HomeMy WebLinkAboutMINUTES - 10252016 -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
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH 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
October 25, 2016
9:00 A.M. Convene and call to order and opening ceremonies.
Inspirational Thought- "Today a new leaf can fall, a new page can turn. Everything has its cycles and it's time to
fulfill that yearn." ~ Stuart Young
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Mary N. Piepho, District III Supervisor;
Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
Attendees: Mary Ann Mason
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.78 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 Samuel L. Shankland, Chess Champion on his remarkable and highly
impressive chess career. (Supervisor Andersen)
PRESENTATION honoring the winners of the Arts and Culture Commission of Contra Costa County
2016 Art Recognition Awards. (Tess Snook-O'Riva, Arts and Culture Commission of Contra Costa
County, Chair)
PRESENTATION recognizing Walnut Creek Intermediate School for their contributions towards
developing the County’s first Creek and Channel Safety Awareness Week. (Tim Jensen, Public Works
Department)
DISCUSSION ITEMS
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 1
D. 1 CONSIDER Consent Items previously removed.
There were no items removed for discussion.
D.2 Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER
adopting Resolution No. 2016/603 regarding compensation and benefits for employees of the In-Home
Supportive Services Public Authority. (David Twa, County Administrator)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.3 CONSIDER adopting Resolution No. 2016/612 approving the Side Letter between Contra Costa
County and IFPTE Local 21 regarding temporary upgrades. (David Twa, County Administrator)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
9:30 A.M.
D.4 HEARING to consider an appeal of the County Planning Commission’s decision to deny the
Development Plan for the proposed construction of a single-family residence on a vacant lot (APN:
572-034-018) on Lawson Road in the unincorporated Kensington area, as recommended by the
Conservation and Development Director. (Edward Dean and Darlene Tong, applicants/property owners)
(Ruben Hernandez, Conservation and Development) (Continued from October 18, 2016)
By unanimous vote the Board accepted into the record materials that became available after the
posting of the agenda.
Testimony was taken from applicant Darlene Tong (handout attached).
Public comment was provided by: John Combs, resident of Kensington; Ira Harris, resident of
Orinda; Michael Chanowitz, resident of Kensington Anita Luk, resident of Kensington; George Luk,
resident of Kensington; Carl Campos, resident of Walnut Creek (handout attached).
CLOSED the public hearing;
GRANTED the appeal of applicants Edward Dean and Darlene Tong;
APPROVED the Development Plan and variances and the removal of the 11 code protected trees
(and work within the dripline), with the following modifications:
1. Move the siting of the house 5 feet to the east, parallel to the property line
2. Incorporate the Zoning Administrators recommendation lowering the height of the building by 3 feet;
DETERMINED that the project is categorically exempt from the California Environmental Quality
Act (CEQA);
ADOPTED the findings and conditions of approval as approved by the Zoning Administrator on
April 4, 2016, contained in Exhibit #4;
and DIRECTED the Department of Conservation and Development, Community Development
Division to post a Notice of Exemption with the County Clerk.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 2
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.5 CONSIDER adopting the proposed 2017 meeting schedule for the Contra Costa County Board of
Supervisors, including the cancelation of those meetings at which it is anticipated that there will not be a
quorum of Board members present, as well as fixing the dates for the specified events planned for the
year. (David Twa, County Administrator)
ADOPTED the meeting schedule as amended today to cancel the meeting of April 11, hold a meeting
on April 25 and October 10, 2017.
D.6 CONSIDER accepting a report on the issue of certain fees assessed by the County related to the
juvenile justice system; CONSIDER adopting Resolution No. 2016/606 to place a moratorium on the
assessment and collection of Juvenile Facilities Fees and/or referring the issue to the Racial Justice Task
Force; and CONSIDER providing further direction to staff regarding next steps, as recommended by the
Public Protection Committee. (Timothy Ewell, County Administrator's Office)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Mary N. Piepho (ABSENT)
D. 7 PUBLIC COMMENT (2 Minutes/Speaker)
Evangeline Treadway, Employment and Human Services Department, spoke on the difficulties
experienced by members of the public after the recent SEIU strike, who were appreciative of the
assistance provided by staff, and invited the Supervisors to the office to witness the interaction
between staff and county residents. She further spoke on the very serious difficulties in staff
retention;
Margaret Hanlon-Gradie, Executive Director, Contra Costa AFL-CIO Labor Council, expressed her
hope that today's moratorium on fees charged in the juvenile justice system would extend to sentiment
that in the future, a detention center will not be built in West County. She spoke in favor of
moratoriums in the area of rent controls, and encouraged the Board in its capacity as Board of
Commissioners of the Housing Authority to work with federal, state and local agencies to create
partnerships to address the housing crisis. She also decried the apparent negative politicization of
Section 8 housing in the recent election mailings.
Stephanie Parrish could not attend, but left written comments for the record (attached).
D. 8 CONSIDER reports of Board members.
Supervisors Piepho and Mitchoff, with the Delta County Coalition, met in Sacramento with former
Governor and Interior Secretary Bruce Babbit, last week. Supervisor Mitchoff noted Mr. Babbit was
very knowledgeable and receptive to the concerns of Contra County on water issues.
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, &
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 3
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, &
Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District
Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ &
Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l
Union United Health Care Workers West; 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.
There were no reports from Closed Session.
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2016/4448 to establish a speed limit on a portion of Bixler Road, and
RESCIND Traffic Resolution 2003/4036, as recommended by the Public Works Director, Byron area.
(No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 ADOPT Resolution No. 2016/580 accepting as complete the contracted work performed by Pavement
Coatings Co., for the 2016 Slurry Seal Project, as recommended by the Public Works Director, Alamo,
Clayton, Diablo and Walnut Creek areas. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Engineering Services
C. 3 ADOPT Resolution No. 2016/573 approving and authorizing the Public Works Director, or designee,
to fully close a portion of Ocean View Avenue, on November 16, 2016, from 8:00 a.m. through 6:00
p.m., for the purpose of operating a crane from the roadway to remove a large redwood tree, Kensington
area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 ADOPT Resolution No. 2016/576 approving the Parcel Map for minor subdivision MS12-0004, for a
project being developed by Georgette Stewart, as recommended by the Public Works Director, Alamo
area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Special Districts & County Airports
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 4
Special Districts & County Airports
C. 5 ADOPT Resolution No. 2016/579, approving and authorizing the Flood Control and Water
Conservation District, on behalf of the Contra Costa Clean Water Program, to negotiate and enter into a
Stormwater Planning Grant Agreement with the State of California for the Contra Costa Watersheds
Storm Water Resource Plan grant project, and authorize the Chief Engineer of the District to sign the
agreement and any related documents, Countywide. (100% Cities and County Stormwater Utility Fee
Assessments)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Claims, Collections & Litigation
C. 6 DENY claims filed by AMCO Insurance Co. a/s/o Jacob Block, CSAA Insurance Exchange, Deandre
Lewis, Livienne Manguera and Lida Behnam.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 7 RECEIVE public report of litigation settlement agreements that became final during the period of
September 1, 2016, through September 30, 2016.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Statutory Actions
C. 8 ACCEPT Board members' meeting reports for September 2016.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Honors & Proclamations
C. 9 ADOPT Resolution No. 2016/563 recognizing Samuel L. Shankland, Chess Champion on his
remarkable and highly impressive Chess career, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 10 ADOPT Resolution No. 2016/597 Celebrating Planned Parenthood's 100 years of service, as
recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 11 ADOPT Resolution No. 2016/571 honoring the East Bay Leadership Council's Philanthropy Awards
Honorees, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 5
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 12 ADOPT Resolution No. 2016/582 proclaiming October 23-29, 2016 as Lead Poisoning Prevention
Week 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
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 13 ADOPT Resolution No. 2016/583 recognizing Walnut Creek Intermediate School for their
contributions towards developing the County’s first Creek and Channel Safety Awareness Week, held
October 19-23, 2015, as recommended by the Public Works Director, Walnut Creek area. (No fiscal
impact) (Tim Jensen, Public Works Department)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 14 ADOPT Resolution No. 2016/616 honoring the winners of the Arts and Culture Commission of
Contra Costa County 2016 Art Recognition Awards, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Ordinances
C. 15 INTRODUCE Ordinance No. 2016-22, adopting the 2016 California Building, Residential, Green
Building Standards, Electrical, Plumbing, Mechanical and Existing Building Codes, with changes,
additions and deletions, WAIVE reading and FIX November 15, 2016 at 9:30 a.m. for a public hearing to
consider adoption of the ordinance, as recommended by the Conservation and Development Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 16 Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of
Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection
District, INTRODUCE Ordinance No. 2016-23, to adopt the 2016 California Fire Code, with local
amendments, as the fire code within Contra Costa County, the Contra Costa County Fire Protection
District, and the Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX November 1,
2016, at 9:30 a.m. as the hearing date for the proposed adoption of the ordinance, as recommended by the
Fire Marshal. (Cost Neutral)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 INTRODUCE Ordinance No. 2016-20 amending the County Ordinance Code to change the
appointing authority of the exempt classification of Medical Director and to remove the exempt
classifications of Ambulatory Care Chief Executive Officer, Contra Costa Health Plan Medical Director,
and Mental Health Medical Director from the list of classifications excluded from the Merit System,
WAIVE reading and FIX November 1, 2016, for adoption. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appointments & Resignations
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 6
C. 18 APPOINT Greg Grassi to the Board of Supervisors public member seat of the Concord Successor
Agency Oversight Board, as recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 19 REAPPOINT Shirley Krohn, Patricia Welty, Deborah Card, Jeffrey Weiss, Jennifer Doran, Nuru
Neemuchwalla, Mary Dunne Rose, Richard Nahm, Gail Garrett, and Susan Frederick to member at large
seats on the Contra Costa Advisory Council on Aging, as recommended by the Family and Human
Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appropriation Adjustments
C. 20 Employment and Human Services (0501)/ Fleet ISF (0064): APPROVE Appropriation and Revenue
Adjustment No. 5012 and AUTHORIZE the transfer of appropriations in the amount of $31,187 from
Employment and Human Services Department to the Fleet Internal Service Fund for the purchase of one
replacement vehicle. (45% federal, 45% State and 10% County)
RELISTED to a future date uncertain.
C. 21 CSA P-2B (7657): APPROVE Appropriation and Revenue Adjustment No. 5017 authorizing new
revenue in the amount of $8,500 in County Service Area P-2B (Alamo) (7657) and appropriate it for the
funding for a Crossing Guard for Rancho Romero Elementary School. (100% CSA P-2B Alamo Area)
(Consider with C.66)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 22 Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5016
authorizing new revenue in the amount of $25,000 from the California Endowment, and appropriating it
to fund salaries and benefits for two temporary clerical positions to continue the Proposition 47 Outreach
Program in Office of the Public Defender. (100% Foundation Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Personnel Actions
C. 23 ADOPT Position Adjustment Request No. 21947 to establish the classification of Financial Systems
Manager (unrepresented), allocate to the salary schedule, and reclassify one Information Systems Project
Manager (represented) and it’s incumbent to the Financial Services Manager (unrepresented) in the
Auditor Controller Department. (100% Auditor’s General Fund).
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 24 ADOPT Position Adjustment Resolution No. 21931 to add one Social Services Fiscal Compliance
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 7
C. 24 ADOPT Position Adjustment Resolution No. 21931 to add one Social Services Fiscal Compliance
Accountant (represented) position and cancel one vacant Social Services Employment Placement
Counselor (represented) position in the Employment and Human Services Department. (Federal 33%,
State 47%, County 20%)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 ADOPT Position Adjustment Resolution No. 21978 to add one full-time Clerk – Experienced Level
position (represented) and cancel one vacant Intermediate Typist Clerk - Project position (represented) in
the Health Services Department. (Cost savings)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 26 ADOPT Position Adjustment Resolution No. 21977 to add one full-time Clerk-Senior Level position
(represented) and cancel a vacant Secretary-Advanced Level position (represented) in the Health Services
Department. (Cost savings)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 ADOPT Resolution No. 2016/604 to grant an exemption to Contra Costa County Salary Regulations
Section 4.1, and adjust the salary step of the incumbent in the classification of Deputy Agriculture
Commissioner, from step three to step four of the salary range effective September 1, 2016, as
recommended by the County Administrator. (55% State, 5% fees, 40% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, 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. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the California Department of Resources Recycling and Recovery, to pay County an amount not to exceed
$26,822, for the continuation of the Local Enforcement Agency assistance funds for the Department's
Environmental Health Division Solid Waste Program, for the period July 1, 2016 through October 30,
2017. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 29 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the
amount of $15,000 from the Pacific Library Partnership to create Tinker Trucks: a Pop-Up Library
Outreach Adventure in Concord, Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg from January 1,
2017 through December 31, 2017. (No Library fund match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 8
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the California Department of Health Care Services, in the amount of $13,500,000 for the Medi-Cal
Administrative Activities Program, for the period July 1, 2015 through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State of California, Department of Health Care Services, effective September 15,
2014, to authorize additional payments to the County for supplemental behavioral health services, with no
change in the original payment limit of $317,472,000 and no change in the term of April 1, 2005 to
December 31, 2016. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with the California Department of Community Services and Development
to decrease the payment limit by $75,440 to a new limit of $4,527,978, for Low Income Home Energy
Assistance Programs for the period January 1, 2015 through June 30, 2017. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with the California Department of Community Services and Development
to increase the payment limit by $15,078 to a new amount of $32,078 for Community Services Block
Grant program services and extend the term from December 31, 2016 to May 31, 2017. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, 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. 34 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract
amendment with Milliman, Inc., effective October 1, 2016, to increase the payment limit by $300,000 to a
new payment limit of $700,000 to continue providing actuarial services, and to extend the term of the
agreement from October 1, 2016 through September 30, 2018, as recommended by the County
Administrator. (100% Benefits Administration Charges)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with Larry Walker Associates, Incorporated, to increase the payment limit by $150,000, to a
new payment limit of $400,000, to allow subcontracting and to provide professional stormwater quality
services for a variety of National Pollutant Discharge Elimination System Permit requirements, with no
change to the original term of April 1, 2015 to March 31, 2018, Countywide. (100% Stormwater Utility
Assessment Fee Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 36 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 9
C. 36 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public
Works Director, a purchase order amendment with Future Ford, to increase the payment limit by
$150,000, to a new payment limit of $240,000, and extend the termination date from January 31, 2017 to
January 31, 2018, for Ford parts and accessories, Countywide. (100% Fleet Internal Service Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Shelter, Inc. of Contra Costa County, in an amount not to exceed $2,030,447 to provide housing
assistance to seriously and persistently mentally Ill youth and adults for the period August 1, 2016
through June 30, 2017. (100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Telecare Corporation in an amount not to exceed $4,155,060, to provide and manage services for Hope
House, a sixteen (16) bed short-term residential facility, for mentally ill adults, for the period July 1,
2016 through June 30, 2018 with a six-month automatic extension through December 31, 2018, in an
amount not to exceed $1,038,765. (30% Federal Financial Participation; 70% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 39 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Child Abuse Prevention Council, effective November 1, 2016, to
increase the payment limit by $130,074 to a new payment limit of $1,236,898 for additional child abuse
prevention services for the period July 1, 2016 through June 30, 2017. (5% Federal, 55% State, 40%
County and local revenues)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Laura L. Hans, M.D., in an amount not to exceed $870,000, to provide pediatric services at Contra Costa
Regional Medical and Health Centers, for the period January 1, 2017 through December 31, 2019. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Perseus Corporation, in an amount not to exceed $144,500, to provide consultation and technical
assistance to the Health Services Department on third party cost reports, for the period November 1, 2016
through October 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Wilson Consulting, Inc., effective November 1, 2016, to increase the payment limit by
$341,000 to a new payment limit of $2,201,000 to continue providing technical support services for
Health Services systems, and extend the termination date from December 31, 2016 to December 31,
2017. (100% Hospital Enterprise Fund I)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 10
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Norman B. Price, M.D., in an amount not to exceed $130,000, to provide dermatology services at Contra
Costa Regional Medical Center and Health Centers, for the period November 1, 2016 through October
31, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order amendment with American Messaging Services, Inc. to add $20,000 for a
new total of $150,000 for the rental of additional pagers used by staff at the Contra Costa Regional
Medical and Health Centers with no change in the term of January 7, 2015 through January 6, 2017.
(100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order amendment with OneWorkPlace to add $99,000 for a new total payment limit
of $189,000 for furniture at the Contra Costa Regional Medical Center, with no change in the term of July
1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 46 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order amendment with GCX Corp. to add $99,000 for a new total payment limit of
$189,000 for Health Care Interpreter Network computers, monitors and wall mounting supplies at the
Contra Costa Regional Medical Center and Health Centers, with no change in the term of January 1, 2016
through December 31, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 47 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Experian Health, Inc. in an amount not to exceed $180,000 for license
support of the electronic claims and remittances system software for the period July 1, 2016, through June
30, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 48 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Philips Healthcare Corporation in an amount not to exceed $146,955 for
a Philips ultrasound machine, model Epiq 5C at the Contra Costa Regional Medical Center and Contra
Costa Health Centers, for the period October 1, 2016 through April 30, 2017. (100% Hospital Enterprise
Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 11
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Philips Healthcare Corporation in the amount not to exceed $433,282 for
Philips Avalon FM50 fetal monitors at the Contra Costa Regional Medical Center and Health Centers for
the period October 1, 2016 through April 30, 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 50 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to
execute a purchase order with Qiagen Inc. in an amount not to exceed $1,000,000 for reagent testing
products for the Public Health Laboratory for the period of December 1, 2016 through November 30,
2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia),
effective September 1, 2016, to increase the payment limit by $825,000 to a new payment limit of
$2,325,000 to provide additional outside laboratory testing services at Contra Costa Regional Medical
Center and Health Centers, with no change in the original term of January 1, 2016 through December 31,
2016. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Martha D. Newman, effective October 1, 2016, to increase the payment limit by
$40,000, to a new payment limit of $230,000 to provide additional consultation and technical services for
quality improvement at Contra Costa Regional Medical Center and Health Centers, with no change in the
original term of December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Kathryn Kinsey, MFT, in an amount not to exceed $125,000, to provide outpatient psychotherapy
services to Contra Costa Health Plan members for the period September 1, 2016 through August 31,
2018. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Anka Behavioral Health, Inc., in an amount not to exceed $337,327, to provide outpatient Medi-Cal drug
treatment services, for the period July 1, 2016 through June 30, 2017. (27% Federal Medi-Cal; 27% State
Medi-Cal; 46% Assembly Bill 109)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Futurenet Technologies Corp, in an amount not to exceed $400,000, to provide medical coding, services
for Contra Costa Regional Medical and Health Centers, for the period from October 1, 2016 through
September 30, 2017. (100% Hospital Enterprise Fund I)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 12
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, 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
amendment with Jackson & Coker LocumTenens, LLC, effective October 1, 2016, to increase the
payment limit by $200,000 to a new payment limit of $974,400, to provide additional temporary
psychiatric services for the County’s mental health outpatients clinics, with no change in the original term
of January 1, 2016 through December 31, 2016. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Bay Area Community Resources, effective September 1, 2016, to increase the payment
limit by $170,378 to a new payment limit of $1,640,148 to provide additional school-based mental health
services, with no change in the original term of July 1, 2016 through June 30, 2017, and to increase the
automatic extension payment limit by $85,189, to a new payment limit of $820,074, through December
31, 2017. (50% Federal Financial Participation; 50% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 58 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Management
Division of the County Administrator's Office, a blanket purchase order with Ventiv Technology, Inc. in
the amount of $212,928.98 for workers' compensation and liability claims system annual software
licensing for the period from October 1, 2016 through September 30, 2017 as recommended by the
County Administrator. (100% Workers' Compensation and General Liability Internal Service Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Center for Human Development, effective July 1, 2016, to increase the payment limit by
$156,460 to a new payment limit of $1,038,000 to provide an additional services in the oncology unit,
with no change in the original term of July 1, 2016 through June 30, 2017. (15% Medi-Cal
Administration Activities; 81% Health Services Ambulatory Care; and 4% San Francisco Foundation
Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, 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
amendment with God’s Grace Caring Home, Inc., effective July 1, 2016, to increase the payment limit by
$66,316 to a new payment limit of $352,000 to provide additional residential board and care services for
post-surgery patients, with no change in the original term of April 1, 2016 through March 31, 2017.
(100% County General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Stephen Arnold, M.D., effective October 1, 2016, to increase the payment limit by
$20,000 to a new payment limit of $1,475,000, to provide additional on-call cardiology 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)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 13
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Community Health for Asian Americans, effective October 1, 2016, to increase the payment
limit by $778,561 to a new payment limit of $1,585,124 to continue providing school and community
based mental health services, with no change in the original term of July 1, 2016 through June 30, 2017,
and to increase the automatic extension payment limit by $389,281 to a new payment limit of $792,562,
through December 31, 2017. (49% Federal Financial Participation; 49% Mental Health Realignment; 2%
Non-Medi-Cal Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Community Violence Solutions in an amount not to exceed $126,000, to provide specialized outreach,
education and job training opportunities for sexually exploited youth, for the period July 1, 2016 through
June 30, 2017. (100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation
agreement with Crestwood Behavioral Health, Inc. for their existing contract, effective at close of
business on September 30, 2016; and to execute a new contract containing modified indemnification
language with Crestwood Behavioral Health, Inc., in an amount not to exceed $1,326,585 to provide
mental health services to severely and persistently mentally ill adults, for the period October 1, 2016
through June 30, 2017. (44% Federal Financial Participation; 26% State Mental Health Services Act;
30% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Community Options for Families and Youth, Inc., in an amount not to exceed $551,362, to provide
mental health services and functional family therapy for the period July 1, 2016 through June 30, 2017,
with a six-month automatic extension through December 31, 2017 in an amount not to exceed $275,681.
(45% Federal Financial Participation; 55% Probation Mentally Ill Offenders Crime Reduction Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with Martinez Unified School District, in an amount not to exceed $175,100, to provide
prevention and early intervention services to high-school aged youth in Central County, for the period
July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017,
in an amount not to exceed $87,550. (100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 67 APPROVE and AUTHORIZE the Chief Information Officer (Department of Information
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 14
C. 67 APPROVE and AUTHORIZE the Chief Information Officer (Department of Information
Technology), or designee, to execute a contract amendment with Sirius Computer Solutions, Inc., to
extend the term from October 31, 2016 through October 31, 2017 and increase the payment limit by
$150,000 to a new payment limit of $400,000, for continued IBM System Z Mainframe Operating
System services as needed by the Department of Information Technology. (100% User Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 68 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to enter into a Memorandum of
Understanding with San Ramon Valley Unified School District, including modified indemnification
language, in an amount not to exceed $8,154 for partial funding of a crossing guard at the intersection on
Hemme Avenue at the Iron Horse Trail Crossing in Alamo for the term of July 1, 2016 through June 30,
2017. (100% CSA P-2B Alamo) (Consider with C.20)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 69 APPROVE and AUTHORIZE the Chief Information Officer (Department of Information
Technology), or designee, to execute ordering documents under the existing Oracle Master Agreement
with Oracle America, Inc., in an amount not to exceed $209,073 for Oracle program technical support
services for software updates and support for the County's Human Resource system, for the period
November 27, 2016 through November 16, 2017. (Department user fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C. 70 ACCEPT the September 2016 update of the operations of the Employment and Human Services
Department, Community Services Bureau, as recommended by the Employment and Human Services
Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the County Auditor-Controller to issue payment, on behalf of the
Contra Costa Clean Water Program, to the San Francisco Estuary Institute for the San Francisco Estuary
Regional Monitoring Program for Trace Substances in the amount of $153,915, for annual program
participation as required by the National Pollutant Discharge Elimination System Permit issued by the San
Francisco Bay Regional Water Quality Control Board, for the period of January 1, 2017 through
December 31, 2017, as recommended by the Public Works Director, Countywide. (100% Cities and
County Stormwater Utility Fee Assessments)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 72 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully
depreciated vehicles and equipment no longer needed for public use, as recommended by the Public
Works Director, Countywide. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 15
C. 73 APPROVE amendments to the John Swett Unified School District’s Conflict of Interest Code, as
recommended by the County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 APPROVE amendments to the Acalanes Union High School District’s Conflict of Interest Code, as
recommended by the County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
California Department of Public Health to provide supervised field instruction to medical residency
students in County’s Public Health Division, for the period July 1, 2016 through June 30, 2018.
(Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 76 APPROVE amendments to the Contra Costa County Schools Insurance Group Conflict of Interest
Code, as recommended by the County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 77 APPROVE and AUTHORIZE the County Administrator, or designee, to the execute an order for the
destruction of County collections and deposit records maintained by the Superior Court that are over five
(5) years old and are no longer necessary or required for County or Court purposes, pursuant to
Government Code Section 26202 and Trial Court Financial Policies and Procedures Manual.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 78 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
1999, and most recently approved by the Board on September 27, 2016, 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
Mary N. Piepho, 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.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 16
of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or
otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings
who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915.
An assistive listening device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please
telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the
Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board,
651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the
Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of
the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and
Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Federal D. Glover and John Gioia) meets on the second Monday of the month
at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) To be determined
The Internal Operations Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the first Thursday of the
month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the second Monday of
the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho)
meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
Ad Hoc on Sustainability TBD TBD See above
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 17
Airports Committee December 28, 2016 1:30 p.m. See above
Family & Human Services Committee November 14,
2016
1:00 p.m. See above
Finance Committee November 10,
2016
10:30 a.m. See above
Hiring Outreach Oversight Committee December 12, 2016 9:00 a.m.See above
Internal Operations Committee November 28,
2016
11:00 a.m. See above
Legislation Committee November 14,
2016
10:30 a.m. See above
Public Protection Committee November 28,
2016
9:00 a.m. See above
Transportation, Water & Infrastructure Committee November 10,
2016
1:00 p.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
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 18
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
NACo National Association of Counties
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 19
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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 20
RECOMMENDATION(S):
ADOPT attached Resolution No. 2016/603, which replaces and supersedes Resolution No. 2015/385, regarding
compensation and benefits for employees of the In-Home Supportive Services Public Authority (IHSS PA).
FISCAL IMPACT:
The new benefits are offered on a voluntary basis and are 100% employee paid.
BACKGROUND:
The IHSS-Public Authority employees' benefits have historically been linked to the resolution providing benefits for
unrepresented management and exempt employees of Contra Costa. The Board of Supervisors adopted Resolution
No. 2016/554, which provides for a voluntary vision and health spending account for active unrepresented
management employees on October 18, 2016. This Resolution, No. 2016/603, provides for the same benefits for
IHSS/PA employees.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance
Director - 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ann Elliott, Employee Benefits Manager
D.2
To:In-Home Supportive Services Public Authority
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:In-Home Supportive Services Public Authority Employee Resolution No. 2016/603, which Supersedes Resolution No.
2015/385
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 21
BACKGROUND: (CONT'D)
>
The Resolution is modified in the following ways:
Section 2.14 Health Plan Coverages and Provisions, new subsection e, Health Savings Account, has been
added to provide that active employees enrolled in the Kaiser High Deductible Health Plan may enroll in a
Health Savings Account funded by the employee effective January 1, 2017.
1.
New section 2.24 Voluntary Vision Plan has been added to provide that active employees can enroll in a
new voluntary vision plan effective January 1, 2017. The employee will pay the full premium costs of the
plan. Existing sections 2.25 and 2.26 are renumbered accordingly.
2.
CONSEQUENCE OF NEGATIVE ACTION:
If the action is not approved, eligible, active unrepresented employees will not have access to the new employee
paid benefit plans.
AGENDA ATTACHMENTS
Resolution No. 2016/603
Body of IHSS-PA Resolution No. 2016/603
MINUTES ATTACHMENTS
Signed Resolution No. 2016/603
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 22
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
John Gioia
Candace Andersen
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/603
In The Matter Of: Compensation and Benefits Authorized for Employees of the In-Home Supportive Services Public Authority
for the Period of October 1, 2016 through June 30, 2017 and Until Further Order
The Contra Costa County Board of Supervisors acting in its capacity as the governing body of the In-Home Supportive Services
Public Authority RESOLVES THAT:
Effective upon adoption and continuing to June 30, 2017, and until further order of the Board, the Board adopts the attached
program of compensation and benefits for the employees of the In-Home Supportive Services Public Authority. Except for
Resolution No. 2002/608 (excluding inconsistent provisions concerning the amount of employee contributions for retirement
benefits), this Resolution supersedes all previous resolutions providing compensation and benefits for the employees of the
In-Home Supportive Services Public Authority, including but not limited to Resolution No. 2015/385. Unless expressly provided
otherwise, this Resolution is subject to the provisions of resolutions providing general and pay equity salary adjustments, to the
1937 County Employees Retirement Act, and to the Public Employees Pension Reform Act. This Resolution does not authorize
compensation and benefits for any employee who is represented by an employee organization with a Memorandum of
Understanding. Unless otherwise expressly provided, compensation and benefits under this Resolution are authorized only for
permanent and project employees of the In-Home Supportive Services Public Authority who work full-time or part-time, twenty
(20) or more hours per week.
The full text of this Resolution is attached. The following exhibits are also attached:
I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY (IHSS PA)
are provided for those classes listed in Exhibit A.
II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA are provided for those classes
listed in Exhibit A, except for the classes listed in Exhibit B.
Contact: Lisa Driscoll, County Finance Director -
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ann Elliott, Employee Benefits Manager
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 23
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 24
i
RESOLUTION NO. 2016/603
TABLE OF CONTENTS
Resolution No. 2016/603
I. Benefits for All Employees of In-Home Supportive Services Public
Authority (IHSS PA)
1. Leaves With and Without Pay
1.10 Holidays
1.11 Definitions
1.12 Holidays Observed
1.13 Holidays - 9/80 Work Schedules
1.14 Holidays - Part-Time Employees
1.15 Personal Holiday Credit
1.16 Vacation
1.17 Sick Leave
1.18 Part-Time Employees
1.19 Leave Without Pay - Use of Accruals
2. Health, Dental, and Related Benefits
2.10 Health Plan Coverages
2.11 Monthly Premium Subsidy
2.12 Retirement Coverage
2.13 Layoff and Other Loss of Coverage
2.14 Health Plan Coverages and Provisions
2.15 Family Member Eligibility Criteria
2.16 Dual Coverage
2.17 Medical Plan Cost-Sharing On and After January 1, 2016
2.18 Life Insurance Benefit Under Health and Dental Plans
2.19 Supplemental Life Insurance
2.20 Health Care Spending Account
2.21 PERS Long-Term Care
2.22 Dependent Care Assistance Program
2.23 Premium Conversion Plan
2.24 Voluntary Vision Plan
2.25 Prevailing Section
2.26 Health Benefit Access for Employees Not Otherwise Covered
3. Mileage Reimbursement
4. Retirement Contributions
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 25
ii
RESOLUTION NO. 2016/603
4.10 No IHSS PA Subvention
4.11 414H2 Participation
5. New Retirement Plan
6. Training
6.10 Career Development Training Reimbursement
6.11 Management Development Policy
7. Bilingual Pay Differential
8. Higher Pay for Work in a Higher Classification
9. Other Terms and Conditions of Employment
9.10 Length of Service Credits
9.11 Administrative Provisions
10. Video Display Terminal (VDT) Users Eye Examination
11. Special Benefit for Permanent Employees Hired on and after
January 1, 2009
II. Benefits Only for Management and Exempt Employees of IHSS PA
12. Overtime Provisions
12.10 No Overtime Pay, Holiday Pay, or Comp Time
12.11 Overtime Exempt Exclusion List
12.12 Overtime Pay
13. Management Longevity Pay
13.10 Ten Years of Service
13.11 Fifteen Years of Service
14. Deferred Compensation Incentive
15. Annual Management Administrative Leave
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 26
iii
RESOLUTION NO. 2016/603
16. Management Life Insurance
17. Professional Development Reimbursement
18. Sick Leave Incentive Plan
19. Long-Term Disability Insurance
III. Special Benefits for Designated Classifications
20. Longevity Pay for Clerical Support Staff
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 27
1 of 19
RESOLUTION NO. 2016/603
I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC
AUTHORITY (IHSS PA)
1. Leaves With and Without Pay
1.10 Holidays: The County will observe the following holidays during the term
covered by this Resolution:
New Year’s Day Labor Day
Martin Luther King Jr. Day Veterans’ Day
Presidents’ Day Thanksgiving Day
Memorial Day Day after Thanksgiving
Independence Day Christmas Day
Such other days as the Board of Supervisors may designate by Resolution as
holidays.
Any holiday observed by the County that falls on a Saturday is observed on
the preceding Friday and any holiday that falls on a Sunday is observed on
the following Monday.
1.11 Definitions:
Regular Work Schedule: The regular work schedule is eight (8) hours per
day, Monday through Friday, inclusive, for a total of forty (40) hours per week.
9/80 Work Schedule: A 9/80 work schedule is where an employee works a
recurring schedule of thirty six (36) hours in one calendar week and forty four
(44) hours in the next calendar week, but only forty (40) hours in the
designated workweek. In the thirty six hour (36) calendar week, the
employee works four (4) nine (9) hour days and has the same day of the
week off that is worked for eight (8) hours in the forty four (44) hour calendar
week. In the forty four (44) hour calendar week, the employee works four (4)
nine (9) hour days and one eight (8) hour day.
Workweek for Employees on Regular, Flexible, Alternate, and 4/10
Schedules: For employees on regular, flexible, alternate, and 4/10
schedules, the workweek begins at 12:01 a.m. on Monday and ends at 12
midnight on Sunday.
Workweek for Employees on a 9/80 Schedule: The 9/80 workweek begins on
the same day of the week as the employee’s eight (8) hour work day and
regularly scheduled 9/80 day off. The start time of the workweek is four (4)
hours and one (1) minute after the start time of the eight (8) hour work day.
The end time of the workweek is four (4) hours after the start time of the eight
(8) hour work day. The result is a workweek that is a fixed and regularly
recurring period of seven (7) consecutive twenty four (24) hour periods (168
hours).
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 28
2 of 19
RESOLUTION NO. 2016/603
1.12 Holidays Observed: Employees are entitled to observe a holiday (day off
work), without a reduction in pay, whenever a holiday is observed by the
County.
1.13 Holidays - 9/80 Work Schedules: When a holiday falls on the regularly
scheduled day off of any employee who is on a 9/80 work schedule, the
employee is entitled to take the day off, without a reduction in pay, in
recognition of the holiday. These employees are entitled to request another
day off in recognition of their regularly scheduled day off. The requested day
off must be within the same month and workweek as the holiday and it must
be pre-approved by the employee’s supervisor. If the day off is not approved
by the supervisor, it is lost. If the approved day off is a nine (9) hour workday,
the employee must use one (1) hour of non-sick-leave accruals. If the
approved day off is a ten (10) hour workday, the employee must use two (2)
hours of non-sick-leave accruals. If the employee does not have any non-
sick-leave accrual balances, leave without pay (AWOP) will be authorized.
1.14 Holidays - Part-Time Employees: Permanent, part-time employees are
entitled to observe a holiday (day off work) in the same ratio as the number of
hours in the part time employee’s weekly schedule bears to forty (40) hours.
1.15 Personal Holiday Credit: Employees are entitled to accrue two (2) hours of
personal holiday credit each month. This time is prorated for part time
employees. No employee may accrue more than forty (40) hours of personal
holiday credit. On separation from employment, employees are paid for any
unused personal holiday credit hours at the employee’s then current rate of
pay, up to a maximum of forty (40) hours.
1.16 Vacation: Employees are entitled to accrue paid vacation credit not to exceed
the maximum cumulative hours as follows:
Length of Service
Monthly
Accrual
Hours
Maximum
Cumulative
Hours
Under 11 years 10 240
11 years 10-2/3 256
12 years 11-1/3 272
13 years 12 288
14 years 12-2/3 304
15 through 19 years 13-1/3 320
20 through 24 years 16-2/3 400
25 through 29 years 20 480
30 years and up 23-1/3 560
Each employee is eligible to accrue increased vacation hours on the first day
of the month following the employee’s Service Award Date.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 29
3 of 19
RESOLUTION NO. 2016/603
An employee’s Service Award Date is the first day of his/her temporary,
provisional, or permanent appointment to a position in the County. If an
employee is first appointed to a temporary or provisional position and then
later appointed to a permanent position, the Service Award Date for that
employee is the date of the first day of the temporary or provisional
appointment.
1.17 Sick Leave: The accrual and cancellation of sick leave credits is governed by
Section 9.3 of the Contra Costa County Salary Regulations. The use of sick
leave is governed by the IHSS PA Personnel Rules and the policies of the
Executive Director.
Credits to and charges against sick leave are to be made in increments of no
less than one-tenth of an hour (6 minutes).
1.18 Part-Time Employees: Part-time employees are entitled to accrue paid
vacation and sick leave on a pro-rata basis.
1.19 Leave Without Pay - Use of Accruals: The provisions of Section 1006.6 of the
Contra Costa County Personnel Management Regulations, as amended,
relating to the use of accruals while on leave without pay, apply to all
employees covered by this Resolution.
2. Health, Dental, and Related Benefits
2.10 Health Plan Coverages: The IHSS PA will provide the medical and dental
coverage for IHSS PA employees and for their eligible family members,
expressed in one of the Medical Plan contracts and one of the Dental Plan
contracts between the County and the following providers:
a. Contra Costa Health Plans (CCHP)
b. Kaiser Permanente Health Plan
c. Health Net
d. Delta Dental
e. DeltaCare (PMI)
Medical Plans:
All employees will have access to the following medical plans:
1. CCHP Plan A & Plan B
2. Kaiser Permanente Plan A & Plan B
3. Health Net HMO Plan A & Plan B
4. Health Net PPO Plan A
5. Kaiser High Deductible Health Plan
Health Net PPO Plan B will be eliminated for all employees beginning
January 1, 2018.
In the event that one of the medical plans listed above meets the criteria for a
high cost employer-sponsored health plan that may be subject to an excise
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 30
4 of 19
RESOLUTION NO. 2016/603
penalty (a.k.a. Cadillac Tax) under the federal Patient Protection and
Affordable Care Act (“ACA”) (42 U.S.C. § 18081), such plan(s) will be
eliminated for all employees beginning January 1, 2018.
2.11 Monthly Premium Subsidy:
a. The IHSS PA’s monthly premium subsidy in effect on January 1,
2015, for each medical and/or dental plan, is a set dollar amount and is
not a percentage of the premium charged by the plan. The IHSS PA will
pay the following monthly premium subsidy:
b. If the County contracts with a medical or dental plan that is not listed
above, the IHSS PA will determine the monthly dollar premium subsidy
that it will pay to that health plan for employees and their eligible family
members.
c. In the event that the IHSS PA premium subsidy amounts are greater than
one hundred percent (100%) of the applicable premium of any health or
dental plan, for any plan year, the IHSS PA’s contribution will not exceed
one hundred percent (100%) of the applicable plan premium.
2.12 Retirement Coverage:
a. Upon Retirement:
1. Upon retirement and for the term of this resolution, eligible employees
and their eligible family members may remain in their County health/dental
plan, but without IHSS PA-paid life insurance coverage, if immediately
before their proposed retirement the employees and dependents are
either active subscribers to one of the County contracted health/dental
plans or if while on authorized leave of absence without pay, they have
retained continuous coverage during the leave period. The IHSS PA will
Health & Dental Plans Employee Employee +1
Dependent
Employee +2 or
More
Dependents
Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90
Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79
Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84
Health Net HMO Plans $627.79 $1,540.02 $1,540.02
Health Net PPO Plans $604.60 $1,436.25 $1,436.25
Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84
Delta Dental with CCHP A or B $41.17 $93.00 $93.00
Delta Dental with Kaiser or Health Net $34.02 $76.77 $76.77
Delta Dental without a Health Plan $43.35 $97.81 $97.81
DeltaCare (PMI) with CCHP A or B $25.41 $54.91 $54.91
DeltaCare (PMI) with Kaiser or Health Net $21.31 $46.05 $46.05
DeltaCare (PMI) without a Health Plan $27.31 $59.03 $59.03
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 31
5 of 19
RESOLUTION NO. 2016/603
pay the health/dental plan monthly premium subsidies set forth in Section
2.11(a) for eligible retirees and their eligible family members.
2. Any person who becomes age 65 on or after January 1, 2009 and who
is eligible for Medicare must immediately enroll in Medicare Parts A and
B.
3. For employees hired on or after January 1, 2009 and their eligible
family members, no monthly premium subsidy will be paid by the IHSS PA
for any health or dental plan after they separate from IHSS PA
employment. However, any such eligible employee who retires under the
Contra Costa County Employees’ Retirement Association (“CCCERA”)
may retain continuous coverage of a county health and/or dental plan
provided that (I) he or she begins to receive a monthly retirement
allowance from CCCERA within 120 days of separation from IHSS PA
employment and (ii) he or she pays the full premium cost under the health
and/or dental plan without any IHSS PA premium subsidy.
b. Employees Who File For Deferred Retirement: Employees, who resign
and file for a deferred retirement and their eligible family members, may
continue in their County group health and/or dental plan under the
following conditions and limitations.
1. Health and dental coverage during the deferred retirement period is
totally at the expense of the employee, without any IHSS PA
contributions.
2. Life insurance coverage is not included.
3. To continue health and dental coverage, the employee must:
i. be qualified for a deferred retirement under the 1937 Retirement Act
provisions;
ii. be an active member of a County group health and/or dental plan at
the time of filing their deferred retirement application and elect to
continue plan benefits;
iii. be eligible for a monthly allowance from the Retirement System and
direct receipt of a monthly allowance within twenty-four (24) months of
application for deferred retirement; and
iv. file an election to defer retirement and to continue health benefits
hereunder with the County Benefits Division within thirty (30) days
before separation from IHSS PA service.
4. Deferred retirees who elect continued health benefits hereunder and
their eligible family members may maintain continuous membership in
their County health and/or dental plan group during the period of deferred
retirement by paying the full premium for health and dental coverage on or
before the 10th of each month, to the Contra Costa County Auditor-
Controller. When the deferred retirees begin to receive retirement
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 32
6 of 19
RESOLUTION NO. 2016/603
benefits, they will qualify for the same health and/or dental coverage
pursuant to subsection (a) above, as similarly situated retirees who did not
defer retirement.
5. Deferred retirees may elect retiree health benefits hereunder without
electing to maintain participation in their County health and/or dental plan
during their deferred retirement period. When they begin to receive
retirement benefits, they will qualify for the same health and/or dental
coverage pursuant to subsection (a) above, as similarly situated retirees
who did not defer retirement, provided reinstatement to a County group
health and/or dental plan will only occur following a three (3) full calendar
month waiting period after the month in which their retirement allowance
commences.
6. Employees who elect deferred retirement will not be eligible in any
event for IHSS PA health and/or dental plan subvention unless the
member draws a monthly retirement allowance within twenty-four (24)
months after separation from IHSS PA service.
7. Deferred retirees and their eligible family members are required to
meet the same eligibility provisions for retiree health/dental coverage as
similarly situated retirees who did not defer retirement.
c. Employees Hired After December 31, 2006 - Eligibility for Retiree Health
Coverage: All employees hired after December 31, 2006 are eligible for
retiree health/dental coverage pursuant to subsections (a) and (b), above,
upon completion of fifteen (15) years of service as an employee of the
IHSS PA. For purposes of retiree health eligibility, one year of service is
defined as one thousand (1,000) hours worked within one anniversary
year. The existing method of crediting service while an employee is on an
approved leave of absence will continue for the duration of this
Resolution.
d. For purposes of this Section 2.12 only, “eligible family members” does not
include Survivors of employees or retirees.
2.13 Layoff and Other Loss of Coverage:
a. If a husband and wife both work for the IHSS PA and one (1) of them is
laid off, the remaining employee, if eligible, will be allowed to enroll or
transfer into the health and/or dental coverage combination of his/her
choice.
b. An eligible employee who loses medical or dental coverage through a
spouse or partner not employed by the IHSS PA will be allowed to enroll
or transfer into the County health and/or dental plan of his/her choice
within thirty (30) days of the date coverage is no longer afforded under the
spouse’s plan.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 33
7 of 19
RESOLUTION NO. 2016/603
2.14 Health Plan Coverages and Provisions: The following provisions are
applicable to Health and Dental Plan participation:
a. Health, Dental and Life Participation by Other Employees: Permanent
part-time employees working nineteen (19) hours per week or less and
permanent-intermittent employees may participate in the County Health
and/or Dental plans (with the associated life insurance benefit) at the
employee’s full expense.
b. Employee Contribution Deficiencies: The IHSS PA’s contributions to the
Health Plan and/or Dental Plan premiums are payable for any month in
which the employee is paid. If an employee’s compensation in any month
is not sufficient to pay the employee share of the premium, the employee
must make up the difference by remitting the unpaid amount to the
Auditor-Controller. The responsibility for this payment rests solely with the
employee.
c. Leave of Absence: The IHSS PA will continue to pay the IHSS PA shares
of health and/or dental plan premiums for enrolled employees who are on
an approved paid or unpaid leave of absence for a period of thirty (30)
days or more provided the employee’s share of the premiums is paid by
the employee.
d. Coverage Upon Separation: An employee who separates from IHSS PA
employment is covered by his/her County health and/or dental plan
through the last day of the month in which he/she separates. Employees
who separate from IHSS PA employment may continue group health
and/or dental plan coverage to the extent provided by the COBRA laws
and regulations.
e. Health Savings Account: Beginning no earlier than the 2017 plan year,
active permanent full-time and active permanent part-time employees who
are enrolled in the Kaiser High Deductible Health Plan may elect to enroll
in a Health Savings Account (HSA). Employees may contribute up to the
maximum annual contribution rate for HSAs as set forth in the United
States Internal Revenue Code. Funds contributed to the HSA are
invested as directed by the employee. The County does not provide any
recommendations or advice on investment or use of HSA funds.
Employees are responsible for paying any HSA account management
fees charged by the HSA administrator. The County does not manage or
administer the HSA. The HSA is not available to temporary or permanent-
intermittent employees.
2.15 Family Member Eligibility Criteria: The following persons may be enrolled as
the eligible Family Members of a medical and/or dental plan Subscriber:
A. Health Insurance
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 34
8 of 19
RESOLUTION NO. 2016/603
1. Eligible Dependents:
a. Employee’s legal spouse
b. Employee’s qualified domestic partner
c. Employee’s child to age 26
d. Employee’s disabled child who is over age 26, unmarried, and
incapable of sustaining employment due to a physical or mental
disability that existed prior to the child attainment of age 19.
2. “Employee’s child” includes natural child, step-child, adopted child,
child of a qualified domestic partner, and a child specified in a
Qualified Medical Child Support Order (QMCSO) or similar court
order.
B. Dental Insurance
1. Eligible Dependents:
a. Employee’s legal spouse
b. Employee’s qualified domestic partner
c. Employee’s unmarried child who is:
(1) under age 19; or
(2) Age 19 or above, but under age 24; and who
i. Resides with the employee for more than
50% of the year, excluding time living at
school; and,
ii. Receives at least 50% of support from
employee; and
iii. Is enrolled and attends school on a full-time
basis, as defined by the school.
d. Employee’s disabled child who is over age 19, unmarried, and
incapable of sustaining employment due to a physical or mental
disability that existed prior to the child’s attainment of age 19.
2. “Employee’s child” includes natural child, step-child, adopted child,
child of a qualified domestic partner, and a child specified in a
Qualified Medical Child Support Order (QMCSO) or similar court
order.
2.16 Dual Coverage:
a. Each employee and retiree may be covered by only a single County
health (or dental) plan, including a CalPERS plan. For example, an IHSS
PA employee may be covered under a single County health and/or dental
plan as either the primary insured or the dependent of another County
employee or retiree, but not as both the primary insured and the
dependent of another County employee or retiree.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 35
9 of 19
RESOLUTION NO. 2016/603
b. All dependents, as defined in Section 2.15 (Family Member Eligibility
Criteria) may be covered by the health and/or dental plan of only one
spouse or one domestic partner. For example, when both husband and
wife are County employees, all of their eligible children may be covered as
dependents of either the husband or the wife, but not both.
c. For purposes of this Section 2.16 only, “County” includes the IHSS PA,
the County of Contra Costa, and all special districts governed by the
Board of Supervisors, including but not limited to, the Contra Costa
County Fire Protection District.
2.17 Medical Plan Cost-Sharing on and after January 1, 2016:
a. For the plan year that begins on January 1, 2016, the IHSS PA will pay
the monthly premium subsidy for medical plans stated in subsection
2.11.a. In total, the IHSS PA will pay the following amounts for the 2016
plan year:
Medical Plans Employee Employee +1
Dependent
Employee +2 or
More Dependents
Contra Costa Health Plans (CCHP), Plan A $530.56 $1,049.81 $1,646.89
Contra Costa Health Plans (CCHP), Plan B $549.42 $1,068.65 $1,737.03
Kaiser Permanente Health Plan A $435.38 $803.96 $1,493.79
Kaiser Permanente Health Plan B $445.04 $881.68 $1,407.40
Health Net HMO Plan A $669.34 $1,131.34 $2,280.09
Health Net HMO Plan B $662.01 $1,280.20 $2,060.75
Health Net PPO Plan A $727.94 $1,112.03 $2,755.43
Health Net PPO Plan B $715.64 $1,144.40 $2,623.86
Kaiser High Deductible Health Plan $447.04 $916.72 $1,387.40
b. For the plan year that begins on January 1, 2017, and for the term of this
agreement, if there is an increase in the monthly premium, including any
plan premium penalty, charged by a medical plan, the IHSS PA and the
employee will each pay fifty percent (50%) of the monthly increase that is
above the amount of the 2016 plan premium. The fifty percent (50%)
share of the monthly medical plan increase paid by the IHSS PA is in
addition to the amounts paid by the IHSS PA in subsection 2.17.a., above,
for medical plans.
c. 2016 Plan Premium Amounts: For purposes of calculating the IHSS PA
and Employee cost-sharing increases described in 2.17.b, above, the
following are the 2016 total monthly medical plan premium amounts:
Medical Plans Employee Employee +1
Dependent
Employee +2 or
More Dependents
Contra Costa Health Plans (CCHP), Plan A $657.08 $1,314.15 $1,971.23
Contra Costa Health Plans (CCHP), Plan B $728.38 $1,456.77 $2,185.15
Kaiser Permanente Health Plan A $749.80 $1,499.60 $2,249.39
Kaiser Permanente Health Plan B $585.68 $1,171.36 $1,757.04
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 36
10 of 19
RESOLUTION NO. 2016/603
Health Net HMO Plan A $1,208.76 $2,417.52 $3,626.27
Health Net HMO Plan B $840.55 $1,681.10 $2,521.65
Health Net PPO Plan A $1,643.40 $3,286.80 $4,930.20
Health Net PPO Plan B $1,479.47 $2,958.94 $4,438.40
Kaiser High Deductible Health Plan $470.10 $940.21 $1,410.32
2.18 Life Insurance Benefit Under Health and Dental Plans: For employees who
are enrolled in the County’s program of medical or dental coverage as either
the primary or the dependent, term life insurance in the amount of ten
thousand dollars ($10,000) will be provided by the IHSS PA.
2.19 Supplemental Life Insurance: In addition to the life insurance benefits
provided by this resolution, employees may subscribe voluntarily and at their
own expense for supplemental life insurance. Employees may subscribe for
an amount not to exceed five hundred thousand dollars ($500,000), of which
one hundred thousand ($100,000) is a guaranteed issue, provided the
election is made within the required enrollment periods.
2.20 Health Care Spending Account: After six (6) months of permanent
employment, full time and part time (20/40 or greater) employees may elect to
participate in a Health Care Spending Account (HCSA) Program designated
to qualify for tax savings under Section 125 of the Internal Revenue Code, but
such savings are not guaranteed. The HCSA Program allows employees to
set aside a predetermined amount of money from their pay, before taxes, for
health care expenses not reimbursed by any other health benefit plans.
HCSA dollars may be expended on any eligible medical expenses allowed by
Internal Revenue Code Section 125. Any unused balance is forfeited and
cannot be recovered by the employee.
2.21 PERS Long-Term Care: The IHSS PA will deduct and remit monthly
premiums to the PERS Long-Term Care Administrator for employees who are
eligible and voluntarily elect to purchase long-term care at their personal
expense through the PERS Long-Term Care Program.
2.22 Dependent Care Assistance Program: The IHSS PA will continue to offer the
option of enrolling in a Dependent Care Assistance Program (DCAP)
designed to qualify for tax savings under Section 129 of the Internal Revenue
Code, but such savings are not guaranteed. The program allows employees
to set aside up to five thousand dollars ($5,000) of annual salary (before
taxes) per calendar year to pay for eligible dependent care (child and elder
care) expenses. Any unused balance is forfeited and cannot be recovered by
the employee.
2.23 Premium Conversion Plan: The IHSS PA will continue to offer the Premium
Conversion Plan (PCP) designed to qualify for tax savings under Section 125
of the Internal Revenue Code, but tax savings are not guaranteed. The
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 37
11 of 19
RESOLUTION NO. 2016/603
program allows employees to use pre-tax dollars to pay health and dental
premiums.
2.24 Voluntary Vision Plan: Beginning no earlier than the 2017 plan year, active
permanent full-time and active permanent part-time employees will be offered
the opportunity to enroll in a voluntary vision plan. Employees will pay the full
premium costs of the plan. The County will contract with a provider for a
voluntary vision plan with no co-pays. The vision plan is not available to
temporary or permanent-intermittent employees.
2.25 Prevailing Section: To the extent that any provision of this Section (Section 2.
Health, Dental, and Related Benefits) is inconsistent with any provision of any
other County or IHSS PA enactment or policy, including but not limited to
Administrative Bulletins, the Salary Regulations, the Personnel Management
Regulations, or any other resolution or order of the Board of Supervisors
acting in any of its various capacities, the provision(s) of this Section (Section
2. Health, Dental, and Related Benefits) will prevail.
2.26 Health Benefit Access for Employees Not Otherwise Covered: To access
IHSS PA health plans, an employee who is not otherwise eligible for health
coverage by the IHSS PA, must be eligible to receive an offer of coverage
from the IHSS PA under the federal Patient Protection and Affordable Care
Act (“ACA”) (42 U.S.C. § 18081). Employees eligible to receive an offer of
coverage (and qualified dependents), will be offered access to IHSS PA
health insurance plans. Employees will be responsible for the full premium
cost of coverage.
3. Mileage Reimbursement The IHSS PA will pay a mileage allowance for the use of
personal vehicles on IHSS PA business at the rate allowed by the Internal Revenue
Service (IRS) as a tax deductible expense, adjusted to reflect changes in this rate on
the date it becomes effective or the first of the month following announcement of the
changed rate by the IRS, whichever is later.
4. Retirement Contributions
4.10 No IHSS PA Subvention: Effective on October 1, 2011, employees are
responsible for the payment of one hundred percent (100%) of the
employees’ basic retirement benefit contributions determined annually by the
Board of Retirement of the Contra Costa County Employees’ Retirement
Association, without the IHSS PA paying any part of the employees’
contributions. Employees are also responsible for the payment of the
employees’ contributions to the retirement cost-of-living program as
determined annually by the Board of Retirement without the County paying
any part of the employees’ contributions. The County is responsible for one
hundred percent (100%) of the employer’s retirement contributions
determined annually by the Board of Retirement.
4.11 414H2 Participation: The County, on behalf of the IHSS PA, will continue to
implement Section 414(h) (2) of the Internal Revenue Code which allows the
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 38
12 of 19
RESOLUTION NO. 2016/603
County Auditor–Controller to reduce the gross monthly pay of employees by
an amount equal to the employee’s total contribution to the County
Retirement System before Federal and State income taxes are withheld, and
forward that amount to the Retirement system. This program of deferred
retirement contribution will be universal and non-voluntary as is required by
statute.
5. New Retirement Plan
A. PEPRA for Employees who become CCCERA Members on or after January 1,
2013. For employees who, under the California Public Employees Pension
Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) become
New Members of the Contra Costa County Employees Retirement Association
(CCCERA) on or after January 1, 2013, retirement benefits are governed by
PEPRA. To the extent that this resolution conflicts with any provision of PEPRA,
PEPRA governs.
B. COLA. For employees hired on and after January 1, 2014, who under PEPRA,
become New Members of CCCERA, the cost of living adjustment to the
retirement allowance will not exceed two percent (2%) per year, and the cost of
living adjustment will be banked.
C. DISABILITY STANDARD. For employees, who under PEPRA, become New
Members of CCCERA, the disability provisions are the same as the current Tier
III disability provisions.
D. This section 5 does not apply to employees who are safety members of the
Contra Costa County Employees Retirement Association, if any.
6. Training
6.10 Career Development Training Reimbursement: All full-time employees are
eligible for career development training reimbursement not to exceed seven
hundred fifty dollars ($750) per fiscal year. The reimbursement of training
expenses includes books and is governed by any County Administrative
Bulletins on Travel or Training.
6.11 Management Development Policy: Employees are authorized to attend
professional training programs, seminars, and workshops, during normal work
hours at the discretion of the Executive Director, for the purpose of
developing knowledge, skills, and abilities, in the areas of supervision,
management, and County policies and procedures.
The Executive Director is responsible for authorization of individual
professional development reimbursement requests. Reimbursement is
through the regular demand process with demands being accompanied by
proof of payment (copy of invoice or canceled check).
7. Bilingual Pay Differential A monthly salary differential will be paid to incumbents of
positions requiring bilingual proficiency as designated by the Appointing Authority
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 39
13 of 19
RESOLUTION NO. 2016/603
and the Director of Human Resources. The differential will be prorated for
employees working less than full time and/or on an unpaid leave of absence during
any given month. The differential is one hundred dollars ($100.00) per month.
Designation of positions for which bilingual proficiency is required is the sole
prerogative of the IHSS PA, and such designations may be amended or deleted at
any time.
8. Higher Pay for Work in a Higher Classification The County Salary Regulations
notwithstanding, when an employee is required to work in a higher paid
classification, the employee will receive the higher compensation for such work,
pursuant to the County Salary Regulations, plus any differentials and incentives the
employee would have received in his/her regular position. Unless the Board has by
Resolution otherwise specified, the higher pay entitlement will begin on the
completion of the 40th consecutive hour in the assignment, retroactive to the
beginning of the second full day of work in the assignment.
9. Other Terms and Conditions of Employment
9.10 Length of Service Credits: Length of service credit dates from the
beginning of the last period of continuous IHSS PA employment, including
temporary, provisional and permanent status and absences on an
approved leave of absence; except that when an employee separates
from a permanent position in good standing and is subsequently re-
employed in a permanent IHSS PA position within two (2) years from the
date of separation, the period of separation will be bridged. Under these
circumstances, the service credits will include all credits accumulated at
the time of separation but will not include the period of separation. The
service credits of an employee are determined from employee status
records maintained by the Human Resources Department.
9.11 Administrative Provisions: The IHSS Executive Director may establish
guidelines, bulletins or directives as necessary to further define or
implement the provisions of this resolution.
10. Video Display Terminal (VDT) Users Eye Examination Employees are eligible to
receive an annual eye examination on IHSS PA time and at IHSS PA expense
provided that the employee regularly uses a video display terminal at least an
average of two (2) hours per day as certified by their department.
Employees certified for examination under this program must make their request
through the Benefits Service Unit of the County Human Resources Department.
Should prescription VDT eyeglasses be prescribed for the employee following
the examination, the IHSS PA agrees to provide, at no cost, basic VDT eye wear
consisting of a ten dollar ($10) frame and single, bifocal or trifocal lenses.
Employees may, through individual arrangement between the employee and the
employees’ doctor and solely at the employee’s expense, include blended lenses
and other care, services or materials not covered by the Plan.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 40
14 of 19
RESOLUTION NO. 2016/603
11. Special Benefit for Permanent Employees Hired on and after January 1, 2009
A. Beginning on April 1, 2009 and for the term of this resolution, the County will
contribute one hundred and fifty dollars ($150) per month to an employee’s
account in the Contra Costa County Deferred Compensation Plan, or other tax-
qualified savings program designated by the County, for employees who meet all
of the following conditions:
1. The employee must be hired by Contra Costa County on or after January
1, 2009.
2. The employee must be appointed to a permanent position. The position
may be either full time or part time, but if it is part time, it must be designated,
at a minimum, as 20 hours per week.
3. The employee must have been employed by Contra Costa County for at
least 90 calendar days.
4. The employee must contribute a minimum of twenty-five dollars ($25) per
month to the Contra Costa County Deferred Compensation Plan, or other tax-
qualified savings program designated by the County.
5. The employee must complete and sign the required enrollment form(s) for
his/her deferred compensation account and submit those forms to the Human
Resources Department, Employee Benefits Services Unit.
6. The employee may not exceed the annual maximum contribution amount
allowable by the United States Internal Revenue Code.
B. No Cross Crediting: The amounts contributed by the employee and the
County pursuant to this Section do not count towards the “Qualifying Base
Contribution Amount” or the “Monthly Contribution Required to Maintain Incentive
Program Eligibility” set forth in Section 14. Similarly, the amounts contributed by
the employee and the County pursuant to Section 14 do not count towards the
employee’s $25 per month minimum contribution required by this Section.
C. Maximum Annual Contribution: All of the employee and County contributions
set forth in Sections 11 and 14 will be added together to ensure that the annual
maximum contribution to the employee’s deferred compensation account does
not exceed the annual maximum contribution rate set forth in the United States
Internal Revenue Code.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 41
15 of 19
RESOLUTION NO. 2016/603
II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA
Management and Exempt employees of the IHSS PA will receive the benefits set forth
in Part I and also the following additional benefits:
12. Overtime Provisions
12.10 No Overtime Pay, Holiday Pay, or Comp Time: Management and exempt
employees are not entitled to receive overtime pay, holiday pay, overtime
compensatory time, or holiday compensatory time. Employees who are
unable or not permitted to observe a holiday (take the day off), are authorized
to receive overtime pay ONLY IF the employee is on the Overtime Exempt
Exclusion List.
