a public agency whose general purpose is
to improve the IHSS program for IHSS consumers and workers.
Public Authority services include:
Recruiting and screening independent providers
Maintaining a registry of providers
Referring providers to IHSS consumers
Training and educational opportunities for IHSS consumers and providers
Support services for consumers and providers
The Board of Supervisors created the IHSS Public Authority Registry to assist IHSS consumers with finding home
care providers and also assist home care providers to find work. The Registry recruits, interviews, screens, and keeps
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 26
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:APPOINT Wendell Snyder to the District IV Seat on the IHSS Public Authority Advisory Committee
May 23, 2017 Contra Costa County Board of Supervisors 1193
care providers and also assist home care providers to find work. The Registry recruits, interviews, screens, and keeps
a listing of home care providers in a database. When an IHSS consumer requests help, the Registry searches the
database to produce a list of home care providers who match the service needs and preferences of the caller. The lists
are sent to consumers who interview and hire the providers. In addition, the Registry provides information and
assistance to consumers and providers on the IHSS program.
IHSS Public Authority Advisory Committee
The IHSS Public Authority has an Advisory Committee whose membership is composed of individuals who are
current or past users of personal assistance services paid for through public or private funds and professional
representatives from the Community.
CONSEQUENCE OF NEGATIVE ACTION:
The Seat will remain vacant.
May 23, 2017 Contra Costa County Board of Supervisors 1194
RECOMMENDATION(S):
APPOINT Keegan Duncan to the Consumer of Any Age - Seat 4 on the In-Home Supportive Services Public
Authority Advisory Committee for a term expiring March 6, 2018, as recommended by the Family and Human
Services Committee.
FISCAL IMPACT:
None.
BACKGROUND:
The Board established the In-Home Supportive Services (IHSS) Public Authority Advisory Committee in March
1998. In April 1999, the Board of Supervisors accepted and approved the IHSS Public Authority Implementation
Team Findings and Recommendations, including recommendations regarding Advisory Committee membership
criteria. In March 2001, the Board approved amendments to the membership criteria.
As amended, the Advisory Committee consists of 11 members: 4 Consumers aged 60 or older, 2 Consumers aged
under 60, and one member from each Supervisorial District. Under Board policy, the FHS would typically review
only general membership or “At-Large” seats, and would not review appointments to supervisorial district seats.
However, when the Advisory Committee was originally established,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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)
355-1039
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 34
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Appointments to In-Home Supportive Services Public Authority (IHSS) Advisory Committee
May 23, 2017 Contra Costa County Board of Supervisors 1195
BACKGROUND: (CONT'D)
the Board of Supervisors directed that the FHS review and coordinate supervisorial district appointments to ensure
that none of the following categories has more than one representative: senior advocate, advocate for younger
disabled, representative from the developmental disability community, IHSS individual provider, IHSS family
provider, social worker, nurse, community-based organization, home health agency.
Terms of appointment are four years.
On April 24, 2017 the Family and Human Services Committee reviewed the applications and recommends Keegan
Duncan's appointment to the Board of Supervisors.
CONSEQUENCE OF NEGATIVE ACTION:
Members will be unable to continue to serve.
CHILDREN'S IMPACT STATEMENT:
None.
May 23, 2017 Contra Costa County Board of Supervisors 1196
RECOMMENDATION(S):
APPOINT Ms. Anna Fehrenbach as the San Ramon Local Committee representative to the Advisory Council on
Aging for a term ending September 30, 2018 and APPOINT Ms. Ruth McCahan as the Lafayette Local Committee
representative to the Advisory Council on Aging for a term ending September 30, 2017 as recommended by the
Employment and Human Services Director.
FISCAL IMPACT:
None
BACKGROUND:
Ms. Fehrenbach resides in San Ramon and was recommended for appointment by the San Ramon City Council for
the term ending September 30, 2018. The seat is currently vacant.
Ms. McCahan resides in Lafayette and was recommended for appointment by the Lafayette City Council for a term
ending September 30, 2017. The seat is currently vacant.
The Advisory Council on Aging (ACOA) provides a means for county-wide planning, cooperation, and coordination
of individuals and groups interested in improving and developing services and opportunities
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 28
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Appointments to the Advisory Council on Aging
May 23, 2017 Contra Costa County Board of Supervisors 1197
BACKGROUND: (CONT'D)
for the older residents of the County.The ACOA provides leadership and advocacy on behalf of older persons and
serves as a channel for communication and information on aging.
CONSEQUENCE OF NEGATIVE ACTION:
The Advisory Council on Aging may not be able to conduct routine business.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
May 23, 2017 Contra Costa County Board of Supervisors 1198
RECOMMENDATION(S):
APPOINT Amo Virk to the vacant Business seat, which expires on November 30, 2018; Victoria Mejia to the vacant
Management Seat #2, which expires on November 30, 2018; and Ayesha Cope to the vacant Community Seat #2,
which expires on November 30, 2017; and ACCEPT the resignation of Paula Lochin, who served in Union Seat #1
as recommended by the Advisory Council on EEO.
FISCAL IMPACT:
None
BACKGROUND:
The Advisory Council on Equal Employment Opportunity (ACEEO) was established in July 1991 to serve as an
advisory committee to the Board of Supervisors regarding the implementation of the County's Affirmative Action
Plan, to review the Affirmative Action Program and to recommend actions to facilitate attainment of the County's
goal for affirmative action. The Council is composed of 13 members and a Board committee reviews nominations to
all seats except those designated for County managers and labor unions. Terms of office for seats reviewed by Board
Committee are three years.
In 2013, Internal
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Antoine Wilson
925-335-1455
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 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:HIRING OUTREACH OVERSIGHT COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Appointments to the Advisory Council on Equal Employment Opportunity
May 23, 2017 Contra Costa County Board of Supervisors 1199
BACKGROUND: (CONT'D)
Operations Committee (IOC) reviewed Board Resolution Nos. 2011/497 and 2011/498, which stipulate that
applicants for At Large/Non Agency-Specific seats on specified bodies are to be interviewed by a Board
subcommittee. The Resolutions further permit a Board Committee to select a screening committee to assist in
interviewing applicants for appointment for certain bodies, including the ACEEO.
For many years, the IOC served as the reviewing committee for ACEEO nominations; however, the mission of the
ACEEO is more consistent with the Board's Hiring Outreach and Oversight Committee, which is now designated
as the reviewing committee for ACEEO nominations to the following seats:
Community 1, 2, 3, & 4
Education (vacant)
Business
Labor Involved in Training
Veterans
Disabled
Union Seats 1 &2
Management Seats 1 & 2 (vacant)
The regular process for the above seats is that the Affirmative Action Officer would recruit for membership, the
ACEEO or a subcommittee thereof would screen/interview applications or candidates, and then forward its
nominations to the Hiring Outreach and Oversight Committee (formerly IOC) for consideration and possible
recommendation to the BOS.
CONSEQUENCE OF NEGATIVE ACTION:
Reduced participation from members that help the ACEEO remain diverse.
ATTACHMENTS
Amo Virk Application
Victoria Mejia Application
Ayesha Cope Application
May 23, 2017 Contra Costa County Board of Supervisors 1200
May 23, 2017 Contra Costa County Board of Supervisors 1201
May 23, 2017 Contra Costa County Board of Supervisors 1202
May 23, 2017 Contra Costa County Board of Supervisors 1203
May 23, 2017 Contra Costa County Board of Supervisors 1204
May 23, 2017 Contra Costa County Board of Supervisors 1205
May 23, 2017 Contra Costa County Board of Supervisors 1206
May 23, 2017 Contra Costa County Board of Supervisors 1207
May 23, 2017 Contra Costa County Board of Supervisors 1208
May 23, 2017 Contra Costa County Board of Supervisors 1209
May 23, 2017 Contra Costa County Board of Supervisors 1210
May 23, 2017 Contra Costa County Board of Supervisors 1211
RECOMMENDATION(S):
APPOINT the following candidates to the Managed Care Commission as recommended by the Family and Human
Services Committee:
Ella Jones to the Medicare Subscriber Seat, with a term expiring August 31, 2018
Tamara Mello to the Medi-Cal Subscriber Seat, with a term expiring August 31, 2018
Debra Shorter-Jones to the Member At Large Seat #7, with a term expiring August 31, 2018
FISCAL IMPACT:
None.
BACKGROUND:
The Managed Care Commission was established in May 1995 and replaced the Contra Costa Health Plan Advisory
Board and the Medi-Cal Advisory Planning Commission. The purpose of the Commission is to:
• Study health care concerns for the Medi-Cal, Medicare, Commercial, and Medically Indigent persons served
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 33
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Appointments to the Managed Care Commission
May 23, 2017 Contra Costa County Board of Supervisors 1212
BACKGROUND: (CONT'D)
by the County.
• Assure provider, consumer, and community, as well as gender, ethnic, cultural, and geographically diverse
population input to deliberations and decision making.
• Do long-range planning and policy formulation and make recommendations to the Board of Supervisors, County
Health Services Director and Chief Executive Officer of CCHP/Local Initiative.
• Study and make recommendations to the Chief Executive Officer of CCHP on operational objectives, policies and
procedures and recommend changes as well as revised service, product development, marketing, and data-gathering
priorities.
• Assure effectiveness, quality (including good outcomes), efficiency, access, acceptability of CCHP services by
ongoing as well as periodic formal reviews of information produced by an up-to-date Management Information
System and other sources.
• Regularly review the CCHP operational budget and amendments thereto.
• Review, analyze, and advise the Board of Supervisors, Health Services Director, and Chief Executive Officer of
CCHP of the overall progress, constraining, or threatening needs and special problems of CCHP.
• Encourage public understanding of CCHP and provide support throughout the County for its development.
Prioritize and assign to appropriate committees.
On April 24, 2017 the Family and Human Services Committee approved the recommendations to appoint Ella Jones,
Tamara Mello, and Debra Shorter-Jones to the Managed Care Commission and is therefore forwarding the
recommendation to the full Board for approval.
CONSEQUENCE OF NEGATIVE ACTION:
Three seats will remain vacant on the Managed Care Commission.
May 23, 2017 Contra Costa County Board of Supervisors 1213
RECOMMENDATION(S):
APPOINT Neil Tsutsui as the Board of Supervisors representative (Appointee 1 seat) on the East Bay Regional Parks
District Park Advisory Committee to complete the unexpired term ending on December 31, 2018.
FISCAL IMPACT:
None.
BACKGROUND:
The East Bay Regional Park District (EBRPD) Park Advisory Committee (PAC) was established in July 1974 to
assist in the development of the District’s master plan. The Park Advisory Committee (PAC) is a 21-member citizens'
advisory group appointed by the East Bay Regional Park District Board of Directors. Candidates are nominated by
individual Park District Board members and a variety of other public entities, such as the Mayors' Conference, Board
of Supervisors, and Special District Chapters of Alameda and Contra Costa Counties.
The PAC studies issues and makes recommendations and comments on a spectrum of policy issues, such as grazing,
dogs, horses and bikes in parks, the Park District budget, naming park facilities, park land use plans, new concessions,
and more. Members are appointed for two-year terms and may serve a total of four consecutive terms, or eight years.
Meetings are held monthly in Oakland.
The Board of Supervisors Appointee seat was recently vacated when incumbent Colin Coffey, who had served since
2011, was appointed to the EBRPD Board of Directors. The current term of office will expire on December 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 35
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Recommendation for Appointment to the East Bay Regional Parks District Park Advisory Committee
May 23, 2017 Contra Costa County Board of Supervisors 1214
BACKGROUND: (CONT'D)
The Internal Operations Committee initiated recruitment with the attached press release, issued on March 10th
with an application deadline of April 7th. The Internal Operations Committee interviewed candidates Bruce
Brubaker and Neil Tsutsui at its May 8 meeting and recommends Neil Tsutsui for appointment.
The applications of both candidates are attached hereto for reference.
ATTACHMENTS
Press Publication_EBRPD PAC
Candidate Application_Bruce Brubaker_EBRPDPAC
Resume_Bruce Brubaker_EBRPDPAC
Candidate Application_Neil Tsutsui_EBRPDPAC
Resume_Neil Tsutsui_EPRPDPAC
May 23, 2017 Contra Costa County Board of Supervisors 1215
Contra Costa County
County Administrator’s Office • 651 Pine Street • Martinez, CA 94553 • www.co.contra-costa.ca.us
Media Release
FOR IMMEDIATE RELEASE Contact: Julie DiMaggio Enea
Friday, March 10, 2017 Phone: (925) 335-1077
Email: julie.enea@cao.cccounty.us
WOULD YOU LIKE TO SERVE ON THE
EAST BAY REGIONAL PARKS DISTRICT PARK ADVISORY COMMITTEE?
The Contra Costa County Board of Supervisors is seeking an individual who is
interested in park land use represent the County on the East Bay Regional Parks
District Park Advisory Committee (PAC). The PAC is a 21-member citizens' advisory
group that studies issues and makes recommendations and comments on a spectrum
of policy issues, such as grazing, dogs, horses and bikes in parks, the Park District
budget, naming park facilities, park land use plans, new concessions, and more.
Members are appointed for two-year terms and may serve a total of four consecutive
terms, or eight years. Service is voluntary and members receive no compensation.
Meetings are held in the evenings on the fourth Monday of each month at the Park
District Headquarters in Oakland.
Application forms for the Contra Costa County seat can be obtained from the Clerk of
the Board of Supervisors by calling (925) 335-1900, or the application can be completed
on line by visiting the County website at www.co.contra-costa.ca.us. Applications
should be submitted to the Clerk of the Board of Supervisors, Room 106, County
Administration Building, 651 Pine Street, Martinez, CA 94553, no later than 5:00 p.m.
on Friday, April 7, 2017. Applicants should plan to be available for public interviews on
Monday, May 8, 2017. Further information about the Park Advisory Committee can be
obtained by calling Erich Pfuehler at the East Bay Regional Parks District at (510) 544-
2006.
# # # #
May 23, 2017 Contra Costa County Board of Supervisors 1216
Submit Date: Mar 21, 2017
Status: submitted
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
East Bay Regional Park District's Park Advisory Committee - BOS Appointee
Bruce R Brubaker
Richmond CA 94801
Mobile:
PlaceWorks Associate Principal Architect and Urban Designer
Bruce R Brubaker Page 1 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1217
Upload a Resume
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Please describe your interest in serving as a member of the board(s) you have selected.
I have a long standing interest in serving to make Contra Costa's parks and open spaces more accessible
to all community members. I am a frequent user of EBRPD regional parks in CC County, including Wildcat
Canyon, Point Pinole, Carquinez Regional Shoreline, and Black Diamond Mines Regional Reserve as well
as other parks in the system. I have a particular interest in Shoreline parks throughout the County.
Have you previously served on a government or non-profit board or committee?
I am the Vice-chair of TRAC, the Trails for Richmond Action Committee. In the 12 years of serving on this
committee I have helped Richmond further it's vision of completing the Bay Trail on the shoreline of the
City.
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
I am trained as an Architect and Urban Designer. In my professional career i have focused on larger scale
community improvements such as neighborhood plans and specific plans. Most of my planning efforts
involve working with community members on behalf of municipalities or agencies. I have a good
understanding of land use, CEQA, and community facilitation.
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Brubaker_Resume_2016.doc
1/9/2006 - present
40
Associate Principal
Bruce R Brubaker Page 2 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1218
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Employer's Name and Address
1625 Shattuck Ave, Suite 300
Duties Performed
Manage urban design practice in northern california office of PlaceWorks. Includes managing staff and
directing projects.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Yellow Studio Sustainable Design 311 East Richmond Avenue Richmond CA 94801
Duties Performed
Manage office, practice architecture.
3rd
1/1/1998 - 1/8/2006
40
Sole Proprietor
1/1/1993 - 12/31/1998
40
Bruce R Brubaker Page 3 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1219
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Lyndon/Buchanan Associates Ninth Street, Berkeley, CA 94710
Duties Performed
Manage architectural projects from design to construction.
Associate
Bruce R Brubaker Page 4 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1220
Professional Experience
PlaceWorks, Berkeley, California. Associate Principal. 2005 through
present. Head of Urban Design Studio. Principal in charge of a diverse
range of urban design projects. Areas of expertise include architecture,
site planning, design standards and guidelines, streetscape design, pub-
lic participation including management of multiday charrettes, and crea-
tion of Transit-oriented Development plans, downtown plans, specific
plans and neighborhood plans. Notable projects developed under his
direction include the Millbrae Station Area Specific Plan, the Gilroy High
Speed Rail Station Area Vision Plan, the San Antonio Precise Plan for
the City of Mountain View, the Bergamot Area Plan for the City of Santa
Monica, the Point Arena Improvement Plan and the Downtown Santa
Rosa Station Area Specific Plan for the City of Santa Rosa, among many
others.
Yellow Studio Sustainable Design, Point Richmond, California.
Founding Principal. 2001 through 2005. Responsible for all aspects of
management of an award-winning architecture practice, including con-
ceptual and schematic design, document production, permitting and con-
struction coordination. Projects included residential and light commercial
architectural projects. Promoted sustainable design strategies, including
energy efficiency, resource conservation and use of healthy building ma-
terials.
Lyndon/Buchanan Associates, Berkeley, California. Associate.
1990 through 1998. Project Architect and Project Manager for all phases
of architectural and urban design projects, including the Menlo Park
Downtown Urban Design Plan, master plan, streetscape and building
projects for the Bayer Biotechnology Campus in Berkeley, the Nolo
Press Building in Berkeley and the Sea Ranch Village near Gualala CA
(with Charles Moore and Lawrence Halprin). Responsibilities included
production of concept proposals, client presentations, public workshops,
schematic design, design development, construction documents and
construction coordination.
East Bay Habitat for Humanity, Oakland, California. Project Archi-
tect. 1991 through 1995. Responsible for design, construction docu-
ments, client coordination, permitting and construction services for
Spencer Court, an eight-home volunteer built affordable housing devel-
opment in Richmond, California.
May 23, 2017 Contra Costa County Board of Supervisors 1221
Education
Master of Architecture, University of California, Berkeley.
Residential Course, International Laboratory for Architecture and Urban
Design, Siena, Italy.
Bachelor of Science, Architecture, California Polytechnic State Uni-
versity, San Luis Obispo.
Highlights of Experience
Urban Design - TOD Plans
»» Millbrae Station Area Specific Plan, Millbrae CA
»» Gilroy High Speed Train Vision Plan, Gilroy CA
»» Bergamot Area Plan, Santa Monica CA
»» West Downtown Walnut Creek Specific Plan and EIR, Walnut Creek
CA
»» Ravenswood/Four Corners Specific Plan and EIR, East Palo Alto CA
»» Hillsdale Station Area Plan, San Mateo CA
»» Upland Downtown Specific Plan, Upland CA
»» Bay Fair BART Station Area Improvement Plan, San Leandro CA
»» Area Two Concept Plan, Newark CA
»» Santa Rosa Downtown Station Area Specific Plan, Santa Rosa CA
Urban Design - Downtown Plans
»» Ceres Downtown Specific Plan and EIR, Ceres CA
»» West Broadway Urban Village Specific Plan, Seaside CA
Urban Design - Neighborhood / Area Plans
»» Suisun City Development Feasibility Analysis, Suisun City CA
»» Kentfield College Avenue Vision Plan, Kentfield CA
»» Point Arena Action Plan, Mendocino County CA
»» Southwest Chico Neighborhood Plan, Chico CA
»» California Avenue Master Plan, Fresno CA
»» Laytonville Traffic Calming and Downtown Revitalization, Mendocino
County CA
Urban Design - Site Planning / Streetscape / Architecture
»» Antelope Crossing Transformation Project, Citrus Heights CA
»» Calpella Community Design Project, Mendocino County CA
»» Waterman Gardens Master Planning, San Bernardino CA
»» Santa Rosa Avenue Corridor Plan, Santa Rosa CA
»» Onizuka AFS Redevelopment Plan, Sunnyvale CA
»» Davis Tools of Engagement/Concept Plans, Davis CA
»» Miraflores Housing Development Site Plan and EIR, Richmond CA
»» Integrated Site Development Plan, Petaluma CA
May 23, 2017 Contra Costa County Board of Supervisors 1222
»» Downtown Infill Conceptual Building Designs, Lafayette CA
»» Marinwood Village Master Plan, San Rafael CA
»» Urban Farm Design Service, Treasure Island, San Francisco CA
Urban Design - Transportation / Bicycle Planning
»» Ventura/Kings Canyon Corridor Revitalization Project, Fresno County
CA
»» Harrison Street Corridor Plan, Oakland CA
»» City of Alameda Community-Based Transportation Plan, Alameda CA
»» Regional Blueprint Planning Public Involvement and Outreach, Men-
docino CA
»» Palm Springs Airport Shuttle Demonstration Project, Palm Springs CA
Selected Honors and Awards
Bay Fair BART Station Area Improvement Plan for BART, Alameda
County and the City of San Leandro. Northern California Section APA
Focused Issue Planning Award of Merit, 2010
Sacramento Railyards Specific Plan and Design Guidelines for
Thomas Enterprises. Sacramento Valley Section APA Award for Com-
prehensive Planning by a Large Jurisdiction, 2008.
Southwest Chico Neighborhood Plan for the City of Chico. Sacramen-
to Valley Section APA Award for Outstanding Neighborhood Planning,
2009.
Downtown Santa Rosa Station Area Specific Plan for the City of San-
ta Rosa. Northern California Section APA Merit Award for Focused Is-
sue Planning, 2008.
California Avenue Master Plan for the Fresno Housing Authority. Cali-
fornia Statewide APA Award for Outstanding Neighborhood Planning,
2008.
Speaking Engagements
“Taking it to the Streets: When Communities Take Immediate
Action to Improve Their Own Neighborhoods,” 2015 APACA State
Conference, Oakland CA
“Current Planning Issues in California High Speed Rail,” 2015
APACA State Conference, Oakland CA
“Mixed Feelings on Mixed-Use: Revitalizing the Underutilized,”
2014 APACA State Conference, Anaheim CA
May 23, 2017 Contra Costa County Board of Supervisors 1223
“Tribal Gaming and the Fabric of Your Community: Emerging
Prospects for Communities with Casinos,” 2014 APACA State
Conference, Anaheim CA
“Not All TODs Are Alike,” 2010 APACA State Conference, Carlsbad
CA
Teaching Engagements
International Laboratory of Architecture and Urban Design, Course
for International University Students, Urbino, Italy.
Competitions
Station Plan for the North Santa Rosa SMART Station, Santa Rosa,
California. Award of Merit.
St. Vincent's/Silviera Design Competition, San Rafael, California.
Second Place.
Vietnam Women's Memorial Competition, Washington, D.C. Honora-
ble Mention
Thomas Church Award, University of California, Berkeley. First Place.
Registrations and Certifications
California Registered Architect, #C22756
Leadership in Energy and Environmental Design Accredited Profes-
sional
Affiliations
U.S. Green Building Council
Urban Land Institute
Congress for the New Urbanism
Leadership and Community
Trails for Richmond Action Committee (TRAC), Vice Chairman
Point Molate Community Advisory Committee, Member
May 23, 2017 Contra Costa County Board of Supervisors 1224
Submit Date: Mar 28, 2017
Status: submitted
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
East Bay Regional Park District's Park Advisory Committee - BOS Appointee
Neil D Tsutsui
El Cerrito CA 94530
Mobile:
UC Berkeley
Professor: Environmental
Science, Policy & Management Professor
Neil D Tsutsui Page 1 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1225
Upload a Resume
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Please describe your interest in serving as a member of the board(s) you have selected and
if applicable which seat you are applying for.
I am interested in serving on the East Bay Regional Park District's Park Advisory Committee.
Have you previously served on a government or non-profit board or committee?
I have served on many committees within the University of California system including the: Committee on
Ecological Preserve and Open Space committee (UC Irvine), campus-wide Committee on Course of
Instruction (UC Berkeley; currently), College of Natural Resources Curriculum committee (UCB; currently),
and many others. I have also served on several Research Grant Proposal review committees for the
National Science Foundation and the US Dept of Agriculture. I am currently on the editorial board for the
scientific journals, Biological Invasions and BMC Ecology.
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
I am currently a Full Professor in the Department of Environmental Science, Policy and Management, in
the College of Natural Resources at UC Berkeley (since 2007). I have a PhD in Ecology, Behavior, and
Evolution from UC San Diego, post-doctoral research experience at UC Davis, was previously a
Professor of Ecology and Evolution at UC Irvine. I have published 57 peer reviewed research papers,
many in the most highly regarded scientific journals. I have broad scientific interest and expertise in the
fields of entomology, animal behavior, genetics, genomics, and chemical ecology. I recently served four
years as the Vice Chair for Instruction and, since 2007, have held an appointment as Faculty Curator in
the UCB Essig Museum of Entomology.
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Tsutsui_CV__032817.pdf
7/1/2007-present
40+
Neil D Tsutsui Page 2 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1226
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Department of Environmental Science, Policy, and Management College of Natural Resources 130
Mulford Hall, #3114 UC Berkeley Berkeley CA 94720-3114
Duties Performed
Teaching undergraduate and graduate (PhD) courses in Insect Behavior, Environmental Science Forum,
Molecular Approaches to Environmental Problem Solving, Conservation & Resource Studies Senior
Seminar, and others. Conceived, designed, executed, and published internationally recognized research
on honey bee and ant biology.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Dept of Ecology and Evolutionary Biology Steinhaus Hall UC Irvine Irvine CA
Duties Performed
Taught undergraduate courses in Advanced Evolutionary Biology and Social Behavior of Ants, and
graduate (PhD) course in Evolutionary Biology. Conceived, designed, executed, and published
internationally recognized research on honey bee and ant biology.
Professor
7/1/2003-6/31/2007
40+
Assistant Professor
Neil D Tsutsui Page 3 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1227
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Dept of Evolution and Ecology 1 Shields Ave UC Davis Davis CA
Duties Performed
Conceived, designed, executed, and published research on ant behavior, ecology, pheromone
communication.
7/1/2000-6/30/2003
40+
Post-doctoral Scholar
Neil D Tsutsui Page 4 of 4
May 23, 2017 Contra Costa County Board of Supervisors 1228
Tsutsui, Neil D.
Curriculum Vitae
1
CURRICULUM VITAE
NEIL DURIE TSUTSUI
University of California, Berkeley EMAIL:
Department of Environmental Science, PH:
Policy & Management FAX:
130 Mulford Hall, #3114 WEB:
Berkeley CA 94720-3114
EDUCATION
Boston University, September 1994
B.A. in Biology, specialization in Marine Science, with honors.
University of California, San Diego – Department of Biology
Ph. D. in Biology, September 2000
Dr. Ted J. Case – Thesis advisor
PROFESSIONAL APPOINTMENTS
Professor, 2014-present
Associate Professor, 2009-2014
Assistant Professor, 2007-2009
Vice Chair for Instruction, 2010-2012, 2014-2015
Department of Environmental Science, Policy & Management
University of California, Berkeley
Faculty Curator, 2007-present
Essig Museum of Entomology
University of California, Berkeley
Assistant Professor, 2003-2007
Department of Ecology and Evolutionary Biology
University of California, Irvine
Post-doctoral Associate, 2000-2003
Section of Evolution and Ecology, Center for Population Biology
University of California, Davis
Dr. Richard K. Grosberg – Advisor
PUBLICATIONS
58. Cridland, J., N. D. Tsutsui, and S. R. Ramírez. 2017 . The complex demographic
history and evolutionary origin of the western honey bee, Apis mellifera. GENOME
BIOLOGY & EVOLUTION evx009. DOI: https://doi.org/10.1093/gbe/evx009
57. Mathis, K. A. and Tsutsui, N. D. 2016. Dead ant walking: A myrmecophilous beetle
predator uses parasitoid host location cues to selective prey on parasitized ants.
PROCEEDINGS OF THE ROYAL SOCIETY OF LONDON, B 283:20161281.
56. Mathis, K. A. and Tsutsui, N. D. 2016. Cuticular hydrocarbon cues are used for host
acceptance by Pseudacteon spp. phorid flies that attack Azteca sericeasur ants.
JOURNAL OF CHEMICAL ECOLOGY 42:286-293.
55. Emery, V. J. and Tsutsui, N. D. 2016. Differential sharing of chemical cues by social
parasites versus social mutualists in a three-species symbiosis. JOURNAL OF
CHEMICAL ECOLOGY 42:277-285.
May 23, 2017 Contra Costa County Board of Supervisors 1229
Tsutsui, Neil D.
Curriculum Vitae
2
54. Torres, C. W. and Tsutsui, N. D. 2016. The effect of social parasitism by Polyergus
breviceps on the nestmate recognition system of its host, Formica altipetens.
PLOS ONE 11(2): e0147498.
53. Tsutsui, N. D. 2014. Controlling the spread of Argentine ants. VOICE OF THE PCOC.
Fall:10-11.
52. Tillberg, C.V, Edmonds, B., Freauff, A., Hanisch, P., Paris, C., Smith, C.R., Tsutsui,
N. D., Wills, B.D., Wittman, S.E., and A.V Suarez. 2014. Foraging ecology of the
tropical giant hunting ant Dinoponera australis (Hymenoptera: Formicidae) –
Evaluating mechanisms for high abundance. BIOTROPICA 46(2):229-237.
51. Tsutsui, N. D. 2013. Dissecting ant recognition systems in the age of genomics.
BIOLOGY LETTERS 9:20130416.
50. Lewis V., Moore, S., Tabuchi, R., Sutherland, A., Choe, D.-H. and N. D. Tsutsui
2013. Researchers combat the resurgence of bed bug in behavioral studies and
monitor trials. CALIFORNIA AGRICULTURE 67:172-178.
49. Simola, D. F., Wissler, L., Donahue, G., Waterhouse, R.M., Helmkampf, M., Roux,
J., Nygaard, S., Glastad, K.M., Hagen, D.E., Viljakainen, L., Reese, J.T., Hunt,
B.G., Graur, D., Elhaik, E., Kriventseva, E.V., Wen, J., Parker, B.J., Cash, E.,
Privman, E., Childers, C.P., Muñoz-Torres, M.C., Boomsma, J.J., Bornberg-
Bauer, E., Currie, C., Elsik, C.G., Suen, G., Goodisman, M.A.D., Keller, L.,
Liebig, J., Rawls, A., Reinberg, D., Smith, C.D., Smith, C.R., Tsutsui, N., Wurm,
Y., Zdobnov, E.M., Berger, S.L. and J. Gadau. 2013. Social insect genomes
exhibit dramatic evolution in gene composition and regulation while preserving
regulatory features linked to sociality. GENOME RESEARCH 23:1235-1247.
48. Emery, V. J. and N. D. Tsutsui. 2013. Recognition in a social symbiosis: Chemical
phenotypes and nestmate recognition behaviors of Neotropical parabiotic ants. PLOS
ONE 8(2): e56492.
47. Choe, D.-H., D. B. Villafuerte and N. D. Tsutsui. 2012. Trail pheromones of the
Argentine ant, Linepithema humile (Mayr) (Hymenoptera: Formicidae). PLOS ONE
7(9):e45016.
46. Johnson, B. R., E. van Wilgenburg, and N. D. Tsutsui. 2012. Nestmate recognition in
social insects is sometimes more complex than an individual based decision to accept
or reject (Commentary). BEHAVIORAL ECOLOGY AND SOCIOBIOLOGY 66:343-346.
45. Choe, D.-H., S. R. Ramírez and N. D. Tsutsui. 2012. A silica gel-based method for
extracting insect surface hydrocarbons. JOURNAL OF CHEMICAL ECOLOGY. DOI
10.1007/s10886-012-0074-1.
44. Ramírez, S. R., T. Eltz, M. K. Fujiwara, G. Gerlach, B. Goldman-Huertas, N. D. Tsutsui
and N. E. Pierce. 2011. Asynchronous diversification in a specialized plant-pollinator
mutualism. SCIENCE. 333: 1742-1746.
43. van Wilgenburg, E., A. Felden, D.-H. Choe, R. Sulc, J. Luo, K. J. Shea, M. A. Elgar and
N. D. Tsutsui. 2011. Learning and discrimination of cuticular hydrocarbons in a social
insect. BIOLOGY LETTERS.
42. Smith, C. R., A. V. Suarez, N. D. Tsutsui, S. E. Wittman, B. Edmonds, A. Freauff, and C.
V. Tillberg. 2011. Nutritional asymmetries are related to division of labor in a queen-
less ant. PLOS ONE 6:e24011.
41. Johnson, B. R. and N. D. Tsutsui. 2011. Taxonomically restricted genes are associated
with the evolution of sociality in the honey bee. BMC GENETICS 12:164.
40. Abbot, P. et al. 2011. Inclusive fitness theory and eusociality. NATURE 466:1057-1062.
(Brief communications arising).
39. Suen, G., et al. 2011. The genome sequence of the leaf-cutter ant, Atta cephalotes, reveals
insights into its obligate symbiotic lifestyle. PLOS GENETICS 7:e1002007.
May 23, 2017 Contra Costa County Board of Supervisors 1230
Tsutsui, Neil D.
Curriculum Vitae
3
38. Smith, C. R., et al. 2011. A draft genome of the red harvester ant, Pogonomyrmex
barbatus: a model for reproductive division of labor and social complexity.
PROCEEDINGS OF THE NATIONAL ACADEMY OF SCIENCES, USA 108:5667-5672.
37. Smith, C. D., et al. 2011. The draft genome of the globally widespread and invasive
Argentine ant (Linepithema humile). PROCEEDINGS OF THE NATIONAL ACADEMY OF
SCIENCES, USA 108:5673-5678. * N. D. Tsutsui – corresponding author.
36. Johnson, B. R., E. van Wilgenburg, and N. D. Tsutsui. 2011. Nestmate recognition in
social insects: overcoming physiological constraints with collective decision making.
BEHAVIORAL ECOLOGY AND SOCIOBIOLOGY 65:935-944.
35. Franks, S. J., P. D. Pratt, and N. D. Tsutsui. 2010. The genetic consequences of a
demographic bottleneck in an introduced biological control insect. CONSERVATION
GENETICS 12:201-211.
34. Ramírez, S. R., T. Eltz, F. Fritzsch, R. Pemberton, E. G. Pringle, and N. D. Tsutsui. 2010.
Intraspecific geographic variation of fragrances acquired by orchid bees in native and
introduced populations. JOURNAL OF CHEMICAL ECOLOGY 36:873-884.
33. van Wilgenburg, E., R. Sulc, K. J. Shea, and N. D. Tsutsui. 2010. Deciphering the
chemical basis of nestmate recognition. JOURNAL OF CHEMICAL ECOLOGY 36:751-758.
32. Marsico, T. D., J. W. Burt, E. K. Espeland, G. Gilchrist, M. A. Jamieson, L. Lindstrom, S.
Swope, G. Roderick, M. Szucs and N. D. Tsutsui. 2010. Underutilized resources for
studying the evolution of invasive species during their introduction, establishment and
lag phases. EVOLUTIONARY APPLICATIONS 3:203-219.
31. Vanderhoeven, S., C. Brown, C. Tepolt, N. D. Tsutsui, V. Vanparys, S. Atkinson, G.
Mahy and A. Monty. 2010. Linking concepts in invasion biology: Network analysis
shows what has been studied most and helps identification of knowledge gaps.
EVOLUTIONARY APPLICATIONS 3:193-202.
30. van Wilgenburg, E., C. W. Torres and N. D. Tsutsui. 2010. The global expansion of a
single ant supercolony. EVOLUTIONARY APPLICATIONS 3:136-143.
29. Suarez, A. V., T. McGlynn and N. D. Tsutsui. 2010. Biogeographic patterns of invasive
species. In: Lach, L., C. Parr, and K. Abbott, eds., ANT ECOLOGY, pp. 233-244 (Peer-
reviewed book chapter).
28. van Wilgenburg, E., J. Clémencet and N. D. Tsutsui. 2010. Experience influences
aggressive behaviour in the Argentine ant. BIOLOGY LETTERS 6:152-155.
27. Brandt, M., E. van Wilgenburg, R. Sulc, K. J. Shea and N. D. Tsutsui. 2009. The scent of
supercolonies: The discovery, synthesis and behavioral verification of ant colony
recognition cues. BMC BIOLOGY 7:71.
26. Brandt, M., E. van Wilgenburg, and N. D. Tsutsui. 2009. Global-scale analyses of
chemical ecology and population genetics in the invasive Argentine ant. MOLECULAR
ECOLOGY 18:997-1005.
25. Cooper, M. L., K. M. Daane, E. H. Nelson, L. G. Varela, M. C. Battany, N. D. Tsutsui,
and M. K. Rust. 2008. Liquid baits manage Argentine ants in coastal vineyards.
CALIFORNIA AGRICULTURE 62:177-183. (Peer-reviewed extension article).
24. Spagna, J. C., A. I. Vakis, S. N. Patek, X. Zhang, C. Schmidt, N. D. Tsutsui, and A. V.
Suarez. 2008. Phylogeny, scaling, and the generation of extreme forces in trap-jaw
ants. JOURNAL OF EXPERIMENTAL BIOLOGY 211:2358-2368.
23. Suarez, A. V., D. A. Holway and N. D. Tsutsui. 2008. Genetics and behavior of a
colonizing species: The invasive Argentine ant. AMERICAN NATURALIST 172:S72-S84.
22. Calcaterra, L. A., Delgado, A. and N. D. Tsutsui. 2008. Activity patterns and parasitism
rates of fire ant decapitating flies (Diptera: Phoridae: Pseudacteon spp.) in their native
Argentina. ANNALS OF THE ENTOMOLOGICAL SOCIETY OF AMERICA 101:539-550.
21. Tsutsui, N. D., A. V. Suarez, Spagna, J. C. and J. S. Johnston. 2008. The evolution of
genome size in ants. BMC EVOLUTIONARY BIOLOGY 8:64.
20. Suarez, A. V.* and N. D. Tsutsui*. 2008. The evolutionary consequences of biological
invasions. MOLECULAR ECOLOGY 17:351-360. *these authors contributed equally.
May 23, 2017 Contra Costa County Board of Supervisors 1231
Tsutsui, Neil D.
Curriculum Vitae
4
19. Torres, C. W.*, M. Brandt and N. D. Tsutsui. 2007. The role of cuticular hydrocarbons as
chemical cues for nestmate recognition in the invasive Argentine ant (Linepithema
humile). INSECTES SOCIAUX 54:363-373. *undergraduate co-author.
18. Calcaterra, L. A., R. Vander Meer, J. P. Pitts, J. P. Livore, and N. D. Tsutsui. 2007.
Survey of Solenopsis fire ants and their parasitoid flies (Diptera: Phoridae:
Pseudacteon) in central Chile and central western Argentina. ANNALS OF THE
ENTOMOLOGICAL SOCIETY OF AMERICA 100:512-521.
17. Thomas, M. L., C. M. Payne-Makrisa, A. V. Suarez, N. D. Tsutsui, and D. A. Holway.
2007. Contact between supercolonies elevates aggression in Argentine ants. INSECTES
SOCIAUX 54: 225-233.
16. Thomas, M., C. M. Payne-Makrisa, A. V. Suarez, N. D. Tsutsui, and D. A. Holway. 2006.
When supercolonies collide: Territorial aggression in an invasive and unicolonial
social insect. MOLECULAR ECOLOGY 15:4303-4315.
15. The Honeybee Genome Sequencing Consortium. 2006. Insights into social insects from
the genome of the honeybee Apis mellifera. NATURE 443:931-949.
14. Whitfield, C. W., S. K. Behura, S. H. Berlocher, A. G. Clark, S. Johnston, W. S.
Sheppard, D. Smith, A. V. Suarez, D. Weaver, and N. D. Tsutsui. 2006. Thrice out of
Africa: Ancient and recent expansions of the honey bee, Apis mellifera. SCIENCE
314:642-645.
13. Thomas, M., N. D. Tsutsui, and D. A. Holway. 2005. Intraspecific competition
influences the symmetry and intensity of aggression in the invasive Argentine ant.
BEHAVIORAL ECOLOGY 16:672-481.
12. Tsutsui, N. D. 2004. Scents of self: The expression component of self/non-self
recognition systems. ANNALES ZOOLOGICI FENNICI 41:713-727.
11. Suarez, A. V. and N. D. Tsutsui. 2004. The value of museum collections for research
and society. BIOSCIENCE 54:66-74.
10. Tsutsui, N. D., S. N. Kauppinen*, A. F. Oyafuso*, and R. K. Grosberg. 2003b. The
distribution and evolutionary history of Wolbachia infection in native and introduced
populations of the invasive Argentine ant (Linepithema humile). MOLECULAR
ECOLOGY 12:3057-3068. *undergraduate co-author.
9. Tsutsui, N. D. and A. V. Suarez. 2003. The colony structure and population biology of
invasive ants. CONSERVATION BIOLOGY 17:48-58.
8. Tsutsui, N. D., A. V. Suarez, and R. K. Grosberg. 2003a. Genetic diversity, asymmetrical
aggression, and recognition in a widespread invasive species. PROCEEDINGS OF THE
NATIONAL ACADEMY OF SCIENCES, USA 100:1078-1083.
7. Suarez, A. V., D. A. Holway, D. Liang, N. D. Tsutsui, and T. J. Case. 2002. Spatio-
temporal patterns of intraspecific aggression in the invasive Argentine ant. ANIMAL
BEHAVIOUR 64:697-708.
6. Holway, D. A., L. Lach, A. V. Suarez, N. D. Tsutsui, and T. J. Case. 2002. The
ecological causes and consequences of ant invasions. ANNUAL REVIEW OF ECOLOGY
AND SYSTEMATICS 33:181-233.
5. Suarez, A. V., M. Benard, N. D. Tsutsui, T. A. Blackledge, K. Copren, E. M. Sarnat, A. L.
Wild, W. M. Getz, P. T. Starks, K. Will, P. J. Palsboll, M. E. Hauber, C. Moritz, and
A. D. Richman. 2002. Conflicts around a study of Mexican crops. NATURE 417:897.
(Correspondence).
