HomeMy WebLinkAboutMINUTES - 10172017 - (2)CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA,
MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of
Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.
ANNOTATED AGENDA & MINUTES
October 17, 2017
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Richard Bolanos.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun.
Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s
Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of
Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International
Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
1. Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
2. Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 1700 and 1750 Oak Park Boulevard, Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and City of Pleasant Hill
Under negotiation: Price and payment terms
October 17, 2017 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Autumn is a second spring when every leaf is a flower." ~Albert Camus
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
Sharon Anderson, County Counsel
There were no announcements from Closed Session.
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.165 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 October 2017 as Domestic Violence Awareness month in Contra Costa
County. (Kathy Gallagher, Employment and Human Services Director and Devorah Levine, Assistant
Director Policy and Planning)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
PRESENTATION honoring Contra Costa Health Services' Nurse-Family Partnership on their 5th
Anniversary and 100th Client Graduate (Supervisor Burgis and William Walker, M.D., Health Services
Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
Items C.92, C.93 and C.94 were removed to allow for questions and commentary by Supervisor
Mitchoff. Interim Public Works Director Brian Balbas explained that the dollar amounts for these
contracts for HVAC services were not an obligation to spend those amounts, but dollars set aside for
on-call services. The Board requests that staff include a bit more detail in the background of Board
Orders, to be clearer and more transparent. C.92, C.93 and C.94 were subsequently adopted.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
Nancy Bennett, resident of Walnut Creek, a certified foster parent, spoke on violations of protocol
including those of continuum of care and unsatisfactory professionalism by County employees.
The County Administrator's office will look into the matter.
D.3 CONSIDER waiving the 180 day 'sit-out period' for Janet Hustedt, Accounting Technician in the
Department of Conservation and Development, and approving the hiring of Ms. Hustedt as a temporary
employee from October 18, 2017 through September 30, 2018. (100% Weatherization Program funds)
(Kara Douglas, Conservation and Development Department)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 17, 2017 Contra Costa County Board of Supervisors 2
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.4 CONSIDER accepting the annual report from the Health Services Department on the implementation
of Laura's Law - Assisted Outpatient Treatment (AOT) program as recommended by the Family and
Human Services Committee. (Warren Hayes, MHSA Program Manager)
Speakers: Douglas Dunn, Lauren Rettagliata, Linda Dunn, Sharon Madison. Written commentary
attached .
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.5 HEARING to consider adoption of Ordinance No. 2017-25 regulating accessory dwelling unit sizes
countywide and in Kensington, and amending Kensington accessory dwelling unit permit procedures, as
recommended by the Conservation and Development Director. (Aruna Bhat and Telma Moreira,
Department of Conservation and Development)
CLOSED the public hearing; FOUND that the adoption of Ordinance No. 2017-25 is exempt from environmental review
under the California Environmental Quality ACT ; ADOPTED Ordinance No. 2017-25 to authorize accessory dwelling units
up to 1,200 square feet on lots of 12,000 square feet or larger countywide, except in Kensington, and to amend the review
procedures for permits to establish accessory dwelling units in Kensington; and DIRECTED staff of the Department of
Conservation and Development Director, or his designee, to file a Notice of Exemption with the County Clerk-Recorder.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.6 CONSIDER adopting the proposed 2018 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)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 7 CONSIDER reports of Board members.
Residents of Contra Costa County can sign up for emergency alerts on their cellphone at the
Community Warning System website at https://cwsalerts.com/.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
October 17, 2017 Contra Costa County Board of Supervisors 3
C. 1 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with Drake, Haglan and Associates, Inc., in an amount not to exceed $953,682 for professional
engineering services for the Marsh Drive Bridge Replacement Project, for the period October 10, 2017
through June 30, 2024, Concord area. (89% Federal Highway Bridge Program Funds and 11% Local
Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 ADOPT Resolution No. 2017/360 accepting as complete the contracted work performed by Serafix
Engineering Contractors, Inc., for the Alhambra Valley Road Safety Improvements - Rancho La Boca
Road to Ferndale Road Project, as recommended by the Interim Public Works Director, Martinez area.
(27% Highway Safety Improvement Program (HSIP) Funds, 62% Martinez Area of Benefit Funds, 5%
Proposition 1B Funds, and 6% Gas Tax Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 3 ADOPT Resolution No. 2017/361 accepting as complete, the contracted work performed by Kerex
Engineering, Inc., for the Main Street, Byron Sidewalk Improvement Project, as recommended by the
Interim Public Works Director, Byron. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017,
pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout
Project, as recommended by the Interim Public Works Director, Pinole area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 5 CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017,
pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide
Repair Project, as recommended by the Interim Public Works Director, Clayton area. (100% Local Road
Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Engineering Services
C. 6 ADOPT Resolution No. 2017/341 accepting completion of improvements for minor subdivision
MS13-00007, for a project developed by Ronald L. Carter, as recommended by the Interim Public Works
Director, Walnut Creek area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 7 ADOPT Resolution No. 2017/342 approving the fourth extension of the Subdivision Agreement
(Right-of-Way Landscaping) for subdivision SD05-09037, for a project being developed by Shapell
Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim
Public Works Director, Danville area. (No fiscal impact)
October 17, 2017 Contra Costa County Board of Supervisors 4
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 8 ADOPT Resolution No. 2017/344 approving the third extension of the Subdivision Agreement
(Right-of-Way Landscaping) for subdivision SD06-09134, for a project being developed by Shapell
Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim
Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 9 ADOPT Resolution No. 2017/348 accepting completion of public improvements for subdivision
SD16-09301, for a project developed by Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 10 ADOPT Resolution No. 2017/352 accepting completion of landscape improvements for a Subdivision
Agreement (Right-of-Way Landscaping) for subdivision SD02-08634, for a project being developed by
Taylor Morrison of California, LLC, a California Limited Liability Company, as recommended by the
Interim Public Works Director, Martinez area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 11 ADOPT Resolution No. 2017/354 approving the fourth extension of the Subdivision Agreement for
subdivision SD04-08918, for a project being developed by Thomas/DeNova, LLC, as recommended by the
Interim Public Works Director, Bay Point area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 12 ADOPT Resolution No. 2017/355 approving the Road Improvement Agreement, for road acceptance
RA17-01252, for a project being developed by San Ramon Valley Fire Protection District and constructed
by Pacific-Mountain Contractors of California, Inc., as recommended by the Interim Public Works
Director, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 13 ADOPT Resolution No. 2017/357 approving the Road Improvement Agreement, for road acceptance
RA07-01234, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 14 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a
Consulting Services Agreement with Lawrence V. Gossett (dba Gossett Civil Engineering) in an amount
not to exceed $250,000, to provide on-call land development engineering services for the period December
1, 2017 to November 30, 2020, Countywide. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 17, 2017 Contra Costa County Board of Supervisors 5
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 15 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with MNS Engineers, Inc., in an amount not to exceed $250,000, to provide on-call land development
engineering services for the period December 1, 2017 to November 30, 2020, Countywide. (100%
Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 16 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a
Consulting Services Agreement with Willdan Engineering in an amount not to exceed $250,000, to provide
on-call land development engineering services for the period December 1, 2017 to November 30, 2020,
Countywide. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 ADOPT Resolution No. 2017/367 to correct the bond number on Resolution No. 2015/348 for
subdivision SD15-09314, for a project being developed by Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works Director, Danville
area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Special Districts & County Airports
C. 18 APPROVE and AUTHORIZE the Director of Airports, or designee, to terminate the T-Hangar and
Shade Hangar Rental Agreement for Hangar E-11 at Buchanan Field Airport; and AUTHORIZE the
County Counsel to pursue legal action to regain possession of the real property if tenants fail to vacate the
hangar within the time allowed. (100% Airport Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 19 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month
hangar rental agreement with Jack Bernardini for a Large T-hangar at Buchanan Field Airport effective
October 2, 2017 in the monthly amount of $748.23. (100% Airport Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 20 As the Governing Body of the Contra Costa County Flood Control & Water Conservation District,
APPROVE and AUTHORIZE the Interim Chief Engineer, or designee, to execute two encroachment
permits and agreements with the City of Concord, for the installation and operation of two stream gauges
during the period September 12, 2017 through September 11, 2032, as recommended by the Interim Chief
Engineer, Concord area. (100% District and State Flood Emergency Response Grant Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 21 As the governing body of the Contra Costa County Flood Control and Water Conservation District:
October 17, 2017 Contra Costa County Board of Supervisors 6
C. 21 As the governing body of the Contra Costa County Flood Control and Water Conservation District:
APPROVE and AUTHORIZE the conveyance of Contra Costa County Flood Control and Water
Conservation District property identified as a portion of Assessor’s Parcel No. 138-142-005, located along
Castle Rock Road near Pine Creek Road in Walnut Creek, to Contra Costa County, as recommended by
the Interim Chief Engineer, Walnut Creek area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 22 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to submit an
application requesting Federal Emergency Management Agency Hazard Mitigation Grant Program funds
to rehabilitate the North Richmond Stormwater Pump Station and to sign Funding Match Commitment and
Maintenance letters as required, North Richmond. (75% Federal Fund, 17% Genral Fund, 8% City of
Richmond)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 23 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month
hangar rental agreement with George Grech for a shade hangar at Buchanan Field Airport effective
October 26, 2017 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 24 As the Governing Body of the Contra Costa County Flood Control and Water Conservation District
(District), APPROVE the conveyance of an Easement and AUTHORIZE the Chair of the Board of
Supervisors, or designee, to execute a Grant of Easement to the City of San Pablo on behalf of the District
in connection to the Randy Lane Drainage Improvements Project, and take related actions under the
California Environmental Quality Act. San Pablo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 APPROVE and AUTHORIZE the Interim Chief Engineer, or designee, to execute the Purchase and
Sale Agreement and ACCEPT the Grant Deed from Signature Properties, Inc., a California corporation,
for the real property that comprises the Garin Ranch Basin located at Chestnut and Sellers Avenue, as
recommended by the Interim Chief Engineer, Brentwood area. (100% Drainage Area 52C Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Claims, Collections & Litigation
C. 26 DENY claims filed by Allstate, a subrogee of Ricardo Ulloa, Afsaneh Eghtesad, Anthony Rogelstad,
and Aaron Smith. DENY late claims filed by Johnisha Dunbar and Rachel Foster.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of the County
October 17, 2017 Contra Costa County Board of Supervisors 7
C. 27 APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of the County
and the Contra Costa County Water Agency, a joint litigation and fee allocation agreement, a contract for
legal services with The Freeman Firm, and a contract for legal services with Soluri Meserve, all effective
July 1, 2017, in connection with County of San Joaquin, et al. v. Department of Water Resources, et al.
(Sacramento Co. Super. Ct. Case No. 34-2017-80002677). (50% General Fund, 50% Water Agency Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 28 DENY claims filed by Cherie Corbin, Richard Corbin, Debra Donlon, Tom O'Brien and John Spees.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Honors & Proclamations
C. 29 ADOPT Resolution No. 2017/356 recognizing the Central Contra Costa Sanitary District on its 20th
Anniversary of the Household Hazardous Waste Collection Facility, as recommended by Supervisor
Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 30 ADOPT Resolution No. 2017/364 recognizing October 2017 as Domestic Violence Awareness Month
in Contra Costa County, as recommended by the Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 31 ADOPT Resolution No. 2017/362 proclaiming October 22 - 28, 2017 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
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 32 ADOPT Resolution No. 2017/366 recognizing October 2017 as Sudden Cardiac Arrest Awareness
Month in Contra Costa County, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 33 ADOPT Resolution No. 2017/368 proclaiming October 21-28, 2017, as “California Flood
Preparedness Week” in Contra Costa County, as recommended by the Interim Public Works Director,
Countywide. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 34 ADOPT Resolution No. 2017/370 honoring Contra Costa Health Services' Nurse-Family Partnership
on its 5th Anniversary and 100th Client Graduate, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Ordinances
October 17, 2017 Contra Costa County Board of Supervisors 8
Ordinances
C. 35 INTRODUCE Ordinance Code 2017-24 amending the County Ordinance Code Section 33-5.313 to
exclude from the Merit System the classification of County Compliance and HIPAA Privacy
Officer-Exempt, WAIVE READING and Fix October 24, 2017, for adoption.
A meet and confer meeting will be held with union representative. This matter is RELISTED to a
future date uncertain.
Appointments & Resignations
C. 36 APPOINT Michael Collins to the Member-at-Large #6 seat on the 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
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 37 APPOINT Deborah Cowans to the At Large Alternate seat on the Contra Costa Commission for
Women, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 REAPPOINT Carol Carrillo, Marianne Gagen, and Joseph DeLuca to seats on the Family and
Children's Trust Committee, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 39 APPOINT Thomas Hansen to the Workforce & Labor #1 seat on the Workforce Development Board,
as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 APPOINT Tracy (Cascio) Pullar to the Veteran Administration Representative seat on the Council on
Homelessness, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 REAPPOINT Fred Adams, Summer Selleck, Sheri Richards, Rita Xavier, Mary Bruns, Robert
Leasure, and Susan Frederick to At Large seats on the 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
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 42 APPOINT Eric Meinbress to the At Large #2 seat on the Aviation Advisory Committee, as
recommended by the Airports Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 9
C. 43 APPOINT Xina Ash to the 1st Alternate seat of the El Sobrante Municipal Advisory Council, as
recommended by Superior Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 ACCEPT resignation of Trina Hudson, DECLARE a vacancy in the Appointee 1 seat on Bay Point
Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 APPROVE the medical staff appointments and reappointments, additional privileges, psychology
privilege changes, staff advancements, and voluntary resignations as recommend by the Medical Staff
Executive Committee and the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 46 ACCEPT resignation of Connie Steers, DECLARE a vacancy in the District IV Member At Large
seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 47 REAPPOINT Nina Clark to the City of Orinda seat, James Donnelly to the City of Danville/Alamo
seat, Keith Katzman to the City of Moraga seat, Arthur Kee to the City of Brentwood seat, Ruth McCahan
to the City of Lafayette seat, Ron Tervelt to the City of Clayton seat, and Loran VanAkern to the City of
Pleasant Hill seat on the Advisory Council on Aging, as recommended by the Employment and Human
Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 48 ACCEPT the resignation of Vicki Zumwalt, DECLARE a vacancy in the Appointee 4 seat on the Bay
Point Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 49 APPOINT G. Vittoria Abbate to the Adult Education and Literacy #1 seat on the Workforce
Development Board, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 50 APPOINT Rocio E. Hernandez to the District 1 seat on the First 5 Contra Costa Children and
Families Commission, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 10
Appropriation Adjustments
C. 51 Sheriff (0255): APPROVE Appropriations and Revenue Adjustment No. 5006 authorizing new
revenue in the amount of $23,200 from a donation by Andeavor Foundation, Inc. and appropriating it in
the Sheriff's Office (0255) for the purchase of StarChase GPS Trackers. (100% Restricted Donation
revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 52 Employment and Human Services (0588): APPROVE Appropriation and Revenue Adjustment No.
5008 authorizing new revenue from the Early Head Start Child Care Partnership Grant in the amount of
$4,210,022 in the Employment and Human Services Department Community Services Bureau and
appropriating it for program delivery services. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Intergovernmental Relations
C. 53 AUTHORIZE the Chair of the Board of Supervisors to send a letter to the California Department of
Transportation expressing support for the Contra Costa Transportation Authority's grant application,
"Accessible Transportation Strategic Plan", as recommended by the Conservation and Development
Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 54 APPROVE and AUTHORIZE the County Administrator, or designee, to execute an amended
Memorandum of Understanding, effective October 1, 2017, with the Contra Costa County Superior Court
to make technical adjustments to the County's Enhanced Court Collections Program. (No additional fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Personnel Actions
C. 55 ADOPT Position Adjustment Resolution No. 22095 to add one Graphic Designer (represented)
position in the Health Services Department. (33% General Fund, 67% Third Party Revenues)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 56 ADOPT Position Adjustment Resolution No. 22148 to reallocate the salary of Surgical Technologist
(represented) classification in the Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 ADOPT Position Adjustment Resolution No. 22165 to add one Administrative Analyst-Project
October 17, 2017 Contra Costa County Board of Supervisors 11
C. 57 ADOPT Position Adjustment Resolution No. 22165 to add one Administrative Analyst-Project
(represented) position in the Public Defender's Office. (50% AB109 Public Safety Realignment funds,
50% Restricted Donation revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 58 ADOPT Position Adjustment Resolution No. 22168 to retitle the Health Plan Director of Contracting
(represented) classification to Health Services Director of Contracting (represented) classification and add
one position in the Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 59 ADOPT Position Adjustment Resolution No. 22169 to establish the classification of County
Compliance and HIPAA Privacy Officer-Exempt (unrepresented) and add one position in the Health
Services Department. (100% Hospital Enterprise Fund I)
A meet and confer meeting will be held with the union. This matter is RELISTED to a future date
uncertain.
C. 60 ADOPT Position Adjustment Resolution No. 22171 to add seven Diagnostic Imaging Technologist II
positions and three Ultrasound Technologist II positions; and cancel two vacant Diagnostic Imaging
Technologist I positions, five vacant Senior Radiologic Technologist positions, one vacant Ultrasound
Technologist I position, and two vacant Ultrasound Technologist II positions (all represented) in the Health
Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 61 ADOPT Position Adjustment Resolution No. 22170 to reallocate the salary on the salary schedule for
the Law Clerk III (unrepresented) classification as recommended by the County Administrator. (100%
General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Leases
C. 62 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a lease with
the City of Brentwood to lease a portion of the City-owned building located at 9100 Brentwood Blvd.,
which is used as the headquarters of the City’s Police Department, for use by the County’s Sheriff-Coroner
Department, for an initial term of ten years at $2,000 per month during the initial term. (100%
Sheriff-Coroner)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 APPROVE and AUTHORIZE additional funding in the amount of $200,000, under the 4-year lease
term signed on July 11, 2017, for office space located at 190 E. 4th Street, Pittsburg, for use by the District
V Supervisor, as recommended by the Interim Public Works Director. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 12
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
C. 64 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute, on behalf
of the County, the Indemnification Agreement by and between Central Contra Costa Solid Waste
Authority and Contra Costa County, Countywide. (100% Cental Contra Costa Solid Waste Authority
Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 65 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement
containing modified indemnification language, and accept reimbursement in an amount not to exceed
$18,000 from East Bay Regional Park District to provide noxious weed control services in Wildcat Canyon
Regional Park for the period January 1, 2017 through December 31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 66 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement
containing modified indemnification language and accept reimbursement in the amount not to exceed
$5,000 from East Bay Regional Park District (District) to provide noxious weed control services on the
FRB Property within the District for the period January 1, 2017 through December 31, 2018. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 67 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement
containing modified indemnification language and accept reimbursement in an amount not to exceed
$8,000 from East Bay Regional Park District (District) to provide noxious weed control services in Black
Diamond Mines Regional Preserve within the District for the period January 1, 2017 through December
31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 68 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment
with the Alameda-Contra Costa Transit District (AC Transit), including modified indemnification
language, to pay the County an additional $1,484,430, from $11,118,070 to $12,602,500, to provide law
enforcement services with no change in term. (100% Alameda - Contra Costa Transit District)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 69 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept
supplemental grant funding from the U.S. Department of Justice, Office of Violence Against Women in an
amount not to exceed $1,200,000, increasing the total grant funding to $1,984,787 for the Domestic
Violence Homicide Prevention Demonstration Initiative, Lethality Assessment Program for the period
October 1, 2017 through September 30, 2018. (No County match)
October 17, 2017 Contra Costa County Board of Supervisors 13
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 70 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement
containing modified indemnification language and accept reimbursement in an amount not to exceed
$15,000 from East Bay Regional Park District (District) to provide noxious weed control services in
District parks and associated land bank areas within Contra Costa County (with the exception of Black
Diamond Mines, Wildcat Canyon and FRB Property) for the period January 1, 2017 through December
31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or
designee, to execute a contract amendment with the California Department of Education to accept
additional payments in an amount not to exceed $175,532 for Alternative Payment Childcare programs
operated by the County, with no change to term of July 1, 2017 through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 72 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $20,000 to Earth Island
Institute from the Park Dedication Trust Account to help fund the development and rehabilitation of a
Garden Education Center at Mira Vista Elementary School, as recommended by the Conservation and
Development Director. (100% Park Dedication Trust Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply
for and accept grant funding from U.S. Bank in an amount not to exceed $5,000 for Small Business
Development Center programming and advisory services to low-to-moderate income individuals and small
businesses to promote economic impact and capital development throughout the County for the period
November 1, 2017 through October 31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and
execute a grant award agreement, and any amendments or extensions thereof, pursuant to State guidelines,
with the California Governor's Office of Emergency Services, Criminal Justice/Emergency Management &
Victim Services Branch, for funding of the Human Trafficking Advocacy Program in the amount of
$50,000 for the period October 1, 2017 through September 30, 2018. (80% State, 20% County In-Kind
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract to accept funding in an amount not to exceed $858,958 from the California Department
of Community Services and Development, to provide Community Services Block Grant program services
for the period January 1 through December 31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 14
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Mt. Diablo Unified School District, to pay the County in an amount not to exceed $5,000 for the Outreach
Tuberculosis Testing Program for Mt. Diablo Unified School District employees, for the period September
26, 2017 through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with the City of Concord for its Community Development
Block Grant funding, to pay the County an amount not to exceed $10,000, for homeless outreach services
for the Coordinated Outreach, Referral and Engagement Program, for the period August 1, 2017 through
June 30, 2018. (20% County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept additional
donations in an amount not to exceed $14,000 for the Health Services Department to host the County’s
second annual Survivors’ Reunion Luncheon. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with the City of Concord for its Community Development
Block Grant funding, to pay the County $10,000 for the operation and services of the Adult Interim
Housing Program for the period August 1, 2017 through June 30, 2018. (20% County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application,
along with necessary assurances and certifications to the U.S. Department of Housing and Urban
Development for 2017 Continuum of Care funding, in an amount not to exceed $13,901,195, to provide
supportive housing and services to homeless individuals and their families in Contra Costa County for the
period July 1, 2018 through June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the California Office of Traffic Safety in an amount not to exceed $88,500 for child passenger safety
information and education to clients of the Public Health Nursing Home Visiting Program, for the period
October 1, 2017 through September 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the County of Alameda Health Care Services Agency to increase the total amount payable
to the County by $40,533 to a new payment limit of $1,690,718, for coordination of essential services to
Contra Costa County residents with HIV disease and their families, with no change in the term of March 1,
2017 through February 28, 2018. (No County match)
October 17, 2017 Contra Costa County Board of Supervisors 15
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the City of Pittsburg, to pay the County an amount not to exceed $14,562, for provision of homeless
outreach services for the Coordinated Outreach, Referral and Engagement Program, for the period July 1,
2017 through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Martinez Unified School District, to pay County an amount not to exceed $89,480, to provide mental health
intervention services for certain special education students, for the period January 1, 2018 through June
30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Public Health Foundation Enterprises, Inc., to pay the
County an amount not to exceed $51,630 for the County’s participation in the California Emerging
Infections Program to study foodborne bacteria, for the period September 1, 2017 through August 31,
2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 86 APPROVE and AUTHORIZE the Public Defender, or designee, to accept funding from philanthropic
organizations, in an aggregate amount of $585,000, to support Contra Costa's "Stand Together CoCo"
program to support legal services for immigrants residing in Contra Costa County for FYs 2017/18 and
2018/19, and DIRECT the Public Defender, to return to the Board to accept additional funding as required
by Government Code Section 25355. (100% Restricted Donation revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
C. 87 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed
$311,250, to provide comprehensive visitation services for families referred by Children and Family
Services who are entitled to reunification services for the period October 1, 2017 to June 30, 2018. (30%
County, 70% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
DocuStream, Inc., in an amount not to exceed $1,000,000, to provide claims processing services for Contra
Costa Health Plan (CCHP) and Behavioral Health Services divisions, for the period November 1, 2017
through October 31, 2018. (80% CCHP Enterprise Fund II, 20% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 17, 2017 Contra Costa County Board of Supervisors 16
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 89 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim
Public Works Director, a blanket purchase order with Spicers Paper, Inc., in the amount of $399,990 for
paper products and printing related items, for the period September 1, 2017 to August 31, 2019,
Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 90 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Grady
Williams Associates (GWA), in an amount not to exceed $398,178 for document development and the
facilitation services related to the California Board State of Community Corrections funded West County
Reentry, Treatment and Housing Replacement Project for the period September 1, 2017 through August
18, 2019, subject to final review and approval by County Counsel and the County Administrator. (74%
State, 26% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Nordic Consulting Partners, Inc., effective April 1, 2017, to increase the payment limit by
$5,196,453 to a new payment limit of $8,396,453 to provide additional hours of consulting and technical
assistance for the Community Connect Project and Epic System upgrade, for the period January 1, 2016
through June 30, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 92 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with Bel Air Mechanical, Inc., in an amount not to exceed $500,000 to provide heating, ventilation and air
conditioning repair services, for the period December 1, 2017 through November 30, 2020, Countywide.
(100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 93 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with Marken Mechanical, Inc., in an amount not to exceed $2,500,000 to provide heating, ventilation and
air conditioning repair services, for the period December 1, 2017 through November 30, 2020,
Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 94 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with Matrix HG, Inc., in an amount not to exceed $5,000,000 to provide heating, ventilation and air
conditioning repair services, for the period December 1, 2017 through November 30, 2020, Countywide.
(100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
October 17, 2017 Contra Costa County Board of Supervisors 17
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Jackson & Coker Locumtenens, LLC, in an amount not
to exceed $1,869,063, to provide psychiatrists for temporary work and recruitment services at the County’s
Mental Health Outpatient Clinics for the period January 1 through December 31, 2018. (100% Mental
Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Contra Costa Pathology Associates in an amount not to exceed $1,650,000 to provide outpatient laboratory
testing for Contra Costa Health Plan members, for the period September 1, 2017 through August 31, 2019.
(100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Debra L. Stewart, Inc., in an amount not to exceed $150,000 to provide obstetrics and gynecology services
for Contra Costa Health Plan members, for the period September 1, 2017 through August 31, 2019. (100%
Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Michael Levin, M.D., in an amount not to exceed $252,600 to provide outpatient psychiatric services,
including expert testimony in Lanterman Petris Short conservatorship trials, for the period January 1
through December 31, 2018. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Fred Nachtwey, M.D., in an amount not to exceed $207,000 to provide pulmonary services at Contra Costa
Regional Medical Center and Health Centers, for the period November 1, 2017 through October 31, 2018.