12.11 Overtime Exempt Exclusion List: Employees in unrepresented, management,
and exempt classifications are overtime exempt and are not eligible for
overtime pay, holiday pay, overtime compensatory time, or holiday
compensatory time. Instead, these employees are awarded Annual
Management Administrative Leave in recognition of the extra burden their job
responsibilities may sometimes place on their work schedules. However,
unrepresented, management, and exempt employees may be made eligible
for overtime pay if their names are placed on the Overtime Exempt Exclusion
List by the County Administrator’s Office. Employees on the Overtime
Exempt Exclusion List are authorized to receive overtime pay, only. These
employees are NOT eligible for holiday pay, overtime compensatory time, or
holiday compensatory time. Employees on the Overtime Exempt Exclusion
List are also NOT eligible for Annual Management Administrative Leave for
the quarter they are on the Overtime Exempt Exclusion List. The policies and
procedures for the Overtime Exempt Exclusion List are set forth in the County
Administrator’s memo of November 6, 2002, as may be amended.
Employees may be approved for placement on the Overtime Exempt
Exclusion List if and when they are assigned to a special or temporary project
or task that requires persistent, excess work hours, without relief from their
regular job duties. Overtime pay will not be authorized as a means to address
normal staffing or operational issues.
12.12 Overtime Pay: Employees on the Overtime Exempt Exclusion List will be
compensated at one and one-half (1.5) times their base rate of pay (excluding
differentials) for authorized work exceeding eight (8) hours in a day or forty
(40) hours in a work week.
13. Management Longevity Pay
13.10 Ten Years of Service:
Employees who have completed ten (10) years of service for the IHSS PA
are eligible to receive a two and one-half percent (2.5%) longevity
differential effective on the first day of the month following the month in
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 42
16 of 19
RESOLUTION NO. 2016/603
which the employee qualifies for the ten (10) year service award.
13.11 Fifteen Years of Service:
Employees who have completed fifteen (15) years of service for the IHSS
PA are eligible to receive an additional two and one-half percent (2.5%)
longevity differential effective on the first day of the month following the
month in which the employee qualifies for the fifteen (15) year service
award. For employees who completed fifteen (15) years of service on or
before January 1, 2007, this longevity differential will be paid prospectively
only from January 1, 2007.
14. Deferred Compensation.
A. Deferred Compensation Incentive. The IHSS PA will contribute eighty-five
dollars ($85) per month to each employee who participates in the County’s
Deferred Compensation Plan. To be eligible for this Deferred Compensation
Incentive, the employee must contribute to the deferred compensation plan as
indicated below.
Employees with
Current Monthly
Salary of:
Qualifying Base
Contribution
Amount
Monthly Contribution
Required to Maintain
Incentive Program Eligibility
$2,500 and below
$2,501 – 3,334
$3,335 – 4,167
$4,168 – 5,000
$5,001 – 5,834
$5,835 – 6,667
$6,668 and above
$250
$500
$750
$1,000
$1,500
$2,000
$2,500
$50
$50
$50
$50
$100
$100
$100
Employees who discontinue contributions or who contribute less than the
required amount per month for a period of one (1) month or more will no longer
be eligible for the eighty-five dollar ($85) Deferred Compensation Incentive. To
reestablish eligibility, employees must again make a Base Contribution Amount
as set forth above based on current monthly salary. Employees with a break in
deferred compensation contributions either because of an approved medical
leave or an approved financial hardship withdrawal will not be required to
reestablish eligibility. Further, employees who lose eligibility due to displacement
by layoff, but maintain contributions at the required level and are later employed
in an eligible position, will not be required to reestablish eligibility.
B. Eligibility for Loan Program. Employees are eligible to apply for loans from
the Contra Costa County Deferred Compensation Plan loan program established
by the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 43
17 of 19
RESOLUTION NO. 2016/603
15. Annual Management Administrative Leave
A. On January 1st of each year, full-time management and exempt employees in
paid status will be credited with ninety four (94) hours of paid Management
Administrative Leave. This time is non-accruable and all balances will be
zeroed out on December 31 of each year.
B. Permanent part-time employees are eligible for Management Administrative
Leave on a prorated basis, based upon their position hours. Permanent-
intermittent employees are not eligible for Management Administrative Leave.
C. Employees appointed (hired or promoted) to management or exempt
positions are eligible for Management Administrative Leave on the first day of
the month following their appointment date and will receive Management
Administrative Leave on a prorated basis for that first year.
D. Management and exempt employees on the Overtime Exempt Exclusion List
are authorized to receive overtime pay; therefore, their Management
Administrative Leave will be reduced by 25% each time the employee is on
the List. The 25% reduction will be deducted from the employee’s current
leave balance, but if there is no balance, it will be deducted from future
awarded Annual Management Administrative Leave.
16. Management Life Insurance Employees are covered at IHSS PA expense by
term life insurance in the amount of fifty seven thousand dollars ($57,000) in
addition to the insurance provided under Section 2.18.
17. Professional Development Reimbursement Management and exempt
employees are eligible for reimbursement of up to six hundred twenty-five dollars
($625) for each two (2) year period beginning on January 1, 1999, for
memberships in professional organizations, subscriptions to professional
publications, attendance fees at job-related professional development activities
and purchase of job-related computer hardware and software (excludes
automation connectivity, support, or subscription fees) from a standardized
County-approved list or with Executive Director approval, provided each
employee complies with the provisions of the Computer Use and Security Policy
adopted by the Board of Supervisors and the applicable manuals. In order to
receive reimbursement, the employee must have been in an eligible classification
when the expense was incurred.
Each professional development reimbursement request must be approved by the
Executive Director and submitted through the regular County demand process.
Demands must be accompanied by proof of payment (copy of invoice or receipt).
Certification regarding compliance with the County’s computer use and security
policy may be required. Questions regarding the appropriateness of a request
will be answered by the Office of the County Administrator.
18. Sick Leave Incentive Plan Employees may be eligible for a payoff of a part of
unused sick leave accruals at separation. This program is an incentive for
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 44
18 of 19
RESOLUTION NO. 2016/603
employees to safeguard sick leave accruals as protection against wage loss due
to time lost for injury or illness. Payoff must be approved by the Director of
Human Resources, and is subject to the following conditions:
A. The employee must have resigned in good standing.
B. Payout is not available if the employee is eligible to retire.
C. The balance of sick leave at resignation must be at least seventy percent
(70%) of accruals earned in the preceding continuous period of
employment excluding any sick leave use covered by the Family and
Medical Leave Act, the California Family Rights Act, or the California
Pregnancy Disability Act.
D. Payout is by the following schedule:
Years of Payment
Continuous Service
Payment of Unused
Sick Leave Payable
3 – 5 years
5 – 7 years
7 plus years
30%
40%
50%
E. No payoff will be made pursuant to this section unless the Contra Costa
County Employees’ Retirement Association has certified that an employee
requesting a sick leave payoff has terminated membership in, and has
withdrawn his or her contributions from, the Retirement Association.
F. It is the intent of the Board of Supervisors that payments made pursuant
to this section are in lieu of County retirement benefits resulting from
employment by this County, the IHSS PA, or by Districts governed by this
Board.
19. Long-Term Disability Insurance The IHSS PA will continue in force the Long-
Term Disability Insurance program with a replacement limit of eighty-five (85%)
of total monthly base earnings reduced by any deductible benefits.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 45
19 of 19
RESOLUTION NO. 2016/603
III. SPECIAL BENEFITS FOR DESIGNATED CLASSIFICATIONS
20. Longevity Pay for Clerical Support Staff
Effective on July 1, 2008, employees in the classifications listed below, who have
completed ten (10) years of service for the IHSS PA, are eligible to receive a two
and one-half percent (2.5%) longevity differential, effective on the first day of the
month following the month in which the employee qualifies for the ten (10) year
service award.
Eligible Classifications:
This section only applies to the following classifications:
8IH4 Office Manager/Secretary - PA
8IH6 Public Authority Benefits Clerk
8IH7 Public Authority Senior Benefits Clerk
8IH8 Public Authority 311 Benefits Clerk
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 46
Exhibit A
All Employees
Job Code Job Title
8IH9 ADMINISTRATIVE SVCS ASST II-PA
8IH4 OFFICE MANAGER/SECRETARY-PA
8IH2 PROGRAM MANAGER-PUBLIC AUTH
8IH0 PUB AUTH SECRETARY - ADVANCED
8IH8 PUBLIC AUTH BENEFITS CLERK SPEC
8IH5 PUBLIC AUTH ACCOUNT CLERK SUPV
8IH6 PUBLIC AUTH BENEFITS CLERK
8IH1 PUBLIC AUTH EXECUTIVE DIRECTOR
8IH7 PUBLIC AUTH SR BENEFITS CLERK
8IH3 REGISTRY/TRAINING SPECLST-PA
Resolution No. 2016/603
Page 1 of 1
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 47
Exhibit B
Management and Exempt Employees
Job Code Job Title
8IH9 ADMINISTRATIVE SVCS ASST II-PA
8IH4 OFFICE MANAGER/SECRETARY-PA
8IH2 PROGRAM MANAGER-PUBLIC AUTH
8IH0 PUB AUTH SECRETARY - ADVANCED
8IH5 PUBLIC AUTH ACCOUNT CLERK SUPV
8IH1 PUBLIC AUTH EXECUTIVE DIRECTOR
8IH3 REGISTRY/TRAINING SPECLST-PA
Resolution No. 2016/603
Page 1 of 1October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 48
RECOMMENDATION(S):
ADOPT Resolution No. 2016/612 approving the Side Letter between Contra Costa County and IFPTE Local 21
regarding the County's commitment to monitoring compliance with the temporary upgrade rules.
FISCAL IMPACT:
This is an administrative agreement regarding compliance with policy and has no specific fiscal impact.
BACKGROUND:
This Side Letter arises out of a settlement agreement with Local 21. The side letter amends the Memorandum of
Understanding between the County and Local 21 to add the following new paragraphs J., K., and L. to Section 5.13
of the MOU:
For higher pay assignments in vacant positions, a request for examination to fill the position must be submitted
at the time of the higher pay assignment request. After a request for examination is submitted, the County will
not unreasonably delay in any subsequent steps, including but not limited to promulgating a list and filling the
vacant positions.
J.
An employee will receive 5 additional points towards his/her examination score, if the employee takes an
examination for a classification in which the employee received higher class pay for a combined 12 months of
more in the prior three years from the date of the examination.
K.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Lisa Lopez, Assistant Director of Human Resources
D.3
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Resolution No. 2016/612 – IFPTE Local 21 Side Letter Regarding Temporary Upgrade Process
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 49
BACKGROUND: (CONT'D)
>
The County will provide to Local 21 a monthly electronic list of all employees who are being paid for work
in a higher classification (temporary upgrade).
L.
Except as specifically amended by this Side Letter, all other terms and conditions of the MOU remain unchanged
by this Side Letter.
CONSEQUENCE OF NEGATIVE ACTION:
The County would be out of compliance with a recent Settlement Agreement with Local 21.
AGENDA ATTACHMENTS
Resolution No. 2016/612
IFPTE Local 21 Side Letter dated 9/21/16
MINUTES ATTACHMENTS
Signed Resolution No. 2016/612
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 50
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
John Gioia
Candace Andersen
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/612
In the Matter of: The Side Letter Agreement between the County of Contra Costa and IFPTE Local 21 regarding temporary
upgrades
The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the County of Contra Costa RESOLVES
RESOLVES THAT:
Effective upon adoption, the attached Side Letter of Agreement dated September 21, 2016, between the County of Contra Costa
and IFPTE Local 21, be ADOPTED.
Contact: Lisa Driscoll, County Finance Director (925)
335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Lisa Lopez, Assistant Director of Human Resources
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 51
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 52
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 53
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 54
RECOMMENDATION(S):
1. OPEN the public hearing and accept testimony on the appeal of the County Planning Commission decision to deny
the Development Plan for the proposed single-family residence, variances for a 3-story residence and retaining walls,
and the removal of 11 code-protected trees and work within the dripline of two code-protected trees, on a vacant lot
at the end of Lawson Road in the unincorporated Kensington area (County File #DP15-3030).
2. CLOSE the public hearing.
3. DENY the appeal by Edward Dean and Darlene Tong and UPHOLD the County Planning Commission’s decision
to deny County File #DP15-3030.
FISCAL IMPACT:
The applicant is responsible for all costs associated with the processing of the application.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Dominique Vogelpohl
925-674-7814
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.4
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 25, 2016
Contra
Costa
County
Subject:Appeal of County Planning Commission Denial of a New Single-Family Residence on Lawson Road in the
Kensington Area
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 55
BACKGROUND:
On September 16, 2015, a Development Plan application for the construction of a new 4,224 square foot
single-family residence on a vacant lot located at the end of Lawson Road in the Kensington area was submitted to
the Community Development Division (CDD). The project included a request to determine conformity with the
Kensington Combining District for the new single-family residence, as well as requests for approval of a
variances to allow 3-stories, where a maximum of 2 ½ - stories is allowed and to allow retaining walls over 3-feet
in height within the required yard areas, as well as a request for a tree permit to allow the removal of 11
code-protected trees and work within the dripline of 2 code-protected trees.
The project was first considered by the Kensington Municipal Advisory Council (KMAC) on October 27, 2015.
Due to the project’s multiple aspects, and the fact that all interested parties could not be in attendance, it was
continued to the following KMAC meeting. The project was considered again on December 1, 2015. The KMAC
recommended approval of the overall project, including the three-story variance and tree removal, provided that
certain conditions were met. The KMAC recommended conditions included that a storage room on the parking
level be eliminated, and a portion of the “view room” on the upper level be reduced in order to minimize the
3-story portions of the residence. Per KMAC’s recommendation, the applicant incorporated these revisions into
the project plans and reduced the 3-story area in a manner that the KMAC considered to be acceptable.
County Zoning Administrator Public Hearing
The project was initially heard before the County Zoning Administrator on March 21, 2016. The hearing was
open to the public and testimony was accepted from neighboring residents in opposition of the project, and from
the applicants/property owners in support of the project. After hearing from all of the speakers, and receiving new
written testimony, the Zoning Administrator continued the item as an open hearing to April 4, 2016. This was to
provide the Zoning Administrator with time to consider new testimony and conduct a site visit of the subject
property and a neighboring property, 153 Lawson Road.
Further testimony in support and opposition of the project was presented at the Zoning Administrator hearing on
April 4, 2016. After hearing all speakers and addressing all new testimony, the Zoning Administrator approved
the project with modifications and additional conditions of approval. The Zoning Administrator allowed the
removal of 11 trees, and required that the overall height of the residence be reduced by 3-feet, as measured from
the top of the parapet. The height of residence would not be able to exceed the 825-foot elevation. The Zoning
Administrator also included conditions that required the applicant consult with appropriate public agencies to
ensure proper development in relation to potential easements, and that a geotechnical report be peer-reviewed by
the County geologist.
County Planning Commission Public Hearing
Two letters appealing the Zoning Administrator’s decision were received on April 14, 2016, during the appeal
period; one by the applicants, and one by the neighboring property owners. George and Anita Luk (153 Lawson
Road) maintain that, even with the height reduction, views, privacy, and solar access from their property would
still be impacted. They did not agree that the bulk, scale, size and design of the residence is consistent with the
neighborhood, or the Kensington Combining District, and wished to see further height reduction. They claimed
that the proposed retaining walls are located directly over existing easements, and that the applicant should be
responsible for the easements’ future maintenance. The Luks also did not agree that appropriate findings were
made to allow the variance approval for a 3-story residence, or retaining walls within the setback or side yard.
They did not agree that appropriate findings were made to allow the removal of the two Cedar trees based on the
requirements of the County Tree Protection and Preservation Ordinance.
In the appeal submitted by Edward Dean and Darlene Tong (applicants/property owners), they indicated that the
height reduction made no positive impact on views, privacy, solar access, bulk or scale. They did not agree that
the residence, as proposed, would have a negative impact on neighboring residences, and wished to have the
original design approved and have the height restriction condition removed.
The appeals of the Zoning Administrator’s decision were heard before the County Planning Commission on
August 9, 2016. The hearing was open to the public and testimony was accepted from the Luks (appellants)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 56
located at 153 Lawson Road, Michael Chanowitz (52 Kensington Court), and Edward Dean and Darlene Tong
(property owners). After hearing from all of the speakers, the Planning Commission found the proposed
development of a new single-family residence, including the variance approvals for a three story residence and
retaining walls, and tree removal, inconsistent with the purpose and intent of the Kensington Combining District
(-K), and were unable to make the findings for granting of the variances and tree permit. The Planning
Commission voted unanimously to overturn the Zoning Administrator’s approval, and denied the project.
County Board of Supervisors Public Hearing
A letter appealing the denial from the Planning Commission was received on August 18, 2016 from Edward Dean
and Darlene Tong (applicants/property owners), leading to the scheduling of a public hearing before the Board of
Supervisors. Staffs recommendation is based on the Planning Commission's denial of the project.
Alternative Actions
Conversely, if the Board of Supervisors finds merit in the proposed project, or that changes could be made to the
project that would make it consistent with the Kensington Combining District (-K), the Board may decide to
approve the appeal of Edward Dean and Darlene Tong, and overturn the Planning Commission’s decision to deny
the project. If this were the case, the Board could take the following actions: 1) Determine that the project is
categorically exempt from the California Environmental Quality Act (CEQA); 2) Adopt the findings and
conditions of approval as approved by the Zoning Administrator on April 4, 2016, contained in Exhibit #4,
attached; 3) Direct the Department of Conservation and Development, Community Development Division to post
a Notice of Exemption with the County Clerk.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors were to uphold the appeal and overturn the Planning Commission’s denial of the
project, the applicant could move forward with the construction of the new single-family residence.
CHILDREN'S IMPACT STATEMENT:
No impacts are associated with the proposal to construct a new single-family residence within a residential zoning
district.
CLERK'S ADDENDUM
By unanimous vote the Board accepted into the record materials that became available after the posting of the
agenda. Testimony was taken from applicant Darlene Tong (handout attached). Public comment was provided
by: John Combs, resident of Kensington; Ira Harris, resident of Orinda; Michael Chanowitz, resident of
Kensington Anita Luk, resident of Kensington; George Luk, resident of Kensington; Carl Campos, resident of
Walnut Creek (handout attached). CLOSED the public hearing; GRANTED the appeal of applicants Edward
Dean and Darlene Tong; APPROVED the Development Plan and variances and the removal of the 11 code
protected trees (and work within the dripline), with the following modifications: 1. Move the siting of the
house 5 feet to the east, parallel to the property line 2. Incorporate the Zoning Administrators
recommendation lowering the height of the building by 3 feet; DETERMINED that the project is categorically
exempt from the California Environmental Quality Act (CEQA); ADOPTED the findings and conditions of
approval as approved by the Zoning Administrator on April 4, 2016, contained in Exhibit #4; and DIRECTED
the Department of Conservation and Development, Community Development Division to post a Notice of
Exemption with the County Clerk.
AGENDA ATTACHMENTS
Exhibit #1 - CPC Resolution 14-2016
Exhibit #2 - Maps
Exhibit #3 - Project Plans
Exhibit #4 - Ed & Darlene Appeal letter
Exhibit #5 - CPC Staff Report
Exhibit #6 - Zoning Staff Reports
Exhibit #7 - Findings and COAs
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 57
Exhibit #8 - Views Luk residence west
Exhibit #9 - Views Luk residence south
Exhibit #10 - Photos from 52 Kensington
Exhibit #11- Dean Tong Letter
Exhibit #12- Luk Letter
Exhibit #13 - PPT Pres
MINUTES ATTACHMENTS
Additional Material
Applicant Handout
Correspondence Received
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 58
RESOLUTION NO. 14-2016
RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA
COSTA, STATE OF CALIFORNIA, UPHOLDING THE APPEAL OF GEORGE &
ANITA LUK (153 LAWSON ROAD, KENSINGTON), DENYING THE APPEAL OF
EDWARD DEAN & DARLENE TONG (APPLICANTS/PROPERTY OWNERS), AND
DENYING THE DECISION OF THE COUNTY ZONING ADMINISTRATOR TO
APPROVE A DEVELOPMENT PLAN TO ALLOW A NEW, SINGLE-FAMILY
RESIDENCE ON A VACANT PROPERTY IN THE KENSINGTON AREA. EDWARD
DEAN & DARLENE TONG (APPLICANTS AND PROPERTY OWNERS). COUNTY
FILE #DP15-3030.
WHEREAS, an application filed by Edward Dean and Darlene Tong (Applicants and
Owners) was submitted on September 16, 2015, for a new single-family residence that totals 4,224
in gross floor area (where the Kensington Combining District gross floor area threshold is 4,000),
with variances for a 3-story residence and retaining walls, and a tree permit to remove 11 trees and
work within the driplines of 2 trees. The subject property is located at the vacant lot at the end of
Lawson Road in the Kensington area; and
WHEREAS, for purposes of compliance with the provisions of the California
Environmental Quality Act (CEQA) and the State and County CEQA Guidelines, the project is
Categorically Exempt, per CEQA Section 15303(a), which exempts the construction of one new
single-family residence; and
WHEREAS, after notice having been lawfully given, a public hearing was scheduled
before the County Zoning Administrator on March 21, 2016, where all persons interested therein
might appear and be heard; and
WHEREAS, the Zoning Administrator received testimony, and continued the matter to
April 4, 2016, to consider the public testimony received and to visit the subject property and 153
Lawson Road, Kensington; and
WHEREAS, the Zoning Administrator held a continued open public hearing on April 4,
2016, and after closing the public hearing, approved the application, including the variances for a
3-story residence and retaining walls, and the removal of 11 trees and work within the driplines of
2 trees, subject to modified findings and conditions of approval, including the added conditions
requiring the overall height be reduced by 3-feet, that the applicant consult with the appropriate
public agencies to ensure proper development in relation to public utilities, and that a geotechnical
report be provided and peer reviewed by the County Geologist; and
WHEREAS, on April 14, 2016, within the time allotted by law, the Department of
Conservation and Development received two appeals of the County Zoning Administrator’s
decision from George and Anita Luk (153 Lawson Road), and Edward Dean and Darlene Tong
(applicants/property owners); and
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 59
County Planning Commission
Resolution No. 14-2016
Page 2 of 2
WHEREAS, after notice having been lawfully given, a public hearing was scheduled
before the Board of Appeals (County Planning Commission) on Tuesday, August 9, 2016, where
all persons interested therein might appear and be heard; and
WHEREAS, after having fully reviewed, considered and evaluated all the public
correspondence, testimony, and evidence submitted in this matter;
NOW, THEREFORE, BE IT RESOLVED, that the County Planning Commission:
1. FINDS that the proposed single-family residence is inconsistent with the purpose
and intent of the Kensington Combining District, and that the required findings for
approval of variances for three stories and retaining walls, and tree removal cannot
be made.
2. UPHOLDS the appeal of George and Anita Luk;
3. DENIES the appeal of Edward Dean and Darlene Tong; and
4. OVERTURNS the Zoning Administrator’s approval of the Development Plan.
NOW BE IT RESOLVED that the secretary of this Commission will sign and attest the certified
copy of this resolution and deliver the same to the Board of Supervisors, all in accordance with
the Government Code of the State of California.
This Resolution was approved upon the motion of the County Planning Commission on Tuesday,
August 9, 2016, by the following vote:
AYES: Commissioner(s) - Snyder, Steele, Terrell, and Wright
NOES: Commissioner(s) - None
ABSENT: Commissioner(s) - Clark and Swenson
ABSTAIN: Commissioner(s) - None
DUANE STEELE
Chair of the County Planning Commission
County of Contra Costa, State of California
ATTEST:
___________________________________
Aruna M. Bhat, Secretary
County Planning Commission
County of Contra Costa
State of California
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 60
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 61
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 62
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 63
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 64
October 25, 2016Contra Costa County Board of Supervisors Official Minutes65
October 25, 2016Contra Costa County Board of Supervisors Official Minutes66
October 25, 2016Contra Costa County Board of Supervisors Official Minutes67
October 25, 2016Contra Costa County Board of Supervisors Official Minutes68
October 25, 2016Contra Costa County Board of Supervisors Official Minutes69
October 25, 2016Contra Costa County Board of Supervisors Official Minutes70
October 25, 2016Contra Costa County Board of Supervisors Official Minutes71
October 25, 2016Contra Costa County Board of Supervisors Official Minutes72
October 25, 2016Contra Costa County Board of Supervisors Official Minutes73
October 25, 2016Contra Costa County Board of Supervisors Official Minutes74
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 75
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 76
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 77
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 78
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 79
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 80
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 81
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 82
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 83
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 84
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 85
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 86
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 87
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 88
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 89
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 90
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 91
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 92
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 93
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 94
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 95
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 96
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 97
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 98
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 99
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 100
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 101
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 102
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 103
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 104
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 105
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 106
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 107
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 108
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 109
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 110
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 111
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 112
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 113
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 114
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 115
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 116
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 117
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 118
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 119
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 120
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 121
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 122
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 123
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 124
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 125
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 126
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 127
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 128
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 129
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 130
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 131
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 132
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 133
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 134
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 135
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 136
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 137
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 138
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 139
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 140
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 141
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 142
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 143
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 144
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 145
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 146
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 147
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 148
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 149
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 150
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 151
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 152
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 153
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 154
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 155
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 156
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 157
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 158
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 159
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 160
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 161
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 162
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 163
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 164
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 165
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 166
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 167
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 168
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 169
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 170
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 171
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 172
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 173
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 174
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 175
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 176
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 177
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 178
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 179
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 180
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 181
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 182
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 183
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 184
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 185
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 186
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 187
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 188
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 189
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 190
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 191
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 192
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 193
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 194
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 195
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 196
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 197
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 198
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 199
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 200
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 201
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 202
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 203
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 204
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 205
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 206
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 207
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 208
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 209
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 210
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 211
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 212
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 213
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 214
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 215
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 216
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 217
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 218
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 219
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 220
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 221
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 222
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 223
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 224
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 225
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 226
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 227
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 228
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 229
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 230
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 231
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 232
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 233
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 234
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 235
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 236
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 237
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 238
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 239
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 240
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 241
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 242
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 243
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 244
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 245
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 246
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 247
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 248
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 249
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 250
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 251
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 252
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 253
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 254
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 255
Issue No. 1
Can the building be lowered by 8 Feet to permit a view of the horizon at Oakland to the south.
Note: the view in question is diagonally across the site from the bedroom window at the rear corner of the
Luk house.
General:
If the proposed Tong-Dean house had a conventional roof with an attic, there would be no question. The
answer would be clearly NO. The fact that the design is contemporary architecture with a flat roof makes
the question possible.
Luk has proposed a steeper driveway, thinner floors and roof, minimum roof slope, elimination of the
parapet, and reduced ceiling heights to accomplish the 8-foot reduction. It should be noted that 8 feet is
the minimum reduction required to expose the view. Anything less than that and the view of the horizon
remains not visible. This corresponds to a top-of-parapet elevation of 820’-0”. (The proposed design is
828’-0”.)
The following is a technical analysis of the conditions at the site and of the building’s construction to
determine the maximum possible reduction that is possible.
Refer to the diagram, Section Diagram Showing Required Heights, for the complete analysis, with
following specific comments:
A Because of the strong constraints of site geometry and site topography, there is only one way to get
a car on to the site and turned to park under a rain-protected structure, with accessible entry to the house.
That is accomplished with a sloping driveway within a fixed distance and turning area (for entry to and exit
from the site) as shown in the original Plot Plan. The only question is the steepness of ramp.
Luk has proposed a design that has the bottom of the ramp at 791’-0”. This is 2’ lower than the original
design of 793’-0’. I’ve consulted with my civil engineer and he advises that this code maximum, though
steeper, is within acceptable design. We therefore acknowledge the proposed lower elevation for this
analysis though we prefer the less steep option, especially when exiting the site.
The diagram therefore begins with the elevation of the bottom of the ramp at 791’-0”.
B The parking area next to the lowest level, the Ground Floor, must drain away from the house with a
2% slope.
C The elevation of the ground floor, which must be accessible and therefore at the same elevation as
the immediately adjacent grade, is 791’-6”. (2% slope over 23’). We address the ceiling height when all
the remaining issues have been addressed.
D (Refer to “Detail at D”.) I consulted with my structural engineer concerning the use of 9½” truss
joists. In general, the beams required are deeper than 9½”. Use of the 9½” truss joists would mean the
beams protrude below the ceiling. A solution that avoids this is the use of steel beams, a more expensive
solution. However, aside from the added cost, it is technically feasible to obtain a thinner floor thickness
using 9½” joists. We therefore acknowledge the use of 9½” joists in the floor assemblies for this analysis,
though we prefer the less costly floor assemblies of the original design.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 256
We note that the floor assemblies utilize radiant floor panels, “Warmboard”, which requires the sheathing
layer to be 1¼” to accommodate the plastic tubing. (This is a Zero Net Energy house, and this is a feature
of such houses.) In addition, there must be a 2” insulation layer in order to insulate the warmboard from
the unheated rooms below (and the ground where it occurs)
The total thickness of the floor assembly at the First Floor (D) is 14”.
E (Refer to “Detail at E”.) Again, this diagram accepts the use 9½” truss joists and steel beams for the
floor assembly since it is technically possible (though more expensive). Warmboard Is required, though
the insulation is not.
Therefore. the total thickness of the floor assembly at the Second Floor (E) is 12”.
F Refer to the main diagram. Because the skylights and solar photovoltaic panels are at least 12”
higher than the roof or several inches higher, and are placed on the roof in the general direction of the
view in question, the height of the parapet is technically irrelevant with regard to blockage of the view in
question. The skylights and support structure for the solar photovoltaic panels would still block the view.
(Furthermore, good practice with regard to waterproofing, I believe as a practicing architect of 35 years,
requires a minimum parapet height for flashing and counter-flashing.)
Therefore, we do not acknowledge the reduction of parapet height as having any effect on the ability to
see the horizon.
(Refer to “Detail at F”.) Because of the longer spans, the depth of the truss joists is 11½”.
There is a built-up layer of roofing assembly (waterproofing and shaped Styrofoam) which provides the
minimal drainage of ¼”-per-ft slope over the 30-foot width of the house. That is done so that rainwater is
efficiently collected on one side of the house and piped to a cistern for storage in the utility room. (This is
the rainwater gray water system used for landscape irrigation.) The thickness of this sloping assembly is
7½” at the upper end and 0 at the other. The parapet height will vary from a minimum of 8” to a maximum
of 15½”, though the top-of-parapet elevation remains constant. In any event, the top-of-parapet elevation
is less than the height of the skylights or the height of the supporting structure for the solar photovoltaic
panels.
Therefore, the total thickness of the overall roof assembly is 28¼”.
Conclusions
Adding the elevation of the Ground Floor to the thicknesses of First Floor, Second Floor and Roof
assemblies, yields 796’- ¼”. As the architect for the Luks said, the minimum acceptable ceiling height in
modern homes is 9’-0”. This includes the Ground Floor, since it will be an occupied floor, not a “basement
room”. However, even if we were to assign 8 ft to the ceiling of the Ground Floor, the total of the three
ceiling heights would be 9 + 9 + 8 = 26’. Added to the 796’- ¼”, the lowest elevation that is possible
technically is 822’- ¼”, still 2 feet short of the minimum required.
The 8-foot reduction cannot be reasonably accomplished, even if these minimum ceiling heights were
acceptable. (Acceptable to us would be minimally 9.5’, 9.5’, 9.0’, for a total of 28.0’)
The view of the horizon to the south from the corner of the rear of the Luks’ house cannot technically be
maintained if a two-story house is built at 158 Lawson Road. Conversely, a two-story house cannot be
built on 158 Lawson Road if it is required to maintain that view.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 257
Section Diagram
Showing Required Heights
791.0’2% slope up
791.5’
Ground Floor
First Floor
Second Floor
Skylight Solar Photovoltaic Panel
C
D
E
F
BA
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 258
Detail at E
1½” = 1’
1¼” Radiant Floor and Sheathing
¾” Finish Wood Floor
12”
9½” Truss-Joist
½” Gypsum Board
Detail at D
1½” = 1’
1¼” Radiant Floor and Sheathing
¾” Finish Wood Floor
2” Rigid Insulation
14”
9½” Truss-Joist
½” Gypsum Board
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 259
Roofing Assembly Sloping ¼” per foot
¾” Roof Sheathing
Detail at F
1½” = 1’
28¼”
7½”
8”
11½” Truss-Joist
½” Gypsum Board
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 260
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 261
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 262
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 263
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 264
Board of Supervisors Hearing –
October 25, 2016
Appeal of Planning Commission Denial of a
New Residence on Lawson Road in the
Kensington Area
DP15-3030
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 265
Aerial View
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 266
General Plan:
Single-Family Residential,
High-Density (SH)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 267
Zoning:
Single-Family Residential
(R-6);
Kensington Combining
District (-K);
Tree Obstruction of Views
Combining District(-TOV)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 268
Site Plan
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 269
Floor Plans
Lower Level Main Level
Upper Level
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 270
Elevations South
East
North
West
Accessory Building
34 ½ Feet
25 Feet
14 ½ Feet
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 271
Details
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 272
153 Lawson Road --
Luk Residence
Windows
Facing West
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 273
153 Lawson Road-
Luk Residence
Windows Facing
West
Window #1:
Living Room
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 274
153 Lawson Road-
Luk Residence
Windows Facing
West
Window #2:
Living Room
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 275
153 Lawson Road-
Luk Residence
Windows Facing
West
Window #3:
Bedroom
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 276
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 277
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 278
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 279
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 280
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 281
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 282
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 283
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 284
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 285
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 286
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 287
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 288
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 289
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 290
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 291
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 292
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 293
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 294
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 295
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 296
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 297
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 298
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 299
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 300
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 301
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 302
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 303
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 304
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 305
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 306
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 307
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 308
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 309
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 310
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 311
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 312
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 313
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 314
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 315
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 316
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 317
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 318
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 319
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 320
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 321
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 322
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 323
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 324
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 325
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 326
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 327
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 328
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 329
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 330
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 331
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 332
RECOMMENDATION(S):
ADOPT the attached proposed 2017 meeting schedule for the Contra Costa County Board of Supervisors, including
the cancelation of those meetings at which it is anticipated there will not be a quorum of Board members present, as
well as noting the following scheduled special events: a special meeting to receive a presentation on the County's
economic forecast, on on January 9; the Board's Annual Reorganization on January 10; the Dr. Martin Luther King,
Jr. Celebration on January 17; the annual Board retreat on January 31; the Cesar Chavez Commemorative
Celebration on March 28; Annual Budget Hearings and Adoption on April 18 and May 9, respectively; and the
Veterans Day Recognition on November 7.
FISCAL IMPACT:
None.
BACKGROUND:
Each year, the Board of Supervisors adopts a meeting schedule that designates regular meeting dates and any dates on
which meetings must be canceled in anticipation that a quorum of the Board will not be present. The proposed 2017
meeting schedule, attached, has been prepared in consultation with the incoming Board Chair, Fire Chief and the
Housing Authority Executive Director, and is presented for the Board's consideration. The schedule provides 32
meetings for the Contra Costa County Board of Supervisors and 12 meetings for each the Contra Costa County Fire
Protection District Board of Directors and the Housing Authority of Contra Costa Board of Commissioners. The Fire
District and Housing Authority will take independent action to adopt their meeting schedules.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.5
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:PROPOSED 2017 MEETING SCHEDULE FOR THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 333
BACKGROUND: (CONT'D)
>
As in past years, we are recommending that the Board cancel those meetings that fall during a week with a County
holiday, the fifth Tuesday of a month, and Tuesdays that fall during those weeks in which the annual policy and
legislative meetings of the National Association of Counties (NACo) and the California State of Counties (CSAC)
are held:
Conference Dates Location
NACo Legislative Conference February 25-March 1, 2017 Washington,
D.C.
CSAC Legislative Conference May 17-18, 2017 Sacramento, CA
NACo Annual Conference &
Exposition
July 21-24, 2017 Columbus, OH
CSAC Annual Meeting November 27-December 1,
2017
Sacramento, CA
In the past 10 years, several seasonal breaks have also been designated in the Board's meeting schedule, in
recognition of both time away needed for vacations and of the time demands on the Board members due to their
participation on Board standing committees, and numerous regional and local legislative bodies and task forces,
which require preparation, attendance, and involve travel. We are recommending eight seasonal breaks to
accommodate these needs. Experience has shown that 32 meetings per year has generally been sufficient to
effectively conduct the County's business. However, should it be necessary, there are legal provisions to schedule
a special meeting to address any urgent need that cannot be accommodated in the standing meeting schedule.
CONSEQUENCE OF NEGATIVE ACTION:
Early adoption of a meeting schedule enables staff to effectively plan and manage the Board's calendar and obtain
the necessary authority to conduct the County's daily business. To the extent that the Board does not adopt a new
year meeting schedule, staff will be hindered in these efforts.
CLERK'S ADDENDUM
ADOPTED the meeting schedule as amended today to cancel the meeting of April 11, hold a meeting on April
25 and October 10, 2017.
ATTACHMENTS
PROPOSED 2017 BOS schedule
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 334
DRAFT BOARD OF SUPERVISORS
SCHEDULE AND DEADLINES
CALENDAR YEAR 2017
FINAL PACKET
SUBMISSION FIRST DRAFT AGENDA MAILED TO
MEETING MEET OR HOUSING DEADLINE TYPED REVIEW BOARD
DATES CANCEL AUTHORITY/12:00 NOON 12:00 NOON 9:30 a.m.MEMBERS SPECIAL EVENT
(Tuesdays)CCCFPD (Thursdays) (Mondays) (Wednesdays) (Thursdays)
Jan 03 Cancel New Year's Day Holiday
**Jan 09 Meet N/A N/A N/A Jan 04 Special Meeting: Economic Forecast
**Jan 10 Meet Dec 27 Dec 30 Jan 04 Jan 05 Reorganization Meeting
**Jan 17 Meet HA/FIRE Jan 05 Jan 09 Jan 11 Jan 12 Dr. Martin Luther King, Jr. Celebration
Jan 24 Cancel
**Jan 31 Meet N/A N/A N/A Jan 26 Board Retreat
Feb 07 Meet Jan 26 Jan 30 Feb 01 Feb 02
Feb 14 Meet HA/FIRE Feb 02 Feb 06 Feb 08 Feb 09
Feb 21 Cancel President's Day
Feb 28 Cancel NACo Leg Conference, Feb 25 - Mar 1, Washington, D.C.
Mar 07 Meet Feb 23 Feb 27 Mar 01 Mar 02 Service Awards
Mar 14 Meet HA/FIRE Mar 02 Mar 06 Mar 08 Mar 09
Mar 21 Cancel SPRING BREAK
**Mar 28 Meet Mar 16 Mar 20 Mar 22 Mar 23 Cesar Chavez Celebration
Apr 04 Cancel SPRING BREAK
Apr 11 Meet HA/FIRE Mar 30 Apr 03 Apr 05 Apr 06
**Apr 18 Meet Apr 06 Apr 10 Apr 12 Apr 13 Budget Hearings
Apr 25 Cancel SPRING BREAK
May 02 Meet Apr 20 Apr 24 Apr 26 Apr 27
**May 09 Meet HA/FIRE Apr 27 May 01 May 03 May 04 Budget Adoption
May 16 Cancel CSAC Leg Conf, May 17-18, 2017, Sacramento
May 23 Meet May 11 May 15 May 17 May 18
May 30 Cancel Memorial Day/Fifth Tuesday
*Jun 06 Meet May 23 May 26 May 31 Jun 01
Jun 13 Meet HA/FIRE Jun 01 Jun 05 Jun 07 Jun 08
Jun 20 Meet Jun 08 Jun 12 Jun 14 Jun 15 Service Awards
Jun 27 Cancel SUMMER BREAK
Jul 04 Cancel Independence Day Holiday
*Jul 11 Meet HA/FIRE Jun 27 Jun 30 Jul 05 Jul 06
Jul 18 Meet Jul 06 Jul 10 Jul 12 Jul 13
Jul 25 Cancel NACo Annual Conf, July 21-24, Columbus, OH
Aug 01 Meet Jul 20 Jul 24 Jul 26 Jul 27
Aug 08 Meet HA/FIRE Jul 27 Jul 31 Aug 02 Aug 03
Aug 15 Meet Aug 03 Aug 07 Aug 09 Aug 10
Aug 22 Cancel SUMMER BREAK
Aug 29 Cancel Fifth Tuesday
Sep 05 Cancel Labor Day Holiday
*Sep 12 Meet HA/FIRE Aug 30 Sep 01 Sep 06 Sep 07
Sep 19 Meet Sep 07 Sep 11 Sep 13 Sep 14
Sep 26 Meet Sep 14 Sep 18 Sep 20 Sep 21 Service Awards
Oct 03 Cancel FALL BREAK
Oct 10 Cancel FALL BREAK
Oct 17 Meet HA/FIRE Oct 05 Oct 09 Oct 11 Oct 12
Oct 24 Meet Oct 12 Oct 16 Oct 18 Oct 19
Oct 31 Cancel Fifth Tuesday
**Nov 07 Meet Oct 26 Oct 30 Nov 01 Nov 02 Veterans Day Recognition
Nov 14 Meet HA/FIRE Nov 02 Nov 06 Nov 08 Nov 09
Nov 21 Cancel Thanksgiving Holiday
Nov 28 Cancel CSAC Annual Meeting, Nov 27-Dec 1, Sacramento County
*Dec 05 Meet Nov 21 Nov 27 Nov 29 Nov 30
Dec 12 Meet HA/FIRE Nov 30 Dec 04 Dec 06 Dec 07
Dec 19 Meet Dec 07 Dec 11 Dec 13 Dec 14
Dec 26 Cancel Christmas
* Note: Emboldened dates vary from the normal 12-day schedule.
**Special BOS Celebration or Hearing
NEW YEAR'S DAY HOLIDAY
MEMORIAL DAY/FIFTH TUESDAY
SPRING BREAK
PRESIDENT'S DAY
SPRING BREAK
SUMMER BREAK
WINTER BREAK
CHRISTMAS
FALL BREAK
SUMMER BREAK
FIFTH TUESDAY
FALL BREAK
LABOR DAY HOLIDAY
FIFTH TUESDAY
NACo ANNUAL CONFERENCE
NACo LEGISLATIVE CONFERENCE
INDEPENDENCE DAY HOLIDAY
THANKSGIVING HOLIDAY
CSAC ANNUAL MEETING
SPRING BREAK
CSAC LEGISLATIVE CONFERENCE
As Recommended on 10/25/16
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 335
RECOMMENDATION(S):
1. ACCEPT a report on the issue of certain fees assessed by the County related to the juvenile justice system;
2. CONSIDER taking the following actions:
a. ADOPT Resolution No. 2016/606 to place a moratorium on the assessment and collection of the Juvenile Cost of
Care Fee for Juvenile Hall and the Orin Allen Youth Rehabilitation Facility and DIRECT staff to return to the Board
of Supervisors with an update no later than February 14, 2017 in advance of fiscal year 2017/18 budget development;
AND / OR
b. REFER the issue to the Racial Justice Task Force for additional review and report back to the Board at a future
date;
3. PROVIDE further direction to staff regarding next steps.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Mary N. Piepho, District III
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.6
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:October 25, 2016
Contra
Costa
County
Subject:JUVENILE FEES CHARGED BY THE PROBATION DEPARTMENT
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 336
FISCAL IMPACT:
Should the Board of Supervisors enact a temporary moratorium on the collection of the juvenile cost of care fee,
the net county cost would be approximately $100,000-$120,000 based on collections experience during the first
quarter of fiscal year 2016/17. This reflects the cost during the period November 1, 2016 through February 14,
2017 (the proposed date identified in the Resolution for the Probation Department and County Administrator to
return to the Board on this issue).
BACKGROUND:
On July 19, 2016, the Board of Supervisors referred to the Public Protection Committee a review of fees assessed
for services provided while a minor is in the custody of the Probation Department. Welfare and Institutions Code
903 et seq. provides that the County may assess a fee for the provision of services to a minor in the custody of its
Probation Department. This request is following a statewide discussion as to whether or not these fees should be
imposed by counties on the parents or legal guardians of minors in the custody of the County.
On September 26, 2016, the Public Protection Committee accepted an introductory report on the issue and voted
unanimously to refer the issue to the full Board of Supervisors with two separate options: 1) to adopt a temporary
moratorium on the fees and/or 2) refer the issue to the newly formed Racial Justice Task Force for review. Should
the Board approve the moratorium, staff has included language to allow the Probation Department to continue
depositing payments received from clients during the moratorium; however, the department will be directed to
discontinue the active pursuit of such accounts. This is in an effort to address the difficulties associated with
processing refunds for payments made to active accounts received during the moratorium.
Collection of Fees
For several years, the County operated an Office of Revenue Collection (ORC) to centralize the collection of fees,
fines and other assessments due to the County. The ORC was discontinued and the responsibility for the
collection of fees was returned to the departments that originally imposed the fee. In the case of the Probation
Department, the responsibility for both juvenile fees and adult public defense fees were assigned. At the time, it
was determined to be inefficient to establish a collection unit in both the Probation Department and Public
Defender's Office.
Authority for Juvenile Fees
California Welfare and Institutions Code 903 et seq. provides counties the ability to recover costs for the provision
of services to juveniles in-custody. In 2003, the Board of Supervisors adopted Resolution No. 03/591 establishing
a fee for reimbursement of the actual cost of care of a minor in detention at Orin Allen Youth Rehabilitation
Facility (OAYRF) and Juvenile Hall. The Resolution authorized the Probation Department to collect $17.03 per
day, per minor. In 2010, the Board of Supervisors adopted Resolution No. 2010/253 increasing the fee from
$17.03 per day to $30.00 per day following legislative action increasing the maximum recovery amount to $30.00
per day. In 2009, the Board of Supervisors adopted Ordinance No. 2009-23 establishing a $17-per-day fee for
electronic surveillance of minors who are under Probation supervision.
Probation Collections Unit
The fiscal year 2016/17 budget authorizes 4.0 FTE employees to staff the Probation Collections Unit (PCU); (2)
two Collections Enforcement Officers, (1) one Accounting Technician and (1) one Clerk-Specialist Level
position. A summary of the Recommended Budget is summarized below:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 337
Note that the budget plan for PCU anticipates a Net County Cost (NCC) of ($289,938). Since the NCC is a
negative number, this should be looked at as a revenue for purposes of analyzing budgetary impacts.
PCU Actual Performance Since Inception
The table below illustrates actual budget performance of PCU since inception in fiscal year 2010/11. Over the
past six years, PCU has generated between $200k-250k in net collections revenue for the County each year. In
fiscal year 2015/16 (shown in the YTD Actuals column) that figure has increased to approximately $374k due to
cost savings from a vacancy in the unit and higher than average collection revenue.
* Note that the "YTD Actuals" column reflects the fiscal year 2015/16 unaudited actuals.
Composition of Revenues
Since the PCU collects revenue for both the Probation and Public Defender departments, it is important to
illustrate the revenues generated from each stream of fee recovery revenue. The table below shows the breakdown
of Gross Revenue in each fiscal year, by fee type:
The most important finding to be made from the information in the table above is that annual fee revenue from
each source exceeds the average net collections revenue from year to year discussed earlier in this report. That is
to say that discontinuing one of the two fees would result in PCU being unable to cover its annual operating costs
from year-to-year.
How Does PCU Compare to the Cost of Running Juvenile Hall?
The PCU operates in a separate cost center within the Probation Department budget. However, since the PCU
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 338
The PCU operates in a separate cost center within the Probation Department budget. However, since the PCU
currently provides a net collections revenue benefit to the department as a whole, it is important to illustrate the
relative costs to the County for operating the Juvenile Hall as an illustration. A summary of the fiscal year
2016/17 Recommended Budget is provided below for reference:
Current Status of Accounts Payable
Currently, the PCU has $16.9 million in accounts receivable outstanding through June 30, 2016. A breakdown by
fee type and year of assessment is attached to this staff report for reference (Attachment C). In summary, $8.55
million is attributable to Juvenile Fees and $8.34 million is attributable to Public Defender fees with the oldest
account dating back to 1990.
For reference, the following attachments are included in the agenda packet for reference:
Attachment A - Juvenile Fee Survey by the California State Association of Counties (CSAC).
Attachment B - Juvenile Fee Survey by Chief Probation Officers Association of California (CPOC), provided by
UC Berkeley Law's Policy Advocacy Clinic.
Attachment C - Juvenile Administrative Fees Information Sheet, provided by the UC Berkeley Policy Advocacy
Clinic to the Public Protection Committee, September 2016.
Attachment D - Presentation on Juvenile Administrative Fees: Research and Findings from CCC, provided by the
UC Berkeley Policy Advocacy Clinic to the Public Protection Committee, September 2016.
Attachment E - "High Pain, No Gain: How Juvenile Administrative Fees Harm Low-Income Families in
Alameda County", provided by the UC Berkeley Policy Advocacy Clinic to the Public Protection Committee,
September 2016.
Attachment F - "Making Parents Pay: What the Research Tells Us about Juvenile Fees", provided by the Reentry
Solutions Group to the Public Protection Committee, September 2016.
Attachment G - The outstanding fee balances through June 30, 2016 as provided by the Probation Collections
Unit.
Attachment H - County of Alameda Fee Moratorium Resolution (adopted March 2016) and Ordinance (adopted
July 2016) to repeal all juvenile fees.
CONSEQUENCE OF NEGATIVE ACTION:
The County would continue with its billing and collections practices related to Juvenile Fees.
AGENDA ATTACHMENTS
Resolution No. 2016/606
PowerPoint Presentation
PowerPoint Presentation
Attachment A - Juvenile Fee Survey by the California State Association of Counties (CSAC).
Attachment B - Juvenile Fee Survey by Chief Probation Officers Association of California
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 339
Attachment B - Juvenile Fee Survey by Chief Probation Officers Association of California
(CPOC), provided by UC Berkeley Law's Policy Advocacy Clinic
Attachment C - Juvenile Administrative Fees Information Sheet, provided by the UC Berkeley
Policy Advocacy Clinic to the Public Protection Committee, September 2016.
Attachment D - Presentation on Juvenile Administrative Fees: Research and Findings from CCC,
provided by the UC Berkeley Policy Advocacy Clinic to the Public Protection Committee,
September 2016.
Attachment E - "High Pain, No Gain: How Juvenile Administrative Fees Harm Low-Income
Families in Alameda County", provided by the UC Berkeley Policy Advocacy Clinic to the Public
Protection Committee, September 2016.
Attachment F - "Making Parents Pay: What the Research Tells Us about Juvenile Fees", provided
by the Reentry Solutions Group to the Public Protection Committee, September 2016.
Attachment G - The outstanding fee balances through June 30, 2016 as provided by the Probation
Collections Unit.
Attachment H - County of Alameda Fee Moratorium Resolution (adopted March 2016) and
Ordinance (adopted July 2016) to repeal all juvenile fees.
MINUTES ATTACHMENTS
Signed Resolution No. 2016/606
Correspondence Received
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 340
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/606
IN THE MATTER OF a proposed Moratorium on the assessment and pursuit of collection of the Probation Department’s
juvenile cost of care fees.
WHEREAS, the County of Contra Costa’s Probation Department is currently authorized by Resolution No. 2010/253 and
California Welfare and Institutions Code § 903 to charge a maximum fee of $30 per day, "known as the juvenile cost of care
fee," for the reasonable costs of support of minors detained in Juvenile Hall and the Orin Allen Youth Rehabilitation Facility.
WHEREAS, the Public Protection Committee referred to the Board of Supervisors the matter of whether the Probation
Department should continue to assess and collect the juvenile cost of care fee in light of the financial hardship and social impact
of such fees on the families of the minors in detention.
NOW, THEREFORE, BE IT RESOLVED THAT:
1. Effective November 1, 2016, and until further action by the Board of Supervisors, the Probation Department’s authority to
assess the juvenile cost of care fee is temporarily suspended. In addition, the Probation Department shall not actively pursue
collection of existing accounts, but can continue to deposit payments submitted by clients during the period of the moratorium.
2. While this moratorium is in effect, the Probation Department’s Probation Collections Unit will not assess a cost of care fee
with respect to minors placed or detained in Juvenile Hall or the Orin Allen Youth Rehabilitation Facility on or after November
1, 2016 and will not pursue the collection of said fees previously assessed with respect to minors detained in those facilities.
3. The Probation Department and County Administrator will report back to the Board of Supervisors on this matter on or before
February 14, 2017.
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 341
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 342
October 25, 20161October 25, 2016Contra Costa County Board of Supervisors Official Minutes343
July 19, 2016: The Board of Supervisors referred a review of juvenile fees assessed by the Probation Department to the Public Protection Committee for review.September 26, 2016: The Public Protection Committee received an introductory report from staff on juvenile fees and directed staff to forward the report to the Board of Supervisors for discussion2October 25, 2016Contra Costa County Board of Supervisors Official Minutes344
County previously had an Office of Revenue Collections (ORC) that centralized collection of many receivables on behalf of departmentsORC had difficulty generating sufficient revenue to pay for the cost of collections and was subsequently closedResponsibility for collections was returned to departmentsProbation Collections Unit (PCU) established in FY 2010/11 collecting◦Juvenile Fees◦Adult Public Defense Fees3October 25, 2016Contra Costa County Board of Supervisors Official Minutes345
4The County assesses and the Juvenile Court orders collection of certain fees to offset the costs of caring juveniles in custody◦Juvenile Cost of Care Fee: Up to $30 /day. Authorized by W&I 903 and County Resolution No. 2010/253◦Juvenile Electronic Monitoring Fee: Up to $17/day. Authorized by County Ordinance 2009-23All juvenile fees are assessed on a sliding scale based on ability to payOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes346
5The County significantly reduces the $30 Juvenile Cost of Care fee based on ability to pay evaluations conducted by the Probation DepartmentOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes347
6Staffing of 4.0 FTE2.0 Collection Enforcement Officers1.0 Accounting Technician1.0 Clerk-Specialist LevelUnit currently at minimum staffing levelOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes348
7FY 2016/17 Budget:October 25, 2016Contra Costa County Board of Supervisors Official Minutes349
8PCU does generate revenue for the CountyFY 2015/16 generated higher than average revenue due to a vacancy and increased receiptsNote: “YTD Actuals” represented the FY 2015/16 unaudited actualsOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes350
9Important to evaluate the two revenue streams coming into PCUSince FY 2010/11, Juvenile fees have grown from approximately 51% to 65% of PCU revenueOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes351
10PCU operating costs average $500k per yearPCU could not operate with revenue from one feeMore difficult without Juvenile Fees since it represents 65% of total revenueImportant to be aware of the operational impact to PCU from policy changes to juvenile feesOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes352
11PCU has $16.9 million in accounts receivable outstanding from juvenile fees and adult public defense fees.$8.55 million attributable to Juvenile Fees$8.34 million attributable to Adult Public Defense FeesEarliest receivable on record dates to 1990October 25, 2016Contra Costa County Board of Supervisors Official Minutes353
12The Public Protection Committee accepted the staff reportReceived testimony from the public, including representatives from the Racial Justice Coalition and UC Berkeley Policy Advocacy ClinicReferred the issue to the Board of Supervisors with two recommendations:Implement a temporary moratorium on juvenile cost of care fees; and/orRefer the issue to the Racial Justice Task Force for further review October 25, 2016Contra Costa County Board of Supervisors Official Minutes354
131.ACCEPT a report on the issue of certain fees assessed by the County related to the juvenile justice system;2. CONSIDER taking the following actions:a. ADOPT Resolution No. 2016/606 to place a moratorium on the assessment and collection of the Juvenile Cost of Care Fee for Juvenile Hall and the Orin Allen Youth Rehabilitation Facility and DIRECT staff to return to the Board of Supervisors with an update no later than February 14, 2017 in advance of fiscal year 2017/18 budget development;AND / ORb. REFER the issue to the Racial Justice Task Force for additional review and report back to the Board at a future date;3.PROVIDE further direction to staff regarding next steps.October 25, 2016Contra Costa County Board of Supervisors Official Minutes355
14October 25, 2016Contra Costa County Board of Supervisors Official Minutes356
October 25, 20161October 25, 2016Contra Costa County Board of Supervisors Official Minutes357
July 19, 2016: The Board of Supervisors referred a review of juvenile fees assessed by the Probation Department to the Public Protection Committee for review.September 26, 2016: The Public Protection Committee received an introductory report from staff on juvenile fees and directed staff to forward the report to the Board of Supervisors for discussion2October 25, 2016Contra Costa County Board of Supervisors Official Minutes358
County previously had an Office of Revenue Collections (ORC) that centralized collection of many receivables on behalf of departmentsORC had difficulty generating sufficient revenue to pay for the cost of collections and was subsequently closedResponsibility for collections was returned to departmentsProbation Collections Unit (PCU) established in FY 2010/11 collecting◦Juvenile Fees◦Adult Public Defense Fees3October 25, 2016Contra Costa County Board of Supervisors Official Minutes359
4The County assesses and the Juvenile Court orders collection of certain fees to offset the costs of caring juveniles in custody◦Juvenile Cost of Care Fee: Up to $30 /day. Authorized by W&I 903 and County Resolution No. 2010/253◦Juvenile Electronic Monitoring Fee: Up to $17/day. Authorized by County Ordinance 2009-23All juvenile fees are assessed on a sliding scale based on ability to payOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes360
5The County significantly reduces the $30 Juvenile Cost of Care fee based on ability to pay evaluations conducted by the Probation DepartmentOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes361
6Staffing of 4.0 FTE2.0 Collection Enforcement Officers1.0 Accounting Technician1.0 Clerk-Specialist LevelUnit currently at minimum staffing levelOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes362
7FY 2016/17 Budget:October 25, 2016Contra Costa County Board of Supervisors Official Minutes363
8PCU does generate revenue for the CountyFY 2015/16 generated higher than average revenue due to a vacancy and increased receiptsNote: “YTD Actuals” represented the FY 2015/16 unaudited actualsOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes364
9Important to evaluate the two revenue streams coming into PCUSince FY 2010/11, Juvenile fees have grown from approximately 51% to 65% of PCU revenueOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes365
10PCU operating costs average $500k per yearPCU could not operate with revenue from one feeMore difficult without Juvenile Fees since it represents 65% of total revenueImportant to be aware of the operational impact to PCU from policy changes to juvenile feesOctober 25, 2016Contra Costa County Board of Supervisors Official Minutes366
11PCU has $16.9 million in accounts receivable outstanding from juvenile fees and adult public defense fees.$8.55 million attributable to Juvenile Fees$8.34 million attributable to Adult Public Defense FeesEarliest receivable on record dates to 1990October 25, 2016Contra Costa County Board of Supervisors Official Minutes367
12The Public Protection Committee accepted the staff reportReceived testimony from the public, including representatives from the Racial Justice Coalition and UC Berkeley Policy Advocacy ClinicReferred the issue to the Board of Supervisors with two recommendations:Implement a temporary moratorium on juvenile cost of care fees; and/orRefer the issue to the Racial Justice Task Force for further review October 25, 2016Contra Costa County Board of Supervisors Official Minutes368
131.ACCEPT a report on the issue of certain fees assessed by the County related to the juvenile justice system;2. CONSIDER taking the following actions:a. ADOPT Resolution No. 2016/606 to place a moratorium on the assessment and collection of the Juvenile Cost of Care Fee for Juvenile Hall and the Orin Allen Youth Rehabilitation Facility and DIRECT staff to return to the Board of Supervisors with an update no later than February 14, 2017 in advance of fiscal year 2017/18 budget development;AND / ORb. REFER the issue to the Racial Justice Task Force for additional review and report back to the Board at a future date;3.PROVIDE further direction to staff regarding next steps.October 25, 2016Contra Costa County Board of Supervisors Official Minutes369
14October 25, 2016Contra Costa County Board of Supervisors Official Minutes370
CSAC Survey Results
Juvenile Fees
August 2016
Alameda County placed a moratorium on the assessment and collection of fees in March 2016.
Los Angeles County placed a moratorium on the assessment of fees in 2009.
San Francisco County has not charged fees to date for these activities.
Fresno County the $50 juvenile administrative fee is charged to the parents when a juvenile is
cited by law enforcement.
Santa Barbara County does charge administrative fees to juveniles related to community service
work and we charge their parents for basic juvenile hall and camp costs related to their child's
support and enrollment. There is also a 10% restitution collection surcharge.
Santa Cruz County charges a daily juvenile hall charge, which is $ 27 per day. They do not charge
supervision fees, records sealing fees or charge for electronic monitoring.
Kern County does not charge juvenile administration fees.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 371
Page 1 of 16
Between October 2014 and March 2015, the Policy Advocacy Clinic surveyed California county
Chief Probation Officers (CPOs) about juvenile probation fee policies and practices, receiving
responses from 52 of the 58 counties in California. The 15-question survey was sent out in
October 2014 and responses were collected into March 2015. A copy of this survey can be found
in Appendix A. Despite multiple attempts, we did not receive responses from the following
counties: Alpine, Glenn, Imperial, Mono, Sierra, and Tuolumne.
A spreadsheet detailing survey response was sent to all California CPOs by email in April 2015.
This spreadsheet had been cleaned and standardized for accessibility and did not include the
information received for questions 1, 3, and 15 due to the presence of personal information.