4. Tsutsui, N. D., A. V. Suarez, D. A. Holway, and T. J. Case. 2001. Relationships among
native and introduced populations of the Argentine ant, Linepithema humile and the
source of introduced populations. MOLECULAR ECOLOGY 10:2151-2161.
3. Tsutsui, N. D. and T. J. Case. 2001. Population genetics and colony structure of the
Argentine ant (Linepithema humile) in its native and introduced ranges. EVOLUTION
55:976-985.
2. Tsutsui, N. D., A. V. Suarez, D. A. Holway and T. J. Case. 2000. Reduced genetic
variation and the success of an invasive species. PROCEEDINGS OF THE NATIONAL
ACADEMY OF SCIENCES, USA 97:5948-5953.
May 23, 2017 Contra Costa County Board of Supervisors 1232
Tsutsui, Neil D.
Curriculum Vitae
5
1. Suarez, A. V., N. D. Tsutsui, D. A. Holway and T.J. Case. 1999. Behavioral and genetic
differentiation between native and introduced populations of the Argentine ant.
BIOLOGICAL INVASIONS 1:43-53.
GRANT SUPPORT
NATIONAL SCIENCE FOUNDATION LONG-TERM RESEARCH IN ENVIRONMENTAL BIOLOGY
(LTREB), (co-PI). “LTREB Collaborative Proposal: Large-scale removal of
introduced ants as a test of community reassembly”. 4/1/2017-3/31/2022.
$391,313 (Tsutsui share: $177,548).
NATIONAL SCIENCE FOUNDATION, IOS-SDS, (B. Fisher, co-PI), “Collaborative Research:
Scents of Self: How Trade-offs Shape Self/Non-self Recognition Cues in a
Supercolonial Insect” (ranked #1 in panel). February 2016 – January 2020. $830,933.
UNITED STATES DEPARTMENT OF AGRICULTURE, NIFA-AFRI. “Using Functional Genomics to
Link Behavior, Chemical Ecology and Chemoreception in a Widespread and
Damaging Agricultural Pest” February 2016 – January 2019. $498,083.
UC BERKELEY BAKAR FELLOW, “Deploying Insect Pheromones to Control a Widespread and
Damaging Insect”, July 2012 – June 2017. $250,000.
UCMEXUS, (K. Mathis, co-PI), “Host Selection and Successful Parasitism of the Aggressive
Arboreal Ant Azteca instabilis by Decapitating Phorid Flies (Genus: Pseudacteon) in
Dynamic Coffee Agroecosystems”, January 2012 – December 2013. $11,852.
GORDON AND BETTY MOORE FOUNDATION, “Using Genomics, Isotopes and Pollen to
Illuminate the Past and Predict the Future of California Bees”, November 2011 –
October 2014. $379,339.
CALIFORNIA STRUCTURAL PEST CONTROL BOARD, DEPARTMENT OF PESTICIDE REGULATION,
“Bedbug detection using airborne pheromone cues“. February 2011 – February 2012.
$116,650.
DEFINING WISDOM, sponsored by the University of Chicago Arete Initiative and the John
Templeton Foundation. “The Wisdom of the Ant: The Role of Experience in Sociality
and Aggression”. October 2008 – September 2010. $100,000.
UNITED STATES DEPARTMENT OF AGRICULTURE, NRI-CSREES 2008-35302-04680. “An
Integrative Analysis of Altered Social Behavior in the Invasive Argentine Ant
(Linepithema humile)”. (ranked #8 of 83). September 2008 – August 2011. $425,000.
COMMITTEE ON RESEARCH, FACULTY RESEARCH GRANT (UC-BERKELEY), “A preliminary
analysis of candidate genes for aggression in the invasive Argentine ant“. 2007 –
2008. $5,000.
AUSTRALIAN RESEARCH COUNCIL, “Sociality and a sense of smell: Receptor organ evolution
in ants“. (PI: Mark A. Elgar, University of Melbourne). 2008 – 2010. $225,000.
STRUCTURAL PEST CONTROL BOARD, CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS, “The
Role of Genetics and Cuticular Hydrocarbons in Argentine ant Aggression“. (Co-
Investigator: Ken Shea, UC-Irvine, Department of Chemistry). September 2005 –
August 2008. $312,037.
UNITED STATES DEPARTMENT OF AGRICULTURE, NRI-CSREES 2004-35302-14865. “The
Genetic and Biochemical Basis of Altered Social Behavior in the Invasive Argentine
ant (Linepithema humile)” (ranked #2 of 117). September 2004 – August 2007.
$325,000.
TEACHING EXPERIENCE, AWARDS & MENTORSHIP
GRADUATE STUDENTS ADVISED:
Candice Torres (Ph.D.; 2005–2012) Virginia Emery (Ph.D.; 2009–2013)
Rebecca Sandidge (Ph.D.; 2008–present) Tara Madsen-Steigmeyer (Ph.D.; 2011–2014)
Kaitlyn Mathis (Ph.D.; 2009–2015) Maria Tonione (Ph.D.; 2012–present)
Kelsey Scheckel (Ph.D.; 2014–present) Brian Whyte (Ph.D.; 2015–present)
May 23, 2017 Contra Costa County Board of Supervisors 1233
Tsutsui, Neil D.
Curriculum Vitae
6
POST-DOCTORAL RESEARCHERS ADVISED:
Dr. Megan McPhee (2003–2005) Dr. Miriam Brandt (2005–2007)
Dr. Johanna Clemencet (2006–2007) Dr. Ellen van Wilgenburg (2006–2010)
Dr. Dong-Hwan Choe (2009–2011) Dr. Brian Johnson (2009–2011)
Dr. Santiago Ramirez (2008–2013) Dr. Kaustubh Gokhale (2014–2016)
Dr. Jan Buellesbach (2016–present) Dr. Elizabeth Cash (2016–present)
Dr. Joshua Gibson (2016–present)
GRADUATE COMMITTEE MEMBER
Valerie Foster (UCI; Ph.D.; 2004–2006), Nan Wang (UCI; M.S.; 2005–2006), Jesse Hollister
(UCI; Ph.D.; 2006), Steven Lockton (UCI; Ph.D.; 2004–2007), Diane Livio (UCI; M.S.;
2005–2007), Felipe Barreto (UCI; Ph.D.; 2006–2007), Rosemary Byrne (UCI; Ph.D.; 2006–
2007), June Gwalthney (UCI; Ph.D.; 2006–2007), Shauna Price (UCLA; Ph.D.; orals
committee; 2007), Nicole VanderSal (UCB; Ph.D.; 2007–2008), Michael Branstetter (UCD;
Ph.D., orals committee; 2007), Alexandra Harmon-Threatt (UCB; Ph.D.; 2009–2011), Cause
Hanna (UCB; Ph.D.; Chair–orals committee; 2007–2012), Caroline Lee (UCB, Integrative
Biology; Ph.D; 2008, orals committee), Lisa Fernandez (UCB; Ph.D.; 2008–present), Steven
Bayes (UCB; Ph.D.; 2008–2014), Julie Hopper (UCB; Ph.D.; 2008–2015), Joseph Sapp
(UCSC; Ph.D.; 2009–present), Misha Leong (UCB; Ph.D.; orals committee), Jeremy
Anderson (UCB; Ph.D; 2010–present), Traci Grzymala (UCB; Ph.D.; orals committee), Kelly
Schiabor (UCB; Ph.D; Molecular & Cell Biology; 2011–2015), Robert Thistle (UCB; Ph.D;
Molecular & Cell Biology; 2011–2014), Sara Emery (UCB; Ph.D.; Chair–orals committee;
2012), Samantha Cheung (UCB; Ph.D; Molecular & Cell Biology; 2012–2016), Anne Murray
(UCB; Ph.D.; Chair–orals committee; 2012), Kevi Mace (UCB; Ph.D.; Chair–orals
committee; 2012), Carolyn Elya (UCB; Ph.D; Molecular & Cell Biology; 2013–present),
Ting-ting “Dana” Lin (UCB, Integrative Biology; Ph.D; 2014, orals committee), Allison Quan
(UCB; Ph.D; Molecular & Cell Biology; 2014–present), Celia Del Cid (UCB; Ph.D.; orals
committee; 2014–15), Ignacio Escalante (UCB; Ph.D.; guiding committee, Chair–orals
committee; 2014–present), Maggi Raboin (UCB; guiding committee, Chair–orals committee;
2015–present).
UNDERGRADUATES MENTORED:
~100 since 2003.
COURSES TAUGHT & TEACHING AWARDS:
UC-Berkeley
Environmental Science Forum (ESPM 201C), Spring 2008.
Insect Behavior (ESPM150, ESPM142), each Fall 2008-2012; 2015, 2016.
Genetics and Genomics of Insect Behavior (ESPM290), Spring 2009.
Senior Seminar-Conservation & Resource Studies (ESPM194), Spring 2011 (two
classes), Spring 2012.
Insect Chemoreception and Chemical Ecology (ESPM290), Spring 2014.
Advanced Chemical Ecology (ESPM290), Fall 2014, 2016.
Molecular Approaches to Environmental Problem Solving (ESPM 192), Spring 2015,
2016.
UC-Irvine
Graduate Core in Evolution, Winter 2007.
Advanced Evolutionary Biology (BS168), Spring 2004, 2005, 2006.
Freshman Seminar (BS2B), “Social behavior of ants”, Spring 2004, 2005, 2006, 2007.
Faculty Appreciation Award – Alpha Epsilon Delta (AED) Pre-Medical Honor Society,
Spring 2006.
GUEST LECTURES:
May 23, 2017 Contra Costa County Board of Supervisors 1234
Tsutsui, Neil D.
Curriculum Vitae
7
UC-Irvine Graduate Core in Evolution, “Sociality, symbiosis, and the major evolutionary
transitions”, Winter 2004, 2005, 2006.
UC-Irvine Graduate Core in Ecology, “The ecology and behavior of invasive species”,
Spring 2004, 2005.
Entomology (BS184), “Cooperation and conflict in social insects”, Spring 2004, Fall 2006.
Insect Ecology (ESPM113), “Cooperation, conflict and communication in social insects”,
Spring 2008.
General Entomology (ESPM140), “Chemical ecology and genetics of social insects”, Spring
2008.
INVITED PRESENTATIONS & PROFESSIONAL MEETINGS
1999:
Invited speaker – Argentine ant symposium, Palo Alto, CA, May.
Speaker – Soc. for the Study of Evolution/American Soc. of Naturalists, Madison, WI. July.
Speaker – California Population & Evolutionary Genetics meeting (CALPEG), Bodega Bay,
CA. December.
2000:
Seminar speaker – Center for Population Biology, Department of Evolution and Ecology,
UC-Davis. March.
2001:
Speaker – Soc. for the Study of Evolution/American Soc. of Naturalists, Knoxville, TN. June.
Invited symposium speaker – Soc. for Conservation Biology, Hilo, HI. Symposium on:
“Population biology of invasive species”. July.
2002:
Invited speaker – Department of Ecology & Evolutionary Biology, UC-Irvine. February.
Invited symposium speaker – International Union for the Study of Social Insects (IUSSI),
Sapporo, Japan. Symposium on: “Population Genetics and Genomics”. July/August.
Invited speaker – Molecular & Genetic Approaches in Ecology, UC-Davis, CA. October.
2003:
Speaker – Soc. for the Study of Evolution/American Soc. of Naturalists, Chico, CA. June.
Invited seminar speaker – Moss Landing Marine Laboratory, CA. November.
Speaker – California Population & Evolutionary Genetics (CALPEG), Irvine, CA. Dec.
2004:
Invited seminar speaker – Department of Biology, UC-Riverside, Riverside, CA. January.
Invited symposium speaker – Ecological Society of America, Portland, OR. Symposium
on: “Evolution of invasive species”. August.
2005:
Invited speaker – Department of Biological Chemistry, UC-Irvine. January.
Invited seminar speaker – Behavior, Evolution & Culture Speaker Series, UC–Los Angeles,
Los Angeles, CA. February.
Invited seminar speaker – Department of Evolution, Ecology & Organismal Biology, Ohio
State University, Ohio. November.
2006:
Student-Invited speaker – 19th Annual Michael Duke Memorial Seminar Speaker.
Department of Entomology, North Carolina State University. April.
Invited symposium speaker – International Union for the Study of Social Insects (IUSSI),
Washington, D.C. Symposium on: “Recognition Systems”. August.
Invited seminar speaker – Scripps Institute of Oceanography, UC–San Diego. November.
Invited seminar speaker – Department of Environmental Science, Policy & Management,
UC–Berkeley. November.
2007:
Invited speaker – U.S. Department of Agriculture, Project Directors workshop. February.
May 23, 2017 Contra Costa County Board of Supervisors 1235
Tsutsui, Neil D.
Curriculum Vitae
8
Invited seminar speaker – Department of Ecology & Evolutionary Biology, UC–Los
Angeles. April.
Invited seminar speaker – Department of Ecology & Evolutionary Biology, University of
Miami (Florida). April.
Invited seminar speaker – Quantitative and Systems Biology, UC-Merced. October.
Invited symposium speaker – Entomology Society of America, San Diego, CA. Symposium
on “Connecting the Colony: Building Social Complexity through Pheromones”
December.
Poster presentation – U.S. Department of Agriculture, Project Directors workshop.
December.
2008:
Invited speaker – Entomology Society of America, Pacific Branch, Napa, CA. April.
Student-invited speaker – Program in Ecology, Evolution and Conservation Biology,
University of Illinois, Urbana-Champaign. April.
Invited speaker – Defining Wisdom Symposium, John Templeton Foundation/University of
Chicago, IL. August.
Invited seminar speaker – ESPM Colloquium, Department of Environmental Science,
Policy & Management, UC–Berkeley. September.
Invited seminar speaker – Department of Entomology, UC–Davis. November.
2009:
Invited speaker – California Structural Pest Control Board, Napa, CA. January.
Invited speaker – The Past, Present and Future of Ant Genomics workshop and meeting,
Tempe, AZ. January.
Invited speaker – Synthesis of the Ecology and Evolution of Invasive Species workshop and
meeting, Lake Tahoe, CA. March.
Invited speaker – Defining Wisdom Symposium, John Templeton Foundation/University of
Chicago, IL. June.
Invited symposium speaker – American Associate for the Advancement of Science (AAAS),
San Francisco, CA. Symposium on “The Evolution of Cooperation”, August.
2010:
Poster presentation – U.S. Department of Agriculture, Project Directors workshop.
Washington, D.C. March.
Invited seminar speaker –Department of Entomology, UC–Riverside. May.
Invited speaker – Defining Wisdom Symposium, John Templeton Foundation/University of
Chicago, IL. June.
Invited speaker – Pest Control Operators of California, combined district meeting. July.
Invited seminar speaker – Collaborative Learning at the Interface of Mathematics &
Biology (CLIMB) program, UC–Davis. Sept.
Invited speaker – Meeting of the American Philosophical Society, Philadelphia, PA. Nov.
Poster presentation – U.S. Department of Agriculture, Project Directors workshop. San
Diego, CA. Dec.
2011:
Invited speaker – Plant and Animal Genomes, San Diego, CA. Jan.
Invited speaker – Science@Cal, Dept. of Astronomy, UC Berkeley, CA. May.
Invited speaker – ESPM Colloquium, UC Berkeley, CA. November.
2012:
Invited speaker – California Structural Pest Control Board, Sacramento, CA. April.
Invited symposium speaker – Entomology Society of America, Knoxville TN, November.
Poster presentation – Entomology Society of America, Knoxville TN, November.
2013:
Invited speaker – California Structural Pest Control Board, Sacramento, CA. January.
Invited speaker – Entomology Society of America, Pacific Branch, Lake Tahoe, NV. April.
Invited seminar speaker – Department of Entomology, Texas A&M University, April.
May 23, 2017 Contra Costa County Board of Supervisors 1236
Tsutsui, Neil D.
Curriculum Vitae
9
Invited conference speaker – Adapting to Global Change in the Mediterranean Hotspot,
Seville, Spain. September.
Invited conference speaker –National Pest Management Association, Pestworld 2013.
October.
2014:
Invited seminar speaker – Department of Entomology, UC–Davis. January.
Invited seminar speaker –Essig Brunch, Essig Museum of Entomology, UC Berkeley, April.
Invited speaker – Target Speciality Products, San Jose, CA. June.
Invited speaker – Target Speciality Products, Sacramento, CA. June.
Keynote speaker – PCOC Expo, Las Vegas, NV. June.
Invited speaker – Invasion Genetics:The Baker and Stebbins Legacy, Asilomar, CA. August.
Invited symposium speaker – Entomology Society of America, Portland, OR, November.
2015:
Invited speaker/panelist – Center for Population Biology mini-conference, UC–Davis.
February.
Invited seminar speaker – PERT Program/Center for Insect Science, U of Arizona. March.
Invited speaker – Evolution of Organismality, St. Louis, MO. May.
Invited speaker – Target Speciality Products, Sante Fe Springs, CA. June.
Invited speaker – Target Speciality Products, San Marcos, CA. June.
2016:
Plenary speaker. American Association of IPM Entomologists, Monterey, CA. “The
behavior and social structure of ants”, February.
Invited symposium speaker – International Congress of Entomology, Orlando, FL,
September.
SERVICE
PANEL MEMBER:
NATIONAL SCIENCE FOUNDATION – IOB Behavioral Systems. 2011, 2013.
NATIONAL SCIENCE FOUNDATION – DEB Phylobiogeography. 2008.
NATIONAL SCIENCE FOUNDATION – Doctoral Dissertation Improvement Grants. 2007.
U.S. DEPARTMENT OF AGRICULTURE – Arthropod & Nematode Biology: Organismal &
Population Biology. 2007, 2009.
U.S. DEPARTMENT OF AGRICULTURE – ARS, OSQR: Ants and Termites. 2009.
EDITORIAL BOARDS:
AUSTRALIAN JOURNAL OF ZOOLOGY. Associate Editor, 2007–2012.
BMC ECOLOGY. Associate Editor, 2011–present.
BIOLOGICAL INVASIONS. Associate Editor, 2011–present.
PLOS GENETICS. Guest Editor, 2013.
COMMITTEE MEMBER:
NATIONAL ECOLOGICAL OBSERVATORY NETWORK (NEON) DESIGN CONSORTIUM, Invasive
Species subcommittee. 2004–2005.
REVIEWER (manuscripts and grant proposals, excluding panel service above):
>150 total from July 2003-present
Journals, including: The American Naturalist, Animal Behaviour, Annals of the
Entomological Society of America, Behavioral Ecology, Behavioral Ecology &
Sociobiology, Biology Letters, BMC Ecology, Conservation Biology, Diversity &
Distributions, Ecology, Ecology Letters, Evolution, Evolutionary Applications,
Evolutionary Ecology Research, Genetics, Insectes Sociaux, Journal Chemical of Ecology,
Naturwissenschaften, Molecular Ecology, Oecologia, PLoS One, Proceedings of the
National Academy of Sciences.
May 23, 2017 Contra Costa County Board of Supervisors 1237
Tsutsui, Neil D.
Curriculum Vitae
10
Funding agencies, including: The National Science Foundation, US Department of
Agriculture, National Institute for Climate Change Research (US Dept of Energy), Natural
Environment Research Council.
SERVICE TO UC SYSTEM:
Member – Faculty advisory committee, UC Education Abroad Program (UCEAP). 2013-
present.
SERVICE TO CAMPUS:
Member – Committee on Courses of Instruction (COCI). 2014–present.
• Sciences subcommittee. 2014–2015.
• Variances subcommittee. 2015–2016.
• Student Information Systems (SIS) advisory committee. 2016–present.
Member – Berkeley Institute for Global Change Biology. 2010–present.
Member – Ad hoc campus tenure review committee – 2010, 2014.
Member – Ecological Preserve and Open Space committee. 2006–2007 (UCI).
Member – Phi Beta Kappa nominating committee. 2004–2007 (UCI).
SERVICE TO SCHOOL/COLLEGE:
Faculty Judge – College of Natural Resources Gradfest Symposium. 2011.
Faculty Judge – College of Natural Resources Honor Symposium. 2010, 2015.
Member –Biological Sciences Executive Committee. Elected by department; 2006–
2008 (UCI).
Member –Crystal Cove Research Cottage committee. 2005–2006 (UCI).
SERVICE TO THE DEPARTMENT:
Member – Race, Culture, and Environment search committee. 2016.
Vice Chair for Instruction. 2010–2012, 2014–2015.
Chair – Undergraduate Programs Committee. 2010–2012, 2014–2015.
Chair – Ad hoc personnel action committee. 2012, 2016.
Member – ESPM Departmental Vision committee. 2012.
Member – Molecular Environmental Biology undergraduate advising committee.
2008–present.
Member – Graduate student advising committee. 2008–present.
Member – Global Change Organismal Biology search committee. 2010.
Member – Environmental Science undergraduate major committee. 2008–2010.
Member – Environmental Science undergraduate major transition committee. 2010–
2011.
Chair – ESPM Safety Committee. 2009.
Member – Graduate admissions committee. 2009–2010.
Member – Ad hoc tenure and merit review committees – 2 times since 2007.
Chair – Graduate student awards committee. 2007–2008.
Chair – Molecular Analytical Facility Steering committee. 2006–2007. (UCI)
Member – Ecology search committee. 2 positions; 2005–2006. (UCI)
Member – Departmental web-page committee. 2003–2007. (UCI)
Member – Ad hoc personnel merit review committee – 5 times since 2003. (UCI)
MEETING CO-ORGANIZER
California Population & Evolutionary Genetics meeting (CALPEG), December 2003.
OUTREACH
INVITED SCIENTIST:
Congressional Education Day on Invasive Species, Washington, D.C. May 2010.
SPEAKER:
UC–Irvine Minority Biomedical Research Support program. February 2004.
California Alliance for Minority Participation (CAMP) Summer Science Academy (lab
tour). July 2004, July 2005.
May 23, 2017 Contra Costa County Board of Supervisors 1238
Tsutsui, Neil D.
Curriculum Vitae
11
UC–Irvine, Teacher Professional Development program on Science Fair Projects as Tools
for Investigation & Experimentation, School of Biological Sciences Outreach
Program. August 2004.
UC–Irvine, Minority Graduate Research Conference in Biomedical Sciences. November
2005.
UC–Irvine, Minority Science Program, Theory & Research Seminar Series. May 2006,
May 2007.
Girls, Inc., Eureka Day, UC–Irvine. July 2006.
NIH-Bridges to the Baccalaureate, UC–Irvine Minority Science Program, "Careers in
Biomedical Sciences" (Santa Ana College). Faculty panel. October 2006.
UC President’s Post-doctoral Fellowship Program. Led workshop on “Grant writing in the
sciences”. October 2009.
FACULTY MENTOR:
UC–Irvine, High School Science Fair Initiative, School of Biological Sciences Outreach
Program (2004–2005).
REVIEWER:
Southern California Junior Science and Humanities Symposium. 2004, 2006.
UC–Irvine, Excellence in Research, Biological Sciences Symposium. 2004–2005.
VOLUNTEER:
Ask a Scientist Night, Irvine Unified School District, Oct. 2003.
PRESS:
Magazine: Nature–News and Views (405:519-520), Science–Editor’s Choice (288:1549),
New Scientist (166:9), Science News (157:346; 161:245), California Wild (55:4-5),
California Agriculture (56:4), Conservation (Jan-Mar 2010), Discover Magazine (March
18, 2014), Wired Magazine (April 10, 2014), many others.
Newspaper: The New York Times (1 August 2000, Science Times p. D1), The Los Angeles
Times (16 May 2000, p. A1; 15 Sept. 2006, p. B1), The San Francisco Chronicle (15
Sept. 2006; 28 October 2009), The Washington Post, National Geographic News (22
Sept. 2006), The Orange County Register (May 2000; 15 Sept. 2006), The San Diego
Union-Tribune (10 Feb. 2003), The Sacramento Bee (26 June 2003, p. A3),
Sacramento News and Review (27 Feb. 2003), many others.
Television: CNN Headline News, local affiliates of NBC, ABC, and FOX; KQED-Quest,
KQED-Deep Look.
Radio: National Public Radio (“Radiolab”, “All Things Considered”), BBC World Service
(“Science in Action”), Canadian Broadcasting Corporation (“Quirks and Quarks;
As It Happens”), Earthwatch Radio, This Week in Science (KVDS).
Internet: Reddit (front page), Ars Technica, National Geographic News, Discovery on-
line, The Environmental News Network, many others.
MEMBERSHIPS
MEMBER:
Phi Beta Kappa Honor Society. 1994–present.
Society for the Study of Evolution. 1997–2005.
American Society of Ichthyologists and Herpetologists. 1998–2000.
UC-Irvine, Institute for Genomics and Bioinformatics. 2003–2007.
Sigma Xi Honor Society. 2005–present.
Entomology Society of America. 2007–present.
American Association for the Advancement of Science. 2016-present.
May 23, 2017 Contra Costa County Board of Supervisors 1239
RECOMMENDATION(S):
ACCEPT the resignation of Roni Lee Height, DECLARE a vacancy in the Appointee 2 Seat on the Contra Costa
Centre Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Mitchoff.
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa Centre Municipal Advisory Council was established to advise the Board of Supervisors on local
government services for the community, as requested by the Board; and provide input and reports to the Board,
county staff or any county hearing body on issues of concern to the community, and shall advise the Board of
Supervisors on land-use planning matters affecting the Contra Costa Centre community, such as land-use
designations, General Plan amendments, environmental-impact reports, negative declarations, rezonings, land use
permits, preliminary and final development plans, variances, etc. The Council shall also represent the community
before the County Planning Commission, the Zoning Administrator, and the County Board of Supervisors on such
land use, planning, and zoning matters. The Council may not represent the community 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 the Contra Costa Centre community and that the Council shall serve solely in an advisory capacity.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Colleen Isenberg, (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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 25
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:May 23, 2017
Contra
Costa
County
Subject:Resignation and Vacancy on the Contra Costa Centre Municipal Advisory Council
May 23, 2017 Contra Costa County Board of Supervisors 1240
BACKGROUND: (CONT'D)
Supervisor Mitchoff thanks Roni Lee Height for her dedication and service, however, Ms. Height has moved
outside the boundaries of the Contra Costa Centre Municipal Advisory Council.
CONSEQUENCE OF NEGATIVE ACTION:
The Seat will remain vacant.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
May 23, 2017 Contra Costa County Board of Supervisors 1241
May 23, 2017 Contra Costa County Board of Supervisors 1242
RECOMMENDATION(S):
APPOINT William Mahoney to Business 3 Seat on the Workforce Development Board with a term expiration of June
30, 2020, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
None.
BACKGROUND:
The Workforce Development Board (WDB) was created on pursuant to the Federal Workforce Investment Act of
1998 and has the responsibility for overall workforce investment policy, mandated workforce investment policy and
oversight of the One-Stop Career Center system. The WDB implements federal requirements for programs to address
the education, skills, and employment needs for a skilled workforce, and that lead to an increase in the skills and
earnings of Contra Costa residents.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 32
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Workforce Development Board Appointments
May 23, 2017 Contra Costa County Board of Supervisors 1243
BACKGROUND: (CONT'D)
January 21, 2016, the Executive Committee of the local Workforce Innovation and Opportunity Act (WIOA) board
met and approved a recommended WIOA Board configuration, subsequently approved by the Board of Supervisors
on March 29, 2016. The new configuration resulted in a 25 member board, which includes two alternate seats. Term
appointments are for four years.
On April 24, 2017 the Family and Human Services Committee met and review applications to the Workforce
Development Board. The Committee recommended the appointment of William Mahoney and Robert Lilley.
However, after the F&HS meeting, Mr. Lilley withdrew his appointment request. Therefore, only Mr. Mahoney's
recommendation is being forwarded to the full Board for approval.
CONSEQUENCE OF NEGATIVE ACTION:
Important Business seats will remain vacant.
May 23, 2017 Contra Costa County Board of Supervisors 1244
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5081 authorizing the transfer of appropriations in the amount
of $40,000 from the Law Enforcement Training Center (0258) to the Sheriff's Office (0255) to partially fund office
and hanger space related to the Sheriff's Helicopter Program.
FISCAL IMPACT:
No Net County Cost. This action increases revenue and appropriations by $40,000.
BACKGROUND:
The Office of the Sheriff requires additional office and hangar space to accommodate its specialized enforcement
aviation equipment. The capabilities of this equipment include search and rescue and FAA-certified drone flight
operation. The office and hangar space is located at 1450 Sally Ride Drive in Concord and provides a suitable
facility for the storage of department aircraft and can also be used for vital specialized law enforcement training to
include FAA drone pilot certification courses. This office and hangar space is the only suitable facility that has been
identified and meets the needs of the Office of the Sheriff.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle, 925
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 40
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:May 23, 2017
Contra
Costa
County
Subject:Appropriation Adjustment - Aviation Equipment Storage Area
May 23, 2017 Contra Costa County Board of Supervisors 1245
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve will result in the inability of the Office of the Sheriff to adequately store law enforcement
aircraft as needed and provide specialized law enforcement training to include FAA-certified drone pilot
certification.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Appropriations and Revenue Adjustment No. 5081
MINUTES ATTACHMENTS
Signed: Appropriations and Revenue Adjustment No. 5081
May 23, 2017 Contra Costa County Board of Supervisors 1246
May 23, 2017Contra Costa County Board of Supervisors1247
May 23, 2017Contra Costa County Board of Supervisors1248
May 23, 2017 Contra Costa County Board of Supervisors 1249
May 23, 2017 Contra Costa County Board of Supervisors 1250
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5077 authorizing the transfer of appropriations in the
amount of $15,700 from the Traffic Safety Fund to CSA P-2 Zone A and authorizing additional revenue in the
amount of $31,051 from accumulated depreciation for the purchase of one police patrol vehicle for use in the
Blackhawk area.
FISCAL IMPACT:
This action increases appropriations in P2a Blackhawk (7653) and reduces appropriations in the Blackhawk Traffic
Safety Fund (3682). No net county cost.
BACKGROUND:
The Office of the Sheriff, P-2A Zone, is in need of replacing one 2009 Ford Crown Victoria that has exceeded its
useful life and is fully depreciated. The replacement vehicle will be purchased using the accumulated depreciation of
$31,051 and Blackhawk Traffic Safety Funds of $15,700.
The Traffic Safety
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 38
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:May 23, 2017
Contra
Costa
County
Subject:Appropriation Adjustment - Purchase Order Blackhawk Replacement Vehicle
May 23, 2017 Contra Costa County Board of Supervisors 1251
BACKGROUND: (CONT'D)
Fund was established to be used for the deposit of all monies received as a result of arrests for vehicle code
misdemeanor violations by a law enforcement agency. Expenditures made from this fund shall be made only for
traffic-control devices and the maintenance thereof, equipment and supplies for traffic law enforcement and
traffic accident prevention, and the maintenance, improvement or construction of public streets, bridges and culverts.
CONSEQUENCE OF NEGATIVE ACTION:
There will be insufficient appropriations available to facilitate the replacement of one patrol vehicle.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Appropriations and Revenue Adjustment No. 5077
MINUTES ATTACHMENTS
Signed: Appropriations and Revenue Adjustment No. 5077
May 23, 2017 Contra Costa County Board of Supervisors 1252
May 23, 2017Contra Costa County Board of Supervisors1253
May 23, 2017Contra Costa County Board of Supervisors1254
May 23, 2017 Contra Costa County Board of Supervisors 1255
May 23, 2017 Contra Costa County Board of Supervisors 1256
RECOMMENDATION(S):
APPROVE Appropriation Adjustment No. 5079 authorizing the transfer of appropriations in the amount of $16,228
from the Custody Services Bureau (0300) to the Sheriff's Office (0255) to reallocate existing expenditure
appropriations due to movement of a funded position.
FISCAL IMPACT:
This action will increase appropriations in Sheriff's Office-Support Services Bureau (0255) and reduce appropriations
in Sheriff's Office-Custody Services Bureau (0300) by 16,228. No change to Net County Cost.
BACKGROUND:
Currently, there is a Clerk-Experienced Level assigned to the Support Services Bureau-Technical Services Division
and a Secretary-Advanced Level assigned to the Custody Services Bureau-Administration. The job duties required by
the Assistant Sheriff of the Support Services Bureau necessitate the moving of a Clerk-Experienced Level from
Support Services Bureau-Technical
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle, 335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 39
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:May 23, 2017
Contra
Costa
County
Subject:Appropriation Adjustment - Reallocation of Funds
May 23, 2017 Contra Costa County Board of Supervisors 1257
BACKGROUND: (CONT'D)
Services to Custody Services Bureau-Administration and Secretary-Advanced Level from Custody Services
Bureau-Administration to Support Services Bureau-Technical Services. The moving of these positions will fulfill
the need for higher level support in the Support Services Bureau.
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office budget will not appropriately reflect the movement of the position between departments.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Appropriations Adjustment No. 5079
MINUTES ATTACHMENTS
Signed: Appropriations Adjustment No. 5079
May 23, 2017 Contra Costa County Board of Supervisors 1258
May 23, 2017Contra Costa County Board of Supervisors1259
May 23, 2017 Contra Costa County Board of Supervisors 1260
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5076 authorizing new revenue in the amount of $2,128,948
in the Employment and Human Services Department, Community Services Bureau (0588), for the Early Head Start
Child Care Partnership Grant awarded by the Administration for Children and Families.
FISCAL IMPACT:
This action will provide revenue to fund the provision of services to 190 additional Early Head Start Child Care
Partnership slots throughout the County. Annual pension cost is $134,026. This program is 100% funded by the
Federal government.
BACKGROUND:
The County's Employment & Human Services Department, Community Services Bureau, was awarded new grant,
Early Head Start Child Care Partnership, to provide Early Head Start childcare services to 190 needy children 0-3
years of age. Total grant award amounted to $3.6 million per year plus $920,000 for start-up, with project period
March 1, 2017 through August 31, 2021. Federal regulations provide for the continuation of funding after the end of
the initial project period. Only 74 out of 600 nationwide applicants were selected for the highly sought after funding.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Eric Pormento 1-6331
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 37
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:EHSD, Community Services Bureau Appropriation and Revenue Adjustments
May 23, 2017 Contra Costa County Board of Supervisors 1261
CONSEQUENCE OF NEGATIVE ACTION:
Appropriations and estimated revenues will not be properly reflected in the FY 16/17 budget.
CHILDREN'S IMPACT STATEMENT:
Community Services Bureau supports all five outcomes established by the Children's Report Card: 91) 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; )
Communities that are Safe and Provide a High Quality of Life for Children and Families The requested action
will better support all five outcomes.
AGENDA ATTACHMENTS
RA 5076 AIR 29555
MINUTES ATTACHMENTS
Signed: AppropAdj.5076
May 23, 2017 Contra Costa County Board of Supervisors 1262
May 23, 2017Contra Costa County Board of Supervisors1263
May 23, 2017Contra Costa County Board of Supervisors1264
May 23, 2017 Contra Costa County Board of Supervisors 1265
May 23, 2017 Contra Costa County Board of Supervisors 1266
RECOMMENDATION(S):
ADOPT an “Oppose” position on AB 626 (Garcia): Microenterprise Home Kitchen Operations, a bill that would
legalize the sale of food prepared in private home directly to consumers.
FISCAL IMPACT:
No immediate impact. However, see notes below.
BACKGROUND:
At its May 8, 2017 meeting, the Legislation Committee considered and supported the recommendation from the
Director Public Health and the Environmental Health Director to recommend a position of "Oppose" to the Board of
Supervisors on AB 626, as amended on 4/06/17.
Status: 5/18/201 AB 626 passed out of the Assembly Health Committee on April 25 with amendments last made on
4/6/17 on a 12-0 vote with three (3) members abstaining. The Bill has been referred to the Assembly Appropriations
Committee with a hearing scheduled for May 24, 2017.
Bill Analysis – 5/18/17
SUMMARY: This bill would legalize the sale of potentially hazardous food prepared in private homes directly to
consumers. Essentially the same home kitchen that serves the needs of family members now becomes and
dual-functions as a restaurant kitchen serving the public. While the bill contains some limits (such as no sale of raw
oysters) the bill permits the home operator to prepare, hold and serve foods that otherwise require strict compliance
with food handling and storage requirements that have long applied to commercial restaurants. The bill does allow for
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lara Delaney, 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 41
To:Board of Supervisors
From:LEGISLATION COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:Oppose position on AB 626 (Garcia): Microenterprise Home Kitchen Operations
May 23, 2017 Contra Costa County Board of Supervisors 1267
local control in the sense that each County may separatly authorize or prohibit the use of home kitchens in this
fashion.
FISCAL EFFECT: There are two major costs to local governments that will increase if AB 626 is passed.
First, there is the cost of permitting local businesses. It is unlikely that local health departments will be able to pass
the entire cost of licensing and inspection on to the in-home restaurant operators. Under the Cottage Food Program,
registration, permitting, accounting, and enforcement processes have resulted in higher costs to departments than
initially expected. Health departments have consistently determined the cost associated with the permitting of the
Cottage Food Program exceeds the permitting fees collected and must rely on resources in existing health department
budgets. If local health departments were to charge the entire cost of microenterprise home kitchen administrative
and enforcement activities, such ventures may not be financially feasible for most applicants.
Second, there is the cost of managing a foodborne illness outbreak. Local health departments receive reports of cases
from local health care providers. This triggers what is called an outbreak investigation. Food borne illness events are
often “surge” events which greatly tap the day to day resources of the Communicable Disease staff and
Epidemiologists. Disease investigators and their staff conduct interviews, review histories, in some cases go to
extraordinary efforts to isolate and determine which foods are the source of the contamination. These investigations
can take local health departments weeks, even months, and incur significant expenses to counties. Given the
difficulty in regulating a home kitchen which is attempting to function as a commercial kitchen, public health experts
expect in increase in the number of food borne illness events across the State should this bill pass.
COMMENTS: AB 626 is a dangerous expansion of California’s cottage food law. Under the Cottage Food law,
individuals may prepare non potentially-hazardous foods in their homes and sell them to the public. These are foods
May 23, 2017 Contra Costa County Board of Supervisors 1268
that do not contain ingredients that need to be kept cool and that are less likely to grow harmful bacteria leading to
serious food borne illness. The California Department of Public Health (CDPH) maintains a list of allowable foods,
and updates the list with non-potentially hazardous foods upon review of petitions. AB 626 significantly alters the
safety margin by permitting home kitchens to, in fact, prepare, hold and sell foods that are potentially hazardous if not
closely monitored and handled according to strict regulatory requirements, that have long applied to commercial
kitchens. AB 626 would allow individuals, when licensed by the county, city and county, or city, to prepare
potentially hazardous foods for sale to the public. This will increase the likelihood of foodborne illness outbreaks.
Potentially hazardous foods are those that must be maintained and cooked at specific temperatures to avoid spreading
pathogens.
It is important to note with the passage of AB 626, the number of food facilities requiring regulation and inspection
by local health and environmental health departments stands to increase substantially. If even one percent of
households in counties apply for microenterprise kitchen permits, local health departments could see their food
facility inventory increase by threefold or more. This results in thousands of new food facilities requiring inspection,
enforcement, and foodborne illness outbreak investigation by health departments. Throughout the state, local health
department infrastructure is unprepared and unable to meet such an increased demand on current resources, posing a
potentially devastating impact on financial operations of local health departments.
Furthermore and most importantly, these kitchens are not set up as commercial kitchens. They are the same kitchens
where family meals are prepared, the same kitchens frequented by family pets, the same kitchen where the families
children inadvertently leave the refrigerate door open, compromising the cooling temperature of potentially
hazardous foods intended to sold to the public. There is simply no way that environmental health inspectors can
assure that the conditions in a home environment can approximate those in a commercial kitchen.
May 23, 2017 Contra Costa County Board of Supervisors 1269
These risk are by no means hypothetical. In fact Contra Costa County recently experience one of the State’s worst
ever home-prepared food borne illness events in the fall of 2016. Three deaths occurred and others became gravely ill
in association with a Thanksgiving Day meal where food was prepared in a home kitchen and subsequently served in
a congregate setting. In addition to the tragic loss of life, this event consumed literally hundreds of hours of staff time
to isolate the specific foods that were most likely associated with the outbreak, contact and advise individuals who
had dined at the event and work with event promoters. It is likely that more of these types of events will occur should
AB 624 pass.
While this bill is intended to provide an economic opportunity to individuals who wish to operate out of their home
the State’s Cottage food laws already allow this opportunity with foods that have been deemed as non-hazardous, and
therefore present a lower risk of foodborne illnesses. Individuals can petition to have recipes added to the approved
cottage food listing, and the State Department of Public Health has the discretion to allow new foods as they deem
acceptable.
A number of Public Health organizations strongly oppose this bill, including the California Health Executives
Association of California (CHEAC) and the Health Officers Association of California (HOAC). HOAC. CHEAC and
HOAC met directly with the author and sponsor and did not find a pathway forward that would remove their
opposition. In addition RCRC, UCC and
May 23, 2017 Contra Costa County Board of Supervisors 1270
BACKGROUND: (CONT'D)
CSAC opposes AB 626 for public and environmental health reasons: cooling, cooking, and reheating foods while
ensuring appropriate temperature controls can be challenging even in a commercial kitchen with appropriate
training, equipment, and facilities.
Should the County endorse an oppose position on this Bill is would be important to convey that position to the
Assembly Appropriations Committee.
Analysis Prepared by: Daniel Peddycord, Public Health Director
Bill text can be found at: http://leginfo.legislature.ca.gov/faces/billTextClient.xhtml?bill_id=201720180AB626
Attachment A includes the bill text.
Attachment B includes letter of opposition from a consortium of public health organizations.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County would not have a position on the bill.