(100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Peter A. Castillo, M.D., Inc., in an amount not to exceed $382,000, to provide urogynecology services at
the Contra Costa Regional Medical Center and Health Centers, for the period December 1, 2017 through
November 30, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Amavi Home Health and Hospice Care Services, Inc., in an amount not to exceed $120,000 to provide
home healthcare and hospice services for Contra Costa Health Plan members, for the period October 1,
2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 17, 2017 Contra Costa County Board of Supervisors 18
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Lee A. Shratter, M.D., to increase the payment limit by $330,000 to a new payment limit
of $1,230,000 to provide additional radiology services at the Contra Costa Regional Medical Center and
Health Centers, with no change in the term of 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
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.103 APPROVE and AUTHORIZE the Interim Chief Engineer, Contra Costa County Flood Control and
Water Conservation District (FC District) or designee to execute, on behalf of the Contra Costa Clean
Water Program, a contract with ProProse, LLC (dba Sagent), in an amount not to exceed $510,000 to
provide public outreach services necessary to comply with State stormwater permit requirements, for the
period October 15, 2017 through September 30, 2020, Countywide. (100% Stormwater Utility Assessment
Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Mauricio Kuri, M.D., PC, to increase the payment limit by $369,000 to a new payment
limit of $1,767,000 to provide additional plastic surgery services at Contra Costa Regional Medical Center
and Health Centers, with no change in the term of July 1, 2015 through June 30, 2018. (100% Hospital
Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.105 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Department, a purchase order with Priority Healthcare Corporation in an amount not to exceed $900,000 to
procure hormone implants to be used at the Contra Costa Regional Medical Center, for the period
December 1, 2017 through November 30, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.106 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Department, a purchase order amendment with Proline Window Coverings, LLC, to increase the payment
limit by $150,000 to a new payment limit of $249,000 for window coverings, curtain replacement and
repairs at the Contra Costa Regional Medical Center and Health Centers with no change in the term of
February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Gastroenterology Associates of the East Bay Medical Group, Inc., in an amount not to exceed $450,000 to
provide gastroenterology services for Contra Costa Health Plan (CCHP) members for the period October
1, 2017 through September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 19
C.108 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment
limit by $20,811 to a new payment limit of $2,109,965 for Head Start Delegate Agency childcare services
with no change to term of January 1 through December 31, 2017. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with John Muir Behavioral Health, in an amount not to
exceed $1,550,000 to provide inpatient psychiatric hospital services for children, adolescents and adults for
the period July 1, 2017 through June 30, 2018. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Lincoln in an amount not to exceed $6,056,936 to provide mental health services for seriously emotionally
disturbed students and their families for the period July 1, 2017 through June 30, 2018; with a six-month
automatic extension through December 31, 2018 in an amount not to exceed $2,953,468. (48% Federal
Medi-Cal, 36% County Mental Health Realignment, 14% Mental Health Services Act, 2% Pittsburg
Unified School Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Mt. Diablo Unified School District in an amount not to exceed $3,616,637 to provide school-based mental
health services to seriously emotionally disturbed students in the Mt. Diablo Unified School District for the
period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31,
2018 in an amount not to exceed $1,673,921. (46% Federal Medi-Cal, 46% Mental Health Realignment,
8% Mt. Diablo Unified School District)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.112 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
with Fennie + Mehl Architects, subject to approval as to form by County Counsel, in an amount not to
exceed $280,000 to provide architectural services for the remodel of Suite 200 for CCTV, 10 Douglas Dr.,
Martinez Project. (100% Public Education and Government Access Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Suresh K. Sachdeva, M.D., PC, in an amount not to exceed $325,000 to provide pediatric primary care
services for Contra Costa Health Plan (CCHP) members for the period October 1, 2017 through September
30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.114 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
October 17, 2017 Contra Costa County Board of Supervisors 20
C.114 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
amendment with Vanir Construction Management, Inc., in an amount not to exceed $4,004,948, subject to
approval by the County Administrator and approval as to form by County Counsel, for construction
management services for the West County Re-entry Treatment and Housing Replacement Project, 5555
Giant Highway, Richmond. (74% California State Board of Corrections Grant SB844, 26% County
General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.115 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
amendment with KMD Architects, to increase the payment limit by $450,000 to a new payment limit of
$3,100,000, with no change to the term, subject to approval by the County Administrator and approval as
to form by County Counsel, for additional architectural, engineering and other technical services to provide
bridging documents related to off-site work for the replacement of the existing County Administration
Building, Martinez area. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Bay Area Reproductive Healthcare, PC, in an amount not to exceed $1,000,000 to provide gender
reassignment surgery services for Contra Costa Health Plan (CCHP) Medi-Cal members, for the period
October 1, 2017 through September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.117 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with
STAND! For Families Free of Violence in the amount not to exceed $107,238 to provide parenting training
for participants ages 14-25 who are involved with the criminal justice system, for the period July 1, 2017
through June 30, 2018. (100% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.118 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Department, a purchase order amendment with Community Playthings, to increase the
payment limit by $151,000 to a new payment limit of $250,000, for Early Head Start classroom
furnishings and materials through June 30, 2018. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Urban Institute in an amount not to exceed $320,592 to provide program evaluation services for the
County's Proposition 47-funded "CoCo LEAD+" project for the period October 16, 2017 through
September 30, 2020. (100% Prop. 47 State funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
October 17, 2017 Contra Costa County Board of Supervisors 21
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Credentials Services, Inc. (dba VerifPoint), in an
amount not to exceed $80,000 to provide credentialing services for Contra Costa Health Plan (CCHP)
healthcare providers for the period October 1, 2017 through September 30, 2019. (100% CCHP Enterprise
Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Rainbow Community Center of Contra Costa County in an amount not to exceed $737,245 to provide
Mental Health Services Act prevention and early intervention services to members of the Lesbian, Gay,
Bisexual, Transgender and Questioning community for the period July 1, 2017 through June 30, 2018,
with a six-month automatic extension through December 31, 2018 in an amount not to exceed $368,622.
(100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Carlos M. Zapata, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care to
mentally ill adults in Central Contra Costa County, for the period December 1, 2017 through November
30, 2018. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Contra Costa Interfaith Transitional Housing, Inc., to modify the rates for
community-based mental health services for Seriously Emotionally Disturbed youth, with no change in the
original payment limit of $271,450 or the term of July 1, 2017 through June 30, 2018, and the six-month
automatic extension amount of $135,725 through December 31, 2018. (50% Mental Health Realignment
funds, 50% Federal Medi-Cal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.124 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract
amendment with Buck Consultants, effective October 1, 2017, to extend the term from October 1, 2017
through December 31, 2017 and increase the payment limit by $35,490 to a new payment limit of
$959,978 to continue providing support and consultation for employee health and benefits issues. (100%
Benefit Administration Fee)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with The Regents of the University of California, San Francisco, to extend the term from
November 30, 2017 through November 30, 2018, to continue providing pediatric cardiology services at
the Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.126 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
October 17, 2017 Contra Costa County Board of Supervisors 22
C.126 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract
amendment with Ross Drulis Cusenbery Architecture, Inc., to add sub-consultants and update the project
schedule, with no change to the term or payment limit, to provide architectural, engineering, and other
technical services for the new Emergency Operations Center/Public Safety Building, subject to approval by
the County Administrator and approval as to form by County Counsel, Martinez area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.127 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 $221,447 for the workers' compensation and liability claims management system annual
software licensing and maintenance, for the period October 1, 2017 through September 30, 2018. (100%
Workers' Compensation and General Liability Internal Service Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.128 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a blanket purchase order with Producers Dairy Products, Inc., in an amount not
to exceed $400,000 to procure fresh dairy products for the Community Services Bureau child care centers,
for the period July 1, 2017 through June 30, 2021. (60% Federal, 40% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Gupta Etwaru, M.D. (dba Etwaru Eye Center), a corporation, in an amount not to exceed $800,000 to
provide ophthalmology services for Contra Costa Health Plan (CCHP) members, for the period October 1,
2017 through September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $430,000 to provide
housing navigation and Coordinated Entry System services for homeless individuals and families for the
period October 1, 2017 through September 30, 2018. (95% Housing and Urban Development Coordinated
Entry, 5% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.131 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Julia Dyckman Andrus Memorial, Inc., effective October 1, 2017, to
increase the payment limit by $7,775 to a new payment limit of $112,505, for additional services for the
implementation of model services and trauma-responsive practices within additional Employment and
Human Services Department bureaus with no change to the original contract term of January 1 through
December 31, 2017. (9% County, 52% State, 39% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
October 17, 2017 Contra Costa County Board of Supervisors 23
C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
William E. Berlingieri, M.D., in an amount not to exceed $313,600 to provide outpatient psychiatric
services to adult clients in West Contra Costa County, for the period January 1 through December 31,
2018. (100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.133 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Erik Grasso (dba Analytical Behavior Consultants) in an amount not to exceed $1,200,000 to provide
applied behavior analysis services for Contra Costa Health Plan (CCHP) members, for the period October
1, 2017 through September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Positive Pathways, LLC, in an amount not to exceed $900,000 to provide applied behavior analysis
services for Contra Costa Health Plan (CCHP) members, for the period October 1, 2017 through
September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.135 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Encompass Consulting, LLC, in an amount not to exceed $140,000 to provide applied behavior analysis
services for Contra Costa Health Plan (CCHP) members, for the period October 1, 2017 through
September 30, 2019. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.136 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Bi-Bett, in an amount not to exceed $1,227,448, to provide substance abuse prevention treatment and
testing services to County residents, for the period October 15, 2017 through June 30, 2018. (75% Federal
Medi-Cal, 22% Substance Abuse Treatment and Prevention Block Grant, 3% Assembly Bill 109)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.137 APPROVE clarification of Board action of July 11, 2017 (Item C.117), which authorized the Health
Services Director to execute a contract with East Bay ABA Group, LLC, with a payment limit of $300,000
for applied behavioral analysis services for Contra Costa Health Plan (CCHP) members for the period
September 1, 2017 through August 31, 2019, to reflect the correct payment limit as $800,000. (100%
CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.138 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a
purchase order amendment with Surtec, Inc., to increase the payment limit by $150,000 to a new payment
limit of $300,000 to supply the County's detention facilities with custodial supplies/specialty products and
janitorial equipment repair for the period March 1, 2017 through February 28, 2018. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
October 17, 2017 Contra Costa County Board of Supervisors 24
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Portia Bell Hume Behavioral Health and Training Center, in an amount not to exceed $2,025,059 to
provide Mental Health Services Act and full service partnership services to adults with serious mental
illness who are homeless or at serious risk of homelessness, for the period July 1, 2017 through June 30,
2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed
$1,012,529. (20% Federal Medi-Cal, 80% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.140 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Lincare, Inc., in an amount not to exceed $435,000 to provide durable medical equipment and medical
supply services for Contra Costa Health Plan (CCHP) members, for the period October 1, 2017 through
September 30, 2020. (100% CCHP Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C.141 ADOPT Resolution No. 2017/262 conditionally providing for the issuance of revenue bonds in an
aggregate amount not to exceed $121 million to finance the development of Twenty One and Twenty
Three Nevin Apartments, a Multifamily Residential Rental Housing Development for families in
Richmond, and approving related actions, as recommended by the Conservation and Development
Director. (100% Special Revenue Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.142 CONTINUE the emergency actions originally taken by the Board of Supervisors on January 26 and
February 14, 2017, and most recently continued by the Board on September 12, 2017, regarding the
hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by
the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.143 ADOPT Resolution No. 2017/313 as approved by the Retirement Board, which establishes retirement
plan contribution rates effective July 1, 2018 through June 30, 2019, as recommended by the County
Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.144 ADOPT Resolution No. 2017/325 revising the Contra Costa County Alcohol and Other Drug Abuse
Policy which will rescind and supersede Resolution No. 92/52, as recommended by the County
Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.145 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
October 17, 2017 Contra Costa County Board of Supervisors 25
C.145 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
1999, and most recently approved by the Board on September 26, 2017, regarding the issue of
homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.146 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $33,950 to the Town of
Danville from the Park Dedication Trust Account to help fund the development of new amenities at
Sycamore Valley Park in Danville, as recommended by the Conservation and Development Director.
(100% Park Dedication Trust Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.147 ADOPT Resolution No. 2017/358 approving documents to facilitate a redemption of bonds and sale
of Camara Apartments in Concord, and authorizing the issuance of a Multifamily Housing Revenue Bond
in an amount not to exceed $19,500,000 to provide financing for the costs of acquisition and rehabilitation
of Camara Circle and Riley Court Apartments in Concord, and Elaine Null Apartments in the Bay Point
area, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.148 APPROVE and AUTHORIZE Resolution No. 2017/363 designating Public Works Department
positions the authority to sign and file applications with the California Governor’s Office of Emergency
Services to obtain federal financial assistance for the Hazard Mitigation Grant and Pre-Disaster Programs,
as recommended by the Interim Public Works Director, Countywide. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.149 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute
legal documents to loan $825,000 in HOME Investment Partnerships Act and $100,000 in Housing
Community Development Block Grant funds to Carena Associates, L.P., for the acquisition and
rehabilitation of Riley Court Apartments in Concord and Elaine Null Court in Bay Point, and ADOPT
related findings and actions under the California Environmental Quality Act. (100% Federal funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.150 APPROVE Conflict of Interest Code for the Acalanes Union High School District, as recommended
by the County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with San Ramon Regional Medical Center, LLC, to
designate that facility as a Primary Stroke Center, for the period January 1, 2018 through December 31,
2020. (Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.152 APPROVE and AUTHORIZE the allocation of $168,199 from the Crockett Co-Generation Property
October 17, 2017 Contra Costa County Board of Supervisors 26
C.152 APPROVE and AUTHORIZE the allocation of $168,199 from the Crockett Co-Generation Property
Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor
Glover. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.153 APPROVE clarification of Board Action of June 20, 2017 (C.103) which authorized the Health
Services Director to execute a contract with the City of Richmond for its Recreation and Parks Department,
for congregate meal services for the County's Senior Nutrition Program for the period July 1, 2017 through
June 30, 2018 and an automatic extension through September 30, 2018, to reflect the contractor's correct
name as the City of Richmond for its Community Services Department. (Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.154 ADOPT Resolution No. 2017/365 approving the Side Letter between Contra Costa County and the
Physicians’ and Dentists’ Organization of Contra Costa modifying the Preamble and Section 35.4
Duration of Agreement of the Memorandum of Understanding to extend the contract from September 30,
2017 through December 31, 2017, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.155 APPROVE the new Emergency Operations Center and Public Safety Building Project, and take
related actions under the California Environmental Quality Act, as recommended by the Interim Public
Works Director, Martinez area. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.156 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a non-financial agreement containing modified indemnification language with 1st Northern
California Credit Union, a nonprofit corporation, to provide auto loan services for the Keeping
Employment Equals Your Success (KEYS) Auto Loan Program, for the period November 1, 2017 through
October 31, 2018. (Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.157 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and
Credentialing Committee, the Contra Costa Health Plan's Medical Director, and by the Health Services
Director, as required by the State Departments of Health Care Services and Managed Health Care, and the
Centers for Medicare and Medicaid Services.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.158 APPROVE clarification of Board action of September 12, 2017 (C.114), which increased the
purchase order payment limit with Universal Specialty Vehicle, Inc., for necessary modifications to ensure
sufficient generator capacity for Health Care for the Homeless mobile dental vehicles, to reflect the correct
payment limit increase of $42,222 for a total payment limit of $589,846. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
October 17, 2017 Contra Costa County Board of Supervisors 27
C.159 APPROVE and AUTHORIZE the substantial amendment to the County’s FY 2017/18 Community
Development Block Grant Action Plan, to award $888,515 to seven additional projects in the
Infrastructure/Public Facilities category and an additional $61,900 to one housing project, as
recommended by the Finance Committee and Director of Conservation and Development. (100% Federal
funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.160 ACCEPT the September 2017 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
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.161 APPROVE clarification of Board Action of September 12, 2017 (Item C.62), which authorized the
Health Services Director to execute a contract with the City of Concord to pay the County up to $13,000
for homeless outreach services, to reflect the correct the term period as August 1, 2017 through June 30,
2018. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.162 APPROVE Amended Conflict of Interest Code for the Mt. Diablo Unified School District, as
recommended by the County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.163 ACCEPT the Small Business Enterprise, Outreach, and Local Bid Preference Programs Report,
reflecting departmental program data for the period January through June 2017, as recommended by the
Internal Operations Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.164 ACCEPT FY 2016/17 report from the Animal Services Department on the Animal Benefit Fund, as
recommended by the Internal Operations Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.165 ADOPT Resolution No. 2017/371 authorizing the sale of specified tax-defaulted property at public
auction, pursuant to the California Revenue and Taxation Code ("R&T") §3698, as recommended by the
Treasurer-Tax Collector.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor
Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
GENERAL INFORMATION
October 17, 2017 Contra Costa County Board of Supervisors 28
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing
Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should
complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the
Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting
are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal
business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one
motion. There will be no separate discussion of these items unless requested by a member of the Board or a member
of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or
otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings
who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915.
An assistive listening device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please
telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the
Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board,
651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the
Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the
month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at
9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the
first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second
Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
October 17, 2017 Contra Costa County Board of Supervisors 29
The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the
month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the
month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) meets
on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
Airports Committee December 13, 2017 11:00 a.m.See above
Family & Human Services Committee October 30, 2017 Special Meeting 10:30 a.m.See above
Finance Committee October 23, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee November 13, 2017 1:00 p.m. See above
Legislation Committee November 13, 2017 10:30 a.m. See above
Public Protection Committee November 6, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee November 13, 2017 9:00 a.m. See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR
WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO
(2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language
in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may
appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
October 17, 2017 Contra Costa County Board of Supervisors 30
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
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
October 17, 2017 Contra Costa County Board of Supervisors 31
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
October 17, 2017 Contra Costa County Board of Supervisors 32
RECOMMENDATION(S):
1. CONSIDER waiving the 180 day 'sit-out period' for Janet Hustedt, Accounting Technician in the Department of
Conservation and Development;
2. FIND that the appointment of Ms. Hustedt is necessary to fill a critically needed position;
3. APPROVE and AUTHORIZE the hiring of retiree Ms. Hustedt as a temporary employee effective October 18,
2017 through September 30, 2018, as recommended by the Conservation and Development Director.
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $35,000, and the cost will be funded with
Weatherization Program funds.
BACKGROUND:
Janet Hustedt was the accounting technician for the County Weatherization Program for 15 years and acquired
detailed knowledge of the complex accounting and reporting requirements associated with the Program. This program
receives funds from state and federal sources and typically has four open grant contracts at any given time. Ms.
Hustedt precisely tracked which expenditures belonged to which contract. In addition, there are 15 contracts with
vendors that provide supplies and services to the Weatherization Program. The accounting technician is responsible
for processing payment requests from the vendors, submitting payment requests and on-going reports to the funders,
and maintaining the inventory of weatherization supplies.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kara Douglas,
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.3
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Temporary Hire of County Retiree - Waiver of 180 Sit-Out Period
October 17, 2017 Contra Costa County Board of Supervisors 33
BACKGROUND: (CONT'D)
Ms. Hustedt retired on September 29, 2017. She is the only County employee who is fully trained in ServTrac, the
system funding agencies require us to use to track provision of services, as well as another required system, the
Expenditure Activity Reporting System. Conservation and Development (DCD) is recruiting for a replacement who
will need to be trained in Weatherization specific tasks. DCD needs Ms. Hustedt to assist in providing part-time,
temporary accounting services to the Weatherization Program while DCD recruits, hires and trains a new staff person.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, DCD will not have adequate staff in the Weatherization Program. This will negatively
impact the ability to report, bill and pay contracts, and will jeopardize DCD's ability to remain in compliance with the
Weatherization Program contracts.
October 17, 2017 Contra Costa County Board of Supervisors 34
RECOMMENDATION(S):
ACCEPT the annual report from the Health Services Department on the implementation of Laura's Law - Assisted
Outpatient Treatment (AOT) program during the period July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This is an informational report and has no immediate fiscal impact.
BACKGROUND:
The Assisted Outpatient Treatment Demonstration Project Act (AB 1421), known as Laura’s Law, was signed into
California law in 2002 and is authorized until January 1, 2017. Laura’s Law is named after a 19 year old woman
working at a Nevada County mental health clinic. She was one of three individuals who died after a shooting by a
psychotic individual who had not engaged in treatment.
AB 1421 allows court-ordered intensive outpatient treatment called Assisted Outpatient Treatment (AOT) for a
clearly defined set of individuals that must meet specific criteria. AB 1421 also specifies which individuals may
request the County Mental Health Director to file a petition with the superior court for a hearing to determine if the
person should be court ordered to receive the services specified under the law. The County Mental Health Director or
his licensed designee is required to perform a clinical investigation, and if the request is confirmed, to file a petition to
the Court for AOT.
If the court finds that the individual meets the statutory criteria, the recipient will be provided intensive community
treatment services and supervision by a multidisciplinary team of mental health professionals with staff-to-client
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.4
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:Assisted Outpatient Treatment (Laura's Law) Annual Implementation Update Report
October 17, 2017 Contra Costa County Board of Supervisors 35
rations of not more that 1 to 10. Treatment is to be client-directed and employ psychosocial rehabilitation and
recovery principles. The law specifies various rights of the person who is subject of a Laura’s Law petition as well as
due process hearing rights.
If a person refuses treatment under AOT, treatment cannot be forced. The Court orders meeting with the treatment
team to gain cooperation and can authorize a 72 hour hospitalization to gain cooperation. A Laura’s Law petition
does not allow for involuntary medication.
October 17, 2017 Contra Costa County Board of Supervisors 36
BACKGROUND: (CONT'D)
> AB 1421 requires that a county Board of Supervisors adopt Laura’s Law by resolution to authorize the
legislation within that county. AB 1421 also requires the Board of Supervisors to make a finding that no voluntary
mental health program serving adults or children would be reduced as a result of implementation.
At its June 3, 2013 meeting, the Legislation Committee requested that this matter be referred to the Family and
Human Services Committee (F&HS) for consideration of whether to develop a program in the Behavioral Health
Division of the Health Services Department that would implement assisted outpatient treatment options here in
Contra Costa County.
On July 9, 2013, the Board of Supervisors referred the matter to F&HS for consideration. F&HS received reports
on the implementation of Laura's Law on October 16, 2013 and March 10, 2014. On February 3, 2015 the Contra
Costa Board of Supervisors adopted resolution No. 2015/9 to direct the implementation of an Assisted Outpatient
Treatment program for a three year period and directed the Health Services Department to develop a program
design with stakeholder participation, and comply with MHSA statutory requirements for a community program
planning process. The Board further authorized the Health Services Director to execute a contract with Resource
Development Associates, Inc. to provide consultation and technical assistance with regard to the evaluation of the
County’s AOT Program for persons with serious mental illness who demonstrate resistance to voluntarily
participating in behavioral health treatment for the period from November 16, 2015 through June 30, 2019.
In February 2016, Laura's Law was implemented and the Department provided F&HS with a 6-month
implementation report on September 12, 2016 and a data report on the 6-month implementation on December 12,
2016. Both reports were accepted by the Board on September 27, 2016 and December 20, 2016, respectively. On
May 22, 2017 the Family and Human Services Committee received and approved a report on the AOT Program
implementation for the period February through December 2016. The report was later approved by the Board of
Supervisors at their July 11, 2017 meeting.
On September 25, 2017 the Family and Human Services Committee received and discussed the AOT Program
reports (attached) for fiscal year 2016-17 as provided by the Health Service Department and Resource
Development Associates. Contra Costa Behavioral Health Services was directed to coordinate with the Health,
Housing and Homeless Services Division and develop a plan to maximize enrollment in treatment of persons who
are eligible for the AOT Program and are homeless or at risk of being homeless. This plan is also attached and
accompanies the evaluation reports.
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not receive the report as approved by the Family and Human Services Committee.
CLERK'S ADDENDUM
Speakers: Douglas Dunn, Lauren Rettagliata, Linda Dunn, Sharon Madison. Written commentary attached.
ATTACHMENTS
AOT FY 16-17 Evaluation Summary Report
AOT FY 16-17 Evaluation Report
AOT FY 16-17 Evaluation Report Addendum with Stakeholder Feedback and Responses
AOT and Homeless Services Plan - Requested by F&HS
AOT Evaluation Fidelity Assessment Summary
AOT Evalution Presentation Slides to F&HS
October 17, 2017 Contra Costa County Board of Supervisors 37
Assisted Outpatient Treatment (AOT) Program Evaluation Summary
Resource Development Associates (RDA) completed a first full year evaluation (July 1, 2016 through June
30, 2017) of Contra Costa County’s Assisted Outpatient Treatment Program. This program started in
March of 2016 to serve seriously mentally ill adults who have demonstrated a resistance to mental
health treatment, their condition is substantially deteriorating, and are unlikely to survive safely in the
community without supervision. Findings should be considered preliminary due to the program being
early in its operations with a resultant small number of consumers included for data analysis.
Methodology. Data was collected from Contra Costa Behavioral Health Services (CCBHS), Mental Health
Systems (MHS), the Sheriff’s Office, and Superior Court and included 1) the number and type of persons
served, 2) frequency and intensity of services, 3) rates of hospitalization, incarceration and
homelessness, 4) clinical assessment of change in social functioning and independent living skills, and 5)
dollars spent and cost avoided.
Findings.
1) Number and Type of Persons Served. During this period:
CCBHS investigated 177 persons who were referred, and
o Determined 42 to meet AOT eligibility and referred to MHS for services;
o Connected 19 non-AOT eligible individuals with a new or current service provider;
o Have 25 cases still pending;
o Closed 91 cases as not being AOT eligible, unable to be assessed, or the referral
requestor either withdrew the referral or could not be reached.
MHS provided outreach and engagement services in a variety of settings to 74 consumers, and
o Enrolled 34 individuals voluntarily in Assertive Community Treatment (ACT)
o Enrolled 9 individuals in ACT with court involvement
o Connected 4 individuals with another service provider
o Have 10 individuals still receiving outreach and engagement services
o Closed 17 cases with CCBHS – 4 of whom successfully completed the program
At the time of ACT enrollment salient features of the 43 individuals include 34 who had a co-
occurring substance use disorder, 17 who were homeless or living in a shelter, and 11 who
were under the age of 26.
2) Frequency and Intensity of Services. On average the AOT Program took 107 days from referral
from a qualified requestor to ACT enrollment, with 17 individuals taking longer than the 120
days called for in the program design. Once enrolled MHS averaged 6.5 contacts per week
lasting about 6 hours a week. This is in contrast to the expectation for ACT teams to have at
least 4 face-to-face contacts for at least two hours of service per week. 93% of ACT consumers
were considered “treatment adherent” by virtue of receiving at least one hour of face-to-face
engagement with their ACT team at least two times per week.
3) Hospitalization, incarceration and homelessness rates. Of the 43 enrolled ACT consumers:
40 had an average of 4.7 crisis episodes before ACT enrollment, while 25 had an average of 3.1
crisis episodes during ACT enrollment;
October 17, 2017 Contra Costa County Board of Supervisors 38
29 had psychiatric hospitalizations before ACT enrollment, while 13 had hospitalizations during
ACT enrollment;
31 had bookings and incarcerations before ACT enrollment, while 14 had bookings and
incarcerations during ACT enrollment;
6 consumers who were not housed before ACT enrollment obtained housing, while 3 lost their
housing during ACT enrollment.
4) Clinical assessment of change. MHS clinicians utilized the Self Sufficiency Matrix (SSM) to assess
consumers’ social functioning and independent living capacity both at intake and at regular
intervals of participation in ACT. Average aggregate score increased from 41.15 to 45.87 for the
15 individuals who completed six months of the program, and 41.5 to 59.75 for the 4 individuals
who completed one year of the program.
5) Dollars spent and cost avoided.
For FY 2016-17 Contra Costa County spent $2,144,226 of the $2,250,000 budgeted amount.
MHS generated $271,836 in Medi-Cal reimbursement, with $206,589 as the target amount.
Of the 37 consumers with data available, a total of $2,315,254 was spent on all behavioral
health services in the 12 months before ACT, while $2,685,812 was spent during ACT, for an
increased cost of $370,558. Note that the caseload of MHS is approximately at half capacity.
Bookings costs decreased from $101,018 to $57,028, for a savings of $43,990.
Psychiatric hospitalization costs decreased from $870,157 to $478,765, for a savings of
391,392.
Discussion.
1) Both CCBHS and MHS staff work together to persistently and effectively engage and serve
consumers who by the nature of their psychiatric disability and co-occurring substance use
disorders are difficult to find and engage.
2) AOT program participants experience significant benefits from their participation in ACT.
3) Preliminary cost/savings analysis indicate that significant overall savings to the County can be
effected once MHS approximates the 75 consumers they are contracted to serve.
Recommendations.
1) A significant number of referred individuals are closed due to losing contact. It may be useful to
develop training and mechanisms to that would allow Psychiatric Emergency Services, Inpatient
Unit 4-C, jail mental health, as well as family members and other significant others to make AOT
program staff aware of an AOT-referred individual’s presence with enough time available for
AOT staff to respond.
2) A number of individuals are taking much longer than 120 days from referral to services. The
program may wish to consider utilizing the court petition sooner as a means to encourage
participation in mental health care.