Table of Contents
Question 1. In delinquency proceedings, are families and/or youth themselves billed for various
court-related fees? ........................................................................................................................... 2
Question 2. To your knowledge, who imposes the fees? ................................................................ 3
Question 3. To your knowledge, are the parents, youth or both ordered to pay the fees? .............. 4
Question 4. To your knowledge, does your county charge fees for stays in juvenile hall? ............ 5
Question 5. To your knowledge, does your county charge fees for probation supervision? .......... 6
Question 6. To your knowledge, does your county charge fees for probation investigation? ........ 7
Question 7. To your knowledge, does your county charge fees for the public defender? .............. 8
Question 8. To your knowledge, does your county charge fees for drug testing? .......................... 9
Question 9. To your knowledge, does your county charge fees for GPS/electronic monitoring? 10
Question 10. Do you have a fee schedule (or any other documentation that lists the different fees)
that you would be willing to share with us? ................................................................................. 11
Question 11. Who determines the fee amount? ............................................................................ 12
Question 12. Are there standardized criteria that juveniles must meet in order to obtain a fee
waiver? .......................................................................................................................................... 13
Question 13. If your county uses electronic monitoring/GPS tracking, what company provides
that service? .................................................................................................................................. 14
Appendix A. Text of CPO survey ................................................................................................. 15
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 372
Page 2 of 16
Question 1. In delinquency proceedings, are families and/or youth themselves
billed for various court-related fees?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 373
Page 3 of 16
Question 2. To your knowledge, who imposes the fees?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 374
Page 4 of 16
Question 3. To your knowledge, are the parents, youth or both ordered to pay the
fees?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 375
Page 5 of 16
Question 4. To your knowledge, does your county charge fees for stays in juvenile
hall?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 376
Page 6 of 16
Question 5. To your knowledge, does your county charge fees for probation
supervision?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 377
Page 7 of 16
Question 6. To your knowledge, does your county charge fees for probation
investigation?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 378
Page 8 of 16
Question 7. To your knowledge, does your county charge fees for the public
defender?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 379
Page 9 of 16
Question 8. To your knowledge, does your county charge fees for drug testing?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 380
Page 10 of 16
Question 9. To your knowledge, does your county charge fees for GPS/electronic
monitoring?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 381
Page 11 of 16
Question 10. Do you have a fee schedule (or any other documentation that lists the
different fees) that you would be willing to share with us?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 382
Page 12 of 16
Question 11. Who determines the fee amount?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 383
Page 13 of 16
Question 12. Are there standardized criteria that juveniles must meet in order to
obtain a fee waiver?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 384
Page 14 of 16
Question 13. If your county uses electronic monitoring/GPS tracking, what
company provides that service?
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 385
Page 15 of 16
Appendix A. Text of CPO survey
1. What is your name?
2. In which county do you work?
3. Can we contact you if we have additional questions? If yes, what phone number and email is
best?
4. In delinquency proceedings, are families and/or youth themselves billed for various court-
related fees? (i.e., fees for public defender, fee for GPS monitoring, fee for each night in hall,
etc)
Yes
No
5. To your knowledge, who imposes the fees?
Judge
Financial Hearing Officer
Probation
Other:
6. To your knowledge, are the parents, youth or both ordered to pay the fees?
Youth only
Parent only
Youth and parent jointly liable
Other:
7. To the best of your knowledge, which of the following fees does your county charge?
If you do not know please check N/A
Fee for stays in juvenile hall
Probation supervision fees
Probation investigation fees
Fees for the public defender
Fees for drug testing
Fees for GPS/Electronic Monitoring
N/A
Other:
8. Do you have a fee schedule (or any other documentation that lists the different fees) that you
would be willing to share with us?
If so, please email it to us at akaplan@berkeley.edu
Yes
No
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 386
Page 16 of 16
9. Who determines the fee amount?
Probation
Board of Supervisors
Other:
10. Are there standardized criteria that juveniles must meet in order to obtain a fee waiver?
Yes
No
11. If your county uses electronic monitoring/GPS tracking, what company provides that
service?
12. What county department is responsible for collecting the fees?
13. To the best of your knowledge, what resources (staff, time, money) are devoted to collecting
fees?
14. What else do you think we should we know about fees in your county?
15. Is there anyone else that you recommend we contact?
Please include contact information and whether or not we may mention your name.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 387
October 25, 2016Contra Costa County Board of Supervisors Official Minutes388
October 25, 2016Contra Costa County Board of Supervisors Official Minutes389
October 25, 2016Contra Costa County Board of Supervisors Official Minutes390
October 25, 2016Contra Costa County Board of Supervisors Official Minutes391
October 25, 2016Contra Costa County Board of Supervisors Official Minutes392
October 25, 2016Contra Costa County Board of Supervisors Official Minutes393
October 25, 2016Contra Costa County Board of Supervisors Official Minutes394
October 25, 2016Contra Costa County Board of Supervisors Official Minutes395
October 25, 2016Contra Costa County Board of Supervisors Official Minutes396
October 25, 2016Contra Costa County Board of Supervisors Official Minutes397
October 25, 2016Contra Costa County Board of Supervisors Official Minutes398
October 25, 2016Contra Costa County Board of Supervisors Official Minutes399
October 25, 2016Contra Costa County Board of Supervisors Official Minutes400
October 25, 2016Contra Costa County Board of Supervisors Official Minutes401
October 25, 2016Contra Costa County Board of Supervisors Official Minutes402
October 25, 2016Contra Costa County Board of Supervisors Official Minutes403
October 25, 2016Contra Costa County Board of Supervisors Official Minutes404
October 25, 2016Contra Costa County Board of Supervisors Official Minutes405
October 25, 2016Contra Costa County Board of Supervisors Official Minutes406
October 25, 2016Contra Costa County Board of Supervisors Official Minutes407
October 25, 2016Contra Costa County Board of Supervisors Official Minutes408
October 25, 2016Contra Costa County Board of Supervisors Official Minutes409
October 25, 2016Contra Costa County Board of Supervisors Official Minutes410
October 25, 2016Contra Costa County Board of Supervisors Official Minutes411
October 25, 2016Contra Costa County Board of Supervisors Official Minutes412
October 25, 2016Contra Costa County Board of Supervisors Official Minutes413
October 25, 2016Contra Costa County Board of Supervisors Official Minutes414
October 25, 2016Contra Costa County Board of Supervisors Official Minutes415
October 25, 2016Contra Costa County Board of Supervisors Official Minutes416
October 25, 2016Contra Costa County Board of Supervisors Official Minutes417
October 25, 2016Contra Costa County Board of Supervisors Official Minutes418
October 25, 2016Contra Costa County Board of Supervisors Official Minutes419
October 25, 2016Contra Costa County Board of Supervisors Official Minutes420
October 25, 2016Contra Costa County Board of Supervisors Official Minutes421
October 25, 2016Contra Costa County Board of Supervisors Official Minutes422
October 25, 2016Contra Costa County Board of Supervisors Official Minutes423
October 25, 2016Contra Costa County Board of Supervisors Official Minutes424
October 25, 2016Contra Costa County Board of Supervisors Official Minutes425
PROBATION COLLECTIONS UNIT
OUTSTANDING BALANCES
as of June 30, 2016
CLIENT# (FEE TYPE)
DATE
ASSIGNED
BALANCE
REMAINING CLIENT# (FEE TYPE)
DATE
ASSIGNED
BALANCE
REMAINING
2010 86,408 1995 765
2011 306,104 1996 2,125
2012 482,550 1997 5,207
2013 325,120 1998 12,805
2014 269,911 1999 163,701
2015 316,778 2000 513,914
2016 148,480 2001 696,337
TOTAL 1,935,351$ 2002 649,684
2003 638,625
2009 16,914 2004 624,632
2010 697 2005 567,033
2011 91,223 2006 516,570
2012 102,513 2007 640,562
2013 107,228 2008 568,781
2014 86,587 2009 453,979
2015 192,691 2010 350,384
2016 113,138 TOTAL 6,405,105$
TOTAL 710,991$
1990 733
2010 229,117 1996 305
2011 560,683 1997 1,668
2012 377,524 1998 3,344
2013 467,078 1999 220,336
2014 486,320 2000 232,546
2015 615,274 2001 393,006
2016 301,178 2002 148,942
TOTAL 3,037,175$ 2003 135,039
2004 120,437
2010 183,485 2005 129,124
2011 253,115 2006 246,830
2012 276,178 2007 459,391
2013 284,910 2008 419,579
2014 251,175 2009 311,241
2015 294,444 2010 282,108
2016 152,238 2013 626
TOTAL 1,695,546$ TOTAL 3,105,256$
GRAND TOTAL 16,889,424$
30356 Ranch ‐ Probation
22005 Public Defender ‐
Probation
30305 Juvenile Hall/Ranch ‐
Office of Revenue Collections
20005 & 21005 Public Defender ‐
Office of Revenue Collections
30310 & 30310a Juvenile
Electronic Monitoring ‐ Probation
30355 & 30355a Juvenile Hall ‐
Probation
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 426
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 427
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 428
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 429
RESOLUTION NO. 2016-6 6 ---
A RESOLUTION PLACING A MORATORIUM ON THE ASSESSMENT AND
COLLECTION OF ALL JUVENILE PROBATION FEES AND THE JUVENILE
PUBLIC DEFENDER FEE
WHEREAS , the County of Alameda currently charges youth involved in the juvenile justice
system and their families six Probation Department fees and a Public Defender fee ; and
WHEREAS , the seven fees are as follows : 1) a fee for each night spent in Juvenile Hall , 2) a fee
for each night spent at Camp Wilmont Sweeney, 3) a one-time fee for public defender
representation, 4) a one-time investigation fee , 5) a daily electronic monitoring fee, 6) a monthly
supervision fee , and 7) a fee for drug testing and lab confirmation; and
WHEREAS , in 2009 the Alameda County Board of Supervisors increased the two existing
detention fees (Juvenile Hall and Camp Sweeney) and added four new fees to the existing fee
schedule, and in 2015 , the Board eliminated the juvenile record sealing fee; and
WHEREAS , families and advocates in Alameda County have reported that these fees cause
financial hardship and disrupt family stability; and
WHEREAS , unpaid administrative fees become civil judgments, which can result in referrals to
the Franchise Tax Board where parents ' wages can be garnished, their bank accounts can be
levied and their tax refunds can be intercepted ; and
WHEREAS , it is in the interest of the County, of young people involved in the juvenile justice
system and their families , and of the larger community that the County repeal the seven juvenile
probation fees and public defender fee; and
WHEREAS , it is in the interest of the County to adopt this resolution in order to allow staff to
develop a plan to address the effects of the repeal of these juvenile probation fees and to identify
funding for the services currently supported with these juvenile probation fees to maintain the
fiscal integrity of affected County departments , including , but not limited to , the Probation
Department, the Auditor-Controller 's Office, and the Office of the Public Defender; and
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors as follows:
Section 1. A moratorium is imposed on the assessment and collection of juvenile probation and
juvenile public defender fees , suspending the assessment and collection of:
A. Fees for time juveniles spend in Juvenile Hall ;
B. Feed for time juveniles spend at Camp Wilmont Sweeney;
C. Fees for the Public Defender 's and court-appointed counsel 's representation of juveniles ;
D. Fees for the Probation Department's investigation of juvenile cases;
E . Fees for the Probation Department's supervision of juveniles;
F. Fees for the electronic (GPS) monitoring of juveniles; and
G . Fees for drug testing of juveniles.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 430
Section 2. Unless extended by action of this Board, the moratorium shall expire upon repeal of
the fees listed in Section 1.
Section 3. For the purpose of implementing this moratorium , no later than June 28, 2016 ,
County staff is directed to return to the Board of Supervisors with a plan and ordinance for the
repeal of fees listed in Section 1.
Section 4. That the moratorium imposed by Section 1 ofthis Resolution shall be effective as
soon as it is reasonably possible for the County Auditor-Controller to stop collecting the fees.
THE FOREGOING WAS PASSED AND ADOPTED by the Board of Supervisors this 29th day
of March, 2016 , to wit:
AYES: Supervisors Carson, Chan, Miley, Valle & President Haggerty
NOES: None
EXCUSED: None
ATTEST:
Clerk of the Board of Supervisors
APPROVED AS TO FORM:
DONN R. ZIEGLER, COUNTY COUNSEL
By:~-v-~~~~~----1-:r-~...._~~
Donna R. Ziegler, County Counsel
Scott Haggerty, President
Board of Supervisors
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 431
SUSAN S. MURANISHI
COUNTY ADMINISTRATOR
Honorable Board of Supervisors
Administration Building
Oakland, CA 94612
Dear Board Members:
AGENDA June 28, 2016
COUNTY ADMINISTRATOR
June 22, 2016
SUBJECT: ADOPT AN ORDINANCE AMENDING ADMINISTRATIVE CODE SECTION 2.42.190
AND THE JUVENILE FEE SCHEDULES FOR PROBATION AND PUBLIC DEFENDER
TO REPEAL ALL JUVENILE FEES
RECOMMENDATIONS:
Consistent with your Board's direction on March 29, 2016:
A) Adopt an ordinance amending Section 2.42.190 of the Administrative Code of the County of
Alameda to remove the assessment and collection of juvenile probation fees; and
B) Amend Resolution No. 2009-468 to repeal juvenile fees collected by the Probation Department in
their existing fee schedule for drug or substance abuse testing, laboratory test confirmations and
electronic or Global Positioning System (GPS) monitoring; and
C) Amend Resolution No. 2011-142 to repeal juvenile fees collected by the Public Defender's Office in
their existing fee schedule for the Public Defender fee that is assessed for each juvenile case referred
to their office.
DISCUSSION/SUMMARY:
On March 29, 2016, your Board passed and adopted Resolution No. 2016-66, which placed a moratorium on
the assessment and collection of all juvenile Probation fees and the juvenile Public Defender fee for Alameda
County youth involved in the juvenile justice system. The corresponding board letter requested that the
County Administrator's Office, Auditor-Controller's Agency, Probation Department and the Public
Defender's Office develop a plan and ordinance to amend Section 2.42.190 of the Administrative Code
("Collection of probation department fees") to repeal the portions related to assessment and collection of
juvenile fees, which had been allowed per California Welfare and Institutions Code Sections 903 and 904.
Per the approved board letter and resolution, the Auditor-Controller's Agency immediately suspended the
collection of juvenile probation fees on March 29, 2016. Action was taken to immediately close two
financial hearing offices at the Juvenile Justice Center. Written notices regarding the moratorium were sent
to all families on April 6, 2016. Every payment that was received after March 29th was returned or refunded,
resulting in refunds totaling $4, 700 between March 29 and June 10. Over-the-counter payments, U.S. Postal
Service payments and any checks were returned to families immediately. Tax intercepts, wage garnishments
and lockbox check deposits were refunded promptly. All collections referred to the Franchise Tax Board
were immediately withdrawn, but additional time was required for the State to receive and remit payments to
the County. Since May 1, very few payments have been received resulting in fewer refunds processed.
1221 OAK STREET • SUITE 555 • OAKLAND, CALIFORNIA 94612 • 510 272-6984 • FAX 510 272-3784
www.acgov.org
SECOND READING - CONTINUED FROM 06/28/2016
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 432
Honorable Board of Supervisors
June 22, 2016
Page 2
The Probation Department has also reached out to Presiding Judge Charles Smiley of the Juvenile
Dependency Court. Judge Smiley will continue to address each case and situation on its own merits, giving
careful consideration to the recommendations of probation and its effects on families in the juvenile justice
system.
County Impacts
Juvenile administrative fees paid for specific services provided to those involved in the system as allowed
under California Welfare and Institutions Code Sections 903 and 904. Services included programs, activities
and staffing costs. The repeal of these juvenile fees represents a loss of revenue between $500,000 and
$550,000 annually for Alameda County. The Proposed Fiscal Year 2016-17 Budget eliminated the
collection of juvenile administration fee revenue but expenditures remained in department's operating
budgets relying on alternative revenue sources, including the County's General Fund. Additionally, there
remains approximately $2 million in outstanding (assessed, but uncollected) fees assessed since.
Details on departmental revenue reduction impacts are provided below.
Public Defender's Office
In Fiscal Year 2014-15, the Public Defender's Office received just over $33,000 in revenue from the juvenile
Public Defender fee per Resolution No. 2011-142, which is the estimated annual revenue loss. The fees
were used to partially offset the cost of juvenile legal representation and were used to cover cost of telephone
charges, equipment supplies and expert witnesses when necessary. These service costs will now be covered
by other funding sources, primarily the General Fund, and there are no adjustments needed to continue the
same level of service.
Probation Department
Based on Fiscal Year 2014-15 totals, the Probation Department estimates that $275,000 in revenue for
juvenile probation fees will be lost annually due to the amendments to Section 2.42.190 of the
Administrative Code and Resolution No. 2009-468. These fees were used to support juvenile life skills and
educational programming in Camp Sweeney and Juvenile Hall, which could see a reduction in scope of
services, activities or events due to the loss ofrevenue. This includes but is not limited to: Camp Sweeney's
Freedom School, Camp Sweeney's Annual Tolerance Tour, Juvenile Hall's Annual Resource Fair and the
Destiny Arts Program. Ancillary costs such as special events, bus tickets, payment for bills, etc., are not
mandatory but do help youth and families complete their terms and conditions of probation. Other sources
of revenue, including the County General Fund, will be needed to continue these services.
Juvenile GPS monitoring is court-ordered per California Welfare and Institutions Code section 601. As
such, these are mandated services that the County must continue to provide. The estimated annual cost of
electronic/GPS monitoring for juveniles is $180,000. Today, there are 69 youth in Probation currently being
monitored. Additionally, each lost or damaged device costs over $23,000 to replace. GPS monitoring costs
have never been fully offset by juvenile fees, but now the Probation Department, through use of General
Funds, will be required to cover the whole cost of these services.
While drug testing for juveniles may also be court-ordered, it is also a term of probation and Camp
placement. Juvenile drug testing and post-testing laboratory confirmation costs the department
approximately $30,000 annually. Drug testing costs have never been fully offset by juvenile fees, but now
the Probation Department, through use of General Funds, will be required to cover the whole cost of these
services.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 433
Honorable Board of Supervisors
June 22, 2016
Page 3
Auditor-Controller's Office
The estimated revenue lost by the Auditor-Controller's Office is between $200,000 and $250,000 annually.
Staff in the Auditor-Controller's Office is assigned to the collection of a wide variety of fees, including these
juvenile fees. This fee revenue was used to support a portion of staff salary and benefits costs. Since the
establishment of the moratorium, affected staff has been assigned to other collection activities.
Given the steps that have been taken by the Auditor-Controller's Office to halt the assessment and collection
of fees and the actions that each affected department has taken to plan and assess how the loss of revenue
will affect programs, services and staffing, we ask that your Board approve the attached ordinance to repeal
the juvenile probation fees and the juvenile Public Defender fee effective immediately.
FINANCING:
The repeal of the juvenile fees translates into loss of revenue for the County of up to $558,000 annually in
newly assessed fees, which breaks down as follows:
Department Annual Revenue Loss*
Auditor-Controller $ 200,000 -250,000
Probation 275,000
Public Defender 33,000
Total $ 508,000 -558,000
*Approximate
As a result of the Board's action to enact a moratorium on Juvenile Administrative Fees, the FY 2016-17
Proposed Budget reduced revenue collections as indicated above. Department expenses funded previously
with fee revenue are budgeted to continue without a specific new revenue source. This revenue loss was part
of the FY 2016-17 funding gap and resulted in increased General Fund costs of up to $558,000.
Additionally, $2 million in outstanding fees assessed since 2009 will remain uncollected. With service-
related expenditures continuing, the net loss to the County is the full amount of revenue that had been
generated each year plus any prior year collections that we may have been able to recover.
Respectfully submitted,
Susan S. Muranishi
County Administrator
~~1 ~-w-fi1 rk~.Harris
Chief Probation Officer
SSM:MLC:mcp
cc: County Counsel
cYitue-f??~·
Steve Manning
Auditor/Controller
~ren~<_
Public Defender
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 434
ORDINANCE NO. 2016-3 5
AN ORDINANCE AMENDING SECTION 2.42 .190 OF THE ADMINISTRATIVE
ORDINANCE CODE TO REPEAL JUVENILE PROBATION FEES, AMENDING
RESOLUTION NO . 2011-142 TO REPEAL THE PUBLIC DEFENDER FEE FOR
REPRESENTATION OF JUVENILES, AND AMENDING RESOLUTION NO . 2009-468
TO REPEAL THE PROBATION DEPARTMENT JUVENILE SUPERVISION ,
JUVENILE ELECTRONIC AND GLOBAL POSITIONING SYSTEMS MONITORING,
AND JUVENILE DRUG AND SUBSTANCE ABUSE TESTING FEES
WHEREAS, on March 29 , 2016, the Board of Supervisors adopted Resolution No. 2016-66 (the
Resolution) placing a moratorium on the assessment and collection of seven juvenile probation
fees and the Juvenile Public Defender Fee (collectively the Fees); and
WHEREAS, the Resolution directed staff to return to the Board of Supervisors no later than
June 28 , 2016, with a plan and an ordinance for the repeal of the Fees; and
WHEREAS, the Board of Supervisors finds that it is in the best interest of the County to repeal
the Fees and terminate the moratorium;
NOW, THEREFORE, the Board of Supervisors of the County of Alameda ordains as follows :
SECTION I
Section 2.42.190 of the Alameda County Administrative Ordinance Code is hereby
amended to read as follows :
2.42 .190 -Collection of probation department fees .
The following fees and charges shall be paid to the Alameda County
probation department or the county of Alameda collection agent:
A. Fees for adult investigations and for providing probation supervision of
adults, pursuant to Penal Code Section 1203 .1 b, as follows :
1. Adult investigations: Seven hundred ten dollars ($710.00) per case .
2. Adult supervision : Ninety dollars ($90 .00) per month .
The administrator of the home detention program or his designee, shall have the
option to waive the fees for program supervision .when deemed necessary,
justified or in the interest of justice. All fees paid for program supervision shall be
deposited into the general fund of the county . Inmates involuntarily participating
in the home detention program shall not be charged fees or costs for the
program.
B. Fees for the petition for a change of plea or setting aside of a verdict shall
be as follows, pursuant to Penal Code Section 1203.4:
1. Costs of actual services rendered : Not to exceed one hundred fifty dollars
($150 .00) per case.
This fee shall be applied to a person whether or not the petition is granted and
the records are sealed or expunged.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 435
SECTION II
The Probation Department schedule of fees adopted in Resolution No . 2009-468 on
December 1 2009 , is amended to repeal the "Juven ile Supervision Fee " of $90 .00 per month,
the "Juvenile Electron ic and Global Positioning Systems Monitoring Fee " of $15.00 per day for
the cost of electronic surveillance of a minor, and the "Drug and Substance Abuse Testing Fee "
of $7 .17 per drug test and $21 .51 per laboratory confirmation for juveniles . The "Drug and
Substance Abuse Testing Fee " of $7 .17 per drug test and $21 .51 per laboratory confirmation for
adults shall remain in effect.
SECTION Ill
The Publ ic Defender schedule of fees adopted in Resolution No. 2011-142 on May 10 ,
2011 , is amended to repeal the .$300 fee for representation of juveniles established in Section
1.A of the Resolution .
SECTION IV
This ordinance shall take effect and be in force thirty (30) days from and after the date of
passage and before the expirat ion of fifteen (15) days after its passage it shall be publ ished
once with the names of the members voting for and aga inst the same in the Inter-City Express ,
a newspaper published in the County of Alameda .
Adopted by the Board of Supervisors of the County of Alameda , State of California , on
the _l_~y of July , 2016 , by the following called vote :
AYES : Supervisors Carson, Chan, Miley, Valle & President Haggerty
NOES: None
EXCUSED : None
ATTEST :
Clerk of the Board of Supervisors ,
By :~
DeputY5efl<
APPROVED AS TO FORM :
::N_N_A_R._~..._IE_G_L_:_:_· -~-O;z_U-NT-~-CO-UN-S-EL
Andrea L. Weddle
Ass istant County Counsel
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 436
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 437
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 438
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 439
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 440
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 441
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 442
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 443
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 444
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 445
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 446
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 447
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 448
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 449
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 450
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 451
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 452
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 453
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 454
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 455
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 456
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 457
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 458
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 459
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 460
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 461
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 462
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 463
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 464
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 465
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 466
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 467
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 468
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 469
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 470
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 471
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 472
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 473
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 474
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 475
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 476
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 477
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 478
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 479
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 480
RECOMMENDATION(S):
ADOPT Traffic Resolution No. 2016/4448 to establish a speed limit on a portion of Bixler Road (Road No. 9163A);
and RESCIND Traffic Resolution 2003/4036, relating to the speed limit on a portion of Bixler Road, as
recommended by the Public Works Director, Byron area.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Bixler Road, south of State Route 4 to its terminus at Byer Road, currently has a posted speed limit of 45 miles per
hour, as authorized by Traffic Resolution 2003/4036 and pursuant to California Vehicle Code (CVC) Section 22358.
Based on the results of a new Engineering & Traffic Survey conducted, the Traffic Engineer recommends a reduction
in the speed limit from 45 miles per hour to 40 miles per hour on this portion of the roadway.
CONSEQUENCE OF NEGATIVE ACTION:
Law enforcement would not be able to enforce the speed limit on this portion of Bixler Road.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Monish Sen, (925)
313-2187
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Monish Sen, Jerry Fahy
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:ADOPT Traffic Resolution No. 2016/4448 to establish a speed limit on a portion of Bixler Road (Road No. 9163A),
Byron area
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 481
AGENDA ATTACHMENTS
Bixler Rd. 4448-9163A
MINUTES ATTACHMENTS
Signed: Traffic Resolution No.
4448
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 482
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Traffic Resolution on October 25, 2016 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN: RESOLUTION NO. 2016/4448
Supervisorial District III
TRAFFIC RESOLUTION NO. 2016/4448
SUBJECT: Establish a speed limit on a portion of Bixler Road (Road No. 9163A), Byron
area.
The Contra Costa County Board of Supervisors RESOLVES that:
On the basis of an Engineering and Traffic Survey and recommendations thereon by the County
Public Works Department’s Transportation Engineering Division and pursuant to County
Ordinance Code Sections 46-2.002 – 46-2.012, the following traffic regulation is established
(and other action taken, as indicated):
Pursuant to Section 22358(a) of the California Vehicle Code, no vehicle shall travel in
excess of 40 miles per hour on Bixler Road (Road No. 9163A), from the intersection of
State Route 4 to the intersection of Byer Road (Road No. 9163B) Byron area.
Traffic Resolution 2003/4036 pertaining to the existing speed limit on this portion of Bixler
Road is hereby rescinded.
MS:nn
Orig. Dept.: Public Works (Traffic)
Contact: Monish Sen (925-313-2187)
c: California Highway Patrol
Sheriff’s Department
G:\transeng\2016\BO - TR\4448-9163A.doc
I hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED:
DAVID TWA, Clerk of the Board of Supervisors and
County Administrator
By ,
Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 483
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 484
RECOMMENDATION(S):
ADOPT Resolution No. 2016/580 accepting as complete the contracted work performed by Pavement Coatings Co.,
for the 2016 Slurry Seal Project, as recommended by the Public Works Director, Alamo, Clayton, Diablo and Walnut
Creek areas. Project No. 0672-6U2153-16 (Districts II, III, IV)
FISCAL IMPACT:
Project was funded by 100% Local Road 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 September 29, 2016.
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: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
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:October 25, 2016
Contra
Costa
County
Subject:Notice of Completion of Contract for the 2016 Slurry Seal Project, Alamo, Clayton, Diablo and Walnut Creek areas.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 485
AGENDA ATTACHMENTS
Resolution No. 2016/580
MINUTES ATTACHMENTS
Signed: Resolution No. 2016/580
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 486
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 10/25/2016 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorMary N. Piepho, District III SupervisorKaren Mitchoff,
District IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/580
In the Matter of Accepting and Giving Notice of Completion of Contract for the 2016 Slurry Seal Project, Alamo, Clayton,
Diablo and Walnut Creek areas. Project No. 0672-6U2153-16 (Districts II, III, and IV)
WHEREAS the Board of Supervisors RESOLVES that on April 12, 2016, the County contracted with Pavement Coatings Co.,
for work that generally consisted of applying slurry seal treatment to streets in the Alamo, Clayton, Diablo and Walnut Creek
areas as shown on the plans. Work also included surface preparation (not including base failure repairs and crack sealing by
others), tree trimming, striping removal, adjustment of monuments to finished grade and placement of thermoplastic striping and
pavement markings in the Alamo, Clayton, Diablo and Walnut Creek areas, with The Ohio Casualty 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 September 29, 2016.
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 487
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 488
RECOMMENDATION(S):
ADOPT Resolution No. 2016/573 approving and authorizing the Public Works Director, or designee, to fully close a
portion of Ocean View Avenue, on November 16, 2016, from 8:00 a.m. through 6:00 p.m., for the purpose of
operating a crane from the roadway to remove a large redwood tree, Kensington area. (District I)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Applicant shall follow guidelines set forth by the Public Works Department.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will be unable to close the road for planned activities.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Bob Hendry, (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
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:October 25, 2016
Contra
Costa
County
Subject:Approve and authorize the Public Works Director, or designee, to close a portion of Ocean View Avenue, on
November 16, 2016, Kensington area.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 489
AGENDA ATTACHMENTS
Resolution No. 2016/573
MINUTES ATTACHMENTS
Signed: Resolution No.
2016/573
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 490
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
John Gioia
Candace Andersen
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/573
IN THE MATTER OF: Approving and authorizing the Public Works Director, or designee, to fully close a portion of Ocean
View Avenue, on November 16, 2016 from 8:00 a.m. through 6:00 p.m., for the purpose of operating a crane from the roadway
to remove a large redwood tree, Kensington area. (District I)
RC16-12
NOW, THEREFORE, BE IT RESOLVED that permission is granted to Ponderosa Tree Service to fully close a portion of Ocean
View Avenue, except for emergency traffic, on November 16, 2016 for the period of 8:00 a.m. through 6:00 p.m., subject to the
following conditions:
1. Traffic will be detoured per traffic control plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Ponderosa Tree Service shall comply with the requirements of the Ordinance Code of Contra Costa County.
4. Provide the County with a Certificate of Insurance in the amount of $1,000,000 for Comprehensive General Public Liability
which names the County as an additional insured prior to permit issuance.
5. Obtain approval for the closure from the Kensington Police Department, the Kensington Fire Protection District.
Contact: Bob Hendry, (925) 674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 491
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 492
RECOMMENDATION(S):
ADOPT Resolution No. 2016/576 approving the Parcel Map for minor subdivision MS12-0004, for a project being
developed by Georgette Stewart, as recommended by the Public Works Director, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The Public Works Department has reviewed the conditions of approval for minor subdivision MS12-0004 and has
determined that all conditions of approval for Parcel Map have been satisfied.
CONSEQUENCE OF NEGATIVE ACTION:
The Parcel Map will not be approved or recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
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:October 25, 2016
Contra
Costa
County
Subject:Approve the Parcel Map for minor subdivision MS12-0004, Alamo area.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 493
AGENDA ATTACHMENTS
Resolution No. 2016/576
Tax Letter
Parcel Map
MINUTES ATTACHMENTS
Signed: Resolution No.
2016/576
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 494
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
John Gioia
Candace Andersen
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/576
IN THE MATTER OF: Approving the Parcel Map for minor subdivision MS12-0004, for the project being developed by
Georgette Stewart, as recommended by the Public Works Director, Alamo area. (District II)
WHERE AS, the following documents were presented for Board approval this date:
The Parcel Map of minor subdivision MS12-0004, property located in the Alamo area, Supervisorial District II, said map having
been certified by the proper officials.
Said document was accompanied by:
1. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included
in said map and that the 2016-2017 tax lien has been paid in full.
NOW, THEREFORE, BE IT RESOLVED:
1. That said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the
County's general and specific plans.
2. That said Parcel Map is APPROVED and this Board does hereby reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 495
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 496
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 497
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 498
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 499
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 500
RECOMMENDATION(S):
ADOPT Resolution No. 2016/579, approving and authorizing the Flood Control and Water Conservation District, on
behalf of the Contra Costa Clean Water Program, to negotiate and enter into a Stormwater Planning Grant Agreement
with the State of California for the Contra Costa Watersheds Storm Water Resource Plan grant project, and authorize
the Chief Engineer of the District to sign the agreement in substantially the form attached to the resolution, and any
related documents, Countywide. Project No. 6X7619
FISCAL IMPACT:
The total cost of the project is estimated to be $999,960, with $499,420 funded by the Proposition 1 Storm Water
Grant Program, and the $500,540 match funded by stormwater utility fee assessments collected by the Cities/Towns
and County, proportional to their respective populations and through in-kind labor costs provided directly by
Permittees' staffs.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Fan Ventura, (925)
313-2194
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
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:October 25, 2016
Contra
Costa
County
Subject:Adopt Resolution No. 2016/579 for the Contra Costa Watersheds Storm Water Resource Plan grant project.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 501
BACKGROUND:
The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19 incorporated
cities/towns, and the Contra Costa County Flood Control and Water Conservation District (hereinafter referred to
collectively as “Permittees”). The CCCWP was established in 1991 through a Program Agreement in response to
the 1987 amendments to the federal Clean Water Act (the “CWA), which established a framework for regulating
municipal stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit
Program. The United States Environmental Protection Agency (the “USEPA”) published final rules implementing
the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement
stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate
Storm Sewer Systems (the “MS4s”) they own and operate. Through the CCCWP, Permittees conduct many of the
mandated activities collectively (referred to as “Group Activities”), such as water quality monitoring, special
studies, and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the
Program Agreement, which was last updated and adopted by all Permittees in June 2010.
In September 2014, the California Legislature adopted Senate Bill (SB) 985, Stormwater Resource Planning Act .
SB 985 amended the State’s Water Code to require that a public agency develop a Storm Water Resource Plan
(Resource Plan) in order to receive grants from a bond act approved after January 1, 2014 for storm water and dry
weather runoff capture projects. The SB 985 requirement to prepare a Resource Plan is: (1) directed to public
agencies; (2) must include a prioritized list of projects to address storm water and dry weather runoff capture on a
watershed basis, and (3) must be developed in accordance with the State Water Resources Control Board’s (State
Water Board) Resource Plan Guidelines.
The Water Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1) was approved by
California voters in November 2014. Among other funds, Prop 1 provides $200 million for a Storm Water Grant
Program (SWGP), which provides matching grants to public agencies, nonprofit organizations, public utilities,
state and federally recognized Indian tribes, and mutual water companies for multi-benefit storm water
management projects, such as green infrastructure, rainwater and storm water capture projects and storm water
treatment facilities.
On December 15, 2015, the State Water Board adopted the final Resource Plan Guidelines, as well as the
Proposition 1 SWGP Guidelines. The Proposition 1 SWGP provides funds for Planning grants and
Implementation grants.
State Water Code section 79704 allows up to ten percent of the SWGP Prop 1 grant funds (up to $20 million) for
development of a Resource Plan meeting the requirements of SB 985 and the State Water Board’s SWRP
Guidelines. Planning grants range from $50,000 to $500,000 and require a 50% match.
In order for municipalities to compete for SWGP implementation grants, and any future bond monies for
stormwater and dry weather capture projects, they must develop a Resource Plan.
After consulting with its Administrative Committee, CCCWP staff requested and received approval from its
Management Committee on February 17, 2016, to develop and submit a countywide planning grant application.
The application was submitted in March. CCCWP was notified in July that its project application, Contra Costa
Watersheds Storm Water Resource Plan (CCWSWRP), was approved for grant funding. Development of the
CCWSWRP will be a regional collaboration between the Contra Costa County Flood Control and Water
Conservation District on behalf of the Contra Costa Clean Water Program (representing 21 stormwater
permittees), water resource agencies, watershed and creek groups, to develop a watershed-based planning
approach designed to yield long-term multiple benefits in water quality, water supply, flood control, habitat
restoration, social involvement, and community enhancement throughout Contra Costa County. With broad
stakeholder involvement and the adaptive framework created by multi-benefit quantification modeling, GIS
resource mapping, project identification and evaluation methods, the CCWSWRP will respond to regulator
requirements, water quality stressors, and community and creek-specific priorities, resulting in prioritized,
watershed-based implementation projects that will provide multiple resource and community benefits regionwide.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 502
The next step in the grant process is to adopt a resolution allowing the Flood Control District, on behalf of
CCCWP, to enter into a grant agreement and designate an authorized signatory for all grant project documents.
CCCWP staff, on behalf of the Permittees, respectfully requests adoption of this Resolution.
CONSEQUENCE OF NEGATIVE ACTION:
If Resolution No. 2016/579 is not adopted, grant funding would be forfeited. Permittees would not be able to
compete for future grant funding provided for stormwater treatment, green infrastructure, and stormwater capture
and use projects, which are required to comply with the NPDES permits.
CHILDREN'S IMPACT STATEMENT:
AGENDA ATTACHMENTS
Resolution No. 2016/579
Prop 1 Grant Agreement template
MINUTES ATTACHMENTS
Signed: Resolution No. 579
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 503
PROPOSITION 1
STORM WATER
[RECIPIENT CAPS]
AND
CALIFORNIA STATE WATER RESOURCES CONTROL BOARD
PLANNING GRANT
STORM WATER PLANNING
[PROJECT NAME]
AGREEMENT NO. [ ]
AMOUNT: $
ELIGIBLE START DATE: __________________
WORK COMPLETION DATE: __________________
FINAL DISBURSEMENT REQUEST DATE: __________________
RECORDS RETENTION TERM END DATE: _____________
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 504
Name of Recipient
Agreement No.: DXXXXXXXX
Page 2 of 24
P1sw 22vi16
WHEREAS,
1. The State Water Board is authorized to provide funding under this Agreement pursuant to the
following:
Proposition 1 Storm Water - Section 79747 of the Water Code (Prop 1)
2. The State Water Board determines eligibility for financial assistance, determines a reasonable
schedule for providing financial assistance, establishes compliance with Prop 1, and establishes the
terms and conditions of a funding agreement.
3. The Recipient has applied to the State Water Board for funding for the Project described in Exhibit A
of this Agreement and the State Water Board has selected the application for funding.
4. The State Water Board proposes to assist in funding the costs of the Project, and the Recipient
desires to participate as a recipient of financial assistance from the State Water Board, upon the
terms and conditions set forth in this Agreement, all pursuant to Prop 1;
NOW, THEREFORE, in consideration of the premises, mutual representations, covenants and
agreements in this Agreement, the State Water Board and the Recipient, each binding itself, its
successors and assigns, do mutually promise, covenant, and agree as follows:
1. Definitions.
Unless otherwise specified, each capitalized term used in this Agreement has the following meaning:
"Agreement" means this Grant, including all exhibits and attachments hereto.
"Authorized Representative" means the duly appointed representative of the Recipient as set forth in the
certified original of the Recipient’s authorizing resolution that designates the authorized representative by
title.
“Days” means calendar days unless otherwise expressly indicated.
“Disbursement Period” means the period during which Project Funds may be disbursed.
"Division" means the Division of Financial Assistance of the State Water Board or any other segment of
the State Water Board authorized to administer the funding program(s) set forth in Section 1.
“Eligible Start Date” means the date set forth in Exhibit B, establishing the date on or after which Project
Costs may be incurred and eligible for reimbursement hereunder.
“Final Disbursement Request Date” means the date established in Exhibit B, after which date, no further
Project Funds disbursements may be requested.
"Fiscal Year" means the period of twelve (12) months terminating on June 30 of any year.
"Force Account" means the use of the Recipient's own employees or resources for the Project.
“GAAP” means generally accepted accounting principles, as issued by the Governmental Accounting
Standards Board.
“Grant Manager” means the person designated by the State Water Board to manage performance of the
Agreement. The Grant Manager is set forth in Section 2 of this agreement.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 505
Name of Recipient
Agreement No.: DXXXXXXXX
Page 3 of 24
P1sw 22vi16
“Guidelines” means the State Water Board’s “Proposition 1 Stormwater Grant Program Funding
guidelines,” as amended from time to time.
“Indirect Costs” means those costs that are incurred for a common or joint purpose benefiting more than
one cost objective and are not readily assignable to the Project (i.e., costs that are not directly related to
the Project). Examples of Indirect Costs include, but are not limited to: central service costs; general
administration of the Recipient; non-project-specific accounting and personnel services performed within
the Recipient organization; depreciation or use allowances on buildings and equipment; the costs of
operating and maintaining non-project-specific facilities; tuition and conference fees; generic overhead or
markup; and taxes.
“Match Funds” means funds provided by the Recipient towards the Project Costs.
“Party Contact” means, for the Recipient, the Authorized Representative of the Recipient or any designee
of the Authorized Representative, and, for the State Water Board, the Grant Manager, or the Program
Analyst.
“Project” means the Project as described in Exhibit A and in the documents incorporated by reference.
“Project Completion" means, as determined by the Division, that the Project is complete to the reasonable
satisfaction of the Division.
"Project Costs" means the incurred costs of the Recipient which are eligible under this Agreement, which
are allowable costs as defined under the Guidelines, and which are reasonable, necessary and allocable
by the Recipient to the Project under GAAP.
“ Project Funds” means funds disbursed by the State Water Board to the Recipient for purposes of this
Agreement.
“Project Director” means an employee of the Recipient designated by the Authorized Representative to
be responsible for the overall management of the administrative and technical aspects of the executed
Agreement. The Project Director is set forth in Section 2 of this Agreement.
“Recipient” means _______________.
“Regional Water Quality Control Board” or “Regional Water Board” means the appropriate Regional Water
Quality Control Board.
“State” means State of California.
“State Water Board” means the State Water Resources Control Board, an administrative and regulatory
agency of the State of California.
“Work Completion” means the Recipient’s submittal of all work set forth under Exhibit A for review and
approval by the Division. The Division may require corrective work to be performed prior to Project
Completion. Any work occurring after the Work Completion Date will not be reimbursed under this
Agreement.
“Work Completion Date” means the date set forth in Exhibit A that is the last date on which Project Costs
may be incurred under this Agreement.
“Year” means calendar year unless otherwise expressly indicated.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 506
Name of Recipient
Agreement No.: DXXXXXXXX
Page 4 of 24
P1sw 22vi16
2. Party Contacts.
The Party Contacts during the term of this Agreement are:
State Water Board Recipient
Section:
Name: [Name], Grant Manager Name: [Name], Project Director
Address: Address:
City, State, Zip: City, State, Zip:
Phone: Phone:
Fax: Fax:
Email: [name]@waterboards.ca.gov Email:
Direct inquiries to:
State Water Board Recipient
Section: Division of Financial Assistance
Name: [Name], Program Analyst Name: [Name], Grant Contact
Address: 1001 I Street, 17th Floor Address:
City, Zip: Sacramento, CA 95814 City, State, Zip:
Phone: (916) 341-XXXX Phone:
Fax: (916) 341-5296 Fax:
Email: [name]@waterboards.ca.gov Email:
The Recipient may change its Project Director upon written notice to the Grant Manager, which notice
shall be accompanied by authorization from the Recipient’s Authorized Representative. The State Water
Board will notify the Project Director of any changes to its Party Contacts.
3. Exhibits and Appendices Incorporated.
The following exhibits and appendices to this Agreement, including any amendments and supplements
hereto, are hereby incorporated herein and made a part of this Agreement:
EXHIBIT A - SCOPE OF WORK
EXHIBIT B - FUNDING PROVISIONS
EXHIBIT C – STANDARD TERMS AND CONDITIONS
EXHIBIT D – SPECIAL CONDITIONS
Additionally, the following documents are incorporated by reference:
(a) [TBD]
4. Recipient Representations and Commitments.
The Recipient represents, warrants, and commits to the following as of the date signed by the Recipient
and continuing thereafter for the term of the Agreement:
(a) General Commitments. The Recipient accepts and agrees to comply with all terms,
provisions, conditions, and commitments of this Agreement, including all incorporated
documents, and to fulfill all assurances, declarations, representations, and commitments
made by the Recipient in its application, accompanying documents, and communications filed
in support of its request for financial assistance and throughout the term of this Agreement.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 507
Name of Recipient
Agreement No.: DXXXXXXXX
Page 5 of 24
P1sw 22vi16
(b) Authorization and Validity. The execution and delivery of this Agreement, including all
incorporated documents, has been duly authorized. This Agreement constitutes a valid and
binding obligation of the Recipient, enforceable in accordance with its terms, except as such
enforcement may be limited by law.
(c) No Violations. The execution, delivery, and performance by Recipient of this Agreement,
including all incorporated documents, do not violate any provision of any law or regulation in
effect as of the date set forth on the first page hereof, or result in any breach or default under
any contract, obligation, indenture, or other instrument to which Recipient is a party or by which
Recipient is bound as of the date set forth on the first page hereof.
(d) No Litigation. There are no pending or, to Recipient’s knowledge, threatened actions , claims,
investigations, suits, or proceedings before any governmental authority, court, or
administrative agency which affect the financial condition or operations of the Recipient,
and/or the Project.
(e) Solvency. None of the transactions contemplated by this Agreement will be or have been
made with an actual intent to hinder, delay, or defraud any present or future creditors of
Recipient. As of the date set forth on the first page hereof, Recipient is solvent and will not be
rendered insolvent by the transactions contemplated by this Agreement. Recipient is able to
pay its debts as they become due.
(f) Legal Status and Eligibility. Recipient is duly organized and existing and in good standing
under the laws of the State of California, and will remain so during the term of this
Agreement. Recipient shall at all times maintain its current legal existence and preserve and
keep in full force and effect its legal rights and authority. Recipient shall maintain its eligibility
for funding under this Agreement for the term of this Agreement.
(g) Good Standing. The Recipient is currently in compliance with the state requirements set forth in
Exhibit C. Within the preceding ten years, the Recipient has not failed to demonstrate
compliance with previous state audit disallowances.
(h) Insurance. Recipient maintains sufficient insurance coverage considering the scope of this
Agreement, including, for example, but not necessarily limited to, General Liability, Automobile
Liability, Worker’s Compensation and Employer’s Liability, Professional Liability.
5. Project Completion.
The Recipient shall expeditiously proceed with and complete the Project in accordance with this
Agreement.
6. Notice.
(a) The Recipient shall notify the Division in writing within five (5) working days of the occurrence of
the following:
(1) Bankruptcy, insolvency, receivership or similar event of the Recipient;
(2) Actions taken pursuant to state law in anticipation of filing for bankruptcy;
(b) The Recipient shall notify the Division within 10 working days of any litigation pending or
threatened against Recipient regarding its continued existence, consideration of dissolution, or
disincorporation;
(c) The Recipient shall notify the Division promptly of the following:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 508
Name of Recipient
Agreement No.: DXXXXXXXX
Page 6 of 24
P1sw 22vi16
(1) Any proposed change in scope of the Project. Most changes will require an amendment to
this Agreement;
(2) Cessation of work on the Project where such cessation of work is expected to or does extend
for a period of thirty (30) days or more;
(3) Any circumstance, combination of circumstances, or condition, which is expected to or does
delay Work Completion;
(4) Any monitoring activities such that the State Water Board Division of Drinking Water and/or
Regional Water Quality Control Board staff may observe and document such activities;
(5) Any public or media event publicizing the accomplishments and/or results of this Agreement
and provide the opportunity for attendance and participation by state representatives with at
least ten (10) working days’ notice to the Division; or
(6) Work Completion, and Project Completion.
7. No Obligation of the State; State Budget Act Contingency.
Any obligation of the State Water Board herein contained shall not be an obligation, debt, or liability of the
State and any such obligation shall be payable solely out of the moneys appropriated by the State
Legislature to the State Water Board from the special fund associated with this Agreement.
If the Budget Act of the current year and/or any subsequent years covered under this Agreement does not
appropriate sufficient funds for the program, this Agreement shall be of no force and effect. This
provision shall be construed as a condition precedent to the obligation of the State Water Board to make
any payments under this Agreement. In this event, the State shall have no liability to pay any funds
whatsoever to Recipient or to furnish any other considerations under this Agreement and Recipient shall
not be obligated to perform any provisions of this Agreement. Nothing in this Agreement shall be
construed to provide the Recipient with a right of priority for payment over any other recipient.
If this Agreement’s funding for any Fiscal Year is reduced or deleted by the Budget Act, by Executive
Order, or by order of the Department of Finance, the State shall have the option to either cancel this
Agreement with no liability occurring to the State, or offer an Agreement amendment to the Recipient to
reflect the reduced amount.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 509
Name of Recipient
Agreement No.: DXXXXXXXX
Page 7 of 24
P1sw 22vi16
IN WITNESS WHEREOF, this Agreement has been executed by the parties hereto.
«RECIPIENTCAPS»:
By: ____________________________________
Name: «Officer1»
Title: «Title1 as identified in the resolution»
Date:__________________________________
STATE WATER RESOURCES CONTROL BOARD:
By: ____________________________________
Name:
Title: Deputy Director
Division of Financial Assistance
Date: __________________________________
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 510
Name of Recipient
Agreement No.: DXXXXXXX
Page 8 of 24
EXHIBIT A – SCOPE OF WORK
A-1.Completion Dates.
The Work Completion Date is established as [date].The Planning Completion date is established as
[date].
A-2. Purpose.
This grant is for the benefit of the Recipient. [FOR P1SW RESOURCE PLANS - This grant is for the
purpose of preparing a Storm Water Resource Plan in the [watershed/area name] that is compliant with
the State Water Board’s Storm Water Resource Plan Guidelines. [FOR PLANS THAT AREN’T P1SW
RESOURCE PLANS] The planning funded by this agreement is related to the possible
construction/implementation project known as the [project] that has a projected useful life of [______].
The Recipient’s receipt of funding under this Agreement is not a commitment to and does not obligate the
State Water Board to provide funding for any eventual construction/implementation project.
A-3. Scope of Work.
The Recipient agrees to do the following:
[Insert specific tasks and work with clear descriptions about who is responsible for exactly what and
when.]
A-4. Disclosure.
The Recipient shall include the following disclosure statement in any document, written report, or
brochure prepared in whole or in part pursuant to this Agreement:
“Funding has been provided in full or in part through an agreement with the State Water
Resources Control Board using funds from Proposition 1. The contents of this document do not
necessarily reflect the views and policies of the foregoing, nor does mention of trade names or
commercial products constitute endorsement or recommendation for use.”
A-5. Reporting.
(a) Progress Reports. The Recipient shall submit quarterly progress reports to the Grant Manager
within forty-five (45) days following the end of the calendar quarter (March, June, September,
and December). Progress Reports shall provide a brief description of activities that have
occurred, milestones achieved, monitoring results (if applicable), and any problems encountered
in the performance of the work under this Agreement during the applicable reporting period.
Reporting shall be required even if no grant related activities occurred during the reporting period.
The Recipient shall document all activities and expenditures in progress reports, including work
performed by contractors
(b) As Needed Information or Reports. The Recipient agrees to provide expeditiously, during the
term of this Agreement, such reports, data, and information as may be reasonably required by the
Division, including but not limited to material necessary or appropriate for evaluation of the
funding program or to fulfill any reporting requirements of the state or federal government.
(c) Final Project Summary. At the conclusion of the Project, the Recipient must submit a draft Final
Project Summary to the Grant Manager for review and approval. The draft Final Project Summary
shall contain a brief summary of the Project, including accomplishments, before and after
pictures, as appropriate. The draft Final Project Summary shall be in a format provided by the
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 511
Name of Recipient
Agreement No.: DXXXXXXX
Page 9 of 24
Grant Manager. Following comments from the Grant Manager, the Recipient shall submit the
revised Final Project Summary for review and approval and shall upload an electronic copy of the
final Project Summary to the FAAST system.
(d) Annual Progress Summaries. The Recipient shall prepare and provide an Annual Progress
Summary annually by November 15 that covers the time period from October 1 of the previous
year through September 30 of the current year. The summary must be no more than two (2)
pages, and shall include pictures as appropriate. The Recipient shall upload an electronic copy
of the Annual Progress Summary in pdf format to the FAAST system. The summary shall include
the following:
(1) A summary of the conditions the Planning is meant to alleviate, the Planning’s objective, the
scope of the Planning, and a description of the approach used to achieve the Planning
objective.
(2) A summary of the progress made to date, significant milestones achieved, and the current
schedule of completing the Planning.
A-6. Project Schedule
The dates in the “Estimated Due Date” column of this Schedule may be adjusted as necessary during the
Disbursement Period with Grant Manager approval. However, all work or submittals must be achieved
with relevant submittals approved by the Division prior to the Work Completion Date, and the final invoice
submitted, prior to the Final Disbursement Request Date set forth in Exhibit B.
ITEM DESCRIPTION OF WORK OR SUBMITTAL CRITICAL DUE
DATE
ESTIMATED DUE DATE
FOR SUBMITTAL
EXHIBIT A – SCOPE OF WORK
A- {Name of item to be reviewed}
{Name of item to be reviewed}
{Name of item to be reviewed}
{Name of item to be reviewed}
A- Progress Reports Quarterly
A- Annual Progress Summaries Annually by
11/15
A- Final Summary Before Final
Invoice
A- Work Completion Date. Work occurring after this
date, including corrective actions, is not eligible for
reimbursement with Project Funds.
EXHIBIT B – FUNDING PROVISIONS
Disbursement requests and Progress Reports Quarterly Quarterly
Final Disbursement Request
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 512
Name of Recipient
Agreement No.: DXXXXXXXX
Page 10 of 24
EXHIBIT B – FUNDING PROVISIONS
B-1. Project Funding.
Subject to the terms of this Agreement, the State Water Board agrees to provide Project Funds as a grant
in the amount of up to Written Dollar Amount dollars and zero cents ($Dollar Amount).
B-2. Match Funds.
(a) The Recipient agrees to provide Match Funds in the amount of ________________.
(b) This Match Funds amount is based on the budget, funding sources, and amounts submitted by
the Recipient in its application and during the negotiation of this Agreement. Any Match Funds
changes or adjustments requested by the Recipient must be approved, in advance and in writing,
by the Grant Manager and may require an amendment to this Agreement.
(c) Only expenses that would be considered eligible Project Costs under Prop 1 and the Guidelines
will be counted towards the Recipient’s Match Funds.
(d) Any costs incurred prior to the adoption of Prop 1 on November 4, 2014, will not count towards
the Recipient’s Match Funds.
(e) If, at Work Completion, the Recipient has provided Match Funds in an amount that is less than
the Match Funds amount set forth above, the State Water Board may proportionately reduce the
Project Funding amount and/or Recipient’s Match Funds amount, upon approval of the Deputy
Director of the Division.
B-3. Estimated Reasonable Project Cost.
The estimated reasonable cost of the total Project is Written Dollar Amount dollars and no cents ($Dollar
Amount).
B-4. Funding Dates.
(a) The Eligible Start Date is [Date]. Otherwise eligible costs incurred prior to this date will not be
reimbursed, unless otherwise specified in Exhibit D.
(b) The Final Disbursement Request Date is [Date]. The Deputy Director of the Division may extend
this date for good cause. Extensions may require an amendment to this Agreement. All
disbursement requests must be submitted to the Division such that they are received prior to this
date. Late disbursement requests will not be honored and remaining amounts will be deobligated.
(c) The term of this agreement is from the Start Date on the cover page of this Agreement to the End
Date of ___________.
B-5. Funding Conditions and Exclusions.
(a) This Agreement reflects planning funding only. If the Recipient desires
implementation/construction funding, the Recipient must apply for implementation/construction
funding, and execute an implementation/construction funding agreement. Costs associated with
the implementation/construction phase of the possible eventual implementation/construction
project are not eligible for reimbursement under this Agreement.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 513
Name of Recipient
Agreement No.: DXXXXXXXX
Page 11 of 24
(b) The State Water Board’s disbursement of funds hereunder is contingent on the Recipient’s
compliance with the terms and conditions of this Agreement.
(c) Project Funds may not be used for any Indirect Costs. Any invoice submitted including Indirect
Costs will cause that invoice, in its entirety, to be disputed and will not be paid until the dispute is
resolved. This prohibition applies to the Recipient and any subcontract or sub-agreement for work
on the Planning/Project that will be reimbursed with grant funds pursuant to this Agreement. (Gov.
Code, § 16727.)
B-6. Budget Summary
LINE ITEM PLANNING
FUNDS
(GRANT)
MATCH TOTAL
ESTIMATED
COSTS
$ $ $
$ $ $
$ $ $
$ $ $
$ $ $
$ $ $
$ $ $
$ $ $
$ $ $
TOTAL5 $ $ $
B-7. Budget Flexibility.
(a) Subject to the prior review and approval of the Grant Manager, adjustments between existing line
item(s) may be used to defray allowable direct costs up to fifteen percent (15%) of the total
amount (excluding Match Funds), including any amendment(s) thereto. Line item adjustments in
excess of fifteen percent (15%) require an Agreement amendment. If the detailed budget
includes an amount for Personnel Services, that amount is based on the hours, classifications,
and rates submitted by the Recipient in its application. Any changes to the hours, classifications,
and rates must be approved, in advance and in writing, by the Grant Manager.
(b) The Recipient may submit a request for an adjustment in writing to the Grant Manager. Such
adjustment may not increase or decrease the total grant amount. The Recipient shall submit a
copy of the original Agreement Budget sheet reflecting the requested changes and shall note
proposed changes by striking out the original amount(s) followed with proposed change(s) in bold
and underlined. Budget adjustments deleting a budget line item or adding a new budget line item
shall require a formal amendment. The Division may also propose budget adjustments.
(c) The sum of adjusted line items shall not exceed the total budget amount.
B-8. Amounts Payable by the Recipient.
The Recipient agrees to pay any and all costs connected with the Project including, without limitation, any
and all Project Costs. If the Project Funds are not sufficient to pay the Project Costs in full, the Recipient
shall nonetheless complete the Project and pay that portion of the Planning Costs in excess of available
Project Funds, and shall not be entitled to any reimbursement therefor from the State Water Board.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 514
Name of Recipient
Agreement No.: DXXXXXXXX
Page 12 of 24
B-9. Disbursement of Planning Funds; Availability of Planning Funds.
(a) The State Water Board's obligation to disburse Planning Funds is contingent upon the availability
of sufficient funds to permit the disbursements provided for herein. If sufficient funds are not
available for any reason, including but not limited to failure of the State government to appropriate
funds necessary for disbursement of Planning Funds, the State Water Board shall not be
obligated to make any disbursements to the Recipient under this Agreement. This provision shall
be construed as a condition precedent to the obligation of the State Water Board to make any
disbursements under this Agreement. Nothing in this Agreement shall be construed to provide
the Recipient with a right of priority for disbursement over any other recipient. If any
disbursements due the Recipient under this Agreement are deferred because sufficient funds are
unavailable, it is the intention of the State Water Board that such disbursement will be made to
the Recipient when sufficient funds do become available, but this intention is not binding. If this
Agreement’s funding for any fiscal year is reduced or deleted by the Budget Act, by Executive
Order, or by order of the Department of Finance, the State shall have the option to either cancel
this Agreement with no liability occurring to the State, or offer an amendment to the Recipient to
reflect the reduced amount.
(b) Except as may be otherwise provided in this Agreement, disbursement of Planning Funds will be
made as follows:
(1) Upon execution and delivery of this Agreement, the Recipient may request disbursement for
eligible Planning Costs as specified in this Exhibit from the Planning Funds through
submission to the State Water Board of disbursement requests using the disbursement
request form provided by the Grant Manager.
(2) Disbursement requests shall contain the following information:
a. The date of the request;
b. The time period covered by the request, i.e., the term “from” and “to”;
c. The total amount requested;
d. Documentation of match
e. Original signature and date (in ink) of Recipient’s Authorized Representative; and,
f. The Final Disbursement Request shall be clearly marked “FINAL DISBURSEMENT
REQUEST” and shall be submitted NO LATER THAN
MONTH 30/31, 201X.
(3) Requests must be itemized based on the line items specified in the budget in this Exhibit.
Requests must be signed by the Authorized Representative or designee and must be
addressed to the Grant Manager as set forth in the Party Contacts section of this Agreement.
Requests for disbursement submitted in any other format than the one provided by the State
Water Board will cause a request for disbursement to be disputed. In the event of such a
dispute, the Grant Manager will notify the Recipient. Payment will not be made until the
dispute is resolved and a corrected request submitted. The Grant Manager has the
responsibility for approving requests for disbursement. Requests must be complete and
executed by the Recipient. Planning Costs incurred prior to the Eligible Start Date of this
Agreement will not be funded.
(4) Project Funds must be requested quarterly for eligible costs incurred during the reporting
period of the corresponding Progress Report, describing the activities and expenditures for
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 515
Name of Recipient
Agreement No.: DXXXXXXXX
Page 13 of 24
which the disbursement is being requested. Each disbursement request must be
accompanied by a Progress Report. Failure to provide timely disbursement requests may
result in such requests not being honored.
(5) The Recipient agrees that it will not request disbursement for any Project Cost until such cost
has been incurred and is currently due and payable by the Recipient, although the actual
payment of such cost by the Recipient is not required as a condition of disbursement request.
Supporting documentation (e.g., receipts) must be submitted with each disbursement request
as well as to support Match Funds claimed, if any. The amount requested for administration
costs must include a calculation formula (i.e., hours or days worked times the hourly or daily
rate = total amount claimed). Disbursement of Planning Funds will be made only after receipt
of a complete, adequately supported, properly documented, and accurately addressed
disbursement request.
(6) The GM does not approve an individual grantee’s methodology, or review backup
documentation associated with the indirect costs claimed. However, prior to grant agreement
execution, the grantee shall provide a short (2-5 pages) summary of the grantee’s indirect
methodology. The GM will review such summary, primarily for the purposes of helping the
grantee identify any apparent ineligible cost items. It is the Grantee’s responsibility to ensure
consistency in the approach, to verify that ineligible costs are not claimed, and to maintain
backup documentation and source documents to support indirect cost accounting. All such
documentation must be available in the case of an audit. No costs invoiced as part of indirect
costs should be included elsewhere as a direct cost. Fringe should be included in personnel.
(7) The Recipient will not seek reimbursement of any Project Costs that have been reimbursed
from other funding sources.
(8) Recipient shall spend Project Funds within 30 days of receipt. Any interest earned on Project
Funds shall be reported to the State Water Board and will either be required to be returned to
the State Water Board or deducted from future disbursements. In the event that the
Recipient fails to disburse Project Funds to contractors or vendors within thirty (30) days from
receipt of the funds, the Recipient shall immediately return such funds to the State Water
Board. Interest shall accrue on such funds from the date of disbursement through the date of
mailing of funds to the State Water Board. If the Recipient held such funds in interest-bearing
accounts, any interest earned on the funds shall also be due to the State Water Board.