CHILDREN'S IMPACT STATEMENT:
N/A
ATTACHMENTS
Attachment A - 2017 CA A 626
Attachment B - Letter of opposition from a consortium of public health organizations
May 23, 2017 Contra Costa County Board of Supervisors 1271
ATTACHMENT A
2017 CA A 626: Bill Analysis - 04/21/2017 - Assembly Health Committee, Hearing Date
04/25/2017
Date of Hearing: April 25, 2017
ASSEMBLY COMMITTEE ON HEALTH
Jim Wood, Chair
AB 626
Eduardo Garcia- As Amended Ver:April 6, 2017
SUBJECT: California Retail Food Code: microenterprise home kitchen operations.
SUMMARY: Permits microenterprise home kitchen operations to sell home cooked food to the public under
specified situations. Specifically, this bill:
1) Defines microenterprise home kitchen operation (MEHKO) to mean a food facility that is operated by a resident
in a private home where food is prepared for a consumer and meets all of the following requirements:
a) The operation has no more than one full-time equivalent food employee, not including a family member or
household member;
b) Food is prepared, cooked, and served on the same day, picked up by the customer, or delivered within a safe time
period based on holding equipment capacity;
c) Food preparation does not involve processes that require a Hazard Analysis Critical Control Point (HACCP) plan,
or the production, service, or sale of raw milk or raw milk products, as specified;
d) There is no service and sale of raw oysters;
e) Food preparation is limited to no more than 30 individual meals per day, and no more than 60 individual meals
per week, unless otherwise approved by the local enforcement agency based on food preparation capacity of the
operation; and,
f) The operation has no more than $50,000 in verifiable gross annual sales.
2) States that MEHKO does not include any of the following:
a) A catering operation;
b) A cottage food operation, as specified; and,
c) An indirect sale.
3) Requires that equipment for holding cold and hot food in a restricted food service fac ility be sufficient in number
and capacity to ensure proper food temperature control.
4) Grants to MEHKOs the same exemption enjoyed by restricted food service facilities that would otherwise
prohibit a kitchen from directly opening into a room used as living or sleeping quarters. Prohibits any sleeping
May 23, 2017 Contra Costa County Board of Supervisors 1272
accommodations from being allowed in any area where food is prepared or stored.
5) Provides that a MEHKO be considered a restricted food service facility for purposes of, and subject to all
applicable requirements of specified provisions of the California Retail Food Code (CRFC).
6) Exempts a MEHKO from all of the following:
a) Handwashing sign posting requirements;
b) Handwashing facilities requirements, as specified, provided that a handwashing sink is supplied with warm water
and located in the toilet room and supplied with hand cleanser and either a heated -air hand drying device or sanitary
single use towels are available;
c) Installing a three-compartment sink provided that a two-compartment sink is available and used, as specified; and,
d) Installing a food preparation sink provided that produce is washed, as specified.
7) Requires any individual who is involved in the preparation, storage, or service of food in a MEHKO to obtain a
food handler card.
8) Prohibits a MEHKO from being open for business unless it is operating under a permit issued from the local
enforcement agency in a manner approved by the local enforcement agency.
9) Requires the applicant to submit to the local enforcement agency written standard operating procedures that
include all of the following information:
a) All food products that will be handled;
b) The proposed procedures and methods of food preparation and handling;
c) Procedures, methods, and schedules for cleaning utensils, equipment, and for the disposal of refuse;
d) How food will be maintained at the required holding temperatures pending pickup by consumer or during
delivery; and,
e) Days and times that the home kitchen will be utilized as a microenterprise home kitchen operation.
10) For purposes of permitting, the permitted area includes the home kitchen, onsite customer eating area, food
storage, utensils and equipment, toilet room, janitorial or cleaning facilities, and refuse storage area. Food operations
shall not be conducted outside of the permitted areas.
11) For purposes of determining compliance with the provisions of this bill, a representative of a local enforcement
agency, for inspection purposes, may access the permitted area of a private home wh ere a food operation is being
conducted. Limits access to the permitted areas and solely for the purpose of enforcing or administering this part.
12) Permits a representative of a local enforcement agency to inspect a MEHKO on the basis of a consumer
complaint, reason to suspect that adulterated or otherwise unsafe food has been produced by the operation, or that
the operation has violated this part.
13) Permits the enforcement officer, for the purpose of determining compliance with the gross annual sales
requirements for operating a MEHKO or a cottage food operation, require those operations to provide copies of
documents related to determining gross annual sales.
EXISTING LAW:
May 23, 2017 Contra Costa County Board of Supervisors 1273
1) Establishes the California Retail Food Code (CRFC), under the Department of Public Health. Includes uniform
health and sanitation standards for retail food facilities, and requires local health agencies to enforce these
provisions.
2) Defines "food facility" as an operation that stores, prepares, packages, serves, vends, or ot herwise provides food
for human consumption at the retail level, as specified. Exempts, among others, a private home, including a
registered or permitted cottage food operation, from the definition of food facility.
3) Defines "restricted food service facility" to mean either of the following:
a) A food facility of 20 guestrooms or less that provides overnight transient occupancy accommodations, that serves
food only to its registered guests, that serves only a breakfast or similar early morning meal and no other meals
except light food or snacks presented to the guest for self -service, and that includes the price of food in the price of
the overnight transient occupancy accommodation; or,
b) An agricultural homestay facility, as specified.
4) Establishes the California Homemade Food Act to regulate the production and sale of certain non -potentially
hazardous foods prepared in a home kitchen.
5) Provides that a violation of any provision of the CRFC or regulation adopted pursuant to it is generally a
misdemeanor.
FISCAL EFFECT: This bill has not yet been analyzed by a fiscal committee.
COMMENTS:
1) PURPOSE OF THIS BILL. According to the author, many of his constituents have expressed their concerns and
frustrations trying to work in compliance with the existing, overly complicated cottage food laws. The author states
that this measure aims to knock down barriers and expand opportunities for marginalized populations who often lack
access to the professional food world. The author believes that with this bill, California will take a substantial step
towards building a more inclusive food system. The aim of this bill is to support healthy, self -reliant communities,
and economically empower talented home cooks with a pathway to attain income self -sufficiency and achieve their
American dream of success.
2) BACKGROUND. Retail food sales in California, in both restaurants and grocery stores, are governed by CRCF.
According to the California Retail Food Safety Coalition (CRFSC), a broad -based coalition of federal, state, and
local regulators and the retail food industry, the CRFC is modeled after the federal Model Food Code, developed by
the federal Food and Drug Administration and updated every two years to reflect the latest scientific and evidence -
based practices. Local Environmental Health Directors have primacy in the enforcement of the CRFC and focus
their food facility inspections on minimizing food -borne illness risk factors and maximizing public health
interventions. CRFC inspection fees range from $150-$750 per inspection, depending on the size of the facility.
a) California's Cottage Food Law. In 2012, California enacted the California Homemade Food Act, also commonly
known as the cottage food law. Thousands of small food businesses were formed under the law during its first year
of implementation. However, the Homemade Food Act only allows certain nonpotentially hazardous foods such as
breads, pies, fruit jams, and numerous dried foods to be made in a home kitchen and offered for sale. Selling hot
meals, green salads, frozen foods, and many other foods prepared in a home kitchen are not allowed under the law.
These foods must be made in an inspected commercial kitchen. The CRFC does not allow a home kitchen to be used
as a commercial kitchen except under the parameters of the Homemade Food Act and very narrow occasional
exceptions for bake sales organized by charitable organizations. Many consumers and food producers alike would
prefer for the law to allow sales of homemade foods that are currently not allowed under the Homemade Food Act.
b) Foodborne Illnesses. According to estimates from the federal Centers for Disease Control and Prevention (CDC),
one in six, or 48 million Americans will contract a foodborne illness this year. Most healthy individuals will
May 23, 2017 Contra Costa County Board of Supervisors 1274
experience mild to moderate symptoms like diarrhea or vomiting depending on the specific organism. However,
individuals with weakened immune systems, the very young, and the elderly are most susceptible to severe illnesses
like blood infections, paralysis, and organ failure. CDC estimates that nationally, nearly 128,000 people will be
hospitalized and 3,000 people will die as a result of a foodborne illness infection. There are 31 primary foodborne
pathogens known to cause illness in humans.
3) SUPPORT. Supporters argue that this bill will enable home cooks, who are mostly women, immigrants, and
people of color, to use their skills to generate income. Without the fear of fines, thousands of existing home cooks
will be able to openly access business education and training on safe food handling practices. Small-scale
microenterprises are an important tool for those who may want to grow their business and who would not otherwise
have access to sufficient capital to enter the commercial food industry. Finally, supporters say this bill will protect
consumers by ensuring public officials have access to the kitchens where the food is prepared and protecting their
rights to use existing public health reporting mechanisms if concerns arise.
4) SUPPORT IF AMENDED. The American Planning Association, California Chapter requests an amendment so
that any change in a MEHKO that increases the scale or modifies the conditions of operation requires the approval
of the local enforcement agency.
5) OPPOSITION. The California State Association of Counties (CSAC), Urban Counties of California, Rural
County Representatives of California, County Health Executives Association of California, and Health Officers
Association of California (HOAC) all oppose this bill because of tremendous concerns about the preparation of
potentially hazardous foods in home kitchens. Cooking, cooling, and reheating foods, as well as ensuring
appropriate hot and cold temperature controls, is challenging in a commercial kitchen even with staff training and
appropriate equipment and facilities. This danger increases exponentially in a home kitchen. Opponents state that
when food is purchased by the public, they expect it has been prepared within a legal framework to prevent
pathogens. Opponents argue that this bill broadens the existing cottage food law in a way that would put the public
at risk. Furthermore, the operation of these enterprises in residential neighborhoods raises a host of other issues
relating to trash, parking, noise, wastewater, septic sizing, water sources, fire hazards, and Americans with
Disabilities Act accessibility, making enforcement and oversight difficult for a number of local governmental
entities. HOAC also argues that local inspectors do not have the same expertise when exami ning home kitchen
equipment, and that home kitchens may be used or visited by pets, young children, guests and others without food
handling training, all of which increases the risk of foodborne infections.
6) OPPOSE UNLESS AMENDED.
a) The California Association of Environmental Health Administrators (CAEHA) and the California Conference of
Directors of Environmental Health (CCDEH) oppose this bill unless it is amended to address significant public
health and safety concerns. CAEHA reports that while many representatives of CCDEH are very skeptical that food
prepared in and sold from a residential property can be done so safely and with little or no disruption to the
neighborhood, CCDEH as a body has committed to work with the sponsors and author to explor e whether a pathway
can be found to allow some limited food preparation and sales form private homes. To this end, CCDEH and
CAEHA have taken a position of oppose unless several key issues are fully addressed. CAEHA states that it
recognizes that there may be some economic and societal benefits to allowing restricted food preparation and sales
from private homes, but is also acutely aware of the real and potentially serious risks associated with these
enterprises, including: inadequate structural and equipment capacity to allow safe processing of potentially
hazardous foods that require temperature control and protection against cross contamination; lack of adequate food
safety training of amateur chefs and cooks; difficulty of regulatory oversight of operat ions based in private homes;
and potential adverse neighborhood impact. Additional issues which CCDEH notes in a position statement on home
kitchen operations include: assurance of strict liability for all engaged parties; including third -party intermediaries;
ability to inspect; ability to recover costs; and, no formal opposition from HOAC, CSAC, and CRFSC.
b) The Sustainable Economies Law Center (SELC), although it supports the concept of further legalizing homemade
food, opposes this bill unless it is amended to prevent exploitation of cooks by third party tech platforms. SELC
proposes that the state regulate third-party web platforms in the homemade food economy as an additional critical
level of consumer protection and to promote economic justice. SELC would restrict the ownership and governance
May 23, 2017 Contra Costa County Board of Supervisors 1275
of the web platforms and any other third party intermediaries to corporate structures that are owned and controlled
by a group of stakeholders other than shareholders. Specifically, SELC argues that web platforms should be
organized as one of the following: worker cooperative, consumer cooperative, nonprofit mutual benefit corporation,
nonprofit public benefit corporation, or a government agency. The Ecology Center, the Oakland Food Policy
Council, Sierra Harvest, Cooperation Richmond, the Berkeley Student Food Coop and many individuals have also
written requesting amendments to this bill so that it ensures community ownership of web platforms that act as
intermediaries in the sale of homemade food.
7) PREVIOUS LEGISLATION.
a) AB 2593 (Brown) of 2016, was similar to this bill, was referred to the Assembly Health Committee but was not
heard at the request of the author.
b) AB 1616 (Gatto), Chapter 415, Statutes of 2012, enacted the California Homemade Food Act.
8) COMMENTS. The author has agreed to take all amendments that are included in CCDEH's position statement, as
follows:
a) Local governing bodies retain full discretion to allow or not allow such home kitchen operations;
b) All local business license, land use, fire safety and zoning requirements are fully satisfied;
c) A maximum number of meals to be prepared based on food preparation capacity (refrigeration storage, food
storage, food preparation areas) that is prepared and provided for same day consump tion and limited to direct sales
only;
d) A maximum revenue income limit established at a level to ensure that such food operations are intended to serve
as incubators or income augmentation and NOT to guarantee a living wage income that may result in the
circumvention of the current and necessary commercial retail food safety requirements;
e) Basic regulatory requirements that address food safety practices, procedures, and equipment commensurate with
the proposed menu;
f) Inclusion of additional food safety requirements, including but not limited to permitting and inspections, plan
check approval, and food handler training;
g) Consider the role of third party intermediaries (i.e. website platforms) to include permitting and data sharing to
assist with the investigations of consumer complaints, foodborne illness outbreaks and recalls;
h) Assurance of strict liability for all engaged parties, including third-party intermediaries;
i) Ability to inspect, investigate, and take enforcement when necessary to assure compliance with requirements;
j) Ability to recover costs for the inspection and enforcement of home kitchen operations; and
k) No formal opposition from HOAC, CSAC, and CRFSC.
9) ADDITIONAL AMENDMENTS. The author proposes the following additional amendments:
a) Require anyone doing delivery to have California ID on file with permit holder;
b) Third party platforms must have a photo of delivery person if applicable;
c) Delivery restricted to family members or employees;
May 23, 2017 Contra Costa County Board of Supervisors 1276
d) Third party platforms cannot require cooks to work certain days of the week or a certain number of hours;
e) Third party platforms cannot require cooks to prepare certain meals or items; and,
f) Third Party Platforms must cooperate with enforcement officials, including shar ing information about cooks on
their platform and removing cooks from a platform who have violated provisions of the Act.
REGISTERED SUPPORT / OPPOSITION:
Support
Border Grill
Cerplus
Community Food and Justice Coalition
Core Foods
Flavors of Oakland
Food Shift
Forage Kitchen
Gobee Group
Growing Leaders
LaCocina
Maize
Obsidian Farm
People's Community Market
Pit Stop Barbeque
The Town Kitchen
Several Individuals
Opposition
California State Association of Counties
County Health Executives Association of California
Health Officers Association of California
Rural County Representatives of California
Urban Counties of California
May 23, 2017 Contra Costa County Board of Supervisors 1277
Analysis Prepared by: John Gilman / HEALTH / (916) 319-2097
Recommendation(s)/Next Step(s):
CONSIDER recommending to the Board of Supervisors a position of "Oppose" on AB 626 (Garcia):
Microenterprise Home Kitchen Operations, as recommended by the County Public Health Director and the County
Environmental Health Director.
May 23, 2017 Contra Costa County Board of Supervisors 1278
May 17, 2017
The Honorable Lorena Gonzalez Fletcher
Chair, Assembly Appropriations Committee
State Capitol, Room 2114
Sacramento, CA 95814
Re: AB 626 (E. Garcia): California Retail Food Code:
microenterprise home kitchen operations
As Amended May 2, 2017 – OPPOSE
Set for Hearing on May 24, 2017 – Assembly Appropriations
Committee
Dear Assembly Member Gonzalez Fletcher:
The California State Association of Counties (CSAC), Urban Counties
of California (UCC), Rural County Representatives of California
(RCRC), County Health Executives Association of California
(CHEAC), and Health Officers Association of California (HOAC)
regretfully must OPPOSE AB 626 by Assembly Member Eduardo
Garcia, which would allow for the sale of food directly to consumers
from private homes.
Local public health and environmental health departments work
diligently to prevent and reduce community exposure to costly
foodborne illnesses. We have tremendous concerns about the
preparation of potentially hazardous foods in home kitchens. Home
kitchens are not built to the same code as commercial kitchens and
cannot be inspected as thoroughly. Therefore, meals sold out of home
kitchens have an increased risk of causing outbreaks of foodborne
illness.
Foodborne illnesses from potentially hazardous foods can often result
in missed work, extensive treatment, hospitalization, and even death.
According to the United States Department of Agriculture (USDA), six
common foodborne illnesses in California resulted in over $50 million
in medical costs alone in 2015. Expanding restaurant operations to
home kitchens only stands to increase the frequency of foodborne
illness, resulting in higher medical and lost productivity costs to
California.
May 23, 2017 Contra Costa County Board of Supervisors 1279
Furthermore, AB 626 poses significant costs to both the state and local governments. This
measure threatens to exponentially increase California Department of Public Health
(CDPH) costs associated with foodborne illness outbreak response, investigation, and
laboratory resources. At the county level, local health departments are expected to incur
increased costs of permitting microenterprise kitchens and investigating and responding to
foodborne illness outbreaks. Under the current Cottage Food Program, health departments
have consistently determined the cost associated with registration, permitting, accounting,
and enforcement far exceeds the permitting fees collected and must rely on resources in
already-strained health department budgets. When outbreaks do occur, epidemiologists
must conduct thorough investigations that can take local health departments weeks,
months, or even years to complete, thus further impacting local resources.
It is for these reasons that we must oppose AB 626 (E. Garcia). For more information,
please reference our attached AB 626 Financial Fact Sheet.
Sincerely,
Cara Martinson
Legislative Representative
California State Association of
Counties (CSAC)
Jolena Voorhis
Executive Director
Urban Counties of California (UCC)
Tracy Rhine
Legislative Advocate
Rural County Representatives of
California (RCRC)
Michelle Gibbons
Executive Director
County Health Executives
Association of California (CHEAC)
Kat DeBurgh
Executive Director
Health Officers Association of California (HOAC)
May 23, 2017 Contra Costa County Board of Supervisors 1280
cc: The Honorable Eduardo Garcia, Member, California State Assembly
Honorable Members, Assembly Appropriations Committee
Lisa Murawski, Consultant, Assembly Appropriations Committee
Peter Anderson, Consultant, Assembly Republican Caucus
May 23, 2017 Contra Costa County Board of Supervisors 1281
RECOMMENDATION(S):
ADOPT Position Adjustment Number No. 22071 to add add one (1) Information Systems Technician I (LTWB)
(represented) position at salary plan and grade TB5 1408 ($4,667 - $5,672) and cancel one (1) vacant Information
Systems Specialist I (LTWA) (represented) position #16191 at salary plan and grade TB5 1244 ($3,967-$4,822) in
the Department of Information Technology.
FISCAL IMPACT:
This transaction will result in an additional cost of $15,000 to the Department. The Department of Information
Technology charges for all services and these charges will be recovered through service fees charged to user
departments that include revenue generated from non-general fund departments and other public agencies.
BACKGROUND:
Due to a change in job responsibilities, the Information Technology department needs to add one Information
Systems Technician I position and cancel one Information Systems Specialist I position #16191 (vacant).
The Customer Services Unit of the Department of Information Technology (DoIT) provides first level technical
support for the County’s IBM System Z10 Enterprise mainframe, network printers, VPN access, Payroll ePay, and
Granicus recording of Board Supervisor meetings. Customer Services staff manage the DoIT’s help desk call center
and the county’s 150+ Wi-Fi wireless routers that are deployed at most county buildings. They also monitor 200+
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Edward Woo, CIO (925)
383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 46
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Add Information Systems Technician I, Cancel Information Systems Specialist I Position in DoIT
May 23, 2017 Contra Costa County Board of Supervisors 1282
BACKGROUND: (CONT'D)
Windows servers, web services and backup appliances that are located in the County's data center for potential
hardware or network failure.
Based on the ongoing need for services, we are seeking to add and fill a position in the Customer Services Unit of
DoIT to be able to provide these services from 6:00 AM to 6:00 PM. After analyzing the available job classes, we
determined that the best match for this position is the Information Systems Technician I.
Based on the positions preponderance of duties assigned, responsibilities, and level of duties, DoIT recommends
adding an Information Systems Technician I (LTWB) position and canceling the Information Systems Specialist I
position #16191.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, this position will not be properly classified based on assigned duties and
responsibilities of the position.
AGENDA ATTACHMENTS
P300 22071 Add IS Tech II & Cancel ISS I in DoIT
MINUTES ATTACHMENTS
Signed P300 22071
May 23, 2017 Contra Costa County Board of Supervisors 1283
POSITION ADJUSTMENT REQUEST
NO. 22071
DATE 4/19/2017
Department No./
Department DoIT Budget Unit No. 0147 Org No. 1050 Agency No. A03
Action Requested: Add one Information Systems Technician I (LTWB) (represented) position ($4,667-$5,672) and cancel one
vacant Information Systems Specialist I (LTWA) position #16191 ($3,967-$4,822) in the Customer Services division of the
Department of Information Technology.
Proposed Effective Date: 5/1/2017
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 $15,540.00 Net County Cost $0.00
Total this FY $2,590.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Departments Customer Service Budget offset by fees charged
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Edward Woo
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
/s/ Julie DiMaggio Enea 4/25/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 5/5/2017
Add one (1) Information Systems Technician I (LTWB) (represented) position at salary plan and grade TB5 1408 ($4,667-
$5,672) and cancel one vacant Information Systems Specialist I (LTWA) position #16191 at salary plan and grade TB5 1244
($3,967-$4,822) in the Customer Services division of the Department of Information Technology.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Marta Goc 5/5/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 5/17/17
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
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
May 23, 2017 Contra Costa County Board of Supervisors 1284
REQUEST FOR PROJECT POSITIONS
Department Date 5/17/2017 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
May 23, 2017 Contra Costa County Board of Supervisors 1285
May 23, 2017 Contra Costa County Board of Supervisors 1286
May 23, 2017 Contra Costa County Board of Supervisors 1287
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22055 to add one (1) Administrative Analyst (APWA) (represented)
position at salary plan and grade ZB5 1277 ($4,099 - $4,982) and cancel one (1) Clerk-Specialist Level (JWXD)
(represented) vacant position #5957 at salary plan and grade 3RX 1156 ($3,627 - $4,632) in the Animal Services
Department.
FISCAL IMPACT:
Upon approval, the approximate cost of this action will be $1,193 for fiscal year 2016/17. This position will include
an additional annual expense of $7,157. This position will be funded by 32% User Fees, 31% City Revenue, 37%
County General Fund. The revenue to support this position will be continued in Fiscal year 2017/18.
BACKGROUND:
The Animal Services Department has encountered considerable growth in the past few years, which has caused an
increase in the volume of recruitment and hiring. In order to manage the high volume of administrative work
associated with this growth, the department has identified
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Arturo Castillo (925)
608-8404
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Arturo Castillo
C. 45
To:Board of Supervisors
From:Beth Ward, Animal Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Add one (1) Administrative Analyst (APWA) position and cancel one (1) Clerk-Specialist (JWXD) posititon
May 23, 2017 Contra Costa County Board of Supervisors 1288
BACKGROUND: (CONT'D)
a need for an Administrative Analyst to support its financial and personnel unit. This position will be responsible
for managing and monitoring the department's recruitment, hiring, and financial analysis projects. In an effort to
offset the cost associated with adding this position, the department has requested to cancel one Clerk-Specialist
position that has been vacant for a year and a half.
CONSEQUENCE OF NEGATIVE ACTION:
The Animal Services Department will not be able to efficiently process the increased volume of both financial and
personnel projects and transactions. This will negatively impact the department's administration operations,
causing delays in addressing hiring needs and leaving the department understaffed.
CHILDREN'S IMPACT STATEMENT:
None.
AGENDA ATTACHMENTS
P300 No. 22055 ASD
MINUTES ATTACHMENTS
Signed P300 22055
May 23, 2017 Contra Costa County Board of Supervisors 1289
POSITION ADJUSTMENT REQUEST
NO. 22055
DATE 4/4/2017
Department No./
Department Animal Services Budget Unit No. 0366 Org No. 3340 Agency No. 36
Action Requested: Add one Administrative Analyst (APWA) (represented) position ($4,099 - $4,982) and CANCEL one Clerk-
Specialist Level (represented) vacant position ($3,627 - $4,632) in the Animal Services Department.
Proposed Effective Date: 5/1/2017
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 $7,157.00 Net County Cost $7,157.00
Total this FY $1,193.00 N.C.C. this FY $1,193.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 32% User fees, 31% City revenues, 37% General Fund.
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Arturo Castillo
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kevin J. Corrigan 4/13/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 4/25/2017
Add one (1) Administrative Analyst (APWA) (represented) position at salary plan and grade ZB5 1277 ($4,099 - $4,982) and
cancel one (1) Clerk-Specialist Level (JWXD) (represented) vacant position #5957 at salary plan and grade 3RX 1156 ($3,627
- $4,632)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Lauren Ludwig 4/25/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 5/16/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
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
May 23, 2017 Contra Costa County Board of Supervisors 1290
REQUEST FOR PROJECT POSITIONS
Department Date 5/16/2017 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
May 23, 2017 Contra Costa County Board of Supervisors 1291
May 23, 2017 Contra Costa County Board of Supervisors 1292
May 23, 2017 Contra Costa County Board of Supervisors 1293
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No.22041 to add one (1) Environmental Analyst II (5RVA) (represented)
position at salary plan and grade ZB5 1548 ($5,360-$6,515), and cancel one (1) Planner II (5AVA) (represented)
vacant position No. 6697 at salary plan and grade ZA5 1547 ($5,355-$6,509) in the Public Works Department.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In 2012, the Public Works Department formed the Environmental Services Division which took over all aspects of
Environmental Policy planning from the Engineering Services Division. Prior to year 2012, one Planner II position
performed environmental analyst duties. On October 1, 2016, the Planner II incumbent transferred into a vacant
Environmental Analyst II position leaving vacant the Planner II position. The department determined that the work in
the Environmental
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kelli Zenn, (925)
313-2108
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Kelli Zenn
C. 42
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:ADD one Environmental Analyst II position and CANCEL one Planner II position in the Public Works Department.
May 23, 2017 Contra Costa County Board of Supervisors 1294
BACKGROUND: (CONT'D)
Services Division are duties appropriately categorized by the Environmental Analyst classification and not
Planner II. Thus, in the effort to properly classify the vacant position in the division, Public Works Department
request to cancel the Planner II position and add one Environmental Analyst II position so all positions in the
Environmental Services Division are appropriately classified.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not carried out, any incumbent classified as a Planner II would not have the ability to promote in
the flexibly staffed series of the Environmental Analyst job series.
AGENDA ATTACHMENTS
AIR 27553 P300 22041 Add and cancel
MINUTES ATTACHMENTS
Signed P300 22041
May 23, 2017 Contra Costa County Board of Supervisors 1295
POSITION ADJUSTMENT REQUEST
NO. 22041
DATE 10/20/2016
Department No./
Department Public Works Budget Unit No. 0650 Org No. 4523 Agency No. A65
Action Requested: ADD one Environmental Analyst II position and CANCEL one Planner II vacant position (#6697) in the
Public Works Department.
Proposed Effective Date:
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 $0.00 Net County Cost $0.00
Total this FY $0.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT No Cost
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Julia R. Bueren
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Laura Strobel 3/15/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 5/10/2017
Add one (1) Environmental Analyst II (5RVA) (represented) position at salary plan and grade ZB5 1548 ($5,360-$6,515), and
cancel one (1) Planner II (5AVA) (represented) vacant position No. 6697 at salary plan and grade ZA5 1547 ($5,355-$6,509)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Eva Barrios 5/10/2017
___________________________________ ________________
(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
May 23, 2017 Contra Costa County Board of Supervisors 1296
REQUEST FOR PROJECT POSITIONS
Department Date 5/11/2017 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
May 23, 2017 Contra Costa County Board of Supervisors 1297
May 23, 2017 Contra Costa County Board of Supervisors 1298
May 23, 2017 Contra Costa County Board of Supervisors 1299
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22070 to add one (1) Safety Services Manager (AJFA) (represented)
position at salary plan and grade level ZA5 1608 ($5,688 - $6,914) in the Health Services Department.
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $135,109 with estimated pension costs of $29,456
already included. The entire cost is offset by Hospital Enterprise Fund I revenues.
BACKGROUND:
Per the California Department of Occupational Safety and Health Administration (Cal-OSHA), the Health Services
Department is now required to establish specific standards to address workplace violence. The recently adopted
regulation mandates a comprehensive workplace violence prevention program in all healthcare facilities and
providers which includes the County's hospital and its health centers, all health field workers, and mobile health
clinics. The Safety Services Manager will be primarily responsible for
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jo-Anne Linares, (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 43
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Add one Safety Services Manager position in the Health Services Department
May 23, 2017 Contra Costa County Board of Supervisors 1300
BACKGROUND: (CONT'D)
developing and implementing the program infrastructure to include worksite analysis and hazard identification,
management commitment and worker participation, safety and health training, recordkeeping and reporting of
employee concerns. In addition, the incumbent will be managing the Department's Injury Illness and Prevention
Program and also designated as the Safety Coordinator working closely with Risk Management and Department
managers to mitigate loss to the County.
The addition of the Safety Services Manager position will ensure the Department is making every effort to
promote and maintain a safe work environment.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Department will not have adequate staff to implement and manage the
Workplace Violence Prevention Program as required by Cal-OSHA.
AGENDA ATTACHMENTS
P300 No. 22070 HSD
MINUTES ATTACHMENTS
Signed P300 22070
May 23, 2017 Contra Costa County Board of Supervisors 1301
POSITION ADJUSTMENT REQUEST
NO. 22070
DATE 3/17/2017
Department No./
Department Health Services Budget Unit No. 0540 Org No. 6547 Agency No. A18
Action Requested: Add one Safety Services Manager (AJFA) position in the Health Services Department.
Proposed Effective Date:
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 $135,108.60 Net County Cost
Total this FY $22,518.102 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Enterprise Fund One Revenue
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 4/25/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 5/10/2017
Add one Safety Services Manager (AJFA) position at salary plan and grade level ZA5 1608 ($5,688 - $6,914)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Marta Goc 5/10/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 5/18/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
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
May 23, 2017 Contra Costa County Board of Supervisors 1302
REQUEST FOR PROJECT POSITIONS
Department Date 5/18/2017 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
May 23, 2017 Contra Costa County Board of Supervisors 1303
May 23, 2017 Contra Costa County Board of Supervisors 1304
May 23, 2017 Contra Costa County Board of Supervisors 1305
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22076 to add one (1) full time Assistant Director-Project (9MD3)
(unrepresented) position at salary plan and grade C85 1633 ($5,833 - $7,090), two (2) full time Comprehensive
Services Assistant Manager-Project (9MS7) (unrepresented) positions at salary plan and grade C85 1208 ($3,829 -
$4,655), one (1) full time Accountant I (SAWA) (represented) position at salary plan and grade ZB5 1332
($4,328-$5,261), and four (4) full time Clerk Experienced Level (JWXB) (represented) positions at salary plan and
grade 3RH 0750 ($2,905 - $3,605) in the Employment and Human Services Department, Community Services
Bureau.
FISCAL IMPACT:
Upon approval, this action will result in an annual cost of approximately $693,508, of which $134,026 represents
annual pension costs. The cost of these positions will be funded through an Early Head Start Grant awarded to
Community Services Bureau. This action has no impact to County General Fund. The Department of Health and
Human Services Administration for Children and Families Notice of Award dated 3/20/2017 is attached.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Reni Radeva (925) 681-6321;
rradeva@ehsd.cccounty.us
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Rolanda Hartfield, Deputy
cc: Reni Radeva
C. 44
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Add Positions to Employment and Human Services Department, Community Services Bureau
May 23, 2017 Contra Costa County Board of Supervisors 1306
BACKGROUND:
The grant is to provide services to 190 infants and toddlers county wide. Community Services Bureau (CSB) will
serve these children through a partnership with community based child care agencies throughout the County. The
Assistant Director-Project and the Comprehensive Services Assistant Managers-Project will be responsible to
administer the grant, provide comprehensive services to the enrolled families, monitor and provide training and
technical assistance to the partnership agencies, ensure compliance with the Head Start/Early Head Start
Regulations and with the conditions of the grant. Clerks will ensure that critical data is captured and reports are
generated on families and specific areas of the program as needed. An Accountant I will be responsible to ensure
financial accountability and fiscal reporting to the Health and Human Services Administration for Children and
Families.
The grant is for the period March 1, 2017 through August 31, 2021. It is expected that his grant award will
become part of CSB's base grant.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to obtain Board approval will not allow Community Services Bureau to fulfill its grant obligations and
provide services needed in the community. This may result in refunding of the grant and the Bureau will be
required to return the Award to the Department of Health and Human Services Administration for Children and
Families.
CHILDREN'S IMPACT STATEMENT:
Community Services Bureau supports all five outcomes established by the Children's Report Card: (1) Children
Ready for and Succeeding in School; (2) Children and Youth Healthy and Preparing for Productive Adulthood;
(3) Families that are Economically Self Sufficient; (4) Families that are Safe, Stable and Nurturing; )
Communities that are Safe and Provide a High Quality of Life for Children and Families The requested action
will better support all five outcomes.
AGENDA ATTACHMENTS
Grant Award
P300 No. 22076 EHSD CSB
MINUTES ATTACHMENTS
Signed P300 22076
May 23, 2017 Contra Costa County Board of Supervisors 1307
May 23, 2017 Contra Costa County Board of Supervisors 1308
May 23, 2017 Contra Costa County Board of Supervisors 1309
May 23, 2017 Contra Costa County Board of Supervisors 1310
May 23, 2017 Contra Costa County Board of Supervisors 1311
POSITION ADJUSTMENT REQUEST
NO. 22076
DATE 3/21/2017
Department No./
Department EHSD Budget Unit No. 0588 Org No. 1462 Agency No. 019
Action Requested: Add (1) Assistant Director-Project (9MD3), (2) Comprehensive Services Assistant Manager-Project
(9MS7), (not-represented) positions and (1) Accountant I (SAWA), and (4) Clerk Experience Level (JWXB) (represented)
positions in Employment and Human Services Department/Community Services Bureau.
Proposed Effective Date: 6/1/2017
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 $693,508.00 Net County Cost $0.00
Total this FY $57,792.34 N.C.C. this FY 0
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Federal funding
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Reni Radeva
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kevin J. Corrigan 4/27/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 4/27/2017
Add (1) Asst Director-Project (9MD3) (unrepresented) position atsalary plan and grade C85 1633 ($5833-$7090);(2)
Comprehensive Servs Asst Manager-Project (9MS7) (unrepresented) positions at salary plan and grade C85 1208 ($3829-
$4655);(1) Accountant I (SAWA) (represented) position at salary plan and grade ZB5 1332 ($4328-$5261); (4) Clerk-ExpLevel
(JWXB) (represented) at salary plan and grade 3RH 0750 ($2905-$3605) .
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Otilia Parra 4/27/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 5/16/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
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
May 23, 2017 Contra Costa County Board of Supervisors 1312
REQUEST FOR PROJECT POSITIONS
Department Date 5/16/2017 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
May 23, 2017 Contra Costa County Board of Supervisors 1313
May 23, 2017 Contra Costa County Board of Supervisors 1314
May 23, 2017 Contra Costa County Board of Supervisors 1315
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22077 to establish the class of Human Resources Manager-Exempt
(AGD4) (unrepresented) on the salary schedule at salary plan and grade B85 1954 ($8,016.12 - $10,742.37); add one
(1) Human Resources Manager-Exempt (AGD4) (unrepresented) position; and cancel position number 12103,
Assistant Director of Human Resources-Exempt, in the Human Resources Department.
FISCAL IMPACT:
Upon approval, these actions will result in approximate annual cost savings of $20,000.
BACKGROUND:
On October 16, 2016, Contra Costa County appointed a new Human Resources Director after the position had been
vacant for two and one half years. Since that time, the Director has been reviewing the needs of the Human Resources
Department, including its organizational structure. On March 15, 2017, the Assistant Human Resources Director left
Contra Costa County to head the Human Resources Department for the City of Emeryville. While her departure is a
loss to the County, it provides the opportunity to reorganize the management structure to meet the immediate needs
and support the future needs of the department. The recommended change in management structure is to abolish the
Employee Benefits Manager-Exempt and replace it with a Human Resources Manager-Exempt and add a Human
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Dianne Dinsmore (925)
335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Dianne Dinsmore
C. 47
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:May 23, 2017
Contra
Costa
County
Subject:Establish the classification of Human Resources Manager-Exempt
May 23, 2017 Contra Costa County Board of Supervisors 1316
Resources Manager-Exempt position to the Personnel Services Unit. The incumbent Employee Benefits
Manager-Exempt will be moved into the new classification.
The reasons for the recommended reorganization are three-fold.
1.
May 23, 2017 Contra Costa County Board of Supervisors 1317
BACKGROUND: (CONT'D)
The Human Resources Department is made up of three divisions: 1) Employee Benefits Services Unit (EBSU; 2)
Personnel Services Unit (PSU); and 3) Administration. Employee Benefits is led by the Employee Benefits
Manager-Exempt. Personnel Services does not have a manager and as a result, a significant amount of the
Assistant Human Resources Director’s time was spent overseeing the PSU. The department is undertaking several
significant initiatives in PSU to modernize and streamline its services. Focused management is needed to plan,
organize and drive the operations of the PSU.
There is currently minimal crossover between the EBSU and PSU. As a result, there is a knowledge vacuum if
an individual departs, which happened when the former Employee Benefits Manager left the County with short
notice, jeopardizing the department’s ability to provide effective and compliant services. Establishing two
Human Resources Managers will allow for crossover and knowledge transfer to minimize the impact of a
departure and provide coverage during vacations and other absences.
The Assistant Human Resources Director and Human Resources Director require knowledge of all aspects of
Human Resources. The current structure does not support employee development and succession planning.
Although one Human Resources Manager will have primary responsibility for PSU and one for EBSU, the
Managers will be given assignments in both areas and cross-training will be employed to broaden and develop
their skill-sets.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval, the Human Resources Department organizational structure will not effectively meet its current
and future organizational needs.
AGENDA ATTACHMENTS
P300 22077
MINUTES ATTACHMENTS
Signed P300 22077
May 23, 2017 Contra Costa County Board of Supervisors 1318
POSITION ADJUSTMENT REQUEST
NO. 22077
DATE 4/17/2017
Department No./
Department Human Resources Budget Unit No. 0035 Org No. 1300 Agency No. 05
Action Requested: Establish the classification of Human Resources Manager-Exempt; add one Human Resources Manager-
Exempt position; reclassify one Employee Benefits Manager-Exempt and incumbent; and cancel position number 12103
(Assistant Director of Human Resources-Exempt).
Proposed Effective Date: 5/10/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost ($20,000.00) Net County Cost ($20,000.00)
Total this FY ($2,000.00) N.C.C. this FY ($2,000.00)
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Salary Savings
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Dianne Dinsmore
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Laura Strobel 5/17/17
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 4/28/2017
Establish the class of Human Resources Manager-Exempt (AGD4) (unrepresented) on the salary schedule at salary plan and
grade B85 1954 ($8,016.12 - $10,742.37); add one Human Resources Manager-Exempt (AGD4) (unrepresented) position;
and cancel position number 12103
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) MJ De Jesus-Saepharn 4/28/2017
___________________________________ ________________
(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
May 23, 2017 Contra Costa County Board of Supervisors 1319
REQUEST FOR PROJECT POSITIONS
Department Date 5/17/2017 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
May 23, 2017 Contra Costa County Board of Supervisors 1320
May 23, 2017 Contra Costa County Board of Supervisors 1321
May 23, 2017 Contra Costa County Board of Supervisors 1322
RECOMMENDATION(S):
APPROVE and AUTHORIZE a Library Sublease and a Service Agreement with the City of San Pablo (City) for a
term of eight years and six months that enables the County to operate the San Pablo Library located at 13751 San
Pablo Avenue. The lease is for a term beginning September 1, 2017 and ending February 28, 2026 as set forth under
the terms and conditions in the Library Sublease and Service Agreement. If the Master Lease is terminated prior to
February 28, 2026, the Sublease will end on the termination date.
AUTHORIZE the County Librarian, or designee, to execute the Library Sublease and Service Agreement on behalf
of the County.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The San Pablo Library is currently located at 2300 El Portal Drive in San Pablo. The City is currently leasing and
rehabilitating a building located at 13751 San Pablo Avenue for the relocation of the library. In exchange for the use
of the library premises, the County
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dave Silva, (925)
313-2132
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Eric Angstadt, Assistant County Administrator
C. 48
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:City of San Pablo Library Sublease & Service Agreement, 13751 San Pablo Ave, San Pablo
May 23, 2017 Contra Costa County Board of Supervisors 1323
BACKGROUND: (CONT'D)
will perform library services and related activities at the library during each term. The City will pay for and
provide all maintenance, utilities, and janitorial services to the library. No rent is due or payable from the County.
The Library Sublease and Services Agreement provide that the term will automatically renew at least one year in
advance or terminate by notice from either party.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the Library Sublease and Service Agreement may reduce library services in the City of San
Pablo.