October 17, 2017 Contra Costa County Board of Supervisors 39
Contra Costa County Assisted Outpatient
Treatment (AOT) Evaluation
Fiscal Year 2016/17 Evaluation Report
October 17, 2017 Contra Costa County Board of Supervisors 40
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 1
Table of Contents
Introduction ......................................................................................................................................5
Background Information ........................................................................................................................... 5
External Evaluation ................................................................................................................................... 5
Contra Costa County’s AOT Program Model............................................................................................. 6
AOT Process ........................................................................................................................................... 6
AOT Process Outcomes ......................................................................................................................... 7
AOT and ACT ......................................................................................................................................... 8
Methodology .....................................................................................................................................9
Data Measures and Sources ..................................................................................................................... 9
Data Analysis ........................................................................................................................................... 11
Limitations and Considerations .............................................................................................................. 11
Findings ........................................................................................................................................... 12
Pre-Enrollment ........................................................................................................................................ 12
Referral to AOT .................................................................................................................................... 13
Care Team ........................................................................................................................................... 14
AOT Enrollment ....................................................................................................................................... 19
ACT Consumer Profile .......................................................................................................................... 20
Service Participation............................................................................................................................ 23
ACT Consumer Outcomes .................................................................................................................... 25
AOT Costs and Cost Savings ................................................................................................................ 29
Discussion and Recommendations .................................................................................................... 32
Appendices ...................................................................................................................................... 35
Appendix I. AOT Eligibility Requirements ............................................................................................... 35
October 17, 2017 Contra Costa County Board of Supervisors 41
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 2
Appendix II. Description of Evaluation Data Sources .............................................................................. 36
Appendix III. FSP Consumer Profile ......................................................................................................... 38
October 17, 2017 Contra Costa County Board of Supervisors 42
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 3
Table of Figures
Figure 1. Contra Costa County AOT Program Stages .................................................................................... 6
Figure 2. Process Outcomes during AOT Process ......................................................................................... 7
Figure 3. Consumers Referred to AOT and/or Receiving MHS Services during FY16/17 ........................... 12
Figure 4. FY16/17 AOT Program.................................................................................................................. 13
Figure 5. Average Investigation Contact Attempts per Consumer (N = 177) ............................................. 15
Figure 6. Type of Outreach and Engagement Contacts (N = 652) .............................................................. 17
Figure 7. Average Length of Time from AOT Referral to ACT Enrollment .................................................. 18
Figure 8. Length of Time from AOT Referral to ACT Enrollment ................................................................ 18
Figure 9. Referred Consumers .................................................................................................................... 19
Figure 10. FY16/17 AOT Treatment Program Participants ......................................................................... 20
Figure 11. Primary Diagnosis at Referral (N = 43) ....................................................................................... 21
Figure 12. Educational Attainment ............................................................................................................. 22
Figure 13. School Attendance at Enrollment .............................................................................................. 22
Figure 14. Intensity of ACT Contacts per Week ......................................................................................... 24
Figure 15. Frequency of ACT Contacts per Week ....................................................................................... 24
Figure 16. ACT Consumers .......................................................................................................................... 25
Figure 17. Criminal Justice Involvement during ACT .................................................................................. 27
Figure 18. Type of Bookings during ACT ..................................................................................................... 27
Figure 19. Consumers’ Housing Status before and during ACT (N = 39) .................................................... 28
Figure 20. FY16/17 FSP Primary Diagnosis at Enrollment (N = 272) ........................................................... 38
October 17, 2017 Contra Costa County Board of Supervisors 43
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 4
Table of Tables
Table 1. AOT Outcomes and Corresponding Data Measures ....................................................................... 9
Table 2. Data Sources and Elements ........................................................................................................... 10
Table 3. Summary of Qualified Requestors ................................................................................................ 14
Table 4. Outcome of CCBHS Investigations (N = 177) ................................................................................. 15
Table 5. MHS Outreach and Engagement Outcomes (N = 74) .................................................................... 16
Table 6. ACT Consumer Demographics (N = 43) ......................................................................................... 21
Table 7. Housing Status at ACT Enrollment (N = 43) ................................................................................... 22
Table 8. Sources of Financial Support at and before ACT Enrollment (N = 43) .......................................... 22
Table 9. ACT Consumer Service Engagement (N = 43) ................................................................................ 23
Table 10. Consumers’ Crisis Episodes before and during ACT .................................................................... 26
Table 11. Consumers’ Psychiatric Hospitalizations before and during ACT ............................................... 26
Table 12. Bookings and Incarcerations before and during ACT .................................................................. 27
Table 13. Self Sufficiency Matrix Scores ..................................................................................................... 29
Table 14. Contra Costa County Department Costs ..................................................................................... 30
Table 15. Mental Health Service and Booking Costs before and during ACT (N = 37) ............................... 31
Table 16. FY16/17 FSP Consumer Demographics (N = 272) ....................................................................... 38
October 17, 2017 Contra Costa County Board of Supervisors 44
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 5
Introduction
Background Information
In 2002, the California legislature passed Assembly Bill (AB) 1421 (also known as “Laura’s Law”), which
authorized the provision of Assisted Outpatient Treatment (AOT) in counties that adopt a resolution for
its implementation. AOT is designed to interrupt the repetitive cycle of hospitalization, incarceration, and
homelessness for people with serious mental illness who have been unable and/or unwilling to engage in
voluntary services. AOT uses an expanded referral and outreach process that may include civil court
involvement, whereby a judge may order participation in outpatient treatment. The California Welfare
and Institutions Code1 defines the target population, intended goals, and specific suite of services required
to be available for AOT consumers in California (see Appendix I).
On February 3, 2015, the Contra Costa County Board of Supervisors adopted a resolution to authorize the
implementation of AOT. Currently, Contra Costa County Behavioral Health Services (CCBHS) provides
behavioral health services to AOT consumers through an Assertive Community Treatment (ACT) team
operated by Mental Health Systems (MHS), a contracted provider organization. Contra Costa’s AOT
program represents a collaborative partnership between CCBHS, the Superior Court, County Counsel, the
Public Defender, and MHS; community mental health stakeholders and advocates have remained involved
in providing feedback and supporting the program to meet its intended objectives. The County’s AOT
program became operational on February 1, 2016 and accepted its first consumer in March 2016.
External Evaluation
Contra Costa County retained Resource Development Associates (RDA) to conduct an independent
evaluation of its AOT program implementation. The purposes of this evaluation are to: 1) satisfy California
Department of Healthcare Services (DHCS) reporting requirements; 2) provide information to the Board
of Supervisors, AOT collaborative partners, and the community; and 3) inform the continuous quality
improvement of the AOT program to support the County’s intended objectives. Since the beginning of
Contra Costa County’s AOT program, RDA has produced three distinct evaluation reports, including two
reports mandated by DHCS and another detailed report written specifically for CCBHS to better
understand the implementation of its AOT program. All three prior evaluation reports documented: 1)
program services, 2) consumers served, 3) fidelity to the ACT model, and 4) potential areas of
improvement for the County’s consideration. The reports were produced approximately six months apart,
and document the implementation and continued progression of the AOT program since it began.
This report is the fourth report produced for the AOT program evaluation. The purpose of this report is to
assist Contra Costa County with identifying the program’s accomplishments and opportunities for
1 Welfare and Institutions Code, Section 5346
October 17, 2017 Contra Costa County Board of Supervisors 45
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 6
improvement. This report begins with a brief description of the AOT program’s model followed by data
analysis methodologies, evaluation findings, and discussion and recommendations.
In this report, RDA presents its evaluation findings in the same order that individuals experience the AOT
program, from referral, investigation, outreach, and engagement that occur pre-enrollment, through the
suite of services that individuals receive during AOT enrollment. One of the main purposes of AOT is to
provide a mechanism to identify, engage, and retain individuals with the most serious mental health needs
who are unable and/or unwilling to engage in services without additional supports and who may
otherwise “fall through the cracks” in medically necessary mental health services. This report provides
findings and recommendations that are intended to enable the County to: 1) build upon program
strengths and resources, 2) identify and address emerging gaps and challenges, and 3) provide evidence -
based services to consumers who require AOT to engage in medically necessary mental health services.
Contra Costa County’s AOT Program Model
Contra Costa County has designed an AOT program model that responds to the needs of its communities
and exceeds the requirements set forth in the legislation. The Contra Costa County AOT program includes
a Care Team comprised of CCBHS Forensic Mental Health (FMH) and MHS staff. Figure 1 below depicts
the Pre-Enrollment (Referral and Investigation; Outreach and Engagement) and AOT Enrollment (ACT
outpatient treatment services) components of the AOT program.
Figure 1. Contra Costa County AOT Program Stages
AOT Process
The first stage of engagement with Contra Costa County’s AOT program is through a telephone call referral
whereby any “qualified requestor”2 can make an AOT referral. Within five business days, a CCBHS mental
health clinician connects with the requestor to gather additional information on the referral, and reaches
out to the referred individual to begin determining if they meet AOT eligibility criteria (see Appendix I).
2 Qualified requestors include: An adult who lives with the individual; Parent, spouse, adult sibling, or adult child of
the individual; Director of an institution or facility where the individual resides; Director of the hospital where the
person is hospitalized; Treating or supervising mental health provider; Probation, parole, or peace officer.
CCBHS receives
referral and
conducts
investigation
Referral and
Investigation
MHS provides
outreach and
engagement to
AOT eligible
individuals
Outreach and
Engagement
Consumers enroll in
ACT voluntarily or
via court
agreement
ACT Team
Enrollment
October 17, 2017 Contra Costa County Board of Supervisors 46
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 7
If the person initially appears to meet eligibility criteria, a CCBHS investigator from the FMH staff facilitates
a face-to-face meeting with the consumer and/or family to gather information, attempts to engage the
consumer, and develops an initial care plan. If the consumer continues to appear to meet eligibility
criteria, FMH investigators share the consumer’s information with the MHS team. MHS then conducts a
period of outreach and engagement activities with the consumer to encourage their participation in ACT.
If at any time the consumer accepts voluntary services and continues to meet eligibility criteria, they are
immediately connected to and enrolled in MHS’ ACT services.
However, if after a period of outreach and engagement, the consumer does not accept voluntary services
and continues to meet eligibility criteria, the County mental health director or designee may choose to
complete a declaration and request that County Counsel file a petition with the court. Utilizing a
collaborative court model that combines judicial supervision with community mental health treatment
and other support services, Contra Costa County then holds one to two court hearings to determine if
criteria for AOT are met. At this time, the consumer has the option to enter into a voluntary settlement
agreement with the court to participate in AOT. If the consumer chooses not to participate in AOT
treatment services voluntarily, then he/she may be court ordered into AOT for a period of no longer than
six months. After six months, if the judge deems that the person continues to meet AOT criteria, they may
authorize an additional six-month period of mandated participation. At every stage of this process, CCBHS’
FMH and MHS staff continue to offer the individual opportunities to engage voluntarily in services and
may recommend a 72-hour hold if the consumer meets existing criteria.
AOT Process Outcomes
There are a variety of outcomes that may occur at each stage of the AOT process (see Figure 2). Given
that the County’s AOT program is relatively new, exploring the AOT process outcomes supports a shared
understanding of program implementation, including implementation strengths, challenges, and gaps.
Figure 2. Process Outcomes during AOT Process
Referral and
Investigation
•Ineligible
•Unavailable/ unable to
locate
•Referred to another
service provider
•Referred to MHS
Outreach and
Engagement
Outreach and
Engagement
•Unavailable/ unable to
locate
•Accepts ACT services
on a voluntary basis
•Requires additional
support to participate
ACT Team Enrollment
•Accepts services
through a voluntary
settlement agreement
•Accepts services with
an AOT court order
October 17, 2017 Contra Costa County Board of Supervisors 47
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 8
AOT and ACT
It is important to note that Assertive Community Treatment (ACT) is not synonymous with Assisted
Outpatient Treatment (AOT). AOT is a mechanism by which a county can use a civil court process to
compel eligible individuals into a community mental health treatment program who are otherwise
unwilling and/or unable to accept mental health treatment. An AOT petition can be initiated at any stage
of the process, including:
During the pre-enrollment phases of referral and investigation, or outreach and engagement;
Following voluntary service acceptance, if the person fails to participate in services; and
After the person participates in treatment, if they request discharge prematurely.
In Contra Costa County, the community mental health treatment component of AOT is ACT. Mental Health
Services (MHS) is the contracted agency hired by CCBHS to implement an ACT team for County residents
referred to AOT. It is not a requirement of AOT programs to offer ACT services to their consumers.
When the County first chose to implement AOT, the County also elected to implement a new level of
outpatient mental health services by an ACT team. Additionally, it should be noted that the use of a civil
court order process is in alignment with the ACT model. Fidelity to the ACT model includes the expectation
that ACT programs apply assertive engagement mechanisms, including street outreach and available legal
mechanisms, to compel participation. Legal mechanisms typically used in ACT programs include
representative payees, terms and conditions of probation, outpatient commitment, and AOT court
agreements such as voluntary settlement agreements and court orders.
October 17, 2017 Contra Costa County Board of Supervisors 48
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 9
Methodology
RDA employed a mixed-methods evaluation approach to assess implementation of the County’s AOT
program, as well as the extent to which individuals receiving AOT services during FY16/17 experienced
decreases in hospitalization, incarceration, and homelessness, and improvements in psychosocial
outcomes such as social functioning and independent living skills. This evaluation is intended to meet
regulatory DHCS requirements and support continuous quality improvement (CQI) of the County’s AOT
program. We highlight the current evaluation period and who is included in the evaluation below:
Evaluation Period: July 1, 2016 through June 30, 2017
Consumers Included: Any consumer who was referred or received Care Team and/or ACT services
during the evaluation period
Consumers Excluded: Any consumer who was referred and closed before the evaluation period
The following sections describe the data measures, sources, and analytic techniques used to develop this
report and evaluate Contra Costa County’s AOT program.
Data Measures and Sources
This report is meant to provide a thorough evaluation of Contra Costa County’s AOT program
implementation and outcomes in order to identify programmatic strengths, as well as areas for
continuous improvement. To this end, RDA assessed the outcomes and corresponding data measures
highlighted in Table 1 below.
Table 1. AOT Outcomes and Corresponding Data Measures
Outcomes Data Measures
Program Outcomes
Homelessness Housing Status
Crisis Episodes Number and length of crisis episodes
Hospitalizations Number and length of hospitalizations
Criminal Justice Involvement Number and length of bookings into county jail
Number of criminal cases for which charges were filed
Number of criminal convictions
Program Costs Costs incurred and/or saved by the County
Treatment Outcomes
Service Participation Intensity and frequency of services
Treatment Adherence and Retention
Social Functioning &
Independent Living
Self Sufficiency Matrix scores
October 17, 2017 Contra Costa County Board of Supervisors 49
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 10
RDA collected data from several sources for this evaluation report. Table 2 below presents the County
departments or agencies that provided data for this evaluation, as well as the data sources and elements
captured by each data source. Appendix II provides additional information on each data source.
Table 2. Data Sources and Elements
County Department/Agency Data Source Data Element
Contra Costa County
Behavioral Health Care Services
CCBHS AOT Request Log Individuals referred
Qualified requestor
information
CCBHS AOT Investigation
Tracking Log
CCBHS investigation
attempts
Contra Costa County PSP Billing
System
Behavioral health service
episodes and encounters,
including hospitalizations
and crisis episodes
Consumer diagnoses and
demographics
CCBHS Financial Data Costs associated with
implementing the AOT
program, including ACT
Mental Health Systems MHS Outreach and Engagement
Log
Outreach and engagement
encounters
FSP Forms in Access Database Residential status, including
homelessness
Employment
Education
Financial support
MHS Outcomes Spreadsheet Social Functioning
Independent Living
Recovery
Contra Costa County Sheriff’s
Office
Sheriff’s Office Jail Management
System
Booking and release dates
Booking offense
Superior Court of California -
Contra Costa County
Contra Costa Superior Court
Case Management System
Charges
Convictions
October 17, 2017 Contra Costa County Board of Supervisors 50
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 11
Data Analysis
Throughout the data analysis process, RDA collaborated with CCBHS and MHS staff to vet analytic
decisions and findings. RDA matched clients across the disparate data sources described above and used
descriptive statistics (e.g., frequencies, mean, and median) for all analyses, including pre- and post-
enrollment outcome analyses. In order to compare pre- and post-enrollment outcomes (i.e.,
hospitalizations, crisis episodes, and criminal justice involvement), RDA analyzed the rate (per 180 days)
at which consumers experienced hospitalization, crisis, arrest, and criminal justice outcomes prior to and
after enrolling in ACT. In future reports with larger sample sizes and longer consumer enrollment periods,
both descriptive and inferential statistics will be used to explore AOT implementation and consumer
outcomes.
Limitations and Considerations
As is the case with all “real-world” evaluations, there are important limitations to consider. One limitation
of this evaluation is that only 43 consumers participated in the AOT treatment program during FY16/17.
Because relatively few individuals were enrolled during this period, the proportion of individuals who
experienced crisis, hospitalization, and criminal justice involvement, as well as the average rates of
occurrence, shift somewhat drastically based on the experiences of relatively few individuals.
It is also important to note that there is more data available for the longer pre-enrollment time periods
compared to the shorter post-enrollment time periods. Therefore, AOT consumers had greater
opportunities to experience negative outcomes prior to program enrollment than after program
enrollment. To account for differences in the pre- and post-time periods, RDA standardized outcomes
measures to rates per 180 days. Nevertheless, because consumers have spent much less time in AOT than
in the pre-enrollment period, there is less opportunity for them to experience outcomes such as
hospitalization, arrest, and/or incarceration during their AOT participation period. As a result, these
outcomes may be underestimated if a large number of consumers experienced zero negative outcomes
during shorter periods while they were enrolled in AOT. On the other hand, if consumers experienced a
number of negative outcomes for lengthy periods during their AOT enrollment period, these estimations
may be overestimated.
Despite these limitations, this evaluation will help Contra Costa County to identify the successes and
challenges of its AOT implementation, as well as to highlight the outcomes of consumers who participated
in the County’s AOT treatment program in FY16/17. These findings resulted in recommendations for the
County to consider as they strive to continuously improve implementation and outcomes for all individuals
referred to the County’s AOT program.
October 17, 2017 Contra Costa County Board of Supervisors 51
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 12
Findings
This evaluation includes findings for all consumers who were referred to AOT or received Care Team
and/or ACT services from July 1, 2016 through June 30, 2017 . During this time, CCBHS received 190
referrals to AOT for 177 unique individuals. Of these 177 individuals, 76% (n = 135) were not referred to
MHS for outreach and engagement. The remaining 42 consumers were referred to MHS for outreach and
engagement, and 15 enrolled in the County’s AOT treatment program. In addition, 32 consumers who
were referred to AOT in FY15/16 received MHS services during FY16/17 and are included in this report.
Figure 3. Consumers Referred to AOT and/or Receiving MHS Services during FY16/17
Findings are divided into two sections: “Pre-Enrollment” and “AOT Enrollment.” CCBHS staff and/or MHS’
ACTiOn team provide investigation, outreach, and engagement services for all individuals who are
referred to AOT in order to connect them to the AOT treatment program, if eligible, or some other mental
health treatment, if they are not. We explore the outcomes of this process in the “Pre-Enrollment”
section, and report on outcomes for all individuals who met AOT eligibility requirements and participated
in the County’s AOT treatment program during FY16/17 in the “AOT Enrollment” section.
Pre-Enrollment
Figure 4 below demonstrates that 177 individuals were referred to AOT in FY16/17. Among those
individuals, 135 were not referred to MHS for outreach and engagement. The remaining 42 consumers
were referred to MHS for outreach and engagement, and an additional 32 consumers were referred to
AOT in FY15/16 and received MHS outreach and engagement and/or ACT services during FY16/17.
CCBHS received and
investigated 177
referrals
MHS provided
outreach and
engagement to 74
individuals
43 consumers enrolled
in AOT treatment
program
*9 with court
involvement
Pre-Enrollment AOT-Enrollment
October 17, 2017 Contra Costa County Board of Supervisors 52
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 13
Figure 4. FY16/17 AOT Program
First, we provide an overview of referrals made to AOT during FY16/17, including a profile of who made
these referrals, and referral dispositions. Next, we detail the investigation, outreach, and engagement
processes — led by CCBHS FMH and MHS’ ACTiOn team respectively — and assess outcomes such as
hospitalization and/or criminal justice involvement experienced by consumers prior to enrolling in the
County’s AOT treatment program.
Referral to AOT
CCBHS received 190 AOT referrals during FY16/17 for 177 unique individuals. Thirteen consumers were
referred to AOT twice during this fiscal year; these consumers 1) did not initially meet AOT eligibility
criteria, 2) were initially connected or reconnected with other services, or 3) were still under investigation
at the conclusion of the evaluation period.
The majority of AOT referrals (63%) continue to come from consumers’ family members.
Since program inception, the majority of referrals to AOT have been made by consumers’ family members.
This trend continued in FY16/17, with 63% of referrals coming from family members (see Table 3).
Referrals to AOT were also made by treating or supervising mental health providers (23%, n = 43) and
members of law enforcement agencies (11%, n = 20).
October 17, 2017 Contra Costa County Board of Supervisors 53
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 14
Table 3. Summary of Qualified Requestors
Requestor % of Referrals
February – June 2016
(n = 88)
% of Referrals
July 2016 – June 2017
(n = 190)
Parent, spouse, adult sibling, or adult child 61% (n = 54) 63% (n = 120)
Treating or supervising mental health provider 11% (n = 10) 23% (n = 43)
Probation, parole, or peace officer 16% (n = 14) 11% (n = 20)
Adult who lives with individual 2% (n = 2) 1% (n = 2)
Director of hospital where individual is hospitalized 2% (n = 2) 0% (n = 0)
Director of institution where individual resides 0% (n = 0) 0% (n = 0)
Not a qualified requestor or “other” 7% (n = 6) 2% (n = 5)
It is also worth noting that only 2% of referrals were from unqualified requestors during FY16/17,
compared to 7% of referrals from unqualified requestors during the program’s first five months. It appears
that over time, Contra Costa County residents have developed a greater understanding of the AOT
treatment program, including who meets the requirements of a qualified requestor.
Care Team
Contra Costa County’s Care Team consists of CCBHS’ FMH and MHS staff. CCBHS FMH receives all AOT
referrals and conducts an investigation for each individual referred in order to determine AOT eligibility
(see Appendix I for AOT eligibility requirements). CCBHS FMH refers AOT eligible consumers to MHS staff,
who conduct outreach and engagement to enroll them in ACT services. The following section discusses
the investigations conducted by CCBHS FMH, and outreach and engagement activities conducted by MHS.
After CCBHS receives an AOT referral, the FMH team conducts an investigation to determine if the
individual meets the eligibility criteria for the AOT program. In addition to consulting prior hospitalization
and mental health treatment records for the individual, and gathering information from the qualified
requestor, the FMH investigation team also attempts to make contact with the referred individual in the
field.
Approximately one-fourth of consumers referred to CCBHS FMH (24%) were eligible for AOT and
subsequently referred to MHS; approximately half (51%) of consumers referred were ineligible
for AOT.
During FY16/17, CCBHS FMH investigated 177 unique consumers.3 Approximately one-fourth (24%, n=42)
of consumers were determined to be eligible for AOT and referred to MHS for outreach and engagement,
while 11% (n = 19) of consumers engaged or re-engaged with another provider, and 14% (n = 25) were
still being investigated by CCBHS FMH at the conclusion of FY16/17 (see Table 4 below).
3 An additional nine consumers were still under investigation from the previous fiscal year. All of these nine
consumers were ineligible.
October 17, 2017 Contra Costa County Board of Supervisors 54
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 15
Table 4. Outcome of CCBHS Investigations (N = 177)
Approximately one-half (51%) of individuals referred to AOT were determined to be ineligible. Individuals
were ineligible for the following reasons:
They did not meet the AOT eligibility criteria;
They were unable to be assessed for eligibility (i.e., unable to locate, extended incarceration, or
extended hospitalization);
The qualified requestor withdrew the referral; or
The qualified requestor could not be reached.
CCBHS FMH worked to connect individuals who were ineligible for AOT to the appropriate level of mental
health treatment, and also provided resources and education for ineligible consumers’ family members.
The County’s investigation team was persistent in their efforts to locate consumers, determine
consumers’ eligibility for AOT, and connect eligible consumers to MHS.
On average, CCBHS FMH’s investigation team made four contact attempts to each individual referred to
AOT. As shown in Figure 5, the investigation team made the most contact attempts, on average, to those
consumers who were eventually referred to MHS for outreach and engagement.
Figure 5. Average Investigation Contact Attempts per Consumer (N = 177)
The investigation team worked to meet consumers “where they’re at,” as evidenced by the variety of
locations where investigation contacts occurred. While approximately one-quarter (26%, n = 199) of
investigation contact attempts occurred in a County office, another quarter (24%, n = 184) of investigation
8
3 2 3
0
1
2
3
4
5
6
7
8
9
Referred to MHS
(n = 42)
Engaged or Re-Engaged
with a Provider
(n = 19)
Investigated and
Closed
(n = 91)
Ongoing Investigation
(n = 25)Average Number of Contact AttemptsInvestigation Outcome Number of Referred
Consumers
% of Referred
Consumers
Referred to MHS 42 24%
Engaged or Re-Engaged with a Provider 19 11%
Investigated and Closed 91 51%
Ongoing Investigation 25 14%
October 17, 2017 Contra Costa County Board of Supervisors 55
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 16
attempts took place in the field. Teams also met consumers at their place of residence, as well at inpatient,
healthcare, and correctional facilities.
If the CCBHS FMH team determines that a consumer is eligible for AOT, the consumer is connected with
MHS. The MHS team then conducts outreach and engagement activities with those individuals and their
family to engage the individual in AOT services. As per the County’s AOT program design, MHS is charged
with providing opportunities for the consumer to participate on a voluntary basis. If, after a period of
outreach and engagement, the person remains unable and/or unwilling to voluntary enroll in ACT and
continues to meet AOT eligibility criteria, MHS may refer the individual back to FMH to file a petition to
compel court ordered participation.
MHS conducted comprehensive outreach in order to engage consumers — and their support
networks — and enroll them in the County’s ACT program.
MHS conducted outreach and engagement with 74 consumers, 43 of whom enrolled in ACT.4 The
remaining consumers either engaged/re-engaged with another provider, were closed by CCBHS (for
reasons described above), or were still receiving outreach and engagement services as of June 30, 2017
(see Table 5).
Table 5. MHS Outreach and Engagement Outcomes (N = 74)
Outreach and Engagement Outcome Number of
Consumers
% of
Consumers
Enrolled in ACT Services in FY16/17 43 58%
Enrolled Voluntarily 34 --
Enrolled with Court Involvement 9 --
Engaged or Re-Engaged with Another Provider 4 5%
Closed by CCBHS 17 23%
Still Receiving Outreach and Engagement Services 10 14%
MHS provided outreach and engagement services to consumers as well as consumers’ support networks.
Approximately three-fourths (75%) of all outreach and engagement attempts were with consumers, while
one-fourth (24%) of outreach and engagement attempts were with consumers’ support networks. Overall,
the majority of successful contacts with consumers were in person, and approximately one in five
outreach and engagement efforts were unsuccessful.
4 17 ACT consumers who received outreach and engagement services in FY15/16 are included in this discussion in
order to capture the total efforts of outreach and engagement required to enroll all FY16/17 ACT consumers.
October 17, 2017 Contra Costa County Board of Supervisors 56
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 17
Figure 6. Type of Outreach and Engagement Contacts (N = 652)
MHS relies on a diverse multidisciplinary team to conduct outreach and engagement. For consumers
receiving services in FY16/17, the majority of outreach attempts were either from a peer partner (45%)
or the clinical team leader (26%). As with the County’s investigation team, MHS was persistent in their
efforts to meet consumers “where they’re at.” Most contact attempts occurred in the community (25%),
the hospital (21%), consumers’ homes (15%), or at MHS’ office (15%).
This section explores the period from initial referral through AOT enrollment. This includes referral and
investigation efforts by CCBHS FMH as well as outreach and engagement efforts by MHS.
The average length of time from referral to enrollment is 107 days.
Contra Costa County designed an AOT program model that sought to engage and enroll consumers in ACT
within 120 days of referral. On average, it took the Care Team approximately 107 days to collectively
conduct investigation, outreach and engagement, and enrollment of consumers in AOT. Specifically, it
took an average of 52.5 days from the point of AOT referral to MHS’ first contact, and 55 days from the
point of MHS’ first contact to enrollment in ACT (Figure 7).
Collateral
24%
In-person
Unsuccessful
19%
In-person
Successful
55%
Phone/Email
2%
October 17, 2017 Contra Costa County Board of Supervisors 57
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 18
Figure 7. Average Length of Time from AOT Referral to ACT Enrollment
Some individuals experienced referral to enrollment periods longer than 120 days.
Contra Costa County’s AOT program model has an expected maximum period of four months from the
point of referral to enrollment in AOT treatment services. Although the average length of time from
referral to enrollment aligned with the County’s program design, 17 consumers (40%) had investigation
and outreach periods lasting longer than 120 days (Figure 8). Data suggest that these individuals were
difficult to locate, and that the Care Team invested additional time to attempt to locate, assess, and
engage these individuals.
Figure 8. Length of Time from AOT Referral to ACT Enrollment
Among individuals whose pre-enrollment period lasted longer than 120 days, approximately 63% (n = 10)
experienced a hospitalization and/or criminal justice involvement during this referral to enrollment
period.
5
10
6
5
3
4
3 3
2
1 1
0
2
4
6
8
10
12
0-30 31-60 61-90 91-120 121-150 151-180 181-210 211-240 241-270 271-300 300+Number of ACT ConsumersDays from Referral to Enrollment
Average days
from AOT
referral to first
MHS contact
52.5
Average days
from MHS first
contact to ACT
enrollment
55
0 20 40 60 80 100 120
FY16/17
ACT Consumers
(N = 43)
Days
107 average
days from
referral to
enrollment
4 – 281 days in
range
79 median
days
Consumers enrolled in 120 days or fewer
Consumers enrolled in more than 120 days
October 17, 2017 Contra Costa County Board of Supervisors 58
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 19
Summary
Figure 9 summarizes the outcomes of all referrals to AOT following the Care Team’s investigation,
outreach, and engagement efforts. At the end of FY16/17, 110 consumers were closed, while 25 were still
under investigation. Of those investigated and connected to MHS (n = 74), 43 enrolled in ACT. Among
those not enrolled, 17 were closed by the County, 4 engaged or re-engaged with another provider, and
10 were still receiving outreach and engagement services.
Figure 9. Referred Consumers
AOT Enrollment
Figure 10 below demonstrates that the MHS ACTiOn team enrolled and/or served 43 consumers in
FY16/17. Thirty-two (32) consumers were active at the conclusion of FY16/17, while 13 consumers
discharged from the AOT treatment program at some point during the fiscal year. Of the 13 who
discharged from the program, two re-enrolled in ACT during this fiscal year, four completed the program,
and seven left prematurely. This section describes outcomes for the 43 consumers who received ACT
services during FY16/17.
October 17, 2017 Contra Costa County Board of Supervisors 59
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 20
Figure 10. FY16/17 AOT Treatment Program Participants
In this section, we first provide a consumer profile of AOT treatment program participants, including their
demographic characteristics and diagnoses. Then, we focus on the intensity and frequency of service
participation among consumers, followed by a discussion of consumer outcomes, including the extent to
which participants experienced crisis episodes, psychiatric hospitalizations, and criminal justice
involvement. Finally, we highlight program costs and costs savings associated with reduced numbers of
hospitalizations and criminal justice involvement, as well as revenue generated through federal
reimbursement.