(9) Recipient shall request its final disbursement no later than the Final Disbursement Request
Date specified herein unless prior approval is granted by the Division. If the Recipient fails to
do so, then the undisbursed balance of this Agreement will be deobligated.
(10) The Recipient agrees that it will not request a disbursement unless that cost is allowable,
reasonable, and allocable.
(11) Notwithstanding any other provision of this Agreement, no disbursement shall be required at
any time or in any manner that is in violation of or in conflict with federal or state laws,
policies, or regulations.
(12) The Recipient agrees that it shall not be entitled to interest earned on undisbursed planning
funds.
(13) Any reimbursement for necessary travel and per diem shall be at rates not to exceed those
set by the California Department of Human Resources. These rates may be found at
http://www.calhr.ca.gov/employees/Pages/travel-reimbursements.aspx. Reimbursement will
be at the State travel and per diem amounts that are current as of the date costs are incurred
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 516
Name of Recipient
Agreement No.: DXXXXXXXX
Page 14 of 24
by the Recipient. No travel outside the State of California shall be reimbursed unless prior
written authorization is obtained from the Grant Manager.
(14) The Recipient must include any other documents or requests required or allowed under this
Agreement.
B-10. Withholding of Disbursements and Material Violations.
(a) Notwithstanding any other provision of this Agreement, the Recipient agrees that the State Water
Board may retain an amount equal to ten percent (10%) of the Project Funds until Project
Completion. Any retained amounts due to the Recipient will be promptly disbursed to the
Recipient, without interest, upon Project Completion.
(b) The State Water Board may withhold all or any portion of the funds provided for by this
Agreement in the event that:
(1) The Recipient has materially violated, or threatens to materially violate, any term, provision,
condition, or commitment of this Agreement; or
(2) The Recipient fails to maintain reasonable progress toward Project Completion.
B-11. Remaining Balance.
In the event the Recipient does not request all of the funds encumbered under this Agreement, any
remaining funds revert to the State.
B-12. Fraud and Misuse of Public Funds.
All requests for disbursement submitted shall be accurate and signed under penalty of perjury. Any and
all costs submitted pursuant to this Agreement shall only be for the tasks set forth herein. The Recipient
shall not submit any invoice containing costs that are ineligible or have been reimbursed from other
funding sources unless required and specifically noted as such (i.e., match costs). Any eligible costs for
which the Recipient is seeking reimbursement shall not be reimbursed from any other source. Double or
multiple billing for time, services, or any other eligible cost is illegal and constitutes fraud. Any suspected
occurrences of fraud, forgery, embezzlement, theft, or any other misuse of public funds may result in
suspension of disbursements of Planning Funds and/or termination of this Agreement requiring the
repayment of all funds disbursed hereunder. Additionally, the Deputy Director of the Division may request
an audit and refer the matter to the Attorney General’s Office or the appropriate district attorney’s office
for criminal prosecution or the imposition of civil liability. (Civ. Code, §§ 1572-1573; Pen. Code, §§ 470,
489-490.)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 517
Name of Recipient
Agreement No.: DXXXXXXXX
Page 15 of 24
EXHIBIT C – STANDARD TERMS AND CONDITIONS
C-1. Accounting and Auditing Standards.
The Recipient must maintain Project accounts according to GAAP. The Recipient shall maintain GAAP-
compliant Project accounts, including GAAP requirements relating to the reporting of infrastructure
assets.
C-2. Amendment.
No amendment or variation of the terms of this Agreement shall be valid unless made in writing, signed
by the parties and approved as required. No oral or written understanding or agreement not incorporated
in this Agreement is binding on any of the parties.
C-3. Assignability.
This Agreement is not assignable by the Recipient, either in whole or in part.
C-4. Audit.
(a) The Division, at its option, may call for an audit of financial information relative to the Planning,
where the Division determines that an audit is desirable to assure program integrity or where
such an audit becomes necessary because of state or federal requirements. Where such an
audit is called for, the audit shall be performed by a certified public accountant independent of the
Recipient and at the cost of the Recipient. The audit shall be in the form required by the Division.
(b) Audit disallowances will be returned to the State Water Board. Failure to comply with audit
disallowance provisions shall disqualify the Recipient from participating in State Water Board
funding programs.
C-5. [Reserved]
C-6. Claims.
Any claim of the Recipient is limited to the rights, remedies, and claims procedures provided to the
Recipient under this Agreement.
C-7. Competitive Bidding
Recipient shall adhere to any applicable state or local ordinance for competitive bidding and applicable
labor laws.
If Recipient is a private entity, any construction contracts related in any way to the Planning shall be let by
competitive bid procedures that ensure award of such contracts to the lowest responsible bidders.
Recipient shall not award a construction contract until a summary of bids and identification of the selected
lowest responsible bidder is submitted to and approved in writing by the Division. Recipient must provide
a full explanation if Recipient is proposing to award a construction contract to anyone other than the
lowest responsible bidder.
C-8. Compliance with Law, Regulations, etc.
The Recipient agrees that it will, at all times, comply with and require its contractor and subcontractors to
comply with all applicable federal and state laws, rules, guidelines, regulations, and requirements.
Without limitation of the foregoing, the Recipient agrees that, to the extent applicable, the Recipient will:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 518
Name of Recipient
Agreement No.: DXXXXXXXX
Page 16 of 24
(a) Comply with the State Water Board's Guidelines;
(b) Comply with and require compliance with the list of state laws (cross-cutters) in Section C-31
of this Agreement.
C-9. Conflict of Interest.
The Recipient certifies that its owners, officers, directors, agents, representatives, and employees are in
compliance, and shall remain compliant through Project Completion, with applicable state and federal
conflict of interest laws, including but not limited to laws related to conflict of interest laws related to
contracting and procurement.
C-10. Damages for Breach Affecting Tax-Exempt Status or Federal Compliance
In the event that any breach of any of the provisions of this Agreement by the Recipient shall result in the
loss of tax-exempt status for any bonds of the State or any subdivision or agency thereof, including bonds
issued on behalf of the State Water Board, or if such breach shall result in an obligation on the part of the
State or any subdivision or agency thereof to reimburse the federal government by reason of any
arbitrage profits, the Recipient shall immediately reimburse the State or any subdivision or agency thereof
in an amount equal to any damages paid by or loss incurred by the State or any subdivision or agency
thereof due to such breach. In the event that any breach of any of the provisions of this Agreement by
the Recipient shall result in the failure of Planning Funds to be used pursuant to the provisions of this
Agreement, or if such breach shall result in an obligation on the part of the State or any subdivision or
agency thereof to reimburse the federal government, the Recipient shall immediately reimburse the State
or any subdivision or agency thereof in an amount equal to any damages paid by or loss incurred by the
State or any subdivision or agency thereof due to such breach.
C-11. Disputes.
(a) The Recipient may appeal a staff decision within 30 days to the Deputy Director of the Division or
designee, for a final Division decision. The Recipient may appeal a final Division decision to the
State Water Board within 30 days. The Office of the Chief Counsel of the State Water Board will
prepare a summary of the dispute and make recommendations relative to its final resolution,
which will be provided to the State Water Board’s Executive Director and each State Water Board
Member. Upon the motion of any State Water Board Member, the State Water Board will review
and resolve the dispute in the manner determined by the State Water Board. Should the State
Water Board determine not to review the final Division decision, this decision will represent a final
agency action on the dispute.
(b) This clause does not preclude consideration of legal questions, provided that nothing herein shall
be construed to make final the decision of the State Water Board, or any official or representative
thereof, on any question of law.
(c) Recipient shall continue with the responsibilities under this Agreement during any dispute.
C-12. Financial Management System and Standards.
The Recipient agrees to comply with federal standards for financial management systems. The Recipient
agrees that, at a minimum, its fiscal control and accounting procedures will be sufficient to permit
preparation of reports required by the federal or state government and tracking of Planning funds to a
level of expenditure adequate to establish that such funds have not been used in violation of federal or
state law or the terms of this Agreement.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 519
Name of Recipient
Agreement No.: DXXXXXXXX
Page 17 of 24
C-13. Governing Law.
This Agreement is governed by and shall be interpreted in accordance with the laws of the State of
California.
C-14. Income Restrictions.
The Recipient agrees that any refunds, rebates, credits, or other amounts (including any interest thereon)
accruing to or received by the Recipient under this Agreement shall be paid by the Recipient to the State,
to the extent that they are properly allocable to costs for which the Recipient has been reimbursed by the
State under this Agreement.
C-15. Indemnification and State Reviews.
The parties agree that review or approval of Project documents by the State Water Board is for
administrative purposes only, including conformity with application and eligibility criteria, and expressly
not for the purposes of design defect review or construction feasibility, and does not relieve the Recipient
of its responsibility to engage in proper planning. To the extent permitted by law, the Recipient agrees to
indemnify, defend, and hold harmless the State Water Board, and its officers, employees, and agents
(collectively, "Indemnified Persons"), against any loss or liability arising out of any claim or action brought
against any Indemnified Persons from and against any and all losses, claims, damages, liabilities, or
expenses, of every conceivable kind, character, and nature whatsoever arising out of, resulting from, or in
any way connected with (1) the Project or the conditions, occupancy, use, possession, conduct, or
management of, work done in or about, or the planning, design, acquisition, installation, or construction,
of the Project or any part thereof; (2) the carrying out of any of the transactions contemplated by this
Agreement or any related document; (3) any violation of any applicable law, rule or regulation, any
environmental law (including, without limitation, the Federal Comprehensive Environmental Response,
Compensation and Liability Act, the Resource Conservation and Recovery Act, the California Hazardous
Substance Account Act, the Federal Water Pollution Control Act, the Clean Air Act, the Toxic Substances
Control Act, the Occupational Safety and Health Act, the Safe Drinking Water Act, the California
Hazardous Waste Control Law, and California Water Code Section 13304, and any successors to said
laws), rule or regulation or the release of any toxic substance on or near the System; or (4) any untrue
statement or alleged untrue statement of any material fact or omission or alleged omission to state a
material fact necessary to make the statements required to be stated therein, in light of the circumstances
under which they were made, not misleading with respect to any information provided by the Recipient fo r
use in any disclosure document utilized in connection with any of the transactions contemplated by this
Agreement. To the fullest extent permitted by law, the Recipient agrees to pay and discharge any
judgment or award entered or made against Indemnified Persons with respect to any such claim or
action, and any settlement, compromise or other voluntary resolution. The provisions of this section shall
survive the term of this Agreement and the discharge of the Recipient's Obligation hereunder.
C-16. Independent Actor.
The Recipient, and its agents and employees, if any, in the performance of this Agreement, shall act in an
independent capacity and not as officers, employees, or agents of the State Water Board.
C-17. Integration.
This Agreement is the complete and final Agreement between the parties.
C-18. Non-Discrimination Clause.
(a) During the performance of this Agreement, Recipient and its contractors and subcontractors shall
not unlawfully discriminate, harass, or allow harassment against any employee or applicant for
employment because of sex, race, color, ancestry, religious creed, national origin, sexual
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 520
Name of Recipient
Agreement No.: DXXXXXXXX
Page 18 of 24
orientation, physical disability (including HIV and AIDS), mental disability, medical condition
(cancer), age (over 40), marital status, denial of family care leave, or genetic information, gender,
gender identity, gender expression, or military and veteran status.
(b) The Recipient, its contractors, and subcontractors shall ensure that the evaluation and treatment
of their employees and applicants for employment are free from such discrimination and
harassment.
(c) The Recipient, its contractors, and subcontractors shall comply with the provision s of the Fair
Employment and Housing Act and the applicable regulations promulgated thereunder. (Gov.
Code, §12990, subds. (a)-(f) et seq.; Cal. Code Regs., tit. 2, § 7285 et seq.) Such regulations are
incorporated into this Agreement by reference and made a part hereof as if set forth in full.
(d) The Recipient, its contractors, and subcontractors shall give written notice of their obligations
under this clause to labor organizations with which they have a collective bargaining or other
agreement.
(e) The Recipient shall include the nondiscrimination and compliance provisions of this clause in all
subcontracts to perform work under the Agreement.
C-19. No Third Party Rights.
The parties to this Agreement do not create rights in, or grant remedies to, any third party as a beneficiary
of this Agreement, or of any duty, covenant, obligation, or undertaking established herein.
C-20. [Reserved]
C-21. Other Assistance.
If funding for Project Costs is made available to the Recipient from sources other than this Agreement
and approved match sources, the Recipient shall immediately notify the Grant Manager.
C-22. Permits, Contracting, Disqualification.
The Recipient shall comply in all material respects with all applicable federal, state and local laws, rules
and regulations. Recipient shall procure all permits, licenses and other authorizations necessary to
accomplish the work contemplated in this Agreement, pay all charges and fees, and give all notices
necessary and incidental to the due and lawful prosecution of the work.
For any work related to this Agreement, the Recipient shall not contract with any individual or organization
on the State Water Board’s List of Disqualified Businesses and Persons that is identified as debarred or
suspended or otherwise excluded from or ineligible for participation in any work overseen, directed,
funded, or administered by the State Water Board program for which funding under this Agreement is
authorized. The State Water Board’s List of Disqualified Businesses and Persons is located at
http://www.waterboards.ca.gov/water_issues/programs/ustcf/dbp.shtml.
C-23. Public Records.
The Recipient acknowledges that, except for a subset of information regarding archaeological records,
the Project records and locations are public records, including but not limited to all of the submissions
accompanying the application, all of the documents incorporated by reference into this Agreement, and all
reports, disbursement requests, and supporting documentation submitted hereunder.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 521
Name of Recipient
Agreement No.: DXXXXXXXX
Page 19 of 24
C-24. Prevailing Wages.
The Recipient agrees to be bound by all applicable provisions of State Labor Code regarding prevailing
wages. The Recipient shall monitor all agreements subject to reimbursement from this Agreem ent to
ensure that the prevailing wage provisions of the State Labor Code are being met.
C-25. Professionals.
The Recipient agrees that only professionals with valid licenses in the State of California will be used to
perform services under this Agreement where such services are called for. All technical reports required
pursuant to this Agreement that involve planning, investigation, evaluation, or design, or other word
requiring interpretation and proper application of engineering or geologic sciences shall be prepared by or
under the direction of persons registered to practice in California. All technical reports must contain the
statement of the qualifications of the responsible registered professional(s). Technical reports must bear
the signature(s) and seal(s) of the registered professional(s) in a manner such that all work can be clearly
attributed to the professional responsible for the work.
C-26. Public Funding.
This Project is publicly funded. Any service provider or contractor with which the Recipient contracts must
not have any role or relationship with the Recipient, that, in effect, substantially limits the Recipient's
ability to exercise its rights, including cancellation rights, under the contract, based on all the facts and
circumstances.
C-27. Recipient’s Responsibility for Work.
The Recipient shall be responsible for all work and for persons or entities engaged in work performed
pursuant to this Agreement, including, but not limited to, contractors, subcontractors, suppliers, and
providers of services. The Recipient shall be responsible for any and all disputes arising out of its
contracts for work on the Project. The State Water Board will not mediate disputes between the Recipient
and any other entity concerning responsibility for performance of work.
C-28. Records.
Without limitation of the requirement to maintain Project accounts in accordance with GAAP, the
Recipient agrees to:
(a) Establish an official file for the Project which shall adequately document all significant
actions relative to the Project;
(b) Establish separate accounts which will adequately and accurately depict all amounts
received and expended on the Project, including all assistance funds received under this
Agreement;
(c) Establish separate accounts which will adequately depict all income received which is
attributable to the Project, specifically including any income attributable to assistance
funds disbursed under this Agreement;
(d) Establish an accounting system which will accurately depict final total costs of the Project,
including both direct and indirect costs. Indirect Costs are not eligible for funding under
this Agreement;
(e) Establish such accounts and maintain such records as may be necessary for the State to
fulfill federal reporting requirements, including any and all reporting requirements under
federal tax statutes or regulations; and
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 522
Name of Recipient
Agreement No.: DXXXXXXXX
Page 20 of 24
(f) If Force Account is used by the Recipient for the Project, accounts will be established
which reasonably document all employee hours charged to the Project and the associated
tasks performed by each employee.
(g) Maintain separate books, records and other material relative to the Project.
(h) Retain such books, records, and other material for itself and for each contractor or
subcontractor who performed work on this Project for a minimum of thirty-six (36) years
after Work Completion. The Recipient shall require that such books, records, and other
material be subject at all reasonable times (at a minimum during normal business hours)
to inspection, copying, and audit by the State Water Board, the Bureau of State Audits, the
Internal Revenue Service, the Governor, or any authorized representatives of the
aforementioned, and shall allow interviews during normal business hours of any
employees who might reasonably have information related to such records. The Recipient
agrees to include a similar right regarding audit, interviews, and records retention in any
subcontract related to the performance of this Agreement. The provisions of this section
shall survive the term of this Agreement.
C-29. Related Litigation.
A Recipient is prohibited from using funds from any disbursement under this Agreem ent to pay costs
associated with any litigation the Recipient pursues. Regardless of whether the Project or any eventual
construction project is the subject of litigation, the Recipient agrees to complete the Project funded by the
Agreement or to repay all Project Funds plus interest to the State Water Board.
C-30. Rights in Data.
The Recipient agrees that all data, plans, drawings, specifications, reports, computer programs, operating
manuals, notes, and other written or graphic work produced in the performance of this Agreement are
subject to the rights of the State as set forth in this section. The State shall have the right to reproduce,
publish, and use all such work, or any part thereof, in any manner and for any purposes whatsoever and
to authorize others to do so. If any such work is copyrightable, the Recipient may copyright the same,
except that, as to any work which is copyrighted by the Recipient, the State reserves a royalty-free,
nonexclusive, and irrevocable license to reproduce, publish, and use such work, or any part thereof, and
to authorize others to do so, and to receive electronic copies from the Recipient upon request.
C-31. State Cross-Cutter Compliance.
Recipient represents and certifies that, to the extent applicable, it is in compliance with the following
conditions precedent and agrees that it will continue to maintain compliance during the term of this
Agreement:
(a) State Water Board’s Drought Emergency Water Conservation regulations. Title 23, article 22.5 of
the California Code of Regulations. The Recipient will include a discussion of its implementation
in Progress Reports submitted pursuant to this Agreement.
(b) California Environmental Quality Act (CEQA). Implementation and construction activities must
comply with CEQA and potentially other environmental review requirements, including the
National Environmental Policy Act (NEPA). Proceeding with work subject to CEQA and/or NEPA
without environmental clearance by the State Water Board shall constitute a breach of a material
provision of this Agreement.
(c) Water Code section 5103, subdivision (e)(2)(A). If Recipient is a water diverter, Recipient must
maintain compliance by submitting monthly diversion reports to the Division of Water Rights of
the State Water Resources Control Board.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 523
Name of Recipient
Agreement No.: DXXXXXXXX
Page 21 of 24
(d) Labor Code sections 1725.5 and 1771.1. To bid for public works contracts, Recipient
acknowledges that Recipient and Recipient’s subcontractors must register with the Department of
Industrial Relations.
(e) Water Code sections 526 and 527. If Recipient is an urban water supplier as defined by Water
Code, it shall have complied and maintain compliance with sections 526 and 527 of the Water
Code relating to installation of meters and volumetric charging.
(f) Urban Water Management Planning Act (Water Code, § 10610 et seq.). If Recipient is an “urban
water supplier” as defined by Water Code section 10617, the Recipient certifies that it has
submitted an Urban Water Management Plan that has been deemed complete by the Department
of Water Resources and is in compliance with that plan. This shall constitute a condition
precedent to this Agreement.
(g) Urban Water Demand Management Water Code section 10631.5, subdivision (a)(1). If Recipient
is an “urban water supplier” as defined by Water Code section 10617, Recipient cer tifies that it is
implementing water demand management measures approved by the Department of Water
Resources.
(h) Delta Plan Consistency Findings. Water Code section 85225 and California Code of Regulations,
title 23, section 5002. If Recipient is a state or local public agency and the proposed action is
covered by the Delta Plan, Recipient will submit a certification of project consistency with the
Delta Plan to the Delta Stewardship Council prior to undertaking the implementation/construction
project associated with this Project.
(i) Agricultural Water Management Plan Consistency. A Recipient that is an agricultural water
supplier as defined by section 10608.12 of the Water Code must comply with the Agricultural
Water Management Planning Act. (Wat. Code, § 10800 et seq.)
(j) Charter City Project Labor Requirements. Labor Code section 1782 and Public Contract Code
section 2503:
(1) Prevailing Wage
Where Recipient is a charter city or a joint powers authority that includes a charter city,
Recipient certifies that no charter provision nor ordinance authorizes a construction
project contractor not to comply with Labor Code’s prevailing wage rate requirements,
nor, within the prior two years (starting from January 1, 2015 or after) has the city
awarded a public works contract without requiring the contractor to comply with such
wage rate requirements according to Labor Code section 1782.
(2) Labor Agreements
Where Recipient is a charter city or a joint powers authority that includes a charter city,
Recipient certifies that no charter provision, initiative, or ordinance limits or constrains the
city’s authority or discretion to adopt, require, or utilize projec t labor agreements that
include all the taxpayer protection antidiscrimination provisions of Public Contract Code
section 2500 in construction projects, and that Recipient is accordingly eligible for state
funding or financial assistance pursuant to Public Contract Code section 2503.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 524
Name of Recipient
Agreement No.: DXXXXXXXX
Page 22 of 24
C-32. State Water Board Action; Costs and Attorney Fees.
The Recipient agrees that any remedy provided in this Agreement is in addition to and not in derogation
of any other legal or equitable remedy available to the State Water Board as a result of breach of this
Agreement by the Recipient, whether such breach occurs before or after completion of the Project, and
exercise of any remedy provided by this Agreement by the State Water Board shall not preclude the State
Water Board from pursuing any legal remedy or right which would otherwise be available. In the event of
litigation between the parties hereto arising from this Agreement, it is agreed that each party shall bear its
own costs and attorney fees.
C-33. Termination; Immediate Acceleration; Interest.
(a) This Agreement may be terminated at any time prior to the End Date set forth on the cover and in
Exhibit B, at the option of the State Water Board, upon violation by the Recipient of any material
provision of this Agreement after such violation has been called to the attention of the Recipient
and after failure of the Recipient to bring itself into compliance with the provisions of this
Agreement within a reasonable time as established by the Division.
(b) In the event of such termination, the Recipient agrees, upon demand, to immediately repay to the
State Water Board an amount equal to Project Funds disbursed hereunder, accrued interest,
penalty assessments, and Additional Payments. In the event of termination, interest shall accrue
on all amounts due at the highest legal rate of interest from the date that notice of termination is
mailed to the Recipient to the date all monies due have been received by the State Water Board.
C-34. Timeliness.
Time is of the essence in this Agreement.
C-35. Unenforceable Provision.
In the event that any provision of this Agreement is unenforceable or held to be unenforceable, then the
parties agree that all other provisions of this Agreement have force and effect and shall not be affected
thereby.
C-36. Venue.
The State Water Board and the Recipient hereby agree that any action arising out of this Agreement shall
be filed and maintained in the Superior Court in and for the County of Sacramento, California.
C-37. Waiver and Rights of the State Water Board.
Any waiver of rights by the State Water Board with respect to a default or other matter arising under the
Agreement at any time shall not be considered a waiver of rights with respect to any other default or
matter.
Any rights and remedies of the State Water Board provided for in this Agreement are in addition to any
other rights and remedies provided by law.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 525
Name of Recipient
Agreement No.: DXXXXXXXX
Page 23 of 24
EXHIBIT D — SPECIAL CONDITIONS
Recipient acknowledges and agrees to the following special conditions:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 526
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 527
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 528
RECOMMENDATION(S):
DENY claims filed by AMCO Insurance Co. a/s/o Jacob Block, CSAA Insurance Exchange, Deandre Lewis,
Livienne Manguera and Lida Behnam.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
*
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Joellen Balbas
925-335-1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 6
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Claims
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 529
RECOMMENDATION(S):
RECEIVE public report of litigation settlement agreements that became final during the period of September 1, 2016,
through September 30, 2016, as recommended by County Counsel.
FISCAL IMPACT:
Settlement amounts are listed below.
BACKGROUND:
Two agreements to settle pending litigation, as defined in Government Code section 54956.9, became final during the
period of September 1, 2016, through September 30, 2016.
1. Patricia Villalon v. County of Contra Costa, et al., CCC Superior Court Case No. C15-01660. On September 20,
2016, the Board approved settlement of this lawsuit arising out of an automobile accident. Settlement in the amount
of $63,000, inclusive of attorneys fees and costs, was authorized in closed session by a 3-0 vote, Supervisors Piepho
and Mitchoff absent. The settlement agreement was fully executed on September 20, 2016. The funding source is the
Risk Management Liability Internal Service Fund.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Thomas Geiger, 925
335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Thomas Geiger, Assistant County Counsel, Sharon Hymes-Offord, Risk Manager
C. 7
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 25, 2016
Contra
Costa
County
Subject:Public report of litigation settlement agreements that became final during the period of September 1, 2016, through
September 30, 2016.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 530
BACKGROUND: (CONT'D)
2. On September 13, 2016, the Board approved a settlement agreement in the amount of $50,000 with Chad Godoy.
The settlement agreement, which was authorized in closed session by a 5-0 vote, was fully executed on September
13, 2016.
This report includes final settlements of litigation matters handled by the Office of the County Counsel. This report
does not include litigation settlements that were reported by the Risk Management Division of the County
Administrator’s Office as a consent item on the Board’s open session agenda.
CONSEQUENCE OF NEGATIVE ACTION:
The report would not be accepted.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 531
RECOMMENDATION(S):
ACCEPT Board members meeting reports for September 2016.
FISCAL IMPACT:
None.
BACKGROUND:
Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for
which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were
submitted by the Board of Supervisors members in satisfaction of this requirement. District V had nothing to report
for the month of September 2016.
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: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Joellen Balbas
925.335.1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 8
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:ACCEPT Board Members meeting reports for September 2016
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 532
ATTACHMENTS
District II September 2016 Report
District III September 2016
Report
District I September 2016 Report
District IV September 2016
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 533
Supervisor Candace Andersen – Monthly Meeting Report Septembe 2016
Date Meeting Location
2 County Connection Danville
6 Sales Tax Meeting San Ramon
7 Traffix Danville
8 Retirement Seminar Sacramento
9 Joint Conf Committee Martinez
12 Family & Human Martinez
12 SWAT Danville
13 Board of Supervisors Martinez
14 CCCERA Concord
14 LAFCO Martinez
15 CCCTA Concord
15 CSAC Institute Martinez
15 ABAG San Francisco
16 East Bay Leadership Concord
19 Alamo Liaison Danville
20 Board of Supervisors Martinez
20 Traffix Danville
21 Alamo Rotary Alamo
21 Sustainable Awards Concord
22 CCCSWA Workshop Walnut Creek
23 JPA Meeting Walnut Creek
26 Public Protection Martinez
26 Internal Operations Martinez
27 Board of Supervisors Martinez
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 534
Date Meeting Name Location Purpose
1-Sep Constituent Phone Meeting Brentwood Business Meeting
8-Sep Constituent Phone Meeting Brentwood Business Meeting
8-Sep Phone Meeting with Chief Carman, Con Fire Brentwood Business Meeting
8-Sep
East Contra Costa Regional Fee & Finance
Authority Meeting Antioch Business Meeting
8-Sep State Route 4 Bypass Authority Meeting Antioch Business Meeting
9-Sep Delta Counties Coalition Conference Call Brentwood Business Meeting
13-Sep Board of Supervisors Meeting Martinez Business Meeting
13-Sep
Contra Costa County Fire Protection District
Meeting Martinez Business Meeting
13-Sep Housing Authority Meeting Martinez Business Meeting
13-Sep Phone Meeting with County Staff Martinez Business Meeting
14-Sep
Phone Meeting with Executive Director, Erik
Vink, Delta Protection Commission Martinez Business Meeting
14-Sep Meeting with County Staff Martinez Business Meeting
14-Sep
Meeting with Supervisor Federal Glover and
County Staff Martinez Business Meeting
14-Sep LAFCO Meeting Martinez Business Meeting
15-Sep
Meeting with Ranch Record, Board Chairman
for Metropolitan Water District, Supervisor
Karen Mitchoff and Executive Director, Erik
Vink from Delta Protection Commission Brentwood Business Meeting
15-Sep Delta Protection Commission Meeting Stockton Business Meeting
21-Sep Constituent Meeting Brentwood Business Meeting
21-Sep Meeting with Vin Rover, BALT Brentwood Business Meeting
21-Sep
Meeting with Hazardous Materials
Commission Brentwood Business Meeting
Supervisor Mary Nejedly Piepho – September 2016 AB1234 Report
(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).
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 535
21-Sep Marsh Creek Multi-Use Trail Meeting Clayton Business Meeting
22-Sep
and Delta Stewardship Council Board
Member Fairfield Business Meeting
27-Sep
* Phone Meeting with Delta Protection
Commission and County Staff re: Delta
Stewardship Council Martinez Business Meeting
27-Sep Board of Supervisors Meeting Martinez Business Meeting
27-Sep
Meeting with County Administrator David
Twa Martinez Business Meeting
27-Sep
Video Interview for Conservation and
Development Antioch Community Outreach
27-Sep
Aquatic Weed and Blue-Green Algae Town
Hall Meeting Discovery Bay Community Outreach
28-Sep
* Phone Meeting with Delta Stewardship
Council Staff Brentwood Business Meeting
28-Sep
Cortopassi Family Foundation "Wetland
Happening"Lodi Community Outreach
29-Sep * Delta Stewardship Council Meeting Sacramento Business Meeting
30-Sep * Delta Stewardship Council Meeting Sacramento Business Meeting
30-Sep
Groundbreaking Celebration of Byron Family
Park Byron Community Outreach
* Reimbursement may come from an agency other than Contra Costa County
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 536
Supervisor John Gioia
September – 2016 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.).
Supervisor did not seek reimbursement from the County for any meetings that he
attended in his capacity as a County Supervisor during the month of September,
2016.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 537
Supervisor Karen Mitchoff
September 2016
DATE MEETING NAME LOCATION PURPOSE
9/7/2016 BAAQMD Meeting San FranciscoDecisions on agenda items
9/7/2016
Delta Counties Coalition In Person
Meeting Sacramento Water Advocacy
9/8/2016 TRANSPAC Pleasant Hill Decisions on agenda items
9/8/2016 Pleasant Hill Rotary Meeting Pleasant Hill Community Outreach
9/8/2016
PHRPD General Manager Meet and
Greet Pleasant Hill Community Outreach
9/9/2016 CCHP JCC Meeting Martinez Decisions on agenda items
9/9/2016
ABAG Finance and Personnel
Committee San FranciscoDecisions on agenda items
9/11/2016 CCCFPD 9/11 Remembrance Clayton Community Outreach
9/13/2016 Board of Supervisors Meeting Martinez Decisions on agenda items
9/14/2016 ABAG Regional Planning Committee San FranciscoDecisions on agenda items
9/14/2016 Concord Diablo Rotary Concord Community Outreach
9/15/2016 ABAG Executive Board Meeting San FranciscoDecisions on agenda items
9/16/2016
Delta Counties Coalition Outreach
Event Sacramento Water Advocacy
9/20/2016 Board of Supervisors Meeting Martinez Decisions on agenda items
9/21/2016 BAAQMD Meeting San FranciscoDecisions on agenda items
9/21/2016 CCTA Board Meeting Walnut Creek Decisions on agenda items
9/22/2016 BAAQMD Mobile Source Meeting San FranciscoDecisions on agenda items
9/22/2016 CCCSWA Board Meeting Walnut Creek Decisions on agenda items
9/22/2016 CCAR Legislative Reception Walnut Creek Community Outreach
09/23/16
Pleasant Hill BART Station Leasing
Authority Meeting Walnut Creek Decisions on agenda items
09/24/16 Pleasant Hill Community Service Day Pleasant Hill Community Outreach
09/24/16 Pleasant Hill Farmer's Market Storytime Pleasant Hill Community Outreach
09/24/16 Concord Seniors' Hawaiian Fusion Concord Community Outreach
09/27/16 Board of Supervisors Meeting Martinez Decisions on agenda items
9/28/2016 Delta Conservancy Walnut Grove Water Advocacy
9/29/2016 Nor Cal CCIM Broker Forum Pleasant Hill Community Outreach
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 538
Supervisor Karen Mitchoff
September 2016
9/30/2016 Labor to Labor Dinner Moraga Community Outreach
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 539
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 14
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Arts and Culture Commission of Contra Costa County 2016 Art Recognition Awards
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 540
AGENDA ATTACHMENTS
Resolution No. 2016/616
MINUTES ATTACHMENTS
Signed Resolution No.
2016/616
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 541
In the matter of:Resolution No. 2016/616
Honoring the winners of the Arts and Culture Commission of Contra Costa County 2016 Arts Recognition Awards
Whereas, the Richmond RYSE Center, Sylvia Amorino and Solo Opera, Michael and Shannon Demers, Jay Bedecarre, and Lawrence Kohl have each
advanced the appreciation of the Arts in Contra Costa County; and
Whereas, Richmond RYSE Center Performing Arts works with youth from the City of Richmond; the youth have written, directed and performed multi-media
plays dealing with violence, drugs and crime creating a platform for Richmond youth to share their own stories, pain, joy and dreams; and has provided a safe
space for them to come together with the community through expressive media and art; and
Whereas Sylvia Amorino, founder and Artistic Director of Solo Opera runs the day-to-day business of the Solo Opera, has worked with Cantabella Children's
Chorus and Contra Costa Children's chorus to perform operas that include children and teens that help teach audiences, adults and children alike about social
aspects of living in Contra Costa County; and
Whereas, Michael and Shannon Demers, known throughout the performing arts community as the backbone of Contra Costa Musical Theatre, who are
celebrating their 56th year of performing quality productions in the Diablo Valley area, and have shared their talents and skills to productions teams, casts and
crews for a collective 70 years; and have supported and mentored many of the performing arts organizations throughout the area including Diablo Theatre
Company, Fantasy Forum Actors Ensemble, Chevron Family Theatre Festival, and Diablo Regional Arts Association Annual "On Broadway"; and
Whereas, Jay Bedecarre has been involved in the Contra Costa County art scene since 1974; was the Marketing Director for the Concord Pavilion for the first
12 years, booking regional performing arts groups including as San Francisco and Oakland symphonies, Oakland and San Francisco ballets, and world famous
acts such as New York Philharmonic with Leonard Bernstein, Rudolf Nureyev, Jose Greco, and Peking Opera; and has produced the Concord KidFest since
2010, a festival that reaches thousands of diverse audience members each year; and
Whereas, Lawrence Kohl was president of the Orinda Art Council as well as music director and conductor of the Pacific Chamber Symphony, which
performed in the Lamorinda area and in Livermore; recently led the expansion of the Orinda Art Council to become the Lamorinda Arts Council; and supported
the establishment and growth of new programs including the Film Fest, Moraga Pear Festival, High School Visual Arts Competition and the Lamorinda Short
Docs Film Festival and the very popular Lamorinda Poet Laureate program.
Now, Therefore, Be It Resolved that the Board of Supervisors hereby recognize and congratulate Richmond RYSE Center,
Sylvia Amorino and Solo Opera, Michael and Shannon Demers, Jay Bedecarre, and Lawrence Kohl for their outstanding
achievements and contributions to arts and culture Contra Costa County.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 542
PR.2, C.14
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 543
FISCAL
IMPACT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 10
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:October 25, 2016
Contra
Costa
County
Subject:Celebrating Planned Parenthood's 100 years of service
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 544
AGENDA ATTACHMENTS
Resolution No. 2016/597
MINUTES ATTACHMENTS
Signed Resolution No.
2016/597
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 545
In the matter of:Resolution No. 2016/597
Commemorating 100 years of health care services provided by Planned Parenthood
Whereas, on October 16, 1916, Margaret Sanger, her sister Ethel Byrne, and their activist friend Fania
Mindell opened the first birth control clinic in the United States in Brooklyn, New York, a groundbreaking
and revolutionary act for women at that time; and
Whereas, their clinic was founded on the idea that women should have the information and care they need to
live strong, healthy lives and fulfill their dreams; and
Whereas, in 1922, Margaret Sanger incorporated the American Birth Control League and in 1923 opened the
first legal birth control center in the United States, the Birth Control Clinical Research Bureau, two
organizations that would later merge to become Planned Parenthood Federation of America; and
Whereas, leading up to 1916, the two most common causes of death for women of childbearing age in the
United States were tuberculosis and complications from pregnancy and childbirth; and
Whereas, over the past 100 years, gains in access to birth control, safe and legal abortion, and other
reproductive health services have improved and transformed the lives of women, men, and young people in
the United States and around the world; and
Whereas, for the past century, Planned Parenthood has helped lead massive changes in health care and civil
rights and has empowered millions of adults and young people worldwide to make informed health
decisions, transforming the way they live, love, learn, and work; and
Whereas, Planned Parenthood has been at the forefront of fights for social change, including when the
executive director of Planned Parenthood League of Connecticut challenged a law preventing the
distribution of birth control, leading to the landmark 1964 Supreme Court ruling in Griswold v. Connecticut,
379 U.S. 926, which finally allowed married women across the country to have legal access to birth control;
and
Whereas, Planned Parenthood has continued to fight so that access to legal birth control could be a reality
for all women, regardless of their marital status, economic status, race, ethnicity, or sexual orientation; and
Whereas, Planned Parenthood health care providers and staff have played important roles in increasing
access to safe and legal abortion, and have successfully advocated for measures that increase access to birth
control, including the Affordable Care Act requirement that private insurance plans provide coverage for
birth control with no-out-of-pocket costs; and
Whereas, many leaders, including those in the domestic and global reproductive health, rights, and justice
communities, have worked alongside Planned Parenthood in accomplishing these achievements and have
been critical in pushing the work forward; and
Whereas, the expanded availability of birth control has been widely recognized as providing one of the
biggest economic advancements for women in history; and
Whereas, changes in women’s access to reproductive health care have led to cultural shifts: in the United
States, women are now nearly half the workforce, the sole or primary breadwinners in 40 percent of homes,
and more than half of the college students; and
Whereas, from the single Brooklyn clinic in 1916, Planned Parenthood has grown to approximately 650
Health Centers across the United States, with partners in a dozen countries in Africa and Latin America;
and
Whereas, today Planned Parenthood proudly provides high-quality, affordable health care, with 90 percent of
services provided being preventive health care for adults and young people; and
Whereas, Planned Parenthood is the largest provider of sex education in the United States; and
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 546
Whereas, an estimated 1 in 5 women in the United States have been to a Planned Parenthood Health Center
for care at some point in their lives and, for many people, a Planned Parenthood Health Center may be the
only place they can turn to for health care; and
Whereas, in a single year, Planned Parenthood Health Centers provide sexual and reproductive health care,
education, information, and outreach to 2,500,000 people in the United States and almost 2,000,000 adults
and young people globally through its global programs and partnerships, and over 72,000,000 people visit
Planned Parenthood’s website; and
Whereas, in the past 10 years, Planned Parenthood has nearly doubled services for male patients and
expanded services for LGBTQIA communities; and
Whereas, Planned Parenthood Northern California provided reproductive health care services to more than
100,000 clients, most of whom have no access to any other medical provider, over the course of 200,000
health care visits at 23 locations across Northern California from 2015 to 2016; and
Whereas, Planned Parenthood Northern California’s trusted community services and education staff
provided compassionate care to nearly 55,000 clients; and
Whereas, Planned Parenthood Northern California’s 40,000 passionate supporters count on our advocacy to
protect and expand sexual and reproductive rights, and to connect with them on reproductive justice; and
Whereas, Planned Parenthood Northern California began offering high-quality health services in Contra
Costa County in the 1960’s with just one health center in Walnut Creek; and
Whereas, Planned Parenthood Northern California today operates eight health centers in Contra Costa
County, some of them providing prenatal services and primary limited care, serving over 41,100
unduplicated clients each year; and
Whereas, Planned Parenthood Northern California provided 58,791 tests and treatments for sexually
transmitted infections, including HIV, to Contra Costa County residents from 2015 to 2016; and
Whereas, Planned Parenthood Northern California’s education and outreach programs deliver accurate
information, sexuality and family planning education to 3,400 students and community members in Contra
Costa County through educational workshops and community outreach activities each year; and
Whereas, Planned Parenthood’s commitment to offer care and resources has grown over the past century and
is stronger than ever as it enters into its second century; now, therefore, be it
the County of Contra Costa Board of Supervisors (1) supports the wide-ranging preventive services that Planned Parenthood
doctors, nurses, and staff provide every day to people across the United States and in Contra Costa County; (2) recognizes that
Planned Parenthood is a safety-net provider that reaches medically underserved people who are critically in need of
compassionate care; (3) declares that Planned Parenthood should not be defunded, attacked, or discriminated against for
providing safe, legal abortion; and (4) affirms that Planned Parenthood remains an essential thread in the fabric of society, and it
will be key in the next century to assisting millions of women, men, and young people in accessing the health care they need and
deserve, no matter who they are or where they live.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 547
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 548
C.10
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 549
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, M Wilhelm, Gail Doyle
C. 12
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:OCTOBER 23 – 29, 2016 as Lead Poisoning Prevention Week
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 550
AGENDA ATTACHMENTS
Resolution No. 2016/582
MINUTES ATTACHMENTS
Signed Resolution No.
2016/582
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 551
In the matter of:Resolution No. 2016/582
PROCLAIMING OCTOBER 23 – 29, 2016 AS “LEAD POISONING PREVENTION WEEK”
WHEREAS, Contra Costa County recognizes the importance of healthy homes and a safe environment for
all of our children and families; and
WHEREAS, an important part of ensuring a safe environment is preventing Contra Costa children from
being poisoned by lead in their homes or community; and
WHEREAS, lead poisoning tends to have few or no early visible symptoms and often goes undetected; and
WHEREAS, lead poisoning can have devastating effects, especially for children, ranging from cognitive
and behavioral disorders to delayed growth and learning disabilities; and
WHEREAS, Contra Costa children may be exposed to lead from deteriorated lead-based paint and
contaminated soil, and from other sources, such as lead brought home from the workplace, cultural sources,
various consumer products, and historic environmental contamination; and
WHEREAS, the State of California has recognized that children are harmed by even low levels of lead and
enabled the Contra Costa Lead Poisoning Prevention Project to offer services to these children; and
WHEREAS, to keep our children safe and healthy, all children under the age of six should be assessed for
lead exposure, at-risk children should receive blood tests for lead; and lead hazards must be identified and
removed from a child’s environment; and
WHEREAS, lead poisoning is preventable through greater awareness of the many sources of lead; using
lead-safe work practices when disturbing lead-based paint; and ensuring that children have a healthy diet
and access to health care; and
WHEREAS, Contra Costa County’s Lead Poisoning Prevention Project (LPPP) has been working
effectively since 1993 to reduce the number of lead poisoned children in Contra Costa through outreach,
education, and early intervention services; and
WHEREAS, some of the nearly 10,000 Contra Costa children screened each year are still exposed to the
dangers of lead.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors proclaims October 23 - 29, 2016 as Lead Poisoning
Prevention Week in Contra Costa County, to increase awareness and prevention of lead poisoning and to advance the elimination
of lead from our homes, consumer products, and the environment.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 552
C12
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 553
RECOMMENDATION(S):
ADOPT Resolution No. 2016/583 recognizing Walnut Creek Intermediate School for their contributions towards
developing the County’s first Creek and Channel Safety Awareness Week, held October 19–23, 2015.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
On March 1, 2011, the Board of Supervisors directed the Contra Costa County Flood Control and Water
Conservation District (FC District) to develop a sustainable and impactful outreach program to promote creek and
channel safety throughout the County, after the drowning of two high school students in the Walnut Creek channel. In
response, the FC District formed a Creek and Channel Safety Awareness Program (CCSAP) team that developed a
strategy to achieve this goal.
Over a year ago, District staff approached Walnut Creek Intermediate School administration regarding a partnership
to have a team of students develop a week long outreach program with the “Stay Out, Stay Alive!” message. They
agreed, allowing us to work with their leadership
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: David Twa, County Administrator, Betsy Burkhart, CCTV, Mike Carlson, Public Works Deputy Director, Carrie Ricci, Public Works Deputy Director, Tim Jensen, Flood
Control, Catherine Windham, Flood Control
C. 13
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:Recognize Walnut Creek Intermediate School's contributions to the first Creek and Channel Safety Awareness Week.
(District IV)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 554
BACKGROUND: (CONT'D)
class to help develop and implement events for students that would raise student awareness of the “Stay Out, Stay
Alive!” campaign. The highly successful program engaged hundreds of students in such activities as a poster
competition and trivia contest, and it received positive local news coverage including several student interviews.
This occurred the week of October 19–23, 2015 as part of our annual Creek and Channel Safety Month.
We thought it would be appropriate to have this recognition during our annual October event of Creek and
Channel Safety Awareness Month.
Walnut Creek Intermediate School has invited us back to be involved in their own Creek and Channel Safety
Awareness Week, which will be held the week of October 31 to November 4, 2016.
The Chief Engineer, FC District, recommends that the Board adopt a resolution recognizing Walnut Creek
Intermediate School for their contributions towards developing the County’s first Creek and Channel Safety
Awareness Week, held October 19–23, 2015.
CONSEQUENCE OF NEGATIVE ACTION:
If this Resolution is not adopted, the Walnut Creek Intermediate School's efforts to get the CCSAP message out
will not be recognized.
CHILDREN'S IMPACT STATEMENT:
The Flood Control District will continue to work with the schools and youth-based groups within the County to
educate children about safety regarding creeks and flood control channels.
AGENDA ATTACHMENTS
Resolution No. 2016/583
MINUTES ATTACHMENTS
Signed Resolution No. 2016/583
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 555
In the matter of:Resolution No. 2016/583
Recognizing Walnut Creek Intermediate School for their contributions towards developing the County’s first Creek and
Channel Safety Awareness Week, held October 19–23, 2015.
WHEREAS, on March 1, 2011, the Board of Supervisors directed the County Public Works Department
and Contra Costa County Flood Control and Water Conservation District (FC District) to pursue a
sustainable outreach program to educate the public on the benefits and dangers of creeks and channels; and
WHEREAS, continued education to the public about creeks and channels has been determined as the best
way to keep citizens safe and avoid future tragedies; and
WHEREAS, the Creek and Channel Safety Awareness Program (CCSAP) is now being implemented
Countywide, and reaching middle and high school students with this message is critical, yet difficult; and
WHEREAS, the Walnut Creek Intermediate School has student leadership who are encouraged to engage in
real world problems that affect students today; and
WHEREAS, the leadership students worked with the FC District staff to develop an age appropriate safety
week explaining the benefits and dangers of flood control channels and presenting the “Stay Out, Stay
Alive” message; and
WHEREAS, the highly successful program engaged hundreds of students in such activities as a poster
competition and trivia contest, and it received positive local news coverage, including several student
interviews. This occurred the week of October 19–23, 2015 as part of our annual Creek and Channel Safety
Month.; and
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby recognize Walnut
Creek Intermediate School for their contributions in developing the County’s first CCSAP safety awareness week.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 556
PR.3, C.13
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 557
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lauri Byers, (925)
957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 11
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:October 25, 2016
Contra
Costa
County
Subject:Resolution honoring the East Bay Leadership Council's Philanthropy Awards Honorees.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 558
AGENDA ATTACHMENTS
Resolution No. 2016/571
MINUTES ATTACHMENTS
Signed Resolution No.
2016/571
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 559
In the matter of:Resolution No. 2016/571
recognizing the East Bay Leadership Council's Philanthropy Awards honorees.
the East Bay Leadership Council annually honors local individuals, non-profits, and corporations for their
contributions to the community; and
WHEREAS, the Outstanding Corporate Philanthropy Honoree for corporations of 100 - 499 employees is
Mechanics Bank, being recognized for hundreds of contributions totaling well over $500,000 in 2015 and
thousands of hours of volunteerism in support of local nonprofits focused in part on affordable housing,
economic development, and the arts; and
WHEREAS, the Outstanding Corporate Philanthropy Honoree for corporations of 1 to 99 employees is
Litman Gregory Asset Management, being recognized for their selfless giving of time and resources to
alleviate and prevent homelessness in the East Bay; and
WHEREAS, the Outstanding Philanthropist Honoree is Sharon Simpson, being recognized for her passion
and unending dedication as a model philanthropist, without whom the California Symphony would be
unable to enrich the East Bay with incredible musical experiences and community outreach; and
WHEREAS, the Outstanding Foundation or Community Grant Maker Honoree is the Richmond
Community Foundation, being recognized for a grant making strategy that builds capacity for local
nonprofits, connects community stakeholders to increase collective impact, and ensures that funds are
contributed where they will make the biggest difference on Contra Costa County communities; and
WHEREAS, the Outstanding Collaborative Project Honoree is the Contra Costa County Zero Tolerance for
Domestic Violence Initiative / Family Justice Alliance, being recognized for their public-private
collaboration that helps communities use existing resources in new ways to ensure easier access to
high-quality services, build safer and healthier communities, and create violence-free futures; and
WHEREAS the Outstanding Volunteer of the Year Honoree is Susan Woolwine, being recognized for her
service with the Court Appointed Special Advocates (CASA) of Contra Costa County where she has
donated over 10,000 hours of her time over the past 24 years and impacted the lives of countless children in
foster care and their families; and
WHEREAS the Next Generation Philanthropist Honoree is Breezy Bochenek, being recognized for
bringing awareness to the Challenged Athletes Foundation and Rooms for Hope by sharing her experience
with others and providing hope for those fighting childhood illness and disabilities; and
WHEREAS the Lifetime Achievement Honoree is Jim Noe, being recognized for his several lifetimes
worth of leadership to St. Vincent de Paul of Contra Costa County where he has generously supported
efforts to help local residents build careers, open a free dining room that serves 31,000 meals per year, and
literally helped build a Family Resource Clinic with his own two hands and considerable leadership.
that the Board of Supervisors of Contra Costa County does herby honor the recipients of the East Bay Leadership Council’s 2016
Philanthropy Awards for their outstanding contributions to our community.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 560
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 561
C.11
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 562
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lauri 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 9
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:October 25, 2016
Contra
Costa
County
Subject:Resolution recognizing Samuel L. Shankland, Chess Champion
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 563
AGENDA ATTACHMENTS
Resolution No. 2016/563
MINUTES ATTACHMENTS
Signed Resolution No.
2016/563
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 564
In the matter of:Resolution No. 2016/563
recognizing Samuel L. Shankland, Chess Champion.
Whereas, Samuel L. Shankland, son of Contra Costa County Superior Court Judge Leslie G. Landau was
born in Berkeley, on October 1, 1991, and learned to play chess at the age of 6, but didn’t play in his first
tournament until the age of 10, receiving his early chess education from the Berkeley Chess School; and
Whereas, Sam began his rise to prominence in 2008, winning the Pacific Coast Open and the California
State Championship. He made his international debut at the World Youth Chess Championship under-18 section,
where he tied for first place; and
Whereas, In January, 2011, Sam earned the title of Grandmaster at the Berkeley International, he finished
third in the 2011 U.S. Chess Championship, in a playoff game, resulting in qualifying him for the 2011 FIDE
World Cup; in the 2011 World Cup, Sam defeated Hungarian super-grandmaster Peter Leko in the first round, but
lost to Abhijeet Gupta in the second. Sam’s victory over Leko in the first round was the biggest upset of the
tournament; and
Whereas, In 2013, Sam made his debut for the US national team at the Pan-American Team Championship
in Campinas, Brazil, leading them to victory with a performance rating over 2800; At the 41st Chess Olympiad
in Norway, Shankland took home gold for his performance as a reserve player. Going undefeated, he scored
9 points out of 10 games. On December 14, 2014, Sam broke into the top 100 chess players worldwide; and
Whereas, in September, 2016, Sam and the United States team bested 170 teams and won the 42nd World
Chess Olympiad in Baku, Azerbaijan. At the closing ceremony they received the gold medals and Sam
raised the Hamilton-Russell trophy that travels with every winning team until the next Olympiad.
Now, Therefore, Be It Resolved that the Contra Costa County Board of Supervisors does hereby honor and congratulate SAM
SHANKLAND on his remarkable and highly impressive Chess career.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 25, 2016
David J. Twa,
By: ____________________________________, Deputy
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 565
PR.1, C.9
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 566
RECOMMENDATION(S):
Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the
Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection District:
1. INTRODUCE Ordinance No. 2016-23, to adopt the 2016 California Fire Code, with local amendments, as the fire
code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire
Protection District; WAIVE reading; and FIX November 1, 2016, at 9:30 a.m. as the hearing date for the proposed
adoption of the ordinance.
2. DIRECT the Clerk of the Board to publish notice of the hearing pursuant to Government Code section 6066.
3. AUTHORIZE the preparation of an ordinance summary by County Counsel and the publication of the summary in
accordance with Government Code section 25124.
4. DIRECT the Clerk of the Board of Supervisors to post at its office, and each Fire District to post at its office, a
copy of the full text of Ordinance No. 2016-23.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Robert Marshall, Fire Marshal
(925) 941-3520
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes
of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 16
To:Board of Supervisors
From:Jeff Carman, Chief, Contra Costa County Fire Protection District
Date:October 25, 2016
Contra
Costa
County
Subject:2016 California Fire Code with Local Amendments
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 567
FISCAL IMPACT:
The fiscal impact is neutral. The adoption of this ordinance will provide the administrative authority to enforce the
provisions of the California Fire Code as amended.
BACKGROUND:
The California Building Standards Commission has adopted and published the 2016 Building Standards Code,
which includes the 2016 California Fire Code prepared and adopted by the State Fire Marshal. The statewide code
becomes effective January 1, 2017.
Although the code applies statewide, Health and Safety Code sections 17958.5 and 18941.5 authorize a local
jurisdiction to modify or change the statewide code and establish more restrictive standards if the jurisdiction
finds that the modifications and changes are reasonably necessary because of local climatic, geological, or
topographical conditions. Ordinance No. 2016-23 adopts the 2016 California Fire Code and amends it to address
local conditions. There are several material changes to the local ordinance previously adopted by the Board in the
2013 code adoption process, as detailed below.
The attached ordinance amends the 2016 California Fire Code by establishing automatic sprinkler system
requirements that are more restrictive than the sprinkler requirements in the statewide code. The attached
ordinance requires the installation of automatic fire sprinkler systems in most commercial buildings greater than
5,000 square feet and in private and charter schools greater than 2,000 square feet. New public schools are
required to install fire sprinklers regardless of square footage. Reducing the sprinkler threshold to 2,000 square
feet for private schools brings the requirement more in line with public schools. Several other occupancies were
clarified to require sprinklers as well, including light hazard warehouse type occupancies. The more restrictive
requirements are necessary due to Contra Costa County’s climatic, geological, and topographical conditions,
which impact fire prevention efforts and the frequency, spread, acceleration, intensity, and size of fire involving
buildings. The automatic sprinkler system requirements are set forth in Section 903.2 of the attached ordinance.
The automatic sprinkler system requirements specific to schools are set forth in Section 903.2.3 of the attached
ordinance.
The attached ordinance also clarifies a requirement for standby emergency medical services (EMS) personnel for
large events that may tax the EMS system. The clarification is necessary because the statewide code as written
does not assume that a fire agency is also an ambulance providing entity.
The Fire Districts’ existing weed abatement program is incorporated into Section 320 of the ordinance. This
program authorizes the Fire Districts to declare certain weeds that pose a fire hazard as a public nuisance, to abate
those weeds, and to recover abatement costs from property owners.
Chapter 5 and Appendix D of the ordinance establish requirements for fire apparatus access roads, including
requirements for turnouts, parking on access roads, and maximum grades.
Several other provisions were removed from the local ordinance previously adopted by the Board in the 2013
code adoption process, because the provisions have been incorporated into the updated 2016 California Fire Code.
Notice of the public hearing is being published in accordance with Government Code section 6066. A summary of
the ordinance is being prepared and published in accordance with Government Code section 25124(b).
CONSEQUENCE OF NEGATIVE ACTION:
Without the adoption of the 2016 California Fire Code (CFC), with local amendments, the Fire Districts will not
have the legal authority to enforce any exterior hazard abatement standards or the ability to conduct fire and life
safety inspections in occupancies other than high-rise buildings, schools, hotels, motels, apartments, and day care
facilities. In addition, without adoption of the CFC, occupancies that conduct operations such as the production,
storage, and sale of hazardous materials, places of assembly, and the review of construction documents and testing
of fire protection and fire alarm systems would no longer be regulated by the Fire Districts.
Furthermore, adoption of the 2016 CFC is necessary to continue allowing the Fire Districts to collect fees to
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 568
Furthermore, adoption of the 2016 CFC is necessary to continue allowing the Fire Districts to collect fees to
recover the costs of providing fire prevention related services. Without adoption of the CFC, as amended, the Fire
District general fund revenues would be required to provide the fiscal support necessary to fund the positions
currently supported by operational permit and inspection fees and new construction plan review fees. This would
result in a decrease in the amount of general fund revenues available for conducting emergency response activities
or critical fire prevention services and some positions may need to be reduced or eliminated.
ATTACHMENTS
Ordinance 2016-23
Ordinance 2016-23 Findings
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 569
ORDINANCE NO. 2016-23
1
ORDINANCE NO. 2016-23
FIRE CODE
ORDINANCES OF THE COUNTY OF CONTRA COSTA, THE CROCKETT-CARQUINEZ FIRE
PROTECTION DISTRICT, AND THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
ADOPTING THE 2016 CALIFORNIA FIRE CODE WITH AMENDMENTS.
The Contra Costa County Board of Supervisors, as the Board of Supervisors for Contra Costa County and as the
Board of Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection
District, ordains as follows:
SECTION 1. ADOPTION OF THE CALIFORNIA FIRE CODE.
Contra Costa County, the Crockett-Carquinez Fire Protection District, and the Contra Costa County Fire Protection
District hereby adopt the 2016 California Fire Code (California Code of Regulations, Title 24, Part, 9 [based on the
2015 International Fire Code published by the International Code Council]), including Chapters 1-10 and 12-80,
Appendix B, Appendix C, Appendix D, Appendix F, Appendix H, Appendix I, Appendix J, and Appendix K, as
amended by the changes, additions, and deletions set forth in this ordinance. The 2016 California Fire Code, with
the changes, additions, and deletions set forth this ordinance, is adopted by this reference as though fully set forth in
this ordinance. As of the effective date of this ordinance, the provisions of the fire code are controlling and
enforceable within the limits of each jurisdiction.
SECTION 2. AMENDMENTS TO THE CALIFORNIA FIRE CODE.
The 2016 California Fire Code is amended by the changes, additions, and deletions set forth in this Section 2.
Chapter and Section numbers used below are those of the 2016 California Fire Code.
Chapter 1. Scope and Administration.
Section 101.1 is amended to read:
101.1 Title. This code is the Fire Code of Contra Costa County, the Crockett-Carquinez Fire Protection
District, and the Contra Costa County Fire Protection District, and is hereinafter referred to as “this code.”
Section 102.1 is amended to add item 5, to read:
5. Where not otherwise limited by law, the provisions of this code shall apply to vehicles, ships, and boats
that are permanently affixed to a specific location within the boundaries of this jurisdiction.
Section 105.6 is amended to read:
105.6 Required operational permits. The fire code official is authorized to issue operational permits for
the operations set forth in Chapter 1, Sections 105.6.1 through 105.6.60.
Section 105.6.5 is amended to read:
105.6.5 Carnivals, Fairs, Festivals and Exhibitions. A permit is required to operate a carnival, fair,
festival, or exhibition.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 570
ORDINANCE NO. 2016-23
2
Section 105.6.31 is amended to read:
105.6.31 Motor Fuel Dispensing Facilities. An operational permit is required for the operation of
automotive, marine, and fleet motor fuel dispensing facilities, as well as for sites that allow mobile fueling
from a service provider to the general public.
Section 105.6 is amended by adding subsections 105.6.50 through 105.6.60, to read:
105.6.50 Asbestos removal. A permit is required to conduct asbestos-removal operations regulated by
Section 3318.
105.6.51 Automobile Wrecking or Dismantling Yard. An operation permit is required for all automobile
wrecking yards, automobile dismantling operations, and similar operations.
105.6.52 Battery systems. A permit is required to operate stationary lead-acid battery systems having a
liquid capacity of more than 50 gallons (189 L) pursuant to Section 608.
105.6.53 Christmas tree sales. A permit is required to use a property for the purpose of selling cut
Christmas trees.
105.6.54 Emergency Responder Radio Coverage. A permit is required for facilities with Emergency
Responder Radio Coverage Systems.
105.6.55 Firework aerial display. A permit is required to conduct a firework display regulated by
California Code of Regulations, Title 19 and Chapter 56 of this code.
105.6.56 Model rockets. A permit is required to sell model rocket motors or launch model rockets (in
excess of 3 launches per event) pursuant to California Code of Regulations, Title 19, Division 1, Article 17.
Permits issued in accordance with this section are for the site, and are effective as long as site conditions
have not changed.
105.6.57 Temporary water supply. A permit is required to use a temporary water supply for construction
of residential projects or subdivisions pursuant to Section 3312.1.
105.6.58 Tire storage. A permit is required to store more than 1,000 cubic feet (28.3m3) of tires inside
buildings pursuant to Chapter 34.
105.6.59 Oil Extraction Process. A permit is required to operate a process that uses a volatile solvent or
Liquid Carbon Dioxide to extract oil from organic material.
105.6.60 Indoor Growing Operation. A permit is required to operate an indoor growing operation.
Exception: Agricultural Greenhouses in an agricultural zone.
Section 105.7 is amended to read:
105.7 Required construction permits. The fire code official is authorized to issue construction permits for
the operations set forth in Chapter 1, Sections 105.7.1 through 105.7.21.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 571
ORDINANCE NO. 2016-23
3
Section 105.7 is amended by adding Sections 105.7.17 through 105.7.22, to read:
105.7.17 Access for fire apparatus. Plans shall be submitted and a permit is required to install, improve,
modify, or remove public or private roadways, driveways, and bridges for which Fire District access is
required by the Fire Code. A permit is required to install a gate across a fire apparatus access road pursuant
to Section 503.