ATTACHMENTS
City of San Pablo Library Sublease & Service Agreement
May 23, 2017 Contra Costa County Board of Supervisors 1324
May 23, 2017 Contra Costa County Board of Supervisors 1325
May 23, 2017 Contra Costa County Board of Supervisors 1326
May 23, 2017 Contra Costa County Board of Supervisors 1327
May 23, 2017 Contra Costa County Board of Supervisors 1328
May 23, 2017 Contra Costa County Board of Supervisors 1329
May 23, 2017 Contra Costa County Board of Supervisors 1330
May 23, 2017 Contra Costa County Board of Supervisors 1331
May 23, 2017 Contra Costa County Board of Supervisors 1332
May 23, 2017 Contra Costa County Board of Supervisors 1333
May 23, 2017 Contra Costa County Board of Supervisors 1334
May 23, 2017 Contra Costa County Board of Supervisors 1335
May 23, 2017 Contra Costa County Board of Supervisors 1336
May 23, 2017 Contra Costa County Board of Supervisors 1337
May 23, 2017 Contra Costa County Board of Supervisors 1338
May 23, 2017 Contra Costa County Board of Supervisors 1339
May 23, 2017 Contra Costa County Board of Supervisors 1340
May 23, 2017 Contra Costa County Board of Supervisors 1341
RECOMMENDATION(S):
APPROVE clarification of Board action on March 28, 2017 (C.29), which authorized a lease with RIO Properties I,
LLC, for rentable office space at 2380 Bisso Lane in Concord, Suite B, for the Health Services Department, for an
initial term of 14 years instead of 12 years, with no changes to any other terms and conditions set forth in the lease.
FISCAL IMPACT:
100% Health Services Hospital Enterprise Fund
BACKGROUND:
On March 28, 2017, the Board of Supervisors approved a Lease with RIO Properties I, LLC, to relocate Health
Services Department (HSD) current data center at 595 Center Avenue in Martinez to 2380 Bisso Lane in Concord
Suite B. The March 28, 2017 Board Order incorrectly stated that the initial term of the lease was 12 years; the correct
initial term of the lease is 14 years.
CONSEQUENCE OF NEGATIVE ACTION:
If this correction is not approved, the initial term of the lease will remain incorrect.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 51
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Clarification of Board Order from March 28, 2017-Item #C.29, Lease with RIO Properties I, LLC
May 23, 2017 Contra Costa County Board of Supervisors 1342
ATTACHMENTS
BO Item #C.29 Lease & Work
Ltr
May 23, 2017 Contra Costa County Board of Supervisors 1343
BOARD DATE: May 23, 2017
DISTRICT: IV
CATEGORY: Consent
SUB-CATEGORY: Leases
AGENDA LANGUAGE: APPROVE clarification of Board action on March 28, 2017 (C.29) which authorized the
Public Works Director or designee to execute a Lease with RIO Properties I, LLC, for 14,041 square feet of rentable
office space at 2380 Bisso Lane in Concord Suite B, for the Health Services Department, to reflect the correct initial
term of the Lease as 14 years (100% General Fund).
SUBJECT: Clarification of Board Order Item #C.29 from March 28, 2017, Lease with RIO Properties I, LLC
RECOMMENDED ACTION: APPROVE clarification of Board action of March 28, 2017, (C.29) with RIO Properties
I, LLC, to change the initial term of the Lease to read 14 years, instead of 12 years, with no changes to any other
terms and conditions set forth in the Lease at 2380 Bisso Lane in Concord Suite B, for County’s Health Services
Department – Information Technology Division.
FISCAL IMPACT: 100% General Fund
REASONS FOR RECOMMENDATIONS AND BACKGROUND: On March 28, 2017, the Board of Supervisors
approved a Lease with RIO Properties I, LLC, to relocate Health Services Department (HSD) current data center at
595 Center Avenue in Martinez to 2380 Bisso Lane in Concord Suite B. The March 28, 2017 Board Order incorrectly
stated that the initial term of the lease was 12 years; the correct initial term of the Lease is 14 years.
CONSEQUENCES OF NEGATIVE ACTION: If this correction is not approved, the initial term of the Lease will
remain incorrect.
CONTACT: Julin Perez-Berntsen, (925) 313-2010
G:\realprop\Board Orders\2017\05 - May\05-23-17\Clarification of BO Item #C.29\BO.01 Clarification of BO Item #C.29.doc
Attachment: Copy of Board Order Item #C.29
May 23, 2017 Contra Costa County Board of Supervisors 1344
RECOMMENDATION(S):
DETERMINE that the conveyance of a public access easement (easement) to the City of San Pablo covering a
portion of County property identified as Assessor’s Parcel No. 417-310-008, located off Gateway Avenue, San
Pablo, in connection with the new Women, Infant, and Children (WIC) building, is exempt from review under the
California Environmental Quality Act (CEQA), pursuant to Section 15061(b)(3) of the CEQA Guidelines. (Project
No. WLG848)
DIRECT the Director of Conservation and Development to file a Notice of Exemption with the County Clerk.
AUTHORIZE the Public Works Director or designee to arrange for payment of a $25 fee to the Department of
Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of Exemption.
APPROVE and AUTHORIZE the Chair Board of Supervisors to execute the Public Access Easement pursuant to
Government Code Section 25526.6.
DETERMINE that the conveyance of said easement is in the public interest and will not substantially conflict or
interfere with Contra Costa County’s (County) use of the property.
DIRECT the Real Property Division
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Carmen Piña-Delgado
(925) 313-2012
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 49
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Conveyance of a Public Access Easement to the City of San Pablo, San Pablo Area
May 23, 2017 Contra Costa County Board of Supervisors 1345
RECOMMENDATION(S): (CONT'D)
of the Public Works Department to deliver a certified copy of this Board Order and the Public Access Easement to
the City of San Pablo for acceptance and recording in the office of the County Clerk-Recorder.
FISCAL IMPACT:
100% Health Services General Fund
BACKGROUND:
On July 12, 2016, the Board of Supervisors approved a 10 year building lease with the City of San Pablo (City) to
house the new Health Services Department’s WIC Program.
For the past nine months, the City and County have met to design the exterior, interior, and surrounding parking
lot with landscaping for the new WIC building, which the City will construct. Construction and site work is
scheduled to begin in a few months with a completion date around September 2018. In order for the City to access
the property, it has been determined that a public access easement will be required across the County’s property
along Gateway Avenue.
CONSEQUENCE OF NEGATIVE ACTION:
The City of San Pablo will not be able to access the property and would have to re-direct Gateway Avenue and
amend its master plan, which would cause delays in moving WIC from the old Richmond Health Clinic and both
the City and County would incur additional costs in funding the project.
AGENDA ATTACHMENTS
City of San Pablo, Public Access Easement
CEQA
MINUTES ATTACHMENTS
Signed: Public Access Easement
May 23, 2017 Contra Costa County Board of Supervisors 1346
May 23, 2017 Contra Costa County Board of Supervisors 1347
May 23, 2017 Contra Costa County Board of Supervisors 1348
May 23, 2017 Contra Costa County Board of Supervisors 1349
May 23, 2017 Contra Costa County Board of Supervisors 1350
May 23, 2017 Contra Costa County Board of Supervisors 1351
May 23, 2017 Contra Costa County Board of Supervisors 1352
May 23, 2017 Contra Costa County Board of Supervisors 1353
May 23, 2017 Contra Costa County Board of Supervisors 1354
May 23, 2017 Contra Costa County Board of Supervisors 1355
May 23, 2017 Contra Costa County Board of Supervisors 1356
May 23, 2017 Contra Costa County Board of Supervisors 1357
May 23, 2017 Contra Costa County Board of Supervisors 1358
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director,
a Blanket Purchase Order with Ray Morgan Company, in the amount of $340,000 for a Canon Vario Print 6160
Press, for the period June 1, 2017 to May 31, 2022, Countywide.
FISCAL IMPACT:
The cost of printing is initially charged to the General Fund but recovered through charges to the County departments.
Print and Mail Services is a zero net County cost operation.
BACKGROUND:
The Canon Vario Print 6160 Press will replace the expired lease of the Xerox Nuvera 144 at a cost savings of $729
per month. Ray Morgan Company was selected because they are the largest local independent Canon Dealer with
extensive local service staff and parts supplies. Ray Morgan will lock the lease rate and black click charge for the
term of the contract. This Print Press is the only machine on the market that prints both sides of a sheet of paper at the
same time, which saves time and money.
CONSEQUENCE OF NEGATIVE ACTION:
If this request is not approved, costs for printing may increase.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Marie Estrada 925.
646-5515
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 50
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:Lease with Ray Morgan Co. for a Canon Vario Print Press
May 23, 2017 Contra Costa County Board of Supervisors 1359
ATTACHMENTS
Proposal
May 23, 2017 Contra Costa County Board of Supervisors 1360
3131 Esplanade • Chico, CA 95973 • Phone: 530.343.6065 • Fax: 530.343.9470
The words User, Lessee, you and your refer to Customer. The words Owner, Lessor, we, us and our refer to Ray A. Morgan Company.
CUSTOMER INFORMATION
FULL LEGAL NAME STREET ADDRESS
Contra Costa County Print and Mail
2366 Stanwell Circle #B
CITY
STATE
ZIP
PHONE
FAX
Concord
CA
94520
925-646-5520
BILLING NAME (IF DIFFERENT FROM ABOVE)
BILLING STREET ADDRESS
CITY
STATE
ZIP
E-MAIL
dale.morseman@pw.cccounty.us
EQUIPMENT LOCATION (IF DIFFERENT FROM ABOVE)
EQUIPMENT DESCRIPTION
MAKE/MODEL/ACCESSORIES SERIAL NO. STARTING METER
Canon Vario Print 6160
2
See the attached Schedule A See the attached Billing Schedule
TERM AND PAYMENT SCHEDULE
60
Payments* of $
3394.60
The rent contract payment (“Payment”) period is monthly unless otherwise indicated.
*plus applicable taxes
Payment includes
0
B&W Images per month
Overages billed monthly at $
0.0034
per B&W image*
Payment includes
0
Color Images per month
Overages billed monthly at $
per Color image*
Payment includes
0
Scans per month
Overages billed monthly at $
per scan*
Please check one: Meter Readings verified: Monthly Quarterly Other: (If nothing is selected, then Quarterly will be your Meter Reading option.)
THIS IS A NONCANCELABLE / IRREVOCABLE AGREEMENT; THIS AGREEMENT CANNOT BE CANCELED OR TERMINATED.
OWNER ACCEPTANCE
Ray A. Morgan Company
OWNER SIGNATURE TITLE DATED
CUSTOMER ACCEPTANCE
By signing below, you certify that you have reviewed and do agree to all terms and conditions of this Agreement on this page and on page 2 attached hereto.
X
CUSTOMER (as referenced above) SIGNATURE TITLE DATED
FEDERAL TAX I.D. # PRINT NAME
ACCEPTANCE OF DELIVERY
Purchase the Equipment for
You certify that all the Equipment listed above has been furnished, that delivery and installation has been fully completed and is satisfactory. Upon you signing below, your promises herein will be irrevocable and
unconditional in all respects. You understand that we have purchased the Equipment from the supplier, and you may contact the supplier for a full description of any warranty rights under the supply contract, which
we hereby assign to you for the term of this Agreement (or until you default). Your approval as indicated below of our purchase of the Equipment from the supplier is a condition precedent to the effectiveness of this
Agreement.
X
CUSTOMER (as referenced above) SIGNATURE TITLE DATE OF DELIVERY
29887 (2012 v1) Page 1 of 2 Rev. 01/28/2016
AGREEMENT NO.
APPLICATION NO.
Value Rental Lease Agreement
May 23, 2017 Contra Costa County Board of Supervisors 1361
1. AGREEMENT: You agree to rent from us for business purposes only, the personal property described under “EQUIPMENT DESCRIPTION” ON PAGE 1 and/or attached Schedule and as modified by supplements to this Agreement from
time to time signed by you and us (such property and any upgrades, replacements, parts, accessions, repairs and additions all referred herein as “Equipment”) and/or to finance certain licensed software and services (“Financed Items”, which
are included in the word “Equipment” unless separately stated). You agree to all of the terms and conditions contained in th is Agreement and any supplement, which (with the acceptance certification) together represent the entire agreement
regarding the Equipment ("Agreement") and which supersedes any purchase order or invoice. You authorize us to correct or insert missing Equipment identification information and to make corrections to your proper legal name and address,
as it may be needed. This Agreement becomes valid upon execution by us and begins on the delivery date and acceptance of the Equipment. In order to provide for an orderly transaction and a uniform billing cycle, and unless otherwise
specified, the “Effective Date” of this Agreement will be the 2 0th day of the month following the installation (for example, if the Equipment is installed on June 5th the Effective Date will be June 20th). You agree to pay a prorated rental
amount for the period between the installation and the Effective Date (“Transition Billing”) based on the minimum usage payme nt prorated on a (30) thirty day calendar month which will be added to your first month invoice. In addition, should
this Agreement replace a previous Ray A. Morgan Company generated equipment lease, a CLOSING BILL on the agreement being replaced, up to the installation date of the new equipment, will be sent approximately (10) days after delivery
of the new equipment. You agree to pay this CLOSING BILL charges as they represent valid charges for product and services provided under the prior agreement up to the installation date of the new equipment. Unless otherwise stated in
an addendum hereto, this Agreement will renew for 12-month term(s) unless you send us written notice 90 days before the end of any term that you want to return the Equipment. If any provision of this Agreement is declared unenforceable
in any jurisdiction, the other provisions herein shall remain in full force and effect in that jurisdiction and all others.
2. RENT, TAXES AND FEES: You will pay the monthly Payment (as adjusted) when due, plus any applicable sales, use and property taxes. The base Payment will be adjusted proportionately upward or downward: (1) by up to 10% to
accommodate changes in the actual Equipment cost; (2) if the shipping charges or taxes differ from the estimate given to you; and (3) to comply with the tax laws of the state in which the Equipment is located. If we pay any taxes, insurance
or other expenses that you owe hereunder, you agree to reimburse us when we request and to pay us a processing fee for each expense or charge we pay on your behalf. We may charge you for any filing fees required by the Uniform
Commercial Code (UCC) or other laws, which fees vary state-to-state. By the date the first Payment is due, you agree to pay us an origination fee, as shown on our invoice or addendum, to cover us for all closing costs. We will have the
right to apply all sums, received from you, to any amounts due and owed to us under the terms of this Agreement. If for any reason your check is returned for nonpayment, you will pay us a bad check charge of $20 or, if less, the maximum
charge allowed by law. We may make a profit on any fees, estimated tax payments and other charges paid under this Agreement.
3. MAINTENANCE AND LOCATION OF EQUIPMENT; SECURITY INTEREST: At your expense, you agree to keep the Equipment: in good repair, condition and working order, in compliance with applicable manufacturers’ and regulatory
standards; free and clear of all liens and claims; and only at your address shown on page 1, and you agree not to move it unless we agree. As long as you have given us the written notice as required in paragraph 1 prior to the expiration or
termination of this Agreement’s term, you will return all but not less than all of the Equipment and all related manuals and use and maintenance records to a location we specify, at your expense, in retail re-saleable condition, full working
order and complete repair. You are solely responsible for removing any data that may reside in the Equipment you return (and all expenses associated with its removal), including but not limited to hard drives, disk drives or any other form of
memory. We own the Equipment, excluding any Financed Items. We do not own the Financed Items and cannot transfer any interest in it to you. If this Agreement is deemed to be a secured transaction, you grant us a security interest in
the Equipment to secure all amounts you owe us under any agreement with us, and you authorize us to file a financing statement (UCC-1). You will not change your state of organization, headquarters or residence without providing prior
written notice to us so that we may amend or file a new UCC-1. You will notify us within 30 days if your state of organization revokes or terminates your existence.
4. COLLATERAL PROTECTION; INSURANCE; INDEMNITY; LOSS OR DAMAGE: You agree to keep the Equipment fully insured against risk and loss, with us as lender’s loss payee, in an amount not less than the original cost until th is
Agreement is terminated. You also agree to obtain a general public liability insurance policy with such coverage and from such insurance carrier as shall be satisfactory to us and to include us as an additional insured on the policy. Your
insurance policy(s) will provide for 10 days advance written notice to us of any modification or cancellation. You agree to provide us certificates or other evidence of insurance acceptable to us. If you fail to comply with this requirement within
30 days after the start of this Agreement, we may charge you a monthly property damage surcharge of up to .0035 of the Equipment cost as a result of our credit risk and administrative and other costs, as would be further described on a
letter from us to you. We may make a profit on this program. NOTHING IN THIS PARAGRAPH WILL RELIEVE YOU OF RESPONSIBILITY FOR LIABILITY INSURANCE ON THE EQUIPMENT. We are not responsible for, and you agree
to hold us harmless and reimburse us for and to defend on our behalf against, any claim for any loss, expense, liability or injury caused by or in any way related to delivery, installation, possession, ownership, use, condition, inspection,
removal, return or storage of the Equipment. You are responsible for the risk of loss or for any destruction of or damage to the Equipment. You agree to promptly notify us in writing of any loss or damage. If the Equipment is destroyed and
we have not otherwise agreed in writing, you will pay to us the unpaid balance of this Agreement, including any future rent to the end of the term plus the anticipated residual value of the Equipment (both discounted at 2%). Any proceeds of
insurance will be paid to us and credited against any loss or damage. All indemnities will survive the expiration or termination of this Agreement.
5. ASSIGNMENT: YOU HAVE NO RIGHT TO SELL, TRANSFER, ASSIGN OR SUBLEASE THE EQUIPMENT OR THIS AGREEMENT, without our prior written consent. Without our prior written consent, you shall not reorganize or
merge with any other entity or transfer all or a substantial part of your ownership interests or assets. We may sell, assign, or transfer this Agreement without notice. You agree that if we sell, assign or transfer this Agreement, our assignee
will have the same rights and benefits that we have now and will not have to perform any of our obligations. You agree that the new Owner will not be subject to any claims, defenses, or offsets that you may have against us. You shall
cooperate with us in executing any documentation reasonably required by us or our assignee to effectuate any such assignment. This Agreement shall be binding on and inure to the benefit of the parties hereto and their respective successors
and assigns.
6. DEFAULT AND REMEDIES: You will be in default if: (a) you do not pay any Payment or other sum due to us or when due or if you fail to perform in accordance with the covenants, terms and conditions of this Agreement or any other
agreement with us or any of our affiliates, (b) you make or have made any false statement or misrepresentation to us, (c) the re has been a material adverse change in your or any guarantor’s financial, business or operating condition, or (d)
any guarantor defaults under any guaranty for this Agreement. If any part of a Payment is more than 5 days late, you agree to pay a late charge of 10% of the Payment which is late, or if less, the maximum charge allowed by law. If you are
ever in default, at our option, we can terminate this Agreement and require that you pay the unpaid balance of this Agreement, including any future Payments to the end of the term plus the anticipated residual value of the Equipment (both
discounted at 2%). We may recover default interest on any unpaid amount at the rate of 12% per year. Concurrently and cumulatively, we may also use any or all of the remedies available to us under Articles 2A and 9 of the UCC and any
other law, including requiring that you: (1) return the Equipment to us to a location we specify; and (2) immediately stop using any Financed Items. In addition, we will have the right, immediately and without notice or other action, to set-off
against any of your liabilities to us any money, including depository account balances, owed by us to you, whether or not due. In the event of any dispute or enforcement of rights under this Agreement or any related agreement, you agree to
pay our reasonable attorney's fees (including any incurred before or at trial, on appeal or in any other proceeding), actual court costs and any other collection costs, including any collection agency fee. If we have to take possession of the
Equipment, you agree to pay the costs of repossession, moving, storage, repair and sale. The net proceeds of the sale of any Equipment will be credited against what you owe us under this Agreement. YOU AGREE THAT WE WILL NOT
BE RESPONSIBLE TO PAY YOU ANY CONSEQUENTIAL, INDIRECT OR INCIDENTAL DAMAGES FOR ANY DEFAULT, ACT OR OMISSION BY ANYONE. Any delay or failure to enforce our rights under this Agreement will not prevent
us from enforcing any rights at a later time. You agree that this Agreement is a "Finance Lease" as defined by Article 2A of the UCC and your rights and remedies are governed exclusively by this Agreement. You waive all rights under
sections 2A-508 through 522 of the UCC. If interest is charged or collected in excess of the maximum lawful rate, we will not be subject to any penalties.
7. INSPECTIONS AND REPORTS: We will have the right, at any reasonable time, to inspect the Equipment and any documents relating to its use, maintenance and repair. You agree to provide updated annual and/or quarterly financial
statements to us upon request.
8. FAXED OR SCANNED DOCUMENTS, MISC.: You agree to submit the original duly-signed documents to us via overnight courier the same day of the facsimile or scanned transmission of the documents. Any faxed or scanned copy
may be considered the original, and you waive the right to challenge in court the authenticity or binding effect of any faxed or scanned copy or signature thereon. You agree to execute any further documents that we may request to carry out
the intents and purposes of this Agreement. All notices shall be mailed or delivered by facsimile transmission or overnight courier to the respective parties at the addresses shown on this Agreement or such other address as a party may provide in
writing from time to time.
9. WARRANTY DISCLAIMERS: YOU AGREE THAT YOU HAVE SELECTED THE SUPPLIER AND EACH ITEM OF EQUIPMENT BASED UPON YOUR OWN JUDGMENT AND YOU DISCLAIM ANY RELIANCE UPON ANY
STATEMENTS OR REPRESENTATIONS MADE BY US. WE DO NOT TAKE RESPONSIBILITY FOR THE INSTALLATION OR PERFORMANCE OF THE EQUIPMENT. THE SUPPLIER IS NOT AN AGENT OF OURS AND WE ARE
NOT AN AGENT OF THE SUPPLIER, AND NOTHING THE SUPPLIER STATES OR DOES CAN AFFECT YOUR OBLIGATION UNDER THIS AGREEMENT. YOU WILL CONTINUE TO MAKE ALL PAYMENTS UNDER THIS
AGREEMENT REGARDLESS OF ANY CLAIM OR COMPLAINT AGAINST ANY SUPPLIER, LICENSOR OR MANUFACTURER, AND ANY FAILURE OF A SERVICE PROVIDER TO PROVIDE SERVICES WILL NOT EXCUSE YOUR
OBLIGATIONS TO US UNDER THIS AGREEMENT. WE MAKE NO WARRANTIES, EXPRESS OR IMPLIED, OF, AND TAKE ABSOLUTELY NO RESPONSIBILITY FOR, MERCHANTABILITY, FITNESS FOR ANY PARTICULAR
PURPOSE, CONDITION, QUALITY, ADEQUACY, TITLE, DATA ACCURACY, SYSTEM INTEGRATION, FUNCTION, DEFECTS, OR ANY OTHER ISSUE IN REGARD TO THE EQUIPMENT, ANY ASSOCIATED SOFTWARE AND ANY
FINANCED ITEMS.
10. LAW, JURY WAIVER: Agreements, promises and commitments made by Owner, concerning loans and other credit extensions must be in writing, express consideration and be signed by Owner to be enforceable. This
Agreement may be modified only by written agreement and not by course of performance. This Agreement will be governed by and construed in accordance with the law of the state of the principal place of business of Owner or its assignee.
You consent to jurisdiction and venue of any state or federal court in the state the Owner or its assignee has its principal place of business. For any action arising out of or relating to this Agreement or the Equipment, YOU AND WE WAIVE
ALL RIGHTS TO A TRIAL BY JURY.
11. MAINTENANCE AND SUPPLIES: The charges established by this Agreement include payment for the use of the designated Equipment, accessories, maintenance by supplier during normal business hours, inspection, adjustment,
parts replacement, drums and cleaning material required for the proper operation, as well as black toner, color toner and developer as defined by the Manufacturer's Published Yield per Container. Additional toner will be billed separately.
Paper, media, staples and clear toner, if any is required by your particular equipment model, must be separately purchased by the customer. If necessary, the service and supply portion of this Agreement may be assigned by us. We may
charge you a supply freight fee to cover our costs of shipping supplies to you. Customer has been informed that a surge protector is recommended to protect their electronic investment from harmful high voltage power disturbances. Said
surge protectors should have network protection when connected in a network environment. Units that provide network protection are available through Ray A. Morgan Company. Customer responsible for providing manufacturer
recommended adequate power supply. Check one of the following: purchased Has existing Declined and will be responsible for damage caused by not having a surge protector.
12. OVERAGES AND COST ADJUSTMENTS: You agree to comply with our billing procedures including, but not limited to, providing us with periodic meter readings on the Equipment. At the end of the first 12 months after
commencement of this Agreement, and once each successive 12-month period thereafter, we may increase the maintenance and supplies portion of the Payment and the per image charge over the base minimum by a minimum of 5% over
the charges of the previous year. In addition, we may assess an additional fuel and/or freight surcharge to offset higher than normal service costs as a result of adverse econo mic conditions. If the supplier is providing maintenance and
supplies to you for equipment that is not leased from us, but the charges for such maintenance and supplies are included in this Agreemen t, you agree that if you retire, replace and/or add new non-leased equipment to the Agreement, you
grant us the ability to reflect these additions or deletions of said non-leased equipment to the Agreement and your payments under this Agreement may be adjusted accordingly.
13. UPGRADE AND DOWNGRADE PROVISION: AFTER COMMENCEMENT OF THE AGREEMENT AND UPON YOUR WRITTEN REQUEST, AT OUR SOLE DISCRETION, WE MAY REVIEW YOUR IMAGE/SCAN VOLUME AND
PROPOSE OPTIONS FOR UPGRADING OR DOWNGRADING THE EQUIPMENT TO ACCOMMODATE YOUR BUSINESS NEEDS.
29887 (2012 v1) Page 2 of 2 Rev. 01/28/2016
May 23, 2017 Contra Costa County Board of Supervisors 1362
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to accept a contract in an amount not to
exceed $962 from the California Department of Food and Agriculture to perform "Pest Exclusion/High Risk
Inspections and Enforcement" activities for the period of July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
This agreement reimburses the department in an amount not to exceed $962 to support inspection and enforcement
activities on behalf of the CA Dept. of Food and Agriculture (CDFA).
BACKGROUND:
Agreement 17-0031-000SA sets activity levels that are designed for Contra Costa County based on historical
workloads, costs on a negotiated work plan to maintain optimal services. This agreement does not cover the entire
cost of high-risk activities in the county, but improves the service level in regards to enforcement of quarantines that
are designed to keep exotic and invasive pests out of California and Contra Costa County. Under the agreement, the
department will perform high-risk parcel inspections at terminals or other facilities per Food and Agriculture Code.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 646-5250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 53
To:Board of Supervisors
From:Matt Slattengren
Date:May 23, 2017
Contra
Costa
County
Subject:Agreement #17-0031-000SA Pest Exclusion
May 23, 2017 Contra Costa County Board of Supervisors 1363
CONSEQUENCE OF NEGATIVE ACTION:
Failure to accept Agreement !7-0031-000SA will mean loss of revenue to the department and increased costs to
support the inspections and enforcement activities as mandated by the California Department of Food and Agriculture
(CDFA). (No County match)
CHILDREN'S IMPACT STATEMENT:
None
May 23, 2017 Contra Costa County Board of Supervisors 1364
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Agreement
#28-528-54 with the County of Alameda Health Care Services Agency, to pay County up to $1,650,185 in funding,
for coordination of essential services to Contra Costa County residents with HIV disease and their families, for the
period from March 1, 2017 through February 28, 2018.
FISCAL IMPACT:
Approval of this agreement will result in up to $1,650,185 of funding from the County of Alameda, as the Grantee of
federal funds under the Ryan White HIV/AIDS Treatment Modernization Act of 2009, Part A. No County match is
required.
BACKGROUND:
The U.S. Department of Health and Human Services has designated the County of Alameda as “Grantee” for the
purpose of administering the Ryan White HIV/AIDS Treatment Modernization Act of 2006, Part A, funds for
coordination of essential services to Contra Costa County residents with HIV Disease and their families.
On June 7, 2016, the Board
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 60
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Agreement #28-528-54 with the County of Alameda Health Care Services Agency
May 23, 2017 Contra Costa County Board of Supervisors 1365
BACKGROUND: (CONT'D)
of Supervisors approved Contract #28-528-51 (as amended by Amendment Agreements #28-528-52 and #28-528-53)
with the County of Alameda Health Care Services Agency, as the fiscal agent for Ryan White CARE Act, Title I and
Minority AIDS Initiative funds, for coordination of services to Contra Costa residents with HIV disease and their
families, for the period from March 1, 2016 through February 28, 2017.
Approval of Agreement #28-528-54 will provide continued funding for coordination of services through February 28,
2018. This agreement includes mutual indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, County will not receive funds to provide coordination of essential services to
Contra Costa County residents with HIV Disease and their families.
May 23, 2017 Contra Costa County Board of Supervisors 1366
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the
Workforce Development Board, to apply for and accept California Career Pathways Trust II funding from Alameda
County Office of Education in an amount not to exceed $363,000 to prepare students for the 21st century workplace
and improve student transition to post secondary education, training, and employment for the period December 30,
2016 through June 30, 2018.
FISCAL IMPACT:
County to receive an amount not to exceed $363,000; 100% State from Alameda County Office of Education,
California Career Pathways Trust finding. (26% County match)
BACKGROUND:
Career Pathways programs provide students with a sequenced pathways of integrated academic based education and
training, aligned to current or emerging economic needs. Career Pathways programs are designed to lead students to a
post-secondary degree or certification in a high-skill, high-wage, and high-growth field. The overarching goal of the
Career Pathways Trust
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 52
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Alameda County Office of Education, California Career Pathways Trust funding
May 23, 2017 Contra Costa County Board of Supervisors 1367
BACKGROUND: (CONT'D)
II is to build robust partnerships between employers, schools, and community colleges in order to better prepare
students for the 21st century workplace and improve student transition into post-secondary education, training, and
employment. Funding will be used to engage employers, develop community training, identify resources, and
develop and distribute marketing materials to attract additional resources and community involvement toward the
programmatic goals of career and educational development.
CONSEQUENCE OF NEGATIVE ACTION:
Without funding planned training and outreach services could not be delivered.
May 23, 2017 Contra Costa County Board of Supervisors 1368
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Amendment Agreement #28-700-24 (State #14-10498-A04) with the California Department of Public Health,
effective July 1, 2017 to amend Agreement #28-700-20 (as amended by Amendment Agreement #28-700-21 through
#28-700-23), to increase the total payment to County by $116,436 from $4,309,641, to a new total Payment Limit of
$4,426,077 and extend the termination date from June 30, 2017 to June 30, 2018.
FISCAL IMPACT:
Approval of this Amendment Agreement will result in an increase of $116,436 to a new total of $4,426,077 of
funding from the California Department of Public Health Centers for Disease Control and Prevention (CDC) for the
Public Health Emergency Preparedness, and Hospital Preparedness Program (HPP) & Comprehensive Program
through June 30, 2018. No County match required.
BACKGROUND:
The California Department of Public Health has agreed to fund multiple Public Health Emergency Preparedness
activities including, but not limited to, the Centers for Disease
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 59
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment Agreement #28-700-24 with the California Department of Public Health
May 23, 2017 Contra Costa County Board of Supervisors 1369
BACKGROUND: (CONT'D)
Control (CDC) preparedness activities, the Cities Readiness Initiative (CRI) activities, State General Fund Pandemic
Influenza preparedness and Hospital Preparedness Program activities, for the County’s Public Health Emergency
Preparedness Response Program. Contra Costa Health Services (CCHS) will utilize these funds to respond to any
disease outbreaks in Contra Costa County.
On December 16, 2014, the Board of Supervisors approved Agreement #28-700-20 (as amended by Amendment
Agreement #28-700-21 through #28-700-23) with the California Department of Public Health for County’s Public
Health Emergency Preparedness, Hospital Preparedness Program (HPP) & Comprehensive Program, for the period
July 1, 2014 through June 30, 2017.
Approval of this Amendment Agreement #28-700-24 will make technical adjustments to the budget and allow the
County to receive additional funding for continuation of the Public Health Emergency Preparedness Response
services, through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not be able to continue to develop and test all hazards health
emergency preparedness activities and hospital preparedness in response to any disease outbreaks in Contra Costa
County.
May 23, 2017 Contra Costa County Board of Supervisors 1370
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee (Director of Environmental Health), to execute
Grant Agreement #28-759-18 (TEA24-16-0010), with the California Department of Resources Recycling and
Recovery (CalRecycle), to pay the County up to $155,433 in funding, for the Environmental Health Waste Tire
Enforcement Program, for the period from June 30, 2017 to September 28, 2018.
FISCAL IMPACT:
Approval of this Agreement will result in up to $155,433 in funding from CalRecycle for the Environmental Health
Waste Tire Enforcement Program. No County match required.
BACKGROUND:
Contra Costa Environmental Health/General Programs is the solid waste LEA for the County, except for the City of
Pittsburg. On June 16, 2015, the Board of Supervisors approved the submission of grant application to California
Department of Resources Recycling and Recovery (CalRecycle) for the Environmental Health Waste Tire
Enforcement Program through September 30, 2016.
Approval of Grant Agreement
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Marilyn Underwood,
925-692-2521
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 56
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Approval of Grant Agreement #28-759-18 with the California Department of Resources Recycling and Recovery
May 23, 2017 Contra Costa County Board of Supervisors 1371
BACKGROUND: (CONT'D)
#28-759-18 will allow Contra Costa Environmental Health to continue the Environmental Health Waste Tire
Enforcement Program. This Agreement includes agreement to indemnify and hold the State harmless under this
Agreement, through September 28, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not be able to monitor and reduce illegal waste tire practices, educate
and enforce proper waste tire management throughout the County, assist in reducing potential vector problems and
prevent tire fires, nor protect public health and safety.
May 23, 2017 Contra Costa County Board of Supervisors 1372
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Agreement
#28-344-4 (07-17EVRGRN) with the California Department of Health Care Services (CHCS), effective July 1, 2017,
to allow the County to participate in and be reimbursed for Targeted Case Management (TCM) services provided to
County recipients.
FISCAL IMPACT:
Approval of this Agreement will result in approximately $10,000,000 per year in funds payable to County for the
TCM services, from the California Department of Health Care Services. No additional County match is required.
BACKGROUND:
Since 1997, the Department of Health Care Services has funded many Local Governmental Agencies (LGA) to
provide TCM. TCM is a Federal Program which provides comprehensive case management services to individuals
within a specified target group. Due to California’s “Bridge to Reform”, Section 1115 Medicaid demonstration
waiver and the related Medi-Cal managed care expansion, new TCM policies and procedures require a new TCM
Provider Participation Agreement
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 57
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Approve Agreement #28-344-4 with the California Department of Health Care Services
May 23, 2017 Contra Costa County Board of Supervisors 1373
BACKGROUND: (CONT'D)
with the CHCS including transitioning to an evergreen agreement.
Approval of Agreement #28-344-4 will allow the County to continue to provide and be reimbursed for TCM until
terminated by either party.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funds accessible to continue the TCM services.
May 23, 2017 Contra Costa County Board of Supervisors 1374
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of
$1,000 from the Richmond Community Foundation to provide library programs, books, school supplies and a
performer for Project Pride in North Richmond, for the period July 1 through September 30, 2017.
FISCAL IMPACT:
No Library Fund match.
BACKGROUND:
Receipt of this grant will benefit the children of the community by increasing the participation in the Summer
Reading Program. This will be accomplished by presenting a fun end of summer reading program to children and
families and by offering high quality prize books and school supplies for the summer reading finishers. The Contra
Costa County Library is currently partnering with community groups such as Project Pride in the unincorporated area
of Richmond known as North Richmond, to provide and or extend library services.
The Richmond Community Foundation contributes to ongoing efforts to make West Contra Costa County a thriving
community that is livable, safe and healthy.
CONSEQUENCE OF NEGATIVE ACTION:
There will not be a Summer Reading Celebration at the Project Pride in North Richmond.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: W. Beveridge
925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 55
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:May 23, 2017
Contra
Costa
County
Subject:Grant to the Library of $1,000 from the Richmond Community Foundation
May 23, 2017 Contra Costa County Board of Supervisors 1375
CHILDREN'S IMPACT STATEMENT:
The Contra Costa County Library has a strong commitment to promoting literacy to children and families through
story times, Summer Reading programs, and an attractive materials collection to foster a love of books and reading in
children. Offering high-quality Summer Reading prize books and an exciting Summer Family Reading event for the
opening of the Project Pride will increase participation from those who would otherwise go without many incentives
to keep up their reading skills during summer break. Summer learning loss among lower income students is a major
contributor to the achievement gap. This grant supports the community outcome of: Children Ready for and
Succeeding in School.
May 23, 2017 Contra Costa County Board of Supervisors 1376
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute Memoranda of Understanding with
local law enforcement agencies permitting them to establish data system interfaces with the County's prosecution case
management system to enable the electronic filing or entry of criminal prosecution requests with the District
Attorney's Office.
FISCAL IMPACT:
The cost of establishing and maintaining the local law enforcement agency interfaces will be reimbursed by the cities
to the County. The District Attorney's Office will assume costs for training provided to city staff on the use of the
electronic filing protocols and security requirements.
BACKGROUND:
The County's data system for managing criminal case prosecution by the District Attorney's Office includes a built-in
law enforcement interface to receive charging/incident referrals from our law enforcement agencies' record
management systems. The interface provides law enforcement agencies the ability to electronically file or enter their
criminal prosecution requests and transmit police reports, 911 audio recordings, lab reports and crime scene photos,
while eliminating redundant data entry by District Attorney staff.
Under the terms of the MOU, a local law enforcement agency would submit a request to the County for the interface.
The County's Law & Justice Systems Unit (County Administrator's Office) would coordinate with our prosecution
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 61
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:LOCAL AGENCY MOU FOR ELECTRONIC FILING OF CRIMINAL PROSECUTION REQUESTS
May 23, 2017 Contra Costa County Board of Supervisors 1377
BACKGROUND: (CONT'D)
system vendor, Karpel, to establish the interface and would pay Karpel under the County's current (2014) service
contract. The County would bill the local agency for the set-up ($5,000) and annual maintenance costs ($1,000) of
the interface and District Attorney staff would train the agency's staff on the proper use of the interface. All other
responsibilities for the interface would be borne by the agency and Karpel. The County may, with 10 days prior
written notice, terminate the MOU with any agency for misuse of the interface.
Not all local law enforcement agencies have the ability to file their criminal prosecution requests electronically or
will make the interface a funding priority this year. We expect that agencies will transition to electronic filing over
a period of years and, at some point, electronic filing of criminal prosecution requests will become the norm.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board chooses not to authorize execution of these agreements, then local law enforcement agencies will
continue to file criminal prosecution requests via facsimile and the County will forego any operational efficiencies
and quality improvements associated with electronic filing and elimination of redundant tasks.
ATTACHMENTS
Local Agency MOU for Electronic Filing of Prosecution Requests with the District Attorney's
Office
May 23, 2017 Contra Costa County Board of Supervisors 1378
1
MEMORANDUM OF UNDERSTANDING
BETWEEN CONTRA COSTA COUNTY AND ______________
FOR ELECTRONIC INTERFACE WITH DISTRICT ATTORNEY CASE
MANAGEMENT SYSTEM
This Memorandum of Understanding (“MOU”), is between the County of Contra
Costa, a political subdivision of the State of California (“County”), and
_________________________ (“Agency”), and is dated ______________________, 2017.
RECITALS
A. County and Karpel Computer Systems, Inc. (“Karpel”) entered into a Software and
Services Agreement, dated June 20, 2014 (“Karpel Agreement”), that authorizes
County, through its Office of the District Attorney (“the DA”), to use Karpel’s case
management system software, PROSECUTORbyKARPEL (“Software”). Pursuant
to the Karpel Agreement, Karpel licenses the Software to County, provides hosting
services for the Software and associated data for County, and provides Software
maintenance and support services for County.
B. Section IIIA of Appendix E to the Karpel Agreement includes the option of
purchasing law enforcement interfaces to the System (as defined in the Karpel
Agreement). A law enforcement interface to the System (“Agency Interface”) allows
a law enforcement agency to electronically submit requests for criminal prosecution
(“RFP”) to the DA.
C. To establish an Agency Interface, a law enforcement agency asks County if it can
establish an Agency Interface. If County consents, County contacts Karpel and
requests that Karpel set up an Agency Interface for the law enforcement agency. In
coordination with the law enforcement agency, Karpel sets up the Agency Interface
and provides maintenance and support services for the Agency Interface. Karpel
invoices County for the costs of the Agency Interface. County invoices the law
enforcement agency for the costs of the Agency Interface.
D. Agency desires to establish an Agency Interface that enables Agency to use the
System to submit RFPs to the DA.
E. The purpose of this MOU is to set forth the terms and conditions pursuant to which
an Agency Interface will be created and paid for, and County’s conditions for
Agency’s use of an Agency Interface to submit RFPs to the DA.
For good and valuable consideration, the parties therefore agree as follows:
May 23, 2017 Contra Costa County Board of Supervisors 1379
2
AGREEMENT
1. Agency Interface. Subject to the terms and conditions of the Karpel Agreement,
County hereby grants Agency the right to establish and use an Agency Interface.
1.1 Installation, Use, and Maintenance of Agency Interface. Agency will work
directly with Karpel for the creation, implementation, installation, support, and
maintenance of the Agency Interface. County has no responsibility to
Agency, or otherwise, for the creation, implementation, installation, support,
or maintenance of the Agency Interface. Except as stated in Section 1.5,
County has no responsibility to Agency, or otherwise, for training related to
the Agency Interface.
1.2 Authorized Support Representative. Agency will designate an authorized
support representative who will perform the obligations of a County
Authorized Support Representative on behalf of the Agency for the Agency
Interface as set forth in Section III(F) of Appendix H of the Karpel
Agreement.
1.3 Agency Interface Communications. The Agency Interface is a one-way
interface, which will enable Agency to electronically submit RFPs to the DA.
Agency shall submit accurate and complete information to the DA through the
Agency Interface. Agency shall not submit information to the DA in violation
of federal, state, or local laws. Agency will not use the Agency Interface for
any purpose other than as necessary to submit RFPs to the DA. Through the
Agency Interface, the System may issue an acknowledgement to Agency upon
receipt of an RFP from Agency, and the System may issue other notifications
such as error or reject messages to Agency regarding an RFP.
1.4 Agency Security Requirements.
1.3.1 Agency will comply with the U.S. Department of Justice Criminal
Justice Information Services Security Policy, including any revisions to
this Policy that may be implemented after the effective date of this MOU.
1.3.2 Agency will not share or disclose its access methods or credentials to
the Agency Interface with any unauthorized persons.