ACT Consumer Profile
The following section describes consumers’ demographic characteristics, as well as their diagnoses,
employment status, educational attainment, and sources of financial support when they enrolled in ACT.
The AOT treatment program is enrolling the target population, although 25% of those enrolled
are younger than expected.
As shown in Table 6, ACT consumers were primarily male (53%, n = 23), white (56%, n = 24), and between
the ages of 26 and 59 (70%, n = 30). Approximately 25% of ACT consumers are transitional age youth (TAY)
between the ages of 18 and 25. While this is not completely unexpected given that the majority of major
mental health disorders have an onset during the TAY period, TAY may have service needs that differ from
the adult population.
October 17, 2017 Contra Costa County Board of Supervisors 60
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 21
Table 6. ACT Consumer Demographics (N = 43)
Category ACT Consumers
Gender
Male 53% (n = 23)
Female 47% (n = 20)
Race and Ethnicity
Black or African American 23% (n = 10)
Hispanic 12% (n = 5)
White 56% (n = 24)
Other or Unknown 9% (n = 4)
Age at Enrollment
18 – 25 25% (n = 11)
26 – 59 70% (n = 30)
60+ 5% (n = 2)
Sixty-one percent (61%) of ACT consumers (n = 26) had a primary diagnosis of a psychotic disorder (see
Figure 11) and 79% (n = 34) had a co-occurring substance use disorder at the time of enrollment.
Figure 11. Primary Diagnosis at Referral (N = 43)
At the time of enrollment, approximately 42% (n = 18) of consumers were housed (e.g., living with family
or in a supervised placement) and 9% (n = 4) were living in a residential program. Approximately 40% (n =
17) of consumers were homeless or living in a shelter at enrollment; four consumers ’ housing status was
unknown.
Psychotic disorder,
including schizophrenia
and schizoaffective
disorders
26, 61%
Mood disorder,
including bipolar and
depressive disorders
13, 30%
Other
4, 9%
October 17, 2017 Contra Costa County Board of Supervisors 61
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 22
Table 7. Housing Status at ACT Enrollment (N = 43)
Residence Living Arrangement at Enrollment
Housed 42% (n = 18)
Residential Program 9% (n = 4)
Shelter/Homeless 40% (n = 17)
Unknown or Not Reported 9% (n = 4)
ACT consumers also reported on their highest level of educational attainment, and whether they were in
school at the time of enrollment. Most consumers had some college education or technical training (35%,
n = 15) or higher levels of education (19%, n = 8), and the majority were not in school (72%, n = 31; see
Figure 12 and Figure 13). All consumers with a high school diploma/GED or less were not in school at the
time of ACT enrollment, or their school status was unknown. Just over half of consumers (53%) included
education as a recovery goal.
Figure 12. Educational Attainment
(N = 43)
Figure 13. School Attendance at Enrollment
(N = 43)
The majority of ACT consumers (81%, n = 35) were not employed when they enrolled, while 16% (n = 7)
did not report their employment status. Obtaining employment was a recovery goal for just over half
(53%) of AOT consumers, and as shown in Table 8, most consumers (54%, n = 23) received Supplemental
Security Income as their primary source of financial support. Additionally, almost all ACT consumers
received the same financial support at the time of enrollment as they had in the year leading up to
enrollment.
Table 8. Sources of Financial Support at and before ACT Enrollment (N = 43)
Financial Support Support Received in the Year
Prior to ACT Enrollment
Support Receiving at ACT
Enrollment
Family Member/Friend 9% (n = 4) 9% (n = 4)
Retirement/Social Security Income 5% (n = 2) 5% (n = 2)
Less than High
School
7, 16%
High
School/GED
8, 19%Some
College/Technical
Training
15, 35%
College/
Technical Degree
or Higher
8, 19%
Unknown/
Not Reported
5, 12%
Not in school
31, 72%
Tech/
Vocational
School
1, 2%
Unknown
/Not
Reported
11, 26%
October 17, 2017 Contra Costa County Board of Supervisors 62
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 23
Financial Support Support Received in the Year
Prior to ACT Enrollment
Support Receiving at ACT
Enrollment
Supplemental Security Income 54% (n = 23) 54% (n = 23)
Social Security Disability Insurance 2% (n = 1) 0% (n = 0)
Other (including Housing Subsidy, General
Relief/Assistance, and Food Stamps)
4% (n = 2) 2% (n = 1)
No Financial Support 12% (n = 5) 14% (n = 6)
No Information Reported 14% (n = 6) 16% (n = 7)
Service Participation
The following sections describe the type, intensity, and frequency of service participation, as well as
consumers’ adherence to treatment while in the ACT program.
The ACT model is designed to provide intensive community-based treatment, measured by: 1) the
intensity of services, which is the amount of service an individual receives in a defined time period; and 2)
the frequency of services, which is how often an individual receives services. ACT teams are expected to
provide at least four face-to-face contacts per week for a total of at least two hours of service per week.
The ACT team continues to provide intensive services to consumers.
Although the length of consumers’ enrollment varies, ACT consumers were enrolled for an average of 243
days, with an average of 6.5 face-to-face contacts per week lasting a total of about six hours per week
(see Table 9), which clearly exceeds the ACT standards for intensity and frequency of services.
Table 9. ACT Consumer Service Engagement (N = 43)
Average Range
Length of ACT Enrollment 243 days 4 – 483 days
Frequency of ACT Service Encounters 6.5 face-to-face contacts
per week
<1 – 18 face-to-face
contacts per week
Intensity of ACT Services Encounters 6 hours of face-to-face
contact per week
<1 – 17 hours of face-to-
face contact per week
The majority of ACT consumers (93%) were adherent to ACT treatment during FY16/17.
Consumers were considered “treatment adherent” if they received at least one hour of face-to-face
engagement with their ACT team at least two times a week. Only three consumers (n = 7%) did not meet
this standard of adherence (see Figure 14 and Figure 15).
October 17, 2017 Contra Costa County Board of Supervisors 63
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 24
Figure 14. Intensity of ACT Contacts per Week
Figure 15. Frequency of ACT Contacts per Week
A subset of consumers requested discharge from ACT during FY16/17.
As shown in Figure 16, 30% (n = 13) of consumers were discharged from ACT during FY16/17, two of whom
re-enrolled in the program at least once. According to the ACTiOn team, four discharges were the result
of successful program completion (e.g., consumers transitioned to a more appropriate level of care or
moved out of the area). However, three individuals were discharged because they were incarcerated,
while four others were discharged because they were not engaging in treatment. Among these seven
consumers, six experienced hospitalization and/or justice involvement following discharge.
7%, 3 5%, 2
30%, 13
21%, 9
37%, 16
0
4
8
12
16
20
<1 hour
per week
1 hour per
week
2-4 hours
per week
5-6 hours
per week
7 or more
hours per
week
5%, 2 5%, 2
33%, 14
21%, 9
37%, 16
0
4
8
12
16
20
<1 contact
per week
1 contact
per week
2-4
contacts
per week
5-6
contacts
per week
7 or more
contacts
per week
Non-Adherent Consumers
Adherent Consumers
October 17, 2017 Contra Costa County Board of Supervisors 64
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 25
Figure 16. ACT Consumers
ACT Consumer Outcomes
The following sections provide a summary of consumers’ experiences with psychiatric hospitalizations,
crisis episodes, criminal justice involvement, and homelessness before and during ACT enrollment. As
previously discussed, these outcomes are standardized to rates per 180 days in order to account for
variance in length of enrollment and pre-enrollment data.
This section describes consumers’ crisis stabilization episodes and psychiatric hospitalizations before and
during ACT enrollment. The County’s PSP Billing System was used to identify consumers’ hospital and crisis
episodes in the 36 months prior to and during AOT enrollment.
On average, the number of consumers experiencing crisis episodes and psychiatric
hospitalization, as well as the frequency of those experiences, decreased post-AOT enrollment.
Almost all consumers (93%, n = 40) had at least one crisis episode in the three years before ACT, averaging
approximately 4.7 episodes for every six months, with episodes lasting an average of just under two days.
Fewer consumers had a crisis episode during ACT (58%, n = 25) with an average of 3.1 episodes for every
six months (see Table 10).
October 17, 2017 Contra Costa County Board of Supervisors 65
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 26
Table 10. Consumers’ Crisis Episodes before and during ACT
Crisis Episodes
Before ACT enrollment During ACT enrollment
Number of Consumers (N = 43) n = 40 n = 25
Number of Crisis Episodes 4.7 episodes per 180 days 3.1 episodes per 180 days
Average Length of Stay 1.8 days 1.1 days
Similarly, the number of consumers who experienced a psychiatric hospitalization decreased during ACT.
Approximately two-thirds of consumers (67%, n = 29) had at least one hospitalization in the three years
before ACT, compared to 30% of consumers who experienced a hospitalization during ACT. Those with at
least one hospitalization before ACT averaged approximately 1.3 hospitalizations every six months, lasting
an average of just under ten days. Though consumers had fewer hospitalizations (1.1 per 180 days) while
enrolled in ACT, the average length of stay increased substantially from 9.7 to 28.6 days (see Table 11).
Table 11. Consumers’ Psychiatric Hospitalizations before and during ACT
Psychiatric Hospitalizations
Before ACT enrollment During ACT enrollment
Number of Consumers (N = 43) n = 29 n = 13
Number of Hospitalizations 1.3 hospitalizations per 180 days 1.1 hospitalizations per 180 days
Average Length of Stay 9.7 days 28.6 days
This section describes consumers’ criminal justice system involvement. Data from the Sheriff’s Office and
Courts were used to identify their justice involvement in the 36 months prior to and during AOT
enrollment.
RDA received the following criminal justice data from Contra Costa County’s Sheriff’s Office and the
Superior Court in order to assess the criminal justice involvement of ACT consumers:
Bookings: Following an arrest, individuals are typically booked into local county jail. Once booked,
individuals remain in jail until they are released through bail payment or on their own
recognizance.
Charges: The District Attorney’s Office determines whether to file charges once a criminal
complaint is sought. Charges are a formal allegation of an offense for which an individual is
arrested and booked.
Convictions: A conviction is the determination of guilt or innocence (or “no contest”) for a given
charge following a plea bargain or trial.
RDA received data from the Contra Costa County Sheriff’s Office to assess the number of bookings, and
average lengths of stay in jail, for each consumer pre- and post-AOT enrollment. In addition, RDA received
charges and conviction data from Contra Costa’s Superior Court in order to understand the outcomes of
consumers’ bookings.
October 17, 2017 Contra Costa County Board of Supervisors 66
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 27
The number of consumers experiencing criminal justice involvement decreased during ACT.
The majority of ACT consumers (72%, n = 31) were arrested and
booked into county jail at least once in the three years prior to
ACT enrollment. During ACT participation, however, only
approximately 33% (n = 14) of consumers were arrested and
booked. Of those 14 consumers, seven were subsequently
charged and four were convicted of a new criminal offense (see
Figure 17). Most of the bookings were for probation violations
(30%), assault and battery (22%), or trespassing or disorderly
conduct (16%).
Figure 18. Type of Bookings during ACT
Table 12. Bookings and Incarcerations before and during ACT
Bookings and Incarcerations
Bookings before ACT enrollment Bookings during ACT enrollment
Number of Consumers n = 31 n = 14
Number of Incidents 3.4 bookings per 180 days 3.5 bookings per 180 days
In addition to improving consumers’ mental health outcomes, ACT services are also designed to support
consumers in attaining suitable housing situations that support their community mental health treatment.
Trespassing or
Disorderly Conduct
16%
Assault and
Battery
22%
Theft
16%
Drug Offense
10%
Probation
violation
30%
Other
6%
14
Arrested
and
Booked
7
Charged
4
Convicted
Figure 17. Criminal Justice
Involvement during ACT
October 17, 2017 Contra Costa County Board of Supervisors 67
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 28
The majority of consumers (64%, n = 25) either obtained or maintained housing while in ACT.
Self-reported housing data from before and during ACT were available for 39 of the 43 ACT consumers.
As shown in Figure 19, the majority of consumers either obtained housing while in ACT (15%, n = 6) or
maintained their housing from before ACT (49%, n = 19). Just over one-third of consumers (36%) either
lost their housing (8%, n = 3) or continued to be homeless while in ACT (28%, n = 11).
Figure 19. Consumers’ Housing Status before and during ACT (N = 39)
A small group of consumers continues to experience difficulty.
Thirty percent (30%, n = 13) of enrolled consumers continued to struggle with psychiatric hospitalizations
and/or criminal justice involvement, and experienced an increase in the rate of these events while
enrolled in ACT. Of these 13 individuals:
Almost half (46%) are TAY,
Half (50%) are homeless and/or unstably housed,
Almost all (92%) have a psychotic or mood disorder and a co-occurring substance use disorder,
and
The majority (85%) enrolled in ACT voluntarily.
Consumers’ abilities to function independently and participate in activities that are a part of daily living
are also of key importance in ACT programs.
ACT consumers experienced slight increases in their self-sufficiency while enrolled in ACT.
Throughout consumers’ enrollment in ACT, the team administers the Self Sufficiency Matrix (SSM) to
assess consumers’ social functioning and independent living. The SSM consists of 18 domains scored on a
scale of one (“in crisis”) to five (“thriving”). Clinicians assessed consumers at intake, every 90 days, and
upon discharge. Intake data was available for 27 consumers, 21 of whom also had at least one
reassessment. Table 13 reports the average scores for consumers at intake, 90 days, 180 days, and one
year; “n/a” indicates where no scores were given for those domains.
Consumers who
obtained housing
•15% of consumers who
were not housed before
ACT obtained housing
while enrolled
Consumers who
maintained housing
•49% of consumers who
were housed before
ACT continued to
maintain housing while
enrolled
Consumers who were
not stably housed
•8% of consumers were
housed before ACT but
did not maintain
housing during ACT
•28% of consumers were
not housed before or
during ACT enrollment
October 17, 2017 Contra Costa County Board of Supervisors 68
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 29
Table 13. Self Sufficiency Matrix Scores
Domain
Intake
Average
Score
90-Day
Average
Score
180-Day
Average
Score
1-Year
Average
Score
Housing 3.00 3.57 3.20 4.25
Employment 1.15 1.24 1.27 1.50
Income 1.96 2.57 2.67 3.50
Food 2.65 3.24 2.67 4.00
Child Care n/a n/a n/a n/a
Children's Education 5.00 5.00 n/a n/a
Adult Education 3.70 3.67 3.60 4.50
Health Care Coverage 4.07 4.10 3.87 4.50
Life Skills 2.89 3.38 3.53 3.75
Family/Social Relations 2.26 4.19 3.07 4.25
Mobility 2.15 2.71 2.80 4.00
Community
Involvement
2.44 3.20 3.13 4.75
Parenting Skills 4.00 2.00 4.00 n/a
Legal 3.67 3.90 3.93 4.25
Mental Health 2.07 2.29 2.73 4.00
Substance Abuse 3.19 3.48 3.20 4.00
Safety 3.70 4.00 4.21 4.50
Disabilities 2.40 2.30 2.62 4.00
Other 1.00 n/a n/a n/a
Total Score 41.15 48.14 45.87 59.75
Sample Size 27 21 15 4
Consumers’ average scores across domains at the 90-day, 180-day, and one-year SSM administrations
were higher than the average intake scores.
AOT Costs and Cost Savings
There are a number of expenses associated with Contra Costa County’s AOT program. However, there are
also cost savings likely to result from decreases in crises, hospitalization, and incarceration. Additionally,
the County generates revenue for Medi-Cal eligible mental health services. To analyze AOT-related costs
and cost savings, RDA collected cost-related information from the CCBHS Finance Department, as well as
from other County departments involved in the implementation of AOT.
The sections below provide a preliminary review of costs associated with AOT program implementation,
as well as the extent to which AOT has generated revenue through Medi-Cal billing and reduced
hospitalizations and justice involvement.
October 17, 2017 Contra Costa County Board of Supervisors 69
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 30
The cost to Contra Costa County for implementing AOT in FY16/17 was $1,872,390, which
includes actual expenses and revenue projections.
During FY16/17, AOT implementation cost Contra Costa County approximately $2,144,226 (see Table 14).
CCBHS spent a total of $1,960,001, with $378,195 for Forensic Mental Health to investigate referrals, and
$1,581,806 paid to Mental Health Services as the contracted provider delivering the ACT program.
In addition to CCBHS’ costs, the County also reported AOT-related expenses incurred by the County
Counsel, the Office of the Public Defender, and the Superior Court in supporting the court proceedings
element of the AOT process. Costs to County Counsel included providing consultation services for CCBHS,
preparing and filing all petitions to the Court, and representing the County in Court hearings. The Office
of the Public Defender has one part-time employee who represents all AOT clients, and the Superior Court
is responsible for holding AOT court hearings each week.
Table 14. Contra Costa County Department Costs
County Department FY 16/17 Cost
CCBHS (including FMH and MHS) $1,960,001
County Counsel $68,347
Public Defender’s Office $112,5005
Superior Court $3,378.00
Total County Costs $2,144,226
The County estimated that they would receive 35% (accounting for a 15% disallowance rate) in revenue
from Medi-Cal billing, or $206,589. In actuality, MHS provided approximately $776,675 worth of Medi-Cal
eligible services during this time period, and the County estimates that they will receive approximately
$271,836 in revenue from Medi-Cal billing for these services. It is worth noting that the County’s AOT
program only served 43 consumers during FY16/17, and has the capacity to serve up to 75 clients as
currently configured; the amount of revenue generated through service provision should continue to grow
as the AOT treatment program enrolls more individuals.
Service costs were estimated for all ACT consumers enrolled in the program for more than 90 days (n =
37). Data sources included PSP billing data and bookings data from the Contra Costa County Sheriff’s
Office. PSP billing data included a charge for each mental health service, while booking costs were
estimated using a projected cost of $106 per consumer per day.6 As shown in Table 15, the overall costs
of mental health services increased; however, the cost of bookings and corresponding jail stays have
decreased. This confirms that the County has increased its investment in the well-being and recovery of
5 Public Defender costs include staff benefits.
6 Grattet, R. and Martin, B. (2015). Probation in California. Retrieved on August 24, 2017 from
http://www.ppic.org/publication/probation-in-california/.
October 17, 2017 Contra Costa County Board of Supervisors 70
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 31
consumers, which has led to better outcomes for consumers and a reduced burden on institutions like
Inpatient Unit 4C and the County’s jails.
Table 15. Mental Health Service and Booking Costs before and during ACT (N = 37)
Actual Cost Average Annual Cost per Consumer
12 Months
before ACT
During ACT 12 Months
before ACT
During ACT
All Behavioral Health
Services
$2,315,254 $2,685,812 $82,788 $95,699
Bookings $101,018 $57,028 $7,807 $2,450
Psychiatric
Hospitalizations
$870,157 $478,765 $69,715 $56,512
It is also important to note that while there are cost savings associated with reducing incarceration and
hospitalization for the 43 AOT enrolled consumers, the County is still incurring expenses for a 75 person
AOT program. This means that funds are being expended based on an expected enrollment of 75
consumers, while only 43 consumers are receiving services that are likely to reduce incarceration and
hospitalization expenses.
October 17, 2017 Contra Costa County Board of Supervisors 71
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 32
Discussion and Recommendations
This FY16/17 evaluation of Contra Costa County’s AOT program recognizes the shared efforts of CCBHS,
County Counsel, Office of the Public Defender, the Superior Court, and MHS in identifying, engaging, and
serving AOT consumers, as well as the Board of Supervisors and community of stakeholders who continue
to invest in the success of this program. The following discussion summarizes consumer accomplishments
and implementation successes since program inception, and includes recommendations for the County
to consider around engaging individuals who are difficult to locate, as well as how to more effectively use
the civil court process to compel participation.
CCBHS FMH and MHS work together to identify, outreach, and engage eligible consumers in
order to enroll them in ACT.
CCBHS FMH and MHS continue to build their collaborative processes to ensure that appropriate
consumers are identified and connected to services. Both teams are persistent in their efforts to work
with consumers who may be — by the nature of their diagnoses and co-occurring substance use disorders
— difficult to find and engage. Both investigation and outreach and engagement data indicate that the
Care Team are meeting consumers “where they’re at” and are continuously striving to find and engage
consumers and consumers’ support networks. The Care Team is consistently outreaching to consumers
and their families at a variety of locations and with diverse team members in order to both determine
consumers’ eligibility for AOT and engage consumers in AOT treatment services.
Contra Costa County’s AOT program has engaged 46% of all AOT referrals in the appropriate
level of mental health services.
Together, CCBHS FMH and MHS resolved 142 referrals in FY16/17, with 35 referred consumers either still
under investigation to determine eligibility for AOT or receiving outreach and engagement in order to
connect them to AOT treatment services. Of the 142 referrals closed during FY16/17, 43 engaged with
MHS’ team, either voluntarily or through the AOT court process. Another 23 consumers were not eligible
for AOT and were instead connected to another service provider. Thus, 46% (n = 66) of all referred
consumers were connected to the appropriate level of mental health services. The subset of 23 referred
consumers who engaged in services other than AOT treatment after referral indicates that AOT provides
an additional pathway into the mental health system that benefits more consumers than those who are
AOT-eligible.
The majority of consumers experienced benefits from participating in the AOT treatment
program.
Consumers experienced a range of benefits from their participation in ACT. Not only did fewer consumers
experience crisis episodes, hospitalizations, and justice involvement while in the AOT treatment program,
but those who experienced these outcomes both before and after ACT enrollment did so with less severity
while enrolled in the AOT treatment program. Further, consumers’ average scores on the Self-Sufficiency
October 17, 2017 Contra Costa County Board of Supervisors 72
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 33
Matrix (SSM) reassessment were higher than their average scores at intake, suggesting that consumers
are improving in their social functioning and independent living skills through program participation.
A group of individuals referred to AOT were unable to be located during the investigation or
outreach and engagement processes.
CCBHS receives AOT referrals for individuals in confined settings (e.g., hospital, jail) as well as the
community. Referrals for consumers in the community present a unique challenge, because AOT
consumers are likely to be homeless, unstably housed, or otherwise difficult to locate. Other large
California counties implementing AOT, such as Orange County, also experience similar difficulty in locating
referred consumers who are homeless or unstably housed.
Eighteen (18) individuals who were unable to be located either by CCBHS FMH during the investigation
process or by MHS during the outreach and engagement phase experienced a crisis episode or
hospitalization following the referral. Of the consumers unable to be located by FMH, seven consumers
experienced a hospitalization post referral. Of the consumers unable to be located by MHS, 11 consumers
experienced a crisis and seven consumers experienced a crisis episode or hospitalization. Some of these
experiences occurred while the referral was open to FMH and/or MHS and some occurred after the
referral had been closed.
FMH attends the weekly case conference at the Contra Costa Regional Medical Center (CCRMC) Inpatient
Unit 4C to determine if there are any individuals with open investigations at the hospital so that they can
assess and engage the individual during their stay. However, FMH does not currently have a way to
determine if there are previously referred individuals now hospitalized in order to re-open the
investigation. While the FMH clinicians may remember some of the individuals referred, the volume of
individuals they investigate likely requires additional tracking mechanisms. It may be useful for CCBHS to
develop a mechanism that would allow Psychiatric Emergency Services (PES), Inpatient Unit 4C, and jail
mental health to make FMH or MHS aware of an AOT-referred individual’s presence at their unit with
enough time available for FMH or MHS to be able to conduct an assessment or outreach visit. This may
be more difficult at PES where the length of stay is much shorter, which would require that FMH or MHS
become aware of the person’s presence at PES as soon as possible following entry rather than waiting
until discharge.
As such, suggested options could include:
A tracking mechanism on the face sheet to note an open or previous AOT referral.
Training for PES, Inpatient Unit 4C, and jail mental health staff to screen for AOT with a process
to contact FMH or MHS when a potentially AOT-eligible individual shows up.
Education for qualified requestors, including family members, to call FMH or MHS to alert them
that the individual is at PES, hospital, or jail so that they can go to the facility and make contact.
It might also be useful to build an automated alert within PSP so that MHS and/or FMH receive a
notification if one of the referred individuals has an episode opening at PES, hospital, or jail mental health.
October 17, 2017 Contra Costa County Board of Supervisors 73
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 34
Additional exploration of the court’s role in AOT may assist with compelling participation in
treatment.
During each stage of the AOT process, there are opportunities to assertively engage and compel
participation. It may make sense for the County to consider the role of the AOT court petition in increasing
the number of eligible individuals who enroll in ACT treatment, decreasing the length of time to
enrollment, and increasing retention in AOT treatment in the following circumstances:
While the person is hospitalized and/or incarcerated;
If the person is unlikely to engage within 120 days;
If the person voluntarily agrees to participate but fails to engage or requests discharge
prematurely; or
If the person voluntarily agrees to participate but continues to experience crisis, hospitalization,
and/or criminal justice involvement.
This set of recommendations is based on aggregate analyses presented throughout this report and is not
informed by a review of individual cases. Nothing in this discussion is intended to question the
independent, clinical judgment of the professionals working within Contra Costa County’s AOT system.
Rather, this discussion suggests that there may be additional opportunities to consider how the petition
may be useful to address some of the gaps noted in this evaluation report.
October 17, 2017 Contra Costa County Board of Supervisors 74
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 35
Appendices
Appendix I. AOT Eligibility Requirements7
In order to be eligible, the person must be referred by a qualified requestor and meet the defined criteria:
The person is 18 years of age or older.
The person is suffering from a mental illness.
There has been a clinical determination that the person is unlikely to survive safely in the
community without supervision.
The person has a history of lack of compliance with treatment for his or her mental illness, in that
at least one of the following is true:
a. At least 2 hospitalizations within the last 36 months, including mental health services in a
forensic environment.
b. One or more acts of serious and violent behavior toward himself or herself or another, or
threats, or attempts to cause serious physical harm to himself or herself or another within
the last 48 months.
The person has been offered an opportunity to participate in a treatment plan by the director of
the local mental health department, or his or her designee, provided the treatment plan includes
all of the services described in Section 5348, and the person continues to fail to engage in
treatment.
The person's condition is substantially deteriorating.
Participation in the assisted outpatient treatment program would be the least restrictive
placement necessary to ensure the person's recovery and stability.
In view of the person's treatment history and current behavior, the person is in need of assisted
outpatient treatment in order to prevent a relapse or deterioration that would be likely to result
in grave disability or serious harm to himself or herself, or to others, as defined in Section 5150.
It is likely that the person will benefit from assisted outpatient treatment.
7 Welfare and Institutions Code, Section 5346
October 17, 2017 Contra Costa County Board of Supervisors 75
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 36
Appendix II. Description of Evaluation Data Sources
CCBHS AOT Request Log: This spreadsheet includes the date of each AOT referral, as well as the
demographic characteristics of each individual referred to AOT and the initial disposition of each referral
(e.g., unqualified requestor, open AOT investigation, voluntarily accept MHS services, court involved MHS
participation) and an updated disposition if the investigation outcome changed.
These data were used to identify the total number of referrals to the County’s AOT program during
FY16/17, as well as the number of individuals who received more than one AOT referral.
CCBHS Investigation Tracking Log: CCBHS staff logged investigation Blue Notes (i.e., field notes from
successful outreach events) into an Access form tracking the date, location, and length of each CCBHS
Investigation Team outreach encounter. Future reports will also include the recipient of the service (i.e.,
consumer or collateral) and outcome of the investigation (e.g., consumer no-show or non-billable service).
These data were used to assess the average number of investigation attempts provided by the CCBHS
Investigation Team per referral.
MHS Outreach and Engagement Log: This spreadsheet tracks the date and outcome of each MHS
outreach encounter, including information on who provided outreach (e.g., family partner, peer partner,
clinician) to whom (consumer or collateral contact such as friend, family, or physician), and the location
and length of each outreach encounter.
Data from this source were used to calculate the average number of outreach encounters the MHS team
provided each consumer, as well as the average length of each outreach encounter, the location (e.g.,
community, secure setting, telephone) of outreach attempts, and the average number of days of outreach
provided for reach referral.
Contra Costa County PSP Billing System (PSP): These data track all behavioral health services provided to
ACT participants, as well as diagnoses at the time of each service. PSP service claims data were used to
identify the clinical diagnoses and demographics of ACT participants at enrollment, as well as the types
and costs of services consumers received pre- and during-ACT enrollment (e.g., outpatient, inpatient,
residential, and crises), the average frequency with which consumers received ACT FSP services, and the
average duration of each service encounter.
FSP Partnership Assessment Form (PAF), Key Event Tracking (KET), and Quarterly Assessment Form
(3M): Though the PAF, KET, and 3M are entered into the Data Collection and Reporting (DCR) system, data
queries were unreliable and inconsistent; therefore, MHS staff entered PAF, KET, and 3M data manually
into a Microsoft Access database. These data were used in this report to generate consumer profile
measures and self-reported changes in outcome measures such as homelessness before and during ACT.
MHS Outcomes Files: These files include assessment data for a number of clinical assessments MHS
conducts on ACT participants. For the purposes of this evaluation, the Self Sufficiency Matrix (SSM) was
used to assess consumers’ social functioning and independent living. Future reports will include findings
October 17, 2017 Contra Costa County Board of Supervisors 76
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 37
from the MacArthur Abbreviated Community Violence Instrument to address consumers’ experiences of
victimization and violence.