105.7.18 Construction, alteration, or renovation of a building for which a building permit is required.
Plans shall be submitted to the fire code official for all land developments or for the construction,
alteration, or renovation of a building within the jurisdiction where a building permit is required.
Exception: Non-sprinklered Group R-3 Occupancies where work does not involve a substantial
addition or expansion.
105.7.19 Medical gas systems. A construction permit is required for the installation of or modification to
a medical gas system pursuant to Section 5306.
105.7.20 Refrigeration equipment. A permit is required to install a mechanical refrigeration unit or
system regulated by Chapter 6 and/or the California Mechanical Code.
105.7.21 Land Development, Subdivisions. Plans shall be submitted to the fire code official for all land
developments or improvements proposed within the jurisdiction that involve the subdivision of land.
105.7.22 Water supply for fire protection. Plans shall be submitted to the fire code official for the
purpose of determining whether adequate water supplies, fire hydrants, and associated systems are provided
for all facilities, buildings, or portions of buildings either constructed or moved into the District pursuant to
Section 507.
Section 105.8 is added, to read:
105.8 Responsibility of permitee. Construction permits shall be presumed by the Fire District to
incorporate all of the work that the applicant or the applicant's agent, employees, or contractors shall carry
out. Work performed shall be in accordance with the approved plans and with all requirements of this code
and any other laws or regulations applicable thereto. No Fire District approval shall relieve or exonerate
any person from the responsibility of complying with the provisions of this code nor shall any vested rights
be created for any work performed in violation of this code.
Section 108.1 is amended to read:
108.1 Board of Appeals established. In order to hear and decide appeals of orders, decisions, or
determinations made by the fire code official relative to the application and interpretation of this code, there
is hereby created a board of appeals. The board of appeals is comprised of the Board of Directors.
Section 108.3 is deleted.
Section 109.4 is amended to read:
109.4 Violation penalties. Every person who violates any provision of this fire code is guilty of an
infraction or misdemeanor in accordance with Health and Safety Code Section 13871 and Government
Code Section 53069.4. The imposition of one penalty for any violation shall not excuse the violation or
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 572
ORDINANCE NO. 2016-23
4
permit it to continue; and all such persons shall be required to correct or remedy such violations or defects
within a reasonable time; and when not otherwise specified, each ten (10) days that prohibited conditions
are maintained shall constitute a separate offense. The application of the aforesaid penalty shall not be held
to prevent the enforced removal of prohibited conditions.
Section 111.4 is amended to read:
111.4 Failure to comply. Any person who continues any work after having been served with a stop work
order is subject to citation, except any work that a person is directed by the fire code official to perform to
remove a violation or unsafe condition.
Chapter 2. Definitions.
Section 202 is amended by adding the following definitions to that section:
Administrator. Fire Chief.
All-weather driving surface. A roadway with a minimum surface finish of one layer of asphalt or concrete
that is designed to carry the imposed weight loads of fire apparatus.
Automobile Dismantling. The operation of dismantling or removing parts from salvaged
vehicles including engines or engine parts.
Automobile Wrecking Yard. An area that stores or dismantles salvaged vehicles.
Board of Directors. The Contra Costa County Board of Supervisors as the governing body of the Crockett-
Carquinez Fire Protection District and the Contra Costa County Fire Protection District.
Board of Fire Commissioners. An advisory commission appointed by the Board of Directors to act as set
forth in this ordinance and by resolutions of the Board of Directors.
Cost of Abatement. Includes all expenses incurred by the jurisdiction in its work of abatement and
administrative costs pursuant to Section 319.5 of this code.
Defensible Space. The area within the perimeter of a parcel providing the key point of defense from an
approaching wildland or escaping structure fire.
Driveway. A private roadway that provides access to no more than two (2) single-family dwellings.
Fire Code Official. In the Contra Costa County Fire Protection District, the Fire Code Official is the Fire
Marshal. In the Crockett-Carquinez Fire Protection District, the Fire Code Official is the Fire Chief.
Firebreak. A continuous strip of land upon and from which all rubbish, weeds, grass, or other growth that
could be expected to burn has been abated or otherwise removed in order to prevent extension of fire from
one area to another.
Firetrail. A graded firebreak of sufficient width, surface, and design to provide access for personnel and
equipment to suppress and to assist in preventing a surface extension of fires.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 573
ORDINANCE NO. 2016-23
5
Nuisance Fire Alarm. The activation of any fire protection or alarm system which results in the response
of the Fire District and is caused by malfunction, improper maintenance, negligence, or misuse of the
system by an owner, occupant, employee, or agent, or any other activation not caused by excessive heat,
smoke, fire, or similar activating event.
Person. Includes individuals, firms, partnerships, and corporations.
Priority Hazard Zone. An area where the threat from wildfire is severe due to proximity to open space,
topography, degree of space, density of homes and/or amount of vegetation (native and ornamental), and/or
other conditions favorable to fast moving fires.
Reduced Fuel Zone. The area that extends from thirty (30) feet to one hundred (100) feet away from the
structure, or to the property line, whichever is closer to the structure.
Response time. The elapsed time from receipt of call to the arrival of the first unit on scene.
Rubbish. Waste matter, litter, trash, refuse, debris, and dirt on streets or private property in the jurisdiction
which is, or when dry may become, a fire hazard.
Rural area. An area generally designated for agricultural or open space uses with parcels more than 10
acres (4.046873ha) in size.
Rural residential area. An area generally designated for single family residential use with parcels between
three (1.2140619ha) and 10 (4.046873ha) acres in size.
Running time. The calculated time difference between leaving the first-due station and arriving on the
emergency scene.
Sprinkler Alarm and Supervisory System (SASS). A Dedicated Function Fire Alarm System located at
the protected premise installed specifically to monitor sprinkler water-flow alarm, valve supervisory, and
general trouble conditions where a Building Fire Alarm is not required.
Streets. Includes alleys, parkways, driveways, sidewalks, and areas between sidewalks and curbs,
highways, public right of ways, private road, trails, easements, and fire trails.
Substantial Addition or Expansion. Addition, expansion, remodel, or renovation of any structure where
the addition of new fire area exceeds fifty percent of the existing fire area. For the purposes of this
definition, areas of a building in which construction elements including walls and roof assemblies were
demolished and rebuilt are considered new fire area.
Temporary fire department access road for construction. An approved temporary roadway for
emergency vehicle use during construction of residential subdivision projects.
Temporary fire department access road for construction of one (1) residential (R3) unit. A temporary
roadway for emergency vehicle use during construction of an individual residential (R3) structure where a
fire department access road is required as part of the project.
Temporary water supply. Water stored for firefighting purposes in an approved aboveground tank during
combustible construction.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 574
ORDINANCE NO. 2016-23
6
Tree litter. Any limbs, bark, branches, and/or leaves in contact with other vegetation or left to gather on
the ground.
Weeds. All weeds growing upon streets or private property in the jurisdiction, including any of the
following:
1. Weeds that bear seeds of a fluffy nature or are subject to flight.
2. Sagebrush, chaparral (including Chamise, Coyote Brush/Greasewood, Brooms, and
Buckwheat), and any other brush or weeds that attain such large growth as to become, when
dry, a fire menace to adjacent improved property.
3. Weeds that are otherwise noxious or dangerous.
4. Poison oak and poison sumac when the conditions of growth constitute a menace to public
health.
5. Dry grass, brush, tree litter, litter, or other flammable materials that endanger the public safety
by creating a fire hazard.
Chapter 3. General Precautions Against Fire.
Section 304.1.2 is amended to read:
304.1.2 Vegetation. Hazards created by the growth of weeds, grass, vines, trees, or other growth capable of
being ignited and endangering property shall be mitigated in accordance with Section 320.
Section 304.1.4 is added, to read:
304.1.4 Clothes Dryers. Clothes dryers shall be frequently cleaned to maintain the lint trap, mechanical
and heating components, vent duct, and associated equipment free from accumulations of lint and
combustible materials.
Section 308.1.4, Exception 1 is amended to read:
Exception 1. Residential Occupancies.
Section 320 is added to Chapter 3, to read:
SECTION 320 Exterior Fire Hazard Control.
320.1 General.
320.1.1 Jurisdictional Authority. The Board of Directors, as the supervising, legislative, and executive
authority of the jurisdiction, hereby delegates to the Board of Fire Commissioners of the jurisdiction all its
powers, duties, and rights to act pursuant to Part 5 (commencing with Section 14875), Division 12, of the
Health and Safety Code, to clear or order the clearing of rubbish, litter, or other flammable material where
such flammable material endangers the public the safety by creating a fire hazard. Fire hazard abatement
will be conducted in accordance with the provisions of said Part 5 and this ordinance. In the application of
the provisions of said Part 5 to fire hazard abatement proceedings under this ordinance and the Fire
Protection District Law of 1987, the terms “Board of Directors” or “Board,” when used in Part 5, means the
Board of Fire Commissioners of this jurisdiction under this section; and the officers designated in Health
and Safety Code Section 14890 are the employees of the jurisdiction.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 575
ORDINANCE NO. 2016-23
7
320.1.2 Retention of Jurisdictional Authority. If no Board of Fire Commissioners has been appointed for
the jurisdiction, then the Board of Directors retains its powers and rights to act pursuant to said Part 5.
320.1.3 Contract for Services. The Board of Directors reserves and retains the power to award a contract
for fire hazard abatement work when the employees of the jurisdiction are not used to perform the
abatement work.
320.2 Definitions. The following terms are defined in Chapter 2:
Cost of Abatement
Defensible Space
Person
Priority Hazard Zone
Reduced Fuel Zone
Rubbish
Streets
Weeds
320.3 Weeds and Rubbish a Public Nuisance. The Board hereby declares that all weeds growing upon
private property or streets in this jurisdiction and all rubbish on private property or streets in this
jurisdiction are public nuisances. Such weed nuisance is seasonal and recurrent.
320.4 Abatement of Hazard.
320.4.1 Prohibition. No person who has any ownership or possessory interest in or control of parcel of
land shall allow to exist thereon any hazardous rubbish, weeds, trees, or other vegetation that constitutes a
fire hazard. Destruction by burning within this jurisdiction is unlawful unless the written permission of the
fire chief is first obtained, and all other applicable permits are obtained from appropriate governing
agencies or jurisdictions.
320.4.2 Specific Requirements. The District shall develop minimum abatement standards for land in
residential, rural and/or rural residential, business, industrial areas, or land which is unused or vacant. Such
standards may be modified periodically as circumstances dictate.
320.4.2.1 Clearance of Weeds from Streets. The Fire Code Official is authorized to cause areas within 10
feet (3048 mm) on each side of portions of streets which are improved, designed, or ordinarily used for
vehicular traffic to be cleared of flammable vegetation and other combustible growth. The Fire Code
Official is authorized to enter upon private property to do so, to the extent allowed by law.
320.5 Abatement Procedures.
320.5.1 Abatement Order. The fire code official may order the abatement of the weeds and rubbish
described in Sections 304.1.2 and this Section 320. On making the order, the fire code official will mail a
copy of a notice to the owners of the affected property as their names and addresses appear upon the last
county equalized assessment roll, or as their names and addresses are known to the fire code official. As an
alternative to mailing, the notice may be posted upon the affected property and published in the
jurisdiction, not less than 15 days prior to the date of the abatement hearing. Copies of the notice will be
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 576
ORDINANCE NO. 2016-23
8
headed with the words “Notice to Abate Weeds and Rubbish” in letters at least one inch high. The notice
will be in substantially the following form:
NOTICE TO ABATE WEEDS AND RUBBISH
You are hereby notified that weeds and rubbish constitute a fire hazard on the following described property
owned by you:
(Describe property by common street designation, by metes and bounds, Assessor’s code area and parcel
number, or by reference to attached map).
You must remove the weeds and rubbish within fifteen (15) days from the date of this notice. If you fail to
do so, the (jurisdiction) Fire Protection District will remove it, and the cost of the abatement, including
administrative costs, will be collected as property taxes and will be a lien on your property until paid.
You are further notified that the Board of Supervisors has declared that such weeds and rubbish constitute a
public nuisance and that such weeds also constitute a seasonal and recurring nuisance.
You may appear before the Board of Fire Commissioners of this jurisdiction on (time and date) at (place-
room, street, address, and city) to show cause why this order should not be enforced.
(Signed): (Name of fire code official of name of jurisdiction)
320.5.2 Hearing Date. A date for hearing on the notice will be sent at least 15 days after the date of the
notice. The date of the notice is the date on which the notice is placed in the United States mail or the date
on which it is posted on the property. At the hearing, the property owner or his agent may appear to show
cause why the order should not be enforced. For good cause shown, the Board of Fire Commissioners may
extend the time for compliance with the order or may rescind the order.
320.5.3 Contract Award. If the owner fails to comply with the order, the fire code official may have the
weeds and rubbish abated either by employees of this jurisdiction or by contract. If a contract is awarded, it
will be by public bid, awarded to the lowest responsible bidder. A contract may include work on more than
one parcel. Concerning any contract previously awarded as provided in this subsection and that has been
fully extended as provided in that contract, it may thereafter be extended on its same terms and conditions
for a further period (not to exceed one year) by agreement of the Board of Supervisors and the involved
contractor.
320.5.4 Abatement Report of Costs. The fire code official or his or her designee abating the nuisance will
keep an account of the cost of abatement in front of or on each separate parcel of land and will render an
itemized report in writing to the Board of Fire Commissioners showing the cost of removing the weeds and
rubbish on or in front of each separate lot or parcel of land, or both. Before the report is submitted to the
Board of Fire Commissioners, a copy of it will be posted for at least three days on or near the chamber door
of the Board with a notice of the time and when the report will be submitted to the Board for confirmation.
At the time fixed for receiving and considering the report, the Board of Fire Commissioners will hear it and
any objections of any of the property owners liable to be assessed for the work of abatement. Thereupon,
the Board of Fire Commissioners may make such modifications in the report as it deems necessary, after
which the report will be confirmed. The amount of the cost, including administrative costs, of abating the
nuisance in front of or upon the various parcels of the land mentioned in the report as confirmed will
constitute special assessment against the respective parcels of land, and are a lien on the property for the
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 577
ORDINANCE NO. 2016-23
9
amount of the respective assessments. Such lien attaches upon recordation, in the office of the County
Recorder, of a certified copy of the Resolution of Confirmation.
320.5.5 Cost Assessments. Upon confirmation of the report of cost by the Board of Fire Commissioners
and the recordation of the Resolution of Confirmation, a copy of the report of cost will be sent to the
County Auditor, who will enter the amount of the assessments against the parcels. Thereafter the amount
of the assessments will be collected at the same time and in the same way as County taxes are collected.
The owners are subject to the same penalties and the same procedure and sale in case of delinquency as
provided for ordinary county taxes. All laws applicable to the levy, collection, and enforcement of county
taxes are applicable to these assessment taxes.
320.6 Alternate Mitigation. In lieu of ordering abatement as provided in Section 320.5.1, the fire code
official of this jurisdiction may order the preparation of firebreaks/fuelbreaks around parcels of property
where combustible weeds, crops, or brush are present. In determining the proper width for
firebreaks/fuelbreaks, the fire code official will consider the height of the growth, weather condition,
topography, and the accessibility to the property for fire protection equipment. The procedure set forth in
Section 320.5.1 for the abatement of weeds and rubbish shall apply to the preparation of
firebreaks/fuelbreaks.
320.7 Subsurface Fires.
320.7.1 Peat Fire. It is the duty of each person, firm, corporation, or association not to permit a peat fire or
a fire involving combustible vegetable matters under the surface of the natural ground to remain upon the
property. It is hereby declared that it is the duty of any person as herein defined to take all necessary
precautions to extinguish any subsurface fire involving peat or vegetable material at the owner’s own cost
and expense.
320.7.2 Fire Suppression Costs. If there exists upon the lands or property of any person as herein defined
a subsurface fire involving the burning or combustion of peat, vegetable matter, or vegetation, and the
owner or occupant thereof has not taken reasonable precautions within a reasonable time to extinguish or
minimize such fire or combustion, this jurisdiction may, in addition to its regular duties to extinguish or
minimize such fire or combustion, go upon the lands of any person as herein defined and extinguish such
fire or combustion. Any costs incurred by the Fire District in fighting the fire and for the cost of proving
rescue or emergency medical services shall be a charge against the property owner. The charge shall
constitute a debt of the property owner and is collectable by the jurisdiction incurring those costs in the
same manner as in the case of an obligation under a contract, express or implied. (See Health and Safety
Code, §13009.)
Section 321 is added to Chapter 3, to read:
321 Automobile Wrecking Yards.
321.1 General. The operation of automobile wrecking yards shall be in accordance with this section.
321.2 Definitions. The following terms are defined in Chapter 2:
Automobile Dismantling
Automobile Wrecking Yard
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 578
ORDINANCE NO. 2016-23
10
321.3 Requirements.
321.3.1 Permits. An operational fire code permit is required as in Section 105.6.51.
321.3.2 Fire Apparatus Access Roads. Fire apparatus access roads shall be constructed throughout the
site in accordance with this code and shall be maintained clear of all vehicles and stored items.
321.3.3 Welding and cutting. Welding and cutting operations shall be conducted in an approved location,
clear of all flammable liquids and combustible materials, including weeds, tires, and all other debris.
321.3.4 Housekeeping. Combustible rubbish accumulated on site shall be collected and stored in approved
containers, rooms, or vaults of noncombustible materials. Combustible vegetation, cut or uncut, shall be
removed when determined by the fire code official to be a fire hazard.
321.3.5 Fire Protection. Offices, storage buildings, and vehicles used for site operations shall each be
provided with at least one portable fire extinguisher with not less than a 4-A: 40-B-C rating. When
required by the fire code official, additional fire extinguishers shall be provided.
321.3.6 Tire storage. Tires shall be stored in racks or in a manner as approved by the fire code official.
321.3.6.1 Distance from Water Supply. Tire storage shall be located on-site and no further than 500 feet
from a fire hydrant or an approved water supply as determined by the fire code official.
321.3.7 Storage Piles. Storage piles shall be located a minimum of 20 feet from property lines and shall
have an unobstructed access road on all sides of not less than 20 feet.
321.3.8 Burning operations. The burning of salvaged vehicles and salvaged or waste materials is
prohibited.
321.3.9 Motor vehicle fluids. Motor vehicle fluid shall be drained from salvaged vehicles when such
liquids are leaking onto the ground and prior to dismantling or removing engine/motor parts.
321.3.9.1 Mitigation of leaking fluids. Precautions shall be taken to prevent fluids from salvaged vehicles
from leaking onto the ground. Supplies or equipment capable of mitigating leaks from fuel tanks,
crankcases, brake systems, and transmissions shall be kept available on site. Single-use plugs, diking, and
absorbent materials shall be disposed of as hazardous waste and removed from the site in a manner in
accordance with federal, state, and local requirements.
321.3.10 Fuel tanks. Fuel tanks of salvaged vehicles shall be emptied of all flammable (gasoline, diesel)
fuels in an approved manner and stored in approved tanks.
321.3.10.1 Repair of vehicle fuel tanks. The repair of fuel tanks, including cutting, welding, or drilling of
any kind, is prohibited.
321.3.11 Lead acid batteries. Lead acid batteries shall be removed from all salvaged vehicles and stored
in an approved manner in a location approved by the fire code official.
Chapter 4. Emergency Planning and Preparedness.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 579
ORDINANCE NO. 2016-23
11
Section 401.5.1 is added, to read:
401.5.1 Nuisance Fire Alarm Fee. A fee may be charged for false and/or nuisance fire alarms in
accordance with a fee schedule adopted by the Board of Directors.
Section 403.12.1 is amended to read:
403.12.1 Standby Personnel. Where, in the opinion of the fire code official or Fire Chief, it is essential for
public safety in a place of assembly, or any other place where people congregate, because of the number of
persons, or the nature of the performance, exhibition, display, contest, or activity, the owner, agent, or
lessee shall provide standby personnel as required and approved by the fire code official or Fire Chief. If
the activity requires fire watch, fire watch shall be provided in accordance with Sections 403.12.1.1 and
403.12.1.2. Standby personnel needed for EMS standby shall be provided in accordance with Contra Costa
County EMS Protocols.
Chapter 5. Fire Service Features.
Section 503.1.4 is added, to read:
503.1.4 Access to Open Spaces. When existing access to open land or space, or to fire trail systems
maintained for public or private use, is obstructed by new development of any kind, the developer shall
provide an alternate means of access into the area that is sufficient to allow access for fire personnel and
apparatus. The alternate means of access must be approved by the fire code official.
Section 503.2.1 is amended by adding the following exception:
Exception: A minimum 16 foot wide driveway is acceptable for access to one or two single-family
dwellings.
Section 505.3 is added, to read:
505.3 Street names and addressing. Street names and addressing shall be submitted for review and
approval to the fire code official, whose approval will not be unreasonably withheld. The purpose of the
review is to verify that new street names and addressing will not duplicate existing street names and
addressing.
Section 507.2.3 is added, to read:
507.2.3 Suburban and rural water supply storage. Swimming pools and ponds shall not be considered
water storage for the purposes of Section 507.1.
Chapter 6. Building Services and Systems.
Section 603.6.6 is added, to read:
603.6.6 Sparks from chimneys. A chimney that is used with either a fireplace or heating appliances in
which solid or liquid fuel is used shall be maintained with spark arresters that are required for incinerators
pursuant to the 2016 California Mechanical Code.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 580
ORDINANCE NO. 2016-23
12
Chapter 8. Interior Finish, Decorative Materials and Furnishings.
Section 806.1.4 is added, to read:
806.1.4 Flame retardants. Cut trees shall be treated by a California State Fire Marshal-licensed fire
retardant applicator. Trees shall be properly treated with an approved flame retardant.
Section 806.1.5 is added, to read:
806.1.5 Tags. Trees shall bear a tag stating date of placement in the public building, type of flame-retardant
treatment used, name of the person who applied the flame retardant, the name of the person affixing the tag,
a permit expiration date, and the name of the designated individual making daily tests.
Section 806.1.6 is added, to read:
806.1.6 Daily tests. Trees shall be tested daily by a designated individual. The test shall include a check
for dryness in accordance with Section 806.1.3 and for adequate watering.
Chapter 9. Fire Protection Systems.
Section 901.6.2 is amended to read:
901.6.2 Records. Records of all system inspections, tests, and maintenance required by the reference
standards shall be maintained in paper form and/or by a third party electronic record keeping service as
chosen by the fire district.
Section 902 is amended to add:
Substantial Addition or Expansion
Section 903.2.1.1 is amended to read:
903.2.1.1 Group A-1. An automatic sprinkler system shall be provided for fire areas containing Group A-1
occupancies and intervening floors of the building where one of the following conditions exists:
1. The fire area exceeds 5,000 square feet.
2. The fire area has an occupant load of 300 or more.
3. The fire area is located on a floor other than a level of exit discharge serving such occupancies.
4. The fire area contains a multi-theater complex.
Section 903.2.1.3 is amended to read:
903.2.1.3 Group A-3. An automatic sprinkler system shall be provided for fire areas containing Group A-3
occupancies and intervening floors of the building where one of the following conditions exists:
1. The fire area exceeds 5,000 square feet.
2. The fire area has an occupant load of 300 or more.
3. The fire area is located on a floor other than a level of exit discharge serving such occupancies.
4. The structure exceeds 10,000 square feet, contains more than one fire area containing exhibition
and display rooms, and is separated into two or more buildings by fire walls of less than four hour
fire resistance rating without openings.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 581
ORDINANCE NO. 2016-23
13
Section 903.2.1.4 is amended to read:
903.2.1.4 Group A-4. An automatic sprinkler system shall be provided for fire areas containing Group A-4
occupancies and intervening floors of the building where one of the following conditions exists:
1. The fire area exceeds 5,000 square feet
2. The fire area has an occupant load of 300 or more.
3. The fire area is located on a floor other than a level of exit discharge serving such occupancies.
Section 903.2.1.8 is amended to read:
903.2.1.8 Group B. An automatic sprinkler system shall be provided for Group B occupancies where the
fire area exceeds 5,000 square feet.
Section 903.2.3 is amended to read:
903.2.3 Group E. An automatic sprinkler system shall be provided for new Group E occupancies as
follows:
1. Throughout all Group E fire areas greater than 2,000 square feet in area.
Exception: An automatic sprinkler system is not required in any Group E Day Care
Facility less than 5,000 square feet
2. Throughout every portion of educational buildings below the lowest level of exit discharge
serving that portion of the building.
Exception: An automatic sprinkler system is not required in any area below the lowest
level of exit discharge serving that area where every classroom throughout the building has
at least one exterior exit door at ground level.
3. In rooms or areas with special hazards such as laboratories, vocational shops, and other such
areas where hazardous materials in quantities not exceeding the maximum allowable quantity are
used or stored.
4. Throughout any Group E structure greater than 4,000 square feet in area, which contains more
than one fire area, and which is separated into two or more buildings by fire walls of less than four
hour fire resistance rating without openings.
5. For public school state-funded construction projects see Section 903.2.19.
Section 903.2.4 is amended in its entirety, to read:
903.2.4 Group F
903.2.4.1 Group F-1. An automatic sprinkler system shall be provided throughout all buildings containing
a Group F-1 occupancy where one of the following conditions exists:
1. A Group F-1 fire area exceeds 5,000 square feet.
2. A Group F-1 fire area is located more than three stories above grade plane.
3. The combined area of all Group F-1 fire areas on all floors, including any mezzanines, exceeds
10,000 square feet.
4. A Group F-1 occupancy used for the manufacture of upholstered furniture or mattresses
exceeding 2,500 square feet (230 m2).
903.2.4.1.1 Woodworking operations. An automatic sprinkler system shall be provided throughout all
Group F-1 occupancy fire areas that contain woodworking operations in excess of 2,500 square feet in area
(232 m2) that generate finely divided combustible waste or use finely divided combustible materials. A fire
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 582
ORDINANCE NO. 2016-23
14
wall of less than 4-hour fire-resistance rating without openings, or any fire wall with openings, shall not be
used to establish separate fire areas.
903.2.4.2 Group F-2. An automatic sprinkler system shall be provided throughout all buildings containing
a Group F-2 occupancy greater than 5,000 square feet.
Section 903.2.7 is amended to read:
903.2.7 Group M. An automatic sprinkler system shall be provided throughout buildings containing a
Group M occupancy where one of the following conditions exists:
1. A Group M fire area exceeds 5,000 square feet.
2. A Group M fire area is located more than three stories above grade plane.
3. The combined area of all Group M fire areas on all floors, including any mezzanines, exceeds
10,000 square feet.
4. A Group M occupancy used for the display and sale of upholstered furniture or mattresses
exceeds 5,000 square feet (464 m2).
5. The structure exceeds 10,000 square feet, contains more than one fire area containing a Group M
occupancy, and is separated into two or more buildings by fire walls of less than 4-hour fire-
resistance rating without openings.
Section 903.2.8 is amended to read:
903.2.8 Group R. An automatic sprinkler system installed in accordance with Section 903.3 shall be
provided throughout all Group R occupancies, including manufactured and mobile homes, including those
located in mobile home parks.
Section 903.2.8.1.1 is added, to read:
903.2.8.1.1 Group R-3 Substantial Addition or Expansion. An automatic sprinkler system shall be
provided throughout all existing Group R-3 dwellings where a substantial addition or expansion occurs and
the new total fire area of the structure exceeds 3,600 square feet.
Exception: If a sprinkler system is required by the local building department regardless of the size
of the addition or expansion, a sprinkler system shall be installed in accordance with the
appropriate standard.
Section 903.2.9 is amended to read:
903.2.9 Group S-1. An automatic sprinkler system shall be provided throughout all buildings containing a
Group S-1 occupancy where one of the following conditions exists:
1. A Group S-1 fire area exceeds 5,000 square feet.
2. A Group S-1 fire area is located more than three stories above grade plane.
3. The combined area of all Group S-1 fire areas on all floors, including any mezzanines, exceeds
10,000 square feet.
4. A Group S-1 occupancy used for the storage of upholstered furniture or mattresses exceeding
2,500 square feet (230 m2).
Section 903.2.9.1 is amended to read:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 583
ORDINANCE NO. 2016-23
15
903.2.9.1 Repair garages. An automatic sprinkler system shall be provided throughout all buildings used
as repair garages in accordance with Section 406.8 of the California Building Code, as shown:
1. Buildings having two or more stories above grade plane, including basements, with a fire area
containing a repair garage exceeding 5,000 square feet.
2. Buildings not more than one story above grade plane, with a fire area containing a repair garage
exceeding 5,000 square feet.
3. Buildings with repair garages servicing vehicles parked in basements.
4. A Group S-1 fire area used for the repair of commercial motor vehicles where the fire area
exceeds 5,000 square feet (464 m2).
Section 903.2.10 is amended in its entirety, to read:
903.2.10 Group S-2.
903.2.10.1 Group S-2 enclosed parking garages. An automatic sprinkler system shall be provided
throughout buildings classified as enclosed parking garages in accordance with Section 406.6 of the
California Building Code where either of the following conditions exists:
1. Where the fire area of the enclosed parking garage exceeds 5,000 square feet.
2. Where the enclosed parking garage is located beneath other occupancy groups.
903.2.10.2 Group S-2 Low Hazard Storage. An automatic sprinkler system shall be provided throughout
all buildings containing a Group S-2 occupancy exceeding 5,000 square feet.
Section 903.3.1.1.3 is added, to read:
903.3.1.1.3 Undeclared Use. In buildings of undeclared use with floor to structure height greater than 14
feet (4256 mm), the fire sprinkler system shall be designed to conform to Extra Hazard Group I design
density. In buildings of undeclared use with floor to structure height less than 14 feet (4256 mm), the fire
sprinkler system shall be designed to conform to Ordinary Group II design density. Where a subsequent
occupancy requires a system with greater capability, it shall be the responsibility of the owner and/or the
occupant to upgrade the system.
Section 903.3.1.3 is amended to read:
903.3.1.3 Sprinkler Systems for One and Two family dwellings. Automatic sprinkler systems for one
and two- family dwellings shall be permitted to be installed in accordance with sections 903.3.1.3.1 through
903.3.1.3.3.
Sections 903.3.1.3.1, 903.3.1.3.2, and 903.3.1.3.3 are added, to read
903.3.1.3.1 NFPA 13D Sprinkler Systems. Automatic sprinkler systems installed in one and two family
dwellings, Group R-3 buildings, and townhouses shall be permitted to be installed throughout in
accordance with NFPA 13D as amended in Chapter 80.
903.3.1.3.2 California Residential Code Section R313. Automatic sprinkler systems shall be permitted to
be installed in accordance with California Residential Code section R313.
903.3.1.3.3 Pipe limitations. Where CPVC pipe is installed above the insulation or is otherwise located in
an unconditioned space, such as in an attic space, or a garage without conditioned living space above,
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 584
ORDINANCE NO. 2016-23
16
CPVC pipe shall be adequately insulated to a minimum R-19 value, or equivalent, or pipe shall be limited
to Type K or L copper, or ferrous piping.
Section 903.3.5.3 is added, to read:
903.3.5.3 Non-permissible water supply storage. Swimming pools and ponds shall not be considered
water storage for the purposes of Section 903.3.5.
Section 903.3.9 is amended to read:
903.3.9. Floor control valves. Individual floor control valves and waterflow detection assemblies shall be
provided for each floor in multi-floor buildings at an approved location.
Exception: Group R-3 and R-3.1 Occupancies.
Section 903.4.2 is amended to read:
903.4.2 Alarms. One approved audible and visual device shall be connected to every automatic sprinkler
system at an approved location. Such sprinkler water-flow alarm devices shall be activated by water flow
equivalent to the flow of a single sprinkler of the smallest orifice size installed in the system. Audible and
visual alarm devices shall be provided on the exterior of the building in an approved location. Where a fire
alarm system is installed, actuation of the automatic sprinkler system shall actuate the building fire alarm
system.
Sections 903.6.1 and 903.6.2 are added, to read:
903.6.1 Substantial Addition or Expansion. An automatic sprinkler system shall be provided throughout
all existing buildings where a substantial addition or expansion occurs and the total fire area of the
structure exceeds 5,000 square feet. Group R-3 substantial additions or expansions shall comply with
Section 903.2.8.2.1
903.6.2 Change of occupancy classification. Any existing building that undergoes a change of occupancy
classification into a higher hazard category shall comply with the requirements of Section 903.2. Relative
hazard categories of occupancy groups shall be established based upon the Heights and Areas Hazard
Categories of Table 1012.4 of the current edition of the International Existing Building Code, as published
by the International Code Council. The requirements of Section 903.2 shall not be required when a change
of occupancy classification is made to an equal or lesser hazard category. Group L occupancies shall be
considered a relative hazard of 1 (highest hazard). Group R-3 occupancies shall be considered a relative
hazard of 4 (lowest hazard).
Section 907.4.4 is added, to read:
907.4.4 Monitoring of other fire systems. In buildings equipped with a fire alarm system or sprinkler
alarm and supervisory service (SASS) system, where other fire suppression or extinguishing systems are
installed in the building (including but not limited to commercial kitchen suppression systems, pre-action
fire suppression systems, dry chemical systems, and clean agent systems), these other suppression systems
shall be monitored by the SASS dedicated function fire alarm system and transmitted as a specific signal to
the Central Station. The system shall be monitored in compliance with Section 907.6.5.
Section 907.5.2.3.1 is amended to read:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 585
ORDINANCE NO. 2016-23
17
907.5.2.3.1 Public and common areas. Visible alarm notification appliances shall be provided in public
use areas and common use areas, including but not limited to:
1. Sanitary facilities including restrooms, bathrooms, shower rooms, and locker rooms.
2. Corridors, hallways, and aisles with shelving and/or fixtures obstructing the required
light intensity for that area.
3. Music practice rooms.
4. Band rooms.
5. Gymnasiums.
6. Multipurpose rooms.
7. Occupational shops.
8. Occupied rooms where ambient noise impairs hearing of the fire alarm.
9. Lobbies.
10. Meeting/Conference rooms.
11. Classrooms.
12. Medical exam rooms.
13. Open office areas.
14. Sales floor areas.
15. Break or lunch rooms
16. Copy or work rooms.
17. Computer server rooms exceeding 200 sq. ft.
18. File or Storage rooms exceeding 200 sq. ft.
Section 907.6.6 is amended to read:
907.6.6 Monitoring of fire alarm systems. A fire alarm system required by this chapter, or by the
California Building Code, shall be monitored by a UL-listed Central Station service in accordance with
NFPA 72 and this code.
Exception: Monitoring by a UL-listed central station is not required for:
1. Single and multiple station smoke alarms required by Section 907.2.11.
2. Group I-3 occupancies shall be monitored in accordance with Section 907.2.6.3.4.
3. Residential Day Care Facilities (occupancy load of 14 or less).
4. One and two family dwellings.
5. Residential Care Facilities licensed by the state with an occupant load of 6 or less.
6. Occupancies with a local fire alarm system that will give an audible and visible signal
at a constantly attended location, as approved by the Fire Code Official.
Section 907.8.6 is added, to read:
907.8.6 Certification. New fire alarm systems shall be UL-Certified. A Certificate of Completion and
other documentation as listed in NFPA 72 shall be provided for all new fire alarm system installations. It is
the responsibility of the building owner or owner’s representative to obtain and maintain a current and valid
Certificate.
Section 907.8.6.1 is added, to read:
907.8.6.1 Posting of Certificate. The UL Certificate shall be posted in a durable transparent cover within
3 feet of the fire alarm control panel within 45 days of the final acceptance test/inspection.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 586
ORDINANCE NO. 2016-23
18
Chapter 10. Means of Egress.
Section 1028.5.1 is added, to read:
1028.5.1 Exit discharge surface. Exterior exit pathway surfaces shall be suitable for pedestrian use in
inclement weather, and shall terminate at a public way as defined in the California Building Code.
Chapter 33. Fire Safety During Construction and Demolition.
Section 3301.3 is added, to read:
3301.3 Permits. Permits shall be obtained for asbestos removal operations, temporary fire department
access roads for construction, and temporary water supplies as set forth in sections 105.6 and 105.7.
Section 3318 is added, to read:
Section 3318 Asbestos removal.
3318.1 General. Operations involving removal of asbestos or asbestos-containing materials from buildings
shall be in accordance with Section 3318.
Exception: Section 3318 does not apply to the removal of asbestos from:
1. Pumps, valves, gaskets and similar equipment.
2. Pipes, ducts, girders or beams that have a length less than 21 linear feet (6400 mm).
3. Wall or ceiling panels that have an area of less than 10 square feet (0.93 m2) or a
dimension of less than 10 linear feet (3048 mm).
4. Floor tiles when their removal can be completed in less than four hours.
5. Group R-3 occupancies.
3318.2 Notification. The fire code official shall be notified 24 hours prior to the commencement and
closure of asbestos-removal operations. The permit applicant shall notify the building official when
asbestos abatement involves the removal of materials that were used as a feature of the building’s fire
resistance.
3318.3 Plastic Film. Plastic film that is installed on building elements shall be flame resistant as required
for combustible decorative material, in accordance with Section 807.
3318.4 Signs. Approved signs shall be posted at the entrance, exit and exit-access door, decontamination
areas, and waste disposal areas for asbestos-removal operations. The signs shall state that asbestos is being
removed from the area, that asbestos is a suspected carcinogen, and that proper respiratory protection is
required. Signs shall have a reflective surface. Lettering shall be a minimum of 2 inches (51 mm) high.
Chapter 50. Hazardous Materials – General Provisions.
Section 5001.5.3 is added, to read:
5001.5.3 Emergency response support information. Floor plans, material safety data sheets, Hazardous
Materials Management Plans (HMMP), Hazardous Material Inventory Statements (HMIS), and other
information must be stored at a readily accessible location, as determined by the fire code official. This
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 587
ORDINANCE NO. 2016-23
19
location may be in cabinets located outside of facilities or buildings. Information may be required to be
maintained in a specific electronic media format to facilitate computer aided dispatching.
Section 5003.9.1.2 is added, to read:
5003.9.1.2 Documentation. Evidence of compliance with provisions of this chapter as well as with state
and federal hazardous material regulations shall be maintained on site and available for inspection by fire
department personnel.
Chapter 56. Explosives and Fireworks.
Section 5601.1.3 is amended to read:
5601.1.3 Fireworks. The possession, manufacture, storage, sale, handling, and use of fireworks are
prohibited within the jurisdiction of the District.
Exceptions:
1. The use of fireworks for fireworks displays, pyrotechnics before a proximate audience,
pyrotechnic special effects in motion pictures, television, theatrical, or group entertainment
productions as allowed by Title 19, Division 1, Chapter 6 Fireworks reprinted in Section 5608
and the Health and Safety Code Division 11.
2. Snap Caps and Party Poppers classified by the State Fire Marshal as pyrotechnic devices.
Section 5601.2.2 is amended to read:
5601.9 Sale and retail display. No person shall construct a retail display or offer for sale any explosives,
explosive materials, or fireworks within the jurisdiction.
Exception: Snap Caps and Party Poppers classified by the State Fire Marshal as pyrotechnic
devices.
Section 5601.2.4 is amended as follows:
5601.2.4 Financial responsibility. Before a permit is issued pursuant to Section 5601.2, the applicant shall
file with the jurisdiction a corporate surety bond in the principal sum of $2,000,000 or a public liability
insurance policy for the same amount, for the purpose of the payment of all damages to persons or property
which arise from, or are caused by, the conduct of any act authorized by the permit upon which any judicial
judgment results. The fire code official is authorized to specify a greater or lesser amount when, in his or
her opinion, conditions at the location of use indicate a greater or lesser amount is required. Government
entities shall be exempt from this bond requirement.
Exception: Fireworks in accordance with California Code of Regulations, Title 19, Division 1,
Chapter 6. See Section 5608.
Section 5601.9 is added, to read:
5601.9 Prohibited and Limited Acts. The storage of explosive materials is prohibited in all zoning
districts except districts zoned for industrial or agricultural uses. In districts where the storage of explosive
materials is permitted, the quantities of explosives and distances shall be in accordance with California Fire
Code Section 5601.8.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 588
ORDINANCE NO. 2016-23
20
Chapter 57. Flammable and Combustible Liquids.
Section 5704.2.9.6.1 is amended to read:
5704.2.9.6.1 Locations where above-ground tanks are prohibited. The storage of Class I and II liquids
in above-ground tanks outside of buildings is prohibited in all zoning districts except districts zoned for
commercial, industrial, or agricultural uses.
Exception: Protected above-ground tanks for the purpose of emergency power generator
installations in areas zoned commercial, industrial, agricultural, central business district, rural or
rural residential, and for facilities on an individual basis consistent with the intent of this
provision. Tank size shall not exceed 500 gallons (1892.706L) for Class I or II liquids, or 1,000
gallons (3785.412L) for Class III liquids.
Section 5706.2.4.4 is amended to read:
5706.2.4.4 Locations where above-ground tanks are prohibited. Storage of Class I and II liquids in
above-ground tanks is prohibited in all zoning districts except district zoned for commercial, industrial, or
agricultural use.
Chapter 58. Flammable Gases and Flammable Cryogenic Fluids.
Section 5806.2 is amended to read:
5806.2 Limitation. The storage of flammable cryogenic fluids in stationary containers outside of buildings
is prohibited in any area which is zoned for other than industrial use.
Exception: Liquid hydrogen fuel systems in compliance with Section 5806.3 or 5806.4.
Chapter 61. Liquefied Petroleum Gases.
Section 6103.2.1.7 is amended to read:
6103.2.1.7 Use for food preparation. Individual portable L-P containers used, stored, or handled inside a
building classified as a Group A, Group B, or Group M occupancy for the purposes of cooking, food
display, or a similar use, shall be limited in size to one quart capacity and shall be of an approved type. The
number of portable containers permitted will be at the discretion of the fire code official. LP-gas
appliances used for food preparation shall be listed for such use in accordance with the California
Mechanical Code and NFPA 58.
Section 6104.2 is amended to read:
6104.2 Maximum capacity within established limits. The storage of liquefied petroleum gas is
prohibited in any central business district and in all zoning districts except districts zoned for commercial,
industrial, rural, or agricultural uses. The aggregate capacity of any one installation used for the storage of
liquefied petroleum gas shall not exceed a water capacity of 2,000 gallons (7570 L).
Chapter 80. Referenced Standards.
Chapter 80 is amended by adding the following referenced standards:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 589
ORDINANCE NO. 2016-23
21
NFPA 3 (2015): Recommended Practice for Commissioning of Fire Protection and Life Safety Systems
NFPA 4 (2015): Standard for Integrated Fire Protection and Life Safety System Testing
NFPA 850 (2015): Recommended Practice for Fire Protection for Electric Generating Plants and High
Voltage Direct Current Converter Stations
Chapter 80 is further amended by amending the NFPA 13D (2016) (Standard for the Installation of Sprinkler
Systems in One- and Two-Family Dwellings and Manufactured Homes) standard as follows:
Section 7.7.1 is added, to read:
7.7.1 Where CPVC pipe is installed above the normal insulation in an unconditioned space, such as
in an attic space, or a garage without conditioned living space above, CPVC pipe shall be
adequately insulated to a minimum R-19 value, or equivalent, or pipe shall be limited to Type K or
L copper, or ferrous piping.
Section 8.3.5.1.2 is amended to read:
8.3.5.1.2 Where fuel-fired equipment is below or on the same level as occupied areas of the
dwelling unit, at least one quick-response intermediate temperature sprinkler shall be installed
above the equipment or at the wall separating the space with the fuel-fired equipment from the
occupied space. In unconditioned spaces, CPVC pipe shall be adequately insulated to a minimum
R-19 value, or equivalent, or pipe shall be limited to Type K or L copper, or ferrous piping.
Appendix B. Fire-Flow Requirements for Buildings.
Section B105.2 is amended by amending the exception to read:
Exceptions:
1. Group B, S-2, and U occupancies having a floor area not exceeding 1,000 square feet, primarily
constructed of noncombustible exterior walls with wood or steel roof framing, having a Class A roof
assembly, with uses limited to the following or similar uses:
1.1. California State Parks buildings of an accessory nature (restrooms).
1.2. Safety roadside rest areas, (SRRA), public restrooms.
1.3. Truck inspection facilities, (TIF), CHP office space and vehicle inspection bays.
1.4. Sand/salt storage buildings, storage of sand and salt.
2. A reduction in required fire-flow of 50 percent, as approved by the fire code official, when the building
is provided with an approved automatic sprinkler system and installed in accordance with Section
903.3.1.1. The resulting fire-flow shall be not less than 1,500 gallons per minute (5678L/min) for the
prescribed duration as specified in Table B105.1.
Appendix C. Fire Hydrant Locations and Distribution.
Table C102.1 is amended as follows:
The title of Table C102.1 is amended to read:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 590
ORDINANCE NO. 2016-23
22
TABLE C102.1i
The heading of the fourth column of Table C102.1 is amended to read:
MAXIMUM DISTANCE FROM ANY POINT ON STREET OR ROAD FRONTAGE TO A
HYDRANTd,f,g,h
Footnotes “h” and “i” are added to Table C102.1, to read:
h. A fire hydrant shall be provided within 250 feet of a fire trail access point off a public or
private street.
i. For infill projects within existing single-family residential developments, Section 507.5.1
applies.
Appendix D. Fire Apparatus Access Roads.
Section D102.1 is amended to read:
D102.1 Access and loading. Facilities, buildings or portions of buildings hereafter constructed shall be
accessible to fire department apparatus by way of an approved fire apparatus access road with an asphalt,
concrete, or other approved all-weather driving surface capable of supporting the imposed load of fire
apparatus weighing at least 74,000 pounds (33 566 kg) in accordance with CalTrans Design Standard HS-
20-44.
Exception: Driveways serving one or two single-family dwellings may be constructed of an
alternate surface material, providing the imposed weight load design minimums are met and the
grade does not exceed 10 percent.
Section D103.1 is deleted.
Section D103.2 is amended to read:
D103.2 Grade. Fire department access roadways having a grade of between 16 percent and 20 percent
shall be designed to have a finished surface of grooved concrete sufficient to hold a 44,000 pound (19 958
kg) traction load. The grooves in the concrete surface shall be ½ inch (13 mm) wide by ½ inch (13 mm)
deep and 1 ½ inch (38 mm) on center and set at a 30 to 45 degree angle across the width of the roadway
surface. No grade shall exceed 20 percent, nor shall the cross slope exceed 8%, unless authorized in
writing by the fire code official.
Section D103.2.1 is added, to read:
D103.2.1 Angles of approach and departure. The angles of approach and departure for any means of
access shall not exceed 10 percent at 10 feet of the grade break.
Section D103.3 is amended to read:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 591
ORDINANCE NO. 2016-23
23
D103.3 Turning radius. Based on a minimum unobstructed width of 20 feet, a fire apparatus access
roadway shall be capable of providing a minimum standard turning radius of 25 feet (7620 mm) inside and
45 feet (13 716 mm) outside.
ORDINANCE CONTINUES ON NEXT PAGE
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 592
ORDINANCE NO. 2016-23
24
Table D103.4 is amended to read:
Table D103.4
REQUIREMENTS FOR DEAD-END FIRE
APPARATUS ACCESS ROADS
LENGTH
(feet)
MINIMUM WIDTH
(feet)
TURNAROUNDS REQUIRED
0 – 150 20a None required
151 – 750 20a 100-foot Hammerhead, 50-foot “Y”, 75-foot Shunt or 90-foot-diameter cul-de-sac in
accordance with figure D103.1
Over 750 Special approval requiredb
a. A driveway with a minimum width of 16 feet is acceptable for access to no more than two single-family dwellings.
b. Any fire apparatus access roadway or driveway that is approved to be less than 20 feet wide and to exceed 750 feet in length shall have outsets or
turnouts every 300 feet along the length of the road or driveway, or at locations approved by the fire code official. Each outset or turnout shall be of
the following dimensions: an 8 foot wide turnout that extends at least 40 feet in length.
Figure D103.1 is amended to read:
Figure D103.1
Dead-end Fire Apparatus Access Road Turnaround
Section D103.5 is amended as follows:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 593
ORDINANCE NO. 2016-23
25
Criteria 1 of Section D103.5 is amended to read:
1. The minimum clear width shall be 20 feet (6096mm).
Exception: For access to one or two single-family dwellings, 16 feet clear width is
acceptable.
Criteria 9 is added to Section D103.5, to read:
9. All gates shall be installed and located a minimum of 30 feet off the street.
Section D103.6.1 is amended to read:
D103.6.1 Roads less than 28 feet in width. Fire apparatus access roads less than 28 feet wide shall be
posted on both sides as a fire lane.
Section D103.6.2 is amended to read:
D103.6.2 Roads 28 feet in width or greater, but less than 36 feet in width. Fire apparatus access roads
28 feet wide or greater, but less than 36 feet wide, shall be posted on one side of the road as a fire lane.
Section D106.1 is amended by deleting the exception and to read:
D106.1 Projects having more than 100 dwelling units. Multiple-family residential projects having more
than 100 dwelling units shall be provided with two separate and approved fire apparatus access roads and
shall meet the requirements of Section D104.3.
Section D106.2 is deleted in its entirety.
SECTION 3. REPEAL OF FIRE CODE.
Ordinance No. 2013-22, adopting the 2013 California Fire Code with amendments, is hereby repealed.
SECTION 4. REFERENCES TO PRIOR CODE.
Unless superseded and expressly repealed, references in City forms, documents, and regulations to the
chapters and sections of the Fire Code of Contra Costa County, the Crockett-Carquinez Fire Protection District,
and the Contra Costa County Fire Protection District, 2013, shall be construed to apply to the corresponding
provisions contained within the Fire Code of Contra Costa County, the Crockett-Carquinez Fire Protection
District, and the Contra Costa County Fire Protection District, 2016. Ordinance 2013-22 and all other ordinances
or parts of ordinances in conflict herewith are hereby superseded and expressly repealed.
SECTION 5. VALIDITY.
The Contra Costa County Board of Supervisors declares that if any section, paragraph, sentence, or word of this
ordinance or of the 2016 California Fire Code as adopted and amended herein is declared for any reason to be
invalid, it is the intent of the Contra Costa County Board of Supervisors that it would have passed all other portions
or provisions of this ordinance independent of the elimination here from any portion or provision as may be
declared invalid.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 594
ORDINANCE NO. 2016-23
26
SECTION 6. MORE RESTRICTIVE REQUIREMENTS.
If requirements more restrictive than those in this fire code are adopted by the city of Antioch, Clayton, Concord,
Lafayette, Martinez, Pittsburg, Pleasant Hill, San Pablo, or Walnut Creek, or the County of Contra Costa, those
requirements will apply only within the jurisdiction adopting those requirements.
SECTION 7. EFFECTIVE DATE.
This ordinance becomes effective on January 1, 2017 or 30 days after passage, whichever is later. Within 15 days
of passage, this ordinance shall be published once in the Contra Costa Times, a newspaper published in this County.
This ordinance shall be published in a manner satisfying the requirements of Government Code Section 25124, with
the names of supervisors voting for and against it.
Passed on _________________________, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: David Twa, _________________________
Clerk of the Board of Supervisors Board Chair
and County Administrator
By: ________________________ [SEAL]
Deputy
KCK:
H:\FPD\2016\Fire Code Ord\Ordinance No. 2016-23 Fire Code Adoption Ord - final.docx
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 595
CONTRA COSTA COUNTY, CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT,
AND CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT
FINDINGS IN SUPPORT OF AMENDMENTS TO THE 2016 CALIFORNIA BUILDING
STANDARDS CODE, TITLE 24, PART 9, CALIFORNIA FIRE CODE
The California Building Standards Commission has adopted and published the 2016 California
Fire Code. The purpose of the code is to regulate and govern the safeguarding of life and property
from fire and explosion hazards arising from the storage, handling, and use of hazardous
substances, materials, and devices, and from conditions hazardous to life or property in the
occupancy of buildings and premises.
Health and Safety Code section 17958.5 and 18941.5 authorize a local jurisdiction to modify or
change the statewide codes and establish more restrictive building standards if the jurisdiction
finds that the modifications and changes are reasonably necessary because of local climatic,
geological, or topographical conditions.
Ordinance No. 2016-23 adopts the 2016 California Fire Code and amends it to address local
conditions. Pursuant to Sections 17958.5 and 17958.7 of the Health and Safety Code, the Contra
Costa County Board of Supervisors, in its capacity as the Board of Supervisors and the Board of
Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire
Protection District, finds that the more restrictive standards contained in Ordinance No. 2016-23
are reasonably necessary because of certain local climatic, geological, and topographic conditions
that are described below.
Local Conditions
A. Climatic
1. Precipitation and Relative Humidity
(a) Conditions
Precipitation ranges from 15 to 24 inches per year with an average of
approximately 20 inches per year. Ninety-six (96) percent falls during the
months of October through April and four (4) percent from May through
September. This is a dry period of at least five (5) months each year.
Additionally, the area is subject to occasional drought. Relative humidity
remains in the middle range most of the time. It ranges from forty-five (45)
to sixty-five (65) percent during spring, summer, fall, and from sixty (60)
to ninety (90) percent in the winter. It occasionally falls as low as fifteen
(15) percent.
(b) Impact
Locally experienced dry periods cause extreme dryness of untreated wood
shakes and shingles on buildings and non-irrigated grass, brush, and weeds,
which are often near buildings with wood roofs and sidings. Such dryness
causes these materials to ignite very readily and burn rapidly and intensely.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 596
Because of dryness, a rapidly burning grass fire or exterior building fire can
quickly transfer to other buildings by means of radiation or flying brands,
sparks, and embers. A small fire can rapidly grow to a magnitude beyond
the control capabilities of the Fire District resulting in an excessive fire loss.
2. Temperature
(a) Conditions
Temperatures have been recorded as high as 114° F. Average summer highs
are in the 90° range, with average maximums of 105° F.
(b) Impact
High temperatures cause rapid fatigue and heat exhaustion of firefighters,
thereby reducing their effectiveness and ability to control large building and
wildland fires.
Another impact from high temperatures is that combustible building
material and non-irrigated weeds, grass, and brush are preheated, thus
causing these materials to ignite more readily and burn more rapidly and
intensely. Additionally, the resultant higher temperature of the atmosphere
surrounding the materials reduces the effectiveness of the water being
applied to the burning materials. This requires that more water be applied,
which in turn requires more Fire District resources in order to control a fire
on a hot day. High temperatures directly contribute to the rapid growth of
fires to an intensity and magnitude beyond the control capabilities of the
Fire District.
3. Winds
(a) Conditions
Prevailing winds in the area are from the south or southwest in the mornings
and from the north or northwest in the afternoons. However, winds are
experienced from virtually every direction at one time or another.
Velocities are generally in the fourteen (14) mph to twenty-three (23) mph
ranges, gusting to twenty-five (25) to thirty-five (35) mph. Forty (40) mph
winds are experienced occasionally and winds up to fifty-five (55) mph
have been registered locally. During the winter half of the year, strong, dry,
gusty winds from the north move through the area for several days creating
extremely dry conditions.
(b) Impact
Winds such as those experienced locally can and do cause fires, both interior
and exterior, to burn and spread rapidly. Fires involving non-irrigated
weeds, grass, and brush can grow to a magnitude and be fanned to intensity
beyond the control capabilities of the Fire District very quickly even by
relatively moderate winds. During wood shake and shingle roof fires, or
exposure fires, winds can carry sparks and burning brands to other
structures, thus spreading the fire and causing conflagrations. When such
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 597
fires are not controlled, they can extend to nearby buildings, particularly
those with untreated wood shakes or shingles. In building fires, winds can
literally force fires back into the building and can create a blow torch effect,
in addition to preventing “natural” ventilation and cross-ventilation efforts.
Winds of the type experienced locally also reduce the effectiveness of
exterior water streams used by the Fire District on fires involving large
interior areas of buildings, fires which have vented through windows and
roofs due to inadequate built-in fire protection and fires involving wood
shake and shingle building exteriors. Local winds will continue to be a
definite factor towards causing major fire losses to buildings not provided
with fire resistive roof and siding materials and buildings with inadequately
separated interior areas or lacking automatic fire protection systems.
National statistics frequently cite wind conditions, such as those
experienced locally, as a major factor where conflagrations have occurred.
B. Geological and Topographic
1. Seismicity
(a) Conditions
Contra Costa County is located in Seismic Risk Zone 4, which is the worst
earthquake area in the United States. Buildings and other structures in Zone
4 can experience major seismic damage. Contra Costa County is in close
proximity to the San Andreas Fault and contains all or portions of the
Hayward, Calaveras, Concord, Antioch, Mt. Diablo, and other lesser faults.
A 4.1 earthquake with its epicenter in Concord occurred in 1958, and a 5.4
earthquake with its epicenter also in Concord occurred in 1955. The
Concord and Antioch faults have a potential for a Richter 6 earthquake and
the Hayward and Calaveras faults have the potential for a Richter 7
earthquake. Minor tremblers from seismic activity are not uncommon in
the area.
The fire environment of a community is primarily a combination of two
factors: the area’s physical geologic characteristics and a historic pattern of
urban-suburban development. These two factors, alone and combined,
create a mixture of environments which ultimately determines the area’s
fire protection needs. The Fire District has 3 distinct areas. They are: the
West, which includes the City of San Pablo and the communities of North
Richmond, El Sobrante, and East Richmond Heights: the Central, which
includes the Cities of Lafayette, Martinez, Pleasant Hill, Concord, Walnut
Creek, Clayton, and the communities of Clyde, Pacheco, Alhambra Valley,
and Alamo; and the East, which includes the Cities of Antioch and Pittsburg
and the community of Bay Point.
Because of the size of the Contra Costa County Fire Protection District (304
Square miles), the characteristics of the fire environment changes from one
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 598
location to the next. Therefore the District has not one, but a number of fire
environments, each of which has its individual fire protection needs from
two major oil refineries, to heavy industrial facilities, freeways, rail lines,
waterways, port facilities, wildland areas, urban and suburban town
settings, and major downtown areas.
Interstates 80 and 680, State Highways 4, 24, and 242, Bay Area Rapid
Transit District (BART), and major thoroughfares travel throughout the
District. There are 2 major rail lines which run through the District. An
overpass or underpass crossing collapse would alter the response route and
time for responding emergency equipment. This is due to the limited
crossings of the major highways and rail lines.
Earthquakes of the magnitude experienced locally can cause major damage
to electrical transmission facilities, which, in turn, cause power failures
while at the same time starting fires throughout the Fire District. The
occurrence of multiple fires will quickly deplete existing fire district
resources; thereby reducing and/or delaying their response to any given fire.
Additionally, without electrical power, elevators, smoke management
systems, lighting systems, alarm systems, and other electrical equipment
urgently needed for building evacuation and fire control in large buildings
without emergency generator systems would be inoperative, thereby
resulting in loss of life and/or major fire losses in such buildings.
(b) Impact
A major earthquake could severely restrict the response of the Fire District
and its capability to control fires involving buildings of wood frame
construction, with ordinary wood shake and shingle exteriors, or with large
interior areas not provided with automatic smoke and fire control systems.
2. Soils
(a) Conditions
The area is replete with various soils, which are unstable, clay loam and
alluvial fans being predominant. These soil conditions are moderately to
severely prone to swelling and shrinking, are plastic, and tend to liquefy.
Throughout the Fire District, the topography and development growth has
created a network of older, narrow roads. These roads vary from gravel to
asphalt surface and vary in percent of slope, many exceeding twenty (20)
percent. Several of these roads extend up through the winding passageways
in the hills providing access to remote, affluent housing subdivisions. Many
of these roads are private with no established maintenance program. During
inclement weather, these roads are subject to rock and mudslides, as well as
down trees, obstructing all vehicle traffic. It is anticipated that during an
earthquake, several of these roads would be practically impassable.
3. Topographic
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 599
(a) Conditions
(i) Vegetation
The service area of the Contra Costa County Fire Protection
District has a varied topography and vegetative cover. A
conglomeration of flat lands, hills, and ridges make up the terrain.
Development has occurred on the flat lands in the District and in
the past 15 years development has spread into the hills, valleys,
and ridge lands of the District.
Highly combustible dry grass, weeds, and brush are common in the
hilly and open space areas adjacent to built-up locations six (6) to
eight (8) months of each year. Many of these areas frequently
experience wildland fires, which threaten nearby buildings,
particularly those with wood roofs, or sidings. This condition can
be found throughout the Fire District, especially in those fully
developed areas and those areas marked for future development.
(ii) Surface Features
The arrangement and location of natural and manmade surface
features, including hills, creeks, canals, freeways, housing tracts,
commercial development, fire stations, streets, and roads, combine
to limit efficient response routes for Fire District resources into and
through many areas.
(iii) Buildings, Landscaping and Terrain
Many of the “newer” large buildings and building complexes have
access and landscaping features or designs which preclude, or
greatly limit, efficient approach or operational access to them by
Fire District vehicles. In addition, the presence of security gates,
roads of inadequate width and grades which are too steep for Fire
District vehicles create an adverse impact on fire suppression
efforts.
When Fire District vehicles cannot gain access to buildings involved
with fire, the potential for complete loss is realized. Difficulty
reaching a fire site often requires additional fire personnel and
resources to successfully and safely mitigate the event. Access
problems often result in severely delaying, misdirecting, or making
fire and smoke control efforts unsuccessful.
(b) Impact
The above local geological and topographical conditions increase the
magnitude, exposure, accessibility problems, and fire hazards presented to
the Contra Costa County Fire Protection District. Fire following an
earthquake has the potential of causing greater loss of life and damage than
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 600
the earthquake itself. Hazardous materials, particularly toxic gases, could
pose the greatest threat to the largest number, should a significant seismic
event occur. Public Safety resources would have to be prioritized to
mitigate the greatest threat, and may likely be unavailable for smaller single
dwelling or structure fires.