1.3.3 Karpel may impose additional security requirements on Agency for
Agency’s use of the Agency Interface.
1.5 Training. In addition to any requirements Karpel may impose on Agency,
Agency shall not authorize any Agency employee to access the Agency
Interface until the employee has completed training on RFP submission at the
DA’s Office. The DA will provide the training on RFP submission at no cost
May 23, 2017 Contra Costa County Board of Supervisors 1380
3
to Agency. With the exception of the DA training regarding RFP submission,
Agency is responsible for training its employees to use the Agency Interface.
Agency shall allow only properly trained and supervised personnel to access
the Agency Interface.
1.6 RFP Verification. Agency must verify the status of an RFP by having
authorized Agency staff search, display, and review the RFP through one of
the System’s components, as determined by County and authorized by Karpel,
before contacting the DA to inquire about the status of the RFP.
1.7 Equipment. County is not providing any equipment in connection with this
MOU. Agency is responsible for obtaining and maintaining any equipment
necessary to use the Agency Interface.
1.8 Reporting. Upon learning of any failure of the Agency Interface that prevents
timely or accurate transmission of information from Agency to County, each
party will immediately report the failure to the other party. Upon learning of
any virus or other system corruption that impacts the Agency Interface, each
party will immediately report the virus or other system corruption to the other
party.
2. Costs.
2.1 Agency’s Costs. With the exception of the DA training regarding RFP
submission described in Paragraph 1.5, all costs associated with the Agency
Interface, including, but not limited to, the establishment and installation of
the Agency Interface, Agency’s use of the Agency Interface, any training of
Agency personnel regarding the Software and the Agency Interface, the
maintenance and support of the Agency Interface, any operational costs, any
hosting costs, and the costs of any hardware, are the sole responsibility of
Agency. County is not responsible for any costs related to the Agency
Interface.
2.2 Initial and Annual Fees. Agency’s costs will include, but may not be limited
to: a fee of $5,000 for the installation and implementation of the Agency
Interface; and an annual fee of $1,000 for the maintenance of the Agency
Interface. Pursuant to the Karpel Agreement, Karpel will invoice County for
the costs associated with the Agency Interface.
2.3 Invoicing. Upon receipt of an invoice from Karpel related to the Agency
Interface, County will send the invoice to Agency for the costs of the Agency
Interface. Agency shall pay County in full within twenty (20) days of the date
of the invoice from County. Payments are to be directed to:
May 23, 2017 Contra Costa County Board of Supervisors 1381
4
Bruce Prell
Law & Justice Business Systems Manager
Office of the County Administrator
30 Douglas Drive, Room 264
Martinez, California 94553-4068
3. Term and Termination.
3.1 Duration. This MOU and the rights granted hereunder are coterminous with
the term of the Karpel Agreement unless this MOU is sooner terminated as
provided herein. The Karpel Agreement terminates on June 20, 2018 unless
extended by mutual agreement or sooner terminated. If the Karpel
Agreement is extended by Karpel and County, this MOU shall automatically
be extended so that it is coterminous with any extension of the Karpel
Agreement.
3.2 Termination. Either party may terminate this MOU for any reason upon
thirty (30) days prior written notice. If Agency fails to comply with any
provision of this MOU, including a failure to comply with the DA’s
instructions for submitting RFPs to County, County may terminate the MOU,
upon ten (10) days prior written notice to Agency, in the sole discretion of
County.
3.3 Obligations Upon Termination. Immediately upon termination of this MOU
for any reason, Agency shall cease use of the Agency Interface and will
destroy any and all copies of access methods and credentials to the Agency
Interface. In the event of termination of this MOU, Agency shall pay County
any costs for which Agency is responsible pursuant to Paragraph 2.
4. Agency Acknowledgements. Agency acknowledges and agrees that:
4.1 Agency has received an executed copy of the Karpel Agreement.
4.2 Agency has received a copy of the DA’s instructions for submitting RFPs to
the DA. Agency further acknowledges that the DA’s instructions are subject
to change.
4.3 Agency is not acquiring any license to use the Software.
4.4 County is not providing Agency with any Product (as defined in the Karpel
Agreement) and the Agency Interface is being provided to Agency by Karpel.
4.5 Karpel may require that Agency execute documentation and/or enter into an
agreement with Karpel before Agency can use the Agency Interface.
May 23, 2017 Contra Costa County Board of Supervisors 1382
5
4.6 County is not providing any data hosting services for Agency.
4.7 Nothing in this MOU is binding on Karpel.
5. No Third Party Beneficiaries. Nothing contained in this MOU is intended, nor shall
it be construed to create rights inuring to the benefit of third parties, including,
without limitation, Karpel.
6. Immunities. By entering into this MOU, no party waives any of the immunities
provided by the California Government Code or any other provision of law.
7. Disclaimer. County expressly disclaims any implied warranties regarding the
Agency Interface, including, but not limited to, the implied warranties of
merchantability and fitness for a particular purpose.
8. Indemnification. Except to the extent caused by County’s sole or active negligence
or willful misconduct, as it relates to Agency’s performance of this MOU, Agency
will indemnify, defend, and hold harmless County, its officers, officials, employees,
agents, and representatives from and against any and all claims, demands, actions,
losses, damages, injuries, and liability, including attorneys’ fees, arising out of or
connected in any way with: (i) this MOU; (ii) the Agency Interface; (iii) Agency’s
use of the Agency Interface; (iv) the System; (v) the Karpel Agreement; (vi) any
claim, demand, action or proceeding, based on allegations arising as a result of use of
the Agency Interface or the System in a manner not expressly described or permitted
by this MOU or the Karpel Agreement; (vii) Agency’s use of the Agency Interface in
any unlawful manner or for any unlawful purpose; and (viii) claims of intellectual
property infringement or violation of third party privacy rights related to Agency’s
use of the Agency Interface.
9. Non-transferable. This MOU may not be transferred or assigned.
10. Entire Agreement. This MOU contains the entire understanding of the parties
relating to the subject matter of this MOU. No promise, representation, warranty, or
covenant not included in the MOU has been or is being relied upon by any party to
the MOU.
11. Authority to Execute. The persons executing this MOU represent that they have the
authority to execute this MOU.
12. Counterparts. This MOU and any amendments may be executed in any number of
counterparts.
13. Amendment. This MOU may be amended upon the mutual written consent of the
Parties.
May 23, 2017 Contra Costa County Board of Supervisors 1383
6
14. Governing Law. The laws of the State of California govern all matters arising out of
this MOU.
15. Notices. All notices under this MOU shall be directed as follows:
County:
Contra Costa County
Bruce Prell
Law & Justice Business Systems Manager
Office of the County Administrator
30 Douglas Drive, Room 264
Martinez, California 94553-4068
Bruce.Prell@cao.cccounty.us
925-313-1308
Agency:
The parties are executing this MOU on the date set forth in the introductory
paragraph.
County
County of Contra Costa, a
political subdivision of the State of
California
By:___________________________
Agency
By: ___________________________
May 23, 2017 Contra Costa County Board of Supervisors 1384
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission
on Peace Officer Standards and Training, including full indemnification of the State of California, to pay the County
an initial allocation of $40,204 for the instruction of accredited Driving Simulator and Force Option Simulator
courses for the period July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
No County Costs. Initial amount of $40,204; 100% Revenue, State of California. Budgeted in fiscal year 2017/18.
BACKGROUND:
The Office of the Sheriff - Law Enforcement Training Center provides State Commission on Peace Officer Standards
and Training (POST), approved driving simulator and force option simulator instruction to law enforcement
personnel in order to ensure up-to-date training. This contract will enable the Sheriff's Office to recover the costs of
this instruction for an initial count of up to 437 students.
CONSEQUENCE OF NEGATIVE ACTION:
The contract with the State of California will not be approved. The Sheriff's Office will not be able to provide or be
reimbursed for the services outlined in this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 58
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:May 23, 2017
Contra
Costa
County
Subject:POST Driving Simulator and Force Option Contract
May 23, 2017 Contra Costa County Board of Supervisors 1385
CHILDREN'S IMPACT STATEMENT:
No impact.
May 23, 2017 Contra Costa County Board of Supervisors 1386
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Lao Family Community Development Inc., decreasing the payment limit
by $163,293 to a new payment limit of $201,707 for job skills and placement services for limited English speaking
and non-English speaking California Work Opportunity and Responsibility to Kids (CalWORKs) participants and
extend the contract term to July 1, 2016 through August 31, 2017. (100% Federal)
FISCAL IMPACT:
$201,707: 100% Federal (California Work Opportunity and Responsibility to Kids (CalWORKs), single allocation)
BACKGROUND:
This decrease in the payment limit is due to a decrease in referrals requiring contractor services. Lao Family
Community Development Inc. provides pre- and post-employment services and translation and interpretation services
in Vietnamese and various Laotian dialects to limited English proficient refugees that are CalWORKs participants
residing in West Contra Costa County. Services include assisted job search, job placement, employment dispute
resolution for job retention, and other job related information.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 71
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amend Contract with Lao Family Community Development Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1387
CONSEQUENCE OF NEGATIVE ACTION:
Funds from the California Work Opportunity and Responsibility to Kids (CalWORKs) will not be available for other
uses.
CHILDREN'S IMPACT STATEMENT:
This contract directly supports three of the five community outcomes established in the Children's Report Card: (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".
May 23, 2017 Contra Costa County Board of Supervisors 1388
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-531-8 with Nordic Consulting Partners, Inc., a corporation, effective January 1, 2017, to
amend Contract #23-531-7, to increase the payment limit by $1,250,610, from $1,949,390 to a new payment limit of
$3,200,000, with no change in the original term of January 1, 2016 through June 30, 2018.
FISCAL IMPACT:
Upon approval, the Department may incur additional expenses of up to $1,250,610 during the proposed agreement
period, which would be funded 100% in the Hospital Enterprise Fund I budget. (No rate increase)
BACKGROUND:
On February 9, 2016 (as corrected on June 21, 2016), the Board of Supervisors approved Contract #23-531-7 with
Nordic Consulting Partners, Inc. for the period from January 1, 2016 through June 30, 2018, for the provision of
consultation and technical assistance with regard to the Department’s Information Systems Unit in support of CClink.
Approval of Contract Amendment Agreement #23-531-8 will allow the Contractor to provide additional consultation
and technical assistance for the Community Connect Project through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 85
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #23-531-8 with Nordic Consulting Partners, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1389
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor would not be able provide services for the Community Connect Project.
May 23, 2017 Contra Costa County Board of Supervisors 1390
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-538-7 with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a corporation,
effective January 1, 2017, to amend Contract #23-538-5, to increase the payment limit by $3,182,080, from
$1,160,000 to a new payment limit of $4,356,785, for recruitment services, with no change in the original term of
July 1, 2016 through June 30, 2018.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On July 19, 2016, the Board of Supervisors approved Contract #23-538-5 with Allegis Group Holdings, Inc. (dba
TEK Systems, Inc.), for the provision of qualified contract-to-hire and/or direct placement candidates for hard to fill
positions in the Health Services Department’s Information Systems Unit, for the period from July 1, 2016 through
June 30, 2018.
Approval of Contract Amendment Agreement #23-538-7 will allow the Contractor to provide additional hours of
temporary help services and/or direct placement candidates through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 98
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #23-538-7 with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.)
May 23, 2017 Contra Costa County Board of Supervisors 1391
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Division will not have access to Contractor’s staffing services for hard to fill
positions in the Department’s Information Systems Unit.
May 23, 2017 Contra Costa County Board of Supervisors 1392
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-613-1 with Bayside Solutions, Inc., a corporation, effective May 1, 2017, to amend
Contract #23-613, to increase the payment limit by $554,000, from $100,000 to a new payment limit of $654,000,
with no change in the original term of January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
In January 2017, the County Administrator approved and the Purchasing Services Manager executed Contract
#23-613, with Bayside Solutions, Inc., for the provision of qualified consultants, contract-to-hire and/or direct
placement candidates for hard to fill positions in the Health Services Department’s Information Systems Unit, for the
period from January 1, 2017 through December 31, 2017. Approval of Contract Amendment Agreement #23-613-1
will allow the Contractor to provide additional hours of consulting and recruitment services for hard to fill positions
in the Information Systems Unit through December 31, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 87
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #23-613-1 with Bayside Solutions, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1393
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Information Systems Unit will not have access to Contractor’s services.
May 23, 2017 Contra Costa County Board of Supervisors 1394
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #24–794–8(16) with John Muir Behavioral Health, a non-profit corporation, effective April
1, 2017, to amend Contract #24-794-8(15), to increase the payment limit by $500,000 from $1,050,000 to a new
payment limit of $1,550,000, with no change in the original term of July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This amendment is funded 100% Mental Health Realignment funds. (No rate increase)
BACKGROUND:
Assembly Bill (AB) 757, (Chapter 633, Statutes of 1994), authorized the transfer of state funding for
Fee-For-Service/Medi-Cal acute psychiatric inpatient hospital services from the Department of Health Services to the
Department of Health Care Services. On January 1, 1995, the Department of Mental Health transferred these funds
and the responsibility for authorization and funding of Medi-Cal acute psychiatric inpatient hospital services to
counties that chose to participate in this program.
On June
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belton,
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: E SUISALA, M WILHELM
C. 92
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #24–794–8(16) with John Muir Behavioral Health
May 23, 2017 Contra Costa County Board of Supervisors 1395
BACKGROUND: (CONT'D)
20, 2016, the Board of Supervisors approved Contract #24–794–8(15) with John Muir Behavioral Health Center, for
the period from July 1, 2016 through June 30, 2017, for the provision of inpatient psychiatric hospital services to
County-referred children, adolescents and adults, including mutual indemnification.
Approval of Contract Amendment Agreement #24–794–8(16) will allow the Contractor to provide additional
inpatient psychiatric services through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County’s mental health clients will not receive additional inpatient psychiatric
services from Contractor’s facility.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcome: “Communities that are Safe and
Provide a High Quality of Life for Children and Families”. Expected program outcomes include a decrease in the
need for inpatient care and placement at a lower level of care.
May 23, 2017 Contra Costa County Board of Supervisors 1396
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee to execute on behalf of the County, a Contract
Amendment #26-590-21 with The Greeley Company, Inc., a corporation, effective May 1, 2017, to amend Contract
#26-590-20, to increase the Payment Limit by $750,000 from $350,000 to a new total $1,100,000 for additional
consulting services for regulatory and safety preparedness for Contra Costa Regional Medical Center and the Contra
Costa Health Plan, with no change in the original term January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
This amendment is funded by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On February 14, 2017, the County Administrator approved and Purchasing Services Manager executed Contract
#26-590-20 with The Greeley Company, Inc., for the period from January 1, 2017 through December 31, 2017, to
provide consulting services at Contra Costa Regional Medical Center and Contra Costa Health Centers and Contra
Costa Health Plan, including, Referral Management Director services.
Approval
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 99
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #26-590-21 with The Greeley Company, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1397
BACKGROUND: (CONT'D)
of Contract Amendment Agreement #26-590-21 will allow the Contractor to provide additional re-survey and
ongoing regulatory and safety preparedness consulting services for Contra Costa Health Services, through December
31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contra Costa Health Services will not have access to quality and compliance
consulting services from this Contractor.
May 23, 2017 Contra Costa County Board of Supervisors 1398
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-911-25 with Thomas B. Hargrave, M.D., an individual, effective March 16, 2017, to
amend Contract #26-911-24, to increase the payment limit by $136,000, from $342,000 to a new payment limit of
$478,000, with no change in the original term of September 1, 2014 through August 31, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On September 23, 2014, the Board of Supervisors approved Contract #26-911-24 with Thomas B. Hargrave, M.D.,
for the provision of gastroenterology services including, but not limited to: consultation, training, on-call coverage
services and medical procedures at Contra Costa Regional Medical Center and Contra Costa Health Centers
(CCRMC), for the period from September 1, 2014 through August 31, 2017.
Approval of Amendment Agreement #26-911-25 will allow the Contractor to provide additional hours of
gastroenterology services at CCRMC through August 31, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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.,
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 93
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment #26-911-25 with Thomas B. Hargrave, M.D.
May 23, 2017 Contra Costa County Board of Supervisors 1399
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients at CCRMC requiring gastroenterology services will not have access to
Contractor’s services.
May 23, 2017 Contra Costa County Board of Supervisors 1400
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment/Extension Agreement #23-593-1 with QlikTech Inc., a corporation, effective May 25, 2017, to increase
the payment limit by $330,000, from $178,000 to a new payment limit of $508,000, and extend the termination date
from June 30, 2017 to May 31, 2018.
FISCAL IMPACT:
Funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On May 10, 2016, the Board of Supervisors approved Contract #23-593, with QlikTech Inc., to enable Contra Costa
Health Services (CCHS) to explore clinical, financial and operational data through its software, software license
agreement and maintenance utilizing visual analytics to discover insights which lead to improvements in care,
reduced cost and higher value to patients, for the period from June 1, 2016 through June 30, 2017. This contract
includes mutual indemnification.
Approval of Contract Amendment/Extension Agreement #23-593-1 will allow the Contractor to continue providing
its software, software license agreement and maintenance services through May 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 89
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Amendment/Extension #23-593-1 with QlikTech Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1401
CONSEQUENCE OF NEGATIVE ACTION:
If this extension is not approved, Contractor will not continue to provide services.
May 23, 2017 Contra Costa County Board of Supervisors 1402
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Thyssenkrupp
Elevator Corporation, in an amount not to exceed $900,000, for elevator maintenance and repair services, for the
period June 1, 2017 through May 31, 2020, Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities Services maintenance budget. (100% General Funds)
BACKGROUND:
Facilities Services maintains all County facility elevators. Facilities uses the original factory manufacturer for repair,
service and parts for these units. Forty-eight of the elevators now in service at County facilities are under the
Thyssenkrupp Elevator Corporation group. Facilities Services is requesting a contract be put in place for this
maintenance and repair service.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, elevator services will be discontinued.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 81
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:May 23, 2017
Contra
Costa
County
Subject:APPROVE a contract with Thyssenkrupp Elevator Corporation
May 23, 2017 Contra Costa County Board of Supervisors 1403
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase
order with Motorola Inc. in care of Red Cloud Inc., in an amount not to exceed $150,000, for EBRCS emergency
radios for emergency communications in a disaster.
FISCAL IMPACT:
100% State Homeland Security Grant.
BACKGROUND:
On March 22, 2016, Contra Costa Health Services was informed that the California Office of Emergency Services
had approved $150,000 State Homeland Security grant to purchase EBRCS radios and equipment to support
emergency communications in a disaster. Contra Costa Health Services is requesting authorization to approve the
purchase of EBRCS radios through Motorola Inc., in care of Red Cloud, Inc.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 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. 83
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Authorize and approve purchase of EBRCS emergency radios with Motorola Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1404
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services
Department (EHSD), a purchase order with Downtown Ford Sales in an amount not to exceed $320,000 to procure
ten (10) new vehicles for EHSD's fleet to replace ten (10) non-internal service fund vehicles that have exceeded
90,000 miles.
FISCAL IMPACT:
$320,000: 100% County
BACKGROUND:
Access to reliable cars is a necessary function for the Employment and Human Services Department's (EHSD) Social
Workers where compliance to regulations and diligence in service to the Child Welfare System and Aging and Adult
Services sectors of our community require a variety of Social Worker interaction with children, aging adults, and
their respective families and caregivers. Newer vehicles, on average, are more reliable and require less time being
repaired. In addition, there are safety and personal damage issues when Social Workers use their own personal cars
for client transport or home visits, especially at initial intervention with families.
Nine of the ten new vehicles requested
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 69
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Authorize Purchasing Agent to Issue Purchase Order
May 23, 2017 Contra Costa County Board of Supervisors 1405
BACKGROUND: (CONT'D)
by EHSD are to replace vehicles that are over 90,000 miles, most of which are at or close to ten years old. The tenth
vehicle is requested to supplement the EHSD aging fleet.
The ten new vehicles requested are are all hybrid Ford Fusion sedans in keeping with the County's "clean air"
policies. The sedans are needed to comfortably accommodate social workers and customers.
EHSD will be submitting an appropriation adjustment for the purchase of these ten vehicles.
CONSEQUENCE OF NEGATIVE ACTION:
Employment and Human Services would not be able to safely meet growing County needs with an aging fleet of cars.
May 23, 2017 Contra Costa County Board of Supervisors 1406
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order
amendment with Boston Scientific Corporation, to add $170,000 for a new total of $552,000 for supplies, devices
and implants for gastrointestinal (GI) laboratory procedures and urological and vascular surgeries at Contra Costa
Regional Medical Center, with no change to the current term of January 1, 2015 through December 31, 2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
Boston Scientific Corporation provides supplies, devices and implants used to perform urology and vascular
procedures and surgery and endoscopy items for GI laboratory studies and procedures at the Contra Costa Regional
Medical Center (CCRMC).
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order Amendment is not approved, the CCRMC Operating Room will not be able to perform
urology, GI, and vascular procedures.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: M Wilhelm, Tasha Scott, Margaret Harris
C. 94
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Change Order to Blanket Purchase Order with Boston Scientific, Corporation
May 23, 2017 Contra Costa County Board of Supervisors 1407
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with Circlepoint, to extend the term from December 31, 2017 through June 30, 2018, and increase the
payment limit by $30,905 to a new payment limit of $191,895 to provide continued service to complete the
Environmental Impact Report for the Ball Estate Subdivision.
FISCAL IMPACT:
No impact to the General Fund. The cost for preparing the environmental impact report is paid by the project
applicant.
BACKGROUND:
The Department of Conservation and Development (DCD) received an application from Camille Avenue, LLC, and
Camille Ironwood Properties, LLC, requesting approval of a Major Subdivision for the “Ball Estate” Residential
Project (County File #SD13-9338). The Department of Conservation and Development determined that this project
required the preparation of an Environmental Impact Report pursuant to the California Environmental Quality Act.
The County awarded a contract to Circlepoint (Contract #C49463), who is currently preparing the document.
Analysis of one additional staging area for the project needs to be conducted and incorporated into the document. As
a result, an increased expenditure limit of $30,905 and extended contract term are needed in order to complete the
remaining tasks for the environmental review.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jennifer Cruz, (925)
674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 66
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Contract Amendment with Circlepoint to Prepare an Environmental Impact Report for the Ball Estates Subdivision
(SD13-9338)
May 23, 2017 Contra Costa County Board of Supervisors 1408
CONSEQUENCE OF NEGATIVE ACTION:
If the contract amendment is not approved, the DCD will be unable to complete the environmental review for the
pending land development application.
May 23, 2017 Contra Costa County Board of Supervisors 1409
RECOMMENDATION(S):
APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Contract Amendment with Robert Half
International, Inc. to increase the Payment Limit by $165,000 to a new payment limit of $260,000 to provide
information technology (IT) professional staff on a temporary basis with a contract termination date of August 31,
2017.
FISCAL IMPACT:
Additional cost to the District Attorney's office budget of $165,000.
BACKGROUND:
The new case management system in the District Attorney’s office, PbK, utilizes a service called SSRS (SQL Server
Reporting Service) to pull statistics and run reports. As a result, we have engaged the services of an SSRS expert
through Robert Half temporary services. The SSRS expert, Suman Nair, has been with our office since the middle of
November 2016 and has been invaluable in developing reports that assist in evaluating performance internally,
reports that assist in data cleanup, and reports required to comply with State reporting requirements. Some of the key
reports include quarterly unit statistics, zero tolerance statistics, and VAP grant statistics.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 62
To:Board of Supervisors
From:Mark Peterson, District Attorney
Date:May 23, 2017
Contra
Costa
County
Subject:Contract Amendment with Robert Half International for General Programming and IT Support
May 23, 2017 Contra Costa County Board of Supervisors 1410
BACKGROUND: (CONT'D)
The Department also continues to need general information technology support while once again going through the
recruiting process to hire full time staff.
CONSEQUENCE OF NEGATIVE ACTION:
The District Attorney will no longer be ably to use this vendor to secure temporary information technology personnel.
CHILDREN'S IMPACT STATEMENT:
No impact.
May 23, 2017 Contra Costa County Board of Supervisors 1411
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Bay Area Community Resources, Inc., a non-profit corporation, in an amount not to exceed $137,605 to provide
integrated and collaborative case management prevention and intervention services to EHSD client students and their
families for the period July 1, 2017 through June 30, 2018. (100% State)
FISCAL IMPACT:
$137,605: 100% State
BACKGROUND:
Bay Area Community Resources, Inc. will provide services for the Integrated Case Management collaborative project
at Walter T. Helms Middle School and Lake Elementary School in West Contra Costa County. This work will
provide integrated and collaborative case management prevention and intervention services to students and their
families in need, with a focus on student and family accountability for school attendance and social and behavioral
improvements.
CONSEQUENCE OF NEGATIVE ACTION:
Valuable services will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 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:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract with Bay Area Community Resources, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1412
CHILDREN'S IMPACT STATEMENT:
This contract supports all of the community outcomes established in the Children's Report Card: (1) "Children Ready
for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood"; (3)
"Families that are Economically Self Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5)
"Communities that are Safe and Provide a High Quality of Life for Children and Families". This is accomplished
through providing integrated and collaborative case management prevention and intervention services to students and
their families in need.
May 23, 2017 Contra Costa County Board of Supervisors 1413
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a
contract with National Cinemedia LLC, including modified indemnification language, in an amount not to exceed
$65,000 for in-theater advertising on the growing need for foster parents for the period of June 1, 2017 through
December 31, 2017. (100% State)
FISCAL IMPACT:
$65,000.00: 100% State (Foster Parent Recruitment, Retention, and Support)
BACKGROUND:
National Cinemedia, LLC will use in-theater, lobby entertainment network (LEN), and banner ad strategies to attract
potential caregivers across Contra Costa County. Movie theater advertising will allow the Employment and Human
Services Department to expand its foster parent recruitment campaign and adhere to State mandates instructing
counties to develop and implement creative strategies for supporting, retaining and recruiting quality relative and
non-relative resource families.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 68
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract with National CineMedia, LLC for In-Theater Advertising on Growing Need for Foster Parents
May 23, 2017 Contra Costa County Board of Supervisors 1414
CONSEQUENCE OF NEGATIVE ACTION:
If this action were not approved, Employment and Human Services Department would be unable to meet state
mandates in accordance with AB 403 and SB 1013 (Chapter 35, Statues of 2012) on increasing community awareness
of the growing need for foster parents.
CHILDREN'S IMPACT STATEMENT:
The recruitment, retention and support of foster parents supports all five of the community outcomes established in
the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and
Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and
Families" by increasing the number of licensed foster parents/resource families in order to provide family support,
stability and safety of children.
May 23, 2017 Contra Costa County Board of Supervisors 1415
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
The Lamar Companies, L.L.C., dba Lamar Advertising in an amount not to exceed $123,336 to produce, maintain,
and install foster parent recruitment transit advertising for the period February 21, 2017 through June 30, 2018.
(100% State)
FISCAL IMPACT:
$123,336: 100% State General Fund Foster Parent Recruitment, Retention and Support allocation.
BACKGROUND:
In order to attract potential foster parents, Employment and Human Services Department (EHSD) plans to use transit
advertising for a 52-week campaign throughout Contra Costa County. Lamar Advertising was selected for this
project because they produce all of the transit advertising displays for the transit system: County Connection,
Tri-Delta, and West CAT. This transit system is comprised of a fleet of approximately 250 buses (40, 140, and 70
respectively). The geographic regions covered encompass; Richmond to Hercules via West CAT, Martinez to San
Ramon via County Connection, and Bay Point to Brentwood via Tri Delta. The EHSD proposed display project will
utilize
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 65
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract with The Lamar Companies, L.L.C., dba Lamar Advertising
May 23, 2017 Contra Costa County Board of Supervisors 1416
BACKGROUND: (CONT'D)
15% of this system’s fleet.
Placing ads via Lamar Advertising on public transit buses throughout the county will allow EHSD to reach a larger
demographic. These ads will serve as moving billboards throughout EHSD's targeted cities. This campaign will
provide exposure with local commuters, drivers, and pedestrians.
CONSEQUENCE OF NEGATIVE ACTION:
EHSD will be unable to increase community awareness of the desperate need for caregivers as well as build the
capacity to meet state mandates in accordance with AB 403 and SB 1013 (Chapter 35, Statues of 2012). Furthermore,
the County would not be able to fully execute it's Foster Parent Recruitment, Retention and Support program plan
which was approved and awarded funding by the Department of Social Services. Inability to spend down the state
allocation for these activities could result in the County forfeiting current and future funds for these mandated
activities.
CHILDREN'S IMPACT STATEMENT:
The recruitment, retention and support of foster parents supports all five of the community outcomes established in
the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and
Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and
Families" by increasing the number of licensed foster parents/resource families in order to provide family support,
stability and safety of children.
May 23, 2017 Contra Costa County Board of Supervisors 1417
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Uplift Family Services, a non-profit corporation, in an amount not to exceed $896,750 to provide Kinship Support
and Respite Care Services for the period July 1, 2017 through June 30, 2018. (100% State)
FISCAL IMPACT:
$896,750: 100% State Kinship Support Services
BACKGROUND:
Uplift Family Services provides Family Enhancement Collaborative (FEC) services to the Children and Family
Services (CFS) Bureau. Services under the Family Enhance Collaborative include shared family care, kinship, and
family preservation. The Kinship Support Services Program provides multiple support services to help relative
caregivers and children remain safe, healthy, and nurturing. Kinship services include site based monitoring services
where parents with children in the Child Welfare System live with mentor families and receive a variety of
professional services so the family can become self-sufficient, safe, and remain together. Uplift Family Services also
provides respite care services.
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Services Department will be unable to provide valuable services to help children
remain safe, healthy, and nurtured.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 77
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract with Uplift Family Services
May 23, 2017 Contra Costa County Board of Supervisors 1418
CHILDREN'S IMPACT STATEMENT:
This contract supports all of the community outcomes established in the Children's Report Card: (1) "Children Ready
for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive Adulthood"; (3)
"Families that are Economically Self Sufficient"; (4) "Families that are Safe, Stable and Nurturing"; and (5)
"Communities that are Safe and Provide a High Quality of Life for Children and Families," by providing family
support and stability and safety of children, thereby preventing out-of-home placements.
May 23, 2017 Contra Costa County Board of Supervisors 1419
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23-226-13 with Boehm and Associates, a partnership, in an amount not to exceed $150,000 to provide consulting
and technical assistance on workers’ compensation laws and third party liability recovery for the period from July 1,
2017 through June 30, 2018.
FISCAL IMPACT:
This contract is funded 100% Third-Party revenue from collection activities. (No rate increase)
BACKGROUND:
On July 21, 2015, the Board of Supervisors approved Contract #23-226-12 with Boehm and Associates for the
provision of consulting and technical assistance for workers’ compensation laws and recovery rights under personal
injury law in third-party liability cases, for the period from July 1, 2015 through June 30, 2017.
Approval of Contract #23-226-13 will allow the Contractor to continue to provide consulting and technical assistance
on workers’ compensation laws and recovery rights under personal injury law in third-party liability cases, through
June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 97
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #23-226-13 with Boehm and Associates
May 23, 2017 Contra Costa County Board of Supervisors 1420
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Department will not have access to Contractor’s expertise on workers’
compensation laws and recovery rights under personal injury law in third-party liability cases.
May 23, 2017 Contra Costa County Board of Supervisors 1421
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-395-21 with LocumTenens.com, LLC, a limited liability company, in an amount not to exceed $2,250,000, to
provide temporary physician services at Contra Costa Regional Medical Center and Contra Costa Health Centers
(CCRMC), for the period from March 1, 2017 through February 29, 2020.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On April 19, 2016 the Board of Supervisors approved Contract #26-395-20 with LocumTenens.com, LLC for the
provision of temporary physician services CCRMC for the period from March 1, 2016 through February 28, 2017.
Approval of Contract #26-395-21 will allow Contractor to continue providing temporary physician services at
CCRMC through February 29, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring temporary physician services will not have access to Contractor’s
services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 78
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #26-395-21 with LocumTenens.com, LLC
May 23, 2017 Contra Costa County Board of Supervisors 1422
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-721-5 with Minh Nguyen, M.D., an individual, in an amount not to exceed $195,000, to provide pulmonology
physician services in the Critical Care Unit at Contra Costa Regional Medical Center (CCRMC) for the period from
June 1, 2017 through May 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On July 8, 2014, the Board of Supervisors approved Contract #26-721-3 (as amended by Amendment Agreement
#26-721-4) with Minh Hiep Nguyen, M.D., for the provision of pulmonary physician services in the Critical Care
Unit at CCRMC, for the period from June 1, 2014 through May 31, 2017.
Approval of Contract #26-721-5 will allow Contractor to continue providing pulmonology physician services in the
Critical Care Unit at CCRMC through May 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 72
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #26-721-5 with Minh Hiep Nguyen, M.D.
May 23, 2017 Contra Costa County Board of Supervisors 1423
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring pulmonary critical care physician services will not have access to
Contractor’s services.
May 23, 2017 Contra Costa County Board of Supervisors 1424
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-891-3 with Pro Transport-1 LLC, a Limited Liability Company, in an amount not to exceed $125,000, to provide
non-emergency patient transportation services for Contra Costa Regional Medical Center and Health Centers
(CCRMC) patients, for the period from June 1, 2017 through May 31, 2018.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On August 2, 2016, the Board of Supervisors approved Contract #26-891-1 with Pro Transport-1 LLC, for the
provision of non-emergency ambulance transportation services, for patients of CCRMC, twenty-four hours a day,
seven days a week, including all holidays, for the period from June 1, 2016 through May 31, 2017.
Approval of Contract #26-891-3, will allow the Contractor to continue to provide non-emergency ambulance
transportation services for patients at CCRMC, through May 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 86
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #26-891-3 with Pro Transport-1, LLC
May 23, 2017 Contra Costa County Board of Supervisors 1425
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County patients will not have access to Contractor’s transportation services.
May 23, 2017 Contra Costa County Board of Supervisors 1426
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-272-11 with East Bay Retina Consultants, A Medical Group, Inc., a corporation, in an amount not to exceed
$500,000, to provide ophthalmology and retina surgery services to Contra Costa Health Plan (CCHP) members for
the period from June 1, 2017 through May 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On April 21, 2015, the Board of Supervisors approved Contract #27-272-10 with East Bay Retina Consultants, A
Medical Group, Inc., for the period from June 1, 2015 through May 31, 2017, for the provision of ophthalmology and
retina surgery services, to CCHP members.
Approval of Contract #27-272-11 will allow Contractor to continue providing ophthalmology and retina surgery
services through May 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd, M Wilhelm
C. 88
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #27-272-11 with East Bay Retina Consultants A Medical Group, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1427
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized 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.
May 23, 2017 Contra Costa County Board of Supervisors 1428
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-911-2 with Express Medicine Urgent Care, Inc., a corporation, in an amount not to exceed $400,000, to provide
primary care services to Contra Costa Health Plan (CCHP) members and County recipients for the period from June
1, 2017 through May 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On April 21, 2015, the Board of Supervisors approved Contract #27-911-1 with Express Medicine Urgent Care, Inc.,
for the provision of primary care services to CCHP members and County recipients, for the period from June 1, 2015
through May 31, 2017. Approval of Contract #27-911-2 will allow Contractor to continue providing primary care
services to CCHP members and County recipients through May 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized 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: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 76
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #27-911-2 with Express Medicine Urgent Care, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1429
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-975-1 with George Counelis, M.D., Inc. (dba Bay Area Neurosciences), a corporation, in an amount not to
exceed $300,000, to provide neurosurgery services to Contra Costa Health Plan (CCHP) members for the period from
June 1, 2017 through May 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
The Health Plan has an obligation to provide certain specialized health care services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County.
Under Contract #27-975-1, the Contractor will provide neurosurgery services to CCHP members through May 31,
2019.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 90
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #27-975-1 with George Counelis, M.D., Inc. (DBA Bay Area Neurosciences)
May 23, 2017 Contra Costa County Board of Supervisors 1430
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized 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.
May 23, 2017 Contra Costa County Board of Supervisors 1431
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-099-14 with John Dawdy, Esq., an individual, in an amount not to exceed $168,000, to sit as the certification
review hearing officer for patients involuntarily confined by County, for the period from July 1, 2017 through June
30, 2019.
FISCAL IMPACT:
This Contract is funded 100% Mental Health Realignment. (Rate Increase)
BACKGROUND:
Psychiatric patients who have been involuntarily confined have a legal right to a hearing to determine whether they
meet the criteria for continued detention and, in some cases, whether they lack the capacity to refuse or consent to
anti-psychotic medications. The certification review hearing officer conducts these hearings, which are mandated by
law. On July 7, 2015, the Board of Supervisors approved Contract #74-099-13 with John Dawdy, Esq., for the period
from July 1, 2015 through June 30, 2017, to sit as the certification review hearing officer for patients involuntarily
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 95
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #74-099-14 with John Dawdy, Esq.
May 23, 2017 Contra Costa County Board of Supervisors 1432
BACKGROUND: (CONT'D)
confined by County.
Approval of Contract #74-099-14 will allow the Contractor to continue providing services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, there will be no hearing officer and the County will therefore be unable to conduct
hearings as required by law.
May 23, 2017 Contra Costa County Board of Supervisors 1433
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-309-1 with Amador Institute, Inc., a non-profit corporation, in an amount not to exceed $440,860, to provide
mental health services for Seriously Emotionally Disturbed (SED) adults, adolescents and latency-aged children, for
the period from May 1, 2017 through June 30, 2018. This Contract includes a six-month automatic extension through
December 31, 2018, in an amount not to exceed $188,940.
FISCAL IMPACT:
This Contract is funded 50% Federal Financial Participation; 50% Mental Health Realignment.
BACKGROUND:
This Contract meets the social needs of County’s population by providing mental health services for Seriously
Emotionally Disturbed (SED) adults, adolescents and latency-aged children.
Under Contract #74-309-1, the Contractor will provide mental health, case management and crisis intervention
services to SED adults, adolescents and latency-age children in East Contra Costa County, through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V 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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: E Suisala, M Wilhelm
C. 91
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Contract #74-309-1 with Amador Institute, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1434
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Seriously Emotionally Disturbed (SED) adults, adolescents and latency-aged children
will not receive mental health services.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide
a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
May 23, 2017 Contra Costa County Board of Supervisors 1435
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with E-3
Systems, to extend the term expiration from May 31, 2017 to May 31, 2018 and increase the payment limit by
$1,500,000 to a new payment limit of $4,750,000 to continue to provide, on an as-needed basis, installation and
maintenance of telecommunications cabling.
FISCAL IMPACT:
$1,500,000 increase. The costs incurred by the Department of Information Technology for services rendered by this
contractor are reimbursed by departments or agencies receiving the services.
BACKGROUND:
This contractor provides installation and maintenance of telecommunications cabling on an as-needed basis. These
services are outside the scope of the normal duties of the Department of Information Technology requiring the
retention of a specialized services contractor. E-3 Systems was selected in DoIT's 2012 RFP bid #1208-003. The
contractor then won a cabling services contract with Alameda County; Contract #901370, Procurement contract
#12732 with a term expiration date of December 2018. The proposed contract extension will piggyback on Alameda
County's RFP in order to delay the need for and cost of a new competitive bid solicitation.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ed Woo (925) 383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 67
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:E3 Systems Professional Services Contract Amendment/Extension
May 23, 2017 Contra Costa County Board of Supervisors 1436
CONSEQUENCE OF NEGATIVE ACTION:
If the request is not approved, Information Technology may be unable to maintain the countywide
telecommunications network should an issue emerge requiring maintenance or installation of telecommunication
cabling.
May 23, 2017 Contra Costa County Board of Supervisors 1437
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Extension Agreement #23-564-4 with Soliant Health, Inc., a corporation, for recruitment services for the Information
Systems Unit of the Health Services Department, to extend the termination date from June 30, 2017 to June 30, 2018.
FISCAL IMPACT:
None, there is no change in the Contract Payment Limit of $970,200. (No rate increase)
BACKGROUND:
In January 2015, the County Administrator approved and the Purchasing Services Manager executed Contract
#23-564 with Soliant Health, Inc. (as amended by Amendment Agreements #23-564-1 through #23-564-3) for the
provision of recruitment services for the Information Systems Unit of the Health Services Department, for the period
from January 1, 2015 through June 30, 2017.
Approval of Contract Extension Agreement #23-564-4 will allow the Contractor to continue providing recruitment
services to the Information Systems Unit through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 73
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Extension #23-564-4 with Soliant Health, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1438
CONSEQUENCE OF NEGATIVE ACTION:
If this extension is not approved, the Information Systems Unit will not be able to recruit and fill vacant positions.
May 23, 2017 Contra Costa County Board of Supervisors 1439
RECOMMENDATION(S):
1. RATIFY the execution of a Software License Agreement and a Support Services Agreement, by the
Sheriff-Coroner, with Level II, Inc., effective April 8, 2016, in an amount not to exceed $300,000 for California Law
Enforcement Telecommunications System (CLETS) connectivity software and services; and
2. APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute Amendment No. 1 to Software and
Services Agreement for the term April 8, 2017 through April 7, 2018, with an annual renewal thereafter until
terminated for the purchase of additional licenses and software support.
FISCAL IMPACT:
$300,000, 100% General Fund; Budgeted
BACKGROUND:
The Sheriff-Coroner Office executed a Software License Agreement and a Support Services Agreement with Level
II, Inc., in April 2016 and paid for the first year of services with a purchase order. Ratification of these agreements
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 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:David O. Livingston, Sheriff-Coroner
Date:May 23, 2017
Contra
Costa
County
Subject:Level II, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1440
BACKGROUND: (CONT'D)
is necessary. Additional software licenses have been obtained by the Sheriff’s Office during since the agreements
were entered into and the Support Services Agreement needs to be amended to allow for the payment of the
additional licenses and continued support. Level II Incorporated is the Sheriff’s Office vendor for our Message
Switch product. The message switch is the conduit that allows all Law Enforcement in Contra Costa County to
connect to the California Law Enforcement Telecommunications System (CLETS). CLETS is a compilation of
multiple databases including Stolen Vehicle System, Wanted Persons System, Missing and Unidentified system etc.