October 17, 2017 Contra Costa County Board of Supervisors 77
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 38
Appendix III. FSP Consumer Profile
The following information describes the individuals served by an FSP program in Contra Costa County
during FY16/17.
Just over half of FSP clients were male (57%, n = 156) and over half were between the ages of 26 and 59
(60%, n = 162). The majority of FSP consumers were either Black or African American (38%, n = 103) or
White (33%, n = 91; see Table 16).
Table 16. FY16/17 FSP Consumer Demographics (N = 272)
Category ACT Consumers
Gender
Male 57% (n = 156)
Female 43% (n = 116)
Race and Ethnicity
Black or African American 38% (n = 103)
Hispanic 18% (n = 48)
White 33% (n = 91)
Other or Unknown 11% (n = 30)
Age at Enrollment
18 – 25 39% (n = 106)
26 – 59 60% (n = 162)
60+ 1% (n = 4)
About half of consumers enrolled in a FSP program in FY16/17 were diagnosed with a psychotic disorder
at the time of their enrollment into the program (see Figure 20).
Figure 20. FY16/17 FSP Primary Diagnosis at Enrollment (N = 272)
51%, 139
30%, 81
11%, 31
8%, 21
Psychotic disorder, including schizophrenia and schizoaffective
disorders
Mood disorder, including bipolar and depressive disorders
Other
October 17, 2017 Contra Costa County Board of Supervisors 78
Contra Costa County Behavioral Health Services
Assisted Outpatient Treatment Program FY16/17 Evaluation
September 15, 2017 | 39
In the three years before FSP enrollment, just over half of FSP consumers (56%, n = 151) had at least one
crisis episode and just over one-third of FSP consumers (37%, n = 100) had at least one hospitalization.
Future reports will explore their rates of these experiences before and during FSP enrollment, and will
compare appropriately matched FSP consumers to ACT consumers on these outcomes.
October 17, 2017 Contra Costa County Board of Supervisors 79
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 1
Contra Costa County Assisted Outpatient Treatment (AOT) Evaluation
Fiscal Year 2016/17 Evaluation Report
Report Addendum #1
Introduction
RDA presented this FY 2016/17 AOT Evaluation report at the AOT Workgroup meeting on September 22,
2017 and at the Family and Human Services (F & HS) Committee meeting on September 25, 2017. In
advance of these meetings, CCBHS electronically distributed this interim evaluation report, the annual
ACT Fidelity Assessment, a PowerPoint presentation of both reports, and a CCBHS staff summary to an
existing mailing list of AOT stakeholders as well as publicly posted the materials on the County website
with the agenda for the F & HS Committee meeting. RDA received both written and verbal comments and
questions following the AOT Workgroup meeting from stakeholders and AOT partners. The purpose of
this addendum is to document stakeholder feedback as well as respond to comments and questions
regarding the evaluation. This addendum does not summarize nor respond to questions or comments
from the September AOT workgroup and F & HS Committee meetings, as those discussions were
documented in meeting minutes.
Below, stakeholder feedback and/or comments are presented in italics, followed by RDA’s response in
indented format.
Stakeholder Communications
51% of those referred were deemed ineligible, but among the reasons someone would be deemed ineligible
are being unable to locate, being unable to get in touch with the referrer, and having the referrer withdraw
the referral. I’m not sure I would agree that any of those reasons should be considered ‘ineligibility’ since
the person referred very well could qualify. The reason I think this is important is because by calling them
‘ineligible,’ it could appear that many individuals who do not qualify are being referred and investigated
when in fact much of that percentage may be people who are eligible but go no further in the system due
to factors unrelated to their actual eligibility for the program.
RDA response: In subsequent reports, we can provide information on those who were assessed
and determined to be ineligible versus those who were unable to be located.
Do we know how many of those who received services voluntarily through this process were receiving any
services prior to referral, or were on the radar of the county outreach teams? This is important information
to know because one of the big successes in Los Angeles County has been the avenue into treatment for a
population that was not otherwise engaged and had not been engaged with the mental health department
prior to referral- meaning that the ability to refer through Laura’s Law is the reason these individuals are
now receiving treatment, whether they actually qualified for Laura’s Law or not. The role of Laura’s Law
October 17, 2017 Contra Costa County Board of Supervisors 80
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 2
as a way into the system for those who don’t qualify for the program but do qualify for services they were
not receiving is important to quantify.
RDA response:
There is existing data available to the evaluation team regarding whether or not someone
participated in mental health services prior to the AOT referral if services were provided by
or funded through CCBHS; RDA can explore this information in subsequent reports. Services
funded through other county mental health departments, Medicare, private insurance, or
other grants would not be included as those data are not available.
RDA does not have data on whether or not individuals referred to AOT were “on the radar”
or receiving services from the County outreach teams as these data are maintained in a
separate database. We will explore the feasibility of including this additional data set in the
evaluation, if the County would like us to do so.
The report discusses that 46% (n=66) of AOT referrals were connected to specialty mental
health services, including but not limited to AOT. Of the 66 consumers who were connected
to mental health services as a result of an AOT referral, 43 engaged with MHS’ team, either
voluntarily or through the AOT court process and an additional 23 voluntarily enrolled in an
appropriate level of mental health services. As discussed in the report, this suggests that “AOT
provides an additional pathway into the mental health system that benefits more consumers
than those who are AOT-eligible” (page 32).
I would ask that if a person is listed as unable to locate and this person is identified as being seriously
mentally ill that these people who have already been identified as being seriously ill by their family, loved
one, or health care provider be placed on the a missing person's bulletin. We already do this for people
who have autism, Alzheimer's disease, or developmental disabilities. We, however, do not see mental
illness as being worthy of such an outreach. Are those unable to be located names turned over to law
enforcement for assistance in location?
RDA response: RDA provided this comment to CCBHS and MHS for their consideration regarding
referred individuals who are unable to be located. CCBHS shared that they are unable to file a
missing person’s report, as per county counsel, without a signed Release of Information (ROI).
Therefore, this is not something they can do prior to first contact or if the individual does not sign
an ROI. Additionally, MHS shared that they do engage in this practice for consumers who are
enrolled in the ACT program.
Are other large and similarly size CA counties who have implemented Laura’s Law programs experiencing
similar 120+ enrollment periods and the referral challenges CCBHS FMH and MHS ACTiOn Team are
experiencing?
RDA response: To the best of our knowledge, the average length of time from referral to
enrollment in similar sized counties is approximately 2-3 months (i.e., 60-90 days), as compared
to Contra Costa’s median of 79 days. However, there is a wider range in Contra Costa (4 - 300+
October 17, 2017 Contra Costa County Board of Supervisors 81
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 3
days), and 17 consumers waited for more than 120 days before becoming enrolled in the program
(Contra Costa’s program design sets forth a 120-day outreach and engagement period for
individuals referred). In terms of other referral challenges, other counties are also experiencing
difficulties in locating individuals referred to AOT. In this regard, Contra Costa’s experience
appears similar to other California counties.
Urgent need for PES/4C tracking, greater targeted use of judicial petition, and family requestor
documentation training. As a NAMI Family to Family teacher, I teach the importance of proper
documentation for “crisis situations.” With the new $600K/year Volunteer Network contract, NAMI Contra
Costa can collaborate to help improve family requester documentation needed for this program.
RDA response: There are recommendations regarding this point included in the evaluation report.
The researchers appear to call bipolar disorder a mood disorder and schizophrenia/schizoaffective disorder
psychotic disorders. Psychosis is obviously a major symptom for many with bipolar disorder, so I probably
would not draw that line as it is a fairly artificial distinction.
RDA response: RDA categorized all types of schizophrenia, schizoaffective, and other psychotic
disorders as “Psychotic disorders” in the report; all diagnoses listed in the Psychotic disorder
chapter of the Diagnostic and Statistical Manual (DSM-V) were included in this category. We
included all Bipolar and Depressive disorders in one category labeled “Mood disorder,” as was
previously categorized in the Diagnostic and Statistical Manual of Mental Disorders, 4th Edition,
Text Revision (DSM-IV-TR). While we understand that psychotic symptoms are frequently
associated with Bipolar disorders and the DSM-V separated Bipolar and Depressive disorders into
separate chapters, we also look for meaningful categorizations when sample sizes are lower to
protect confidentiality. In subsequent reports, we will separate bipolar and depressive disorders,
as data permits.
Regarding the small group of consumers who requested discharge from ACT services described on page
24, I disagree with characterizing those who moved out of the area as ‘successful program completion.’
Further, the indication is that four consumers were discharged from ACT because they were not engaging
in treatment, and three were discharged when they were incarcerated. Of those seven, six
subsequently were rehospitalized or had justice involvement. My question about this would be why
incarceration or not engaging in treatment would be grounds for discharge since they almost all went on
to be hospitalized or arrested. Unless I am misreading the data, I believe all seven of these individuals were
under AOT orders at the time, so why would they be able to discharge from ACT services by not
cooperating- shouldn’t this lead to a review and possible rehospitalization? And is there a rule that if
someone is arrested or incarcerated they no longer receive ACT services? I think more detail is needed on
those seven individuals to understand this.
October 17, 2017 Contra Costa County Board of Supervisors 82
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 4
RDA response: For the individuals who moved out of the area, RDA is unable to provide additional
information about their specific circumstances. RDA categorized their discharges as “successful
program completion” as part of the case review for the ACT fidelity assessment. However, we
understand the commenter’s concern about the implications of categorizing data in this way. In
future reports, we can consider categorizing this type of discharge as “planned” versus “successful
program completion” given that these were planned discharges rather than someone
“disappearing.”
The majority of the seven individuals, who either requested discharge prematurely or were
incarcerated, enrolled in ACT voluntarily and did not have a settlement agreement or AOT order
with the court. RDA recommended (page 34) that the County explore how to best leverage the
court’s role to compel participation. Specifically, RDA suggested:
“It may make sense for the County to consider the role of the AOT court petition in increasing the
number of eligible individuals who enroll in ACT treatment, decreasing the length of time to
enrollment, and increasing retention in AOT treatment in the following circumstances:
While the person is hospitalized and/or incarcerated;
If the person is unlikely to engage within 120 days;
If the person voluntarily agrees to participate but fails to engage or requests discharge
prematurely; or
If the person voluntarily agrees to participate but continues to experience crisis,
hospitalization, and/or criminal justice involvement.”
85% of the individuals who were struggling with ACT compliance were voluntarily enrolled in ACT services
(page 28). It does make me wonder if they would be struggling as much if the voluntary settlement
agreements were entered as court orders to make use of the black robe effect. This is considered a best
practice, but it has been resisted by many California counties who want to keep services voluntary if a
settlement is reached.
RDA response: The individuals who were voluntarily enrolled did not have any involvement with
the court and chose to voluntarily enroll prior to a petition being filed. As discussed in the
preceding comment, RDA recommended that the County explore how to best leverage the court’s
role to compel participation, including, “if the person voluntarily agrees to participate but
continues to experience crisis, hospitalization, and/or criminal justice involvement.”
Explicit Admission Criteria: Since CCBHS currently has “front end” investigation, outreach, and initial
referral responsibility, why is there a score of 2 on the part of MHS? Why is there the stated need for
greater collaboration between FMH and MHS CC ACTiOn Team? Report also states MHS accepts
consumers they do not believe meet ACT criteria, including SUD and developmental disabilities. Thank you
for explaining.
October 17, 2017 Contra Costa County Board of Supervisors 83
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 5
RDA response: ACT occurs within a mental health system, and fidelity to the ACT model requires
participation from other agencies. MHS believes that they have accepted some consumers who
do not meet criteria; however, CCBHS believes that everyone they have referred meets criteria.
RDA’s impression is that there is a need for increased communication to ensure that MHS
understands why CCBHS assesses someone to meet eligibility criteria, particularly if MHS has
questions about eligibility.
No Drop Out Policy: Why did the score decrease to 3 this year from 5 last year? Due to lack of grater
targeted use of the judicial petition? Other reasons? Thank you for explaining.
RDA response: At the time of the 2016 fidelity assessment, consumers had been enrolled for a
short length of time, meaning there were not really opportunities to “drop out.” With a full year
of data and consumers’ with longer tenure in the program, there have been consumers who
dropped-out, and the drop-out rate meets criteria for a score of 3.
Assertive Engagement Mechanisms: I’m “scratching my head” with the onus placed on the MHS ACTiOn
Team. Since CCBHS FMH is “in charge” of this function, it appears they, not MHS, bear primary
responsibility for the great reluctance to use the judicial petition process and judicial non-involvement as
the main reasons for this low score. If I am missing something, thank you for explaining further.
RDA response: As stated previously, ACT occurs within a mental health system, and fidelity to the
ACT model requires participation from other agencies. The ACT model expects that ACT teams
use all legal mechanisms available to compel participation, including but not limited to AOT. When
discussing the fidelity scores with MHS, RDA suggested that, during MHS’ daily team meetings,
the ACT team should consider when a petition may be appropriate for individuals in outreach and
engagement or for individuals enrolled in ACT. This information should be formally communicated
to CCBHS. Once someone is engaging with MHS, CCBHS may not know if nor when a petition may
be appropriate and relies on MHS for that information. As a result, this score requires that MHS
and CCBHS work together to ensure that CCBHS has the necessary information following referral
to MHS for those who might benefit from a petition being filed.
Hospitalization: Why did the average length of hospital days increase from 9.7 pre ACT to 28.6 days during
ACT? Reluctance to use judicial petition process in an earlier targeted way?
RDA response: The number of consumers who experienced any hospitalization decreased from
29 individuals before ACT enrollment to 13 individuals during ACT enrollment. However, the
length of hospital stays increased from 9.7 to 28.6 days. RDA’s interpretation is that the program
is helping reduce “avoidable hospitalizations” and that the smaller group of individuals
hospitalized during enrollment were likely experiencing severe symptoms and required that level
of care and length of time to stabilize and be safe.
October 17, 2017 Contra Costa County Board of Supervisors 84
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 6
Have we explored not only LPS conservatorship but also temporary conservatorships (e.g. T-Con) in the
data? Would we know if that had happened, either before enrollment or after?
RDA response: Conservatorship data that occurred during ACT enrollment is currently available
to the evaluation team for LPS and other types of conservatorship. RDA will need to confirm that
the pre-enrollment data includes LPS and other types of conservatorship. Where relevant and if
available to RDA, we will include in subsequent reports.
Criminal Justice Involvement: What are the differences in public safety with regards to criminal justice
involvement? Do we have any information about those determines to be incompetent to stand trial (IST)
post arrest? How can we track information about those individuals who are determined to be IST and
receive competency restoration, particularly at the state hospital? Those individuals would not be
sentenced but are still in the criminal justice system? Can MHS stay involved with those individuals who
are determined to be IST or who are incarcerated?
RDA response: This is the first report where data from the courts and Sheriff’s Office have been
included. Subsequent reports can explore the different charges and convictions, as that may help
us understand threats to public safety. Additionally, RDA does have information about someone
being sent to a state hospital for competency restoration and that information would be included
in the report if it had occurred. However, we did not include information about IST if they were
referred to FMH for competency restoration in the community. We will explore the feasibility of
including these data in subsequent reports with CCBHS. In terms of remaining in ACT if determined
to be IST or incarcerated, it is our understanding that there are individuals enrolled in ACT who
were determined to be IST, were referred to FMH for competency restoration in the community,
and did remain enrolled in ACT. It is also our understanding that individuals who are incarcerated
and are likely to have been released from jail within the six month term of ACT/AOT enrollment
were able to stay involved with ACT, and the ACT team meets with them at the County jail.
However, there were individuals who were discharged from the program because they were likely
to be incarcerated for at least six months. Given that AOT enrollment is for a six-month, renewable
term, this appears to be a reasonable cut-off for determining whether or not to continue with a
person’s ACT/AOT enrollment.
Homelessness: It was mentioned at the Friday AOT meeting that some people with a mental illness prefer
being homeless. I feel that this is a misrepresentation of what these people seek. When interviewed they
prefer to be homeless rather than being warehoused in shelters, substandard Room & Boards or bed bug
infested apartments. When someone with a mental illness is homeless it is necessary for a deep assessment
to be done. Why are they homeless--is it due to their psychosis? It is almost impossible to attain wellness
when one is homeless.
RDA response: RDA has shared this feedback with CCBHS and MHS.
Outcomes were better across the board for those under AOT orders.
October 17, 2017 Contra Costa County Board of Supervisors 85
Contra Costa Health Services
Assisted Outpatient Treatment Evaluation
October 10, 2017 | 7
RDA response: While RDA does not yet have a large enough sample size to compare outcomes
between those who voluntarily enrolled versus those who enrolled with court involvement, we
recommended in our report that the County explore how to best use the petition to promote
service enrollment, retention, and expected outcomes.
Reimbursed treatment expenses well-exceeded what was estimated and cost savings across budget lines
(mental health versus corrections) did materialize as was argued. Why does this particular report at N=43
emphasize costs over cost avoidance savings? The 6 month report stated preliminary hospital savings of
$1M annualized at N=17.
RDA response: The program did produce reductions in hospitalization and incarceration, both of
which are primary drivers of cost decreases. However, it is RDA’s perspective that the overall
program did not produce anticipated cost savings because 1) the ACT team is funded for a 75-
person capacity but has not yet been more than half full, and 2) there is a group of individuals
who experienced increases in hospitalization and/or criminal justice involvement. For the first
point, the ACT team itself has a higher per person cost. Additionally, we suspect that the
individuals who have not yet enrolled in the program continue to experience hospitalization
and/or incarceration, which means that the County is, in essence, paying for ACT services for a
group not yet receiving them, as well as the hospitalization and incarceration that would likely be
reduced if they were enrolled in ACT. For the second point, there is evidence of reduced
hospitalization and incarceration for enrolled individuals. However, the report (page 28) discusses
that “thirty percent (30%, n=13) of enrolled consumers continued to struggle with psychiatric
hospitalizations and/or criminal justice involvement, and experienced an increase in the rate of
these events while enrolled in ACT.” As a result, there is no reliable way to estimate or predict
cost savings at this time because 1) some of the enrolled individuals had increased costs
associated with hospitalization and/or criminal justice involvement, and 2) the costs associated
with the ACT team are higher than expected because of capacity.
Why have behavioral health service costs increased from 2.3M pre-enrollment to nearly 2.7M post
enrollment?
RDA response: RDA expects that this change in actual costs reported is related to a full year of
data from program implementation whereas the last evaluation report was produced earlier in
Contra Costa’s AOT program implementation.
When will the program reach 75 person capacity?
RDA response: RDA has shared this question with CCBHS and MHS.
October 17, 2017 Contra Costa County Board of Supervisors 86
Plan for Maximum Enrollment of Persons Eligible for the AOT Program
Submitted By: Contra Costa Behavioral Health Services Division
Contra Costa Health, Housing and Homeless Services Division
Date: October 10, 2017
Point of Contact: Warren Hayes, MHSA Program Manager
Issue: After 19 months of a 36 month project period the Assisted Outpatient Treatment (AOT)
Program is reported to have had 47 individuals deemed eligible and in receipt of assertive
community treatment. The AOT Program has a caseload capacity of 75 persons.
Goal: Increase mental health treatment enrollment numbers to ensure all eligible persons
receive this service, and thus facilitate maximum program and cost effectiveness. In particular,
ensure that all AOT eligible seriously mentally ill persons who are homeless or at risk for being
homeless receive this service.
Plan:
1. By December 30 the Health, Housing and Homeless Division (H3) will develop and
implement a protocol by which staff identify and refer potential candidates for the AOT
Program to H3’s licensed mental health clinical staff, who can then act as Qualified
Requestors to Contra Costa Behavioral Health Services Division (CCBHS) investigative
staff. This protocol, with accompanying training, addresses the current statutory
requirement that only a Qualified Requestor can make a request for an investigation.
2. Effective immediately CCBHS staff will regularly coordinate with H3 staff to a) meet on a
monthly basis to address confidentiality constraints the investigative process imposes
on the ability to share client information, b) provide quarterly outreach and training
opportunities to housing and homeless service providers, such as homeless shelters and
the homeless continuum of care, in order to educate them on Qualified Requestor
requirements, and c) facilitate monthly case coordination meetings between housing
and homeless providers and Mental Health Systems (MHS), the AOT Program treatment
provider, in order to ensure each homeless person made eligible for the AOT Program
has simultaneous access to the best available behavioral health and housing services.
3. AOT Program staff (CCBHS and MHS) will proactively continue to engage Detention
Mental Health staff, and by December 1 a) provide an update to appropriate staff to be
effective Qualified Requestors, b) streamline referral protocol, and c) improve
communication of timing of contact visits and the release of current and potential AOT
Program participants.
October 17, 2017 Contra Costa County Board of Supervisors 87
2
4. AOT Program staff to increase outreach and education efforts to the community, such
as police and sheriff departments, hospitals (to include Contra Costa’s Regional Medical
Center and Psychiatric Emergency Services), Community Connect, probation, district
attorney and public defender offices, and appropriate community based organizations
(ongoing).
5. Effective immediately CCBHS and MHS staff will implement procedures that facilitate
court petitions sooner and more frequently in order to address persons who remain
resistive to treatment participation. These procedures include, a) instituting a 30 day
review after referral to MHS to assess the need for a petition, b) CCBHS keeping charts
open after referral to MHS to consider appropriateness for a petition on an ongoing
basis, and c) adding petition consideration to the weekly CCBHS/MHS managers’
meeting agenda. This strategy will be monitored to determine impact on overall
enrollment into the program.
Challenges: The above plan implements procedures to maximize coordination and
collaboration among programs and services that can impact positively on the population
likely to benefit from the AOT Program. However, challenges remain that will require
constant attention in order to mitigate their impact on full enrollment.
1. Housing Availability. Homeless individuals who are participating in the AOT Program
because of serious and persistent mental illness face the same challenges as any
homeless person; namely, the lack of affordable housing. Persons who are likely to be
eligible for the AOT Program face additional challenges, as by definition their condition
is deteriorating and are likely to pose a danger to themselves or others. This does not
make the ideal candidate for the limited supportive housing services that are currently
available.
2. Resistance to Treatment. Persons who are resistant to treatment often are not able or
desirous to engage with the service or housing options available to them. An example
would be programs that require abstinence and sober living as a pre-requisite to
participation. During the AOT Program project period Resource Development
Associates, via external evaluation, has been tasked with determining the efficacy of
mandating treatment through a civil court process.
3. Confidentiality. Until they are in receipt of a signed consent form program staff are
legally prohibited from sharing any client information after a request for investigation is
made and during the investigation period for AOT eligibility. During this period mutual
sharing of information to enable service coordination becomes a challenge.
October 17, 2017 Contra Costa County Board of Supervisors 88
Contra Costa County Assisted Outpatient
Treatment (AOT) Evaluation
MHS’ ACTiOn Team 2017 Fidelity Assessment
October 17, 2017 Contra Costa County Board of Supervisors 89
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 1
Introduction
As an evidence-based psychiatric rehabilitation practice, Assertive Community Treatment (ACT) provides
a comprehensive approach to service delivery to consumers with severe mental illness (SMI). ACT uses a
multidisciplinary team, which typically includes a psychiatrist, a nurse, substance abuse and vocational
specialists, and a peer counselor. ACT is characterized by 1) low client to staff ratios; 2) providing services
in the community rather than in the office; 3) shared caseloads among team members; 4) 24-hour staff
availability, 5) direct provision of all services by the team (rather than referring consumers to other
agencies); and 6) time-unlimited services. When done to fidelity, the ACT model consistently shows
positive outcomes for individuals with psychiatric disabilities. This flexible, client-driven comprehensive
treatment has been shown to reduce risk and improve mental health outcomes.
The ACT service-delivery model relies on a multidisciplinary team of professionals who work closely
together to serve consumers with the most challenging and persistent mental health needs. The ACT team
works as a unit rather than having individual caseloads in order ensure that consumers receive the
services and support necessary to live successfully in the community. The ACT team provides direct
services to consumers in vivo, which means the ACT team must have a flexible service delivery model,
providing consumers the services they need in the places and contexts they need them, as opposed to
primarily in an office setting.
ACT is a nationally recognized evidence based practice with evidence dating back to the 1970s. According
to outcomes from 25 randomized controlled trials, compared to usual community care, ACT more
successfully engages clients into treatment, substantially reduces psychiatric hospital use, increases
housing stability, and moderately improves symptoms and subjective quality of life.1 Perhaps more
importantly, research also suggests there are no negative outcomes associated with the ACT service
delivery model. Recent research seeking to identify which client populations ACT is most effective for
demonstrates that ACT is strongly effective and cost-effective for clients with a high frequency of
psychiatric hospitalizations and less effective and not cost-effective for clients with a low frequency of
psychiatric hospitalizations.
In Contra Costa County, Mental Health Systems (MHS) administers ACT. It is funded by the Mental Health
Services Act (MHSA) Community Services and Supports as a Full Service Partnership program, and serves
as the service component of Contra Costa’s Assisted Outpatient Treatment (AOT) program. ACT offers
adults with serious mental illness a full service partnership program that addresses mental health, housing
needs, and community reintegration. Clients in the program have access to any team member, small
caseloads for more individualized attention, nursing services and psychiatry, housing supports, and 24-
hour availability.
1 Bond, G.R., Drake, R.E., Mueser, K.T., and Latimer, E. (2001). Assertive Community Treatment for people with
severe mental illness. Disease Management and Health Outcomes, 9(3), 141-159.
October 17, 2017 Contra Costa County Board of Supervisors 90
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 2
Fidelity Assessment Process
Contra Costa County, as part of a larger evaluation of the newly implemented AOT program, was
interested in learning about ACT implementation. The intention of the fidelity assessment process is to
measure the extent to which MHS’ ACT team is in alignment with the ACT model and to identify
opportunities to strengthen ACT/AOT services. For this component of the evaluation, RDA applied the ACT
Fidelity Scale, developed at Dartmouth University2 and codified in a SAMHSA toolkit.3 This established
assessment process sets forth a set of data collection activities and scoring process in order to determine
a fidelity rating as well as qualifications of assessors.
Roberta Chambers, PsyD, and John Cervetto, MSW, conducted the ACT Fidelity Assessment. Both raters
have extensive experience in community mental health programs as well as quality improvement and
evaluation.
The fidelity assessment began with a series of project launch activities. This included:
1. Project launch call with CCBHS and MHS to introduce the fidelity assessment and desired
outcomes, describe the assessment process, and confirm logistics for the assessment site visit.
2. Data request to CCBHS and MHS in advance of the site visit to obtain descriptive data about
consumers enrolled in ACT since program inception.
The assessors conducted a full-day site visit at MHS’ ACT team office in Concord, CA on July 13, 2017.
During the site visit, the assessors engaged in the following activities:
ACT team meeting observation
Interviews with seven (7) ACT team members
Review of available documentation
Consumer focus group
Family member focus group
Debrief with the Team Leader
Concurrently, RDA obtained data from CCBHS and MHS and conducted descriptive analyses of the
demographics and service utilization patterns of consumers enrolled in ACT.
Following the site visit and data analysis, the assessors each completed the fidelity rating scale
independently and then met to seek consensus on each individual rating and to identify recommendations
to strengthen MHS’ ACT program fidelity rating. The results of that discussion and the fidelity assessment
are presented in the proceeding Results and Discussion sections.
2 http://www.dartmouth.edu/~implementation/page15/page4/files/dacts_protocol_1-16-03.pdf
3 Substance Abuse and Mental Health Services Administration. Assertive Community Treatment: Evaluating Your Program. DHHS
Pub. No. SMA-08-4344, Rockville, MD: Center for Mental Health Services Administration, U.S Department of Health and Human
Services, 2008.
October 17, 2017 Contra Costa County Board of Supervisors 91
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 3
Fidelity Assessment Results
The ACT program was rated on the following three domains set forth in the ACT Fidelity Scale:
Human Resources: Structure and Composition
Organizational Boundaries
Nature of Services
Each domain has specific criterion rated on a 5-point Likert scale with clearly defined descriptions for each
rating. The following chart provides an overview of the domains, criterion, and ACTiOn Team’s 2016 and
2017 program ratings. As shown in the table below, the ACTiOn Team received an overall fidelity score
of 4.42 indicating a high level of fidelity to the ACT Model. The following section provides descriptions,
justifications, and data sources for each criterion and rating.