Other variables may intensify the situation:
1. The extent of damage to the water system.
2. The extents of isolation due to bridge and/or freeway overpass
collapse.
3. The extent of roadway damage and/or amount of debris blocking the
roadways.
4. Climatic conditions (hot, dry weather with high winds).
5. Time of day will influence the amount of traffic on roadways and
could intensify the risk to life during normal business hours.
6. The availability of timely mutual aid or military assistance.
7. The large portion of dwellings with wood shake or shingles
coverings could result in conflagrations.
Necessity for More Restrictive Standards
Because of the conditions described above, the Contra Costa County Board of Supervisors, in its
capacity as the Board of Supervisors and the Board of Directors of the Contra Costa County Fire
Protection District and the Crockett-Carquinez Fire Protection District, finds that there are building
and fire hazards unique to Contra Costa County that requires the increased fire protection
requirements set forth in Ordinance No. 2016-23.
The ordinance amends Chapter 1 (Scope and Administration) of the statewide Fire Code by
requiring a permit for certain activities and operations that pose fire hazards. The ordinance
amends the statewide Fire Code by incorporating into Chapter 3 (General Precautions Against
Fire) the fire districts’ existing weed abatement program that authorizes the fire districts to declare
certain weeds that pose a fire hazard as a public nuisance and to abate those weeds. The ordinance
amends Chapter 4 of the statewide Fire Code (Emergency Planning and Preparedness) to require
standby EMS personnel for large events as well as standby fire personnel to account for the fact
that the fire district is both the local fire and EMS provider. The ordinance amends the statewide
Fire Code by reducing the square footage thresholds found in Chapter 9 (Fire Protection Systems)
for installation of automatic fire sprinkler systems in most commercial buildings and in private
and charter schools. The ordinance amends Chapter 5 (Fire Service Features) and Appendix D
(Fire Apparatus Access Roads) of the statewide Fire Code to establish requirements for fire
apparatus access roads.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 601
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2016-20 amending the County Ordinance Code to change the appointing authority of
the exempt classification of Medical Director and to remove the exempt classifications of Ambulatory Care Chief
Executive Officer, Contra Costa Health Plan Medical Director, and Mental Health Medical Director from the list of
classifications excluded from the Merit System, WAIVE reading, and FIX November 1, 2016, for adoption.
FISCAL IMPACT:
There are no cost associated with this action.
BACKGROUND:
Contra Costa Health Services system of care has grown and continues to expand its services to accommodate the
increase in the number of patients served throughout Contra Costa County. Further, expanded services are necessary
in order to meet guidelines and regulations set forth by federal, state, and accreditation agencies. These services
require effective and efficient medical care oversight and warrant the addition of two (2) positions within the Health
Services Senior Management Executive Team.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dorette McCollumn
C. 17
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:October 25, 2016
Contra
Costa
County
Subject:Introduce Ordinance No. 2016-20 to amend Ordinance Code 33-5.313
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 602
BACKGROUND: (CONT'D)
The Medical Director-Exempt classification will be utilized in various areas of the health care system including
Contra Costa Regional Medical Center and Health Centers, Contra Costa Health Plan, Behavioral Health,
Emergency Medical Services, and Public Health. The primary responsibility is to plan, organize, implement and
direct the professional medical standards, comprehensiveness and efficiency of the medical care component in the
health care system. The Department has determined that the classifications of Contra Costa Health Plan Medical
Director, Mental Health Medical Director and Ambulatory Care Chief Executive Officer, and their vacant
positions no longer meet its operational needs. If the Board approves this action, the Department will return at a
future meeting date to abolish these exempt classifications, cancel their respective vacant position, and add
Medical Director - Exempt positions to meet medical care oversight needs in the aforementioned Health Services
divisions.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to obtain Board approval will hinder the Department's efforts to efficiently and effectively manage the
expanded health services system of care, which may adversely impact patient care services.
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
Ordinance No. 2016-20
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 603
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 604
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 605
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 606
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2016-22, adopting the 2016 California Building Standard Codes, the 2016
California Residential Code, the 2016 California Green Building Standards code, the 2016 California Electrical
Code, the 2016 California Plumbing Code, the 2016 California Mechanical Code and the 2016 Existing
Building Codes, with changes, additions and deletions, WAIVE reading, and FIX November 15, 2016 at 9:30
a.m. for a public hearing to consider adoption of the ordinance and adoption of findings of local conditions to
justify construction standards stricter than those imposed by Health and Safety Code section 19180 et seq.
1.
DIRECT the Clerk of the Board to publish notice of the hearing pursuant to Government Code section 6066.2.
AUTHORIZE the preparation of an ordinance summary by County Counsel and the publication of the
summary in accordance with Government Code section 25124, and DIRECT the Clerk of the Board of
Supervisors to post a copy of the full text of the proposed ordinance in the office of the Clerk of the Board.
3.
FISCAL IMPACT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jason Crapo, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 15
To:Board of Supervisors
From:Jason Crapo, County Building Official
Date:October 25, 2016
Contra
Costa
County
Subject:Introduce Ordinance No. 2016-22, adopting the 2016 California Building Standard Codes
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 607
BACKGROUND:
The California Building Standards Commission has adopted the 2016 California Building Standards Code
(CBSC), replacing the 2013 CBSC. The CBSC includes the California Building, Residential, Electrical,
Plumbing, Mechanical, Green Building Standards, and Existing Building Codes. These statewide codes are
effective January 1, 2017. The Department of Conservation and Development is responsible for enforcing the
CBSC within the unincorporated area of Contra Costa County.
The 2016 CBSC represents the new minimum required standards for new building construction in California.
Health and Safety Code sections 17958.5 and 18941.5 authorizes a local jurisdiction to modify or change these
codes and establish more restrictive building standards if the local jurisdiction finds that the changes and
modifications are reasonably necessary because of local climatic, geological or topographical conditions. The
attached proposed ordinance would adopt the statewide codes and amend them to address local conditions.
Staff has reviewed the statewide codes and recommends their adoption with a minimum of technical changes in all
codes, except for several significant changes in the Green Building Standards Code related to electrical vehicle
charging stations and construction and demolition debris recovery, which are further described below. The State
did not adopt the new International Housing Codes, and therefore the 1997 Uniform Housing Code (UHC), with
local amendments, continues as the adopted housing code for the County.
The proposed Ordinance No. 2016-22 amends the statewide codes due to local climatic, geographical, and
topographic conditions. These conditions are described in the attached Findings. The following are the substantive
changes to the 2016 California Building Standards Code:
Modifications to the 2016 California Building Code:
More restrictive standards for some building foundations to better withstand seismic forces found in
this region of California. This amendment is the same as the local amendment made to previous
statewide code.
Requires the installation of hard-wired smoke detectors in existing flat roof buildings when a pitched
roof is added on top of the existing flat roof and the solid sheathing of the flat roof is not removed.
This amendment is the same as the local amendment made to previous statewide code.
Modifications to the 2016 California Residential Code:
Prohibits in single family dwellings and accessory structures braced wall panels that use gypsum
wallboard and limits in single family dwellings and accessory structures the use of braced wall
panels that use Portland Cement Plaster to dwellings and accessory structures of only one story, as
these materials have performed poorly during recent California seismic events. This is the only new
amendment, not made to the previous state-wide code.
Modifications to the 2016 California Green Building Standards Code:
Electric vehicle charging stations requirements. These amendments are the same as the local
amendments made to the previous statewide code. The substantive amendments are as follows:
For new multi-family buildings:
Increase the required number of Electric Vehicle Charging Spaces ("EV spaces") to five
percent of the total number of parking spaces provided, where three percent is the
minimum required in the statewide code.
Require a minimum of one EV space for every new multi-family building (three or more
units) as opposed to statewide code which requires no EV spaces for multi-family
buildings with fewer than 17 units.
Require that Electric Vehicle Supply Equipment ("EVSE") be installed for each EV
space in addition to the electrical infrastructure required by the statewide code.
For new non-residential buildings:
Required number of EV spaces in new construction shall provide fully operational EVSE
as opposed to statewide code which requires electrical infrastructure only.
Increase the required number of EV spaces for projects with more than nine parking
spaces and less than 201 parking spaces.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 608
More restrictive construction waste reduction, disposal and recycling standards consistent with those
presently enforced in the County. The County currently enforces Chapter 418-14 (Construction and
Demolition Debris Recovery) of Division 418 (Refuse) of the County ordinance. Chapter 418-14 was
written and adopted when the state-wide codes did not have any requirements regarding debris recovery.
The ordinance amends the 2016 California Green Building Standards Code (CGBSC) to incorporate the
more restrictive requirements from Chapter 418-14. Chapter 418-14 will be deleted in its entirety. The
substantive amendments to the 2016 California Green Building Standards are as follows:
Imposes the mandatory restrictions from Chapter 4 of the 2016 CGBSC on certain additional projects
for existing residential buildings including:
Projects that increase the total combined conditioned and unconditioned building area by 5,000
square feet or more.
Projects that impact 5,000 square feet or more of the total combined conditioned and
unconditioned building area.
Demolition projects when a demolition permit is required, except demolition projects that are
necessary to abate a public nuisance.
Deletes the exception from construction waste management requirements for projects solely based on
their isolated location from diversion facilities.
Requires that weight and not volume is used to measure the amount of the construction and
demolition debris disposed and diverted.
Requires that more comprehensive documentation for construction waste management be provided to
the enforcing agency and making submittal of the same a prerequisite for scheduling final inspections.
Modifications to the 2016 California Existing Building Code:
The amendments to the 2016 California Existing Building Code are not substantive in nature and are
limited to administrative provisions for the use and enforcement of this Code and to be consistent
with the administrative provisions of the other statewide codes as amended.
CONSEQUENCE OF NEGATIVE ACTION:
If the proposed ordinance is not approved, the County will not adopt the 2016 California Building Standards Code
as amended.
CHILDREN'S IMPACT STATEMENT:
N/A
ATTACHMENTS
Ordinance 2016-22
Findings
↵
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 609
ORDINANCE NO. 2016-22
ADOPTION OF CALIFORNIA BUILDING STANDARDS CODES
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 adopts the 2016 California Building Code, the 2016
California Residential Code, the 2016 California Green Building Standards Code, the 2016
California Electrical Code, the 2016 California Plumbing Code, the 2016 California Mechanical
Code, and the 2016 California Existing Building Code, with changes, additions, and deletions
that are necessary because of local climatic, geological, or topographical conditions. This
ordinance is adopted pursuant to Health and Safety Code sections 17922, 17958, 17958.5, and
17958.7, and Government Code sections 50020 through 50022.10.
SECTION II. Section 74-2.002 (Adoption) of Division 74 (Building Code) of the County
Ordinance Code is amended to read:
74-2.002 Adoption.
(a) The building code of this county is the 2016 California Building Code (California Code
of Regulations, Title 24, Part 2, Volumes 1 and 2), the 2016 California Residential Code
(California Code of Regulations, Title 24, Part 2.5), the 2016 California Green Building
Standards Code (California Code of Regulations, Title 24, Part 11), and the 2016
California Existing Building Code (California Code of Regulations, Title 24, Part 10), as
amended by the changes, additions, and deletions set forth in this division and Division
72.
(b) The 2016 California Building Code, with the changes, additions, and deletions set forth in
Chapter 74-4 and Division 72, is adopted by this reference as though fully set forth in this
division.
(c) The 2016 California Residential Code, with the changes, additions, and deletions set forth
in Chapter 74-4 and Division 72, is adopted by this reference as though fully set forth in
this division.
(d) The 2016 California Green Building Standards Code, with the changes, additions, and
deletions set forth in Chapter 74-4 and Division 72, is adopted by this reference as though
fully set forth in this division.
(e) The 2016 California Existing Building Code, with the changes, additions, and deletions
ORDINANCE NO. 2016-22
1
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 610
set forth in Chapter 74-4 and Division 72, is adopted by this reference as though fully set
forth in this division.
(f) At least one copy of this building code is now on file with the building inspection
division, and the other requirements of Government Code section 50022.6 have been and
shall be complied with.
(g) As of the effective date of the ordinance from which this division is derived, the
provisions of the building code are controlling and enforceable within the county. (Ords.
2016-22 § 2, 2013-24 § 2, 2011-03 § 2, 2007-54 §3, 2002-31 § 3, 99-17 § 5, 99-1, 90-100
§ 5, 87-55 § 4, 80-14 § 5, 74-30.)
SECTION III. Chapter 74-4 (Modifications) of Division 74 (Building Code) of the County
Ordinance Code is amended to read:
Chapter 74-4
MODIFICATIONS
74-4.002 Amendments to CBC. The 2016 California Building Code ("CBC") is amended by
the changes, additions, and deletions set forth in this chapter and Division 72. Section numbers
used below are those of the 2016 California Building Code.
(a) CBC Chapter 1 (Scope and Administration) is amended by the provisions of Division 72
of this code and as follows:
(1) Sections 103, 109, 112, 113, 114, and 116 of CBC Chapter 1 are deleted.
(2) In Section 105.2 (Work exempt from permit) of CBC Chapter 1, subsection 4 is
amended to read:
4. Retaining walls that are not more than 3 feet in height measured
from the top of the footing to the top of the wall and that have a
downward ground slope at the bottom of the retaining wall not
exceeding 1(vertical):10(horizontal), unless supporting a surcharge
or ground slope exceeding 1(vertical):2(horizontal) or impounding
Class I, II, or III-a liquids.
(3) Section 107.1 (Submittal Documents - General) of CBC Chapter 1 is amended by
deleting the exception.
(4) Section 107.2.1 (Information on construction documents) of CBC Chapter 1 is
amended to read:
ORDINANCE NO. 2016-22
2
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 611
107.2.1 Information on Construction Documents. Construction
documents shall include dimensions and shall be drawn to scale on
suitable material. Electronic media documents may be submitted when
approved in advance by the building official. Construction documents
shall be of sufficient clarity to indicate the location, nature, and extent of
the work proposed and to show in detail that it will conform to this code
and all relevant laws, ordinances, rules, and regulations. The first sheet of
each set of plans shall include contact information for the owner and the
person or persons who prepared the plans. Plans shall include a plot plan
showing all existing property lines labeled and fully dimensioned, the
elevations of the top and toe of cuts and fills, and the location of the
proposed building with distances to all property lines and to every existing
building on the property. Instead of detailed specifications, the county
building official may approve references on the plans to a specific section
or part of this code or other ordinances or laws.
(5) Section 110.1 (Inspections - General) of CBC Chapter 1 is amended by adding the
following to the end of that section:
At the time of first inspection by the county building official, a California
licensed Land Surveyor or Civil Engineer shall certify in writing that the
structure is placed according to the approved set of plans. The written
certification must include the site address and permit number. This
requirement does not apply to alterations or repairs to existing structures
that do not affect the exterior limits of the existing structures.
(b) Section 907.2.11.9 (Existing Group R Occupancies) of CBC Chapter 9 (Fire Protection
Systems) is amended to read:
907.2.11.9 Existing Group R Occupancies. In existing flat roof buildings, the
installation of a smoke detector that complies with California Residential Code
Section R314.6 shall be required when a pitched roof is added on top of the
existing flat roof and the solid sheathing of the flat roof is not removed.
(c) Section 1406.5 is added to Section 1406 (Combustible Materials on the Exterior Side of
Exterior Walls) of CBC Chapter 14 (Exterior Walls), to read:
1406.5 Wood shakes or shingles. Wood shakes or shingles used for exterior
wall covering shall be fire treated unless there is a minimum of 10 feet from the
exterior wall (including shakes or shingles) to the property line of all sides, except
for any sides of exterior walls facing the street.
ORDINANCE NO. 2016-22
3
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 612
(d) In Section 1705.3 (Concrete construction) of CBC Chapter 17 (Special Inspections and
Tests), Exception 1 is amended to read:
1. Isolated spread concrete footings of buildings three stories or less above
grade plane that are fully supported on earth or rock, where the structural
design of the footing is based on a specified compressive strength of no
greater than 2,500 pound per square inch (psi) (17.2 Mpa).
(e) Section 1809.8 (Plain concrete footings) of CBC Chapter 18 (Soils and Foundations) is
deleted.
(f) Section 1810.3.9.3 (Placement of reinforcement) of CBC Chapter 18 (Soils and
Foundations) is amended by deleting Exception 3.
(g) Section 1906 (Structural Plain Concrete) of CBC Chapter 19 (Concrete) is deleted.
(h) Section 1907.l (Minimum Slab Provisions - General) of CBC Chapter 19 (Concrete) is
amended by adding the following sentence to that section:
Slabs shall have 6-inch by 6-inch by 10-gauge wire mesh or equal at mid-height.
(i) Appendix C and Appendix I of the CBC are incorporated into the County building code.
Appendix A, Appendix B, Appendix D, Appendix E, Appendix F, Appendix G,
Appendix H, Appendix J, Appendix K, Appendix L, and Appendix M of the CBC are
excluded from the County building code. (Ords. 2016-22 § 3, 2013- 24 § 3, 2011-03 § 3,
2007-54 § 4, 2002-31 § 3, 99- 17 § 6, 99-1, 90-100 § 6, 87-55 § 5, 80-14 § 6, 74-30 § 1.)
74-4.004 Amendments to CRC. The 2016 California Residential Code ("CRC") is amended by
the changes, additions, and deletions set forth in this chapter and Division 72. Section numbers
used below are those of the 2016 California Residential Code.
(a) Sections R103, R108, R111, R112, R113, and R114 of CRC Chapter 1 (Scope and
Application) are deleted.
(b) In Section Rl05.2 (Work exempt from permit) of CRC Chapter 1 (Scope and
Application), subsection 3 is amended to read:
3. Retaining walls that are not more than 3 feet in height measured from the
top of the footing to the top of the wall and that have a downward ground
slope at the bottom of the retaining wall not exceeding
1(vertical):10(horizontal), unless supporting a surcharge or ground slope
exceeding 1(vertical):2(horizontal) or impounding Class I, II, or III-a
ORDINANCE NO. 2016-22
4
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 613
liquids.
(c) Table R602.10.3(3) (Bracing Requirements Based on Seismic Design Category) of CRC
Chapter 6 (Wall Construction) is amended as follows:
(1) The title of Table R602.10.3(3) is amended to read:
TABLE R602.10.3(3)f
(2) Footnote "f" is added to Table R602.10.3(3), to read:
f. In Seismic Design Categories D0, D1, and D2, Method GB is not
permitted and the use of Method PCP is limited to one-story single
family dwellings and accessory structures.
(d) Section R602.10.4.4 is added to Section R602.10.4 (Construction methods for braced
wall panels) of CRC Chapter 6 (Wall Construction), to read:
R602.10.4.4 Limits on methods GB and PCP. In Seismic Design Categories
D0, D1, and D2, Method GB is not permitted for use as intermittent braced wall
panels, but gypsum board is permitted to be installed when required by this
section to be placed on the opposite side of the studs from other types of braced
wall panel sheathing. In Seismic Design Categories D0, D1, and D2, the use of
Method PCP is limited to one-story single family dwellings and accessory
structures.
(e) Appendix H of the CRC is incorporated into the County building code. Appendix A,
Appendix B, Appendix C, Appendix D, Appendix E, Appendix F, Appendix G,
Appendix I, Appendix J, Appendix K, Appendix L, Appendix M, Appendix N, Appendix
O, Appendix P, Appendix Q, Appendix R, Appendix S, Appendix T, Appendix U,
Appendix V, and Appendix W of the CRC are excluded from the County building code.
(Ords. 2016-22 § 3, 2013- 24 § 3, 2011-03 § 3.)
74-4.006 Amendments to CGBSC. The 2016 California Green Building Standards Code
("CGBSC") is amended by the changes, additions, and deletions set forth in this chapter and
Division 72. Section numbers used below are those of the 2016 California Green Building
Standards Code.
(a) Section 301.1.1 (Additions and alterations) of CGBSC Chapter 3 (Green Building) is
amended to read:
Section 301.1.1 Additions and alterations. The mandatory provisions of
ORDINANCE NO. 2016-22
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 614
Chapter 4 shall apply to additions or alterations of existing residential buildings
where the addition or alteration increases the building's conditioned area, volume,
or size. The requirements shall apply only to and/or within the specific area of the
addition or alteration.
The mandatory provisions of Section 4.408 shall apply to the following types of
construction or demolition projects for existing residential buildings:
1. Projects that increase the total combined conditioned and
unconditioned building area by 5,000 square feet or more.
2. Alterations to existing structures impacting 5,000 square feet or
more of total combined conditioned and unconditioned building
area.
3. Demolition projects when a demolition permit is required.
Exception: Demolition projects undertaken because the enforcing agency
has determined that the demolition is necessary to abate a public nuisance
or otherwise protect public health and safety.
For the purposes of determining whether a project meets the 5,000 square-foot
threshold, the enforcing agency may deem all phases of a project and all related
projects taking place on a single or adjoining parcel(s) as a single project.
Note: On and after January 1, 2014, residential buildings undergoing permitted
alterations, additions or improvements shall replace noncompliant plumbing
fixtures with water-conserving plumbing fixtures. Plumbing fixture replacement is
required prior to issuance of final completion, certificate of occupancy or final
permit approval by the local building department. See Civil Code Section 1101.1,
et seq., for the definition of a noncompliant plumbing fixture, types of residential
buildings affected and other important enactment dates.
(b) Section 301.3.2 (Waste diversion) of CGBSC Chapter 3 (Green Building) is amended to
read:
Section 301.3.2 Waste diversion. The requirements of Section 5.408 shall apply
to additions, alterations, and demolition whenever a permit is required for work.
Exception: Demolition projects undertaken because the enforcing agency
has determined that the demolition is necessary to abate a public nuisance
or otherwise protect public health and safety.
ORDINANCE NO. 2016-22
6
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 615
(c) Section 4.106.4.2 (New multifamily dwellings) of CGBSC Chapter 4 (Residential
Mandatory Measures) is amended to read:
Section 4.106.4.2 New multifamily dwellings. For any new multifamily
dwelling other than a dwelling type specified in Section 4.106.4.1, at least five
percent of the total number of parking spaces provided for all types of parking
facilities, but in no case no less than one parking space, shall be electric vehicle
charging spaces (EV spaces). Each EV space shall be equipped with fully
operational electric vehicle supply equipment (EVSE). The location of each EV
space shall be identified on construction documents. Calculations to determine the
number of EV spaces shall be rounded up to the nearest whole number.
(d) Section 4.408.1 (Construction waste management) of CGBSC Chapter 4 (Residential
Mandatory Measures) is amended to read:
Section 4.408.1 Construction waste management. Recycle and/or salvage for
reuse a minimum of 65 percent of the nonhazardous construction and demolition
waste in accordance with Section 4.408.2.
Exceptions:
1. Excavated soil and land-clearing debris.
2. The enforcing agency may identify alternate waste reduction
requirements if the agency determines that an owner or contractor
has adequately demonstrated that diversion or recycling facilities
necessary for the owner to comply with this section do not exist or
are not located within a reasonable distance from the jobsite.
(e) Section 4.408.2 (Construction waste management plan) of CGBSC Chapter 4
(Residential Mandatory Measures) is amended to read:
Section 4.408.2 Construction waste management plan. Submit a construction
waste management plan for the project, signed by the owner, in conformance with
Items 1 through 5 prior to issuance of building permit. The construction waste
management plan shall be updated as necessary upon approval by the enforcing
agency and shall be available during construction for examination by the
enforcing agency. The plan must do all of the following:
1. Identify the construction and demolition waste materials to be
diverted from disposal by recycling, reuse on the project, or
salvage for future use or sale.
ORDINANCE NO. 2016-22
7
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 616
2. Specify if construction and demolition waste materials will be
sorted on-site (source-separated) or bulk mixed (single stream).
3. Identify diversion and disposal facilities where the construction
and demolition waste material will be taken and identify the waste
management companies, if any, that will be utilized to haul the
construction and demolition waste material. A waste management
company utilized to haul construction and demolition waste
material must have all applicable County approvals.
4. Identify construction methods employed to reduce the amount of
construction and demolition waste generated.
5. Specify that the amount of construction and demolition debris shall
be calculated consistent with the enforcing agency’s requirements
for the weighing of debris. The owner shall make reasonable
efforts to ensure that all construction and demolition debris
diverted or disposed are measured and recorded using the most
accurate method of measurement available. To the extent
practicable, all construction and demolition debris shall be weighed
using scales. Scales shall be in compliance with all regulatory
requirements for accuracy and maintenance. For construction and
demolition debris for which weighing is not practical due to small
size or other considerations, a volumetric measurement shall be
used. The owner shall convert volumetric measurements to weight
using the standardized conversion factors approved by the
enforcing agency for this purpose.
(f) Section 4.408.3 (Waste management company) of CGBSC Chapter 4 (Residential
Mandatory Measures) is deleted.
(g) Section 4.408.4 (Waste stream reduction alternative [LR]) of CGBSC Chapter 4
(Residential Mandatory Measures) is amended to read:
Section 4.408.4 Waste stream reduction alternative [LR]. Projects that
generate a total combined weight of construction and demolition waste disposed
of in landfills which does not exceed 3.4 pounds per square foot of the building
areas shall meet the minimum 65 percent construction waste reduction
requirement in Section 4.408.1. The exceptions in Section 4.408.1 shall not apply
to this alternative.
ORDINANCE NO. 2016-22
8
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 617
(h) Section 4.408.4.1 (Waste stream reduction alternative) of CGBSC Chapter 4 (Residential
Mandatory Measures) is amended to read:
Section 4.408.4.1 Waste stream reduction alternative. Projects that generate a
total combined weight of construction and demolition waste disposed of in
landfills which does not exceed 2 pounds per square foot of the building areas
shall meet the minimum 65 percent construction waste reduction requirement in
Section 4.408.1. The exceptions in Section 4.408.1 shall not apply to this
alternative.
(i) Section 4.408.5 (Documentation) of CGBSC Chapter 4 (Residential Mandatory
Measures) is amended to read:
Section 4.408.5 Documentation. A construction waste management final report
containing information and supporting documentation that demonstrates
compliance with Section 4.408.1, Section 4.408.2, Items 1 through 5, and, when
applicable, Section 4.408.4 or Section 4.408.4.1, shall be provided to the
enforcing agency before the final inspection. The required documentation shall
include, but is not necessarily limited to, the following:
1. Documentation of the quantity by weight of each material type
diverted or disposed, consistent with the requirements of Section
4.408.2, Item 5, and receipts or written certification from all
facilities and waste management companies utilized to divert or
dispose waste generated by the project that substantiate the
amounts specified on the construction waste management final
report; or
2. For projects that satisfy the waste stream reduction alternative
specified in Section 4.408.4 or Section 4.408.4.1, documentation of
the quantity by weight of each material type disposed and the total
combined weight of construction and demolition waste disposed in
landfills as a result of the project, the corresponding pounds
disposed per square foot of the building area, and receipts or
written certification from all facilities and waste management
companies utilized to dispose waste generated by the project that
substantiate the amounts specified on the construction waste
management final report.
(j) Section 5.106.5.3 (Electric vehicle (EV) charging) of CGBSC Chapter 5 (Nonresidential
Mandatory Measures) is amended to read:
ORDINANCE NO. 2016-22
9
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 618
Section 5.106.5.3 Electric vehicle (EV) charging. [N] New nonresidential
construction shall comply either with Section 5.106.5.3.1 or Section 5.106.5.3.2,
whichever is applicable, and provide the required number of fully operational EV
charging spaces (EV spaces). Each EV space shall be installed in accordance with
the California Building Code and California Electrical Code, and the requirements
of Section 5.106.5.3.1 or Section 5.106.5.3.2, whichever is applicable.
(k) Section 5.106.5.3.1 (Single charging space requirements) of CGBSC Chapter 5
(Nonresidential Mandatory Measures) is amended to read:
Section 5.106.5.3.1 Single charging space requirements. [N] If Table
5.106.5.3.3 requires only one EV space for new nonresidential construction, one
fully operational EV space must be installed in accordance with the California
Electrical Code. The construction plans and specifications for the new
nonresidential construction must satisfy the following requirements:
1. The type and location of the EVSE must be identified on the plans
and specifications.
2. The plans and specifications must establish that each raceway is
not less than trade size one inch.
3. Each, and at least one, listed raceway capable of accommodating a
208/240-volt dedicated branch circuit must be identified on the
plans and specifications.
4. Each raceway must originate at a service panel or subpanel serving
the area where the EVSE will be located, and must terminate at the
location of the required charging equipment and into a listed,
suitable cabinet, box, enclosure, or equivalent structure.
5. Each service panel or subpanel must have sufficient capacity to
accommodate a minimum 40-ampere dedicated branch circuit for
the EVSE.
(l) Section 5.106.5.3.2 (Multiple charging space requirements) of CGBSC Chapter 5
(Nonresidential Mandatory Measures) is amended to read:
Section 5.106.5.3.2 Multiple charging space requirements. [N] If Table
5.106.5.3.3 requires more than one EV space for new nonresidential construction,
the number of fully operational EV spaces specified in Table 5.106.5.3.3 must be
installed in accordance with the California Electrical Code. The construction plans
ORDINANCE NO. 2016-22
10
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 619
and specifications for the new nonresidential construction must satisfy the
following requirements:
1. The type and location of the EVSE must be identified on the plans
and specifications.
2. Each raceway must originate at a service panel or subpanel serving
the area where the EVSE will be located, and must terminate at the
location of the required charging equipment and into a listed,
suitable cabinet, box, enclosure, or equivalent structure.
3. Each service panel or subpanel must have sufficient capacity to
accommodate a minimum 40-ampere dedicated branch circuit for
the EVSE.
4. The plans and specifications must include electrical calculations to
substantiate that the design of the electrical system, including the
rating of equipment and any onsite distribution transformers, has
sufficient capacity to simultaneously charge EVs at all required EV
spaces at their full-rated amperage.
5. Each service panel or subpanel must have sufficient capacity to
accommodate the required number of dedicated branch circuits for
the EVSE that will be installed.
(m) Section 5.106.5.3.3 (EV charging space calculation) of CGBSC Chapter 5
(Nonresidential Mandatory Measures) is amended to read:
Section 5.106.5.3.3 EV charging space calculations. [N] The required number
of charging spaces with EVSE for new nonresidential construction must be
calculated in accordance with Table 5.106.5.3.3.
Exception: On a case-by-case basis, the building official may require new
construction to include fewer EV charging spaces than would otherwise be
required by Table 5.106.5.3.3, or require no spaces, if the building official
determines either of the following:
1. There is insufficient electrical supply to the new construction to
adequately serve the required number of EV charging spaces.
2. The cost of the new construction will be substantially adversely
impacted by any local utility infrastructure design requirements
ORDINANCE NO. 2016-22
11
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 620
that are directly related to the installation of the required number of
EV charging spaces.
TABLE 5.106.5.3.3
NONRESIDENTIAL CHARGING SPACE CALCULATION
TOTAL NUMBER OF PARKING SPACES NUMBER OF REQUIRED EV CHARGING
SPACES
1—9 0
10—25 2
26—50 3
51—75 5
76—100 6
101—200 12
201 and over 6%*
*Calculation for spaces shall be rounded up to the nearest whole number
(n) Section 5.106.5.3.4 (Identification) of CGBSC Chapter 5 (Nonresidential Mandatory
Measures) is amended to read:
Section 5.106.5.3.4 [N] Identification. Each service panel or subpanel circuit
directory must identify the reserved overcurrent protective device space or spaces
for EV charging as "EV CAPABLE." Each raceway termination location must be
permanently and visibly marked "EV CAPABLE."
(o) Section 5.106.5.3.5 of Chapter 5 of CGBSC Chapter 5 (Nonresidential Mandatory
Measures) is amended to read:
Section 5.106.5.3.5 [N] Each EV charging space required by Section 5.106.5.3.3
shall be counted as one designated parking space required by Section 5.106.5.2.
(p) Section 5.408.1 (Construction waste management) of CGBSC Chapter 5 Nonresidential
Mandatory Measures) is amended to read:
Section 5.408.1 Construction waste management. Recycle and/or salvage for
reuse a minimum of 65 percent of the nonhazardous construction and demolition
waste in accordance with Section 5.408.1.1.
Exceptions:
1. Excavated soil and land-clearing debris.
ORDINANCE NO. 2016-22
12
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 621
2. The enforcing agency may identify alternate waste reduction
requirements if the agency determines that an owner or contractor
has adequately demonstrated that diversion or recycling facilities
necessary for the owner to comply with this section do not exist or
are not located within a reasonable distance from the jobsite.
(q) Section 5.408.1.1 (Construction waste management plan) of CGBSC Chapter 5
Nonresidential Mandatory Measures) is amended to read:
Section 5.408.1.1 Construction waste management plan. Submit a
construction waste management plan for the project, signed by the owner, in
conformance with Items 1 through 5 prior to issuance of building permit. The
construction waste management plan shall be updated as necessary upon approval
by the enforcing agency and shall be available during construction for
examination by the enforcing agency. The plan must do all of the following:
1. Identify the construction and demolition waste materials to be
diverted from disposal by recycling, reuse on the project, or
salvage for future use or sale.
2. Specify if construction and demolition waste materials will be
sorted on-site (source-separated) or bulk mixed (single stream).
3. Identify diversion and disposal facilities where the construction
and demolition waste material will be taken and identify the waste
management companies, if any, that will be utilized to haul the
construction and demolition waste material. A waste management
company utilized to haul construction and demolition waste
material must have all applicable County approvals.
4. Identify construction methods employed to reduce the amount of
construction and demolition waste generated.
5. Specify that the amount of construction and demolition debris shall
be calculated consistent with the enforcing agency’s requirements
for the weighing of debris. The owner shall make reasonable
efforts to ensure that all construction and demolition debris
diverted or disposed are measured and recorded using the most
accurate method of measurement available. To the extent
practicable, all construction and demolition debris shall be weighed
using scales. Scales shall be in compliance with all regulatory
requirements for accuracy and maintenance. For construction and
ORDINANCE NO. 2016-22
13
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 622
demolition debris for which weighing is not practical due to small
size or other considerations, a volumetric measurement shall be
used. The owner shall convert volumetric measurements to weight
using the standardized conversion factors approved by the
enforcing agency for this purpose.
(r) Section 5.408.1.2 (Waste management company) of CGBSC Chapter 5 (Nonresidential
Mandatory Measures) is deleted.
(s) Section 5.408.1.3 (Waste stream reduction alternative) of CGBSC Chapter 5
(Nonresidential Mandatory Measures) is amended to read:
Section 5.408.1.3 Waste stream reduction alternative. Projects that generate a
total combined weight of new construction disposal that does not exceed two
pounds per square foot of building area may be deemed to meet the 65 percent
minimum requirement if approved by the enforcing agency. The exceptions in
Section 5.408.1 shall not apply to this alternative.
(t) Section 5.408.1.4 (Documentation) of CGBSC Chapter 5 (Nonresidential Mandatory
Measures) is amended to read:
Section 5.408.1.4 Documentation. A construction waste management final
report containing information and supporting documentation that demonstrates
compliance with Section 5.408.1, Section 5.408.1.1, Items 1 through 5, and, when
applicable, Section 5.408.1.3, shall be provided to the enforcing agency before the
final inspection. The required documentation shall include, but is not necessarily
limited to, the following:
1. Documentation of the quantity by weight of each material type
diverted or disposed, consistent with the requirements of Section
5.408.1.1, Item 5, and receipts or written certification from all
facilities and waste management companies utilized to divert or
dispose waste generated by the project that substantiate the
amounts specified on the construction waste management final
report; or
2. For projects that satisfy the waste stream reduction alternative
specified in Section 5.408.1.3, documentation of the quantity by
weight of each new construction material type disposed and the
total combined weight of new construction waste disposed as a
result of the project, the corresponding pounds of new construction
disposal per square foot of the building area, and receipts or
ORDINANCE NO. 2016-22
14
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 623
written certification from all facilities and waste management
companies utilized to dispose waste generated by the project that
substantiate the amounts specified on the construction waste
management final report.
(Ords. 2016-22 § 3, 2015-22 § 2.)
74-4.008 Amendments to CEBC. The 2016 California Existing Building Code ("CEBC") is
amended by the changes, additions, and deletions set forth in this chapter and Division 72.
Section numbers used below are those of the 2016 California Existing Building Code
(a) CEBC Chapter 1 (Scope and Administration) is amended by the provisions of Division
72 of this code and as follows:
(1) Sections 103, 108, 111, 112, 113, and 115 of CEBC Chapter 1 are deleted.
(2) Section 106.1 (Construction Documents - General) of CEBC Chapter 1 is
amended by deleting the exception.
(3) Section 106.2.1 (Construction documents) of CEBC Chapter 1 is amended to
read:
106.2.1 Construction documents. Construction documents shall include
dimensions and shall be drawn to scale on suitable material. Electronic
media documents may be submitted when approved in advance by the
building official. Construction documents shall be of sufficient clarity to
indicate the location, nature, and extent of the work proposed and to show
in detail that it will conform to this code and all relevant laws, ordinances,
rules, and regulations. The first sheet of each set of plans shall include
contact information for the owner and the person or persons who prepared
the plans. Plans shall include a plot plan showing all existing property
lines labeled and fully dimensioned, the elevations of the top and toe of
cuts and fills, and the location of the proposed building with distances to
all property lines and to every existing building on the property. Instead of
detailed specifications, the county building official may approve
references on the plans to a specific section or part of this code or other
ordinances or laws.
(4) Section 109.1 (Inspections - General) is amended by adding the following to the
end of that section:
At the time of first inspection by the county building official, a California
ORDINANCE NO. 2016-22
15
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 624
licensed Land Surveyor or Civil Engineer shall certify in writing that the
structure is placed according to the approved set of plans. The written
certification must include the site address and permit number. This
requirement does not apply to alterations or repairs to existing structures
that do not affect the exterior limits of the existing structures.
(Ord. 2016-22 § 3.)
SECTION IV. Section 76-2.002 (Adoption) of Division 76 (Electrical Code) of the County
Ordinance Code is amended to read:
76-2.002 Adoption.
(a) The electrical code of this county is the 2016 California Electrical Code (California Code
of Regulations, Title 24, Part 3) (“CEC”), as amended by the changes, additions, and
deletions set forth in this division and Division 72.
(b) The 2016 California Electrical Code, with the changes, additions, and deletions set forth
in Chapter 76-4 and Division 72, is adopted by this reference as though fully set forth in
this division.
(c) At least one copy of this electrical code is now on file with the building inspection
division, and the other requirements of Government Code section 50022.6 have been and
shall be complied with.
(d) As of the effective date of the ordinance from which this division is derived, the
provisions of the electrical code are controlling and enforceable within the county. (Ords.
2016-22 § 4, 2013-24 § 4, 2011-03 § 4, 2007-54 § 5, 2002-31 § 4, 99-17 § 11, 89-60 § 2,
82-23 § 2, 79-67, 76-24.)
SECTION V. Article 76-4.2 (Amendments) of Division 76 (Electrical Code) is deleted in its
entirety and reserved for future use.
SECTION VI. Section 78-2.002 (Adoption) of Division 78 (Plumbing Code) of the County
Ordinance Code is amended to read:
78-2.002 Adoption.
(a) The plumbing code of this county is the 2016 California Plumbing Code (California Code
of Regulations, Title 24, Part 5), as amended by the changes, additions, and deletions set
forth in Division 72.
ORDINANCE NO. 2016-22
16
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 625
(b) The 2016 California Plumbing Code, with the changes, additions, and deletions set forth
in Division 72, is adopted by this reference as though fully set forth in this division.
(c) At least one copy of this plumbing code is now on file with the building inspection
division, and the other requirements of Government Code section 50022.6 have been and
shall be complied with.
(d) As of the effective date of the ordinance from which this division is derived, the
provisions of the plumbing code are controlling and enforceable within the county.
(Ords. 2016-22 § 6, 2013-24 § 5, 2011-03 § 5, 2007-54 § 6, 2002-31 § 5, 99-17 § 12,
74-29.)
SECTION VII. Section 710-2.002 (Adoption) of Division 710 (Mechanical Code) of the
County Ordinance Code is amended to read:
710-2.002 Adoption.
(a) The mechanical code of this county is the 2016 California Mechanical Code (California
Code of Regulations, Title 24, Part 4), as amended by the changes, additions, and
deletions set forth in Division 72.
(b) The 2016 California Mechanical Code, with the changes, additions, and deletions set
forth in Division 72, is adopted by this reference as though fully set forth in this division.
(c) At least one copy of this mechanical code is now on file with the building inspection
division, and the other requirements of Government Code section 50022.6 have been and
shall be complied with.
(d) As of the effective date of the ordinance from which this division is derived, the
provisions of the mechanical code are controlling and enforceable within the county.
(Ords. 2016-22 § 7, 2013-24 § 6, 2011-03 § 6, 2007-54 § 7, 2002-31 § 6, 99-17 § 13,
88-91 § 5, 74-31.)
SECTION VIII. Chapter 418-14 (Construction and Demolition Debris Recovery) of Division
418 (Refuse) of the County Ordinance Code is deleted in its entirety.
SECTION IX. VALIDITY. The Contra Costa County Board of Supervisors declares that if
any section, paragraph, sentence, or word of this ordinance or of the 2016 California Building
Code, Residential Code, Green Building Code, Plumbing Code, Electrical Code, Mechanical
code, or Existing Building Code as adopted and amended herein is declared for any reason to be
invalid, it is the intent of the Contra Costa County Board of Supervisors that it would have
passed all other portions or provisions of this ordinance independent of the elimination herefrom
ORDINANCE NO. 2016-22
17
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 626
any portion or provision as may be declared invalid.
SECTION X. EFFECTIVE DATE. This ordinance becomes effective on January 1, 2017 or
30 days after passage, whichever is later. Within 15 days of passage, this ordinance shall be
published once in the Contra Costa Times, a newspaper published in this County. This ordinance
shall be published in a manner satisfying the requirements of Government Code section 25124,
with the names of supervisors voting for and against it.
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:\DCD\2016\Building Code Ordinance\Building Code Adoption Ord - final.wpd
ORDINANCE NO. 2016-22
18
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 627
FINDINGS FOR ORDINANCE NO. 2016-22
1
CONTRA COSTA COUNTY
FINDINGS IN SUPPORT OF CHANGES, ADDITIONS, AND DELETIONS TO
STATEWIDE BUILDING STANDARDS CODE
The California Building Standards Commission has adopted and published the 2016 Building
Standards Code, which is comprised of the 2016 California Building, Residential, Green Building
Standards, Electrical, Plumbing, Mechanical and Existing Building Codes. These codes are enforced
in Contra Costa County by the Building Inspection Division of the Department of Conservation and
Development.
Although these codes apply statewide, Health and Safety Code sections 17958.5 and 18941.5
authorize a local jurisdiction to modify or change these codes and establish more restrictive building
standards if the jurisdiction finds that the modifications and changes are reasonably necessary because
of local climatic, geological or topographical conditions. For the California Green Building Standards
Code, local climatic, geological, or topographical conditions include local environmental conditions.
Ordinance No. 2016-22 adopts the statewide codes and amends them to address local conditions.
Pursuant to Health and Safety Code section 17958.7, the Contra Costa County Board of Supervisors
finds that the more restrictive standards contained in Ordinance No. 2016-22 are reasonably necessary
because of the local climatic, geological, and topographic conditions that are described below.
I. Local Conditions
A. Geological and Topographic
1. Seismicity
(a) Conditions
Contra Costa County is located in Seismic Design Categories D and E, which designates
the highest risk for earthquakes in the United States. Buildings and other structures in
these zones can experience major seismic damage. Contra Costa County is in close
proximity to numerous earthquake faults including the San Andreas Fault and contains
all or portions of the Hayward, Calaveras, Concord, Antioch, Mt. Diablo, and other
lesser faults. A 4.1 earthquake with its epicenter in Concord occurred in 1958, and a 5.4
earthquake with its epicenter also in Concord occurred in 1955. The Concord and
Antioch faults have a potential for a Richter 6 earthquake and the Hayward and
Calaveras faults have the potential for a Richter 7 earthquake. Minor tremblers from
seismic activity are not uncommon in the area. A study released in 2015 by the Working
Group of California Earthquake Probabilities predicts that for the San Francisco region,
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 628
FINDINGS FOR ORDINANCE NO. 2016-22
2
the 30 year likelihood of one or more earthquake of 6.7 or larger magnitude is 72%. The
purpose of this Working Group is to develop statewide, time-dependent Earthquake
Rupture Forecasts for California that use best available science, and are endorsed by the
United States Geological Survey, the Southern California Earthquake Center, and the
California Geological Survey. Scientists, therefore, believe that an earthquake of a
magnitude 6.7 or larger is now slightly more than twice as likely to occur as to not occur
in, approximately, the next 30 years.
Interstates 680, 80, 580 and State Route 4 run the length throughout Contra Costa
County. These interstates and state routes divide the County into a west, south, north
and east. An overpass or undercrossing collapse would significantly alter the response
route and time for responding emergency equipment. This is due to limited crossings of
the interstate and that in some areas there is only one surface street, which runs parallel
to the interstate, which would be congested during a significant emergency.
Earthquakes of the magnitude experienced locally can cause major damage to electrical
transmission facilities and to gas and electrical lines in buildings, which in turn start fires
throughout the County. The occurrence of multiple fires will quickly deplete existing
fire department resources; thereby reducing and/or delaying their response to any given
fire.
(b) Impact
A major earthquake could severely restrict the response of all Contra Costa County
Fire Districts and their capability to control fires involving buildings of wood frame
construction, with ordinary roofing materials and flammable exteriors, or with large
interior areas not provided with automatic smoke and fire control systems. Also, when
buildings not equipped with earthquake structural support move off their foundations,
gas pipes may rupture. Fires develop from line ruptures and spread from house to
house, causing an extreme demand for fire protection resources. The proximity of
large areas within the County to fault traces, necessitates adopting stricter structural
construction standards.
More restrictive electric vehicle charging standards and construction and demolition waste
recovery requirements would not negatively impact the County’s infrastructure or public
safety resources in the event of a major earthquake.
2. Soils
(a) Conditions
The area is replete with various soils, which are unstable, clay loam and alluvial fans
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 629
FINDINGS FOR ORDINANCE NO. 2016-22
3
being predominant. These soil conditions are moderately to severely prone to swelling
and shrinking, are plastic, and tend to liquefy.
Throughout Contra Costa County, the topography and development growth has
created a network of older, narrow roads. These roads vary from gravel to asphalt
surface and vary in percent of slope, many exceeding twenty (20) percent. Several of
these roads extend up through the winding passageways in the hills providing access
to remote, affluent housing subdivisions. The majority of these roads are private with
no established maintenance program. During inclement weather, these roads are
subject to rock and mudslides, as well as downed trees, obstructing all vehicle traffic.
It is anticipated that during an earthquake, several of these roads would be unpassable
so as to prevent fire protection resources from reaching fires caused by gas line
ruptures or other sources.
3. Topographic
(a) Conditions
i) Vegetation
Highly combustible dry grass, weeds, and brush are common in the hilly and open
space areas adjacent to built-up locations six (6) to eight (8) months of each year.
Many of these areas frequently experience wildland fires, which threaten nearby
buildings, particularly those with wood roofs, or sidings. This condition can be
found throughout Contra Costa County, especially in those developed and
developing areas of the County. Earthquake gas fires due to gas line ruptures can
ignite grasslands and stress fire district resources.
ii) Surface Features
The arrangement and location of natural and manmade surface features, including
hills, creeks, canals, freeways, housing tracts, commercial development, fire stations,
streets, and roads, combine to limit feasible response routes for Fire District
resources in and to District areas.
iii) Buildings, Landscaping, and Terrain
Many of the newer large buildings and building complexes have building access
and landscaping features and designs, which preclude or greatly limit any approach
or operational access to them by Fire District vehicles. In addition, the presence of
security gates and roads of inadequate width and grades that are too steep for Fire
District vehicles adversely affect fire suppression efforts.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 630
FINDINGS FOR ORDINANCE NO. 2016-22
4
When Fire District vehicles cannot gain access to buildings involved with fire, the
potential for complete loss is realized. Difficulty reaching a fire site often requires
that fire personnel both in numbers and in stamina. Access problems often result
in severely delaying, misdirecting or making impossible fire and smoke
control efforts. In existing structures where pitched roofs have been built over an
existing roof, smoke detectors should be required to warn residents of smoke and
fire before the arrival of fire personnel.
(b) Impact
The above local geological and topographical conditions increase the magnitude,
exposure, accessibility problems, and fire hazards presented to the County fire
resources. Fire following an earthquake has the potential of causing greater loss of life
and damage than the earthquake itself. Most earthquake fires are created by natural
gas developed from gas line ruptures. Hazardous materials, particularly toxic gases,
could pose the greatest threat to the largest number, should a significant seismic event
occur. Public safety resources would have to be prioritized to mitigate the greatest
threat, and may likely be unavailable for smaller single dwellings that were caused by
broken gas lines.
Other variables may tend to intensify the situation:
1. The extent of damage to the water system
2. The extent of isolation due to bridge and/or freeway overpass collapse.
3. The extent of roadway damage and/or amount of debris blocking the roadways.
4. Climatic condition (hot, dry weather with high winds).
5. Time of day will influence the amount of traffic on roadways and could intensify
the risk to life during normal business hours.
6. The availability of timely mutual aid or military assistance.
7. The large portion of dwellings with wood shake or shingle coverings (both on
the roof diaphragm and sides of the dwellings) could result in conflagrations.
8. The large number of dwellings that slip off their foundations and rupture gas
lines and electrical systems resulting in further conflagrations.
More restrictive electric vehicle charging standards and construction and demolition waste
recovery requirements would not impact the availability of the County’s fire or public
safety resources.
B. Climatic
1. Precipitation and Relative Humidity
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 631
FINDINGS FOR ORDINANCE NO. 2016-22
5
(a) Conditions
Precipitation ranges from 15 to 24 inches per year with an average of approximately 20
inches per year. Ninety-six (96) percent falls during the months of October through
April and four (4) percent from May through September. This is a dry period of at least
five (5) months each year. Additionally, the area is subject to occasional drought.
Relative humidity remains in the middle range most of the time. It ranges from forty-
five (45) to sixty-five (65) percent during spring, summer, fall, and from sixty (60) to
ninety (90) percent in the winter. It occasionally falls as low as fifteen (15) percent.
(b) Impact
Locally experienced dry periods cause extreme dryness of untreated wood shakes and
shingles on buildings and non-irrigated grass, brush and weeds, which are often near
buildings with wood roofs and sidings. Such dryness causes these materials to ignite
very readily and burn rapidly and intensely. Gas fires due to gas line ruptures can also
spark and engulf a single family residence during these dry periods.
Because of dryness, a rapidly burning gas fire or exterior building fine can quickly
transfer to other buildings by means of radiation or flying brands, sparks or embers. A
small fire can rapidly grow to a magnitude beyond the control capabilities of the Fire
District resulting in an excessive fire loss.
2. Greenhouse Gas Emissions
(a) Conditions
The California Air Resources Board has collected information on emissions from air
pollution sources since 1969. This information is periodically compiled by State and local
air pollution control agencies to create regional and statewide greenhouse gas emissions
inventories. The California greenhouse gas emissions inventory maintains information on
various air pollution sources and identifies “mobile sources” (all on -road vehicles such as
automobiles and trucks; off-road vehicles such as trains, ships, aircraft; and farm
equipment) as a primary pollution source. According to the 2016 statewide inventory, the
transportation sector remains the largest source of greenhouse gas emissions, accounting
for 36% of the total greenhouse gas emissions. Emissions from recycling and waste,
comprising of 2% of the total greenhouse gas emissions, have grown by 19% since 2000,
and 94% of that amount are landfill emissions. California adopted land use and
transportation policies and mandatory recycling laws to help reduce greenhouse gas
emissions by promoting the use of renewable energy sources and reducing landfill disposal.
Contra Costa County also completed a local greenhouse gas emissions inventory as well
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 632
FINDINGS FOR ORDINANCE NO. 2016-22
6
as a community-wide Climate Action Plan. The County’s Climate Action Plan contains
measures reducing greenhouse gas emissions pertaining to renewable fuel vehicles and
reducing disposal for the purpose of reducing greenhouse gas emissions.
(b) Impact
More restrictive electric vehicle charging standards and construction and demolition waste
recovery requirements would be consistent with the intent of State legislation and County
requirements to aggressively implement energy and waste policies designed to ensure
success in meeting their greenhouse gas emission reduction and reusable energy and
recycling goals.
3. Temperature
(a) Conditions
Temperatures have been recorded as high as 114° F. Average summer highs are in the
75° to 90° range, with average maximums of 105° F in some areas of unincorporated
Contra Costa County.
(b) Impact
High temperatures cause rapid fatigue and heat exhaustion of firefighters, thereby
reducing their effectiveness and ability to control large building, wildland fires, and
fires caused by gas line ruptures.
Another impact from high temperatures is that combustible building material and non-
irrigated weeds, grass and brush are preheated, thus causing these materials to ignite
more readily and burn more rapidly and intensely. Additionally, the resultant higher
temperature of the atmosphere surrounding the materials reduces the effectiveness of
the water being applied to the burning materials. This requires that more
water be applied, which in turn requires more fire resources in order to control a fire
on a hot day. High temperatures directly contribute to the rapid growth of fires to an
intensity and magnitude beyond the control capabilities of the Fire Districts in Contra
Costa County. The change of temperatures throughout the County between very low
and extreme highs contributes to a voltage drop in conductors used for power pole
lines. This necessitates that voltage drops be considered.
More restrictive electric vehicle charging standards and construction and demolition waste
recovery requirements would not have a negative impact on the temperature conditions
within the County.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 633
FINDINGS FOR ORDINANCE NO. 2016-22
7
4. Winds
(a) Conditions
Prevailing winds in many parts of Contra Costa County are from the north or northwest
in the afternoons. However, winds are experienced from virtually every direction at
one time or another. Velocities can reach fourteen (14) mph to twenty-three (23) mph
ranges, gusting to twenty-five (25) to thirty-five (35) mph. Forty (40) mph winds are
experienced occasionally and winds up to fifty-five (55) mph have been registered
locally. During the winter half of the year, strong, dry, gusty winds from the north
move through the area for several days creating extremely dry condition s.
(b) Impact
Winds such as those experienced locally can and do exacerbate fires, both interior and
exterior, to burn, and spread rapidly. Fires involving non-irrigated weeds, grass, brush,
and fires caused by gas line ruptures can grow to a magnitude and be fanned to an
intensity beyond the control capabilities of the fire services very quickly even by
relatively moderate winds. When such fires are not controlled; they can extend to
nearby buildings, particularly those with untreated wood shakes or shingles.
Winds of the type experienced locally also reduce the effectiveness of exterior water
streams used by all Contra Costa County Fire Districts on fires involving large interior
areas of buildings, fires which have vented through windows and roofs due to
inadequate built-in fire protection and fires involving wood shake and shingle building
exteriors. Local winds will continue to be a definite factor toward causing major fire
losses to buildings not provided with fire resistive roof and siding materials and
buildings with inadequately separated interior areas, or lacking automatic fire
protection systems, or lacking proper gas shut-off devices to shut off gas when pipes
are ruptured, or lacking proper electrical systems. National statistics frequently cit e
wind conditions, such as those experienced locally, as a major factor where
conflagrations have occurred.
More restrictive electric vehicle charging standards and construction and demolition waste
recovery requirements would not have a negative impact on the wind conditions within the
County.
II. Necessity of More Restrictive Standards
Because of the conditions described above, the Contra Costa County Board of Supervisors finds
that there are building and fire hazards unique to Contra Costa County that require the increased
fire protection and structural and design load requirements set forth in Ordinance No. 2016-22.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 634
FINDINGS FOR ORDINANCE NO. 2016-22
8
The ordinance amends the 2016 California Building Code by:
o Requiring the installation of a smoke detector in existing flat roof buildings when a
pitched roof is added on top of the existing flat roof and the solid sheathing of the flat
roof is not removed. (§ 74-4.002(b).)
o Requiring most wood shakes or shingles used for exterior wall covering to be fire
treated. (§ 74-4.002(c).)
o Requiring special inspections for concrete at certain foundations to be consistent with
code requirements for concrete at other locations. (§ 74-4.002(d).)
o Addressing the poor performance of plain concrete structural elements during seismic
events. (§ 74-4.002(e), § 74-4.002(g), and § 74-4.002(h).)
o Prohibiting placement of reinforcement while the concrete is in a semifluid
condition thus increasing quality control during construction. Enhanced quality
control is necessary because of seismic considerations. (§ 74-4.002(f).)
The ordinance amends the 2016 California Residential Code by:
o Prohibiting in single family dwellings and accessory structures braced wall panels that
use gypsum wallboard and by limiting in single family dwellings and accessory
structures the use of braced wall panels that use Portland Cement Plaster to dwellings
of only one story buildings, as these materials have performed poorly during recent
California seismic events. (§74-4.004(c), and §74-4.004(d).)
The ordinance amends the 2016 California Green Building Standards Code by:
o Imposing more restrictive electric vehicle charging standards consistent with those
presently enforced in the County, as follows:
For new multi-family buildings:
Increase the required number of Electric Vehicle Charging Spaces (“EV spaces”)
to five percent of the total number of parking spaces provided, where three percent
is the minimum required in the statewide code. (§ 74-4.006(c).)
Require a minimum of one EV space for every new multi-family building (three or
more units) as opposed to statewide code which requires no EV spaces for multi-
family buildings with fewer than 17 units. (§ 74-4.006(c).)
Require that Electric Vehicle Supply Equipment (“EVSE”) be installed for each
EV space in addition to the electrical infrastructure required by the statewide code.
(§ 74-4.006(c).)
For new non-residential buildings:
Required number of EV spaces in new construction shall provide fully operational
EVSE as opposed to statewide code which requires electrical infrastructure only.
((§ 74-4.006(j), §74-4.006(k), and § 74-4.006(l).)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 635
FINDINGS FOR ORDINANCE NO. 2016-22
9
Increase the required number of EV spaces for projects with more than nine parking
spaces, and less than 201 parking spaces. (§ 74-4.006(m).)
o Imposing more restrictive construction waste reduction, disposal and recycling
standards consistent with those presently enforced in the County as follows:
Imposing the mandatory restrictions from Chapter 4 of the 2016 CGBSC on certain
projects for existing residential buildings, including:
Projects that increase the total combined conditioned and unconditioned building
area by 5000 square feet or more. ((§ 74-4.006(a).)
Projects that impact 5000 square feet or more of the total combined conditioned
and unconditioned building area. ((§ 74-4.006(a).)
Demolition projects when a demolition permit is required, except demolition
projects that are necessary to abate a public nuisance. (§ 74-4.006(a), and § 74-
4.006(b).)
Eliminating the exception from construction waste management requirements for
projects solely based on their isolated location from diversion facilities. ((§ 74-
4.006(d).)
Requiring that weight and not volume is used to measure the amount of the
construction and demolition debris disposed and diverted. (§ 74-4.006(e), and §
74-4.006(q).)
Requiring that more comprehensive documentation for construction waste
management be provided to the enforcing agency and making submittal of the same
a prerequisite for scheduling final inspections. (§ 74-4.006(i), and § 74-4.006(t).)
The amendments to the 2016 California Existing Building Code are not substantive in
nature and are limited to administrative provisions for the use and enforcement of this
Code, and to be consistent with the administrative provisions of the statewide codes as
amended.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 636
RECOMMENDATION(S):
Appoint Greg Grassi to the Board of Supervisors public member seat of the Concord Successor Agency Oversight
Board with a term expiring on November 1, 2018.
FISCAL IMPACT:
None
BACKGROUND:
Each oversight board is an independent decision-making body with a fiduciary responsibility to holders of
enforceable obligations of each former city redevelopment agency as well as governmental taxing entities that remain
within the former project areas of each dissolved agency.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 925-789-2008
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 18
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:October 25, 2016
Contra
Costa
County
Subject:Appoint Greg Grassi to the Board of Supervisors public member seat of the Concord Successor Agency Oversight
Board
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 637
RECOMMENDATION(S):
APPOINT the following individuals for reappointment to the Contra Costa Advisory Council on Aging (ACOA) with
the term expirations as stated below:
Terms expiring on September 30, 2018:
• At-Large Seat #2: Shirley Krohn, resident of Walnut Creek
• At-Large Seat #4: Patricia Welty, resident of Pittsburg
• At-Large Seat #5: Deborah Card, resident of Pittsburg
• At-Large Seat #13: Jeffrey Weiss, resident of Pacheco
• At-Large Seat #10: Jennifer Doran, resident of Hercules
• At-Large Seat #12: Nuru Neemuchwalla, resident of Pleasant Hill
• At-Large Seat #13: Mary Dunne Rose, resident of San Ramon
• At-Large Seat #18: Richard Nahm, resident of Brentwood
• Nutrition Project Council Seat: Gail Garrett, resident of Richmond
Appoint to a term ending September 30, 2017:
• At-Large Seat #20: Susan Frederick, resident of Richmond
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 19
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 25, 2016
Contra
Costa
County
Subject:Appointments to the Advisory Council on Aging
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 638
RECOMMENDATION(S): (CONT'D)
>
FISCAL IMPACT:
None.
BACKGROUND:
The Advisory Council on Aging provides a means for county-wide planning, cooperation, and coordination of
individuals and groups interested in improving and developing services and opportunities for the older residents
of the County. The Council provides leadership and advocacy on behalf of older persons and serves as a channel
of communication and information on aging.
Council membership recruitment is handled by both the Area Agency on Aging, the ACOA Membership
Committee and the Clerk of the Board using CCTV. Members of the AAA staff have encouraged interested
individuals including minorities to apply through announcements distributed to the senior centers, Contra Costa
libraries, the East, Central and West County Senior Coalitions and among the active ACOA membership. The
ACOA Membership Committee has developed a survey and will continue work to populate the Council with
members who are also consumers of services provided by the Older Americans Act. The Contra Costa County
EHSD website contains dedicated web content where interested members of the public are encouraged to apply.