CLETS is critical data for officer safety as well as the public’s safety. This product is also used by the Courts, District
Attorney’s Office, Fire Investigation and Probation.
CONSEQUENCE OF NEGATIVE ACTION:
Officer and public safety would be compromised.
CHILDREN'S IMPACT STATEMENT:
None.
May 23, 2017 Contra Costa County Board of Supervisors 1441
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a Support Services Description
Schedule with Microsoft Corporation in an amount not to exceed $377,120 to extend
Microsoft premier support services for the period June 13, 2017 through June 12, 2018.
FISCAL IMPACT:
$377,120 (100% User Fees); the entire cost is budgeted in DoIT's Fiscal Year 2017/18 budget and recovered through
DoIT's billing process.
BACKGROUND:
The Department of Information Technology initiates the renewal of the Microsoft Premier Support each year.
Premier Support is essential for the ongoing operation of many of the County's desktop computers and servers. The
County is party to a Microsoft Premier Support Services Agreement dated June 13, 2014, that is extended each year
for continued support services. In accordance with Administrative Bulletin No 611.0, County Departments are
required to obtain Board approval for single item purchases over $100,000. The County Administrator's Office has
reviewed this request and recommends approval.
CONSEQUENCE OF NEGATIVE ACTION:
This support is a critical component to maintaining the county's workstations and servers. Without it, DoIT may be
unable to resolve issues that arise during the course of normal County business.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ed Woo (925) 383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 74
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Microsoft Premier Support Renewal
May 23, 2017 Contra Costa County Board of Supervisors 1442
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Monument Impact, decreasing the payment limit by $117,709 to a new
payment limit of $178,840 for job services to limited English proficient California Work Opportunity and
Responsibility to Kids (CalWORKs) clients and extend the term to July 1, 2016 through August 31, 2017. (100%
Federal)
FISCAL IMPACT:
$178,840: 100% Federal (California Work Opportunity and Responsibility to Kids (CalWORKs), single allocation)
BACKGROUND:
California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare-to-Work (WTW) recipients face
multiple barriers to employment. As a result, recipients may participate in a variety of activities leading to
employment. Among the primary activities for the recipients referred to Contractor for services are job readiness, job
search and job placement, and English as a second language (ESL) classes in the local adult schools, community
colleges, or other appropriate educational institutions. This decrease in the payment limit is due to a decrease in
referrals requiring contractor services and the extension will allow completion of the open bid process.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 79
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Monument Impact Amendment, Job Services for Limited English Proficient CalWORKs Clients
May 23, 2017 Contra Costa County Board of Supervisors 1443
CONSEQUENCE OF NEGATIVE ACTION:
Without the contract extension, job training services to limited English speaking CalWORKs clients would terminate.
CHILDREN'S IMPACT STATEMENT:
This contract directly supports two of the five community outcomes established in the Children's Report Card: (3)
"Families that are Economically Self Sufficient" and (4) "Families that are Safe, Stable and Nurturing" by providing
job training to encourage family self-sufficiency.
May 23, 2017 Contra Costa County Board of Supervisors 1444
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information
Officer, a purchase order with AT&T, under Change Order GBS194737-21, in an amount not exceed $783,500 for
the purchase of Cisco IP telephones in support of a hosted communication system for the Employment and Human
Services Department.
FISCAL IMPACT:
The cost of the new system and service will be charged back to the owning departments via DoIT's billing system.
The new hosted telephone system is expected to result in long-term cost savings due to the use of combined network
and phone services. One-time supplemental costs are anticipated related to the changeover and publication of new
phone numbers and office stationary.
BACKGROUND:
The County is moving away from a premise-based phone system. The move to a hosted system will allow DoIT to
react and provide services to new or remodeled buildings in a timely manner. The AT&T Hosted Unified
Communication Service is a Cisco based platform allowing for enhanced features (unified communication),
functions (remote worker) and deployment of a 911 (EMS location specific information) service countywide. These
services would provide the County with enhanced disaster recovery ability, multi-source access to phone service
(smartphone application), voicemail, call center application and emergency services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ed Woo, (925) 608-4071
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 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:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Purchase order with AT&T Change Order GBS194737-21
May 23, 2017 Contra Costa County Board of Supervisors 1445
BACKGROUND: (CONT'D)
As DoIT rolls out the new phone system numbers will change. To minimize disruption, a number range will be
provided to each department before the phone cutover begins, enabling new numbers to be published online and in
email auto-signatures. Departments will also be able to forward a new phone number to an old phone number,
enabling a department to advertise the new numbers even before the new phone system is installed.
On July 27, 2009, the Chief Information Officer (CIO) executed a Master Agreement with AT&T for all services and
equipment bought from AT&T, from that point going forward, that are provided under Pricing Schedules attached to
or referencing the Master Agreement ("Services"). As per the Master Agreement, other services may be provided by
signing additional Pricing Schedules at any time.
The CIO subsequently executed an AT&T Statement of Work Addendum to Master Agreement (GBS194737), dated
July 24, 2014. The CIO's execution of the Master Agreement and Statement of Work Addendum to Master
Agreement (GBS194737) was ratified by the Board of Supervisors on May 2, 2017, under Consent item No. 22.
GBS194737-21 allows for the Department of Information Technology to purchase Cisco IP telephones to be used in
conjunction with the AT&T Hosted Unified Communication service being deployed at the Employment and Human
Services Department.
In accordance with Administrative Bulletin No 611.0, County Departments are required to get Board approval for
purchases over $100,000. The County Administrator’s Office has reviewed this request and recommends approval.
CONSEQUENCE OF NEGATIVE ACTION:
If this is not approved, DoIT will be unable to procure the equipment needed to complete the deployment of the new
telephone system for the Employment and Human Services administration department at 40 Douglas Dr. Martinez.
May 23, 2017 Contra Costa County Board of Supervisors 1446
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute (1) a purchase
order with MCG Health, LLC, in an amount not to exceed $300,000, and (2) a Master License Agreement with MCG
Health, LLC for hosted patient utilization management software for the Contra Costa Health Plan’s determination of
medical necessity according to regulatory requirements, for the period from May 9, 2017 through November 8, 2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
MCG Health, LLC will provide Contra Costa Health Plan (CCHP) with access to hosted software that uses evidence
based guidelines to establish medical necessity, level of care appropriateness, medical justification determination and
compliance. Through real-time clinical application, the CCHP utilization management department will be able to
deliver determinations on clinical requests to providers efficiently, and knowing decisions are supported by evidence
based criteria.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm, Renee Nunez
C. 82
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Purchase Order with MCG Health, LLC for Milliman software implementation
May 23, 2017 Contra Costa County Board of Supervisors 1447
BACKGROUND: (CONT'D)
MCG Health, LLC will provide evidence based research to present the most effective courses of treatment and best
quality of care.
Approval of this Purchase Order and the Master License Agreement will allow the Contractor to provide a static
version application for the Utilization Management Department at Contra Costa Health Plan through November 8,
2017, and allow CCHP to maintain its compliance with regulatory requirements regarding patient utilization review.
The Master License Agreement obligates the County to indemnify MCG for losses arising out of County’s use of the
software or system for other than their intended purpose or in a manner inconsistent with the agreement, and for any
claim, action or proceeding relating to the personal injury or death of any patient.
May 23, 2017 Contra Costa County Board of Supervisors 1448
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute (1) a Change
Order to existing Purchase Order F007029 with Software ONE Inc., to increase the amount by $300,000 to a total of
$305,284 for the purchase of Microsoft Office License upgrades for the period of April 1, 2017 through December
31, 2017, and (2) Program Signature Form Amendment to the Microsoft Enterprise Agreement.
FISCAL IMPACT:
100% Funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Health Services plans to (1) consolidate and simplify license renewals and acquisitions for Microsoft products with
one vendor, and (2) migrate off of the Lotus Notes platform to Office 365 for the Office 365 Transition Project,
thereby creating centralized user management of multiple email and office systems, eliminate maintenance cost of
physical hardware within our Data Center, and reduce cost on backup and storage infrastructure. During a recent
migration audit, it was discovered numerous county machines are unlicensed on Microsoft products supportive of the
migration. In addition to serving as the migration catalyst, this purchase is an upgrade in lieu of paying the licensing
true-up fee, and will save the Department 85% of the actual cost.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm, Renee Nunez
C. 84
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Purchase Order with Software ONE Inc., for Microsoft License Upgrades
May 23, 2017 Contra Costa County Board of Supervisors 1449
CONSEQUENCE OF NEGATIVE ACTION:
Health Services would be required to pay an 85% greater true-up fee to avoid a situation for being out of compliance
for licensed machines. Furthermore, failure to upgrade licensing would perpetuate obsolete and inefficient systems,
and postpone the planned Office 365 Transition Project.
May 23, 2017 Contra Costa County Board of Supervisors 1450
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information
Officer-Department of Information Technology, a purchase order amendment with CDW-G, to increase the payment
limit by $143,390 to a new payment limit of $368,140 for computer anti-virus software licensing and support
through September 26, 2018, and add Sophos professional services and enabling next-generation ransomware and
exploit protection Countywide to increase security and protection of the County's wide area network.
FISCAL IMPACT:
$143,390 (100% User Fees); the entire cost is charged to the receiving departments through DoIT's billing process.
BACKGROUND:
The Department of Information Technology (DoIT) has standardized anti-virus software protection for countywide
computer systems. DCW-G offers discounted pricing under National IPA Technology Solutions contract number
130733. Sophos Complete Security Suite subscription is installed on servers, desktop computers, and laptops
throughout the County to help ensure continuity in support and protection. In accordance with Administrative Bulletin
No 611.0, County Departments are required to obtain Board approval for single item purchases over $100,000. The
County's Administrator's Office has reviewed this request and recommends approval.
CONSEQUENCE OF NEGATIVE ACTION:
Various servers, desktop computers, laptops and other electronic devices throughout the County may be susceptible
to virus and malware.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ed Woo (925) 383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: May 23, 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:Ed Woo, Chief Information Officer
Date:May 23, 2017
Contra
Costa
County
Subject:Sophos Complete Antivirus and Data Protection True-up and Upgrade
May 23, 2017 Contra Costa County Board of Supervisors 1451
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human Resources
Consulting, Inc., in an amount not to exceed $425,000 to continue providing specialized administrative services for
the period July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
The contract will be paid at the rate of $130.00 to $195.00 per hour, as utilized. (100% General Fund)
BACKGROUND:
This contract will allow the County Administrator's Office to provide ongoing human resources and labor relations
services to the Board of Supervisors and County departments. The contract may be terminated by the County
Administrator upon three days notice to the Contractor, or canceled immediately by written mutual consent.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the County will not secure additional specialized professional administrative services
and the County will be negatively impacted.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director
C. 96
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Specialized Services Contract with KMI Human Resources Consulting, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1452
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends in an amount not to exceed $15
per individual for one-half day, or $25 per individual for one full day to foster parents and birth parents, for a total
payment amount not to exceed $95,000 for attendance at training workshops, focus groups, and meetings for the
period July 1, 2017 through June 30, 2019.
FISCAL IMPACT:
$95,000; 50% Child Welfare Allocation (10% County 48% State; 42% Federal), 50% Substance Abuse HIV Funding
(7.5% County; 17.5% State and 75% Federal)
BACKGROUND:
Employment and Human Services (EHSD) supports and convenes trainings, meetings, workshops, and focus groups
to meet mandated and discretionary training requirements for foster parents and birth parents, In order to encourage
participation, EHSD often includes provisions for reasonable stipends to be paid to program participants in funding
applications. The involvement of program participants is critical in designing and modifying effective programs.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 3l3-1717
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 64
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Stipends to foster parents and birth parents for trainings, workshops, and focus groups
May 23, 2017 Contra Costa County Board of Supervisors 1453
CONSEQUENCE OF NEGATIVE ACTION:
Without approval of stipends for attendance, foster parents and birth parents may be precluded from attendance and
interaction in the ongoing system of change and development of services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
May 23, 2017 Contra Costa County Board of Supervisors 1454
RECOMMENDATION(S):
ACCEPT the 2016 annual report from the Hazardous Materials Commission.
FISCAL IMPACT:
None.
BACKGROUND:
Board Resolution NO. 2002/377 requires each regular and ongoing board, commission or committee to annually
report to the Board of Supervisors on its activities, accomplishments, membership attendance, require
training/certification (if any), and proposed work plan or objectives for the following year.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Michael Kent
C.103
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:ACCEPT the 2016 annual report from the HMC
May 23, 2017 Contra Costa County Board of Supervisors 1455
ATTACHMENTS
Report
May 23, 2017 Contra Costa County Board of Supervisors 1456
2016 ANNUAL REPORT
Advisory Body Name: Hazardous Materials Commission
Advisory Body Meeting Time/Location: Fourth Thursday of every month, 4-6 pm, 2477 Arnold
Industrial Way, Concord
Chair: George Smith, Environmental Engineer Seat
Staff: Michael Kent, Contra Costa Health Services
Reporting Period: January-December, 2016
ACTIVITIES
Reviewed recommendations on pipeline safety by the Pipeline Safety Trust.
Received a presentation from the Bay Area Air Quality Management District concerning their
proposed regulation for oil refinery emissions.
Received a presentation on the Adapting to Rising Tides study of sea-level rise for Contra Costa
County from the Bay Conservation and Development Commission.
Participated in the Northern Waterfront Economic Development Quality of Life committee.
Provided input on a consumer survey about Pharmaceutical disposal.
Reviewed the recommendations of the Adapting to Rising Tides study that pertained to
hazardous materials.
Received a presentation on Industrial Cyber Security from the Department of Homeland
Security.
Participated in the review of the County’s Industrial Safety Ordinance.
Reviewed proposed changes to the Industrial Safety Ordinance and supported the
recommendation that Commission review of the Ordinance become a format part of the review
process.
Received a presentation from the Bay Area Air Quality Management District on their proposed
Toxic Air Contaminants rule.
Began development of a brochure on emergency planning for congregant facilities near
pipelines.
Held triannual Commission planning retreat.
Conducted 2 annual meetings with County Supervisors
ACCOMPLISHMENTS
The Commission continued its work on proper pharmaceutical disposal by monitoring the
development of local ordinances throughout California and participating in the Contra Costa
Prescription Drug Abuse Prevention Coalition.
May 23, 2017 Contra Costa County Board of Supervisors 1457
The Commission supported the development of a local Extended-Producer-Responsibility style
ordinance for pharmaceutical collection and provided comments to the Board of Supervisors on
a draft Pharmaceutical Disposal Ordinance.
The Commission provided input to the Board of Supervisors concerning the recommendations in
the Pipeline Safety Trust report on pipeline safety in Contra Costa County.
The Commission began development of a brochure on emergency planning for congregant
facilities near pipelines.
The Commission provided input to the County’s review of the Industrial Safety Ordinance.
The Commission began developing input to the Board of Supervisors concerning adoption of
hazardous materials-related recommendations of the Adapting to Rising Tides Study.
ATTENDANCE/REPRESENTATION
The 13-member Commission has members from organized labor, environmental groups, industry, cities,
environmental engineering firms, and the public at large. The Commission has membership from all
regions of the County. All seats on the Commission were occupied this year. The Commission held 8
meetings this year. The Operations committee met 9 times this year and the Planning & Policy
committee met 5 times this year. The Commission meetings averaged of 11 of the 13 members or their
alternates being present.
TRAINING/CERTIFICATION
No training or certification was provided or conducted.
PROPOSED WORK PLAN/OBJECTIVES FOR THIS YEAR
The Commission held a planning retreat in December, 2016 and decided that their priorities for 2017 -
2019 would be:
Continue to monitor the implementation of the Pharmaceutical Disposal Ordinance.
Conduct formal annual reviews of the Industrial Safety Ordinance.
Consider policies to redevelop brownfields within the Northern Waterfront Economic
Development Initiative.
Complete development of pipeline emergency preparedness brochure.
Monitor pipeline safety issues.
Consider the hazardous materials issues in the Adapting to Rising Tides Study and address
policy issues as they arise.
Sponsor a workshop on cybersecurity.
Monitor rail transport of crude oil safety issues including tank car design.
Monitor implementation of refinery air quality and safety regulations.
May 23, 2017 Contra Costa County Board of Supervisors 1458
RECOMMENDATION(S):
Authorize the Chair of the Board of Supervisors to sign the attached County Subvention Program Certificates of
Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California
Department of Veterans Affairs (CDVA).
FISCAL IMPACT:
The submission of these documents to CDVA allows the County to receive Subvention and Medi-Cal Cost Avoidance
revenue for the 2017-2018 fiscal year, decreasing dependence on the County General Fund. It is anticipated that
approximately $196,600 will be received, which is estimated to be $188,894 for Subvention and $7,706 for
Medi-Cal.
BACKGROUND:
CDVA administers the above two revenue programs per California Code of Regulations, Title 12, Subchapter 4.
CDVA conducts annual audits of these program operations to determine whether the workload and staffing needs are
consistent with the reported workload activity.
For FY 2014-15, the County received $90,070 in Subvention and $5,338 in Medi-Cal Cost Avoidance and in
2015-16, $188,894 and $7,706 was received, per the Military and Veterans Code of California, sections 972, 972.1
and 972.5. The significant increase between FY 2014-15 and 2015-16 is due to a "one-time special subvention"
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller
C.100
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Certificate of Compliance and Medi-Cal Cost Avoidance Program Agreement
May 23, 2017 Contra Costa County Board of Supervisors 1459
BACKGROUND: (CONT'D)
of $85,793, which effective November of 2015 was authorized as ongoing funding. FY 2016-2017 revenue is
consistent with revenue received in prior years and it is anticipated that FY 2017-18 will be consistent with FYs
2015-16 and 2016-17 revenues.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not be able to receive Subvention and Medi-Cal Cost Avoidance revenue.
AGENDA ATTACHMENTS
Certificate of Compliance - Subvention
Certificate of Compliance - Medical Cost Avoidance
MINUTES ATTACHMENTS
Signed Certificate of Compliance - Subvention
Signed Certificate of Compliance - Medical Cost Avoidance
May 23, 2017 Contra Costa County Board of Supervisors 1460
Rev 5/3/2017
CALIFORNIA DEPARTMENT OF VETERANS AFFAIRS
SUBVENTION CERTIFICATE OF COMPLIANCE
FISCAL YEAR 2017/2018
CONTRA COSTA COUNTY
COUNTY SUBVENTION PROGRAM
Charge:
Contribution to counties toward compensation and expenses of their County Veterans Service
Office according to Military and Veterans Code Sections 972, and 972.1, a State General Funds
Expenditure, and 972.2, a Special Fund Expenditure.
County Certification:
I certify that Contra Costa County has appointed a veteran to serve as the County Veterans
Service Officer according to California Code of Regulations Title 12, Subchapter 4. This
County Veterans Service Officer will administer the aid provided for in Military and Veterans
Code Division 4, Chapter 5.
I further certify that the County Veteran Service Officer will assist every veteran of the United
States, as well as their dependents and survivors, in presenting and pursuing such claim as they
may have against the United States. The County Veterans Service Officer and all accredited
staff will also assist in establishing veterans, dependents and survivors’ rights to any privilege,
preference, care or compensation provided for by the laws and regulations of the United States,
the State of California, or any local jurisdiction.
I also agree that this county, through the County Veterans Service Office, will maintain annual
records for audit. These records will be maintained until the final allocation of funds for the
subject fiscal year is issued by the CDVA. We will also submit reports in accordance with the
procedures and timelines established by CDVA. The County Veterans Service Officer will
permit CDVA representatives to inspect all facilities and records.
I further authorize the County Veterans Service Officer to actively participate in the promotion
of the California Veterans License Plate program.
____________________________ ____________________
Chair, County Board of Supervisors Date
(or other County Official authorized
by the Board to act on their behalf)
May 23, 2017 Contra Costa County Board of Supervisors 1461
May 23, 2017 Contra Costa County Board of Supervisors 1462
Rev 5/3/2017
CALIFORNIA DEPARTMENT OF VETERANS AFFAIRS
MEDI-CAL CERTIFICATE OF COMPLIANCE
FISCAL YEAR 2017/2018
CONTRA COSTA COUNTY
MEDI-CAL COST AVOIDANCE PROGRAM
I certify that Contra Costa County has appointed a County Veterans Service Officer (CVSO) in
compliance with California Code of Regulations, Title 12, Subchapter 4. Please consider this as our
application to participate in the Medi-Cal Cost Avoidance Program authorized by Military and
Veterans Code Section 972.5.
I understand and will comply with the following:
1. All activities of the CVSO for which payment is made by the CDVA under this
agreement will reasonably benefit the Department of Health Services (DHS) or realize
cost avoidance to the Medi-Cal program. All County Eligibility Workers who generate a
Form CW-5 (Veterans Benefits Referral) will be instructed to indicate the applicant’s
Welfare Aid Code on the face of the form.
2. All monies received under this agreement will be allocated to and spent on the salaries
and expenses of the CVSO.
3. This agreement is binding only if federal funds are available to the CDVA from the
DHS.
4. The CVSO is responsible for administering this program according to the California
Code of Regulations, Title 12, Subchapter 4.
____________________________ ____________________
Chair, County Board of Supervisors Date
(or other County Official authorized
by the Board to act on their behalf)
May 23, 2017 Contra Costa County Board of Supervisors 1463
May 23, 2017 Contra Costa County Board of Supervisors 1464
RECOMMENDATION(S):
APPROVE a subordination agreement among County of Contra Costa as senior lender, Resources for Community
Development (RCD) as junior lender, and Church Lane - Rubicon Partners as borrower that will subordinate County
loan payments to payments made to RCD by Church Lane - Rubicon Partners.
FISCAL IMPACT:
No impact to the General Fund. Church Lane Apartments has existing Community Development Block Grant
(CDBG) and Home Investment Partnerships Act (HOME) loans. The lien securing the loan from RCD to the
Partnership will be subordinate to the CDBG and HOME loans, but the RCD loan will receive loan payments ahead
of the County loans.
BACKGROUND:
Church Lane Apartments is located at 2555 Church Lane in San Pablo. In 1995 and 1997, the County loaned Church
Lane - Rubicon Partners (the "Partnership") $495,000 of (HOME) funds and $245,000 of (CDBG) funds for site
acquisition and development of Church Lane Apartments in San Pablo. The loans have a 55-year term with
repayments made only when the borrower has surplus revenue. In 2014, an affiliate of Resources for Community
Development (RCD) replaced Rubicon Partners as the General Partner in the Partnership with the intention of
refinancing and rehabilitating the property. The property needed some immediate repairs and, in 2015, the County
provided an additional loan of $455,000 of CDBG funds. At that time, the previous HOME and CDBG loans
(principal and accrued interest) were added to the new CDBG allocation resulting in a CDBG loan of $901,533
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kara Douglas
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.107
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:May 23, 2017
Contra
Costa
County
Subject:Approve Subordination Agreement between Contra Costa County, Resources for Community Development and
Church Lane-Rubicon Partners
May 23, 2017 Contra Costa County Board of Supervisors 1465
BACKGROUND: (CONT'D)
and a HOME loan of $804,400.
RCD intends to combine Church Lane Apartments and Idaho Apartments in El Cerrito as a single scattered-site
development. As proposed, a new partnership, San Pablo Preservation, L.P., will be the new owner of both
properties. The general partner is RCD GP, LLC and RCD is the sole member of the LLC. The limited partner
will be a to-be-determined tax credit investor. (The initial limited partner is 112 Alves Lane, Inc.). The new
partnership will apply for low-income housing tax credits and tax-exempt bonds, which together with an
allocation of funds from the State Department of Housing and Community Development Multifamily Housing
Program-Supportive Housing (MHP-SH), will provide funds to refinance the existing bank loans and rehabilitate
both properties. The financing plan does not include pre-payment of the County loans.
The Partnership currently has a loan with Citibank that may be paid prior to June 30, 2017 without pre-payment
penalties. If the loan is not paid by June 30, it will automatically extend for 10 years with substantial pre-payment
penalties. Therefore, RCD would like to loan the Partnership $300,000 to payoff the Citibank loan prior to June
30. As proposed, the Partnership will make monthly payments to RCD and will pay the loan in full when the
Partnership transfers Church Lane Apartments to the new partnership and completes its planned refinancing. This
will not impact the County. The Partnership has not had surplus cash and the County has not been receiving
payments. The RCD loan will be at a lower interest rate than the Citibank loan. The debt service payments will be
comparable to the current payments.
The County loan will be senior in lien position to the RCD loan. The attached subordination agreement will allow
payments on the County's loan to be subordinate to the RCD loan. At the time the property is transferred and the
refinancing occurs, the County will be requested to fully subordinate to the new lender. The County legal
documents associated with the transfer and refinancing will be brought to the Board for approval at a future date.
CONSEQUENCE OF NEGATIVE ACTION:
If the subordination agreement is not approved, then RCD will not loan the Partnership funds to pay off the
Citibank loan prior to June 30, 2017. The Partnership will have to pay approximately $60,000 in pre-payment
penalties.
ATTACHMENTS
Subordination Agreement
May 23, 2017 Contra Costa County Board of Supervisors 1466
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Affordable Housing Program Manager
No fee document pursuant to
Government Code Section 27383
SUBORDINATION AGREEMENT
(Church Lane RCD Loan)
NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUR
SECURITY INTEREST IN AND RESTRICTIVE COVENANTS
AFFECTING THE PROPERTY BECOMING SUBJECT TO AND
OF LOWER PRIORITY THAN THE LIEN OF SOME OTHER OR
LATER SECURITY INSTRUMENT AND RESTRICTIVE
COVENANTS.
THIS SUBORDINATION AGREEMENT (the "Agreement") is made as of May
____, 2017 by Church Lane – Rubicon Partners, a California Limited Partnership, owner
of the real property (the "Owner") described on the attached Exhibit A, (which property,
together with all improvements now or hereafter located on the property, is hereinafter
referred to as the "Property"), and Resources for Community Development, a California
nonprofit public benefit corporation (the "Subordinate Lender"), in favor of the County of
Contra Costa, a political subdivision of the State of California (the "County").
RECITALS
A. Concurrently herewith the Subordinate Lender is providing the Owner a
Loan in the amount of Three Hundred Thousand Dollars ($300,000) (the "Subordinate
Loan") (the "Subordinate Lender Loan"). The Subordinate Lender Loan is evidenced by
a Promissory Note executed by Owner in the amount of the Subordinate Loan (the
"Subordinate Lender Note"), and a Deed of Trust with Assignment of Rents, executed by
the Owner as trustor, naming the Subordinate Lender as beneficiary, and North American
Title Company as trustee, securing the Subordinate Loan (the "Subordinate Lender Deed
May 23, 2017 Contra Costa County Board of Supervisors 1467
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
2
of Trust"). The Subordinate Lender Deed of Trust and Subordinate Lender Note are
collectively referred to as the "Subordinate Lender Loan Documents".
B. Owner and the County have entered into that certain Loan Agreement (the
"County Loan Agreement") pursuant to which the County agreed to provide a loan to
Owner in the principal amount of Nine Hundred One Thousand Five Hundred Thirty-
Three Dollars ($901,533) (the "County CDBG Loan") and a loan to Owner in the
principal amount of Eight Hundred Four Thousand Four Hundred Dollars ($804,400) (the
“County HOME Loan”, and collectively with the County CDBG Loan, the “County
Loan”). The County CDBG Loan is evidenced by a Promissory Note dated December 9,
2015 executed by Owner in the amount of the County CDBG Loan (the "County CDBG
Note") and the County HOME Loan is evidenced by a Promissory Note dated December
9, 2015 executed by Owner in the amount of the County HOME Loan (the "County
HOME Note"); a Deed of Trust with Assignment of Rents, Security Agreement and
Fixture Filing executed by the Owner as trustor and recorded on January 12, 2016 in the
Official Records of Contra Costa County, as Instrument No. 2016-90005266 naming the
County as beneficiary and North American Title Company, a California corporation as
trustee (the "County Deed of Trust"); a Regulatory Agreement and Declaration of
Restrictive Covenants executed by the County and the Owner and recorded on January
12, 2016 in the Official Records of Contra Costa County, as Instrument No. 2016-
90005265 (the "County Regulatory Agreement"). The County Loan Agreement, County
Deed of Trust, County CDBG Note, County HOME Note and County Regulatory
Agreement are collectively referred to as the "County Loan Documents".
C. As a condition to funding the County Loan, the County requires that the
County Loan Documents be unconditionally and at all times remain a lien or charge upon
the Property, prior and superior to all the rights of the Subordinate Lender under the
Subordinate Lender Loan Documents and that the Subordinate Lender specifically and
unconditionally subordinate the Subordinate Lender Loan Documents to the lien or
charge of the County Loan Documents.
THEREFORE, for valuable consideration and to induce the County to make the County
Loan, the Owner, the County, and the Subordinate Lender, hereby agree as follows:
1. The County Loan Documents and any modifications, renewals or
extensions thereof, shall unconditionally be and at all times remain a lien or charge on the
Property prior and superior to the rights of the Subordinate Lender under the Subordinate
Lender Loan Documents. The parties agree and acknowledge that this is a lien
subordination only and not a subordination of any payments made to Subordinate Lender
in accordance with the Subordinate Lender Note prior to payments under the County
Loan Documents.
2. This Agreement shall be the whole agreement with regard to the
subordination of the Subordinate Lender Loan Documents to the lien or charge of the
County Loan Documents, and shall supersede and cancel, but only insofar as would
May 23, 2017 Contra Costa County Board of Supervisors 1468
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
3
affect the priority of the County Loan Documents, any prior agreements as to such
subordination, including, without limitation, those provisions, if any, contained in the
Subordinate Loan Documents which provides for the subordination of the Subordinate
Loan Documents to a deed or deeds of trust or to a mortgage or mortgages, or to a
regulatory agreement.
3. The parties hereto agree to cooperate with each other and perform any acts
and execute, acknowledge and deliver any additional agreements, documents, or
instruments that may be reasonably necessary or desirable to carry out the provisions or
to effectuate the purpose of this Agreement, including, without limitation, execution,
acknowledgment, delivery and recordation of any document necessary to clear title to the
Property after a foreclosure under the County Deed of Trust, or a transfer of the Property
by an assignment or a deed in lieu of foreclosure under the County Deed of Trust.
4. The Subordinate Lender consents to the County Loan and the Subordinate
Lender has approved the executed County Loan Documents.
5. This Agreement represents the entire agreement between the parties hereto
on the subject matter hereof and, except as expressly provided herein, shall not be
affected by reference to any other documents. Neither this Agreement nor any provision
hereof may be changed, waived, discharged, or terminated orally, but such may be
accomplished only by an instrument in writing signed by the party against whom
enforcement of the change, waiver, discharge, or termination is sought.
6. If any of the provisions or terms of this Agreement shall for any reason be
held invalid or unenforceable, such invalidity or unenforceability shall not affect any
other of the terms hereof, and this Agreement shall be construed as if such unenforceable
term had never been contained herein.
7. This Agreement may be executed in two or more counterparts, each of
which shall be deemed an original and all of which together shall constitute and be
construed as one and the same instrument.
May 23, 2017 Contra Costa County Board of Supervisors 1469
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments 4
Exhibit A is attached hereto and incorporated herein by this reference.
NOTICE: THIS SUBORDINATION AGREEMENT CONTAINS A
PROVISION WHICH ALLOWS THE PERSON OBLIGATED ON YOUR REAL
PROPERTY SECURITY TO OBTAIN A LOAN, A PORTION OF WHICH MAY
BE EXPENDED FOR OTHER PURPOSES THAN IMPROVEMENT OF THE
LAND.
IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION OF THIS
AGREEMENT, THE PARTIES CONSULT WITH THEIR ATTORNEYS WITH
RESPECT HERETO.
OWNER:
Church Lane – Rubicon Partners,
a California Limited Partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation,
its sole member/manager
By: ___________________________
Daniel Sawislak
Executive Director
SUBORDINATE LENDER:
Resources for Community Development,
a California nonprofit public benefit corporation
By: ___________________________
Daniel Sawislak
Executive Director
May 23, 2017 Contra Costa County Board of Supervisors 1470
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments 5
COUNTY:
COUNTY OF CONTRA COSTA,
a political subdivision of the State of California
By:_____________________________
Its:_____________________________
May 23, 2017 Contra Costa County Board of Supervisors 1471
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
Exhibit A
DESCRIPTION OF PROPERTY
LEGAL DESCRIPTION
Real property in the City of San Pablo, County of Contra Costa, State of California, described as
follows:
PARCEL 1 AS SHOWN ON THE SUBDIVISION MS779-94 SAN PABLO, CALIFORNIA, FILED
DECEMBER 30, 1994 IN BOOK 165 OF PARCEL MAPS, AT PAGES 50 AND 51, OFFICIAL RECORDS
OF CONTRA COSTA COUNTY.
EXCEPTING THEREFROM:
WATER RIGHTS CONTAINED IN THE DEED FROM THE ROMAN CATHOLIC ARCHBISHOP OF SAN
FRANCISCO, A CORPORATION SOLE, TO EAST BAY WATER COMPANY, A CALIFORNIA
CORPORATION, RECORDED DECEMBER 31, 1922, BOOK 422 OF DEEDS, PAGE 246
APN: 417-090-015-5
May 23, 2017 Contra Costa County Board of Supervisors 1472
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
STATE OF ___________________________ }
}SS.
COUNTY OF _________________________ }
On before me, _________________________, Notary Public, (here insert name and title of the officer)
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.
Signature
(This area for notary stamp)
May 23, 2017 Contra Costa County Board of Supervisors 1473
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
STATE OF ___________________________ }
}SS.
COUNTY OF _________________________ }
On before me, _________________________, Notary Public, (here insert name and title of the officer)
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.
Signature
(This area for notary stamp)
May 23, 2017 Contra Costa County Board of Supervisors 1474
675/054 Subordination Agreement (County-RCD)
Church Lane Apartments
STATE OF ___________________________ }
}SS.
COUNTY OF _________________________ }
On before me, _________________________, Notary Public, (here insert name and title of the officer)
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.
Signature
(This area for notary stamp)
May 23, 2017 Contra Costa County Board of Supervisors 1475
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #72-033-1 with San Ramon Regional Medical Center, a non-profit corporation, to provide storage and
maintenance of medical surge assets for the Public Health Department for deployment during an emergency, for the
period from June 1, 2017 through May 31, 2022.
FISCAL IMPACT:
This is a non-financial Agreement.
BACKGROUND:
The purpose of this Agreement is to set forth the responsibilities of the County and the Agency to delineate the
conditions under which the Contra Costa County’s Health Services Department agrees to transfer medical surge
assets to San Ramon Regional Medical Center. These assets consist of twelve (12) LTV 1200 ventilators purchased
by the California Department of Public Health on behalf of the County’s Health Services Department.
Approval of Interagency Agreement #72-033-1 will allow Agency to continue to provide storage and maintenance of
the medical surge assets for deployment in a Public Health emergency, through May 31, 2022.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm
C.101
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Interagency Agreement #72-033-1 with San Ramon Regional Medical Center
May 23, 2017 Contra Costa County Board of Supervisors 1476
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the residents in this area of County Costa County will not have quick access to
these medical surge assets if needed during an emergency response.
May 23, 2017 Contra Costa County Board of Supervisors 1477
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent on behalf of Employment and Human Services Department
(EHSD) to execute a Purchase Order with Sam Clar Office Furniture, Inc. in the amount of $771,050 for the purchase
of Sit/Stand stations as well as work surfaces, pedestals, overhead cabinets and office landscape partitioning to create
cubicles for the period May 23, 2017 through June 30, 2017. (10% County, 48% State, 42% Federal)
FISCAL IMPACT:
$771,050: Administrative Overhead; 10% County, 48% State, 42% Federal.
BACKGROUND:
Purchase of Sit-Stand stations (160 Site-Stand stations) is a preventive measure to offset the possibility of injuries
due to prolonged sitting and repetitive movements. The stations will allow staff who spend much of their workday at
a desk to be able to change from a sitting position to a standing position. Periods of standing while at work may help
to relieve pressure on the lower back and legs. The Sit-Stand stations will be introduced to employee's workstation as
work is being performed in updating space per the department's long-term facility space plan.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.105
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Purchase Order with Sam Clar Office Furniture, Inc.
May 23, 2017 Contra Costa County Board of Supervisors 1478
BACKGROUND: (CONT'D)
Office landscape partitioning (190 Office landscape partitioning), better known as "cubicles", will allow Employment
and Human Services (EHSD) to create more work stations within the sites/buildings that the department currently
occupies. The new cubicles will also make better use of existing work areas and promote productivity by being
ergonomically outfitted.
In accordance with Administrative Bulletin No. 611.0, County Departments are required to get Board approval for
single item purchases greater than $100,000.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval of the Purchase Order, Employment and Human Services (EHSD) could not provide Sit/Stand
Stations and Office landscape partitioning for various EHSD sites.
CHILDREN'S IMPACT STATEMENT:
N/A
May 23, 2017 Contra Costa County Board of Supervisors 1479
RECOMMENDATION(S):
ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body.
FISCAL IMPACT:
No specific fiscal impact. This is a quarterly report of the County's assets in the Public Agency Retirement Services
(PARS) Public Agencies Post-Retirement Health Care Plan Trust.
BACKGROUND:
On December 14, 2010, the Board of Supervisors directed the formation of a Post Retirement Health Benefits Trust
Agreement Advisory Body (consisting of the County Administrator, County Finance Director, Treasurer-Tax
Collector, Auditor-Controller, and Health Services Finance Director).
The Advisory Body meets quarterly. At its meeting of August 4, 2011, the body discussed and reviewed final report
formats with HighMark Capital Management and made recommendations regarding a final standardized quarterly
report. The attached report is in the standardized format.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Russell Watts, Treasurer-Tax Collector, Patrick Godley, HSD Chief Financial Officer
C.102
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Quarterly Report of the Post Retirement Health Benefits Trust Agreement Advisory Body
May 23, 2017 Contra Costa County Board of Supervisors 1480
BACKGROUND: (CONT'D)
>
The following is the investment summary presented at the May 4, 2017 quarterly meeting for the period ending
March 31, 2017:
Investment Summary First Quarter 2017
Beginning Value $206,343,794.94
Net Contributions/Withdrawals 4,940,125.09
Fees Deducted -46,099.38
Income Received 912,983.05
Market Appreciation 6,598,356.87
Net Change in Accrued Income -42,252.12
Ending Market Value $218,706,908.45
Additional Materials -
A Post Retirement Health Benefits Trust Agreement Advisory Body web-page can be found at the following
address:
http://ca-contracostacounty.civicplus.com/index.aspx?NID=2915. The page describes the function of the body,
posts quarterly meeting materials, and all pertinent trust and plan documents.
ATTACHMENTS
First Quarter, 2017
May 23, 2017 Contra Costa County Board of Supervisors 1481
PARS: County of Contra Costa
First Quarter 2017
Presented by
Andrew Brown, CFA
May 23, 2017 Contra Costa County Board of Supervisors 1482
This presentation has been prepared for the sole use of the intended recipient.While
the information contained herein has been obtained from sources believed to be
accurate and reliable,any other reproduction or use of this information may
necessitate further disclosures in order to ensure that the presentation is accurate,
balanced,and conforms to all applicable regulatory requirements.
May 23, 2017 Contra Costa County Board of Supervisors 1483
DISCUSSION HIGHLIGHTS
U.S.Economic and Market Overview
Since 2009 the US stock market has stormed ahead ignoring all potential issues.Extraordinary monetary policy measures in the US,and around
the world,have led markets to display asymmetric positive return payouts.On a calendar year basis we have not seen a negative return from the
S&P 500 since 2008.Since December 2008 through the first quarter of 2017,the index has delivered an annualized return of over 14%,well in
excess of the long-term historical average.What makes 2017 different than the past 8 years?Many changes have taken place and the uncertain
2017 outlook promises to keep investors on their toes for the foreseeable future.
To start,there is a new president of the United States that has a very different mindset than the previous president and administration.President
Trump inherited a stable,albeit slow-growing economy that continues to show improvement on many fronts.With the Republican Party
controlling both houses of Congress,the political gridlock of the past six years is expected to abate.There are high expectations that the
administration will deliver stimulative fiscal policies that may include tax reform and infrastructure spending.These expectations have consumers
and business sentiment gauges running hot but they will likely retract if the president does not deliver on the aggressive policies that were
promised.
The next major change brought with the start of 2017 is the Federal Reserve Bank (the FED)has signaled that the days of record low short-term
interest rates are numbered.Since the first rate increase in December 2015,the FED has had a difficult time gaining momentum with its
expected interest rate increases.After two years of single rate increases (contrary to the expectations set in the beginning of the year),the Fed
has now raised rates twice in the last three months and has indicated that 2 additional raises are to be expected in 2017.In addition,the Fed
recently signaled an openness to shrink their balance sheet which grew to astronomical size as a result of the bond buying (quantitative easing or
“QE”)stimulus measures of the past few years.The initial expectation is that the FED will begin this process by discontinuing the reinvestment of
interest payments from the current holdings they have purchased,a policy that could put additional pressure on borrowing costs.
With the above mentioned shifts in the economic landscape,the potential risks and rewards are now larger.Thus far,the market has been
optimistic about the future,which is displayed by the strong performance of the equity markets.Further,“soft data”comprised of measures of
consumer and business sentiment (surveys),have been clearly showing optimism as they reach cycle highs.On the bearish side of the fence,
measures of actual economic activity,or “hard data”,have yet to materially benefit from the perceived enthusiasm.Additionally,the 10 year US
Treasury bond (risk-free asset)has started to edge lower,which is indicative of risk-off sentiment.Similar to the previous few quarters,we enter
Q2 2017 in the middle of a bull/bear tug of war,with the addition of a few new game changing shifts in the economic foundation where this war is
taking place.