Domain Criterion 2016 Rating 2017 Rating
Human
Resources:
Structure and
Composition
Small caseload 5 5
Team approach 5 4
Program meeting 5 5
Practicing ACT leader 4 4
Continuity of staffing 4 3
Staff capacity 5 4
Psychiatrist on team 5 5
Nurse on team 5 5
Substance abuse specialist on team 5 5
Vocational specialist on team 5 5
Program size 5 5
Organizational
Boundaries
Explicit admission criteria 3 2
Intake rate 5 5
Full responsibility for treatment services 5 5
Responsibility for crisis services 5 5
Responsibility for hospital admissions N/A 5
Responsibility for hospital discharge planning N/A 5
Time-unlimited services 5 5
Nature of
Services
In vivo services 3 3
No drop-out policy 5 3
Assertive engagement mechanisms 5 2
Intensity of services 5 5
Frequency of contact 4 4
October 17, 2017 Contra Costa County Board of Supervisors 92
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 4
Domain Criterion 2016 Rating 2017 Rating
Work with support system 5 5
Individualized substance abuse treatment 5 5
Co-occurring disorder treatment groups 5 5
Co-occurring disorders model 5 5
Role of consumers on treatment team 5 5
ACT Fidelity Score 4.73 4.42
Human Resources: Structure and Composition
Small caseload refers to the consumer-to-provider ratio, which is 10:1 for ACT programs. MHS’ ACTiOn
Team received a rating of 5 for this criterion as they have 12.5 FTEs who provide direct services, as well
as two administrative staff, for 32 active consumers and clearly exceeds the 10:1 ratio. This was assessed
through personnel records and staff interviews.
Team approach refers to the provider group functioning as a team rather than as individual team
members with all ACT team members knowing and working with all consumers. MHS’ ACTiOn Team
received a rating of 4 for this criterion as 70% of consumers had face-to-face interactions with more than
one team member in a two-week period. This was assessed through consumer records and further
supported through the morning meeting observation, staff interviews, and consumer and family focus
groups. This is a slight decrease from the 2016 rating of 5 when 90% of consumers had face-to-face
interactions with more than one team member in a two (2) week period.
The program meeting item measures the frequency with which the ACTiOn team meets to plan and review
services for each consumer. MHS’ ACTiOn Team received a rating of 5 for this criterion as they team meets
at least four times per week and reviews every consumer in each meeting. Assessors observed the
program meeting during the site visit and observed the team discussion for every consumer as well as
confirmed the frequency of program meeting through available documentation and staff interviews.
Practicing ACT leader refers to the supervisor of frontline staff providing direct service to consumers. Full
fidelity requires that the supervisor provide direct service at least 50% of the time. MHS’ ACTiOn Team
received a rating of 4 because the Team Leader provides direct services about 30% of the time. These
direct services include both formal and informal interactions and may or may not include formal progress
notes.
October 17, 2017 Contra Costa County Board of Supervisors 93
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 5
Continuity of staffing measures the program’s level of staff retention. Full fidelity requires less than 20%
turnover within a two-year period. During the evaluation period, seven staff discontinued employment
with MHS’ ACTiOn Team, which is a 47% turnover rate. This results in a rating of 3 based on the scoring
rubric and was assessed through a review of personnel records and staff interviews. This is a slight
decrease from the 2016 rating of 4 where there was a 20% turnover rate.
Staff capacity refers to the ACT program operating at full staff capacity. According to personnel records,
the MHS ACTiOn Team has operated at or above full staffing capacity 94% of the time. This is a slight
reduction from the 2016 rating of 4 where they operated at 100% staffing during the evaluation period.
Fidelity to the ACT model requires 1.0 FTE psychiatrist per 100 consumers. Currently, MHS’ ACTiOn Team
provides 0.5 FTE psychiatrist for 32 active consumers, as reported by staff and personnel records. This
results in a rating of 5. Once the program is at full capacity of 75 enrolled consumers, the team will require
a .75 FTE psychiatrist to meet full fidelity to the ACT model.
The ACT model requires a 1.0 FTE nurse per 100 consumers. Currently, MHS’ ACTiOn Team employs two
full-time nurses, including a registered nurse and licensed vocational nurse, as observed by personnel
records and staff interviews. This exceeds the required ratio and results in a rating of 5.
The ACT model includes two staff with at least one year of training or clinical experience in substance
abuse for 100 consumers. Currently, MHS’ ACTiOn Team employs 2.0 FTE who meet criteria for a
substance abuse specialist, as observed by personnel records and staff interviews. This exceeds the
required ratio given 32 enrolled consumers and results in a rating of 5.
The ACT model includes two staff with at least one year of training or experience in vocational
rehabilitation and support for 100 consumers. Currently, MHS’ ACTiOn Team employs a 1.0 FTE vocational
rehabilitation specialist, as observed by personnel records and staff interviews. This exceeds the required
ratio for 32 enrolled consumers and results in a rating of 5. When at full capacity of 75 consumers, the
program will need to ensure that there are 1.5 FTE with the requisite experience in vocational
rehabilitation.
Program size refers to the size of the staffing to provide necessary staffing diversity and coverage. MHS’
ACTiOn Team exceeds the staffing ratio, as observed by personnel records and staff interview. This results
in a rating of 5.
October 17, 2017 Contra Costa County Board of Supervisors 94
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 6
Organizational Boundaries
Explicit admission criteria refers to 1) measureable and operationally defined criteria to determine referral
eligibility, and 2) ability to make independent admission decisions based on explicitly defined criteria.
MHS’ ACTiOn Team, in partnership with CCBHS, has explicit admission criteria for enrollment into ACT.
However, the responsibility for actively identifying and engaging potential ACT consumers lies primarily
with CCBHS as a part of the larger Assisted Outpatient Treatment program, and MHS takes all consumers
referred, regardless of independent review. For this reason, MHS’ ACTiOn Team received a score of 2. This
represents a slight decrease from the 2016 rating of 3 because the MHS’ ACTiOn Team has accepted
consumers that they do not believe meet ACT criteria, including consumers who they believe have a
primary substance use diagnosis as well as individuals with developmental disabilities. It is important to
note that this does not suggest that MHS and CCBHS should change the process for ACT admission, but
that there may be to strengthen collaboration between the two agencies during the admission process.
Intake rate refers to the rate at which consumers are accepted into the program to maintain a stable
service environment. In order to implement ACT with fidelity, a provider should have a monthly intake
rate of six or lower. In the past six months, there have been no more than six consumers admitted in any
given month resulting in a rating of 5.
Fidelity to the ACT model requires that ACT programs not only provide case management services but also
provide psychiatric services, counseling/psychotherapy, housing support, substance abuse treatment,
and employment and rehabilitative services. Currently, MHS’ ACTiOn Team provides the full range of
services, including psychiatric services, counseling/psychotherapy, housing support, substance abuse
treatment, and employment and rehabilitative services. This was observed through program meeting
observation, staff interview, a review of consumer personnel records, and input from a consumer focus
group and results in a rating of 5.
The ACT model includes a 24-hour responsibility for covering psychiatric crises. MHS’ ACTiOn Team
provides 24-hour coverage through a rotating on-call system shared by all program staff, with the
exception of administrative staff. The Team Leader provides back-up coverage and support. This was
observed through program meeting observation and staff interviews as well as a review of personnel
records and results in a rating of 5.
The ACT model includes the ACT program participating in decision-making for psychiatric hospitalization.
Currently, MHS’ ACTiOn Team collaborated with Psychiatric Emergency Services and Unit 4C on all
decisions to hospitalize ACT consumers, resulting in a rating of 5.
October 17, 2017 Contra Costa County Board of Supervisors 95
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 7
The ACT model includes the ACT program participating in hospital discharge planning. Currently, MHS’
ACTiOn Team collaborated with Unit 4C and other inpatient units on all hospital discharge plans, resulting
in a rating of 5.
The ACT model is designed to be time-unlimited with the expectation that less than 5% of consumers
graduate annually. MHS’ ACTiOn Team graduated one consumer during the evaluation period, resulting
in a rating of 5. This was determined through consumer records and staff interview. There were two
consumers who moved out of the area during the evaluation period who were removed from this scoring
criteria.
Nature of Services
ACT services are designed to be provided in the community, rather than in an office environment. The
community-based services item measures the number of MHS’ ACTiOn Team contacts in a client’s natural
settings which refers to location where clients live, work, and interact with other people. For the period
of evaluation, 59% of all encounters between the Action Team and Clients occurred in the community-
based settings, which is a slight increase from last year’s result of 53%. As this percentage falls between
the range of 40% to 59%, the score for this measure is 3.
This criterion refers to the retention rate of consumers in the ACT program. According to consumer
records and staff report, nine consumers dropped out of the program, resulting in a 22% drop out rate
and a rating of 3. Any consumer who moved out of the area was removed from the analysis for this
criterion. This represents a decrease from last year’s rating of 5.
As part of ensuring engagement, the ACT model includes using street outreach and legal mechanisms as
indicated and available to the ACT team. While MHS’ ACTiOn Team applies street outreach and other
assertive engagement mechanisms, they do not appear to be using legal mechanisms specifically available
to them, including the civil court petition for AOT, and instead appear to focus on building motivation for
consumers to accept treatment voluntarily. This rating is informed by a small subset of consumers who
initially accepted services on a voluntary basis but either 1) refused to participate once enrolled or 2)
requested discharge despite continuing to meet criteria for ACT services. It is important to note that the
decision to use legal mechanisms is a collaborative effort between CCBHS and MHS, and the actual
implementation of a legal mechanism, (i.e. AOT voluntary settlement agreement or court order) is shared
between all AOT partners.
October 17, 2017 Contra Costa County Board of Supervisors 96
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 8
Intensity of services is defined by the face-to-face time service time MHS’ ACTiOn Team staff spend with
clients. Fidelity to the ACT model requires that consumers receive an average of two hours per week of
face-to-face contact. During the evaluation period, ACT consumers received an average of 2.67 hours per
week, resulting in a score of 5.
Fidelity to the ACT model requires that ACT consumers have an average of at least four face-to-face
contacts per week. During the evaluation period, ACT consumers received an average of 3.15 contacts per
week, resulting in a score of 4.
The ACT model includes support and skill-building for the consumer’s support network, including family,
landlords, and employers. This criterion measures the extent to which MHS’ ACTiOn Team provides
support and skill-building for the client’s informal support network as a way to further enhance the client’s
integration and functioning. According to staff, consumer, and family member discussions, MHS’ ACTiOn
Team is exceeding the expectation of 4 contacts per month with informal support systems, resulting in a
rating of 5.
The ACT model is based on an interdisciplinary team that provides all of the services a consumer may need
to support their recovery and address their psychosocial needs, including individualized substance abuse
treatment. MHS’ ACTiOn Team provides individualized substance abuse services via the dual recovery
specialist, family partner, and other clinical staff. This was observed through a review of personnel and
consumer records, staff interview, and consumer focus groups and results in a rating of 5.
The ACT model is based on an interdisciplinary team that provides all of the services a consumer may need
to support their recovery and address their psychosocial needs, including co-occurring disorder treatment
groups. MHS’ ACTiOn Team provides co-occurring disorder groups led by the dual recovery specialist,
family partner, and other clinical staff. This was observed through a review of personnel and consumer
records, staff interview, and consumer focus groups and results in a rating of 5.
The ACT model is based on a non-confrontational, stage-wise treatment model that considers the
interactions between mental illness and substance use and has gradual expectations of abstinence. The
assessors were impressed with the implementation of motivational interviewing and stages of change
principles throughout the program meeting and staff interviews and found that MHS’ ACTiOn Team clearly
meets and exceeds the treatment philosophy set forth in the ACT model. This results in a rating of 5.
October 17, 2017 Contra Costa County Board of Supervisors 97
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 9
The ACT model includes the integration of consumers as full-fledged ACT team members, usually in the
provision of peer support and/or peer counseling. MHS’ ACTiOn Team does include consumer
membership as a part of the ACT team staffing. This was observed through a review of personnel records,
team meeting observation, and staff interview and results in a rating of 5.
Other Feedback
ACT consumers and family members were generally appreciative of the ACT program and believed that
participating in ACT had been beneficial. In addition to the strengths noted last year of professional staff,
partnership and responsivity, and an inclusive approach to services, program strengths noted are:
Caring Staff: Consumers and family members discussed feeling like MHS’ ACTiOn Team staff are
truly invested in consumers’ lives and recovery processes. This was a clear differentiating factor
for consumers and family when discussing if this program was different from other treatment
experiences and how.
Outreach: Both family members and consumers discussed how helpful the outreach process is
with MHS’ ACTiOn Team. Specifically, consumers and family discussed that staff come out to their
homes or wherever they are and listen to their experiences and needs. Consumers described
feeling cared about during the process and family discussed the relief they felt in knowing that
someone was committed to help and willing to take the time to work with them and explain the
process.
Consumer Outcomes: It is notable that many consumers have made significant progress while in
the program. Every consumer and family member interviewed was easily able to acknowledge an
accomplishment as a result of participating. The assessors were also impressed with the
consumers who have obtained and maintained housing, reduced crisis and hospitalization, and
are either working or volunteering.
Discussion participants also provided suggestions for improving the program, including:
Meaningful Activities: Consumers and family members shared that despite the frequent contact
with members of MHS’ ACTiOn Team, people still have a fair amount of free time. Both consumers
and family members suggested that activity-based groups may be helpful to support consumers
with their recovery goals. Suggestions included more game nights, art groups, barbeques, trips to
the library or other community locales, and volunteering at the local animal shelter. This was a
recommendation from last year, and appears to still be an area for continued growth.
Enrollment Process and Use of Petition: Family members expressed concern at how long the
enrollment process took to get their loved one through the process. Some family members
discussed being denied services initially and then re-referring their family member after an
additional crisis or jail experience in order to get them approved for the program. Additionally,
family members expressed concern at the limited use of the petition and the length of time to
decide to use a petition, if at all.
October 17, 2017 Contra Costa County Board of Supervisors 98
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 10
Discussion
Strengths
The assessors were impressed with a variety of elements of MHS’ ACTiOn Team and observed that many
of the program elements were present and met or exceeded fidelity measures. The program was robustly
staffed with more team members than required with staff who are clearly committed to the success of
the program and consumers. Staff demonstrated their familiarity with motivational interviewing and the
recovery model in conversations with assessors and are working as a cohesive team. The program is
structured to provide adequate staffing that can do “whatever it takes” to support consumers and meet
them “wherever they’re at,” literally and figuratively. Team members appeared to work together
throughout the day to ensure that all consumers receive individualized support to achieve their goals.
Both consumers and family members expressed gratitude to MHS’ ACTiOn Team and staff for the
accomplishments that ACT consumers have achieved during program participation. Throughout the focus
groups, assessors heard consumer and family member accounts of increasing stability and finding hope,
as well as a number of tangible successes, including:
Obtaining housing and income
Reducing hospitalizations
Feeling safe
Improving and repairing family relationships
Believing that recovery is possible
Opportunities
While the fidelity assessment revealed a high degree of alignment with the ACT model, there appear to
be opportunities for improvement.
Staffing: While MHS’ ACTiOn Team is robustly staffed for the current caseload of 32, there would
be gaps in some of the positions if the team were to grow to the contracted number of 75
consumers. Specifically, there would be a need to increase vocational rehabilitation and
psychiatry time to ensure alignment with the model. Additionally, there has been a higher rate of
turnover than expected. ACT being a new program in the County may influence this, and MHS may
wish to explore how to increase staff retention for this program.
Civil Court Involvement: The lowest scores from this assessment include the drop-out rate and
use of legal mechanisms to compel participation. It may be useful for MHS and CCBHS to explore
if there are ways for the program to maximize the use of the petition, specifically for 1) those who
are determined by CCBHS to be eligible but are not willing to accept services after a period of
outreach and engagement from MHS, and 2) those individuals who initially agree to ACT services
on a voluntary basis and then fail to engage or request to be discharged despite continuing to
meet eligibility criteria for AOT.
Capacity: MHS’ ACTiOn Team is contracted for up to 75 consumers and has served 43 consumers,
of whom 32 are currently enrolled. MHS and CCBHS may wish to explore the barriers to
October 17, 2017 Contra Costa County Board of Supervisors 99
Contra Costa County Behavioral Health Services
MHS’ ACTiOn Team 2017 Fidelity Assessment
August 21, 2017 | 11
enrollment for consumers, including the use of the civil court petition and the length of time to
become enrolled, as discussed previously, as well as consider how to best scale the program to
ensure continued fidelity to the ACT model.
Conclusion
MHS’ ACTiOn Team received an average fidelity rating of 4.42 and scored in the “high fidelity” range. The
assessors were impressed with the staff, program implementation, and the success stories shared by staff,
consumers, and their families. The assessors also recognized the opportunity to continue to improve the
program, specifically around issues related to timely admission, the use of legal mechanisms to compel
participation, and staff turnover. Additionally, the assessors recommend that CCBHS and MHS’ ACTiOn
Team explore what steps would be needed to enroll and serve 75 consumers while continuing the high
degree of fidelity to the ACT model.
October 17, 2017 Contra Costa County Board of Supervisors 100
9/15/2017
1
CONTRA COSTA COUNTY
ASSISTED OUTPATIENT
TREATMENT INTERIM
EVALUATION
September 25, 2017
Resource Development Associates
Agenda
2
Introduction
AOT Program Overview
Pre-Enrollment
AOT Enrollment
Discussion
October 17, 2017 Contra Costa County Board of Supervisors 101
9/15/2017
2
Introduction3
AOT Timeline
4
February
5, 2015
• Contra
Costa
Board of
Supervisors
authorized
Assisted
Outpatient
Treatment.
February
1, 2016
• CCBHS
began
accepting
AOT
referrals.
February
1, 2016
• CCBHS
received its
first referral
and
conducted
its first
investigatio
n.
February
5, 2016
• MHS
outreaches
to the first
eligible
individual.
March 4,
2016
• MHS enrolls
the first
ACT
consumer.
June 30,
2017
• In FY16/17,
CCBHS
received
177
referrals
and MHS
enrolled 43
ACT
consumers
October 17, 2017 Contra Costa County Board of Supervisors 102
9/15/2017
3
FY16/17 Interim Evaluation
◻Interim Evaluation
Activities ⬜Secondary data
analyses on AOT
program services⬜Measure MHS’ ACT
fidelity
◻Interim Evaluation
Period ⬜July 1, 2016 – June 30,
2017
5
Purpose of FY16/17 Interim
Evaluation:➢Provide information about AOT
program implementation, ACT
service provision, and preliminary
findings.➢Support continuous quality
improvement process to ensure
the AOT program is meeting its
intended goals.
Data and Limitations
Data Provided
◻CCBHS⬜Referral and investigation
information⬜Service utilization data for all
specialty mental health services
provided or paid for by CCBHS⬜MHS contract payments⬜Estimated expenditures from
CCBHS and justice partners
◻MHS⬜Outreach and engagement
contacts⬜Clinical assessments/outcomes⬜FSP assessments (PAF, KET, 3M)⬜ACT consumer and family focus
groups (from ACT fidelity
assessment)
◻Sherriff’s Office and Superior Court⬜Bookings, charges, and convictions
Limitations
◻In 17 months, the program is still
developing and modifying, which
impacts data accessibility and
quality.
◻There are still relatively few
consumers in ACT (43 who have
spent an average of 243 days in
ACT).⬜RDA standardized outcomes
measures to rates per 180 days
to account for variability in
enrollment lengths and the vastly
longer pre-enrollment data
periods.
6
October 17, 2017 Contra Costa County Board of Supervisors 103
9/15/2017
4
AOT Program Overview7
Pre- and AOT-Enrollment
8
Referral and InvestigationCCBHS received and investigated 177 referrals
Outreach and EngagementMHS provided outreach and engagement to 74 individuals
ACT Team Enrollment43 consumers enrolled in AOT treatment program*9 with court involvement
Pre-Enrollment AOT-Enrollment
October 17, 2017 Contra Costa County Board of Supervisors 104
9/15/2017
5
Pre-Enrollment 9
Referrals and Investigations
10
Requestor % of ReferralsFebruary – June 2016(n = 88)
% of ReferralsJuly 2016 – June 2017(n = 190)Parent, spouse, adult sibling, or adult child 61% (n = 54) 63% (n = 120)Treating or supervising mental health provider 11% (n = 10)23% (n = 43)Probation, parole, or peace officer 16% (n = 14)11% (n = 20)Adult who lives with individual 2% (n = 2)1% (n = 2)Director of hospital where individual is hospitalized 2% (n = 2)0% (n = 0)Director of institution where individual resides 0% (n = 0)0% (n = 0)Not a qualified requestor or “other”7% (n = 6)2% (n = 5)
Referrals from
mental health
providers increased,
while referrals from
unqualified
requestors
decreased.
Investigation Outcome Number of Referred Consumers
% of Referred ConsumersReferred to MHS 42 24%Engaged or Re-Engaged with a Provider 19 11%
Investigated and Closed 91 51%Ongoing Investigation 25 14%
8
3 2 3
0246810
Referred toMHS(n = 42)
Engaged orRe-Engagedwith aProvider(n = 19)
Investigatedand Closed(n = 91)
OngoingInvestigation(n = 25)Average Number of Contact AttemptsInvestigations resulting in referrals to MHS had many more contacts than other
investigation outcomes.
October 17, 2017 Contra Costa County Board of Supervisors 105
9/15/2017
6
Outreach & Engagement
11
Over 80% of MHS’ contacts were
successful in reaching the
consumer or collateral.
Outreach and Engagement Outcome
Number of Consumers % of Consumers
Enrolled in ACT Services in FY16/17 43 58%
Enrolled Voluntarily 34 --
Enrolled with Court Involvement 9 --
Engaged or Re-Engaged with Another Provider 4 5%
Closed by CCBHS 17 23%
Still Receiving Outreach and Engagement Services 10 14%
Collateral24%
In-personUnsuccessful19%
In-personSuccessful55%
Phone/Email2%
Nearly two-thirds (63%) of
consumers that MHS conducted
outreach and engagement with
resulted in enrollment in ACT or
another program.
Referral to Enrollment
Outcomes
12
Average Length of Time from
AOT Referral to ACT Enrollment
Length of Time from AOT
Referral to ACT Enrollment
Average days from AOT referral to first MHS contact52.5
Average days from MHS first contact to ACT enrollment55
0 20 40 60 80 100 120
FY16/17ACT Consumers(N = 43)
Days
107 average days from referral to enrollment4 – 281 days in range79 median days
5
10
6 5
3 4 3 3 2 1 1
0
2
4
6
8
10
12
Number of ACT ConsumersDays from Referral to Enrollment
On average, for AOT treatment program consumers, it takes 107 days from
the point of AOT referral to ACT enrollment.
October 17, 2017 Contra Costa County Board of Supervisors 106
9/15/2017
7
AOT Enrollment13
AOT Treatment Program
October 17, 2017 Contra Costa County Board of Supervisors 107
9/15/2017
8
Consumer Profile (N = 43)
◻Diagnosis⬜61% of consumers had primary
diagnosis of psychotic disorder,
including schizophrenia and
schizoaffective disorders
◻Housing⬜40% of consumers were
homeless at ACT enrollment
◻Employment⬜54% of consumers have
supplemental security income⬜9% of consumers rely on family
members or friends for financial
support
15
Category ACT ConsumersGenderMale53% (n = 23)Female 47% (n = 20)Race and EthnicityBlack or African American 23% (n =10)
Hispanic 12% (n =5)White 56% (n =24)Other or Unknown 9% (n =4)Age at Enrollment18 – 25 25% (n =11)26 – 59 70% (n =30)60+5% (n =2)
ACT Service Participation (N =
43)
◻Avg. length of
enrollment: 243 days
◻Avg. number of service
encounters: 6.5 face-to-
face contacts per week
◻Avg. intensity of services:
6 hours of face-to-face
contact per week
◻The majority of
consumers were
adherent to ACT
treatment (93%)
◻13 consumers were
discharged from ACT
during FY16/17⬜2 re-enrolled at least
once
16
ACT Services ACT Treatment Adherence &
Discharges
October 17, 2017 Contra Costa County Board of Supervisors 108
9/15/2017
9
ACT Fidelity Assessment
◻Site visit on 7/13/17 that
included:
⬜Team meeting observation
⬜Data and documentation
review⬜Interviews with ACT team
members (7)⬜Consumer Focus Group⬜Family Focus Group
◻ACT Fidelity Score:4.42
⬜High fidelity
◻Other Feedback
⬜MHS staff are caring and
truly invested in
consumers’ lives and
recovery processes⬜MHS conducts helpful
outreach activities⬜Many consumers have
made significant progress
◻Participant Suggestions
⬜Activity-based groups may
be helpful⬜Consider using the AOT
petition sooner
17
ACT Fidelity Assessment
◻Robust staffing who are
committed to consumers
◻Familiarity with motivational
interviewing and the recovery
model
◻Team members work
together throughout the day
to provide individualized
support
◻With MHS’ current staffing,
there would be gaps in some
positions if the program had
75 consumers
◻Explore if there are ways to
maximize use of the petition
◻Explore ways to scale the
program to ensure continued
fidelity to the ACT model
18
Strengths Opportunities
October 17, 2017 Contra Costa County Board of Supervisors 109
9/15/2017
10
Psychiatric Hospitalizations and Crisis
Episodes
19
On average, the number of consumers experiencing crisis episodes
and psychiatric hospitalization, as well as the frequency of crisis,
decreased post-AOT enrollment.
Crisis EpisodesBefore ACT enrollment During ACT enrollmentNumber of Consumers (N = 43)n = 40 n = 25Number of Crisis Episodes 4.7 episodes per 180 days 3.1 episodes per 180 daysAverageLength of Stay 1.8 days 1.1 days
Psychiatric Hospitalizations Before ACT enrollment During ACT enrollmentNumber of Consumers (N = 43)n = 29 n = 13Number of Hospitalizations 1.3 hospitalizations per 180 days 1.1 hospitalizations per 180 daysAverageLength of Stay 9.7 days 28.6 days
Criminal Justice Involvement
20
The number of consumers experiencing criminal justice involvement
decreased during ACT, from 31 consumers pre-enrollment to 14
consumers during ACT enrollment.
14 Arrested and Booked
7Charged 4Convicted
Criminal Justice Involvement during ACT Trespassing or Disorderly Conduct16%
Assault and Battery22%
Theft16%Drug Offense10%
Probation violation30%
Other 6%
Types of Bookings during ACT
October 17, 2017 Contra Costa County Board of Supervisors 110
9/15/2017
11
Housing Status
21
The majority of ACT consumers (64%, n = 25) either obtained or
maintained housing while in ACT.
Consumers who obtained housing•15% of consumers who were not housed before ACT obtained housing while enrolled
Consumers who maintained housing•49% of consumers who were housed before ACT continued to maintain housing while enrolled
Consumers who were not stably housed•8% of consumers were housed before ACT but did not maintain housing during ACT•28% of consumers were not housed before or during ACT enrollment
Consumers’ Housing Status before and during ACT (N = 39)
Social Functioning and
Independent Living
22
ACT consumers experienced slight increases in their self-sufficiency
while enrolled in ACT.
◻Self-Sufficiency Matrix (18 domains, score out of 90 pts)⬜Intake average score: 41.15 pts (n = 27)⬜90-day reassessment average score: 48.14 pts (n = 21)⬜180-day reassessment average score: 45.87 pts (n = 15)
October 17, 2017 Contra Costa County Board of Supervisors 111
9/15/2017
12
Preliminary AOT Investments
and Costs
◻Expenses
◻The cost of implementing
AOT is $1,872,390, which
includes actual expenses and
revenue projections.
◻3.5% savings in average
annual cost per consumer⬜Reductions in costs incurred
from criminal justice
involvement and psychiatric
hospitalizations
23
AOT Investments Cost Savings to Contra Costa
County
CountyDepartment FY 16/17 CostCCBHS (including FMH and MHS)$1,960,001CountyCounsel$68,347Public Defender’sOffice $112,500SuperiorCourt$3,378.00 Total CountyCosts $2,144,226
Average Annual Cost per Consumer12 Months before ACT During ACT
All Behavioral Health Services $82,788 $95,699
Bookings $7,807 $2,450
Psychiatric Hospitalizations $69,715 $56,512
Discussion24
October 17, 2017 Contra Costa County Board of Supervisors 112
9/15/2017
13
AOT Care Team
◻FMH and MHS work
together to identify,
outreach, and engage
eligible consumers in
order to enroll them in
ACT.⬜The Care Team meets
consumers “where
they’re at” and strive to
find and engage
consumers and their
support networks.
◻AOT program has
engaged 46% of all AOT
referrals in the
appropriate level of
mental health services.⬜Care Team resolved
142 referrals in
FY16/17⬜66 referred consumers
were connected to
ACT or another service
provider
25
Consumer Outcomes
26 ◻The majority of consumers experienced benefits from
participating in the AOT treatment program.⬜Fewer consumers experience mental health crisis
episodes, hospitalizations, and criminal justice
involvement while in the AOT treatment program.⬜Increased social functioning and independent living skills
after 6 months in the AOT treatment program
October 17, 2017 Contra Costa County Board of Supervisors 113
9/15/2017
14
Consumers that are
Challenging to Locate
27 ◻Some referred individuals were
unable to locate.⬜Referrals from confined
settings (hospitals & jails) can
be challenging to coordinate.⬜Referrals from the community
present unique challenges
because they may be
homeless, unstably housed, or
otherwise difficult to locate.
Considerations for AOT Team:➢Tracking mechanism on
consumer face sheet to note an
open or previous AOT referral.➢Training for PES, Inpatient Unit
4C, and jail mental health to
screen for AOT and contact
FMH/MHS when someone is
ready for discharge.➢Education for qualified
requestors to call FMH/MHS
when individuals are at PES,
hospital, or jail so they can go to
the facility and make contact.