All Member At Large applicants recommended for reappointment were interviewed by members of the ACOA
Membership Committee. The Membership Committee and the Council’s current President, Gerald Richards
recommend the reappointment of all current Member At Large members who are interested in serving an
additional term. Please find copies of the members’ applications provided as separate attachments.
CONSEQUENCE OF NEGATIVE ACTION:
The Council will not have needed representatives.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Card - Redacted
Doran - Redacted
Dunne - Redacted
Fredrick - Redacted
Garrett Redacted
Krohn - Redacted
Nahm - Redacted
Neemuchwalla - Redacted
Weiss - Redacted
Welty - Redacted
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 639
October 25, 2016Contra Costa County Board of Supervisors Official Minutes640
October 25, 2016Contra Costa County Board of Supervisors Official Minutes641
October 25, 2016Contra Costa County Board of Supervisors Official Minutes642
October 25, 2016Contra Costa County Board of Supervisors Official Minutes643
October 25, 2016Contra Costa County Board of Supervisors Official Minutes644
October 25, 2016Contra Costa County Board of Supervisors Official Minutes645
October 25, 2016Contra Costa County Board of Supervisors Official Minutes646
October 25, 2016Contra Costa County Board of Supervisors Official Minutes647
October 25, 2016Contra Costa County Board of Supervisors Official Minutes648
October 25, 2016Contra Costa County Board of Supervisors Official Minutes649
October 25, 2016Contra Costa County Board of Supervisors Official Minutes650
October 25, 2016Contra Costa County Board of Supervisors Official Minutes651
October 25, 2016Contra Costa County Board of Supervisors Official Minutes652
October 25, 2016Contra Costa County Board of Supervisors Official Minutes653
October 25, 2016Contra Costa County Board of Supervisors Official Minutes654
October 25, 2016Contra Costa County Board of Supervisors Official Minutes655
October 25, 2016Contra Costa County Board of Supervisors Official Minutes656
October 25, 2016Contra Costa County Board of Supervisors Official Minutes657
October 25, 2016Contra Costa County Board of Supervisors Official Minutes658
October 25, 2016Contra Costa County Board of Supervisors Official Minutes659
October 25, 2016Contra Costa County Board of Supervisors Official Minutes660
October 25, 2016Contra Costa County Board of Supervisors Official Minutes661
October 25, 2016Contra Costa County Board of Supervisors Official Minutes662
October 25, 2016Contra Costa County Board of Supervisors Official Minutes663
October 25, 2016Contra Costa County Board of Supervisors Official Minutes664
October 25, 2016Contra Costa County Board of Supervisors Official Minutes665
October 25, 2016Contra Costa County Board of Supervisors Official Minutes666
October 25, 2016Contra Costa County Board of Supervisors Official Minutes667
October 25, 2016Contra Costa County Board of Supervisors Official Minutes668
October 25, 2016Contra Costa County Board of Supervisors Official Minutes669
October 25, 2016Contra Costa County Board of Supervisors Official Minutes670
October 25, 2016Contra Costa County Board of Supervisors Official Minutes671
October 25, 2016Contra Costa County Board of Supervisors Official Minutes672
October 25, 2016Contra Costa County Board of Supervisors Official Minutes673
October 25, 2016Contra Costa County Board of Supervisors Official Minutes674
October 25, 2016Contra Costa County Board of Supervisors Official Minutes675
October 25, 2016Contra Costa County Board of Supervisors Official Minutes676
October 25, 2016Contra Costa County Board of Supervisors Official Minutes677
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5017 authorizing new revenue in the amount of $8,500 in
County Service Area P-2B (Alamo) (7657) and appropriate it for the funding for a Crossing Guard for Rancho
Romero Elementary School.
FISCAL IMPACT:
This action increases revenue and appropriations by $8,500. There is no change in net county cost.
BACKGROUND:
Over the past several years there have been ongoing safety concerns with students being able to cross safely at the
crosswalk located at Hemme Avenue at the Iron Horse Trail Crossing. Safety measures were attempted to make the
crosswalk safer for Rancho Romero Elementary School students. Despite the improvements, the crosswalk is still
deemed dangerous by Alamo residents and the San Ramon Valley Unified School District. The Office of the Sheriff's
role in the Rancho Romero Elementary School crossing guard is limited to only funding the position with the Alamo
Police Services Advisory Committee Traffic Safety Fund. This Fund contains provisions that allow for the use of its
assets for traffic accident prevention and specifically to pay to the compensation of school crossing guards. The
crossing guard will be an employee of the San Ramon Valley School District.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
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. 21
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 25, 2016
Contra
Costa
County
Subject:Appropriation Adjustment - P-2B Alamo
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 678
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office will be unable to fund the position of crossing guard.
CHILDREN'S IMPACT STATEMENT:
No fiscal impact.
AGENDA ATTACHMENTS
Appr. and Rev Adj No. 5017
MINUTES ATTACHMENTS
Signed: Appropriation&Adjustment No. 5017
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 679
October 25, 2016Contra Costa County Board of Supervisors Official Minutes680
October 25, 2016Contra Costa County Board of Supervisors Official Minutes681
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 682
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 683
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No.5012 and AUTHORIZE the transfer of revenue from
Employment and Human Services Department (EHSD Admin), Fund 100300 and appropriate it to Fleet Internal
Service Fund (ISD), Autos and Trucks (Fleet), Fund 150100 in the amount of $31,186.64 for the purchase of one
replacement vehicle (Ford E250 Asset #4596).
FISCAL IMPACT:
The replacement of one new vehicle will be funded 100% through EHSD Admin's budgeted funds (45% federal, 45%
State and 10% County).
BACKGROUND:
The Employment and Human Services Department (EHSD) Administration is retiring one vehicle and needs to
replace this vehicle. The vehicle being retired is in need of costly repairs that would exceed the value of the vehicle.
The vehicle to be retired is a non-ISF vehicle. EHSD Admin will replace this vehicle with an ISF vehicle purchase
through the Public Works Department. This board order authorizes the transfer of revenue from EHSD to the
appropriate Public Works account.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Erik Brown,
925-313-1561
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 20
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Appropriation Adjustment for replacement of one vehicle in EHSD
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 684
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Services Department would not be able to purchase the vehicle to replace the retired
vehicle for the Information Technology Department (IT). The IT department's ability to maintain the technology
needs of the county would be restricted.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
CLERK'S ADDENDUM
RELISTED to a future date uncertain.
ATTACHMENTS
APOO 5012
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 685
October 25, 2016Contra Costa County Board of Supervisors Official Minutes686
October 25, 2016Contra Costa County Board of Supervisors Official Minutes687
October 25, 2016Contra Costa County Board of Supervisors Official Minutes688
October 25, 2016Contra Costa County Board of Supervisors Official Minutes689
October 25, 2016Contra Costa County Board of Supervisors Official Minutes690
October 25, 2016Contra Costa County Board of Supervisors Official Minutes691
RECOMMENDATION(S):
Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No.5016 authorizing new
revenue in the amount of $25,000 from the California Endowment, and appropriating it to fund salaries and benefits
for two (2) temporary clerical positions to continue to implement the Proposition 47 Outreach Program in Office of
the Public Defender. (100% grant revenue)
FISCAL IMPACT:
Grant revenues fully fund anticipated program expenditures, for a six (6) month period beginning February 2017.
There is no increase to Net County Cost.
$25,000 in new revenue from the California Endowment
$25,000 appropriated for temporary salaries and benefits
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Richard Loomis,
925-335-8093
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 22
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:October 25, 2016
Contra
Costa
County
Subject:Proposition 47 Defense Outreach Program
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 692
BACKGROUND:
At its meeting on September 27, 2016, the Board of Supervisors authorized the Public Defender to apply and
accept additional grant funding from the California Endowment to continue a Proposition 47 Outreach Program.
Proposition 47 legislation reclassifies some non-serious and non-violent property and drug crimes from felonies to
misdemeanors; however, the provisions of this new law will sunset in November of 2017. The prescribed
timeframe for offender relief constrain Defense Counsel to a limited period of time to identify, locate, and provide
legal services to eligible defendants.
The Contra Costa County Public Defender's Office has become a statewide leader in Proposition 47 work, and in
partnership with local community based organizations has secured sentence reductions for all known eligible
felony probationers (more than 1,000 defendants) in the County. There are reclassification provisions in
Proposition 47 allowing for the reduction of prior felony convictions retroactively, and it is estimated that between
10,000 to 15,000 convictions in County are eligible for reclassification. Given existing staffing, as little as 40% of
the eligible cases can be processed prior to the November 2017 deadline.
Diligent solicitation of supplemental funding from non-profit foundations has resulted in the award of grant
revenues to augment the public funding commitment to pursue this important work.
The Department will continue to employ two (2) temporary clerical positions to work under the supervision of a
Deputy Public Defender to accelerate the Proposition 47 activities already under way by permanent support staff.
The job duties will include: client intake, review of closed cases, drafting and filing of petitions, preparing files
for hearings, client communications and notifications and conducting outreach events.
CONSEQUENCE OF NEGATIVE ACTION:
If the new revenue and appropriations are not authorized and approved, the Public Defender's Office will not have
access to the additional revenue and staffing needed to provide legal services to eligible defendants within the
prescribed timeframe.
CHILDREN'S IMPACT STATEMENT:
None.
AGENDA ATTACHMENTS
Appropriations and Revenue Adjustment No. 5016
MINUTES ATTACHMENTS
Signed: Appropriations and Adjustment No. 5016
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 693
October 25, 2016Contra Costa County Board of Supervisors Official Minutes694
October 25, 2016Contra Costa County Board of Supervisors Official Minutes695
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 696
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 697
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21977 to add one permanent full-time Clerk Senior Level (JWXC)
position at salary plan grade and level 3RX-1033 ($3,210 - $4,100) and cancel vacant Secretary-Advanced Level
(J3TG) position #9857 at salary plan and grade level 3R2-1163 ($3,772 - $4,374) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost savings of approximately $12,856, which includes estimated pension
savings of $3,134.00. (Cost savings to CCHP Premium Revenues)
BACKGROUND:
The Contracts Unit within the Contra Costa Health Plan Division has evolved which included the elimination of the
Director of Contracts position in 2008. Consequently, the Secretary-Advanced Level position in support of the
Director was no longer needed and the duties and responsibilities primarily changed to clerical support in processing
provider/vendor contracts. Typical tasks include maintaining database spreadsheets and logs, record keeping of
contract addendums and change orders, filing and faxing. The Department has determined that the Clerk-Senior
Level is the most appropriate classification for these assigned duties instead of Secretary-Advanced Level.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 26
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:October 25, 2016
Contra
Costa
County
Subject:Add and Cancel positions in the Health Services Department
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 698
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the duties and responsibilities are not appropriately classified and the position will
continue to be compensated at a higher level classification.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
AGENDA ATTACHMENTS
P300 No. 21977 HSD
MINUTES ATTACHMENTS
P300 #21977 signed
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 699
POSITION ADJUSTMENT REQUEST
NO. 21977
DATE 10/11/2016
Department No./
Department Health Services Budget Unit No. 0860 Org No. 6125 Agency No. A18
Action Requested: Add one Clerk-Senior Level (JWXC) position and cancel vacant Secretary-Advanced Level (J3TG)
position #9857 in the Health Services Department.
Proposed Effective Date: 10/26/2016
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 ($12,856.00) Net County Cost $0.00
Total this FY ($8,570.67) N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost savings (premium revenues)
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 10/18/2016
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/18/2016
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 700
REQUEST FOR PROJECT POSITIONS
Department Date 10/18/2016 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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 701
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 702
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21978 to add one (1) Clerk – Experienced Level (JWXB) position at
salary plan and grade level 3RH - 0750 ($2,905 - $3,605) and cancel one (1) vacant Intermediate Typist Clerk -
Project (JWV1) position #14381 at salary plan and grade level 3RH - 0753 ($2,994 - $3,715) in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual savings of approximately $1,946, with estimated pension cost saving of
$470 already included.
BACKGROUND:
The Health Services Department is requesting to add a full time Clerk – Experienced Level position and cancel one
full time Intermediate Typist Clerk Project position for Behavioral Health Division’s Utilization Review Unit. The
State has extended and expanded the funding for the Mental Health Services Act ensuring the funding stream for this
position justifying
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Melissa Carofanello -
melissa.carofanello@hsd.cccounty.us - 925-957-5248
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board
of Supervisors
By: Chris Heck, Deputy
cc:
C. 25
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:October 25, 2016
Contra
Costa
County
Subject:Add Clerk – Experienced Level position and Cancel Intermediate Typist Clerk - Project position in the Health
Services Department
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 703
BACKGROUND: (CONT'D)
the conversion from a project position to a permanent position. Health Services Department has determined the
more appropriate classification to perform the duties associated with the administrative support for the Utilization
Review Unit would be better suited with the classification of Clerk – Experienced Level.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Department will not be able to have the appropriate level and
classification of administrative staff for its Behavioral Health Division’s Utilization Review Unit.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
AGENDA ATTACHMENTS
P300 No. 21978 HSD
MINUTES ATTACHMENTS
P300 #21978 signed
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 704
POSITION ADJUSTMENT REQUEST
NO. 21978
DATE 10/5/2016
Department No./
Department HEALTH SERVICES Budget Unit No. 0467 Org No. 5943 Agency No. A18
Action Requested: Add one Clerk- Experienced Level (JWXB) and cancel one Intermediate Typist Clerk - Project (JW V1)
position #14381 in the Health Services Department. (Represented)
Proposed Effective Date: 10/25/2016
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 ($1,946.04) Net County Cost $0.00
Total this FY ($1,297.36) N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost Savings
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 10/18/2016
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/18/2016
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 705
REQUEST FOR PROJECT POSITIONS
Department Date 10/18/2016 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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 706
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 707
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21931 to add one (1) Social Services Fiscal Compliance Accountant
(XASH) (represented) position at Salary Plan and Grade ZB5 1643 ($5,889-$7,158) and cancel one vacant (1) Social
Services Employment Placement Counselor (X7WB) (represented) position #6735 at Salary Plan and Grade 255
1432 ($4595-$5585) in the Employment and Human Services Department.
FISCAL IMPACT:
Upon approval, this transaction will result in an annual increased personnel expense of $28,078, which includes
estimated pension costs of $9,836. This position will be funded 33% Federal revenue, 47% State revenue, and 20%
County cost.
BACKGROUND:
The Employment and Human Services Department requests to add one permanent full time Social Services Fiscal
Compliance Accountant position and cancel one permanent full time Social Services Employment Placement
Counselor position in the Aging and Adult Services Bureau. The Adult Protective Services Program is responsible
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Holly Trieu (925)
313-1560
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Holly Trieu
C. 24
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Add one SS Fiscal Compliance Accountant position and cancel one SS Employment Placement Counselor position in
EHSD
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 708
BACKGROUND: (CONT'D)
for investigating and mitigating reports of abuse and neglect of elderly and dependent adults. In cases of financial
exploitation of elders, the Social Services Fiscal Compliance Accountant will collaborate with Social Workers in
Adult Protective Services to investigate and review these cases.The position will act as a forensic accountant and
analyze and interpret lengthy and complex financial documents and investment accounts, provide written report of
the findings and conclusions of the cases, and testify if subpoenaed.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Employment and Human Services Department, Aging and Adult Bureau will not
have designated accounting personnel to provide forensic investigations on complex elderly exploitation cases,
and will be at risk of not being in compliance with State required investigations of elder financial abuse.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
P300 No. 21931 EHSD
MINUTES ATTACHMENTS
P300 #21931 signed
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 709
POSITION ADJUSTMENT REQUEST
NO. 21931
DATE 8/29/16
Department No./
Department Employment and Human Services Budget Unit No. 0503 Org No. 5309 Agency No. A19
Action Requested: Cancel one Social Services Employment Placement Counselor (X7WB) (position #6735) and add one
Social Services Fiscal Compliance Accountant (XASH) in the Aging and Adult Services Bureau of EHSD
Proposed Effective Date: 9/13/2016
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 $28,078.00 Net County Cost $25,555.00
Total this FY $18,719.00 N.C.C. this FY $17037
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Federal 33%, State 47%, County 20%
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Holly Trieu 3-1560
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kevin J. Corrigan 9/6/2016
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 9/21/2016
Add (1) Social Services Fiscal Compliance Accountant (XASH) (represented) full time position at Salary Plan and Grade ZB5
1643 ($5889-$7158) and cancel one (1) Social Services Employment Placement Counselor (X7WB) (represented) full time
position #6735 at Salary Plan and Grade 255 1432 ($4595-$5585) in Employment and Human Services Department.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) OParra 9/21/2016
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/19/2016
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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 710
REQUEST FOR PROJECT POSITIONS
Department Date 10/19/2016 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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 711
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 712
RECOMMENDATION(S):
Adopt Position Adjustment Request No. 21947 to establish the classification of Financial Systems Manager (LBSE)
(unrepresented); allocate to the salary schedule at salary plan and grade B85-2220 ($10,430-11,500), and reclassify
one Information Systems Project Manager (LPNA) (represented) position #209 and its incumbent at salary plan and
grade ZA5 1884 ($7,476 - $10,019) to Financial Systems Manager (LBSE) at salary plan and grade B85-2220
($10,430-11,500) in the Auditor Controller Department.
FISCAL IMPACT:
This action will result in an annual cost of $19,656 ($5,126 due to pension) and can be accommodated within the
department's budget.
BACKGROUND:
The Financial Systems Manager will be a single position class within the Office of the Auditor-Controller and serve
as a key member of the Auditor-Controller's management team. The incumbent will be responsible for the overall
design, management, and ongoing evaluation of the County's Finance System and support of other complex
countywide systems. This classification may supervise and mange staff that assist with large financial systems
development projects.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Elizabeth Verigin,
925/335-8603
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Robert Campbell, County Auditor-Controller
C. 23
To:Board of Supervisors
From:Robert Campbell, Auditor-Controller
Date:October 25, 2016
Contra
Costa
County
Subject:Establish the classification of Financial Systems Manager; allocate to salary schedule, and reclassify one Information
Systems Project Manager
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 713
BACKGROUND: (CONT'D)
>
Presently, there is an Information Systems Project Manager position assigned to the Office of the
Auditor-Controller. This classification does not accurately reflect the responsibilities, duties, complexity,
consequence of error, and knowledge required to manage the County's Finance System and for implementing and
maintaining system interfaces for the exchange of financial data. The position was studied and it was determined
that a new classification was required to ensure that the current and future Financial Systems structure is properly
managed.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, it jeopardizes the present and future stability of the County's Finance System.
AGENDA ATTACHMENTS
P300 No. 21947 Fin Sys Mgr
MINUTES ATTACHMENTS
P300 #21947
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 714
POSITION ADJUSTMENT REQUEST
NO. 21947
DATE 9/9/2016
Department No./
Department Auditor-Controller Budget Unit No. 0010 Org No. 1013 Agency No. 10
Action Requested: Establish the class of Financial Systems Manager (LBSE) at salary plan and grade B885-2220 and
reallocate one (1) Information Systems Project Manager (LPNA) positon #0209 and its incumbent to Financial Systems
Managers (LBSE)
Proposed Effective Date: 10/1/2016
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 $19,656.00 Net County Cost $19,656.00
Total this FY $15,218.00 N.C.C. this FY $15,218.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Within allocated budget.
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Robert Campbell
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/17/2016
Establish the classification of Financial Systems Manager (LBSE) (unrepresented); allocate to the salary schedule at salary
plan and grade B85-2220 ($10,430-11,500), and reclassify one Information Systems Project Manager (LPNA) (represented)
position #209 and its incumbent at salary plan and grade ZA5 1884 ($7,476 - $10,019) to Financial Systems Manager (LBSE)
at salary plan and grade B85-2220
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
11/1/2016(Date) Lisa Lopez 10/17/2016
___________________________________ ________________
(for) Director of Human Resources Date
DATECOUNTY ADMINISTRATOR RECOMMENDATION:
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
%BWJE5XB
$PVOUZ"ENJOJTUSBUPS
-JTB%SJTDPMM
$PVOUZ'JOBODF%JSFDUPSXFirst of month following Board adoption
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 715
REQUEST FOR PROJECT POSITIONS
Department Date 10/17/2016 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
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 716
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 717
RECOMMENDATION(S):
ADOPT Resolution No. 2016/604 to grant an exemption to Contra Costa County Salary Regulations Section 4.1, and
adjust the salary step of the incumbent in the classification of Deputy Agriculture Commissioner, position number
5869, from step three to step four of salary range ZA5 1724 ($6,381.09 - $7,756.26) effective September 1, 2016, as
requested by the Agriculture Commissioner and recommended by the County Administrator.
FISCAL IMPACT:
Upon approval, this action will result in an increased annual cost of approximately $6,080 including additional
pension costs of approximately $1,477. Funding for this increase is 55% State, 5% fees, and 40% County general
fund.
BACKGROUND:
On September 1, 2016, the incumbent was promoted to a position in the classification of Deputy Agriculture
Commissioner and the department made the recommendation to the County Administrator’s Office to approve and
recommend to the Board of Supervisors' approval to grant an exemption to the County's Salary Regulations to allow
the incumbent to be placed at step four of the classification's salary range.
CONSEQUENCE OF NEGATIVE ACTION:
If the recommended action is not approved, the Department will not be able to appropriately compensate the
incumbent.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Eric Angstadt 925
335-1009
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Lisa Lopez, Assistant Director of Human Resources
C. 27
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Resolution Authorizing an Upward Salary Step Adjustment
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 718
AGENDA
ATTACHMENTS
Resolution No. 2016/604
MINUTES
ATTACHMENTS
Res 2016/604 signed
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 719
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/25/2016 by the following vote:
AYE:
John Gioia
Candace Andersen
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/604
In the Matter of Adjusting the Salary Step of an Incumbent in the Classification of Deputy Agriculture Commissioner.
WHEREAS, section 4.1 (Salary-On Promotion) of the Contra Costa County Salary Regulations states, "Any employee who is
appointed to a position of a class allocated to a higher salary range than the class he previously occupied, shall receive the salary
in the new salary range, which is next higher than the rate he was receiving before promotion. In the event this increase is less
than five (5) percent, the employee’s salary shall be adjusted to the step in the new range which is five (5) percent greater than
the next higher step, if the new range permits such adjustment"; and
WHEREAS, the incumbent in the Deputy Agriculture Commissioner position #5869 was promoted to that position on September
1, 2016 and placed at step three according to the salary regulations rule on promotion; and
WHEREAS, the Agriculture/Weights and Measures Department has requested the incumbent be placed at step four of the
Deputy Agriculture Commissioner salary range; and
WHEREAS, the County Administrator's Office approves of this specific request to grant an exemption to the Salary-On
Promotion regulation for the recently appointed incumbent of the Deputy Agriculture Commissioner position.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby grant an exemption to section 4.1
(Salary-On Promotion) of the County's Salary Regulations, so that the incumbent of position #5869 shall be moved from step 3
to step 4 of the salary range for the Deputy Agriculture Commissioner classification, effective September 1, 2016.
Contact: Eric Angstadt 925 335-1009
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Lisa Lopez, Assistant Director of Human Resources
5
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 720
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 721
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract
amendment, to decrease the payment limit by $75,440 to a new limit $4,527,978, from California Department of
Community Services and Development for Low Income Home Energy Assistance Programs with term January 1,
2015 through June 30, 2017.
FISCAL IMPACT:
100% Federal funds / CFDA # 93.568
California Department of Community Services and Development
Pension costs: $318,491
County match: $0
State: 15B-3005, Amend 4 / CCC: 39-854-4
BACKGROUND:
The board initially approved receipt of funding for 2015-16 on January 13, 2015. The board later approved receipt of
additional funding on May 12, 2015 and again on November 3, 2015. The board approved a third amendment on
December 15, 2015. This board order is for a fourth
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB, 925-681-6304
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Jagjit Bhambra, Sam Mendoza, Cassandra Youngblood
C. 32
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services
Date:October 25, 2016
Contra
Costa
County
Subject:2015 Low Income Home Energy Assistance Program funding, amendment 4
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 722
BACKGROUND: (CONT'D)
amendment to extend the term limit and to decrease the payment limit by $75,440 as the Department of Conservation
and Development was unable to secure a contractor that would install the toilet retrofit program for the amount
allocated by the state.
Contra Costa County has received funding from the State Department of Community Services and Development for
20 years wherein the county provides energy bill assistance payments and weatherization services to county residents
who are income-eligible to receive said services. The funding sources include Low Income Home Energy Assistance
Program (LIHEAP), the Energy Crisis Intervention Program (ECIP), and the Department of Energy (DOE).
The Employment & Human Services Department (EHSD) is the fiscal recipient. EHSD, in turn, partners with the
county Department of Conservation and Development to provide energy saving home improvements to low-income
families throughout unincorporated Contra Costa County, as well as the County’s nineteen cities.
Services may include hot water heaters, furnaces, refrigerators, microwaves, doors, windows, fluorescent light bulbs,
weather stripping, ceiling fans, and attic insulation. Homes receive a blower door test (a diagnostic tool to locate and
correct air infiltration), and homes with gas appliances receive a combustion appliance safety test that checks for
carbon monoxide gas leakage. Homes with gas appliances are provided with a carbon monoxide alarm.
The funding also includes the Home Energy Assistance Program (HEAP) where residents of the County can qualify
for a credit on their energy bills.
Both programs use income based eligibility. The income levels are based on the Federal Fiscal Year 2014 Poverty
Guidelines. Once eligibility is determined, clients with no hot water, no heat, or are in danger of having their power
shut off are served as emergencies. Service is then based on clients with the lowest income, highest energy burden
and families with at least one resident who is considered vulnerable population.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County may not receive funding to operate LIHEAP.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department, Community Services Bureau energy program supports one Contra
Costa County community outcome - Outcome #4: "Families that are Safe, Stable and Nurturing." This outcome is
supported by the provision of home energy assistance to keep households warm in winter and to increase household
energy efficiency.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 723
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract
amendment with the California Department of Community Services and Development to increase the payment limit
by $15,078 to new amount of $32,078 for Community Services Block Grant program services and extend the term
from December 31, 2016 to May 31, 2017.
FISCAL IMPACT:
100% Federal funding via
California Department of Community Services & Development
Pass through of Federal funds / CFDA # 93.569
No County match
State: 16F-5525 / Amend 1
County: 39-909-4
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6345
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Christina Reich, Nancy Sparks, Sam Mendoza
C. 33
To:Board of Supervisors
From:Kathy Gallagher
Date:October 25, 2016
Contra
Costa
County
Subject:2016 Community Services Block Grant (CSBG) targeted initiative revenue contract amend 1
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 724
BACKGROUND:
The Department received notification of funding from California Department of Community Services and
Development on June 13, 2015. As the County's Community Action Agency, the Department's Community Services
Bureau regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs
under the advisement of the County's Economic Opportunity Council (EOC). This funding is for selected Community
Action agencies to receive discretionary funds to support training and technical assistance needs to build capacity.
The funds can also be used to support program that focus on the homeless population and to assist low-income
individuals to claim the Earned Income Tax Credit. Funding is provided under 3 categories: Capacity Building,
Homelessness and Earned Income Tax Credit. The board approved the revenue agreement on July 12, 2016 (C.52).
This board order is to accept additional funding and to extend the term.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department will be hampered in its ability to meet the needs of the community and to establish
partnerships with community based agencies and public organizations.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra Costa
County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families
that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.” These
outcomes are achieved by offering comprehensive services, including high quality early childhood education,
nutrition, and health services to low-income children throughout Contra Costa County.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 725
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $15,000
from the Pacific Library Partnership to create Tinker Trucks: a Pop-Up Library Outreach Adventure in Concord,
Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg from January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
No library fund match.
BACKGROUND:
The Contra Costa County Library is requesting funds from the Pacific Library Partnership to implement Tinker
Trucks: a Pop-Up Library Outreach Adventure. Tinker Trucks will consist of four customized transport wagons that
will bring books and STEAM (Science, Technology, Engineering, Art, & Math) activity kits to underserved families
in Concord, Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg. The
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 925-927-3290
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 29
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:October 25, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $15,000
from the Pacific Library Partnership.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 726
BACKGROUND: (CONT'D)
Tinker Trucks will be made to look like various trucks and vehicles, for example a fire truck or garbage truck. The Tinker Trucks
Tinker Trucks will provide library card registration, paperback books, programs and a Wi-Fi hotspot at locations
outside of the Library in Concord, Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg. The programs will focus
on STEAM subjects and exploration of free creative expression. The project will launch during summer 2017.
The Pacific Library Partnership is a consolidation of four library systems, BALIS (Bay Area Library and Information
System), serving Alameda, Contra Costa, and San Francisco Counties; PLS (Peninsula Library System), serving San
Mateo County; MOBAC (Monterey Bay Area Cooperative Library System), serving Monterey, Santa Cruz, and San
Benito Counties; and SVLS (Silicon Valley Library System), serving Santa Clara County. PLP grants a total of
$150,000 on an annual basis to member libraries for programs and technology.
CONSEQUENCE OF NEGATIVE ACTION:
The library will not be able to provide Tinker Trucks, STEAM activities or the paperback books outside of the
Library in Concord, Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg..
CHILDREN'S IMPACT STATEMENT:
This program supports outcome number two, Children and Youth Healthy and Preparing for Productive
Adulthood: Tinker Trucks: Pop-Up Library Outreach Adventure, STEAM activities, and paperback book exchange
will introduce children to STEAM activities. These activities will engage them in integrated learning as they explore
the world around them, create innovative solutions to problems and communicate their results.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 727
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, (Marilyn Underwood) to execute, on behalf of
the County, Grant Award Agreement #28-511-34 (EA27-16-0006) from the California Department of Resources
Recycling and Recovery (CalRecycle), to pay County an amount not to exceed $26,822, for continuation of the Local
Enforcement Agency (LEA) assistance funds for the Department's Environmental Health Division Solid Waste
Program (“Solid Waste Program”), for the period July 1, 2016 through October 30, 2017.
FISCAL IMPACT:
Approval of this Agreement will result in a payment to the County of $26,822 for the Department's Solid Waste
Program. No County match required.
BACKGROUND:
On August 25, 2015, the Board of Supervisors approved Grant Agreement from the California Department of
Resources Recycling and Recovery (CalRecycle), for the Local Enforcement Agency (LEA) Grant Program, to
provide funding for the Department’s Environmental Health Division Solid Waste Program, for the period from July
1, 2015 through October 28, 2016.
Approval of this Grant Award Agreement #28-511-34
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm
C. 28
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Grant Award Agreement #28–511–34 from the California Department of Resources Recycling and Recovery
(CalRecycle)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 728
BACKGROUND: (CONT'D)
will allow the County to use the funds solely for the support of the solid waste facilities permit and inspection
programs, including personnel, training, equipment, supplies, and technical support. This Agreement includes
agreeing to indemnify and hold harmless the Grantor from any claims arising out of the performance of this Grant
Agreement, through October 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this Agreement is not approved, the County will not receive funds to support its solid waste facilities permit and
inspection programs.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 729
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Standard
Agreement (Amendment) #29-772-31 (State #04-36067, A-18) with the State of California, Department of Health
Care Services (DHCS), effective September 15, 2014, to amend Agreement #29-772-13 (as amended by subsequent
Amendments #29-772-14 through #29-772-30), to incorporate language and supplemental payments for Behavioral
Health Treatment services, with no change in the original amount payable to the County not to exceed $317,472,000
or the original term of April 1, 2005 through December 31, 2016.
FISCAL IMPACT:
Approval of this amendment will reflect no change in the original amount payable to County of $317,472,000 for the
Medi-Cal Managed Care Local Initiative Project. No County match required.
BACKGROUND:
On April 26, 2005, the Board of Supervisors approved Standard Agreement #29-772-13 (as amended by subsequent
Amendments #29-772-14 through #29-772-30) with the State of California, DHCS, for the Medi-Cal Local Initiative
Health Plan, for the period from April 1, 2005 through
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm
C. 31
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Standard Agreement (Amendment) #29-772-31 with the State of California Dept of Health Services
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 730
BACKGROUND: (CONT'D)
December 31, 2016.
Approval of this Standard Agreement (Amendment) #29-772-31 will incorporate new language and supplemental
payments for the Behavioral Health Treatment services, with no change in Payment Limit or term through December
31, 2016.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County will not be able to be reimbursed for behavioral health treatment
services under the Medi-Cal Managed Care Local Initiative Project.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 731
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Standard
Agreement #28-300-5 (15-92142) with the California Department of Health Care Services, to pay the County an
amount not to exceed $13,500,000, for the Medi-Cal Administrative Activities (MAA) Program, for the period from
July 1, 2015 through June 30, 2018.
FISCAL IMPACT:
This agreement will result in an amount not to exceed $13,500,000 from the California Department of Health Care
Services to fund the MAA Program. No County match required.
BACKGROUND:
The California Department of Health Care Services is responsible for administering the California MAA Program
which is authorized by Title 42, United States Code Section 1396 and Welfare and Institutions Code Division 9, Part
3, Chapter 7 (commencing with Section 14000) and Chapter 8 (commencing with Section 14200). The Federal Social
Security Act mandates cooperative arrangements between the single state agency and participating local government
agencies (LGA’s)
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5410
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 30
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Standard Agreement #28-300-5 with the California Department of Health Care Services
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 732
BACKGROUND: (CONT'D)
responsible for providing health related administrative activities. The goal of this agreement is to ensure that Contra
Costa County Medi-Cal potentially eligible individuals and their families are appropriately informed of the Medi-Cal
Program, how to access it and assisted in accessing the Medi-Cal Program.
On May 14, 2013, the Board of Supervisors approved Standard Agreement #28-300-4 with the California
Department of Health Services, for the Medi-Cal Administrative Activities Program, through June 30, 2015.
Approval of this Standard Agreement #28-300-5 will allow continuous funding to the County’s Health Services
Department for the MAA Program, including agreeing to indemnify and hold the grantor harmless for claims arising
out of the County’s performance under the agreement through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funds to continue providing MAA Program.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 733
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Child Abuse Prevention Council, effective November 1, 2016, to increase the payment limit by
$130,074 to a new payment limit of $1,236,898 for additional child abuse prevention services for the period July 1,
2016 through June 30, 2017. (5% Federal, 55% State, 36% County, 4% Local)
FISCAL IMPACT:
$1,236,898: 4% Keller Canyon Landfill (Local); 8% State Family Preservation (70% State, 30% County); 44% Child
Welfare Services Basic ((11% Federal Health Related, Title XIX, CFDA #93.778) 62% State, 27% County); 30% SB
163 Wrap Funding (40% State, 60% County); 14% Substance Abuse/HIV (70% State, 30% County).
BACKGROUND:
This amendment adds 3 additional youth partners, who provide outreach services to youth who currently are involved
with the child welfare system.
The Child Abuse Prevention Council will direct and coordinate ongoing activities aimed at mobilizing community
resources and educating professionals and citizens to reduce the incidents of child abuse.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 39
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amend Contract with Child Abuse Prevention Council
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 734
CONSEQUENCE OF NEGATIVE ACTION:
Valuable services to prevent child abuse will not be provided.
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 services to
prevent child abuse and thus maintain the family.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 735
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment
to Purchase Order # F55035 with American Messaging Services, Inc. to add $20,000 for a new total of $150,000 for
the rental of additional pagers used by staff at the Contra Costa Regional Medical Center (CCRMC) and Contra
Costa Health Centers with no change in the term of January 7, 2015 through January 6, 2017.
FISCAL IMPACT:
100% funding is included in Hospital Enterprise Fund I budget.
BACKGROUND:
American Messaging Services, Inc. provides pagers rented by the CCRMC and Contra Costa Health Centers.
Currently Health Services rents approximately 900 pagers from this vendor. It is vital that the CCRMC and Contra
Costa Health Clinics be able to contact employees. American Messaging Services, Inc. handles the paging services
for every agency in the County, thus enabling the County to standardize its communication needs in the event of a
disaster. Increasing the payment limit will allow the department to replace certain pagers and procure additional ones
as needed.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm, Margaret Harris
C. 44
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment to Purchase Order with American Messaging Services, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 736
CONSEQUENCE OF NEGATIVE ACTION:
If this Amendment Order is not approved Health Services will find is difficult to communicate with other County
agencies in the event of a disaster.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 737
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-573-2 with Center for Human Development, a non-profit corporation, effective July 1,
2016, to amend Contract #23-573-1, to increase the payment limit by $156,460, from $881,540 to a new payment
limit of $1,038,000, with no change in the original term of July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This amendment is funded 15% Medi-Cal Administration Activities; 81% Health Services Ambulatory Care; and 4%
San Francisco Foundation Grant. (Rate increase)
BACKGROUND:
On July 19, 2016, the Board of Supervisors approved Contract #23-573-1 with Center for Human Development for
the provision of health education and outreach services to Spanish speaking patients of Contra Costa County,
including, but not limited to: health benefit enrollment and patient navigation assistance to patients for the period
from July 1, 2016 through June 30, 2017.
Approval of Contract Amendment
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Kathleen Cyr, Marcy Wilhelm
C. 59
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #23-573-2 with Center for Human Development
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 738
BACKGROUND: (CONT'D)
Agreement #23-573-2 will allow the Contractor to provide an additional level of service to Spanish speaking patients
in the oncology unit, through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not be paid for increased level of service in the oncology unit.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 739
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #24-927-22 with Community Health for Asian Americans, a non-profit corporation, effective
October 1, 2016, to amend Contract #24-927-21, to increase the payment limit by $778,561, from $806,563 to a new
payment limit of $1,585,124, with no change in the original term of July 1, 2016 through June 30, 2017 and to
increase the automatic extension payment limit by $389,281 from $403,281 to a new payment limit of $792,562
through December 31, 2017.
FISCAL IMPACT:
This amendment is funded 49% Federal Financial Participation; 49% Mental Health Realignment; 2% Non-Medi-Cal
Mental Health Realignment (No rate increase)
BACKGROUND:
On August 16, 2016, the Board of Supervisors approved Novation Contract #24-927-21 with Community Health for
Asian Americans for the provision of school and community based mental health services to children in West County,
for the period from July 1, 2016 through June
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 62
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #24-927-22 with Community Health for Asian Americans
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 740
BACKGROUND: (CONT'D)
30, 2017. However, the contract payment limit was calculated for a six-month term contract and the contract
approval was for a 12 month term. Therefore, the department needs to increase the payment limit to account for the
12 month term contract.
Approval of Contract Amendment Agreement #24-927-22 will allow the contract to have sufficient funds for the
Contractor to continue providing services through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Asian American and other ethnic groups receiving services at four programs in
West County would have reduced access to mental health services in school, drug court and clinic settings.
CHILDREN'S IMPACT STATEMENT:
This EPSDT Program supports the following Board of Supervisors’ community outcomes: (1) “Children Ready for
and Succeeding in School”; (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”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS) and a decrease in juvenile offender recidivism as measured by probation database information.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 741
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-583-22 with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of
Valencia), a corporation, effective September 1, 2016, to amend Contract #26-583-21, to increase the payment limit
by $825,000, from $1,500,000 to a new payment limit of $2,325,000, with no change in the original term of January
1, 2016 through December 31, 2016.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On January 12, 2016, the Board of Supervisors approved Contract #26-583-21 with Specialty Laboratories, Inc. (dba
Quest Diagnostics Nichols Institute of Valencia) for the provision of outside laboratory testing services, including,
but not limited to: molecular testing for patients with cancer at Contra Costa Regional Medical Center and Health
Centers (CCRMC) for the period from January 1, 2016 through December 31, 2016. Due to an increase in patients at
CCRMC, doctors are requesting additional outside laboratory testing. Approval of Contract Amendment Agreement
#26-583-22 will allow the Contractor to provide additional outside laboratory testing services through December 31,
2016.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: K Cyr, M Wilhelm
C. 51
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #26-583-22 with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia)
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 742
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients will not receive outside laboratory testing from the Contractor.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 743
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-741-5 with Martha D. Newman, an individual, effective October 1, 2016, to amend
Contract #26-741-4, to increase the payment limit by $40,000, from $190,000 to a new payment limit of $230,000,
with no change in the original term of December 1, 2015 through November 30, 2016.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On December 8, 2015, the Board of Supervisors approved Contract #26-741-4, with Martha D. Newman, for the
provision of consultation and technical assistance to Contra Costa Regional Medical Center and Health Centers
(CCRMC) for the development of quality metrics, leadership strategies and educational goals for Delivery System
Reform Incentive Payment (DSRIP), for the period from December 1, 2015 through November 30, 2016. Approval
of Contract Amendment Agreement #26-741-5 will allow the Contractor to provide additional consultation and
technical services for quality improvement through November 30, 2016.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: K Cyr, M Wilhelm
C. 52
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #26-741-5 with Martha D. Newman
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 744
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not provide additional consultation services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 745
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-742-6 with God’s Grace Caring Home, Inc., a corporation, effective July 1, 2016, to
amend Contract #26-742-5, to increase the payment limit by $66,316, from $285,684 to a new payment limit of
$352,000, with no change in the original term of April 1, 2016 through March 31, 2017.
FISCAL IMPACT:
This amendment is funded 100% County General Fund. (No rate increase)
BACKGROUND:
On May 24, 2016, the Board of Supervisors approved Contract #26-742-5 with God’s Grace Caring Home, Inc. for
the provision of residential board and care services for Contra Costa Regional Medical Center (CCRMC) patients in
the Patch Program, for the period from April 1, 2016 through March 31, 2017.
At the request of the County, Contractor has agreed
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 60
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #26-742-6 with God’s Grace Caring Home, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 746
BACKGROUND: (CONT'D)
to provide additional services to Patch Program participants for the remainder of the contract term.
Approval of Contract Amendment Agreement #26-742-6 will allow the Contractor to provide additional residential
board and care services through March 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, CCRMC patients requiring post-surgery Patch program services will not have
access to Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 747
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-777-1 with Stephen Arnold, M.D., an individual, effective October 1, 2016, to amend
Contract #26-777, to increase the payment limit by $20,000 from $1,455,000 to a new payment limit of $1,475,000,
and 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. (Rate increase)
BACKGROUND:
On September 16, 2014, the Board of Supervisors approved Contract #26-777, with Stephen Arnold, M.D., for the
provision of cardiology services, including, but not limited to: clinic coverage, consultation, on-call coverage,
training, 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.
The Cardiology Unit is experiencing an increase in patient cardiology service needs. County requested,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, MD,
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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Kathleen Cyr, M Wilhelm
C. 61
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #26-777-1 with Stephen Arnold, M.D.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 748
BACKGROUND: (CONT'D)
and Contractor agreed to provide an increased level of services including but not limited to: on-call duties and
e-consults in the cardiology unit at CCRMC.
Approval of Contract Amendment Agreement #26-777-1 will increase the payment limit and allow the Contractor to
provide an additional level of service for on-call duties through August 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring an increase in cardiology services will not have access to
Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 749
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-277-15 with Jackson & Coker LocumTenens, LLC, a limited liability company,
effective October 1, 2016, to amend Contract #74-277-14, to increase the payment limit by $200,000 from $774,400
to a new total of $974,400 with no change in the original term of January 1, 2016 through December 31, 2016.
FISCAL IMPACT:
This Amendment is funded 100% Mental Health Realignment. (No rate increase)
BACKGROUND:
For several years, the County has contracted with registries to provide temporary licensed personnel to assist during
peak loads, temporary absences, and emergency situations.
On January 5, 2016, the Board of Supervisors approved Contract #74-277-14 with Jackson & Coker LocumTenens,
LLC, to provide temporary psychiatric services at the County’s Mental Health Outpatient Clinics, to cover vacations,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 56
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #74-277-15 with Jackson & Coker LocumTenens, LLC
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 750
BACKGROUND: (CONT'D)
sick and extended leaves and emergency situations, for the period from January 1, 2016 through December 31, 2016.
Approval of Contract Amendment Agreement #74-277-15 will allow the Contractor to provide additional temporary
psychiatric services, through December 31, 2016.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County’s Mental Health Outpatients Clinics would not have appropriate
psychiatric coverage during temporary staff absences therefore patients would go untreated.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 751
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-321-11 with Bay Area Community Resources Inc., a non-profit corporation, effective
September 1, 2016, to amend Novation Contract #74-321-10, to increase the payment limit by $170,378, from
$1,469,770 to a new payment limit of $1,640,148, with no change in the original term of July 1, 2016 through June
30, 2017, and to increase the automatic extension payment limit by $85,189, from $734,885 to a new payment limit
of $820,074, through December 31, 2017.
FISCAL IMPACT:
This amendment is funded 50% Federal Financial Participation; 50% Mental Health Realignment (No rate increase)
BACKGROUND:
This Contract meets the social needs of County’s population by providing school-based mental health services to
County-designated seriously emotionally disturbed (SED) elementary, middle school and high school students within
the West Contra Costa Unified School District, and their families.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 57
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment #74-321-11 with Bay Area Community Resources Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 752
BACKGROUND: (CONT'D)
On July 12, 2016, the Board of Supervisors approved Novation Contract #74-321-10 with Bay Area Community
Resources for the provision of for the provision of school-based mental health services for SED students, for the
period from July 1, 2016 through June 30, 2017, which included a six-month automatic extension through December
31, 2017.
Approval of Contract Amendment Agreement #74-321-11 will allow the Contractor to provide additional
school-based mental health services through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not be able to provide services to additional students in need of
school-based mental health treatment.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: (1) “Children Ready for and
Succeeding in School”; (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”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS).
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 753
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment/Extension Agreement #23-325-21 with Wilson Consulting, Inc., a corporation, effective November 1,
2016, to amend Contract #23-325-18, (as amended by Amendment/Extension #23-325-19 and #23-325-20) to
increase the payment limit by $341,000, from $1,860,000, to a new payment limit of $2,201,000, and extend the
termination date from December 31, 2016 to December 31, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On February 11, 2014, the Board of Supervisors approved Contract #23-325-18 (as amended by Contract
Amendment/Extension #23-325-19 and #23-325-20) with Wilson Consulting, Inc., for the provision of technical
support services for County’s Patient Accounting System, including custom reporting for the Keane system, technical
support for the ”HL7” interface, and assistance on implementing the Department’s appointment system, for the
period from January
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm
C. 42
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Amendment/Extension #23-325-21 with Wilson Consulting, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 754
BACKGROUND: (CONT'D)
1, 2014 through December 31, 2016.
Approval of Contract Amendment/Extension Agreement #23-325-21 will allow the Contractor to continue providing
services through December 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not continue providing services on County’s Keane computer
system, while the Contra Costa Regional Medical Center and Health Centers continues transitioning to the Epic
computer system.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 755
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director,
a purchase order amendment with Future Ford, to increase the payment limit by $150,000, to a new payment limit of
$240,000, and extend the termination date from January 31, 2017 to January 31, 2018, for Ford parts and accessories,
Countywide.
FISCAL IMPACT:
Funded 100% through Public Works 16/17 Fleet Internal Service Fund budget.
BACKGROUND:
Public Works Fleet Management is responsible for maintaining County vehicles. To do so, Fleet buys parts,
accessories and warranty service from local auto dealers. As the fleet is mostly Ford vehicles, we buy a substantial
amount from Ford dealers. As bid on BidSync #1112-004, four local Ford dealers were awarded this commodity,
with Future Ford being a secondary. The original bid was for a duration of one (1) year with four (4) possible one (1)
year extensions available. This request represents the fourth of the one year extensions.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 36
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:Approve a Purchase Order Amendment with Future Ford
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 756
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, then purchasing Ford parts and accessories through Future Ford will discontinue.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 757
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Risk Management, to execute a purchase order
with Ventiv Technology, Inc., in the amount of $212,928.98 for the workers' compensation and liability claims
system annual software licensing for the period from October 1, 2016 through September 30, 2017 as recommended
by the Director of Risk Management.
FISCAL IMPACT:
Costs are supported through Countywide Inter-departmental charges to the Internal Service Funds for workers'
compensation and general liability.
BACKGROUND:
Ventiv Technology Inc. provides the iVOS Claims Management System used by Risk Management to process
current and historical claims data for administration of claims, premium charges, actuarial analysis and identification
of loss trends.
CONSEQUENCE OF NEGATIVE ACTION:
County will not have licensing for the workers' compensation and liability claims system software.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Sharon Hymes-Offord
925.335-1450
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Robert Campbell, County Auditor-Controller
C. 58
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:October 25, 2016
Contra
Costa
County
Subject:Blanket Purchase Order with Ventiv Technology, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 758
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, as follows:
(1) Cancellation Agreement #74-286-14 with Crestwood Behavioral Health, Inc., a corporation, effective on the close
of business on September 30, 2016; and (2) Contract #74-286-15 with Crestwood Behavioral Health, Inc., a
corporation, in an amount not to exceed $1,326,585, to provide mental health services to severely and persistently
mentally ill (SPMI) adults, for the period from October 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This Contract is funded 44% Federal Financial Participation; 26% State Mental Health Services Act (MHSA); 30%
Mental Health Realignment. (Rate increase)
BACKGROUND:
On December 15, 2015, the Board of Supervisors approved Contract #74-286-13 with Crestwood Behavioral Health,
Inc. for the provision of day treatment and mental health services to SPMI adults, for the period from January
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 64
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Cancellation Agreement#74-286-14 and Contract #74-286-15 with Crestwood Behavioral Health, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 759
BACKGROUND: (CONT'D)
1, 2016 through December 31, 2016.
In consideration of Contractor’s agreement to continue providing services, both parties have agreed to re-negotiate
the rate for adult residential day treatment. Therefore, in accordance with General Conditions Paragraph 5
(Termination), of the Contract, the Department and Contractor have agreed to a mutual cancellation of this Contract.
Approval of Cancellation Agreement #74-286-14 will accomplish this termination.
Approval of Contract #74-286-15 will allow the Contractor to continue providing services, through June 30, 2017,
including mutual indemnification to hold harmless both parties for any claims arising out of the performance of this
Contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s SPMI clients will have reduced access to the mental health treatment
services that they require.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 760
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with
Milliman, Inc., effective October 1, 2016, to increase the payment limit by $300,000 to a new payment limit of
$700,000 to continue providing actuarial services, and to extend the term of the agreement from October 1, 2016
through September 30, 2018, subject to approval as to form by County Counsel.
FISCAL IMPACT:
The cost of this contract will be paid out of charges to County departments for Benefits Administration.
BACKGROUND:
In August 2013, the County Administrator’s Office issued a request for proposals from actuarial consultants to advise
the County on strategies for managing its post-employment liabilities, other than pensions (“OPEB”), and complying
with the requirements of GASB 43, Financial Reporting for Postemployment Benefit Plans Other Than Pension
Plans, and GASB 45, Accounting and Financial Reporting by Employers for Postemployment Benefits Other Than
Pensions, and Government Code Section 7507 for the next three to five years.
The County received eight responses to the issuance and a management panel interviewed the top four respondents.
Based on those interviews and reference checks, the panel recommended that Milliman, Inc. be contracted to assist
the County with meeting the actuarial and accounting requirements of GASB 43/45, Government Code 7507, and
with actuarial advice on developing strategies for the ongoing management of its OPEB liabilities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Robert Campbell, County Auditor-Controller, Ann Elliott, Employee Benefits Manager
C. 34
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Contract Admendment with Milliman, Inc. for Actuarial and Consulting Services
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 761
BACKGROUND: (CONT'D)
>
The County’s Other Post Employment Benefit liability issue is complex. The liability grew over a period of almost
fifty years. The Board of Supervisors has developed a sound strategy to address the obligation and the Board’s goals
are being achieved. All OPEB reports and materials are available on the County’s internet site at: http://ca-contracostacounty.civicplus.com/index.aspx?NID=756
http://ca-contracostacounty.civicplus.com/index.aspx?NID=756
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 762
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Larry
Walker Associates, Incorporated, to increase the payment limit by $150,000 to a new payment limit of $400,000, to
allow subcontracting and to provide professional stormwater quality services for a variety of National Pollutant
Discharge Elimination System (NPDES) Permit requirements, with no change to the original term of April 1, 2015 to
March 31, 2018, Countywide.
FISCAL IMPACT:
100% Stormwater Utility Assessment Revenue Funds.
BACKGROUND:
The County Watershed Program is responsible for ensuring the County’s compliance with two state mandated
municipal stormwater discharge permits under the NPDES: the Municipal Regional Permit (MRP) No. CAS612008
and the East Contra Costa County Municipal NPDES Permit No. CAS083313.
Larry Walker Associates, Incorporated, shall provide professional stormwater quality
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Crystal O'Dell, (925)
313-2037
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Mike Carlson, Deputy Public Works Director, Cece Sellgren, County Watershed Program, Michele Mancuso, County Watershed Program, Crystal O'Dell, County Watershed
Program, Catherine Windham, Flood Control
C. 35
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:Contract Amendment with Larry Walker Associates, Incorporated, Countywide. Project No. 7517-6W7091
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 763
BACKGROUND: (CONT'D)
services for a variety of NPDES Permit requirements, including Total Maximum Daily Load (TMDL) compliance
and trash reduction.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the County will be unable to meet its requirements under the MRP
No. CAS612008 and the East Contra Costa County Municipal NPDES Permit No. CAS083313.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 764
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with
Sirius Computer Solutions, Inc., to extend the termination date from October 31, 2016 to October 31, 2017, and
increase the payment limit by $150,000 to a new payment limit of $400,000 for continued IBM System Z Mainframe
Operating System services as needed by the Department of Information Technology.
FISCAL IMPACT:
As budgeted in Fiscal Year 2016/2017, Org 1060.
BACKGROUND:
The County uses the IBM System Z mainframe operating system on its mainframe servers. During the term of the
proposed contract extension, Sirius Computer Solutions, Inc., will continue to work with County employees, under
the direction of the Chief Information Officer of the Department of Information Technology, to provide (on an
as-needed basis) IBM System Z mainframe operating system support including, without limitation, general
trouble-shooting assistance, application support, and system software administration.
The contract includes provisions requiring the contractor to indemnify the County for any claims for infringement of
a third party's intellectual property rights to the extent the infringement claims are based on Contractor's performance
of support services under the contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 67
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:October 25, 2016
Contra
Costa
County
Subject:Contract Amendment/Extension with Sirius Computer Solutions for IBM System Z Mainframe Operating System
services
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 765
BACKGROUND: (CONT'D)
In accordance with Administrative Bulletin 605.3, service contracts exceeding $100,000 require the approval of the
Board of Supervisors.
CONSEQUENCE OF NEGATIVE ACTION:
Mainframe production job processing can impact the Courts Systems, Law and Justice Systems, Property Tax
System, and the Finance System. The County's business productivity and finance systems could be negatively
impacted if the Mainframe malfunctioned and we were unable to correct the issue; the implications could be severe.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 766
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23-419-11 with Perseus Corporation, a corporation, in an amount not to exceed $144,500, to provide consultation
and technical assistance to the Health Services Department on third party cost reports, for the period from November
1, 2016 through October 31, 2017.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On November 17, 2015, the Board of Supervisors approved Contract #23–419–10 with Perseus Corporation, for the
period from November 1, 2015 through October 31, 2016, for the provision of consultation and technical assistance
on preparation and submission of third party cost reports including, acting as the primary liaison between the Health
Services Department and the State and Federal government with regard to all interactions, audits, review of cost
reports and/or claims filed.
Approval
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5410
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm
C. 41
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #23-419-11 with Perseus Corporation
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 767
BACKGROUND: (CONT'D)
of Contract #23-419-11 will allow Contractor to continue providing services through October 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Contractor will not provide oversight and review of third party cost reports that
the Department is required to file with federal and state agencies.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 768
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute, on behalf of the County, Contract
#26-199-2 with Laura L. Hans, M.D., an individual, in an amount not to exceed $870,000, to provide pediatric
services at Contra Costa Regional Medical Center and Contra Costa Health Centers (CCRMC) for the period from
January 1, 2017 through December 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On January 19, 2016 the Board of Supervisors approved Contract #26-199 with Laura L. Hans, M.D. for the
provision of pediatric services including, but not limited to: clinic coverage, clinical case coverage, report writing,
training, and administrative duties in the Pediatric Unit at CCRMC for the period from January 1, 2016 through
December 31, 2016. Approval of Contract #26-199-2 will allow the Contractor to continue to provide pediatric
services at CCRMC through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring developmental pediatric services will not have access to
Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: K Cyr, M Wilhelm
C. 40
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #26-199-2 with Laura L. Hans, M.D.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 769
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 770
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-779-3 with Futurenet Technologies Corp, a corporation, in an amount not to exceed $400,000, to provide medical
records coding for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period from
October 1, 2016 through September 30, 2017.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On December 8, 2015, the Board of Supervisors approved Contract #26-779-2 with Futurenet Technologies
Corporation, for the provision of medical coding, including coding inpatient and outpatient records, scanning and
quality assurance for Contra Costa Regional Medical Center and Contra Costa Health Centers, in accordance with the
American Hospital Associate Coding Clinic and the American Medical Association, for the period from October 1,
2015 through September 30, 2016.
Approval of Contract #26-779-3 will allow Contractor to continue providing services through September 30, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 55
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #26-779-3 with Futurenet Technologies Corp
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 771
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not be able to provide essential services or meet regulatory requirements.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 772
RECOMMENDATION(S):
Approve and authorize the Health Services Director or his designee, to execute, on behalf of the County, Contract
#27-139-15 with Kathryn Kinsey, MFT, a sole-proprietor, in an amount not to exceed $125,000, to provide outpatient
psychotherapy services to Contra Costa Health Plan members for the period from September 1, 2016 through August
31, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No Rate increase)
BACKGROUND:
In October 2014, the County Administrator approved and the Purchasing Services Manager executed Contract
#27-139-14 with Kathryn Kinsey, MFT, for the period from September 1, 2014 through August 31, 2016, to provide
outpatient psychotherapy services, to Contra Costa Health Plan members.
Approval of Contract #27-139-15 will allow the Contractor to continue to provide outpatient psychotherapy services
through August 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 53
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #27-139-15 with Kathryn Kinsey, MFT
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 773
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.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 774
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute, on behalf of the County, Contract
#74-314-7 with Shelter, Inc. of Contra Costa County, a non-profit corporation, in an amount not to exceed
$2,030,447, to provide housing assistance to Seriously and Persistently Mentally Ill (SPMI) youth and adults for the
period from August 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This Contract is funded 100% Mental Health Services Act (MHSA/Proposition 63). (No rate increase)
BACKGROUND:
This Contract meets the social needs of the County’s population in that it provides support services to County
residents that are homeless and have a diagnosis of mental illness or a dual-diagnosis of mental illness and substance
abuse, and are receiving services of Contra Costa County Mental Health or other approved referral agencies.
On July 28, 2015, the Board of Supervisors approved Novation Contract #74-314-6 with Shelter, Inc., of Contra
Costa County, for the period from August 1, 2015 through July 31, 2016, for the provision
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-313-7704
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: D Morgan, M Wilhelm
C. 37
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #74-314-7 with Shelter, Inc. of Contra Costa County
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 775
BACKGROUND: (CONT'D)
of housing assistance to SPMI youth and adults.
Approval of Contract #74-314-7 will allow Contractor to continue providing services through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, SMPI youth and adults will not receive the housing assistance they need, putting
them at risk for remaining homeless and requiring higher levels of care for mental illness and/or substance abuse.
CHILDREN'S IMPACT STATEMENT:
This Proposition 63 program supports the following Board of Supervisors’ community outcomes: (5) “Communities
that are Safe and Provide a High Quality of Life for Children and Families” community outcome by providing
temporary shelter services to SMPI transitional-aged youth to stabilize their situation.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 776
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-196-18 with Anka Behavioral Health, Incorporated, a non-profit corporation, in an amount not to exceed
$337,327, to provide outpatient Medi-Cal drug treatment services, for the period from July 1, 2016 through June 30,
2017.
FISCAL IMPACT:
This Contract is funded 27% Federal Drug Medi-Cal; 27% State Drug Medi-Cal; 46% Assembly Bill (AB) 109. No
County funds are required. (Rate increase)
BACKGROUND:
This Contract meets the social needs of County’s population by providing specialized substance abuse treatment
services so that adults with co-occurring mental disorders are provided an opportunity to achieve sobriety and recover
from the effects of alcohol and other drug use, become self-sufficient, and return to their families as productive
individuals. On July 7, 2015, the Board of Supervisors approved Contract #74-196-17 with Anka Behavioral Health,
Incorporated, for the period from July 1, 2015 through June 30, 2016, for the provision of Medi-Cal drug abuse
treatment services. Approval of Contract #74-196-18 will allow the Contractor to continue providing services through
June 30, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 54
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #74–196–18 with Anka Behavioral Health, Incorporated
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 777
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County residents with co-occurring substance abuse and psychiatric disorders will not
have access to Contractor’s services, which may result in a reduction in the overall levels of service to the community.
CHILDREN'S IMPACT STATEMENT:
Not applicable
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 778
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74–526 with Community Options for Families and Youth, Incorporated, a non-profit corporation, in an amount not
to exceed $551,362, to provide Mental Health services and Functional Family Therapy for the period from July 1,
2016 through June 30, 2017. This Contract includes a six-month automatic extension through December 31, 2017 in
an amount not to exceed $275,681.
FISCAL IMPACT:
This contract is funded 45% Federal Financial Participation; 55% Probation Mentally Ill Offenders Crime Reduction
Grant.
BACKGROUND:
This Contract meets the social needs of County’s population by providing mental health services, including;
individual, group, and family counseling; assessment; case management; and rehabilitation support services to
seriously and emotionally disturbed adolescents who are involved in the Juvenile Justice System. Under
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 65
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #74–526 with Community Options for Families and Youth, Incorporated
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 779
BACKGROUND: (CONT'D)
Contract #74-526, the Contractor will provide mental health services including a Functional Family Therapy Program
for adolescents who are discharged from Juvenile Hall and the Orin Allen Youth Rehabilitation Facility, through June
30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, seriously emotionally disturbed children and adolescents involved in the juvenile
justice system will not have access to Contractor’s mental health services which may result in a reduction of services
and placement in higher levels of care.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors' community outcomes: (1) “Children Ready for and
Succeeding in School”; (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”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS).