3
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1484
Market Overview/Performance Discussion
Total Plan
The County of Contra Costa OPEB Plan returned 3.55%net of investment fees,in the first quarter,which exceeded the County’s Plan
benchmark target of 3.13%.The highlight for the quarter were the managers in the international equity and global equity segments,who
outperformed their benchmark targets.An overweight to International equity markets also aided returns as this was the strongest performing
segment within the Plan (MSCI EAFE Index +7.25%).The Plan’s large cap equity investments outpaced the Russell 1000 Index in the quarter,
due to the strong returns posted by the two large cap growth managers.The Harbor Capital Appreciation Fund returned 10.64%and the T.
Rowe Price Growth Fund returned 11.17%,both exceeding the benchmark target by roughly 5%.The small cap equity managers and the fixed
income segment also outperformed benchmark targets.The Plan was aided as well by an underweight to bonds,as fixed income returned
barely 1%in the quarter.On the negative side,two slight detractors were REITs (-0.14%)and alternatives (0.44%).In general,the contribution
from our active managers was strong across the board.
Domestic Equity
In past quarters we have written extensively about the resilience of the current bull market to surprise events.The first quarter was no exception
as political news (and occasional tweets)dominated global financial markets with the inauguration of President Trump followed by a frenzied
pace of new policies and legislative activity.On the surface,it appears the US equity market had another strong quarter driven by investor
optimism regarding the new state of the U.S.economy.While the Russell 1000 returned +6.03%in Q1 2017,there was a clear change in
underlying leadership compared to the risk-on rally that followed the election at the end of 2016.Cyclical stocks,which performed well in the
fourth quarter of 2016,trailed defensive and growth names in the first quarter -a clear sign of waning confidence that the new administration’s
agenda will come to full fruition.Performance was led by the worst performing sectors of the previous post-election rally,with Technology
(+12.6%),Consumer Discretionary (+8.5%),Health Care (+8.4%),Utilities (+6.4%),and Consumer Staples (+6.4%)contributing to the strong
equity return.Materials (+5.9%),Industrials (+4.6%),and Financials (+2.5%)displayed positive returns,but underperformed the broader market,
while Telecommunications (-4.0%)and Energy (-6.7%)detracted from performance as the two sectors displayed negative returns.A similar shift
can be seen when reviewing the relative returns of large and small cap stocks quarter over quarter.In the fourth quarter of 2016,small cap
stocks outperformed large cap by over 5%(Russell 2000 Index vs.Russell 1000 Index),while in the first quarter of 2017 large cap outperformed
small cap stocks by +3.6%.Is this shift in leadership a sign that the market is losing confidence that President Trump will be able to implement
the pro-growth reform he preached during his campaign?Other signals that the market may be losing faith is seen by the decline of the U.S.
dollar (which peaked in the weeks after the election)against a basket of foreign currencies and the retracement of the 10 year treasury yield from
its peak around the middle of March.If the first three months of 2017 is any indication,President Trump will make ample opportunities to regain
(or further loss)market confidence.
4
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1485
•The Plan’s large cap segment returned 6.54%in the quarter,which outperformed the Russell 1000 Index return of 6.03%.
•The iShares Russell 1000 ETF returned 5.99%in the first quarter.
•The Columbia Contrarian Core Fund returned 6.80%in the quarter,which outperformed the benchmark.The Fund ranked in the 14th
percentile of the Morningstar Large Cap Blend Universe.
•The Harbor Capital Appreciation Fund returned 10.64%in the quarter,which outperformed the Russell 1000 Growth Index’s return of
8.91%.The Fund ranked in the 18th percentile of the Morningstar Large Cap Growth Universe.
•The T.Rowe Price Growth Stock Fund returned 11.17%in the quarter,which outperformed the Russell 1000 Growth Index.The Fund
ranked in the 11th percentile of the Morningstar Large Cap Growth Universe.
•The Dodge and Cox Stock Fund returned 4.97%in the quarter,which outperformed the Russell 1000 Value Index’s return of
3.27%.The Fund ranked in the 13th percentile of the Morningstar Large Cap Value Universe.
•The Vanguard Growth and Income Fund posted a 5.28%return in the quarter,which was under the Russell 1000 Index.The Fund
ranked in the 63rd percentile of the Morningstar Large Cap Blend Universe.
•The mid cap equity segment returned 5.05%in the quarter,which trailed slightly the Russell Mid Cap Index return of 5.15%.
•The iShares Russell Mid Cap ETF returned 5.10%in the first quarter.
•The small cap equity segment returned 3.92%in the quarter,which exceeded the Russell 2000 Index return of 2.47%.
•The iShares Russell 2000 ETF returned 2.48%in the first quarter.
•The T.Rowe Price New Horizons Fund returned 10.15%in the quarter,and outperformed the Russell 2000 Growth Index return of
5.35%.The Fund ranked in the 4th percentile of Morningstar’s Small Cap Growth Universe.
•The Undiscovered Managers Behavioral Value Fund returned 2.09%in the quarter,and outperformed the Russell 2000 Value Index’s
return of -0.13%.The Fund ranked in the 17th percentile of Morningstar’s Small Cap Value Universe.
5
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1486
Real Estate
For the third consecutive quarter,REIT equity was the weakest performing equity segment in the Plan,with the Wilshire REIT Index returning
0.03%.Within the REIT universe,segments were decidedly mixed with Data Centers (+11.8%)and Healthcare (+7%)the two leading sectors,
while Shopping centers (-7.9%),Regional Malls (-4.8%),Lodging and Leisure (-1.5%)and Self-storage (-1.4%)dragged down returns.
Healthcare related REITs rallied on the failure of a repeal of Obamacare.This sector had been under pressure since the elections,as investors
were betting that a repeal of Obamacare would hurt the prospects for companies in this sector.Data centers continue to thrive due to both the
growth in the “cloud”,as well as the expansion of ecommerce opportunities.Regional malls and shopping centers both were under pressure as
poor holiday sales,coupled with continued store closures,and the growth in ecommerce have been a negative for this category.In addition to
some of the fundamental negatives for several of the segments in the REIT market place,the Federal Reserve has now increased the Fed Funds
rate in two of their last three meetings.A rising interest rate environment makes REITs potentially less attractive to certain investors drawn to the
above average yields that REITs offer.With REITs lagging for three consecutive quarters,some are pointing to the sector as being potentially
more attractive relative to other domestic equity markets.Moreover,with the U.S.consumer being in relatively good shape,employment trends
strong,corporate earnings positive,and estimated GDP targets for this calendar year on average between 2 to 2.5%,the fundamentals do
support a floor to any potential downside to REITs.
The Nuveen Real Estate Securities Fund returned 0.45%in the quarter,which outperformed the Wilshire REIT Index return of
0.03%.The Fund placed in the 55th percentile of the Morningstar Real Estate Manager’s Universe.
Global/International Equity
Nine months after the UK voted to leave the European Union (E.U.),Prime Minister Theresa May signed a letter invoking Article 50 of the Treaty
of Lisbon—effectively the charter of the E.U.—that formally began the withdrawal process.The UK will now begin a two-year period of
negotiating the terms of separation.The so-called “Brexit”vote was the first major victory for Europe’s populist movement.Despite uncertainty
created by Brexit and the growing threat of domestic populism,the European economy as a whole is beginning to show signs of life.Improving
economic growth in the Euro area has been aided in large part by a currency that has weakened against the U.S.dollar by over 20%over the last
three years.The European equity outlook is promising due to improving economic hard data and attractive valuations relative to U.S.stocks.
Forecasted earnings growth of European firms is starting to outpace that of U.S.companies,but investors remain wary of European stocks for
good reason.With elections in both France and Germany this year,further progress by European nationalist movements has the potential to
threaten the very foundations of the E.U.
6
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1487
Given the political and economic issues witnessed in the quarter,it is encouraging to see that international markets performed rather well in the
first quarter of 2017.The MSCI EAFE Index returned +7.25%in USD terms,relative to +6%for the Russell 1000 Index.Europe Ex-UK and the
Pacific region (Ex Japan)led the international developed performance returning +8.4%and +11.8%,respectively.Japan gained 4.5%in the
quarter,mainly due to the strengthening of the yen;returns were flat in local terms.Growth in Japan was revised up to an annualized 1.2%in the
fourth quarter.Another laggard in the quarter was the U.K.(+5%).Higher inflation is starting to affect consumer spending.Emerging Market
equities had a strong showing,aided by improving economic growth,rising commodity prices,and a weaker US dollar.Companies domiciled in
Latin America and Asia,most noticeably in China (+12.9%),Korea (+16.8%),India (+17.1%),Mexico (+16.0%),and Brazil (+10.4%)were areas
of strength in the quarter.As the prospect for global growth picks up,export and commodity driven countries have been leading EM
performance.This also is an indication that the protectionist policies of President Trump are not expected to be fully implemented;as such
policies would damage economic growth and negatively impact these same countries that performed well over the last quarter.
•The Plan’s international/global equity segment returned 8.42%in the quarter.This return exceeded the MSCI EAFE Index 7.25%,and
outperformed the MSCI ACWI Index return of 6.91%.
•The iShares MSCI EAFE Index ETF returned 7.23%in the quarter.
•The Nationwide Bailard International Equity Fund returned 7.64%in the quarter,which outperformed the MSCI EAFE Index.The Fund
ranked in the 59th percentile of the Morningstar Foreign Large Blend Universe.
•The Dodge &Cox International Stock Fund returned 9.32%in the quarter and outperformed the MSCI EAFE Index.The Fund ranked
in the 9th percentile of the Foreign Large Blend Universe as measured by Morningstar.
•The MFS International Fund returned 8.04%in the quarter and outperformed the MSCI EAFE Index.The Fund ranked in the 69th
percentile for foreign large cap growth managers as measured by Morningstar.
•The iShares MSCI ACWI Index ETF returned 6.84%in the quarter.
•The American Funds New Perspective Fund recorded a 9.54%return in the first quarter,which outperformed the MSCI ACWI Index
and ranked in the 14th percentile within the Morningstar World Stock Universe
•The MFS Global Equity R5 Fund returned 7.90%,which outperformed the benchmark and ranked in the 32nd percentile of the
Morningstar World Stock Universe.
•The Hartford Schroders Emerging Market Equity Fund returned 12.51%during the quarter and outperformed the MSCI Emerging
Market benchmark return of 11.45%.The Fund ranked in the 35th percentile of the Morningstar Emerging Market Universe.
7
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1488
Fixed Income
The first quarter of the year was remarkably calm following mostly negative returns for the fourth quarter of last year,the worst quarter for fixed
income since the bull market in bonds began over 35 years ago.Bond volatility declined during the quarter after a spike higher during the U.S.
Presidential election last November.The ten-year Treasury yield remained within a narrow 30 basis point band during the first quarter,after
trading within a 125 basis point range last year,Returns for the quarter were positive,but muted as the Bloomberg Barclays U.S.Aggregate
index gained 0.8%,U.S.Treasuries returned 0.7%,investment-grade corporate bonds returned 1.2%,and mortgage-backed securities added
0.5%.
As the quarter began,the consensus once again was for interest rates to continue to rise,particularly after the Presidential election,due to strong
employment gains in January and February,and rising headline inflation.Consumer confidence soared after the election,along with small
business optimism rising to its highest level since December 2004.However,the optimism faded toward the end of the quarter as economic
growth remained subdued,and doubts began to emerge over the new administration’s ability to get its agenda through Congress.
Before the enthusiasm waned,however,the FOMC managed to reassert some measure of control over the fed funds market by raising the rate
25 basis points at their March meeting despite initial skepticism from investors.The increase in fed funds also lifted other short term rates,
however two-year Treasury yields increased only 7 basis points for the quarter,while ten-year and thirty-year yields declined 6 basis points.As a
result,longer duration bonds outperformed shorter duration,as the two-year Treasury gained 0.3%,while ten-year and thirty-year bonds returned
0.8%and 1.3%,respectively.Credit risk was also rewarded as investment-grade corporate bonds outperformed similar duration Treasuries by
38 basis points.Lower credit quality outperformed higher quality as bonds rated AA and above returned 0.9%,while BBB rated bonds gained
1.5%,and high yield bonds returned 2.7%.Among investment-grade corporate bonds,the best performing industries included many cyclicals,
such as Basic Industry,Paper,Metals,Packing,and Home Construction.Industry laggards included Telecom,Retailing,Integrated Oil,Refining,
and Transportation.
Looking forward,we expect the Fed to raise the funds rate two more times this year,in line with the consensus,but we don’t believe it will lead to
significantly higher Treasury yields.Despite three increases in the fed funds rate over the last 15 months,the ten-year Treasury yield is a few
basis points lower than when the year began,and nearly the same level it was in December 2008 when the Fed first lowered the funds rate to
zero.This is not a typical tightening cycle in which the Fed is raising rates in order to slow economic growth out of concern that growth is too
rapid and potentially inflationary.Rather they are simply trying to move away from the emergency policy mode they have been in since 2008,
without causing an economic slowdown.Since GDP growth remains below average,we expect interest rates to remain below average as well.
8
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1489
•The Plan’s fixed income segment returned 1.04%in the quarter,which slightly outperformed the Bloomberg Barclays Aggregate
Index return of 0.82%.
•The separately managed fixed income portfolio returned 0.82%which matched the benchmark.The portfolio would have ranked
approximately in the 71st percentile of the Morningstar Intermediate Term Bond Universe.
•The PIMCO Total Return Bond Fund posted a 1.63%in the quarter,which placed it in the 10th percentile of Morningstar’s Intermediate-
Term Bond Universe.The Fund outperformed the Index.
•The Prudential Total Return Bond Fund returned 1.84%in the quarter.This ranked in the 5th percentile of Morningstar’s Intermediate-
Term Bond Universe and outperformed the benchmark.
•The Eaton Vance Floating Rate High Income Fund returned 1.55%in the quarter.
Alternative Investments
The alternative segment of the Plan returned 0.44%in the first quarter,lagging the Wilshire Liquid Alternatives Index by 1%(+1.41%).Within
the segment,there were mixed results.The Eaton Vance Global Macro Fund’s return of 1.53%was roughly in-line with the benchmark.The fund
saw positive performance contribution from currency investments –long investments in the Russian Ruble,Icelandic Krona,Colombian Peso and
the Indonesian Rupiah were additive in the quarter.With respect to regions,Eastern and Western Europe were top contributors,while Asia,the
Middle East,and Africa detracted.With the Russell 1000 Index up 6%in the quarter,it was fair to say that the AQR Equity Market Neutral Fund
(+0.84%)was aided more by long investments than short investments.Technology and select international markets aided returns.The laggard
in the quarter was the AQR Managed Futures Fund (-0.97%).A positive start to the quarter thru February,gave way to a decline in the month of
March,as price trends in commodities and fixed income reversed.Long positions in German Bonds,and a short position in U.S.fixed income
markets detracted from returns during the quarter.The equity segment offered the lone bright spot in the quarter with long investments in Europe
and the Nasdaq buffering results.
•The alternative investment segment returned 0.44%in the first quarter,which underperformed the Wilshire Liquid Alternatives Index
return of 1.41%.
The AQR Managed Futures Fund declined -0.97%,and ranked in the 76th percentile of the Morningstar Managed Futures
Universe.
The Eaton Vance Global Macro Absolute Return Fund posted a 1.53%return,which placed in the 50th percentile of the
Morningstar Non-Traditional Bond Universe.
The AQR Equity Market Neutral Fund return of 0.84%ranked in the 49th percentile of Morningstar’s Market Neutral Universe.
9
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1490
Asset Allocation/Portfolio Transitions
There were no changes in managers in the first quarter.
With respect to domestic equity,for the past six quarters,we have been overweight value vs.growth in both small cap and large cap.This
allocation has benefitted the Plan,especially in the fourth quarter of 2016,when the financial sector posted a strong rally,aiding primarily the
value oriented indices.Given the strong outperformance from large cap and small cap value,the relative attractiveness of this tilt has dissipated.
In March we moved to a neutral allocation with respect to value/growth in both small cap and large domestic equities.
Within the equity segment,there were some modest changes.Mid-cap (+0.5%),international equities (+1%)and global equities (+0.5%)saw
slight increases in allocations,while REIT equity (-1%)and small cap equity (-0.5%)were reduced slightly.Cash was reduced by (-0.5%).
10
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1491
Manager Watch List
Name of Fund Date on watch list Date exiting watch list Recommendation Rationale
Pimco Total Return Bond Fund 4Q 2014 1Q 2017 Remove Performance has improved,resulting in
removal from the watch list.
11
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1492
12
PARS: County of Contra Costa
12/31/2016 12/31/2016 3/31/2017 3/31/2017 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Large Cap Equities
Columbia Contrarian Core Z 6,096,022 3.0%6,503,755 3.0%--
iShares Russell 1000 ETF 11,777,899 5.7%12,901,350 5.9%--
Vanguard Growth & Income Adm 6,153,621 3.0%6,512,827 3.0%--
Dodge & Cox Stock Fund 5,576,175 2.7%5,387,652 2.5%--
Harbor Capital Appreciation Instl 2,534,073 1.2%2,742,784 1.3%--
T. Rowe Price Growth Stock Fund 2,534,570 1.2%2,736,175 1.3%--
Total Large Cap Equities 34,672,360$ 16.8%36,784,543$ 16.9%17.0%
Range 13-32%
Mid Cap Equities
iShares Russell Mid-Cap ETF 8,210,568 4.0%9,745,901 4.5%--
Total Mid Cap Equities 8,210,568$ 4.0%9,745,901$ 4.5%6.0%
Range 2-10%
Small Cap Equities
iShares Russell 2000 ETF 7,698,856 3.7%8,710,458 4.0%--
Undiscovered Mgrs Behavioral Value Inst 6,610,033 3.2%4,408,336 2.0%
T. Rowe Price New Horizons Fund 3,047,128 1.5%4,390,011 2.0%--
Total Small Cap Equities 17,356,017$ 8.4%17,508,804$ 8.0%8.0%
Range 4-12%
International Equities
Nationwide Bailard Intl Equities I 5,703,919 2.8%6,082,371 2.8%--
iShares MSCI EAFE Index Fund 8,288,816 4.0%10,488,016 4.8%--
Dodge & Cox International Stock Fund 3,092,441 1.5%3,315,886 1.5%--
MFS International Growth Fund 3,106,418 1.5%3,331,162 1.5%--
Hartford Schroders Emerging Mkts Eq I 3,651,183 1.8%4,466,096 2.0%--
Total International Equities 23,842,777 11.6%27,683,532$ 12.7%9.0%
Range 4-16%
Global Equities
MSCI iShares ACWI Index ETF 7,275,898 3.5%8,714,698 4.0%
American Funds New Perspective F2 3,193,400 1.6%3,300,772 1.5%
MFS Global Equity FD CL R5 #4818 3,082,524 1.5%3,291,605 1.5%
Total Global Equities 13,551,822$ 6.6%15,307,075$ 7.0%7.0%
Range 4-12%
Asset Allocation
Period Ending March 31, 2017
May 23, 2017 Contra Costa County Board of Supervisors 1493
13
PARS: County of Contra Costa
12/31/2016 12/31/2016 3/31/2017 3/31/2017 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Nuveen Real Estate Secs I Fund 8,378,743 3.5%6,675,759 3.1%
8,378,743$ 3.5%6,675,759$ 3.1%4.0%
Range 0-8%
Fixed Income
Core Fixed Income Holdings 55,621,064 27.0%60,073,861 27.5%--
PIMCO Total Return Instl Fund 8,998,597 4.4%8,808,681 4.0%--
Prudential Total Return Bond Q 8,980,661 4.4%8,827,376 4.0%--
Eaton Vance Floating-Rate High Inc 2,576,685 1.3%3,267,152 1.5%--
Total Fixed Income 76,177,007$ 37.0%80,977,070$ 37.1% 38.0%
Range Range 30-50%
Alternatives
AQR Managed Futures I 7,171,540 3.5%7,512,287 3.4%--
Eaton Vance Glbl Macro Abs Ret I 7,198,852 3.5%7,607,409 3.5%--
AQR Equity Market Neutral I 6,195,244 3.0%6,455,682 3.0%--
Total Alternatives 20,565,636$ 10.0%21,575,378$ 9.9% 10.0%
Range Range 5-20%
Cash
Money Market 3,140,893 1.5%2,043,127 0.9%--
Total Cash 3,140,893$ 1.5%2,043,127$ 0.9%1.0%
Range Range 0-5%
TOTAL 205,895,824$ 100.0% 218,301,189$ 100.0% 100.0%
Asset Allocation
Period Ending March 31, 2017
Real Estate
May 23, 2017 Contra Costa County Board of Supervisors 1494
*Ending Market Value differs from total market value on the previous page due to differences in reporting methodology. The ab ove ending market value is
reported as of trade date and includes accruals. The Asset Allocation total market value is reported as of settlement date.
14
PARS: County of Contra Costa
Investment Summary First Quarter 2017 Year to Date 2017
Beginning Value 206,343,794.94$ 206,343,794.94$
Net Contributions/Withdrawals 4,940,125.09 4,940,125.09
Fees Deducted -46,099.38 -46,099.38
Income Received 912,983.05 912,983.05
Market Appreciation 6,598,356.87 6,598,356.87
Net Change in Accrued Income -42,252.12 -42,252.12
Ending Market Value*218,706,908.45$ 218,706,908.45$
Investment Summary First Quarter 2016 Year to Date 2016
Beginning Value 175,078,576.28$ 175,078,576.28$
Net Contributions/Withdrawals 4,315,276.80 4,315,276.80
Fees Deducted -43,382.01 -43,382.01
Income Received 961,091.78 961,091.78
Market Appreciation 1,843,383.83 1,843,383.83
Net Change in Accrued Income -86,857.58 -86,857.58
Ending Market Value*182,068,089.10$ 182,068,089.10$
Investment Summary
Period Ending March 31, 2017
May 23, 2017 Contra Costa County Board of Supervisors 1495
INVESTMENT STRATEGY
As of March 31, 2017
Tactical Asset Allocation
Asset Class % Portfolio Weighting Rationale
Target
Current
Portfolio
Over/Under
Weighting
Cash 1.0%1.0%-
Fixed Income 38.0%37.0%-1.0%We forecast the Fed will likely raise rates 2 –3 times in calendar year 2017.Our year-end 2017 target for the 10-
year treasury is 2.75%.Fixed income expected returns would be modest in this environment.
Alternatives 10.0%10.0%-Alternatives serve to mitigate the impact of a decline in the bond market,due to a potential rise in interest rates.
Additionally near-term expectations for cash and equities remain depressed due to the low interest rate environment,
equity market valuations,and earnings growth expectations.
Real Estate (REITS)4.0%3.0%-1.0%While the fundamentals for the REIT sector remain encouraging (low unemployment,GDP,positive
consumer/business confidence),a more aggressive Federal Reserve could put pressure on the relative
attractiveness of the sector.We increased our underweight position in the quarter
Global Equity 7.0%7.0%-Global equities remain at reasonable valuations due to the international equity component of the MSCI ACWI
benchmark.
International (Developed)9.0%10.5%+1.5%Ongoing central bank quantitative easing programs are expected to support financial asset prices and keep foreign
currencies weak as the U.S.takes a more hawkish stance on monetary policy.Lingering political uncertainty,we
believe,is priced into international equity markets.The potential for further upheaval from European populist parties
will remain the single greatest risk to the growth and recovery in Europe.
International (Emerging)0.0%2.0%+2.0%Consensus expectations for emerging market growth rates have improved from 4.2%to 4.6%in 2017.Margins and
return on equity measures are also improving.Rising commodity prices are aiding expectations for EM returns.
Concerns relating to a border adjustment tax and other trade related legislation from the U.S.will be monitored.
Total Domestic Equity 31.0%29.5%-1.5%
Large Cap 17.0%17.0%-The multi-year outperformance of domestic equities has generated stretched valuations,thereby reducing risk
premiums and degrading the near-term risk/reward outlook.Forecasted earnings for 2017 have increased slightly,
due to expected gains from the financial and energy sectors.
Mid Cap 6.0%4.5%-1.5%We continue to remain underweight based on valuation concerns,with the Russell Mid-Cap Index trading at a 18.4X
forward PE ratio.
Small Cap 8.0%8.0%-After a very strong fourth quarter of 2016,valuations appear to be stretched in small caps,currently trading at a 24X
forward PE ratio.We reduced the allocation in small caps slightly in the quarter,and are positioned at a neutral
allocation with respect to the policy target.
15
PARS: County of Contra Costa
May 23, 2017 Contra Costa County Board of Supervisors 1496
Inception Date: 02/01/2011
* Benchmark from February 1, 2011 to June 30, 2013: 18% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 8% MSCI ACWI Index, 10% MSCI EAFE Index, 45% Barclays Aggregate Index, 4% DJ Wilshire REIT
Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2013 to June 30, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index,8% Russell 2000 Index, 7% MSCI AC World US Index, 9% MSCI EAFE Index, 38% Barclays Aggregate
Index, 4% DJ Wilshire REIT Index, 10% HFRI FOF Market Defensive Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World Index,
9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10% Wilshire Liquid Alternative Index, 1% Citigroup 3 Month T-Bill Index
** Dynamic Alternatives Index represents the HFRI FOF Market Defensive Index from 07/01/2013 until 06/30/2015, and then the W ilshire Liquid Alternatives Index from 07/01/2015 forwards.
Returns are gross-of-fees unless otherwise noted. Returns for periods over one year are annualized. The information presented ha s been obtained from sources believed to be accurate and reliable. Past performance is not indicative of
future returns. Securities are not FDIC insured, have no bank guarantee, and may lose value.
16
PARS: County of Contra Costa
Sector
Year
to Date
(3 Months)
1 Year
3 Years
5 Years
Inception
to Date
(74 Months)
Cash Equivalents .12 .33 .15 .10 .08
iMoneyNet, Inc. Taxable .37 .48 .18 .11 .10
Fixed Income ex Funds .82 1.22 2.78 2.56 3.59
Total Fixed Income 1.04 1.59 2.78 2.78 3.66
BC US Aggregate Bd Index .82 .44 2.68 2.34 3.18
Total Equities 6.13 16.51 6.10 9.87 8.92
Large Cap Funds 6.54 18.72 9.50 13.08 11.60
Russell 1000 Index 6.03 17.43 9.99 13.26 12.66
Mid Cap Funds 5.05 16.85 7.33 10.75 10.00
Russell Midcap Index 5.15 17.03 8.48 13.09 12.02
Small Cap Funds 3.92 24.35 7.90 13.45 12.36
Russell 2000 Index 2.47 26.22 7.22 12.35 11.29
International Equities 8.42 14.04 1.53 6.04 4.40
MSCI AC World Index 6.91 15.04 5.08 8.37 7.09
MSCI EAFE Index 7.25 11.67 .50 5.83 3.86
MSCI EM Free Index 11.44 17.21 1.18 .81 -.07
REIT Funds -.14 2.64 9.78 9.52 9.84
Wilshire REIT Index .03 1.98 10.19 9.76 10.61
Alternatives .44 -.24 2.52
Dynamic Alternatives Index 1.41 3.91 1.96 .54 -.47
Total Managed Portfolio 3.58 8.62 4.44 6.24 6.00
Total Account Net of Fees 3.55 8.52 4.33 6.12 5.88
County of Contra Costa 3.13 8.76 4.94 6.67 6.59
Selected Period Performance
PARS/COUNTY OF CONTRA COSTA PRHCP
Account 6746038001
Period Ending: 03/31/2017
May 23, 2017 Contra Costa County Board of Supervisors 1497
COUNTY OF CONTRA COSTA
17
PARS: County of Contra Costa
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Z (7/13) 6.80 14 6.80 14 15.32 59 10.14 10 13.66 4
T. Rowe Price Growth Stock I 11.17 11 11.17 11 19.27 11 11.34 8 13.63 10
Harbor Capital Appreciation Instl 10.64 18 10.64 18 15.83 36 10.17 23 12.30 36
Dodge & Cox Stock (10/14) 4.97 13 4.97 13 28.58 1 9.44 8 15.24 1
Vanguard Growth & Income Adm (12/16) 5.28 63 5.28 63 16.43 46 10.57 3 13.54 6
iShares Russell 1000 (3/15) 5.99 35 5.99 35 17.27 29 9.85 18 13.12 15
Idx: Russell 1000 6.03 --6.03 --17.43 --9.99 --13.26 --
iShares Russell Mid-Cap (3/15) 5.10 21 5.10 21 16.79 57 8.30 28 12.90 24
Idx: Russell Mid Cap TR USD 5.15 --5.15 --17.03 --8.48 --13.09 --
Undiscovered Mgrs Behavioral Value Inst (9/16) 2.09 17 2.09 17 18.24 86 9.67 7 14.32 3
Idx: Russell 2000 Value -0.13 ---0.13 --29.37 --7.62 --12.54 --
iShares Russell 2000 (3/15) 2.48 32 2.48 32 26.25 13 7.29 36 12.41 35
T. Rowe Price New Horizons I 10.15 4 10.15 4 23.92 31 9.05 12 14.52 4
Idx: Russell 2000 Growth 5.35 --5.35 --23.03 --6.72 --12.10 --
Dodge & Cox International Stock 9.32 9 9.32 9 22.97 1 0.72 41 7.32 6
Nationwide Bailard Intl Eqs Instl 7.64 59 7.64 59 7.46 85 0.93 36 6.41 13
MFS International Growth I 8.04 69 8.04 69 9.20 38 2.13 25 4.66 72
MFS Global Equity R5 (3/15) 7.90 32 7.90 32 13.53 49 5.76 21 10.38 11
iShares MSCI EAFE (3/15) 7.23 75 7.23 75 11.60 38 0.42 50 5.74 28
iShares MSCI ACWI (3/15) 6.84 57 6.84 57 15.13 29 5.29 28 8.52 44
American Funds New Perspective F2 (3/15) 9.54 14 9.54 14 14.61 34 6.78 10 10.56 10
Idx: MSCI EAFE 7.25 --7.25 --11.67 --0.50 --5.83 --
Idx: MSCI ACWI 6.91 --6.91 --15.04 --5.08 --8.37 --
Hartford Schroders Emerging Mkts Eq I (11/12) 12.51 35 12.51 35 20.57 17 2.04 27 1.58 36
Idx: MSCI Emerging Markets 11.44 --11.44 --17.21 --1.18 --0.81 --
Data Source: Morningstar, SEI Investments
accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
For Period Ending March 31, 2017
May 23, 2017 Contra Costa County Board of Supervisors 1498
COUNTY OF CONTRA COSTA
18
PARS: County of Contra Costa
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Nuveen Real Estate Secs Y 0.45 55 0.45 55 2.39 42 9.66 27 9.55 18
Idx: Wilshire REIT Index 0.03 --0.03 --1.98 --10.19 --9.76 --
Core Fixed Income Portfolio 0.82 71 0.82 71 1.22 59 2.78 28 2.56 47
Pimco Total Return Inst'l 1.63 10 1.63 10 2.44 30 2.77 29 2.96 30
Prudential Total Return Bond Fund Class Q (5/16) 1.84 5 1.84 5 3.43 15 3.83 4 4.06 3
Idx: BarCap US Aggregate Bond 0.82 --0.82 --0.44 --2.68 --2.34 --
Eaton Vance Floating-Rate & Hi Inc Inst (12/16) 1.55 6 1.55 6 10.90 24 3.71 9 4.58 19
AQR Managed Futures (7/13) -0.97 76 -0.97 76 -9.67 77 2.59 51 2.86 21
AQR Equity Market Neutral I (2/16) 0.84 49 0.84 49 4.64 19 --------
Eaton Vance Glbl Macro Abs Ret (7/13) 1.53 50 1.53 50 5.39 55 3.72 13 2.52 51
Idx: Dynamic Alternatives 1.41 --1.41 --3.91 --1.96 --0.54 --
Data Source: Morningstar, SEI Investments
accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed
ALTERNATIVE FUNDS
REIT EQUITY FUNDS
BOND FUNDS
For Period Ending March 31, 2017
May 23, 2017 Contra Costa County Board of Supervisors 1499
COUNTY OF CONTRA COSTA
19
PARS: County of Contra Costa
2016 2015 2014 2013 2012 2011
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Z (7/13)8.64 74 3.02 9 12.92 31 35.73 17 18.67 10 -0.93 52
T. Rowe Price Growth Stock I (PRUFX)1.58 63 10.93 --8.83 --39.20 --18.92 ---0.97 --
T. Rowe Price Growth Stock (PRGFX)1.41 66 10.85 4 8.83 65 39.20 12 18.92 14 -0.97 39
Vanguard Growth & Income Adm (12/16)12.12 24 2.03 16 14.16 13 32.74 37 17.05 19 2.54 15
Harbor Capital Appreciation Instl -1.07 85 10.99 4 9.93 53 37.66 17 15.69 43 0.61 24
Loomis Sayles Value Fund Out (12/16)11.62 81 -4.19 58 10.76 48 35.54 14 19.70 4 -2.81 66
Dodge & Cox Stock (10/14)21.28 6 -4.49 62 10.40 54 40.55 2 22.01 2 -4.08 74
iShares Russell 1000 ETF 11.91 27 0.82 30 13.08 28 32.93 35 16.27 29 1.36 28
Idx: Russell 1000 12.05 --0.92 --13.24 --33.11 --16.42 --1.50 --
iShares Russell Mid-Cap ETF 13.58 61 -2.57 30 13.03 8 34.50 46 17.13 43 -1.67 27
Undiscovered Managers Behavioral Val L (9/16)20.84 81 3.43 1 5.70 26 37.64 38 23.55 4 -1.53 24
Idx: Russell 2000 Value 31.74 ---7.47 --4.22 --34.52 --18.05 ---5.50 --
T. Rowe Price New Horizons I (PRJIX)7.95 69 4.54 --6.10 --49.11 --16.20 --6.63 --
T. Rowe Price New Horizons (PRNHX)7.79 71 4.50 7 6.10 19 49.11 10 16.20 22 6.63 2
Idx: Russell 2000 Growth 11.32 ---1.38 --5.60 --43.30 --14.59 ---2.91 --
iShares Russell 2000 ETF 21.36 43 -4.33 44 4.94 44 38.85 35 16.39 34 -4.19 58
Dodge & Cox International Stock 8.26 2 -11.35 98 0.08 9 26.31 8 21.03 16 -15.97 81
Nationwide Bailard Intl Eqs Instl (NWHMX)-2.13 83 0.93 23 -1.90 15 21.84 --21.07 ---15.39 --
Nationwide Bailard International Equities Fund (NWHNX)-2.38 86 0.86 24 -1.94 15 21.68 28 20.87 17 -15.58 74
MFS International Growth I 2.64 7 0.30 55 -5.10 58 13.84 79 19.71 31 -10.62 40
iShares MSCI EAFE Index Fund 0.96 47 -0.90 46 -5.04 46 22.62 18 17.22 66 -12.18 27
Idx: MSCI EAFE 1.00 ---0.81 ---4.90 --22.78 --17.32 ---12.14 --
Schroder Emerging Market Equity (11/12) 10.41 37 -12.68 37 -4.61 70 -2.28 54 21.73 19 -16.70 20
Idx: MSCI Emerging Markets 11.19 ---14.92 ---2.19 ---2.60 --18.22 ---18.42 --
American Funds New Perspective F2 2.10 77 5.56 6 3.46 41 27.11 39 21.07 15 -7.39 44
MFS Global Equity R5 7.43 27 -1.34 48 4.08 33 27.93 34 23.14 ---5.13 --
iShares MSCI ACWI 8.22 21 -2.39 62 4.64 28 22.91 63 15.99 51 -7.60 46
Idx: MSCI ACWI 7.86 ---2.36 --4.16 --22.80 --16.13 ---7.35 --
Data Source: Morningstar, SEI Investments
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
For Period Ending December 31, 2016
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
May 23, 2017 Contra Costa County Board of Supervisors 1500
COUNTY OF CONTRA COSTA
20
PARS: County of Contra Costa
2016 2015 2014 2013 2012 2011
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Nuveen Real Estate Secs Y 6.79 38 3.48 37 31.28 17 1.32 58 18.34 22 7.96 50
Idx: Wilshire REIT 7.24 --4.23 --31.78 --1.86 --17.59 --9.24 --
Core Fixed Income Portfolio 3.63 37 0.78 14 4.74 70 -1.40 41 5.42 69 8.41 5
Pimco Total Return Inst'l 2.60 63 0.73 15 4.69 71 -1.92 60 10.36 12 4.16 87
Prudential Total Return Bond Q (5/16)4.83 13 0.09 44 7.25 5 -0.91 28 9.96 14 7.93 8
Idx: BarCap US Aggregate Bond 2.65 --0.55 --5.97 ---2.02 --4.21 --7.84 --
Eaton Vance Floating-Rate & Hi Inc Inst (12/16) 11.55 15 -1.50 57 0.90 33 5.23 50 9.51 38 2.81 9
AQR Managed Futures (7/13) -8.43 81 2.00 31 9.69 40 9.40 6 2.99 5 -6.37 29
AQR Equity Market Neutral I (2/16) 5.85 18 17.60 1 -- -- -- -- -- -- -- --
Eaton Vance Glbl Macro Abs Ret (7/13) 4.00 61 2.63 7 3.03 18 -0.24 58 4.11 79 -0.39 44
Data Source: Morningstar, SEI Investments
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
REIT EQUITY FUNDS
ALTERNATIVE FUNDS
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
For Period Ending December 31, 2016
BOND FUNDS
May 23, 2017 Contra Costa County Board of Supervisors 1501
RECOMMENDATION(S):
ACCEPT the Office of Equal Employment Opportunity Five-Year Strategic Plan as recommended by the Hiring
Outreach Committee.
FISCAL IMPACT:
None
BACKGROUND:
In 2016 the Office of Risk Management in conjunction with the Division of Risk Management discussed ways to
increase racial and gender equity throughout County employment. Our goal is to address employment inequities
within the County's workforce and provide solutions to help effectuate change.
Attached is the 5-Year Strategic Plan which details the steps the Office of Equal Employment Opportunity will take
to implement racial and gender equity throughout the County workforce.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Antoine Wilson
925-335-1455
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.104
To:Board of Supervisors
From:HIRING OUTREACH OVERSIGHT COMMITTEE
Date:May 23, 2017
Contra
Costa
County
Subject:The Office of Equal Employment Opportunity Five-Year Strategic Plan
May 23, 2017 Contra Costa County Board of Supervisors 1502
CONSEQUENCE OF NEGATIVE ACTION:
The Office of EEO will not have a road map to help the County foster diversity, inclusion and equity.
ATTACHMENTS
EEO Five-Year Strategic Plan
May 23, 2017 Contra Costa County Board of Supervisors 1503
CONTRA COSTA COUNTY
OFFICE OF EQUAL
EMPLOYMENT OPPORTUNITY
FIVE-YEAR STRATEGIC PLAN
2017-2022
Submitted by
Antoine Wilson
Equal Employment Opportunity Officer
May 23, 2017 Contra Costa County Board of Supervisors 1504
1 | P a g e
EXECUTIVE SUMMARY
The Of f i c e of Equal Employment Opportunity (EEO) serves many roles within Contra Costa County
(County). EEO is responsible for ensuring that County employees, applicants, and vendors are provided
a professional environment which is free from discrimination and/or harassment. It administers and
ensures countywide compliance with the laws, regulations, policies, and guidance that prohibit
discrimination in the workplace. It promotes non-discrimination in the execution of contracts while
promoting positive external customer relations. It provides leadership, direction, and guidance to all
County departments in carrying out its practice of providing equal employment opportunities and
responsibilities. It conducts outreach and recruitment activities throughout the communities we serve.
It investigates and adjudicates internal complaints of discrimination and collaborates with departments to
resolve complaints that are filed with the Department of Fair Employment and Housing (DFEH) and the
Equal Employment Opportunity Commission (EEOC).
Developing and implementing specific components to aid in addressing racial inequities within our
workforce will play a key role in creating racial and gender equity for current and future employees. In
order to address a portion of the current racial inequities within Contra Costa County, EEO has
developed the attached Five-Year Strategic Action Plan. This document will examine the methodology
used to address some of the issues. This includes, but is not limited to the following:
Reviewing applicant flow for posted jobs.
Analyzing the workforce data.
Partnering with departmental EEO Coordinators and Administrative Services Officers (ASO’s)
to provide training.
Conducting specific outreach and recruitment efforts to Community Based Organizations
(CBO’s).
This plan is a road map for EEO to successfully navigate its future. It provides information on where EEO
is, strategies to attain its goals and objectives, and where EEO plans to be in the next five years. Our
vision is to attain racial and gender equity within our workforce by implementing mechanisms to achieve
it. The EEO Office will solicit feedback from internal stakeholders, ASO’s, EEO Coordinators,
Department Heads, managers, and supervisors to make this plan come to fruition and address some of
the issues that the County faces in today’s market.
This plan is a living document and will be reviewed annually to make additions or subtractions to
facilitate a clear path to reach the desired outcomes. As such, it is designed to be flexible enough to
respond to unexpected obstacles and adjust to new developments. The plan and its timelines provide
solid ground to guide the Office of EEO and evaluate progress made over the next five years.
The EEO Office Five-Year Strategic Action Plan is designed to promote equality and inclusion within our
workforce. It will provide a framework for racial an d gender equity within the County. The
Center for Assessment and Policy Development1 describes racial equity as the condition that would be
achieved when racial identity no longer predicts how one fares as an applicant, employee, business
partner, or retiree. It includes redefining policies, practices, and attitudes and cultural messages
1 The Center for Assessment and Policy Development (CAPD) was established in 1988 as a non-profit organization to improve outcomes for children,
families and neighborhoods by helping to build the capacity of institutions, systems, communities, intermediary organizations and foundations that do
the day to day work on their behalf. May 23, 2017 Contra Costa County Board of Supervisors 1505
2 | P a g e
that reinforce differential outcomes by race or fails to eliminate them. Racial and gender equity
provides benefits such as an even distribution of work, hirin g and promotional opportunities ,
and equal pay for equal work for all races and genders.