Using the Court Petition
28 ◻Some individuals are very
difficult to engage in treatment.⬜18 non-AOT individuals continued
to experience crisis, jail, and/or
hospitalization post-referral.⬜40% of ACT consumers enrolled
more than 120 days post-referral.⬜14% of ACT consumers requested
and were discharged before
completing ACT.⬜30% of ACT consumers
experienced increases in crisis,
hospitalization, and criminal
justice involvement.
Considerations for AOT Team:➢Using the AOT court petition in
the following circumstances:•While the person is
hospitalized/incarcerated;•If the person is unlikely to
engage within 120 days;•If the person agrees to
voluntarily participate but
fails to engage or requests
discharge prematurely; or•If the person agrees to
participate but continues to
experience crisis,
hospitalization, and/or
criminal justice involvement.
October 17, 2017 Contra Costa County Board of Supervisors 114
9/15/2017
15
Next Steps
29
◻2018 DHCS Report⬜Data collection and analysis: December 2017 – February 2018⬜DHCS Report (January 1, 2017 – December 31, 2017): March 2018⬜Presentation of DHCS report findings: April – May 2018
◻ACT Fidelity Assessment⬜ACT Fidelity Assessment Activities: July 2018⬜ACT Fidelity Assessment Report: August 2018
◻2017-2018 Evaluation Report⬜Data collection and analysis: June – September 2018⬜AOT Evaluation Report (July 1, 2017 – June 30, 2018): October 2018⬜Presentations of Evaluation Report findings: November 2018
Roberta Chambers, PsyD
rchambers@resourcedevelopment.net
510.984.1478
Questions and Answers30
October 17, 2017 Contra Costa County Board of Supervisors 115
RECOMMENDATION(S):
1. OPEN the public hearing on Ordinance No. 2017-25; RECEIVE testimony: and CLOSE the public hearing.
2. FIND that the adoption of Ordinance No. 2017-25 is exempt from environmental review under the California
Environmental Quality ACT (California Code Regulations, Title 14, Section 15282(h), and Section 15061(b)(3)).
3. ADOPT Ordinance No. 2017-25 to authorize accessory dwelling units up to 1,200 square feet on lots of 12,000
square feet or larger countywide, except in Kensington, and to amend the review procedures for permits to establish
accessory dwelling units in Kensington.
4. DIRECT staff of the Department of Conservation and Development Director, or his designee, to file a Notice of
Exemption with the County Clerk-Recorder.
FISCAL IMPACT:
The costs of preparing this Ordinance have been funded by the Department of Conservation and Development's Land
Development Fund. The costs of processing accessory dwelling unit applications will be funded by the application
fees.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Telma Moreira (925)
674-7783
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.5
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Hearing on Ordinance No. 2017-25 to amend the Accessory Dwelling Unit Ordinance
October 17, 2017 Contra Costa County Board of Supervisors 116
BACKGROUND:
The Board of Supervisors adopted Ordinance No. 2017-11, the Accessory Dwelling Unit (ADU) Ordinance, on
May 23, 2017. Under Chapter 82-24 of the Ordinance Code, ADUs in single-family residential districts that meet
the ordinance’s development standards, or are internal conversions of existing residences, are ministerially
approved without discretionary review or public hearing, as required by Government Code Section 65852.2. The
ADU Ordinance also provides that an applicant may obtain a discretionary ADU permit by requesting a variance
from one or more of the ordinance’s development standards, including lot size, height and setback requirements,
or parking requirements.
During the Board hearing on the ADU Ordinance, several property owners expressed interest in establishing
ADUs that would be larger than allowed under the ordinance. The Board directed staff to review options for
amending the ADU Ordinance to allow larger ADUs on larger lots.
On August 15, 2017, when considering a staff report with recommendations on approaches for amending the
ADU Ordinance, the Board directed staff to prepare an ordinance amending the ADU Ordinance: (1) to allow
accessory dwelling units up to 1,200 square feet on lots greater than 12,000 square feet, except in Kensington; and
(2) in Kensington, amend the review procedures for certain accessory dwelling unit permit applications and allow
accessory dwelling units up to 1,000 square feet if approved under the Kensington design review procedures. The
Board also directed staff to review and include amendments to the owner occupancy requirements for ADUs as
appropriate.
On September 27, 2017, the County Planning Commission considered the proposed zoning text amendment
prepared by staff. After a public hearing, the County Planning Commission voted to recommend approval of the
proposed zoning text amendment. Below is a summary of proposed Ordinance No. 2017-25.
STAFF ANALYSIS:
ADU sizes in unincorporated County, except Kensington
The maximum ADU size allowed under state law is 1,200 square feet. In the unincorporated County, except
Kensington, the current ADU Ordinance allows the following maximum unit sizes: 1,000 square feet on lots less
than 5 acres, and 1,200 square feet on lots 5 acres or larger. Under Ordinance No. 2017-25, ADUs up to 1,200
square feet would be allowed on lots that are 12,000 square feet or larger. This change would be consistent with
the current lot size requirement of 12,000 square foot to establish a second residence in the R-6 district.
Permitting procedure for ADUs in Kensington
The Kensington combining district ordinance, Chapter 84-74 of the Ordinance Code, requires that new
development in Kensington be reviewed under the Kensington design review procedures prior to approval.
Under the current ADU Ordinance, ADUs established in the Kensington area are not reviewed under the
Kensington design review procedures. Under Ordinance No. 2017-25, an application for a discretionary permit to
establish an ADU in the Kensington area that does not meet the development standards of the ADU Ordinance
would be reviewed under the Kensington design review. Permits to establish ADUs that meet the ordinance’s
development standards, (10,000 sq. ft. minimum lot, setbacks, height) or are internal conversions of existing
residences or accessory structures, will continue to be ministerially approved as provided under the ADU
Ordinance.
ADU sizes in Kensington
The maximum ADU size allowed in the Kensington area under the current ADU Ordinance is the lesser of 600
square feet or 60% of the floor area of the primary residence. Ordinance No. 2017-25 would allow the
establishment of ADUs up to 1,000 square feet on lots greater than 10,000 square feet in the Kensington area if
October 17, 2017 Contra Costa County Board of Supervisors 117
approved under the Kensington design review procedures.
ADUs that meet all the development standards, including a maximum size of 600 square feet or 60% of the floor
area of the primary residence, whichever is less, will still be ministerially approved.
The table below summarizes the ADU size limitations and ADU permit procedures in Ordinance No. 2017-25:
Unincorporated County
(except Kensington)Kensington
Lot size
(sq. ft.)
Max.
unit size
(sq. ft.)
Process*Max. unit size (sq. ft.)Process*
less than 6,000
1,000 Variance for
substandard lot
600 or 60% of the floor
area of the primary
residence, which ever is less
-K Design review
6,000 or
larger, but less
than 10,000
1,000 Ministerial
600 or 60% of the floor
area of the primary
residence, which ever is less
-K Design Review
10,000 or
larger, but less
than 12,000
1,000 Ministerial 1,000
Ministerial up to 600 sq. ft. or
60% of the primary residence,
then -K Design Review
12,000 or
larger 1,200 Ministerial 1,000
Ministerial up to 600 sq. ft.or
60% of the primary residence,
then -K Design Review
* Assumes all other development standards are met, internal conversions are exempt
ADU Occupancy
Section 82-24.014 of the ADU Ordinance provides that an owner of a lot must occupy either the primary or
accessory dwelling unit. On August 15, 2017, the Board directed staff to review this requirement and propose
amendments as appropriate.
Section 82-24.014 of the ADU Ordinance has been revised to state that all or any part of an accessory dwelling
unit and all or any part of a primary dwelling unit located on the same lot may not be rented, or offered for rent,
at the same time. This language clarifies that the primary purpose of the occupancy requirement is to prohibit the
rental of both the primary and accessory dwelling units on a lot at the same time.
CONCLUSION:
The proposed zoning text amendment implements the Board’s direction (1) to allow accessory dwelling units up
to 1,200 square feet on lots greater than 12,000 square feet, except in Kensington; and (2) in Kensington, amend
the review procedures for certain accessory dwelling unit permit applications and allow accessory dwelling units
up to 1,000 square feet if approved under the Kensington design review procedures. The proposed zoning text
amendment is consistent with Government Code section 65852.2, and is also consistent with both the County
General Plan and the Zoning Code. Staff recommends the Board adopt Ordinance No. 2017-25 as presented.
October 17, 2017 Contra Costa County Board of Supervisors 118
CONSEQUENCE OF NEGATIVE ACTION:
The current ADU Ordinance will remain in effect. The maximum unit size for ADUs established on large lots
will not be increased. The permitting procedures for ADUs established in the Kensington area will not be subject
to the Kensington design review procedure.
CLERK'S ADDENDUM
CLOSED the public hearing; FOUND that the adoption of Ordinance No. 2017-25 is exempt from
environmental review under the California Environmental Quality ACT ; ADOPTED Ordinance No. 2017-25
to authorize accessory dwelling units up to 1,200 square feet on lots of 12,000 square feet or larger countywide,
except in Kensington, and to amend the review procedures for permits to establish accessory dwelling units in
Kensington; and DIRECTED staff of the Department of Conservation and Development Director, or his
designee, to file a Notice of Exemption with the County Clerk-Recorder.
AGENDA ATTACHMENTS
ADU Ordinance No. 2017-25
CPC Resolution No.13-2017
May 23, 2017 - Ordinance 2017-11
ADU PowerPoint
MINUTES ATTACHMENTS
Signed Ordinance No. 2017-25
October 17, 2017 Contra Costa County Board of Supervisors 119
October 17, 2017 Contra Costa County Board of Supervisors 120
October 17, 2017 Contra Costa County Board of Supervisors 121
October 17, 2017 Contra Costa County Board of Supervisors 122
October 17, 2017 Contra Costa County Board of Supervisors 123
October 17, 2017 Contra Costa County Board of Supervisors 124
October 17, 2017 Contra Costa County Board of Supervisors 125
October 17, 2017 Contra Costa County Board of Supervisors 126
October 17, 2017 Contra Costa County Board of Supervisors 127
October 17, 2017 Contra Costa County Board of Supervisors 128
October 17, 2017 Contra Costa County Board of Supervisors 129
October 17, 2017 Contra Costa County Board of Supervisors 130
October 17, 2017 Contra Costa County Board of Supervisors 131
October 17, 2017 Contra Costa County Board of Supervisors 132
October 17, 2017 Contra Costa County Board of Supervisors 133
October 17, 2017 Contra Costa County Board of Supervisors 134
October 17, 2017 Contra Costa County Board of Supervisors 135
October 17, 2017 Contra Costa County Board of Supervisors 136
October 17, 2017 Contra Costa County Board of Supervisors 137
October 17, 2017 Contra Costa County Board of Supervisors 138
October 17, 2017 Contra Costa County Board of Supervisors 139
October 17, 2017 Contra Costa County Board of Supervisors 140
October 17, 2017 Contra Costa County Board of Supervisors 141
October 17, 2017 Contra Costa County Board of Supervisors 142
October 17, 2017 Contra Costa County Board of Supervisors 143
October 17, 2017 Contra Costa County Board of Supervisors 144
October 17, 2017 Contra Costa County Board of Supervisors 145
October 17, 2017 Contra Costa County Board of Supervisors 146
October 17, 2017 Contra Costa County Board of Supervisors 147
October 17, 2017 Contra Costa County Board of Supervisors 148
RECOMMENDATION(S):
ADOPT the attached proposed 2018 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: the Board's Annual Reorganization on January 9; the Dr.
Martin Luther King, Jr. Celebration on January 16; the annual Board retreat on January 30; the Cesar Chavez
Commemorative Celebration on March 27; Annual Budget Hearings and Adoption on April 17 and May 8,
respectively; a 9-11 Day of Remembrance on September 11; and the Veterans Day Recognition on November 13.
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 2018
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 35
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: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Julie DiMaggio Enea
925.335.1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
D.6
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:PROPOSED 2018 MEETING SCHEDULE FOR THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS
October 17, 2017 Contra Costa County Board of Supervisors 149
BACKGROUND: (CONT'D)
>
The proposed schedule includes a cancelation of 17 Board of Supervisors meetings. 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 March 3-7, 2018 Washington, D.C.
CSAC Legislative Conference May 16-17, 2018 Sacramento, CA
NACo Annual Conference &
Exposition
July 13-16, 2018 Nashville, TN
CSAC Annual Meeting November 27-30, 2018 San Diego, 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. 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.
ATTACHMENTS
Proposed 2018 Board of Supervisors Meeting Schedule
October 17, 2017 Contra Costa County Board of Supervisors 150
MEETING MEET OR HOUSING
DATES CANCEL AUTHORITY/SPECIAL EVENT
(Tuesdays)CCCFPD
Jan 02 Cancel New Year's Day Holiday
Jan 09 Meet Reorganization Meeting
**Jan 16 Meet HA/FIRE Dr. Martin Luther King, Jr. Celebration
Jan 23 Meet
Jan 30 Meet Board Retreat
Feb 06 Meet
Feb 13 Meet HA/FIRE
Feb 20 Cancel President's Day
Feb 27 Meet
Mar 06 Cancel NACo Leg Conference, March 3-7, 2018, Washington, D.C.
Mar 13 Meet HA/FIRE
Mar 20 Meet
**Mar 27 Meet Cesar Chavez Celebration
Apr 03 Cancel Spring Break
Apr 10 Meet HA/FIRE
**Apr 17 Meet Budget Hearings
Apr 24 Meet
May 01 Meet
**May 08 Meet Budget Adoption
May 15 Cancel CSAC Leg Conf, May 16-17, 2018, Sacramento
May 22 Meet HA/FIRE
May 29 Cancel Memorial Day/Fifth Tuesday
Jun 05 Meet
Jun 12 Meet HA/FIRE
Jun 19 Meet
Jun 26 Meet
Jul 03 Cancel Independence Day Holiday
Jul 10 Meet HA/FIRE
Jul 17 Cancel NACo Annual Conf, July 13-16, 2018, Nashville, TN
Jul 24 Meet
Jul 31 Cancel Fifth Tuesday
Aug 07 Meet HA/FIRE
Aug 14 Meet
Aug 21 Cancel Summer Break
Aug 28 Cancel Summer Break
Sep 04 Cancel Labor Day Holiday
**Sep 11 Meet September 11 Remembrance
Sep 18 Meet HA/FIRE
Sep 25 Meet
Oct 02 Cancel Fall Break
Oct 09 Meet HA/FIRE
Oct 16 Meet
Oct 23 Meet
Oct 30 Cancel Fifth Tuesday
Nov 06 Meet
**Nov 13 Meet HA/FIRE Veterans Day Recognition
Nov 20 Cancel Thanksgiving Holiday
Nov 27 Cancel CSAC Annual Meeting, Nov 27-30, 2018, San Diego County
Dec 04 Meet
Dec 11 Meet HA/FIRE
Dec 18 Meet
Dec 25 Cancel Christmas
* Note: Emboldened dates vary from the normal 12-day schedule.
**Special BOS Celebration or Hearing
Meet 35
Cancel 17
DRAFT
October 17, 2017 Contra Costa County Board of Supervisors 151
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Consulting Services
Agreement ("Agreement") with Drake, Haglan and Associates, Inc., in the amount not to exceed $953,682, for
professional engineering services for the Marsh Drive Bridge Replacement Project, for the period of October 10,
2017, through June 30, 2024, Concord area. County Project No. 0662-6R4119, Federal Project No. BRLS 5928(128)
(District IV)
FISCAL IMPACT:
This project, including this Agreement, is funded by 88.53% Federal Highway Bridge Program Funds and 11.47%
Local Road Funds.
BACKGROUND:
This project will consist of preparing plans, specifications, and estimates, including geotechnical and hydraulic
studies, construction support, project management and coordination, and environmental and right of way support for
the replacement of the Marsh Drive Bridge (#28C-0442) over Walnut Creek channel in the Concord area of Contra
Costa County.
Professional engineering services are required for
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh,
925.313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Consulting Services Agreement with Drake, Haglan and Associates, Inc., for the Marsh Drive Bridge Replacement
project, Concord area.
October 17, 2017 Contra Costa County Board of Supervisors 152
BACKGROUND: (CONT'D)
the proper and satisfactory execution of the Marsh Drive Bridge Replacement project. Drake, Haglan and Associates,
Inc., was selected to provide these services after completing a Request for Qualifications solicitation and interview
process that put them on a short list with four other firms to provide consulting services for future projects. The
County requested and received technical proposals from three of the five short listed firms to provide consulting
services for this project. Drake, Haglan and Associates Inc., was selected by a selection committee as the firm that
was best able to address the County’s needs for the project.
Public Works has successfully negotiated with Drake, Haglan and Associates, Inc., to provide the professional
engineering services.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board of Supervisors’ approval, this Agreement will not be in effect. A delay in the design and construction
of the Marsh Drive Bridge Replacement project will occur, ultimately delaying the completion of the project. Project
delay may also result in substantial additional project costs and jeopardize the funding.
October 17, 2017 Contra Costa County Board of Supervisors 153
RECOMMENDATION(S):
ADOPT Resolution No. 2017/360 accepting as complete the contracted work performed by Serafix Engineering
Contractors, Inc., for the Alhambra Valley Road Safety Improvements - Rancho La Boca Road to Ferndale Road
Project, as recommended by the Interim Public Works Director, Martinez area. County Project No. 0662-6R4097,
Federal Project No. HSIPL 5928(118) (District V)
FISCAL IMPACT:
Project was funded by 26.9% Highway Safety Improvement Program (HSIP) Funds, 62.1% Martinez Area of Benefit
Funds, 4.7% Proposition 1B Funds, and 6.3% Gas Tax Funds.
BACKGROUND:
The Interim 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 15, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh,
925.313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Notice of Completion of Contract for the Alhambra Valley Road Safety Improvements - Rancho La Boca Road to
Ferndale Road Project, Martinez area.
October 17, 2017 Contra Costa County Board of Supervisors 154
AGENDA ATTACHMENTS
Resolution No. 2017/360
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/360
October 17, 2017 Contra Costa County Board of Supervisors 155
Recorded at the request of:Clerk of the Board
Return To:Public Works Dept., Design/Construction
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/360
In the Matter of Accepting and Giving Notice of Completion of Contract for the Alhambra Valley Road Safety Improvements -
Rancho La Boca Road to Ferndale Road Project, Martinez area. County Project No. 0662-6R4097, Federal Project No. HSIPL
5928(118) (District V)
WHEREAS the Board of Supervisors RESOLVES that on May 9, 2017, the County contracted with Serafix Engineering
Contractors, Inc. for the work generally consisting of road shoulder widening along Alhambra Valley Road including: roadway
excavation and paving, earthwork, storm drain improvements, removal and installation of guardrails, flashing beacon, signing
and striping in the Martinez area, with Western Insurance Company as surety, for work performed on the grounds of the County;
and The Interim 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 15, 2017.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this resolution and Notice as a Notice of Completion for said contract.
Contact: Kevin Emigh, 925.313-2233
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
October 17, 2017 Contra Costa County Board of Supervisors 156
October 17, 2017 Contra Costa County Board of Supervisors 157
RECOMMENDATION(S):
ADOPT Resolution No. 2017/361 accepting as complete, the contracted work performed by Kerex Engineering, Inc.,
for the Main Street, Byron Sidewalk Improvement Project, as recommended by the Interim Public Works Director,
Byron. Project No. 0662-6U4123 (District III)
FISCAL IMPACT:
Project was funded by 100% Local Road Funds.
BACKGROUND:
The Interim 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 August 14, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh, 925.
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Notice of Completion of Contract for the Main Street, Byron Sidewalk Improvement Project, Byron.
October 17, 2017 Contra Costa County Board of Supervisors 158
AGENDA ATTACHMENTS
Resolution No. 2017/361
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/361
October 17, 2017 Contra Costa County Board of Supervisors 159
Recorded at the request of:Clerk of the Board
Return To:Public Works Dept., Design/Construction
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/361
In the Matter of Accepting and Giving Notice of Completion of Contract for the Main Street, Byron Sidewalk Improvement
Project, Byron. Project No. 0662-6U4123 (District III)
WHEREAS the Board of Supervisors RESOLVES that on May 23, 2017, the County contracted with Kerex Engineering, Inc.,
for the work generally consisting of the removal of existing sidewalk, roadway pavement work, installation of storm drain pipe
and two storm drain inlets, and ADA compliant curb, gutter, and sidewalk along the west side of Main Street in the Byron area,
with The Gray Insurance Company as surety, for work performed on the grounds of the County; and The Interim 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 August 14, 2017.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this resolution and Notice as a Notice of Completion for said contract.
Contact: Kevin Emigh, 925. 313-2233
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
October 17, 2017 Contra Costa County Board of Supervisors 160
October 17, 2017 Contra Costa County Board of Supervisors 161
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to
Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as
recommended by the Interim Public Works Director, Pinole area. Project No. 0672-6U6201 (District I)
FISCAL IMPACT:
The total cost of the project is not expected to exceed $4,000,000. The project will be funded by Local Road Funds
(100%). The project is eligible for prorated reimbursement under the state of emergency declared by Governor
Brown on January 23, 2017.
BACKGROUND:
On February 14, 2017, the Board of Supervisors declared an emergency and authorized the Public Works Director to
proceed in the most expeditious manner to repair the washed out portion of Alhambra Valley Road.
The repair work requires the construction of a new bridge with wingwalls, slope protection and roadway conform
work.
Public Works Department staff completed the bridge design and requested prices for the necessary equipment,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh, 925.
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 4
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:CONTINUE the emergency action for the repair of the Alhambra Valley Road Washout, Pinole area.
October 17, 2017 Contra Costa County Board of Supervisors 162
BACKGROUND: (CONT'D)
services, and supplies to perform the emergency repair project as expeditiously as possible. The resulting price quotes
were received on May 23, 2017.
On May 24, 2017, the Public Works Director signed a construction contract with Flatiron West, Inc. to perform the
emergency repair work. The emergency repairs began June 12 with completion anticipated by the end of October
2017.
A sinkhole opened up in Pinole Valley Road immediately adjacent to the bridge work and is currently being repaired
by the bridge contractor.
Public Contract Code Section 22050 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. Since the conditions that
warranted the emergency declaration persist, it is appropriate for the Board to continue the emergency actions
regarding the hazardous conditions caused by storm damage.
CONSEQUENCE OF NEGATIVE ACTION:
Non-concurrence at this point in the project could cause delays in completion of the washout repairs.
October 17, 2017 Contra Costa County Board of Supervisors 163
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to
Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as
recommended by the Interim Public Works Director, Clayton area. Project No. 0672-6U6203 (District III)
FISCAL IMPACT:
The total cost of the project is not expected to exceed $6,000,000. The project will be funded by Local Road Funds
(100%). County staff is actively pursuing reimbursement through the Federal Emergency Management Agency
(FEMA) as a result of the State and Federal emergency declarations.
BACKGROUND:
On March 7, 2017, the Board of Supervisors declared an emergency and authorized the Public Works Director to
proceed in the most expeditious manner to repair Morgan Territory Road approximately 1 mile south of Marsh Creek
Road.
The repair work requires the installation of two structural retaining wall systems, excavation and backfill of
embankment between the wall systems, reconstruction of pavement, drainage improvements, and pavement striping.
Public Works Department
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh, 925.
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:CONTINUE the emergency action for the Morgan Territory Road Slide Repair project, Clayton area.
October 17, 2017 Contra Costa County Board of Supervisors 164
BACKGROUND: (CONT'D)
staff completed the road repair design and requested prices for the necessary equipment, services, and supplies to
perform the emergency repair project as expeditiously as possible. The resulting price quotes were received on May
23, 2017. On June 1, 2017, the Public Works Director signed a construction contract with Flatiron West, Inc. to
perform the emergency repair work.
The emergency repairs began on July 17, 2017 and will be complete by November 18, 2017. During the construction
period, Morgan Territory Road will be closed at the slide site and local traffic will use a temporary access on Leon
Drive through the Marsh Creek Detention Facility driveway. The Public Works Director signed an agreement,
“License Agreement for Temporary Use of Private Road (Leon Drive)”, with each owner of Leon Drive for public
use of the private road as needed for the duration of the construction phase of the emergency repairs.
The temporary detour road on Leon Drive must be repaved prior to returning it to the owners in accordance with the
signed License Agreement. The County plans to hire a contractor to repave Leon Drive in late November/early
December after the repairs to Morgan Territory Road are complete.
Public Contract Code Section 22050 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. Since the conditions that
warranted the emergency declaration persist, it is appropriate for the Board to continue the emergency actions
regarding the hazardous conditions caused by storm damage.
CONSEQUENCE OF NEGATIVE ACTION:
Non-concurrence at this point in the project could cause delays in completion of the slide repairs.
October 17, 2017 Contra Costa County Board of Supervisors 165
RECOMMENDATION(S):
ADOPT Resolution No. 2017/341 accepting completion of improvements for minor subdivision MS13-00007, for a
project developed by Ronald L. Carter, as recommended by the Interim Public Works Director, Walnut Creek area.
(District IV)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The developer has completed the improvements per the Subdivision Agreement, and in accordance with the Title 9 of
the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque, 925.
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Renee Hutchins - Records, Sherri Reed, Design/Construction , Chris Lau - Maintenance, Chris Hallford - Mapping, Lori Leontini - Engineering Services, Mike Mann -
Finance, T-4/10/18
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Accepting completion of improvements for minor subdivision MS13-00007, Walnut Creek area.
October 17, 2017 Contra Costa County Board of Supervisors 166
AGENDA ATTACHMENTS
Resolution No. 2017/341
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/341
October 17, 2017 Contra Costa County Board of Supervisors 167
Recorded at the request of:Jocelyn LaRocque
Return To:Melissa Billeci
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/341
IN THE MATTER OF accepting completion of improvements for minor subdivision MS13-00007 for a project developed by
Ronald L. Carter, as recommended by the Interim Public Works Director, Walnut Creek area. (District IV)
The Interim Public Works Director has notified this Board that the improvements in minor subdivision MS13-00007 have been
completed as provided in the Subdivision Agreement with Ronald L. Carter, heretofore approved by this Board in conjunction
with the filing of the Parcel Map.
WHEREAS, these improvements are approximately located on Center Street near Olympic Boulevard.
NOW, THEREFORE, BE IT RESOLVED that the improvements have been COMPLETED as of October 10, 2017, thereby
establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT: August 9, 2016
NAME OF SURETY: Indemnity Company of California
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $16,500.00, Bond No. 705018S issued by the above
surety be RETAINED for the six-month lien guarantee period until April 10, 2018, at which time the Board AUTHORIZES the
release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening of Center Street is ACCEPTED and DECLARED to be a County road as
shown and dedicated for public use on the map of minor subdivision MS13-00007 filed August 30, 2016, in Book 211 of Parcel
Maps at page 15, Official Records of Contra Costa County, State of California.
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 168
cc: Renee Hutchins - Records, Sherri Reed, Design/Construction , Chris Lau - Maintenance, Chris Hallford - Mapping, Lori Leontini - Engineering
Services, Mike Mann - Finance, T-4/10/18
October 17, 2017 Contra Costa County Board of Supervisors 169
October 17, 2017 Contra Costa County Board of Supervisors 170
RECOMMENDATION(S):
ADOPT Resolution No. 2017/342 approving the fourth extension of the Subdivision Agreement (Right-of-Way
Landscaping) for subdivision SD05-09037, for a project being developed by Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works Director, Danville area.
(District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) needs to be extended. The developer
has not completed the required improvements and has requested more time. (Approximately 40% of the work has
been completed to date.) By granting an extension, the County will give the developer more time to complete
improvements and keeps the bond current.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) will not be extended and the developer
will be in default of the agreement, requiring the County to take legal action against the developer and surety to get
the improvements installed, or revert the development to acreage.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque,
925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of Conservation , File, T-7/20/18, Shapell Industries, Inc., a Delaware
Company, The Continental Insurance Company
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD05-09037, Danville area.
October 17, 2017 Contra Costa County Board of Supervisors 171
AGENDA ATTACHMENTS
Resolution No. 2017/342
Signed Agreement Temp
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/342
October 17, 2017 Contra Costa County Board of Supervisors 172
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/342
IN THE MATTER OF approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for
subdivision SD05-09037, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware
Corporation, as recommended by Interim the Public Works Director, Danville area.
WHEREAS the Interim Public Works Director having recommended that he be authorized to execute the fourth agreement
extension which extends the Subdivision Agreement (Right-of-Way Landscaping) between Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation and the County for construction of certain improvements in subdivision SD05-09037,
Danville area, through September 20, 2018.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 40%
ANTICIPATED DATE OF COMPLETION: December 2020
BOND NO.: 929 524 597 Date: March 23, 2011
REASON FOR EXTENSION: Developer needs more time to complete the improvements.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Interim Public Works Director is APPROVED.