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 780
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#76-563 with Norman B. Price, M.D., an individual, in an amount not to exceed $130,000, to provide dermatology
services at Contra Costa Regional Medical Center and Contra Costa Health Centers (CCRMC) for the period from
November 1, 2016 through October 31, 2017.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #76-563 Contractor will provide dermatology services, including, but not limited to: clinic coverage,
consultation, primary provider for dermatology registrar, training and medical/surgical procedures at CCRMC, for
the period November 1, 2016 through October 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring dermatology services will not have access to Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: K Cyr, M Wilhelm
C. 43
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Contract #76-563 with Norman B. Price, M.D.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 781
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute, on behalf of the County, Novation
Contract #24-712-4 with Telecare Corporation, a corporation, in an amount not to exceed $4,155,060, to provide and
manage services for Hope House, a sixteen (16) bed short-term residential facility, for mentally ill adults for the
period from July 1, 2016 through June 30, 2018. This Contract includes a six-month automatic extension through
December 31, 2018, in an amount not to exceed $1,038,765.
FISCAL IMPACT:
This Contract is funded 30% by Federal Financial Participation and 70% by Mental Health Services Act. (Rate
increase)
BACKGROUND:
This Contract meets the social needs of County’s population by providing a short-term crisis residential facility for
adults, age eighteen (18) and older, who require support to avoid hospitalization or are being discharged from the
hospital or long-term locked facilities and require step-down care to transition to community living.
On October 6, 2015, the Board of Supervisors approved
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: D Morgan, M Wilhelm
C. 38
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Novation Contract #24-712-4 with Telecare Corporation
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 782
BACKGROUND: (CONT'D)
Contract #24-712-3 with Telecare Corporation, for the period from July 1, 2015 through June 30, 2016, with a
six-month automatic extension through December 31, 2016 to provide and manage services at Hope House, a
short-term crisis residential facility.
Approval of Contract #24-712-4 replaces the automatic extension under the prior contract and allow Contractor to
continue providing services through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County clients in need of crisis residential or step-down care will not have access to
Contractor’s services possibly resulting in higher levels of placement, including hospitalization.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 783
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation
Contract #74-440-4 with Community Violence Solutions, a non-profit, in an amount not to exceed $126,000, to
provide support and research on engaging and supporting sexually exploited youth for the period from July 1, 2016
through June 30, 2017.
FISCAL IMPACT:
This Contract is funded 100% Mental Health Services Act. (No rate increase)
BACKGROUND:
This Contract meets the social needs of County’s population by providing mental health services and research to
explore the effectiveness of service modalities to Commercially Sexually Exploited Children (CSEC) in Contra Costa
County. CSECs are nearly always traumatized sexual assault victims; yet, exploited youth do not always see
themselves as victims and as a result often do not respond to the same approaches to treatment as other sexual assault
victims. Interventions may be more effective if youth are: a) assisted to recognize the physical risks associated
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 63
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Novation Contract #74-440-4 with Community Violence Solutions
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 784
BACKGROUND: (CONT'D)
with the sex trade and b) provided incentive and/or opportunities to learn to earn a living through paid job training.
Addressing trauma and other psychosocial issues may also need to occur.
On October 6, 2015, the Board of Supervisors approved Contract #74-440-3 with Community Violence Solutions to
provide support and research on engaging and supporting sexually exploited youth, for the period from July 1, 2015
through June 30, 2016, which included a six-month extension through December 31, 2016. This Board Order
includes the purchase of gift cards, stipends and incentives for the CSEC youth who participate in the project.
Approval of Novation Contract #74-440-4, replaces the automatic extension allowing the Contractor to continue to
provide outreach, support, research, service delivery model development and provider training in order to reach
sexually exploited youth in Contra Costa County, through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CSECs will not have access to specialized outreach, education and job training
opportunities provided by Contractor’s program.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: (1) “Children Ready for and
Succeeding in School”; (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”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS).
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 785
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation
Interagency Agreement #74–373–7 with Martinez Unified School District, a political subdivision of the State of
California, in an amount not to exceed $175,100, to provide prevention and early intervention (PEI) services to high
school students in Martinez for the period from July 1, 2016 through June 30, 2017. This Agreement includes a
six-month automatic extension through December 31, 2017, in an amount not to exceed $87,550.
FISCAL IMPACT:
This Interagency Agreement is funded 100% Mental Health Services Act (MHSA). (No Rate increase)
BACKGROUND:
This Agreement meets the social needs of County’s population by providing a youth development program known as
The New Leaf Collaborative, which will include individualized learning plans, place-based learning projects and
career mentorships and internships for approximately
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cyntia 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: E Suisala, M Wilhelm
C. 66
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Novation Interagency Agreement #74-373-7 with Martinez Unified School District
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 786
BACKGROUND: (CONT'D)
eighty (80) high school adolescent youths in Martinez of all cultural backgrounds.
On July 7, 2015, the Board of Supervisors approved Interagency Agreement #74–373-6 with Martinez Unified
School District, for the period from July 1, 2015 through June 30, 2016 which included a six-month automatic
extension through December 31, 2016, for the provision of MHSA-PEI services.
Approval of Novation Interagency Agreement #74–373–7 replaces the automatic extension under the prior
Agreement and allows Agency to continue providing services through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, High School students in Martinez will not have access to the focused learning and
career opportunities offered by this MHSA-PEI program.
CHILDREN'S IMPACT STATEMENT:
This MHSA-PEI program supports the following Board of Supervisors’ community outcomes: (4) “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 increases in social connectedness, communication skills, parenting
skills, and knowledge of the human service system in Contra Costa County.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 787
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment
to the Purchase Order with GCX Corp. to add $99,000 for a new total payment limit of $189,000 for Health Care
Interpreter Network (HCIN) computer, monitors and wall mounting supplies at the Contra Costa Regional Medical
Center (CCRMC) and Health Centers, with no change in the term of January 1, 2016 through December 31, 2018.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
GCX Corp. has provided needed Computer and HCIN Wall Mounting solutions since we instituted our Electronic
Medical Record (EMR), known as ccLink in 2012. Due to the current remodel of the Emergency and Diagnostic
Imaging Departments at the CCRMC, and numerous Health Center remodels and new construction, CCRMC is
adding more computers and HCIN units that need to be mounted on the walls.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, MWilhelm, Crystal Grayson
C. 46
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Purchase Order Amendment for GCX Corp.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 788
CONSEQUENCE OF NEGATIVE ACTION:
Computers and HCIN phones are attached to wall mounts in patient rooms at the Hospital and exam rooms in the
Clinics. We have had an increasing number of requests for such wall mounts in the Clinics and they are also being
added through new construction. Electronic Medical Records are used to manage patient care and they provide safety
in treatment. If this Purchase Order is not approved CCRMC will not be able to effectively treat the increasing
number of patients at CCRMC and Health Centers.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 789
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment
to the Purchase Order with OneWorkPlace to add $99,000 for a new total payment limit of $189,000 for furniture at
the Contra Costa Regional Medical Center (CCRMC), with no change in the term of July 1, 2016 through June 30,
2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
OneWorkPlace supplies needed furniture and installation for offices and other spaces at the CCRMC. The
Department is currently working on a kitchen and cafeteria remodel and also needs to reconfigure current office space
in a growing patient environment. CCRMC has had an increased number of patients which increases the number of
staff and visitors which need to be fed in our cafeteria. This increase in staff has also led to the need to remodel
offices to accommodate them.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved the CCRMC will not be able to meet the needs of these visitors and staff.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm, Crystal Grayson
C. 45
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Purchase Order Amendment for OneWorkPlace
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 790
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 791
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Experian Health, Inc. in an amount not to exceed $180,000 for purchase of license support of the
Electronic Claims and Remittances System Software for the period July 1, 2016, through June 30, 2017.
FISCAL IMPACT:
100% Funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Since 2001 the Patient Accounting Department has used Experian Health revenue cycle products to simplify claims
processing and expedite receipt of payments. CCHS uses the following Experian Health modules for accurate posting
of payments and adjustments: 1) Electronic Claims Processing: Billing forms are represented exactly and submitted
directly for faster payment. 2) Remittance and Payment Processing: enables quick and accurate posting of payments
and adjustments to the Patient Accounting System. 3) Real-time Transactions Eligibility: checks for eligibility before
claims are submitted to ensure expedited payments. 4) Financial Reporting: provides detailed reports, financial
dashboard, and financial analysis tools.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm, Renee Nunez
C. 47
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Purchase Order for Experian Health Software Maintenance
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 792
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the Department will not receive critical software updates.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 793
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Philips Healthcare Corporation in the amount not to exceed $433,282 for the purchase of Philips Avalon
FM50 Fetal Monitors, at the Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for
the period October 1, 2016 through April 30, 2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
The Avalon FM50’s will greatly improve the monitoring of expectant mothers at the CCRMC and Contra Costa
Health Centers by providing a reliable, cordless, more robust, ability to monitor the patients. This will result in
improved accuracy and comfort for expectant mothers. Philips Healthcare Corporation provides the most versatile,
reliable fetal monitor. This will enable CCRMC and Contra Costa Health Centers to provide an improved patient
experience for prenatal monitoring.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm, Crystal Grayson
C. 49
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Purchase Order for Philips Healthcare Corporation
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 794
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the CCRMC and Contra Costa Health Centers will not be able to allow the
Labor and Delivery staff to provide the quality of care that they require for improving the patient experience.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 795
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of Health Services Department, to execute a Purchase Order
with Qiagen, Inc. in the amount of $1,000,000 to purchase Quantiferon collection blood tubes and test kits for the
period of December 1, 2016 to November 30, 2020.
FISCAL IMPACT:
100% Funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Qiagen Inc. has been used by the Health Services Department for over ten (10) years. Qiagen provides the reagents
required for use with testing instruments in our Public Health Laboratory. The reagents are necessary for specimens to
be tested for tuberculosis, both active and latent infections. The Quantiferon test is a specific blood test that detects
TB antigen in the blood of patients who have been exposed to the tuberculosis organism. A positive test would alert
the provider to provide treatment and alleviate disease in later years.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: Tasha Scott, M Wilhelm, Melody Hung-Fan
C. 50
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Purchase Order with Qiagen, Inc.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 796
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the health care system would not be able to detect TB antigen in those patients
who have been exposed, resulting in higher health care cost when they develop disease in later years. The tests would
then need to be conducted by outside labs at a greater cost to the County. Public Heath Laboratory also uses the
reagents purchased from Qiagen to conduct similar testing for the Chevron Corporation which generates revenue for
the County. We would not be able to conduct these tests without the reagents.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 797
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute ordering document under the
existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $209,072.72 for Oracle
program technical support services for PeopleSoft software updates and support for the County's Human Resource
system, for the period November 27, 2016 through November 16, 2017.
FISCAL IMPACT:
$209,072.72. The cost is billed in arrears, in quarterly installments and budgeted annually under Org #1695,
supported through countywide inter-departmental charges to all departments.
BACKGROUND:
On November 17, 2015, the Board authorized the Chief Information Officer to enter into an Oracle Master
Agreement (US-OMA-QT5714570) with Oracle America, Inc. The Master Agreement authorizes the County to place
orders with Oracle for five years following the date of the Master Agreement.
This ordering document being authorized by this board order is for the Support Service Number #8252761, which
provides technical support services for software for a one-year term. The items in this Support Service number
include license updates and support for the PeopleSoft Human Capital Management for the County's Human
Resource system.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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: October 25, 2016
, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 69
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:October 25, 2016
Contra
Costa
County
Subject:Renewal of Oracle Technical Support Services For Peoplesoft Software Updates
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 798
BACKGROUND: (CONT'D)
>
It includes:
PeopleSoft Enterprise Benefits Administration
PeopleSoft Enterprise Human Resources
PeopleSoft Succession Planning
Oracle User Productivity Kit Professional – Employee
Oracle User Productivity Kit Professional – UPK Developer
PeopleSoft Enterprise UPK Human Resources – UPK Module
The one-year cost is $209,072.72. Oracle will send the County invoices quarterly in arrears. According to the Oracle
Master Agreement, the County may terminate the agreement at any time without cause by giving Oracle 30-days
prior written notice of such termination.
In accordance with Administrative Bulletin No 611.0, Departments are required to obtain Board approval for costs
over $100,000. The County Administrator’s Office has reviewed this request and recommends approval.
CONSEQUENCE OF NEGATIVE ACTION:
Proprietary software; required by the manufacturer to continue use. We would not be able to administer employee
benefits without this software.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 799
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to enter into a Memorandum of Understanding
with San Ramon Valley Unified School District, including modified indemnification language, in an amount not to
exceed $8,154 for partial funding of a crossing guard at the intersection on Hemme Avenue at the Iron Horse Trail
Crossing in Alamo for the term of July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
No County Cost. Funding is provided by the CSA P-2B Alamo.
BACKGROUND:
Over the past several years there have been ongoing safety concerns with students being able to cross safely at the
crosswalk located at Hemme Avenue at the Iron Horse Trail Crossing. Safety measures were attempted to make the
crosswalk safer for Rancho Romero Elementary School students. Despite these improvements the crosswalk is still
deemed dangerous by Alamo residents and the San Ramon Valley Unified School District. The Office of the Sheriff's
role in the Rancho Romero Elementary School crossing guard is limited to only funding the position with The Alamo
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc:
C. 68
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 25, 2016
Contra
Costa
County
Subject:San Ramon Valley Unified School District Crossing Guard
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 800
BACKGROUND: (CONT'D)
Police Services Advisory Committee Traffic Safety Fund. This Fund contains provisions that allow for the use of its
assets for traffic accident prevention and specifically to pay to the compensation of school crossing guards. The
crossing guard will be an employee of the San Ramon Valley School District.
CONSEQUENCE OF NEGATIVE ACTION:
Not approving this agreement will continue to cause an ongoing safety concerns.
CHILDREN'S IMPACT STATEMENT:
The impact of passing this agreement will create a safer environment for the children of Alamo.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 801
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Auditor-Controller to issue payment, on behalf of the Contra Costa Clean
Water Program (CCCWP), to the San Francisco Estuary Institute (SFEI) for the San Francisco Estuary Regional
Monitoring Program for Trace Substances (RMP) in the amount of $153,915, for annual program participation as
required by the National Pollutant Discharge Elimination System Permit issued by the San Francisco Bay Regional
Water Quality Control Board, for the period of January 1, 2017 through December 31, 2017, Countywide. (Project
No. 7519-6x7618)
FISCAL IMPACT:
The cost is not to exceed $153,915; and, shall be funded by stormwater utility fee assessments collected by the
Cities/Towns and County, proportional to their respective populations.
BACKGROUND:
The Contra Costa Clean Water Program (CCCWP) consists of Contra Costa County, its 19 incorporated cities/towns
and the Contra Costa County Flood Control and Water Conservation
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Fan Ventura, (925)
313-2194
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 71
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:Approve payment to the San Francisco Estuary Institute for the San Francisco Estuary Regional Monitoring Program
for Trace Substances
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 802
BACKGROUND: (CONT'D)
District (hereinafter referred to collectively as "Permittees"). The CCCWP was established in 1991 through a
Program Agreement in response to the 1987 amendments to the federal Clean Water Act (the “CWA”), which
established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge
Elimination System (NPDES) Permit Program. The United States Environmental Protection Agency published final
rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and
implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal
Separate Storm Sewer Systems they own and operate. Through the CCCWP, Permittees conduct many of the
mandated activities collectively (referred to as "Group Activities"), such as water quality monitoring, special studies,
and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program
Agreement, which was last updated and adopted by all Permittees in June 2010.
CCCWP staff, on behalf of the Permittees, respectfully requests approval of this Purchase Order with San Francisco
Estuary Institute (SFEI) for the San Francisco Estuary Regional Monitoring Program for Trace Substances (RMP) for
a cost not to exceed $153,915. This ensures compliance with the stormwater permit issued by the San Francisco Bay
Regional Water Quality Control Board that mandates Permittees to “participate in implementing an Estuary receiving
water monitoring program, at a minimum equivalent to the San Francisco Estuary Regional Monitoring Program for
Trace Substances, by contributing their fair share financially on an annual basis.” This Purchase Order would fulfill
the Permittees’ required estuary receiving water monitoring for Calendar Year 2017 (January 1, 2017 through
December 31, 2017).
CONSEQUENCE OF NEGATIVE ACTION:
If the Purchase Order with the SFEI for the RMP is not approved, the CCCWP and Permittees would not be able to
fulfill the required San Francisco Estuary monitoring, and Permittees would be found in non-compliance and subject
to fines and penalties issued by the San Francisco Bay Regional Water Quality Control Board, and third party citizen
suits allowed under the CWA.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 803
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to the execute an order for the destruction of
County collections and deposit records maintained by the Superior Court that are over five (5) years old and are no
longer necessary or required for County or Court purposes, pursuant to Government Code Section 26202 and Trial
Court Financial Policies and Procedures Manual.
FISCAL IMPACT:
None.
BACKGROUND:
Under the terms of a Memorandum of Understanding between the County and the Superior Court, the Court
administers, on behalf of the County, a collection program for court-ordered debt. In order to efficiently manage the
volume of records continuously generated and received, the Court must dispose of unnecessary records and
documents. According to the Trial Court Financial Policies and Procedures Manual, FIN 12.01, 6.1.5, the Court is
required to retain receipts for fines, fees, penalties collected and other collection receipts for the current year plus four
additional years (or from the close date of the State Controller’s Office (SCO) audit, whichever is longer. The SCO
audit report for the 6 years ending June 30, 2014 was issued on December 31, 2015. The Court has identified 28
boxes of collection and deposit records from FY 2005/06 through 2010/11 meeting this criterion.
Government Code section 26202 provides that any record more than two (2) years old may be destroyed without
being photographed, microfilmed or otherwise reproduced if:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 77
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:AUTHORIZE DESTRUCTION OF OBSOLETE COLLECTIONS COMPLIANCE UNIT RECORDS
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 804
BACKGROUND: (CONT'D)
1. It is not required by state statute or county charter to be prepared or received; or
2. It is prepared or received pursuant to state statute or county charter, but it is not expressly required by law to be
filed or preserved, and the board determines by four-fifths (4/5) vote that the retention of such document is no longer
necessary or required for county purposes.
Approval is requested to destroy the specified 28 boxes of records identified by the Court. Passage of this order
requires a four-fifths (4/5) vote of the Board of Supervisors.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would decrease the Court's ability to efficiently manage the volume of records continuously
generated and received by the Collections Compliance Unit.
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 805
RECOMMENDATION(S):
Approve amended Conflict of Interest Code for the Acalanes Union High School District ("District"), including the
list of designated positions.
FISCAL IMPACT:
None.
BACKGROUND:
The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the
Board for approval pursuant to Government Code section 87306 and 87306.5.
The changes include the addition and elimination of positions designated to file conflict of interest statements. These
changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational
structure in use by the District. A strike-out version of the list of Designated Positions is attached as Exhibit B.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Cynthia Schwerin, Deputy County
Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Stephanie Mello, Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, John Nickerson, Superintendent, AUHSD
C. 74
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 25, 2016
Contra
Costa
County
Subject:Conflict of Interest Code for the Acalanes Union High School District
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 806
ATTACHMENTS
COI Exhibit A
COI Exhibit B
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 807
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 808
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 809
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 810
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 811
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 812
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 813
RECOMMENDATION(S):
APPROVE amended Conflict of Interest Code for the Contra Costa County Schools Insurance Group ("CCCSIG").
FISCAL IMPACT:
None.
BACKGROUND:
CCCSIG has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the
Board for approval pursuant to Government Code section 87306 and 87306.5.
The code has been revised to update the filing location for designated employees. These changes are shown on the
attached ‘red-line’ version. (See Exhibit B)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Cynthia Schwerin, Deputy County
Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Stephanie Mello, Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Bridget Moore, Executive Director, CCCSIG
C. 76
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 25, 2016
Contra
Costa
County
Subject:Conflict of Interest Code for the Contra Costa County Schools Insurance Group
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 814
ATTACHMENTS
COI Exhibit A
COI Exhibit B
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 815
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 816
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 817
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 818
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 819
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 820
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 821
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 822
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 823
RECOMMENDATION(S):
Approve amended Conflict of Interest Code for the John Swett Unified School District ("District"), including the list
of designated positions.
FISCAL IMPACT:
None.
BACKGROUND:
The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the
Board for approval pursuant to Government Code section 87306 and 87306.5.
This amendment updates the designated positions in the Conflict of Interest Code to conform to FPPC Regulation
18730.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Cynthia Schwerin, Deputy County
Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Stephanie Mello, Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Margaret Sasaki, John Swett Unified School District
C. 73
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 25, 2016
Contra
Costa
County
Subject:Conflict of Interest Code for the John Swett Unified School District
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 824
ATTACHMENTS
COI Exhibit A
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 825
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 826
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 827
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 828
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 829
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 September 27, 2016 the Board of Supervisors last
reviewed and approved the emergency declaration. The time between this board order and the previous one has
exceeded 21 days due to an administrative error; this has been addressed to prevent future lapses.
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: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 78
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 25, 2016
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 830
BACKGROUND: (CONT'D)
>
CONSEQUENCE OF NEGATIVE ACTION:
CHILDREN'S IMPACT STATEMENT:
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 831
RECOMMENDATION(S):
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles
and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Section 1108-2.212 of the County Ordinance Code authorizes the Purchasing Agent to dispose of any personal
property belonging to Contra Costa County and found by the Board of Supervisors not to be required for public use.
The property for disposal is either obsolete, worn out, beyond economical repair, or damaged beyond repair.
CONSEQUENCE OF NEGATIVE ACTION:
Public Works would not be able to dispose of surplus vehicles and equipment.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Nida Rivera, (925)
313-2124
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 72
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:October 25, 2016
Contra
Costa
County
Subject:Disposal of Surplus Property
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 832
ATTACHMENTS
Surplus Vehicles & Equipment
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 833
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 834
RECOMMENDATION(S):
ACCEPT the September 2016 update on the operations of the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Department Director.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of
Supervisors (BOS) to ensure ongoing communications and updates to the County Administrator and BOS regarding
any and all issues pertaining to the Head Start Program and Community Services Bureau.
CONSEQUENCE OF NEGATIVE ACTION:
Not applicable.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 70
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Operations Update of the Employment and Human Services Department, Community Services Bureau
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 835
ATTACHMENTS
CSB Sept 2016 BOS Report
CSB Sept 2016 HS Fiscal
CSB Sept 2016 EHS Fiscal
CSB Sept 2016 CC Partnership Grant
Fiscal
CSB Sept 2016 CACFP Report
CSB Sept 2016 Credit Card Report
CSB Sept 2016 LIHEAP
CSB Sept 2016 Menu
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 836
Camilla Rand, M.S.
Director
1470 Civic Court, Suite 200
Concord, CA 94520
Tel 925 681 6300
Fax 925 313 8301
www.cccounty.us/ehsd
To: David Twa, Contra Costa County Administrator
From: Kathy Gallagher, EHSD Director
Subject: Community Services Monthly Report
Date: September 2016
I. Good News Update/Accomplishments:
The Office of Head Start (OHS) released the revised and reorganized Head Start
Program Performance Standards in September 2016, in which it defines the
minimum requirements and standards for Head Start and Early Head Start
programs. Majority of the provisions are effective on November 2016, sixty days
after the standards are published. CSB’s content area experts are thoroughly
reviewing and analyzing each area to communicate and train staff to and adapt
the new changes into program’s systems.
Los Arboles Head Start Center in Oakley and Marsh Creek Head Start Center in
Brentwood earned the highest rating in the Quality Rating Improvement System
(QRIS) for early care and education within Contra Costa County. The QRIS rating
system is a 5 tiered rating system with 5 being the top level. The rating system
measures the quality of teacher/child interactions, child classroom
environments, child skills and observation, health and development, and
teacher qualifications. Sean Casey, the Executive Director of First 5 Contra
Costa, visited both centers to congratulate the site supervisors and teaching
staff on their exemplarily work. A representative from Assemblyman Jim
Frazier’s office was also at the visit to congratulate the teams.
CSB held its annual Head Start Policy Council (PC) Orientation on Saturday,
September 24, 2016, at the Crowne Plaza Hotel in Concord. PC Orientation
provides representatives with the opportunity to gain the knowledge and
leadership skills necessary to engage in informed decision making, program
planning and operations. The theme for this year's event is "Leading the Way".
New and returning elected parent and community representatives received
valuable training on program governance and shared decision making. Together
with the Board of Supervisors, Economic Opportunity Council and Community
Services Bureau Director, our Policy Council representatives are responsible for
shared decision making.
The annual Board of Supervisors and Policy Council Joint training is scheduled
for Wednesday, November 2, 2016 from 2-4 pm at the Crown Plaza Hotel in
Concord. Chris Maracle, California Head Start’s new Executive Director will
attend. The Governing Bodies will be trained in shared decision making and will
receive an overview on the revised performance standards
II. Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 102.74 %
Early Head Start enrollment: 100.32%
Early Head Start Child Care Partnership enrollment: 94.44%
Head Start Average Daily Attendance: 84.40%
Early Head Start Average Daily Attendance: 85.00%
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 837
2
Early Head Start Child Care Partnership Attendance: 85.00%
Stage 2: 335 families and 543 children
CAPP: 77 families and 114 children
In total: 412 families and 657 children
Incoming transfers from Stage 1: 13 families and 13 children
LIHEAP: 412 households have been assisted
Weatherization: 20 units
b. Staffing:
During the month of August, CSB conducted interviews to fill various
vacant management and line staff positions. As a result of the
interviews, the Bureau hired a Site Supervisor II, 2 Master Teacher
Project, and a Teacher-Project. CSB is in the process of scheduling
additional interviews to fill vacant and clerical positions county-wide.
The Bureau continues to hire substitute teaching staff to build a viable
pool of substitutes to ensure that classroom ratios are adequately
covered at all time.
III. Emerging Issues and Hot Topics:
October is Head Start Awareness Month and CSB has plans for legislative center
visits, press releases and other ways to celebrate the 50 year old program. One
visit will be with DeSaulnier’s Office to discuss Head Start’s income eligibility
criteria and the need to have separate income guidelines for California, just as
Alaska and Hawaii do.
As CSB staff delve into the revised standards, a few areas will impact CSB, such
as the requirement that by 2021, 100% of the center-based preschool program
must provide over 1,020 hours of instruction. While 85% of our program is full-
day and over 1020 hours, a small percentage of families still only require part
day services, for a number of reasons including special needs or employment
status.
cc: Policy Council Chair
Family & Human Services Committee
Maureen Burns-Vermette, ACF
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 838
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 2,390,160$ 3,874,284$ 1,484,124$ 62%
b. FRINGE BENEFITS 1,484,270 2,680,138 1,195,868 55%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 162,556 294,639 132,083 55%
f. CONTRACTUAL 2,261,677 6,747,268 4,485,591 34%
g. CONSTRUCTION - - - 0%
h. OTHER 748,512 1,571,708 823,196 48%
I. TOTAL DIRECT CHARGES 7,047,175$ 15,168,037$ 8,120,862$ 46%
j. INDIRECT COSTS 471,235 801,975 330,740 59%
k. TOTAL-ALL BUDGET CATEGORIES 7,518,409$ 15,970,012$ 8,451,603$ 47%
In-Kind (Non-Federal Share)1,198,156$ 3,992,503$ 2,794,347$ 30%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2016 HEAD START PROGRAM
August 2016 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 839
1 2 3 4 5 6 7 8 9
Jan-16 Apr-16
thru thru Actual Actual Total YTD Total Remaining %
Mar-16 Jun-16 Jul-16 Aug-16 Actual Budget Budget YTD
a. Salaries & Wages (Object Class 6a)
Permanent 1011 811,166 858,213 186,691 217,804 2,073,874 3,318,309 1,244,435 62%
Temporary 1013 162,645 116,744 12,343 24,553 316,286 555,975 239,689 57%
a. PERSONNEL (Object class 6a)973,811 974,957 199,035 242,357 2,390,160 3,874,284 1,484,124 62%
b. FRINGE (Object Class 6b)589,566 620,263 123,610 150,830 1,484,270 2,680,138 1,195,868 1,484,270
e. SUPPLIES (Object Class 6e)
1. Office Supplies 5,782 13,335 1,596 2,294 23,007 70,620 47,613 33%
2. Child and Family Services Supplies (Includesclassroom Supplies)6,938 26,073 713 1,193 34,916 45,000 10,084 78%
Computer Supplies, Software Upgrades, Computer Replacement 24,884 52,974 - - 77,858 136,370 58,512 57%
Health/Safety Supplies 755 1,922 117 - 2,794 5,237 2,443 53%
Mental helath/Diasabilities Supplies - - - - - 2,128 2,128 0%
Miscellaneous Supplies 14,917 1,158 394 59 16,528 26,955 10,427 61%
Emergency Supplies 3,199 1,324 - - 4,522 5,000 478 90%
Household Supplies 1,858 1,032 - 41 2,931 3,329 398 88%
TOTAL SUPPLIES (6e)58,332 97,818 2,821 3,586 162,556 294,639 132,083 55%
f. CONTRACTUAL (Object Class 6f)-
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)9,348 18,797 625 3,189 31,958 62,182 30,224 51%
2. Health/Disabilities Services - - - - - - -
Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - - - (254,816) (254,816) 0%
Health Consultant 11,250 10,820 3,674 3,903 29,647 40,800 11,153 73%
5. Training & Technical Assistance - PA11 - - -
Interaction - 3,600 - - 3,600 4,000 400 90%
Diane Godard ($50,000/2)- 6,900 - - 6,900 7,200 300 96%
Josephine Lee ($35,000/2)2,295 5,400 - 780 8,475 9,700 1,225 87%
7. Delegate Agency Costs
First Baptist Church Head Start PA22 172,432 665,592 184,154 - 1,022,178 2,081,154 1,058,976 49%
First Baptist Church Head Start PA20 - - - - - 8,000 8,000 0%
8. Other Contracts - - -
FB-Fairgrounds Partnership (Wrap)12,185 26,921 - - 39,106 74,823 35,717 52%
FB-Fairgrounds Partnership 30,600 61,200 - - 91,800 183,600 91,800 50%
FB-E. Leland/Mercy Housing Partnership 9,000 17,775 - - 26,775 54,000 27,225 50%
Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 36,000 - 6,525 60,525 108,000 47,475 56%
Little Angels Country School 4,749 12,124 - - 16,873 37,565 20,692 45%
YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) 9,000 18,000 - - 27,000 54,000 27,000 50%
Child Outcome Planning and Administration (COPA/Nulinx)2,403 3,601 - - 6,004 19,625 13,621 31%
Enhancement/wrap-around HS slots with State CD Program 6,291 884,544 - - 890,835 4,257,435 3,366,600 21%
f. CONTRACTUAL (Object Class 6f)287,554 1,771,273 188,453 14,397 2,261,677 6,747,268 4,485,591 34%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 55,233 94,519 837 13,049 163,639 312,000 148,361 52%
4. Utilities, Telephone 61,566 89,384 2,843 22,868 176,661 261,670 85,009 68%
5. Building and Child Liability Insurance 3,155 - - - 3,155 3,300 146 96%
6. Bldg. Maintenance/Repair and Other Occupancy 3,550 5,668 - 11,948 21,167 30,000 8,833 71%
7. Incidental Alterations/Renovations - - - - - - -
8. Local Travel (55.5 cents per mile effective 1/1/2012)4,343 12,110 1,123 1,346 18,923 43,410 24,487 44%
9. Nutrition Services -
Child Nutrition Costs 84,966 148,146 - 1,899 235,011 493,500 258,489 48%
(CCFP & USDA Reimbursements)(28,676) (92,006) - - (120,682) (281,660) (160,978) 43%
13. Parent Services
Parent Conference Registration - PA11 - - - - - 4,400 4,400 0%
Parent Resources (Parenting Books, Videos, etc.) - PA11 498 216 - 1,005 1,719 3,100 1,381 55%
PC Orientation, Trainings, Materials & Translation - PA11 1,692 643 3,724 - 6,059 7,000 941 87%
Policy Council Activities - - - - - 2,900 2,900 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - 800 611 1,411 7,100 5,689 20%
Child Care/Mileage Reimbursement 2,702 2,980 - 1,192 6,874 11,500 4,626 60%
14. Accounting & Legal Services
Auditor Controllers 1,256 1,495 - - 2,751 3,600 849 76%
Data Processing/Other Services & Supplies 3,378 5,882 - 1,441 10,701 27,500 16,799 39%
15. Publications/Advertising/Printing
Outreach/Printing - - - - - 600 600 0%
Recruitment Advertising (Newspaper, Brochures)1,998 - - - 1,998 3,100 1,102 64%
16. Training or Staff Development - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)1,225 45 2,275 909 4,454 13,500 9,046 33%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 2,411 3,284 1,335 4,054 11,084 20,798 9,714 53%
17. Other
Site Security Guards 5,133 15,499 - - 20,633 44,900 24,267 46%
Dental/Medical Services - - - - - 500 500 0%
Vehicle Operating/Maintenance & Repair 27,821 17,169 2,281 5,038 52,310 117,000 64,690 45%
Equipment Maintenance Repair & Rental 9,576 78,812 603 4,575 93,566 127,000 33,434 74%
Dept. of Health and Human Services-data Base (CORD)3,357 2,518 - - 5,875 11,200 5,325 52%
Other Operating Expenses (Facs Admin/Other admin)13,055 17,820 - 329 31,204 303,790 272,586 10%
h. OTHER (6h)258,239 404,187 15,821 70,266 748,512 1,571,708 823,196 48%
I. TOTAL DIRECT CHARGES (6a-6h)2,167,502 3,868,498 529,739 481,436 7,047,175 15,168,037 8,120,862 46%
j. INDIRECT COSTS 154,260 316,974 - - 471,235 801,975 330,740 59%
k. TOTALS (ALL BUDGET CATEGORIES)2,321,762 4,185,473 529,739 481,436 7,518,409 15,970,012 8,451,603 47%
Donación de mercancías y servicios (In- Kind)180,831 648,325 150,000 219,000 1,198,156 3,992,503 2,794,347 30%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2016 HEAD START PROGRAM
August 2016 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 840
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 367,678$ 491,300$ 123,622$ 75%
b. FRINGE BENEFITS 242,178 346,617 104,439 70%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 6,581 34,000 27,419 19%
f. CONTRACTUAL 1,851,887 2,413,601 561,714 77%
g. CONSTRUCTION - 0%
h. OTHER 211,718 56,617 (155,101) 374%
I. TOTAL DIRECT CHARGES 2,680,044$ 3,342,135$ 662,091$ 80%
j. INDIRECT COSTS 95,482 101,699 6,217 94%
k. TOTAL-ALL BUDGET CATEGORIES 2,775,525$ 3,443,834$ 668,309$ 81%
In-Kind (Non-Federal Share)344,383$ 860,958$ 516,575$ 40%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2015 EARLY HEAD START PROGRAM
September 2015 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 841
1 2 3 4 5 6 7 8
Jan-15 Apr-15 Jul-15
thru thru thru Total YTD Total Remaining %
Mar-15 Jun-15 Sep-15 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 112,866 115,752 110,090 338,709 463,755 125,046 73%
Temporary 1013 8,914 8,098 11,957 28,970 27,545 (1,425) 105%
a. PERSONNEL (Object class 6a)121,780 123,850 122,048 367,678 491,300 123,622 75%
b. FRINGE BENEFITS (Object Class 6b)-
Fringe Benefits 85,442 83,169 73,567 242,178 346,617 104,439 70%
b. FRINGE (Object Class 6b)85,442 83,169 73,567 242,178 346,617 104,439 70%
c. TRAVEL (Object Class 6c)- - - - - - 0%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 443 1,884 1,163 3,490 5,400 1,910 65%
2. Child and Family Serv. Supplies/classroom Supplies 1,076 (1,275) 48 (150) 3,900 4,050 -4%
4. Other Supplies -
Computer Supplies, Software Upgrades, Comp Replacemnt (870) 3,317 - 2,447 23,000 20,553 11%
Health/Safety Supplies - - - - - - 0%
Mental helath/Diasabilities Supplies - 83 - 83 300 217 0%
Miscellaneous Supplies 34 313 218 565 1,200 635 47%
Emergency Supplies - - - - - - 0%
Household Supplies 34 51 61 147 200 53 73%
e. SUPPLIES (Object Class 6e)718 4,373 1,491 6,581 34,000 27,419 19%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs ( Legal, Accounting, Temporary Contracts)1,771 2,321 - 4,092 4,500 408 91%
Health Consultant 4,723 4,539 4,133 13,395 19,201 5,806 70%
5. Training & Technical Assistance - PA11 - - - - - - 0%
Interaction - 1,209 6,743 7,951 8,000 49 100%
Josephine Lee ($35,000/2)3,555 4,650 715 8,920 9,500 580 200%
Susan Cooke ($60,000/2)- 28,527 - 28,527 30,000 1,473 300%
7. Delegate Agency Costs - - - - - -
8. Other Contracts - - - -
FB-Fairgrounds Partnership 9,800 19,600 9,800 39,200 58,800 19,600 67%
FB-E. Leland/Mercy Housing Partnership 11,200 22,400 5,600 39,200 67,200 28,000 58%
Brighter Beginnings 20,400 102,000 20,400 142,800 244,800 102,000 58%
Cameron School 8,000 45,534 8,000 61,534 96,000 34,466 64%
Crossroads - 28,700 - 28,700 58,800 30,100 49%
Martinez ECC 21,000 14,000 7,000 42,000 77,000 35,000 55%
Apiranet 33,600 16,800 11,200 61,600 100,800 39,200 61%
Child Outcome Planning & Admini. (COPA/Nulinx)860 1,187 610 2,657 1,500 (1,157) 177%
Enhancement/wrap-around HS slots with State CD Prog.165,988 639,053 566,271 1,371,311 1,637,500 266,189 84%
f. CONTRACTUAL (Object Class 6f)280,897 930,520 640,471 1,851,887 2,413,601 561,714 77%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 395 89 147,559 148,043 1,200 (146,843) 12337%
4. Utilities, Telephone 507 663 377 1,547 2,000 453 77%
5. Building and Child Liability Insurance - - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy 11,557 16,024 76 27,656 12,774 (14,882) 217%
8. Local Travel (55.5 cents per mile)1,880 1,765 1,043 4,689 4,000 (689) 117%
9. Nutrition Services - - - -
Child Nutrition Costs - - - - - -
(CCFP & USDA Reimbursements)- - - - - - 0%
13. Parent Services - - - -
Parent Conference Registration - PA11 - - - - - - 0%
Parent Resources (Parenting Books, Videos, etc.) - PA11 - - - - - - 0%
PC Orientation, Trainings, Materials & Translation - PA11 5,682 738 777 7,196 5,000 (2,196) 144%
Policy Council Activities 222 - 253 476 900 424 53%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - - - - 0%
Child Care/Mileage Reimbursement 660 337 188 1,185 1,600 415 74%
14. Accounting & Legal Services - - - -
Auditor Controllers - - - - - - 0%
Data Processing/Other Services & Supplies 508 889 572 1,969 1,700 (269) 116%
15. Publications/Advertising/Printing - - - -
Outreach/Printing - - - - - - 0%
16. Training or Staff Development - - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- 1,168 1,835 3,003 3,300 297 91%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 14 2,030 245 2,289 7,943 5,654 29%
17. Other - - - -
Site Security Guards - 487 - 487 1,000 513 0%
Vehicle Operating/Maintenance & Repair 3,453 3,156 918 7,527 9,300 1,773 81%
Equipment Maintenance Repair & Rental 165 540 320 1,025 1,400 375 73%
Dept. of Health and Human Services-data Base (CORD)- - - - - - 0%
Other Operating Expenses (Facs Admin/Other admin)1,933 1,964 730 4,627 4,500 (127) 0%
County Indirect Cost (A-87)- - - - - -
h. OTHER (6h)26,976 29,848 154,893 211,718 56,617 (155,101) 374%
I. TOTAL DIRECT CHARGES (6a-6h)515,813 1,171,761 992,470 2,680,044 3,342,135 662,091 80%
j. INDIRECT COSTS 26,423 46,726 22,332 95,482 101,699 6,217 94%
k. TOTALS - ALL BUDGET CATEGORIES 542,236 1,218,487 1,014,802 2,775,525 3,443,834 668,309 81%
Non-Federal Match (In-Kind)- - 344,383 344,383 860,958 516,575 40%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2015 EARLY HEAD START PROGRAM
September 2015 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 842
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 83,151$ 291,503$ 208,352$ 29%
b. FRINGE BENEFITS 48,753 203,871 155,118 24%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 2,664 4,800 2,136 55%
f. CONTRACTUAL (4,979) 463,000 467,979 -1%
g. CONSTRUCTION - 0%
h. OTHER 7,341 56,699 49,358 13%
I. TOTAL DIRECT CHARGES 136,930$ 1,019,873$ 882,943$ 13%
j. INDIRECT COSTS - 60,956 60,956 0%
k. TOTAL-ALL BUDGET CATEGORIES 136,930$ 1,080,829$ 943,899$ 13%
In-Kind (Non-Federal Share)-$ 270,207$ 270,207$ 0%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
August 2016 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 843
1 2 3 4 5 6 7
Actual Actual Total YTD Total Remaining %
Jul-16 Aug-16 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 36,442 38,097 74,539 283,513 208,974 26%
Temporary 1013 3,620 4,993 8,612 7,990 (622)
a. PERSONNEL (Object class 6a)40,061 43,090 83,151 291,503 208,352 29%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 23,349 25,404 48,753 203,871 155,118 24%
b. FRINGE (Object Class 6b)23,349 25,404 48,753 203,871 155,118 24%
e. SUPPLIES (Object Class 6e)
1. Office Supplies - 2 2 500 498 0%
2. Child and Family Serv. Supplies/classroom Supplies - 2,114 2,114 2,500 386 85%
4. Other Supplies
Computer Supplies, Software Upgrades, Comp Replacemnt - 544 544 1,200 656 45%
Health/Safety Supplies - - - - -
Miscellaneous Supplies - - - 200 200 0%
Household Supplies - 4 4 400 396 1%
e. SUPPLIES (Object Class 6e)- 2,664 2,664 4,800 2,136 55%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - 12,000 12,000 0%
8. Other Contracts
Contra Costa Child Care Council (4,979) - (4,979) 318,050 323,029 -2%
First Baptist (20 slots x $450)- - - 109,950 109,950 0%
Child Outcome Planning and Administration (COPA/Nulinx)- - - - -
Enhancement/wrap-around HS slots with State CD Prog.- - - 23,000 23,000 0%
f. CONTRACTUAL (Object Class 6f)(4,979) - (4,979) 463,000 467,979 -1%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases - (53) (53) 1,800 1,853 -3%
4. Utilities, Telephone - 229 229 4,000 3,771 6%
5. Building and Child Liability Insurance - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy - 44 44 1,400 1,356 3%
8. Local Travel (54 cents per mile)614 130 744 4,200 3,456 18%
13. Parent Services - - - - -
Parent Conference Registration - PA11 - - - - -
Parent Resources (Parenting Books, Videos, etc.) - PA11 - - - - -
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - 70 70 1,000 930 7%
Child Care/Mileage Reimbursement - - - - -
14. Accounting & Legal Services
Audit - - - - -
Legal (County Counsel)- - - 1,000 1,000 0%
Auditor Controllers - - - 2,000 2,000 0%
Data Processing/Other Services & Supplies - 144 144 1,000 856 14%
15. Publications/Advertising/Printing - - - - -
Outreach/Printing - - - 400 400
Recruitment Advertising (Newspaper, Brochures)- - - - -
16. Training or Staff Development
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 628 5,238 5,866 25,907 20,041 23%
17. Other - - - - -
Vehicle Operating/Maintenance & Repair - - - 4,000 4,000 0%
Equipment Maintenance Repair & Rental - 297 297 3,000 2,703 10%
Health and Safety Improvements - - - - -
Dept. of Health and Human Services-data Base (CORD)- - - - -
Other Operating Expenses (Facs Admin/Other admin)- - - 6,992 6,992 0%
h. OTHER (6h)1,242 6,099 7,341 56,699 49,358 13%
I. TOTAL DIRECT CHARGES (6a-6h)59,674 77,257 136,930 1,019,873 882,943 13%
j. INDIRECT COSTS - - - 60,956 60,956 0%
k. TOTALS - ALL BUDGET CATEGORIES 59,674 77,257 136,930 1,080,829 943,899 0
Non-federal Match In-Kind - - - 270,207 270,207 0%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
August 2016 Expenditures
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 844
2016
Month covered July
Approved sites operated this month 13
Number of days meals served this month 20
Average daily participation 518
Child Care Center Meals Served:
Breakfast 8,646
Lunch 10,353
Supplements 8,014
Total Number of Meals Served 27,013
fldr/fn:2016 CAO Monthly Reports
FY 2016-2017
EMPLOYMENT & HUMAN SERVICES DEPARTMENT
COMMUNITY SERVICES BUREAU
CHILD NUTRITION FOOD SERVICES
CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 845
A - 4Authorized Users
C. Rand, Bureau Dir xxxx8798
Month: August 2016 K. Mason, Div Mgr xxxx2364
C. Reich, Div Mgr xxxx4959
Credit Card: Visa/U.S. Bank C. Johnson, AD xxxx0220
J. Rowley, AD xxxx2391
P. Arrington, AD xxxx3838
R. Radeva, PSA III xxxx1899
S. Kim, Interim Div Mgr xxxx1907
CSB Corporate xxxx5045
I. Renggenathen xxxx2423
Acct. code Stat. Date Card Account # Amount Program Purpose/Description
2100 08/22/16 xxxx1907 701.51 Child Care Svs Program Office Exp
2100 08/22/16 xxxx8798 119.89 Indirect Admin Costs Office Exp
821.40
2132 08/22/16 xxxx2364 378.00 HS Parent Services Minor Computer Equipment
378.00
2200 08/22/16 xxxx2423 50.00 Brookside Site Costs Memberships
50.00
2303 08/22/16 xxxx4959 (176.97) EHS-CC Partnership Other Travel Employees
2303 08/22/16 xxxx4959 (37.50) Com Svc Block Grant Other Travel Employees
2303 08/22/16 xxxx4959 732.15 Com Svc Block Grant Other Travel Employees
2303 08/22/16 xxxx1907 215.10 HS Basic Grant Other Travel Employees
2303 08/22/16 xxxx1907 340.20 EHS-CC Partnership Other Travel Employees
2303 08/22/16 xxxx1907 170.10 Child Care Svs Program Other Travel Employees
2303 08/22/16 xxxx1907 765.48 Operations (C2AP) Other Travel Employees
2303 08/22/16 xxxx1907 (11.00) Indirect Admin Costs Other Travel Employees
2303 08/22/16 xxxx2423 277.45 Child Nutrition Food Svc Other Travel Employees
2303 08/22/16 xxxx2364 908.13 EHS-CC Partnership Other Travel Employees
2303 08/22/16 xxxx8798 (53.98) HS Basic Grant Other Travel Employees
2303 08/22/16 xxxx8798 908.13 EHS-CC Partnership Other Travel Employees
2303 08/22/16 xxxx1899 896.49 EHS-CC Partnership Other Travel Employees
4,933.78
2467 08/22/16 xxxx1907 200.00 HS Basic Grant Training & Registration
2467 08/22/16 xxxx1907 198.00 Child Care Svs Program Training & Registration
2467 08/22/16 xxxx1907 796.00 Operations (C2AP) Training & Registration
2467 08/22/16 xxxx2423 230.00 Brookside Site Costs Training & Registration
2467 08/22/16 xxxx0220 133.85 George Miller Concord Site Costs Training & Registration
1,557.85
2477 08/22/16 xxxx4959 261.16 EHS-CC Partnership Educational Supplies
2477 08/22/16 xxxx4959 (261.16) EHS-CC Partnership Educational Supplies
2477 08/22/16 xxxx2391 246.29 Bayo Vista Site Costs Educational Supplies
2477 08/22/16 xxxx2391 271.15 CSPP Full Day/HS Enhanced Educational Supplies
2477 08/22/16 xxxx0220 15.18 Riverview Site Costs Educational Supplies
2477 08/22/16 xxxx0220 15.18 Lavonia Allen Site Costs Educational Supplies
2477 08/22/16 xxxx0220 41.09 Los Arboles Site Costs Educational Supplies
2477 08/22/16 xxxx0220 71.56 George Miller Concord Site Costs Educational Supplies
2477 08/22/16 xxxx0220 15.18 Marsh Creek Site Costs Educational Supplies
2477 08/22/16 xxxx0220 15.18 Los Nogales Site Costs Educational Supplies
2477 08/22/16 xxxx0220 25.91 Ambrose Park Site Costs Educational Supplies
716.72
2490 08/22/16 xxxx4959 71.97 EHS-CC Partnership Misc Services/Supplies
2490 08/22/16 xxxx1907 1,573.25 Bayo Vista Site Costs Misc Services/Supplies
2490 08/22/16 xxxx2423 550.00 Las Deltas Site Costs Misc Services/Supplies
2490 08/22/16 xxxx2364 216.14 HS Parent Services Misc Services/Supplies
2490 08/22/16 xxxx3838 775.00 Child Care Svs Program Misc Services/Supplies
2490 08/22/16 xxxx1899 1,001.36 Indirect Admin Costs Misc Services/Supplies
2490 08/22/16 xxxx2391 (0.79) HS Basic Grant Misc Services/Supplies
2490 08/22/16 xxxx2391 67.11 HS Basic Grant Misc Services/Supplies
2490 08/22/16 xxxx0220 58.94 HS Basic Grant Misc Services/Supplies
4,312.98
Total 12,770.73
Agency: Community Services Bureau
COMMUNITY SERVICES BUREAU
SUMMARY CREDIT CARD EXPENDITURE
C:\DOCUME~1\DESTIN~1\LOCALS~1\Temp\BCL Technologies\easyPDF 7\@BCL@8802A72E\@BCL@8802A72E.xlsxOctober 25, 2016 Contra Costa County Board of Supervisors Official Minutes 846
CAO Monthly Report
CSBG and Weatherization Programs
Year-to-Date Expenditures
As of August 31, 2016
1. 2015 LIHEAP WX
Contract # 15B-3005
Term: Jan. 1, 2015 - Sept. 30, 2016
Amount: WX $ 1,204,143
Total Contract 1,204,143$
Expenditures (1,204,143)
Balance -$
Expended 100%
2. 2015 LIHEAP ECIP/EHA 16
Contract # 15B-3005
Term: Jan. 1, 2015 - Sept. 30, 2016
Amount: EHA 16 $ 1,018,161
Total Contract 1,018,161$
Expenditures (1,018,096)
Balance 65$
Expended 100%
3. 2016 LIHEAP WX
Contract # 16B-4005
Term: Jan. 1, 2016 - Jan. 31, 2017
Amount: WX $ 903,178
Total Contract 903,178$
Expenditures (194,500)
Balance 708,678$
Expended 22%
4. 2016 LIHEAP ECIP/EHA 16
Contract # 16B-4005
Term: Jan. 1, 2016 - Jan. 31, 2017
Amount: EHA 16 $ 854,976
Total Contract 854,976$
Expenditures (450,266)
Balance 404,710$
Expended 53%
5. 2015 LIWP (LOW INCOME WX)
Contract # 15K-6003
Term: Jan 1, 2015 - Dec 31, 2016
Amount: $ 287,657
Total Contract 287,657$
Expenditures (249,905)
Balance 37,752$
Expended 87%
6. 2016 COMMUNITY SERVICES BLOCK GRANT (CSBG)
Contract # 16F-5007
Term: Jan. 1, 2016 - December 31, 2016
Amount: $ 797,709
Total Contract 846,479$
Expenditures (350,622)
Balance 495,857$
Expended 41%
fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 8-2016October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 847
September – COMMUNITY SERVICES BUREAU PRESCHOOL MENU
MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY
ALL BREAKFAST & LUNCH SERVED WITH
1% LOW-FAT MILK
*Indicates vegetable included in main dish
WATER IS OFFERED THROUGHOUT THE DAY
1
BREAKFAST
FRESH KIWI
WHOLE WHEAT CINNAMON TOAST
LUNCH
*JAMMIN JAMBALAYA
(diced chicken, tomatoes, okra & brown rice)
FRESH ORANGE
PM SNACK
GRAHAM CRACKERS
1% LOW-FAT MILK
2
BREAKFAST
FRESH STRAWBERRIES
RICE KRISPY CEREAL
LUNCH - NUTRITION EXPERIENCE
*KANGAROO POCKET
(sliced turkey, spinach leaves, shredded carrots, & cheese)
LOW-FAT RANCH DRESSING
FRESH APPLE
WHOLE WHEAT PITA BREAD
PM SNACK
HOMEMADE PICO DE GALLO
(fresh tomatoes, onions & cilantro)
CORN TORTILLA CHIPS
5
6
BREAKFAST
FRESH ORANGE
BRAN CEREAL
LUNCH - NUTRITION EXPERIENCE
SUNBUTTER & JELLY SANDWICH
STRING CHEESE
BABY CARROTS (no dressing)
FRESH APPLE
WHOLE WHEAT BREAD
PM SNACK
CINNAMON BUG BITE CRACKERS
1% LOW FAT MIK
7
BREAKFAST
FRESH STRAWBERRIES
CORN CHEX CEREAL
LUNCH
RANCH STYLE CHICKEN SALAD
SHREDDED ROMAINE & TOMATOES
FRESH PEACH
WHOLE WHEAT PITA BREAD
PM SNACK
LOW-FAT YOGURT
FRESH BANANA
8
BREAKFAST
FRESH APPLE
WHOLE WHEAT ENGLISH MUFFIN WITH
SUNBUTTER
LUNCH
CHIPOLTE BEANS
(black beans, chunky salsa chilies, cheese, &
corn tortilla chips)
SPINACH SALAD WITH ITALIAN DRESSING
FRESH ORANGE
PM SNACK
HUMMUS & WHEAT CRACKERS
1% LOW-FAT MILK
9
BREAKFAST
FRESH BANANA
CORNFLAKE CEREAL
LUNCH – NUTRITION EXPERIENCE
TURKEY HAM & SWISS CHEESE
MAYO & MUSTARD DRESSING
GREEN LEAF LETTUCE & SLICED TOMATO
FRESH CANTALOUPE SLICE
WHOLE WHEAT BREAD
PM SNACK
WHOLE GRAIN FISH CRACKERS
1% LOW-FAT MILK
12
BREAKFAST
FRESH ORANGE
BRAN CEREAL
LUNCH - NUTRITION EXPERIENCE
BAJA BEAN WRAP
(refried beans & chunky salsa)
JICAMA STICKS WITH CHILI
FRESH KIWI
WHOLE WHEAT TORTILLA
PM SNACK
GRAHAM CRACKERS
1% LOW-FAT MILK
13
BREAKFAST
FRESH PLUM
RICE KRISPY CEREAL
LUNCH
TURKEY SPAGHETTI CASSEROLE
(ground turkey, whole wheat spaghetti, &
tomato paste)
ZUCCHINI STICKS WITH RANCH DRESSING
FRESH NECTARINE
PM SNACK - NUTRITION EXPERIENCE
BANANA SPLIT SALAD
(mixed fruit, banana & cottage cheese)
14
BREAKFAST
FRESH STRAWBERRIES
CORN CHEX CEREAL
LUNCH - NUTRITION EXPERIENCE
*HAWAIIAN CHICKEN WRAP
(diced chicken, broccoli, spinach, carrots, &
pineapple with poppy seed dressing
FRESH KIWI
WHOLE WHEAT PITA POCKET BREAD
PM SNACK – NUTRITION EXPERIENCE
ANTS ON THE LOG
(sunbutter, celery sticks, raisins)
1% LOW-FAT MILK
15
BREAKFAST
FRESH APPLE
WHOLE WHEAT BAGEL WITH SUNBUTTER
LUNCH – NUTRITION EXPERIENCE
SLOPPY JOE
(ground beef, turkey & tomato paste)
SPINACH SALAD WITH SWEET & SOUR DRESSING
FRESH PEACH
WHOLE WHEAT HAMBURGER BUN
PM SNACK
MOZZARELLA CHEESE STICK
WHEAT CRACKERS
16
BREAKFAST
FRESH BANANA
CHEERIOS
LUNCH - NUTRITION EXPERIENCE
DEVILED EGG
(Mayo-Mustard)
CELERY STICKS
FRESH STRAWBERRIES
WHOLE WHEAT BREAD
PM SNACK
FRESH BROCCOLI & CAULIFLOWER FLORETS
VEGETABLE DRESSING
WHEAT THIN CRACKERS
19
BREAKFAST
FRESH APPLE
RICE CHEX CEREAL
LUNCH – NUTRITION EXPERIENCE
*VEGETABLE CHILI BURRITO
(kidney beans, yogurt, tomatoes, cheese, yogurt &
bulgur wheat)
FRESH KIWI
WHOLE WHEAT TORTILLA
PM SNACK
WHOLE WHEAT FISH BREAD
SUNBUTTER
20
BREAKFAST
FRESH STRAWBERRIES
KIX CEREAL
LUNCH - NUTRITION EXPERIENCE
BBQ CHICKEN SANDWICH
(diced chicken & tomato paste)
COLESLAW (Mayo Base )
FRESH PEACH
WHOLE WHEAT HAMBURGER BUN
PM SNACK
PINEAPPLE TIDBITS
COTTAGE CHEESE
21
BREAKFAST
FRESH ORANGE
WHOLE WHEAT CINNAMON TOAST
LUNCH – NUTRITION EXPERIENCE
TURKEY ROLLER SANDWICH WITH
CREAM CHEESE
FRESH SPINACH LEAVES & RED BELL PEPPERS
FRESH APPLE
WHOLE WHEAT TORTILLA
PM SNACK
FRESH ZUCCHINI & CARROT STICKS
RANCH DRESSING
WHEAT THINS
22
BREAKFAST
FRESH BANANA
CHEERIOS
LUNCH
*GROUND BEEF & TURKEY SPANISH RICE
(ground beef, turkey, green bell peppers, tomatoes,
tomato paste, & brown rice)
FRESH HONEYDEW MELON
PM SNACK – NUTRITION EXPERIENCE
RAINBOW PARFAIT
(fresh strawberries, blueberries,
low-fat yogurt, & granola)
23
BREAKFAST
MANGO CHUNKS
WHOLE WHEAT BAGEL
GARDEN VEGETABLE CREAM CHEESE
LUNCH - NUTRITION EXPERIENCE
CHICKEN SALAD SANDWICH
(diced chicken, pickle relish, celery, & mayo)
BABY CARROTS (no dressing)
FRESH PLUM
WHOLE WHEAT PITA BREAD
PM SNACK
FRESH APPLE SLICES
SUNBUTTER
26
BREAKFAST
FRESH ORANGE
BRAN CEREAL
LUNCH
TOASTED CHEESE SANDWICH
VEGETARIAN BAKED BEANS
FRESH KIWI
WHOLE WHEAT BREAD
PM SNACK
CINNAMON GRAHAM CRACKERS
1% LOW-FAT MILK
27
BREAKFAST
FRESH APPLE
CORN CHEX CEREAL
LUNCH
*BEEFY, TOMATO & CORN BAKE
WHOLE WHEAT PENNE PASTA
FRESH NECTARINE
PM SNACK – NUTRITION EXPERIENCE
HUMMUS VEGGIE ROLL
(shredded carrots & spinach)
WHOLE GRAIN TORTILLA
1% LOW-FAT MILK
28
BREAKFAST
PINEAPPLE CHUNKS
WHOLE WHEAT BAGEL WITH CREAM CHEESE
LUNCH – NUTRITION EXPERIENCE
*GREEK CHICKEN SALAD
(diced chicken, cucumbers, tomatoes, onions, &
olives) WITH FETA CHEESE DRESSING
FRESH PEAR
WHOLE WHEAT PITA BREAD
PM SNACK
ANIMAL CRACKERS
1% LOW-FAT MILK
29
BREAKFAST
FRESH BANANA
WHOLE WHEAT ENGLISH MUFFIN & SUNBUTTER
LUNCH
TURKEY ENCHILADA CASSEROLE
(diced chicken , tomato, enchilada sauce, &
corn tortilla chips)
TOSSED LEAFY GREENS WITH ITALIAN DRESSING
FRESH PLUM
PM SNACK
COWBOY QUNIOA
1% LOW-FAT MILK
30
BREAKFAST
FRESH ORANGE
WHOLE WHEAT CINNAMON BUN
LUNCH - NUTRITION EXPERIENCE
TUNA SALAD SANDWICH
(tuna, eggs, mayo, relish, celery, & onions)
TANGY COLESLAW
(green & red cabbage, carrots, & apple cider vinegar)
FRESH STRAWBERRIES
WHOLE WHEAT BREAD
PM SNACK
FRESH APPLE SLICES
CHEDDAR CHEESE
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 848
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Unpaid
Student Training Agreement #72-094 with California Department of Public Health, a government agency, to provide
supervised field instruction in County’s Public Health Division to medical residency students, for the period from
July 1, 2016 through June 30, 2018.
FISCAL IMPACT:
None
BACKGROUND:
The purpose of this agreement is to provide medical residency students at California Department of Public Health
with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of
performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of
both educational and professional preparation. The Health Services Department can provide the requisite field
education, while at the same time, benefiting from the students’ services to patients.
Under Unpaid Student Training Agreement #72-094, California Department
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/25/2016 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Mary N. Piepho, 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: October 25, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 75
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 25, 2016
Contra
Costa
County
Subject:Unpaid Student Training Agreement #72-094 with California Department of Public Health
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 849
BACKGROUND: (CONT'D)
of Public Health medical residency students will receive supervised fieldwork instruction experience in County’s
Public Health Division through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the students will not receive supervised fieldwork instruction experience in
County’s Public Health Division.
CHILDREN'S IMPACT STATEMENT:
Not applicable
October 25, 2016 Contra Costa County Board of Supervisors Official Minutes 850