Racial and gender inequities are caused by the unequal distribution of resources and opportunities.
Within the County's workforce, racial and gender inequities exist which highlight disparate impacts
between the hiring occurrences among whites in comparison to minority populations. For example,
there were 276 employees whose jobs were classified as Officials and Administrators2 as of December
31, 2015. 67% of the employees in this classification were females; 40% were white females; and 62%
of those in the classification were white males and females.
The County has been proactive in addressing potential discriminatory behavior in the workplace by
requiring training classes for sexual harassment prevention and diversity. Employees are required to
take these classes as part of the terms and conditions of their employment. The trainings have provided
employees with resources on how to recognize and report discrimination and harassment. In the last
year, the number of complaints filed externally and internally has decreased which can be attributed to
the County’s proactive approach to educate our employees.
In order to further promote positive change within the workforce, the EEO Office suggests that
the County implement broad distribution of Implicit Bias Training3. Research demonstrates4 that
most people hold unconscious, implicit assumptions that influence their judgments and perceptions of
others. Without identifying and addressing these issues, hiring and promotional decisions can be
thwarted due to our own biases and results for changes within the workforce will be minimal.
Over the past year, EEO has made accomplishments in areas that further increased our visibility and
maximized our potential within the County. The accomplishments are listed below:
Held regular quarterly meetings with the departmental EEO Coordinators and ASO’s.
Developed and implemented an effective outreach program for County departments.
Contributed to the research and development of the Bridge to Success (BTS) program.
Developed the 2015-2020 EEO Plan.
Developed EEO Outreach and Recruitment seminars to CBO’s.
Partnered with Human Resources (HR) to deliver outreach and recruitment presentations to
CBO’s.
Conducted fair and comprehensive EEO discrimination/harassment complaint investigations.
The following pages contain the EEO Office Goals, Strategies and Key Performance Indicators/Outcomes
that will be used as an action plan to achieve results to implement the units’ plans and priorities.
2 Occupations in which employees set broad policies, exercise overall responsibility for execution of these policies, or direct individual
departments or special phases of the agency's operations, or provide specialized consultation on a regional, district or area basis such
as Department Head. 3 Implicit Bias training refers to the attitudes or stereotypes that affect our understanding, actions, and decisions in an unconscious manner. 4 Jo Handelsman & Natasha Sakraney, White House Office of Sci. & Tech. Policy, Implicit Bias
May 23, 2017 Contra Costa County Board of Supervisors 1506
4 | P a g e
I. INCREASE THE RECRUITMENT OF INDIVIDUALS WITH EMPHASIS ON THOSE WHO ARE
UNDER-REPRESENTED WITHIN OUR WORKFORCE.
The County has experienced a workforce that has changed over the years due to
attrition and retirement. In today's job market, employees’ ages range from millennials 5 to
baby boomers6. It is vital that these segments of the County population are informed
about our vacancies. The County is at the forefront in developing outreach and
recruitment efforts to specific groups who are underrepresented within our workforce.
Although many employers have embraced diversity and inclusion, white employees hold a
majority of the top positions within organizations while blacks and Hispanics are typically in
low paying jobs. This issue has been prevalent for the last 40 years. EEO expects this goal to be
fulfilled within 4 years and believes that in order to address this issue, the County must follow the
steps below:
Strategies
Continuing to collect and analyze workforce data points bi-annually.
Continuing to compare the County’s workforce data to the most recent labor force data and
determine departmental underutilization bi-annually.
Continuing to promote strategic outreach and recruitment efforts.
Continuing to work with departments to develop outreach plans that incorporate equity and
inclusion principles.
Working with CCTV to develop and implement a social media page that will forge a link
between the EEO Office and the communities we serve.
Continuing to develop strategic partnerships with community based organizations, affinity
groups, professional associations, and educational institutions to reach underrepresented
populations.
EEO will be able to track the success of the strategies based on the following actions:
Key Performance Indicators/Outcomes
Applicant flow data is reviewed bi-annually and will determine whether or not outreach
trends are positive in the recruitment of underrepresented individuals.
Source candidates that will insure that applicant flow data will reflect the local labor pool.
More outreach meetings and training seminars with CBO’s.
Departments will understand the importance of outreach and create viable outreach plans.
5 a person reaching young adulthood around the year 2000 6 a person born in the years following World War II, when there was a temporary marked increase in the birth rate.
May 23, 2017 Contra Costa County Board of Supervisors 1507
II. EDUCATE EMPLOYEES AND MANAGERS ON EQUITY AND INCLUSION CONCEPTS TO PROMOTE A
CULTURALLY COMPETENT WORK ENVIRONMENT.
Educating employees and managers on equity and inclusion concepts is beneficial in creating and
maintaining a workforce which represents our labor force demographics. In order to understand
equity issues within the workforce, the County must understand the underlying causes of
disparities and make conscious decisions to repair them. Equity refers to the ability to create a
workforce that is comprised of individuals of different races, ethnicities and backgrounds who
participate in decision making processes. Inclusion promotes equality of opportunity. Cultural
competency is the ability to understand, appreciate, and interact with persons from different
cultures and/or belief systems. These three components are necessary to provide equal access to
employment and promotional opportunities within the County. They will also aid in creating an
equitable workforce. EEO expects this process will be completed within the next 5 years. The
following strategies will assist the County in addressing equity, inclusion and cultural competency:
Strategies
Assisting in the development of an action plan and training platform to promote equity and
inclusion in the workforce.
Creating an equitable workplace in which all employees have an equal opportunity to
enhance their careers through promotions and lateral transfers.
Making Implicit Bias Training mandatory for department heads, managers, and supervisors to
take every three years. Some employees are mandated to take Implicit Bias more often than
three years to maintain their certification. In these instances, employees will not be required to
enroll in the County’s training but they must provide proof that the required training was
completed.
Creating a diverse workforce that is reflected at all levels of the County and in all groups.
Creating a supportive work environment in which equity, inclusion and cultural competency
inform and influence business decisions.
EEO will monitor the strategies and look for these outcomes to validate our efforts:
Key Performance Indicators/Outcomes
Countywide Implementation of an equity and inclusion plan and Implicit Bias Training.
Continue monitoring the rate of new hires, promotions and lateral transfers to determine if
these benefits have been equitable to all races and genders.
Department Heads, managers and supervisors will be aware of their own biases and use this
knowledge to make more informed hiring and promotional decisions.
Monitoring of the Implicit Bias Training attendees to ensure that all Department Heads,
managers and supervisors have been enrolled to take the course every three years.
County positions will begin to be equitably distributed through all levels of the workforce.
All internal interview panelists will complete Implicit Bias training prior to participating in
interviews.
III. PROMOTE EQUITY AND INCLUSION IN LEADERSHIP DEVELOPMENT PROGRAMS
EEO will partner with the County’s Training Manager, Ron Martin and Risk Management’s
May 23, 2017 Contra Costa County Board of Supervisors 1508
6 | P a g e
Training Unit to expand leadership opportunities which includes Succession Planning to
ignite a more passionate and engaging workforce. It is important that we focus on these
issues to create a conduit for leadership and ensure the County maintains job knowledge
and the continuity for delivering excellent service. All eligible employees will be able to
participate in the leadership development programs. EEO will monitor the selection of
individuals who participate to ensure that there is an equitable distribution of employees who
are represented. EEO expects this goal to be fulfilled in the next four years. Some of the
strategies that we believe will be beneficial to the success of this goal are below:
Strategies
Reviewing current County leadership development programs such as ,”The Art of Managing
and Supervising People”, the CSAC Institute for Excellence in County Government Trainings
and other high level training modules that are offered by Target Solutions.
Assisting in the marketing of these programs to departments.
Reviewing races and genders of employees who have enrolled and completed the leadership
management development programs.
Developing strategies to identify and eliminate barriers where they exist.
Researching and attending seminars/conferences which highlight succession planning.
The following outcomes will help determine the success of the strategies:
Key Performance Indicators/Outcomes
The implementation of a countywide succession plan.
Long term valuable employees stay with the County.
Employees who participate in these programs will reflect an equitable and inclusive balance
of its participants.
Creates a seamless transition when an employee leaves the County and another qualified
employee can fill in until a permanent hire is made.
IV. CREATING A FLEXIBLE EEO OFFICE TO RESPOND TO OUR CHANGING LANDSCAPE
In the last two years, the role of the EEO Office has changed dramatically. EEO is more active in
community involvement such as distributing food with the Food Bank, collaborating with
departments to conduct effective outreach, conducting internal investigations, providing training
to the departmental EEO Coordinators and ASO’s, and helping to develop a new vision for the
Advisory Council on EEO (ACEEO). The EEO Office must be prepared to respond to the changing
demands of the services we offer to meet the needs of the Board of Supervisors, our employees,
constituents, and vendors. The EEO Office must be a change agent as it relates to technology,
outreach, and providing excellent customer service to all stakeholders. Within the next year, this
office will strive to become more responsive and collaborative by incorporating the strategies
listed below into our unit:
Strategies
Continuing to collaborate with the larger CBO’s in the County and attend workshops, mixers,
training seminars and other events that the CBO’s sponsor.
Providing Implicit Bias, Outreach, and Discrimination Complaint Investigation training seminars
May 23, 2017 Contra Costa County Board of Supervisors 1509
7 | P a g e
to the EEO Coordinators and ASO’s.
Participating on boards, commissions, and advisory committees within the County to
increase the EEO Office’s presence and knowledge of other advisory groups.
Continuing to develop accessible and historical outreach and discrimination complaint
databases to manage and monitor all outreach and investigation activities.
Continuing to work with the ACEEO members to help raise awareness of the committee and
make recommendations to the BOS about EEO issues in the County.
Providing detailed reports and informative presentations to the Board of Supervisors, the
Hiring Outreach Oversight Committee and the ACEEO.
Propose to the Hiring Outreach Oversight Committee to consider changing meetings from
every other month to quarterly based meetings.
In order to determine the success of our strategies, EEO will track the following:
Key Performance Indicators/Outcomes
CBO’s continue to contact the EEO Office to present at functions they are hosting.
A measureable increase in cooperation and communication from the CBO’s.
Identifying and developing new projects that will help the County become more diverse and
proactive.
Working closely with committees and the BOS to develop a more equitable applicant pool
talent pipeline and hiring trends.
Accessibility to run more accurate reports.
Hiring Outreach Oversight Committee meetings will contain more substantive information and
allows the EEO Office to review County statistical data from the previous quarter.
It will allow EEO more time to better understand and analyze the current state of the County’s
outreach and recruitment processes.
EEO will be able to identify and prioritize the best goals/initiatives for the following quarter,
which will allow the County to move forward to attain our long term goals.
V. SUCCESSFUL IMPLEMENTATION OF THE BRIDGES TO SUCCESS (BTS) PROGRAM
The BTS Program is an alternative employment selection program for qualified persons with
developmental disabilities. The County worked closely with the County of Alameda to develop a
program similar to theirs which they implemented in or around 2002. BTS is designed to minimize
the adverse impact of the traditional selection process by providing an alternate means of
assessing the qualifications and skills of job applicants with disabilities. Risk Management played
a pivotal role in the research, creation and implementation of the program. EEO will be
responsible for the marketing of the program to the State of California Department of
Rehabilitation (DOR) and to service providers who represent the disabled community. The plan is
expected to be implemented in or around January 2017 and EEO anticipates it will take up to five
years for the program to be fully effective. We will use the following strategies to achieve our
goals:
Strategies
Collaborating with HR, Library and Health Services to launch the pilot program.
Partnering with the DOR and CBO’s to market the program for potential candidates.
May 23, 2017 Contra Costa County Board of Supervisors 1510
8 | P a g e
Partnering with HR to market the program to other County departments.
Maintaining partnership with County of Alameda for guidance.
Identifying obstacles that may impede the success of the program.
In order to determine the success of the strategies, EEO will track the following outcomes:
Key Performance Indicators/Outcomes
Pilot program will be up and running in 2017.
Qualified candidates will be referred to the County for job openings that are assigned
to the Bridge to Success program.
Positive feedback from the Department of Rehab and CBO’s regarding their clients’
experiences working for the County.
More departments participating in the program.
VI. ENCOURAGE UNDERSTANDING AND COOPERATION IN THE HANDLING, INVESTIGATING AND
RESOLVING EEO INTERNAL COMPLAINTS
EEO continues to strive to create a transparent environment by sharing our performance
measures and expectations with our customers and stakeholders. EEO serves as a resource to
employees, vendors and the public who believe they are or have been subjected to discrimination
and/or harassment. It is important for EEO to act immediately once we are notified to determine
whether or not the complaint will be accepted for investigation. EEO is responsible for informing
all parties of their rights and to ensure that the internal investigation is comprehensive, fair and
neutral. EEO is also responsible for referring employees to the DFEH, EEOC and the Merit Board.
We hope to fulfill this goal within 2 years and believe the following strategies will help us obtain
this goal:
Strategies
Continuing to explain the investigative process to complainants, respondents, and witnesses
in detail.
Continuing oversight of the investigation program to ensure it is robust and in full
compliance with all laws.
Continuing to conduct fair, comprehensive and sound EEO complaint investigations.
Continuing to monitor new federal changes to existing discrimination laws and self-reporting
occupational job categories.
Provide investigative training to the EEO Coordinators and ASO’s.
Continuing to ensure that investigations are timely and the reports reflect the findings
discovered during the course of the investigation.
Continuing to develop the updated case file management system.
Preventing employment discrimination through training, education and outreach.
EEO will review the following to help us measure the effectiveness of our strategies:
Key Performance Indicators/Outcomes
Conduct fair and equitable internal investigations within a reasonable timeframe.
May 23, 2017 Contra Costa County Board of Supervisors 1511
9 | P a g e
Inform and update stakeholders on changes in federal discrimination laws and self-reporting
information.
Make changes accordingly to County policies once approved by internal stakeholders.
Continue to update the Office of EEO webpage to reflect new EEO legislation.
Continue to participate in the nine Bay Area EEO Managers Consortium to collaborate and
capture best practices and success models.
Decrease of internal and external complaints year over year.
May 23, 2017 Contra Costa County Board of Supervisors 1512
10 | P a g e
CONCLUSION
The EEO Five-Year Strategic Plan is a collection of ideas that are believed to be important steps to
help this office reach its full potential. The plan reinforces the County’s commitment to equal
employment opportunities and introduces the racial and gender equity dynamics to the
workplace. It recognizes the need to prevent discrimination, encourage training and education,
and research best practices in order to create an office that leads by example. EEO will continue
to be at the forefront in advocating for equitable treatment for all races and genders to help our
County become an employer of choice.
May 23, 2017 Contra Costa County Board of Supervisors 1513
RECOMMENDATION(S):
APPROVE the non-financial Memorandum of Understanding, including mutual indemnification language, between
the Workforce Development Board of Contra Costa County and the One Stop America's Job Center of California
partners and AUTHORIZE the Chair, Board of Supervisors to sign the memorandum.
FISCAL IMPACT:
None
BACKGROUND:
In accordance with the intent and requirement of Workforce Innovation and Opportunity Act (WIOA), the Governor
through the State Workforce Development Board coordinated through local core programs to submit a unified State
plan. The content of the plan reflects the collective thinking of agencies and partners involved in the planning process.
In keeping with the the themes of system alignment, joint planning, and collaboration, the State Plan will be reviewed
and approved at the federal level by both the Department of Labor and the Department of Education. Collaboration is
imperative at the local level centers on the America's Job Center of California (AJCC) system which must serve as an
all-inclusive access point to education and training programs that
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.106
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:May 23, 2017
Contra
Costa
County
Subject:Workforce Development Board of Contra Costa County and One Stop America's Job Center of California Partners
Memorandum of Understanding
May 23, 2017 Contra Costa County Board of Supervisors 1514
BACKGROUND: (CONT'D)
provide demand-driven skills attainment, especially for those with barriers to employment.
The critical component of the successful implementation of the local level is a well-articulated Memorandum of
Understanding (MOU). Local Boards, with the agreement of the chief elected official, are responsible for entering
into a MOU with each of the AJCC partners that outlines the operation of the overarching One Stop delivery
system.
The purpose of the MOU is to establish a cooperative relationship between the Workforce Development Board of
Contra Costa County (WDB) and its partners in the local AJCC system. The MOU serves to establish the
framework for providing services to employers, employees, job seekers, and others needing workforce services.
CONSEQUENCE OF NEGATIVE ACTION:
Cooperative working relationships and County One Stop operational requirements could be jeopardized.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
AGENDA ATTACHMENTS
WDB AJCC MOU
MINUTES ATTACHMENTS
Signed Memorandum WDB AJCC
May 23, 2017 Contra Costa County Board of Supervisors 1515
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 1
Background
In the era of the Workforce Investment Act, the Workforce Development Board of Contra Costa (WDB) built
a forward-thinking Local Plan to address the workforce development challenges of Contra Costa County.
The WDB fostered collaboration across a wide range of stakeholder interests, including those of business,
labor, education, social services, philanthropy, non-profits and community based organizations. The WDB
focused on leveraging priority industry sectors, strategic partnerships, career pathways and collaborations
to build a greater regional workforce system. These same themes of system alignment and collaborative
intent are now a key element of federal workforce legislation.
Passed with overwhelming bipartisan support and signed into law in July 2014, the Workforce Innovation
and Opportunity Act (WIOA) strengthens the ability of our public workforce system to align investments in
workforce, education, and economic development with regional in-demand jobs. It also focuses on the
importance of providing customers with access to high-quality one-stop centers that connect them with the
full range of services available in their communities.
Realizing the monumental importance of the first legislative reform of the public workforce system in more
than fifteen years, WIOA implementation is demonstrating unprecedented collaboration at all levels of
government. The law is unique in that it promotes, and in some cases requires, system alignment around
common goals.
Federal Planning Process:
The Department of Labor (DOL) with the Department of Education (DoED) jointly developed and released
major sections of the WIOA Notice of Proposed Rule-making with input from the Department of Health and
Human Services (HHS). The legislation is designed to remove barriers to workforce development system
coordination and alignment.
State Planning Process:
In accordance with the intent and the requirements of WIOA, the Governor via the California Workforce
Development Board (State Board) coordinated with each of the WIOA core programs operated by the
California Department of Education (CDE), the Employment Development Department (EDD), and the
Department of Rehabilitation (DOR) to submit a unified state plan. The content of the State Plan reflects
the collective thinking of agencies and partners involved in the planning proce ss. In keeping with the
themes of system alignment, joint-planning, and collaboration, the State Plan will be reviewed and
approved at the federal level by both the DOL and the DoED.
May 23, 2017 Contra Costa County Board of Supervisors 1516
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 2
Local Planning Process:
Collaboration at the local level centers on the America’s Job Center of CaliforniaSM (AJCC) system, which
must serve as an all-inclusive access point to education and training programs that provide demand-driven
skills attainment, especially for those with barriers to employment.
A critical component of the successful implementation of WIOA at the local level is a well-articulated MOU.
Local Boards, with the agreement of the chief elected official (CEO), are responsible for entering into a
MOU with each of the AJCC partners that outlines the operations of the overarching one-stop delivery
system (WIOA Section 121(c)).
Purpose of MOU
The purpose of this MOU is to establish a cooperative working relationship between the WDB and its
partners in the local AJCC system, and to define respective roles and responsibilities in achieving WIOA’s
policy objectives. The MOU also serves to establish the framework for providing services to employers,
employees, job seekers, and others needing workforce services.
As of June 2016, there are four EASTBAY Works AJCCs in Contra Costa County. They are located in
Brentwood, Antioch, Concord and San Pablo. Each of the Centers exists to help jobseekers find work and to
help businesses become more successful. The Concord AJCC is a comprehensive AJCC, defined as an AJCC
location where job seekers and employers can access the programs, services, and activities of all required
partners with at least one Title I staff person physically present (WIOA Joint Final Rule Section 678.305).
Affiliate AJCCs are defined as AJCC locations where job seekers and employers can access the programs,
services and activities of one or more AJCC partners. Affiliate AJCCs (Brentwood, Antioch, and San Pablo)
are not required to provide access to all partner programs (WIOA Join Final Rule Section 678.310). Centers
are managed by the WDB and supported by a group of AJCC partners.
In 2013 the WDB, through its One-Stop Career Centers/AJCCs, established a charter for Workforce
Integration Networks (WIN) of agencies for the purpose of improving the workforce development system in
Contra Costa County. Because Contra Costa is a large county, there are three geographically-specific WINs
that will cover East, Central, and West Contra Costa County. The WINs will identify gaps and inefficiencies in
the broad workforce system that agencies may improve by working together. The parties to this MOU
believe that the establishment of these geographically-defined WINs will strengthen the workforce
development system for Contra Costa County’s job seekers, businesses, and all of the partner agencies.
Parties to this MOU agree to work together to create a broader, more integrated system of workforce
development services designed to leverage public and private resources, enhance access to WIN services,
and improve long-term outcomes for individuals using these services. This collaboration is designed to
reduce duplication of effort and increase efficiency. Ultimately, successful WINs will enhance the
May 23, 2017 Contra Costa County Board of Supervisors 1517
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 3
competitiveness of the local workforce, improve the local and regional economies, and make each WIN
agency more effective than it would be on its own. AJCC partners agree to strengthen their collaboration
with the WDB and other AJCC partners in order to serve customers in a more seamless and strategic
manner.
Strengthening the workforce development system will be accomplished by ensuring access to high-quality
AJCCs that provide the full range of services available in the community for all customers seeking the
following:
Looking to find a job.
Building basic educational or occupational skills.
Earning a postsecondary certificate or degree.
Obtaining guidance on how to make career choices.
Seeking to identify and hire skilled workers.
This MOU is intended to be a functional tool as well as visionary plan for how AJCC partners will work
together to create a unified service delivery system that best meets the needs of our shared customers.
Local/Regional Vision Statement, Mission Statement, and Goals
The WDB, in partnership with the Contra Costa County Board of Supervisors, has articulated a compelling
Vision for economic vitality in our county and region:
“Contra Costa County’s Workforce Development Board supports a network that creates and
promotes dynamic education systems, high-performing businesses, and a prosperous local
economy with an abundance of high-quality jobs and skilled workers to fill them.”
The Mission of the WDB is:
“The Workforce Development Board of Contra Costa County promotes a workforce development
system that meets the needs of businesses, job seekers, and workers, to support a strong and
vibrant economy in Contra Costa County.”
In its 2013-2017 Strategic Plan, developed through an extensive community engagement process, the WDB
has identified goals in four primary areas that support its vision and mission. These include:
Adult Strategies Goal: Increase the number of Contra Costa residents who obtain marketable and
industry-recognized credentials or degrees, with a special emphasis on those who are unemployed,
low skilled, low-income, veterans, individuals with disabilities, and other in-need populations.
May 23, 2017 Contra Costa County Board of Supervisors 1518
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 4
Business Services Goal: Meet the workforce needs of high-demand sectors of the local and regional
economy.
Youth Strategies Goal: Increase the number of high school students, with emphasis on at risk youth
and those from low-income communities, who graduate prepared for postsecondary vocational
training, further education, and/or a career.
Administration Goal: Support system alignment, service integration, and continuous improvement,
using data to support evidence-based policymaking.
(These goals were developed in 2013 when the current strategic plan was prepared, and will continue to
evolve as the WDB begins work on a new strategic plan in 2017.)
The publically-funded workforce system envisioned by WIOA is quality-focused, employer-driven,
customer-centered, and tailored to meet the needs of the regional economies. It is designed to increase
access to, and opportunities for employment, education, training, and support services for individuals to
succeed in the labor market—particularly individuals with barriers to employment. It aligns workforce
development, education, and economic development programs with regional economic development
strategies to meet the needs of local and regional employers and provide a comprehensive, accessible and
high-quality workforce development system. This is accomplished by providing all customers access to high-
quality AJCCs to connect customers to the full range of services available in their communities, whether
they are looking to find jobs, build basic educational or occupational skills, earn a post-secondary certificate
or degree, obtain guidance on how to make career choices, or are businesses/employers seeking skilled
workers.
Each AJCC partner agrees to adhere to the provisions of WIOA and to the greatest extent possible the
following guiding vision and principles for California’s One-Stop delivery system that services will be:
(1) Integrated and affording universal access to the system overall (offering as many employment,
training, and education services as possible for employers and for individuals seeking jobs or
wishing to enhance their skills);
(2) Comprehensive (offering a large array of useful information with wide and easy access to needed
services);
(3) Customer-focused (providing the means for customers to judge the quality of the services and make
informed choices); and
(4) Performance-based (based on a set of shared outcomes to be achieved and methods for
measurement).
May 23, 2017 Contra Costa County Board of Supervisors 1519
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 5
Parties to the MOU
All parties to this MOU are required partners in the One-Stop Delivery System under WIOA and include
local/regional representatives of the following programs:
One-Stop Required Partner Local Partner Organizations/Programs
Title 1 Adult
Workforce Development Board of Contra Costa County/Employment
and Human Services Department
Title 1 Dislocated Worker
Title 1 Youth
Adult Education/Literacy
Martinez Unified School District – Adult Education/Literacy
Mt. Diablo Unified School District – K12 and Adult Education
West Contra Costa Unified School District – Adult Education
Liberty Union High School District – Liberty Adult Education
Antioch Adult Education Center
Acalanes School District/Del Valle Education Center
Pittsburg Unified School District/Pittsburg Adult Education Center
Contra Costa County Office of Education
Contra Costa Community College District
Career/Technical Education
Wagner-Peyser
Employment Development Department
Employment Development Department
Veterans
Trade Adjustment Assistance Act
Unemployment Insurance
Vocational Rehabilitation
California Department of Rehabilitation
Greater East Bay District
Senior Community Service
Employment Program (SCSEP)
Contra Costa County/Employment and Human Services Department
May 23, 2017 Contra Costa County Board of Supervisors 1520
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 6
Job Corps
Job Corps
Native American (Section 166)
Northern California Indian Development Council, Inc.
Scotts Valley Tribal TANF
Migrant/Seasonal (Section 167)
California Human Development
YouthBuild There are no YouthBuild programs in operation in this region.
Community Action
Employment and Human Services Department-Community Services
Housing Authority
Contra Costa County Housing Authority
Second Chance Act Contra Costa County Probation Department
TANF/CalWORKS
Contra Costa County
Employment and Human Services Department
One-Stop System Services
Contra Costa County is a diverse county covering 805 square miles with a population of over 1,000,000
people (June 2016). There are four AJCCs located throughout the county: Brentwood, Antioch, Concord,
and San Pablo. As the largest site and the one that incorporates programs, services and activities of all
required AJCC partners, Concord AJCC is designated a comprehensive AJCC. Brentwood, Antioch and San
Pablo are considered Affiliate sites.
While Contra Costa County appears to have recovered significantly from the Great Recession, with a
current unemployment rate of 4.0% (December 2016), there are pockets of high unemployment and
poverty as high as 17-37% (East County and West County). In an effort to address these geographic
discrepancies, the WDB has delineated the county into 3 sub-regions: West, Central, and East. Each sub-
region has established a WIN. These WINs include a variety of partners (public, private, and non-profit) to
support the mission and vision of the WDB. The WIN agencies are committed to working together to
achieve the goal of moving as many individuals, families and businesses as possible toward economic self-
sufficiency.
The WDB and AJCCs make WIOA basic services available to all customers including: businesses, workers,
May 23, 2017 Contra Costa County Board of Supervisors 1521
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 7
under-employed individuals, and unemployed individuals. Individuals that meet WIOA eligibility
requirements and priority of service receive WIOA individualized services.
Responsibilities of AJCC Partners
AJCC partners agree to carry out the following shared responsibilities in order to strengthen the
capacity and effectiveness of the Contra Costa County East Bay Works AJCCs in achieving their service
goals for job-seekers, employers, and employees:
AJCC partners agree to participate in joint planning, plan development, and modification of
activities to accomplish the following:
o Continuous partnership building.
o Continuous planning in response to state and federal requirements.
o Responsiveness to local and economic conditions, including employer needs.
o Adherence to common data collection and reporting needs.
Make services provided by partner programs available to eligible customers through the One-Stop
delivery system.
Participate in the operation of the AJCC system, consistent with the terms of this MOU and
requirements of authorized laws.
Participate in capacity building and staff development activities in order to ensure that all partners
and staff are adequately cross-trained.
Funding of Services and Operating Costs
AJCC partners agree to share in the operating costs of the AJCC system, either in cash or through in-kind
services. The cost of services, operating cost, and infrastructure costs of the system will be funded by all
AJCC partners through a separately-negotiated cost sharing agreement based on an agreed upon formula
or plan.
AJCC partners will ensure that the shared costs are supported by accurate data, are consistently applied
over time, and the methodology used in determining the shared costs is reflected in a separate
Infrastructure Funding Agreement (IFA) that will be negotiated in good faith and implemented by January
1, 2018.
Methods for Referring Customers
AJCC partners commit to mutually implement processes for the referral of customers to services not
provided on-site. All parties to this MOU agree that they will:
May 23, 2017 Contra Costa County Board of Supervisors 1522
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 8
Ensure that intake and referral processes are customer-centered and provided by staff trained in
customer service.
Ensure that general information regarding AJCC programs, services, activities and resources shall be
made available to all customers as appropriate.
Information on the customer referral process and direct links for access to AJCC partner staff will be
included in an attached MOU addendum.
Access for Individuals with Barriers to Employment
The WDB has established a local priority of service policy that will be implemented at all AJCC sites across
Contra Costa County to ensure access for individuals with barriers to employment.
In accordance with new WIOA guidelines and definitions, individuals (adults and youth) with barriers to
employment include those who are members of one or more of the following populations:
(A) Displaced homemakers.
(B) Low-income individuals.
(C) Indians, Alaska Natives, and Native Hawaiians, as such terms are defined in section 166 of WIOA.
(D) Individuals with disabilities, including youth who are individuals with disabilities.
(E) Older individuals.
(F) Ex-offenders.
(G) Homeless individuals (as defined in section 41403(6) of the Violence Against
Women Act of 1994 (42 U.S.C. 14043e– 2(6))), or homeless children and youths (as defined in
section 725(2) of the McKinney-Vento Homeless Assistance Act (42 U.S.C. 11434a(2))).
(H) Youth who are in or have aged out of the foster care system.
(I) Individuals who are English language learners, individuals who have low levels of literacy, and
individuals facing substantial cultural barriers.
(J) Eligible migrant and seasonal farmworkers, as defined in section 167(i) of WIOA.
(K) Individuals within two years of exhausting lifetime eligibility under part A of title IV of the Social
Security Act (42 U.S.C. 601 et seq.).
(L) Single parents (including single pregnant women).
(M) Long-term unemployed individuals.
(N) Such other groups as the State of California determines to have barriers to employment.
Services provided for individuals with barriers to employment may include direct referral to a partner
agency that has expertise working with that specific population. Professional development and training will
be provided to staff to ensure not only sensitivity but cross-training competencies in this area.
May 23, 2017 Contra Costa County Board of Supervisors 1523
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 9
Information on how each AJCC partner will provide access to individuals with barriers to employment is
included in an attached MOU addendum for each partner.
Each AJCC partner shall ensure that policies, procedures, programs, and services are in compliance with the
Americans with Disabilities Act of 1990 and its amendments, in order to provide equal access to all
customers with disabilities.
Shared Technology and System Security
WIOA emphasizes technology as a critical tool for making all aspects of information exchange possible,
including client tracking, common case management, reporting, and data collection. To support the use of
these tools, each AJCC partner agrees to the following:
Comply with the applicable provisions of WIOA, the California Welfare and Institutions Code,
California Education Code, Rehabilitation Act, and other appropriate statutes and requirements.
Adhere to principles of common reporting and shared information through electronic mechanisms,
including shared technology.
Commit to share information to the greatest extent allowable under governing legislation and
confidentiality requirements.
Maintain all records of AJCC customers or partners (e.g. applications, eligibility and referral records,
and any other individual records related to services provided under this MOU) in the strictest
confidence, and use them solely for purposes directly related to such services.
Develop technological enhancements that allow interfaces of common information needs, as
appropriate.
Understand that system security provisions shall be agreed upon by all partners.
Confidentiality
Each AJCC Partner agrees to comply with the provisions of WIOA as well as the applicable sections of the
California Welfare and Institutions Code, the California Education Code, the Rehabilitation Act, and any
other appropriate statute or requirement to assure the following:
All applications and individual records related to services provided under this MOU, including
eligibility for services, enrollment, and referral, shall be confidential and shall not be open to
examination for any purpose not directly connected with the delivery of such services.
No person will publish, disclose, use, or permit, cause to be published, disclosed or used, any
confidential information pertaining to AJCC applicants, participants, or customers overall unless a
specific release is voluntarily signed by the participant or customer.
Compliance with the confidentiality provisions of the respective statutes to which AJCC partners
must adhere, while sharing information necessary for the administration of the program as
allowed under law and regulation. Each AJCC partner, therefore, agrees to share client information
May 23, 2017 Contra Costa County Board of Supervisors 1524
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 10
necessary for the provision of services such as assessment, universal intake, program or training
referral, job development or placement activities, and other services as needed for employment or
program support purposes.
Client information shall be shared solely for the purpose of enrollment, referral or provision of
services or as otherwise required by law. In carrying out their respective responsibilities, each AJCC
partner shall respect and abide by the confidentiality policies of the others.
Non-Discrimination and Equal Opportunity
The AJCC partner shall not unlawfully discriminate, harass or allow harassment against any employee,
applicant for employment or AJCC applicant due to gender, race, color, ancestry, religion, national origin,
veteran status, physical disability, mental disability, medical condition(s), age, sexual orientation or marital
status. Each AJCC partner agrees to comply with the provisions of the Fair Employment and Housing Act
(Cal. Gov. Code § 12990) and related regulations.
The AJCC partner will assure compliance with the Americans with Disabilities Act of 1990 and its
amendments, which prohibits discrimination on the basis of disability, as well as other applicable
regulations and guidelines issued pursuant to the Americans with Disabilities Act.
Grievance and Complaint Procedure
AJCC partners agree to establish and maintain a procedure for grievance and complaints as outlined in
WIOA. The process for handling grievances and complaints is applicable to customers and AJCC partners.
These procedures will allow the customer or entity filing the complaint to exhaust every administrative
level in receiving a fair and complete hearing and resolution of their grievance. AJCC partners further agree
to communicate openly and directly to resolve any problems or disputes related to the provision of services
in a cooperative manner and at the lowest level of intervention possible.
American’s with Disabilities Act and Amendments Compliance
All AJCC partners agree to ensure that the policies and procedures as well as the programs and services
provided at the AJCC are in compliance with the Americans with Disabilities Act of 1990 and its
amendments. Additionally, AJCC partners agree to fully comply with the provisions of WIOA, Title VII of the
civil Rights act of 1964, the Age Decimation Act of 1975, Title IX of the Education Amendments of 1972, 29
CRF Part 37 and all other regulations implementing the aforementioned laws.
Effective Dates and Term of MOU
This MOU shall be binding upon each party hereto upon execution by such party. The term of this MOU
shall be three years, commencing on July 1, 2016. The MOU will be reviewed and updated, at a minimum,
May 23, 2017 Contra Costa County Board of Supervisors 1525
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 11
every three years in order to ensure it contains up to date information regarding funding, delivery of
services, and changes in the signatory official of the WDB, CEO, and/or AJCC partners.
Modifications and Revisions
This MOU constitutes the entire agreement between the parties and no oral understanding not
incorporated herein shall be binding on any of the parties hereto. This MOU may be modified, altered, or
revised, as necessary, by mutual consent of the parties, through the issuance of a written amendment
executed by the AJCC partners.
Additional AJCC Partner Agencies
This MOU contemplates that from time-to-time additional AJCC partners may be identified. If and when
this happens, each new AJCC partner must sign an MOU with WDB on the same terms as this MOU.
Approval of additional AJCC partners is at WDB’s discretion. Signatures of other partner agencies will not be
required on any MOU between a new AJCC partner and WDB.
Termination
The parties to this MOU understand that implementation of the AJCC system is dependent on the good
faith effort of every partner to work together to improve services to the community. AJCC partners also
agree that this effort involves different ways of working together and providing services. In the event that it
becomes necessary for one or more partners to cease participation in this MOU, said entity shall notify the
other AJCC partners, in writing, 30 days in advance of that intention.
Administrative and Operations Management
Supervision/Day to Day Operations:
The day-to-day coordination of staff assigned to AJCCs will be the responsibility of site supervisor(s), while
the original employer of staff assigned to AJCCs will continue to set the priorities of its staff. Any change in
work assignments or any problems at worksites will be handled by the site supervisor(s) and the
management of the original employer.
The office hours for staff at the AJCCs will be established by the site supervisor(s) and the primary
employer. All staff will comply with the holiday schedule of their primary employer and will provide copies
of their holiday schedules to the operator and host agency at the beginning of each fiscal year. Partner
organizations will proactively communicate with AJCC sites regarding additional non-work days (e.g. sick
days, vacation days).
May 23, 2017 Contra Costa County Board of Supervisors 1526
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 12
Disciplinary actions may result in removal of co-located staff from the AJCCs and each involved AJCC
partner will take appropriate action.
Each AJCC partner shall be solely liable and responsible for providing to, or on behalf of, its employee(s), all
legally required employee benefits. In addition, each AJCC partner shall be solely responsible for and hold
all other AJCC partners harmless from all matters relating to payment of each partner's employee(s),
including compliance with social security withholding, workers' compensation, and all other regulations
governing such matters.
Dispute Resolution:
Parties shall continue with responsibilities under this MOU during any dispute. AJCC partners agree to
attempt to resolve policy or practice disputes at the lowest level, starting with the site supervisor(s) and
staff. If issues cannot be resolved at that level, they shall be referred to the management staff of the
respective staff employer and the operator, for discussion and resolution.
Press Releases and Communications:
Participation of each AJCC partner in press/media presentations will be determined by each partner's public
relations policy.
AJCC partners agree to utilize the AJCC logo developed by the State of California and the WDB on facilities
identified for AJCC usage, as well as partner websites.
INDEMNIFICATION
AJCC partners shall indemnify, defend , save and protect, and hold the Workforce Development Board of
Contra Costa County harmless from all claims, cost, loss, liability, expense, damage (including consequential
damages) or other injury, claim, action or proceeding, including without limitation, attorney’s fees and
expenses, to the fullest extent not prohibited by applicable law, arising out of or connected with this
Agreement or the parties’ action pursuant to this Agreement, including any action to attack, set aside, void,
abrogate, rescind, or annul this Agreement.
The Workforce Development Board of Contra Costa County shall indemnify, defend, save and protect and
hold the AJCC partners harmless from all claims, cost, loss, liability, expense, damage (including
consequential damages) or other injury, claim, action or proceeding, including without limitation,
attorney’s fees and expenses, to the fullest extent not prohibited by applicable law, arising out of or
connected with this Agreement or the parties’ action pursuant to this Agreement, including any action to
attack, set aside, void, abrogate, rescind, or annul this Agreement.
May 23, 2017 Contra Costa County Board of Supervisors 1527
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 13
Signatures of Approval
We, the undersigned representatives of the Workforce Development Board of Contra Costa County and the
Contra Costa County Board of Supervisors, do hereby agree to and approve this document.
____________________________ _________________________
Donna P. Van Wert, Interim Executive Director Name
Workforce Development Board of Contra Costa County Chair, Contra Costa County Board of
Supervisors
Date:_______________________ Date:_____________________
May 23, 2017 Contra Costa County Board of Supervisors 1528
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 14
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
May 23, 2017 Contra Costa County Board of Supervisors 1529
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 15
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
May 23, 2017 Contra Costa County Board of Supervisors 1530
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 16
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
May 23, 2017 Contra Costa County Board of Supervisors 1531
MEMORANDUM OF UNDERSTANDING
BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY
AND ONE STOP/AJCC PARTNERS
Page 17
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
Signature of Approval
I, the undersigned representative of Name of Organization, do hereby agree to and approve this
document.
_______________________________________________________________________________________
Name, Title of Authorized Signatory Date
May 23, 2017 Contra Costa County Board of Supervisors 1532
May 23, 2017 Contra Costa County Board of Supervisors 1533
May 23, 2017 Contra Costa County Board of Supervisors 1534
May 23, 2017 Contra Costa County Board of Supervisors 1535
May 23, 2017 Contra Costa County Board of Supervisors 1536
May 23, 2017 Contra Costa County Board of Supervisors 1537
May 23, 2017 Contra Costa County Board of Supervisors 1538
May 23, 2017 Contra Costa County Board of Supervisors 1539
May 23, 2017 Contra Costa County Board of Supervisors 1540
May 23, 2017 Contra Costa County Board of Supervisors 1541
May 23, 2017 Contra Costa County Board of Supervisors 1542
May 23, 2017 Contra Costa County Board of Supervisors 1543
May 23, 2017 Contra Costa County Board of Supervisors 1544
May 23, 2017 Contra Costa County Board of Supervisors 1545
May 23, 2017 Contra Costa County Board of Supervisors 1546
May 23, 2017 Contra Costa County Board of Supervisors 1547
May 23, 2017 Contra Costa County Board of Supervisors 1548
May 23, 2017 Contra Costa County Board of Supervisors 1549
May 23, 2017 Contra Costa County Board of Supervisors 1550
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.
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
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 05/23/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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: May 23, 2017
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.108
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:CONTINUATION OF LOCAL EMERGENCIES ARISING OUT OF JANUARY/FEBRUARY 2017 STORM
DAMAGE
May 23, 2017 Contra Costa County Board of Supervisors 1551
BACKGROUND: (CONT'D)
>
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.
May 23, 2017 Contra Costa County Board of Supervisors 1552
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 May 9, 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: 05/23/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
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: May 23, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.109
To:Board of Supervisors
From:David Twa, County Administrator
Date:May 23, 2017
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
May 23, 2017 Contra Costa County Board of Supervisors 1553