Contact: Jocelyn LaRocque, 925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of Conservation , File, T-7/20/18, Shapell
Industries, Inc., a Delaware Company, The Continental Insurance Company
5
October 17, 2017 Contra Costa County Board of Supervisors 173
October 17, 2017 Contra Costa County Board of Supervisors 174
October 17, 2017 Contra Costa County Board of Supervisors 175
October 17, 2017 Contra Costa County Board of Supervisors 176
October 17, 2017 Contra Costa County Board of Supervisors 177
October 17, 2017 Contra Costa County Board of Supervisors 178
October 17, 2017 Contra Costa County Board of Supervisors 179
RECOMMENDATION(S):
ADOPT Resolution No. 2017/344 approving the third extension of the Subdivision Agreement (Right-of-Way
Landscaping) for subdivision SD06-09134, for a project being developed by Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works Director, San Ramon
(Dougherty Valley) area. (District II))
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) needs to be extended. The developer
has not completed the required improvements and has requested more time. (Approximately 95% of the work has
been completed to date.) By granting an extension, the County will give the developer more time to complete his
improvements and keeps the bond current.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement (Right -of -Way Landscaping) will not be extended and the
developer will be in default of the agreement, requiring the County to take legal action against the developer and
surety to get the improvements installed.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque,
925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini - Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of Conservation , File, T-5/9/18,
Chris Low - City of San Ramon, Shapell Industries, Inc., a Delaware Company, The Continental Insurance Company
C. 8
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD06-09134, San Ramon (Dougherty Valley) area.
October 17, 2017 Contra Costa County Board of Supervisors 180
AGENDA ATTACHMENTS
Resolution No. 2017/344
Subdivision Agreement
Extension
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/344
October 17, 2017 Contra Costa County Board of Supervisors 181
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/344
IN THE MATTER OF approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD06-09134, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS the Interim Public Works Director having recommended that he be authorized to execute the third agreement
extension which extends the Subdivision Agreement (Right-of-Way Landscaping) between Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation and the County for construction of certain improvements in SD06-09134, San Ramon
(Dougherty Valley) area, through July 9, 2018.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95%
ANTICIPATED DATE OF COMPLETION: October 2017
BOND NO.: 929 569 041 Date: March 15, 2013
REASON FOR EXTENSION: The developer needs more time to complete his improvements.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Interim Public Works Director is APPROVED.
Contact: Jocelyn LaRocque, 925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini - Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of
Conservation , File, T-5/9/18, Chris Low - City of San Ramon, Shapell Industries, Inc., a Delaware Company, The Continental Insurance Company
5
October 17, 2017 Contra Costa County Board of Supervisors 182
October 17, 2017 Contra Costa County Board of Supervisors 183
October 17, 2017 Contra Costa County Board of Supervisors 184
October 17, 2017 Contra Costa County Board of Supervisors 185
October 17, 2017 Contra Costa County Board of Supervisors 186
October 17, 2017 Contra Costa County Board of Supervisors 187
October 17, 2017 Contra Costa County Board of Supervisors 188
RECOMMENDATION(S):
ADOPT Resolution No. 2017/348 accepting completion of public improvements for subdivision SD16-09301 for a
project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works
Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The developer has completed the improvements per the Subdivision Agreement, and in accordance with the Title 9 of
the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque,
925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Renee Hutchins - Records, Sherri Reed, Design/Construction , Chris Lau - Maintenance, Lori Leontini - Engineering Services, Mike Mann - Finance, T-8/10/18, CHP,
Chris Low - City of San Ramon, Shapell Industries, Inc., a Delaware Company, North American Specialty Insurance Company
C. 9
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Accepting completion of public improvements for subdivision SD16-09301, San Ramon (Dougherty Valley) area.
October 17, 2017 Contra Costa County Board of Supervisors 189
AGENDA ATTACHMENTS
Resolution No. 2017/348
SD16-9301 Bond Reduction Form
Surety
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/348
October 17, 2017 Contra Costa County Board of Supervisors 190
Recorded at the request of:Jocelyn LaRocque
Return To:Melissa Billeci
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/348
IN THE MATTER OF accepting completion of public improvements for subdivision SD16-09301, for a project developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works Director, San Ramon (Dougherty
Valley) area. (District II)
WHEREAS, the Interim Public Works Director has notified this Board that the improvements in subdivision SD16-09301, have
been completed as provided in the Subdivision Agreement with Shapell Industries, Inc., a Delaware Corporation, heretofore
approved by this Board in conjunction with the filing of the Subdivision Map.
WHEREAS, these improvements are approximately located near Dougherty Road.
NOW, THEREFORE, BE IT RESOLVED that the public improvements have been COMPLETED as of October 10, 2017,
thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT: August 16, 2016
NAME OF SURETY: North American Specialty Insurance Company
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $2,247,000.00, Bond No. 2202333 issued by the
above surety be RETAINED for the six-month lien guarantee period until April 10, 2018, at which time the Board
AUTHORIZES the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that Rosamund Drive, Elderberry Drive, Tulipwood Lane, Camelia Court, and Sandcherry
Court for the hereinafter described public improvments, as shown and dedicated for public use on the Final Map of subdivision
SD16-09301 filed September 6, 2016, in Book 529 of final maps at Page 25, Official Records of Contra Costa County, State of
California, are ACCEPTED AS COMPLETE.
Road Name: Rosamund Drive
October 17, 2017 Contra Costa County Board of Supervisors 191
Length (miles): 0.632
Road/ROW Width: 36’/46’
Road Name: Elderberry Drive
Length (miles): 0.473
Road/ROW Width 36’/46’
Road Name: Tulipwood Lane
Length (miles): 0.044
Road/ROW Width 36’/56’
Road Name: Camelia Court
Length (miles): 0.034
Road/ROW Width 36’/46’
Road Name: Sandcherry Court
Length (miles): 0.093
Road/ROW Width 36’/46’
BE IT FURTHER RESOLVED that public drainage improvements, as shown and dedicated for public purposes on the Final
Map of Subdivision SD16-09301 filed September 6, 2016, in Book 529 of final maps at Page 25, Official Records of Contra
Costa County, State of California, are ACCEPTED AS COMPLETE.
BE IT FURTHER RESOLVED that upon acceptance by the Board of Supervisors, the San Ramon City Council shall accept the
improvements for maintenance and ownership in accordance with the Dougherty Valley Memorandum of Understanding.
BE IT FURTHER RESOLVED that upon approval by the Board of Supervisors, the developer, Shapell Industries, Inc., a
Delaware Corporation, shall retain the improvements for maintenance and ownership in accordance with the geologic hazard
abatement district (GHAD) plan of control, and until accepted by the GHAD or the City of San Ramon.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $45,000.00 cash deposit
(Auditor's Deposit Permit No. DP 716382, dated July 28, 2016) made by Shapell Industries, Inc., a Delaware Corporation, and
the performance/maintenance surety bond rider for $667,350.00, Bond No. 22023333 issued by North American Specialty
Insurance Company be RETAINED pursuant to the requirements of Section 944.406 of the Ordinance Code until release by this
Board.
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Renee Hutchins - Records, Sherri Reed, Design/Construction , Chris Lau - Maintenance, Lori Leontini - Engineering Services, Mike Mann - Finance,
T-8/10/18, CHP, Chris Low - City of San Ramon, Shapell Industries, Inc., a Delaware Company, North American Specialty Insurance Company
October 17, 2017 Contra Costa County Board of Supervisors 192
Contract Status Inquiry
Please complete the information below, sign and return to Surety Company:
Surety Company and Address: Date Mailed/Faxed: September 6, 2017
North American Specialty Insurance Company
475 North Martingale Road
Schaumburg, IL 60173
Developer’s Name and Address: Obligee:
Shapell Industries, Inc. Contra Costa County
A Delaware Corporation Public Works Department
6800 Koll Center Parkway, Suite 320 255 Glacier Drive
Pleasanton, CA 94566 Martinez, CA 94553
Description of Contract: Bond No. 22023333, Subdivision Agreement (SD16-09301), Gale
Ranch Phase IV, Current Bond Amount: $4,449,000.00
1. If improvements are completed, please state:
Date of Completion: Date of Acceptance:
_August 31, 2017 ___TBD___________
2. If improvements are uncompleted, please state:
Approximate percentage of improvements completed:
3. Can Bond be Reduced? Yes No
4. Amount of Reduced Bond: $667,350.00
Name: ____________________________________ Date: __________________
Jocelyn LaRocque
Senior Civil Engineer
Phone: (925) 313-2315
G:\engsvc\Land Dev\SD\SD 9301 Gale Ranch Phase 4 - Pod 5\Bond Reduction Request Form.doc
Updated 4/18/16
October 17, 2017 Contra Costa County Board of Supervisors 193
October 17, 2017 Contra Costa County Board of Supervisors 194
October 17, 2017 Contra Costa County Board of Supervisors 195
October 17, 2017 Contra Costa County Board of Supervisors 196
October 17, 2017 Contra Costa County Board of Supervisors 197
October 17, 2017 Contra Costa County Board of Supervisors 198
RECOMMENDATION(S):
ADOPT Resolution No. 2017/352 accepting completion of landscape improvements for a Subdivision Agreement
(Right-of-Way Landscaping) for subdivision SD02-08634, for a project being developed by Taylor Morrison of
California, LLC, a California Limited Liability Company, as recommended by the Interim Public Works Director,
Martinez area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The developer has completed the landscape improvements per the Subdivision Agreement (Right-of-Way
Landscaping), and in accordance with the Title 9 of the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn Larocque,
925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Lori Leontini - Engineering Services, Chris Lau - Maintenance, Taylor Morrison of California,
LLC, Nation Union Fire Insurance Co. of Pittsburgh, PA
C. 10
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Accepting completion of landscape improvements for subdivision SD02-08634, Martinez area.
October 17, 2017 Contra Costa County Board of Supervisors 199
AGENDA ATTACHMENTS
Resolution No. 2017/352
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/352
October 17, 2017 Contra Costa County Board of Supervisors 200
Recorded at the request of:Jocelyn LaRocque
Return To:Melissa Billeci
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/352
IN THE MATTER OF: accepting completion of landscape improvements for a Subdivision Agreement (Right-of-Way
Landscaping) for subdivision SD02-08634, for a project being developed by Taylor Morrison of California, LLC a California
Limited Liability Company, as recommended by the Interim Public Works Director, Martinez area. (District V)
WHEREAS, these improvements are approximately located on Alhambra Valley Road.
The Interim Public Works Director has notified this Board that the Right-of-Way Landscaping Improvements for subdivision
SD02-08634 have been completed as provided in the Subdivision Agreement (Right-of-Way Landscaping) with Taylor Morrison
of California, LLC a California Limited Liability Company, heretofore approved by this Board;
NOW, THEREFORE, BE IT RESOLVED that the landscape improvements have been COMPLETED as of October 10, 2017,
thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement
(Right-of-Way Landscaping):
DATE OF AGREEMENT: May 5, 2015
NAME OF SURETY: National Union Fire Insurance Company of Pittsburgh, PA
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $44,500.00, Bond No. 914502 issued by the above
surety be RETAINED for the six-month lien guarantee period until April 10, 2018, at which time the Board AUTHORIZES the
release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that there is no warranty and maintenance period required, and the Interim Public Works Director
is AUTHORIZED to refund the $1,000.00 cash security for performance (Auditor's Deposit Permit No. 672742, dated November
20, 2014) plus interest in accordance with Government Code Section 53079, if appropriate, to Taylor Morrison of California,
LLC a California Limited Liability Company, pursuant to the requirements of the Ordinance Code; and the Subdivision
Agreement (Right-of-Way Landscaping) and surety bond, Bond No. 914502, dated October 15, 2014 are EXONERATED.
Contact: Jocelyn Larocque, 925.313-2315
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
October 17, 2017 Contra Costa County Board of Supervisors 201
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Lori Leontini - Engineering Services, Chris Lau - Maintenance, Taylor
Morrison of California, LLC, Nation Union Fire Insurance Co. of Pittsburgh, PA
October 17, 2017 Contra Costa County Board of Supervisors 202
October 17, 2017 Contra Costa County Board of Supervisors 203
RECOMMENDATION(S):
ADOPT Resolution No. 2017/354 approving the fourth extension of the Subdivision Agreement for subdivision
SD04-08918, for a project being developed by Thomas/DeNova, LLC, as recommended by the Interim Public Works
Director, Bay Point area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement needs to be extended. The developer has not completed the required
improvements and has requested more time. (Approximately 70% of the work has been completed to date.) By
granting an extension, the County will give the developer more time to complete his improvements and keeps the
bond current.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement will not be extended and the developer will be in default of the
agreement, requiring the County to take legal action against the developer and surety to get the improvements
installed, or revert the development to acreage.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque, 925.
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of Conservation , File, T-7/16/18, Thomas/DeNova, LLC, Developers
Surety & Indemnity
C. 11
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approving the fourth extension of the Subdivision Agreement for subdivision SD04-08918, Bay Point area.
October 17, 2017 Contra Costa County Board of Supervisors 204
AGENDA ATTACHMENTS
Resolution No. 2017/354
Agreement for 4th Extension
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/354
October 17, 2017 Contra Costa County Board of Supervisors 205
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/354
IN THE MATTER OF approving the fourth extension of the Subdivision Agreement for subdivision SD04-08918, for a project
being developed by Thomas/DeNova, LLC, as recommended by the Interim Public Works Director, Bay Point area. (District V)
WHEREAS the Interim Public Works Director having recommended that he be authorized to execute the fourth agreement
extension which extends the Subdivision Agreement between Thomas/DeNova, LLC, and the County for construction of certain
improvements in SD04-08918, Bay Point area, through September 19, 2018.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 70%
ANTICIPATED DATE OF COMPLETION: 2021
BOND NO.: 720962S
Date: August 18, 2006
REASON FOR EXTENSION: Work to commence upon market improvement.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Interim Public Works Director is APPROVED.
Contact: Jocelyn LaRocque, 925. 313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Ruben Hernandez, Dept of Conservation , File, T-7/16/18,
Thomas/DeNova, LLC, Developers Surety & Indemnity
5
October 17, 2017 Contra Costa County Board of Supervisors 206
October 17, 2017 Contra Costa County Board of Supervisors 207
October 17, 2017 Contra Costa County Board of Supervisors 208
October 17, 2017 Contra Costa County Board of Supervisors 209
October 17, 2017 Contra Costa County Board of Supervisors 210
October 17, 2017 Contra Costa County Board of Supervisors 211
October 17, 2017 Contra Costa County Board of Supervisors 212
RECOMMENDATION(S):
ADOPT Resolution No. 2017/355 approving the Road Improvement Agreement, for road acceptance RA17-01252
(cross-reference LP09-02026), for a project being developed by San Ramon Valley Fire Protection District and
constructed by Pacific-Mountain Contractors of California, Inc., as recommended by the Interim Public Works
Director, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Improvements have been reviewed and processed by Public Works staff and meets all applicable conditions of
approval and County requirements.
CONSEQUENCE OF NEGATIVE ACTION:
The Road Improvement Agreement will not be approved.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque,
925.313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Kara Schuh-Garibay, Engineering Services, Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , T-8/10/18, Ruben Hernandez, Dept of Conservation
C. 12
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approving the Road Improvement Agreement for road acceptance RA17-01252, Alamo area.
October 17, 2017 Contra Costa County Board of Supervisors 213
AGENDA ATTACHMENTS
Resolution No. 2017/355
Improvement Security Bond
Road Improvement Agreement
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/355
October 17, 2017 Contra Costa County Board of Supervisors 214
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/355
IN THE MATTER OF: approving the Road Improvement Agreement, for RA17-01252 (cross-reference LP09-02026), for a
project being developed by San Ramon Valley Fire Protection District, Alamo area. (District II)
WHEREAS, these improvements are approximately located near the intersection of Miranda Avenue with Stone Valley Road.
The following document was presented for Board approval for Miranda Avenue, road acceptance RA17-01252 (cross-reference
LP09-02026) property located in the Alamo area, Supervisorial District II.
A Road Improvement Agreement with Pacific-Mountain Contractors of California, Inc., principal, whereby said principal agrees
to complete all improvements, as required in said road improvement agreement, within 2 years from the date of said agreement.
Improvements generally consist of a 4-foot wide, 44-foot long pedestrian bridge, road improvements and drainage improvements.
Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 9 of the
County Ordinance Code, as follows:
I. Cash Bond
Performance Amount: $1,000
Auditor’s Deposit Permit No. DP745439 Date: September 14, 2017
Submitted by: San Ramon Valley Protection District
II. Surety Bond
Bond Company: Lexon Insurance Company
Bond Number: 1149397
Date: August 17, 2017
Performance Amount: $89,000
Labor & Materials Amount: $45,000
Principal: Pacific-Mountain Contractors of California, Inc.
NOW, THEREFORE, BE IT RESOLVED that said road improvement agreement is APPROVED. All deposit permits are on file
with the Public Works Department.
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
5
October 17, 2017 Contra Costa County Board of Supervisors 215
By: Stacey M. Boyd, Deputy
cc: Kara Schuh-Garibay, Engineering Services, Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , T-8/10/18, Ruben Hernandez,
Dept of Conservation
October 17, 2017 Contra Costa County Board of Supervisors 216
October 17, 2017 Contra Costa County Board of Supervisors 217
October 17, 2017 Contra Costa County Board of Supervisors 218
October 17, 2017 Contra Costa County Board of Supervisors 219
October 17, 2017 Contra Costa County Board of Supervisors 220
October 17, 2017 Contra Costa County Board of Supervisors 221
October 17, 2017 Contra Costa County Board of Supervisors 222
October 17, 2017 Contra Costa County Board of Supervisors 223
October 17, 2017 Contra Costa County Board of Supervisors 224
October 17, 2017 Contra Costa County Board of Supervisors 225
October 17, 2017 Contra Costa County Board of Supervisors 226
RECOMMENDATION(S):
ADOPT Resolution No. 2017/357 approving the Road Improvement Agreement, for road acceptance RA07-01234
(cross-reference subdivision SD13-09325), for a project being developed by Shapell Industries, Inc., a Delaware
Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Improvements have been reviewed and processed by Public Works staff and meets all applicable conditions of
approval and County requirements.
CONSEQUENCE OF NEGATIVE ACTION:
The Road Improvement Agreement will not be approved.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn LaRocque, 925.
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Craig Standafer, Engineering Services, Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Chris Low - City of San Ramon, Shapell Industries, Inc.,
a Delaware Company, North American Specialty Insurance Company, Ruben Hernandez, Dept of Conservation , T-8/10/18
C. 13
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approving the Road Improvement Agreement for road acceptance RA07-01234, San Ramon (Dougherty Valley) area.
October 17, 2017 Contra Costa County Board of Supervisors 227
AGENDA ATTACHMENTS
Resolution No. 2017/357
Road Improvement Agreement
Improvement Security Bond
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/357
October 17, 2017 Contra Costa County Board of Supervisors 228
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/357
IN THE MATTER OF: approving the Road Improvement Agreement, for road acceptance RA07-01234 (cross-reference
subdivision SD13-09325), for a project being developed by Shapell Industries, Inc., a Delaware Corporation, San Ramon
(Dougherty Valley) area. (District II)
WHEREAS, these improvements are approximately located between Alpine Blue Drive and the Dougherty Valley Village Center
at Bollinger Canyon Road.
The following document was presented for Board approval for the trail and pedestrian bridge located between Alpine Blue Drive
and the Dougherty Village Center, road acceptance RA07-01234 (cross-reference subdivision SD13-09325) property located in
the San Ramon (Dougherty Valley) area, Supervisorial District II.
A Road Improvement Agreement with Shapell Industries, Inc., a Delaware Corporation, principal, whereby said principal agrees
to complete all improvements, as required in said road improvement agreement, within 2 years from the date of said agreement.
Improvements generally consist of a pedestrian trail and pedestrian bridge.
Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 9 of the
County Ordinance Code, as follows:
I. Cash Bond
Performance Amount: $1,507,300
Auditor’s Deposit Permit No. DP 720350
Date: September 22, 2016
Submitted by: Shapell Industries, Inc., a Delaware Corporation
II. Surety Bond
Bond Company: North American Specialty Insurance Company
Bond Number: 2202339
Date: August 19, 2016
Performance Amount: $1,491,300
Labor & Materials Amount: $745,650
Principal: Shapell Industries, Inc., a Delaware Corporation
NOW, THEREFORE, BE IT RESOLVED that said road improvement agreement is APPROVED. All deposit permits are on file
with the Public Works Department.
5
October 17, 2017 Contra Costa County Board of Supervisors 229
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Craig Standafer, Engineering Services, Jocelyn LaRocque, Engineering Services, Sherri Reed, Design/Construction , Chris Low - City of San Ramon,
Shapell Industries, Inc., a Delaware Company, North American Specialty Insurance Company, Ruben Hernandez, Dept of Conservation , T-8/10/18
October 17, 2017 Contra Costa County Board of Supervisors 230
October 17, 2017 Contra Costa County Board of Supervisors 231
October 17, 2017 Contra Costa County Board of Supervisors 232
October 17, 2017 Contra Costa County Board of Supervisors 233
October 17, 2017 Contra Costa County Board of Supervisors 234
October 17, 2017 Contra Costa County Board of Supervisors 235
October 17, 2017 Contra Costa County Board of Supervisors 236
October 17, 2017 Contra Costa County Board of Supervisors 237
October 17, 2017 Contra Costa County Board of Supervisors 238
October 17, 2017 Contra Costa County Board of Supervisors 239
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Consulting Services
Agreement with Lawrence V. Gossett (dba Gossett Civil Engineering), effective December 1, 2017 to November 30,
2020, in an amount not to exceed $250,000, to provide on-call land development engineering services, Countywide.
FISCAL IMPACT:
100% Developer Fees.
BACKGROUND:
The Public Works Department is involved in the review of land development projects throughout the County. As part
of this regular work, consultant services are required to augment staff and provide special technical assistance on an
on-call basis. After a solicitation process, Gossett Civil Engineering was one of three firms selected to provide land
development engineering services. These services include researching, writing, reviewing, and preparing conditions
of approval for land development entitlements, as well as plan checking for conditions of approval compliance.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Caroline Tom,
925.313-2348
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Mike Carlson, Deputy Director, Warren Lai - Engineering Services Division Manager, Jocelyn LaRocque, Engineering Services, Michelle Parella, Administration, Mike Mann
- Finance, Gosset Civil Engineering, Consultant
C. 14
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize a Consulting Services Agreement with Lawrence V. Gossett d/b/a Gossett Civil Engineering,
Countywide.
October 17, 2017 Contra Costa County Board of Supervisors 240
CONSEQUENCE OF NEGATIVE ACTION:
Without approval from the Board of Supervisors, the Public Works Department will be unable to complete land
development engineering projects in a timely manner, therefore delaying completion of current and future land
development projects.
October 17, 2017 Contra Costa County Board of Supervisors 241
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Consulting Services
Agreement with MNS Engineers, Inc., effective December 1, 2017 to November 30, 2020, in an amount not to
exceed $250,000, to provide on-call land development engineering services, Countywide. Project No.: Various.
FISCAL IMPACT:
100% Developer Fees.
BACKGROUND:
The Public Works Department is involved in the review of land development projects throughout the County. As part
of this regular work, consultant services are required to augment staff and provide special technical assistance on an
on-call basis. After a solicitation process, MNS Engineers, Inc., was one of three firms selected to provide land
development engineering services. These services include researching, writing, reviewing, and preparing conditions
of approval for land development entitlements, as well as plan checking for conditions of approval compliance.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval from the Board of Supervisors, the Public Works Department will be unable to complete land
development engineering projects in a timely manner, therefore delaying completion of current and future land
development projects.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Caroline Tom,
925.313-2348
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Mike Carlson, Deputy Director, Warren Lai - Engineering Services Division Manager, Jocelyn LaRocque, Engineering Services, Michelle Parella, Administration, Mike Mann
- Finance, MNS Engineers, Inc.
C. 15
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize a Consulting Services Agreement with MNS Engineers, Inc., Countywide.
October 17, 2017 Contra Costa County Board of Supervisors 242
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Consulting Services
Agreement with Willdan Engineering, effective December 1, 2017 to November 30, 2020, in an amount not to exceed
$250,000, to provide on-call land development engineering services, Countywide. Project No.: Various
FISCAL IMPACT:
100% Developer Fees.
BACKGROUND:
The Public Works Department is involved in the review of land development projects throughout the County. As part
of this regular work, consultant services are required to augment staff and provide special technical assistance on an
on-call basis. After a solicitation process, Willdan Engineering was one of three firms selected to provide land
development engineering services. These services include researching, writing, reviewing, and preparing conditions
of approval for land development entitlements as well as plan checking for conditions of approval compliance.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval from the Board of Supervisors, the Public Works Department will be unable to complete land
development engineering projects in a timely manner, therefore delaying completion of current and future land
development projects.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Caroline Tom, 925.
313-2348
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Mike Carlson, Deputy Director, Warren Lai - Engineering Services Division Manager, Jocelyn LaRocque, Engineering Services, Michelle Parella, Administration, Mike Mann
- Finance, Willdan Engineering, Consultant
C. 16
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize a Consulting Services Agreement with Willdan Engineering, Countywide.
October 17, 2017 Contra Costa County Board of Supervisors 243
RECOMMENDATION(S):
ADOPT Resolution No. 2017/367 to correct the bond number on Resolution No. 2015/348 for subdivision
SD15-09314, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware
Corporation, as recommended by the Interim Public Works Director, Danville area. (District III)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The number of the bond was noted incorrectly on Resolution No. 2015/348 of September 22, 2015. The correct bond
number is 58727559.
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement bond number will not be the same as the bond and will cause confusion.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque, (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 17
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Correction on Resolution No. 2015/348 for subdivision SD15-09314, a project being developed by Shapell Homes,
Danville area.
October 17, 2017 Contra Costa County Board of Supervisors 244
AGENDA ATTACHMENTS
Resolution No. 2017/367
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/367
October 17, 2017 Contra Costa County Board of Supervisors 245
Recorded at the request of:Jocelyn LaRocque
Return To:M. Billeci, Engineering Services 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 10/17/2017 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/367
IN THE MATTER OF correcting the bond number on Resolution No. 2015/348 for subdivision SD15-09314, for a project being
developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim
Public Works Director, Danville area.
WHEREAS the Interim Public Works Director has notified this Board that certain information on the following Board
Resolution was incorrect.
NOW, THEREFORE, BE IT RESOLVED that, on the recommendation of the Interim Public Works Director, the following
resolution is hereby CORRECTED:
Approving the Final Map and Subdivision Agreement for subdivision SD15-09314 (Resolution No. 2015/348):
Bond number AS ACCEPTED: 58727553
Bond number AS CORRECTED: 58727559
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
October 17, 2017 Contra Costa County Board of Supervisors 246
October 17, 2017 Contra Costa County Board of Supervisors 247
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to terminate the T-Hangar and Shade Hangar
Rental Agreement for Hangar E-11 at Buchanan Field Airport. AUTHORIZE County Counsel to pursue legal action
to regain possession of the real property if tenants fail to vacate the hangar within the time allowed. Pacheco Area)
FISCAL IMPACT:
There is no impact on the General Fund. The Airport Enterprise Fund will cover the cost of any legal action.
BACKGROUND:
On July 18, 2014, the County entered into a T-Hangar and Shade Hangar Rental Agreement with two individuals,
Grace Ellis and Jack Bernardini for the use of T-Hangar E-11. The hangar is located on the East Ramp of Buchanan
Field Airport. Under the terms of the rental agreement, the primary use of the hangar is for storing an aircraft or
homebuilding or restoring an aircraft. It is the policy of the Airport that any aircraft stored in a hangar rented from the
County
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925) 681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 18
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:October 17, 2017
Contra
Costa
County
Subject:APPROVE AND AUTHORIZE TERMINATION OF T-HANGAR AND SHADE HANGAR RENTAL
AGREEMENT FOR HANGAR E-11 AT BUCHANAN FIELD AIRPORT
October 17, 2017 Contra Costa County Board of Supervisors 248
BACKGROUND: (CONT'D)
must be owned by the individual(s) named on the rental agreement. Title to the aircraft is confirmed by Airport staff
obtaining a copy of the current aircraft registration. The rental agreement also requires that insurance information be
provided that names the tenant(s) on the policy. When Ms. Ellis and Mr. Bernardini rented Hangar E-11, they
provided a copy of the FAA Aircraft Registration Application for aircraft N49GE, which listed Ms. Ellis and Mr.
Bernardini as co-owners of the aircraft.
In June 2017, Airport staff requested a current certificate of insurance for aircraft N49GE, as the prior one had
expired. In response, Mr. Bernardini advised Airport staff that aircraft N49GE was no longer in the hangar and that a
different aircraft was being stored there. Mr. Bernardini then provided the registration and insurance for the substitute
aircraft. A review of the information provided by Mr. Barnardini revealed that, contrary to Airport policy, the
substitute aircraft is not jointly-owned by both tenants. Both the registration and the insurance information identify
only Mr. Barnardini as the owner of the aircraft. Airport staff then notified both tenants that they are not in
compliance with the Airport policy requiring an aircraft stored in a hangar to be owned by the individual(s) named on
the rental agreement.
Airports staff has since had numerous telephone and in-person discussions with Ms. Ellis and Mr. Bernardini about
the need to comply with Airport policy regarding title to the aircraft stored in Hangar E-11. Based on these
discussions, it appears that there is some disagreement between the two tenants as to what is, and what should be,
stored in Hangar E-11.
On September 5, 2017, Mr. Bernardini submitted a written termination of his tenancy of Hangar E-11, effective
October 5, 2017. Since receiving Mr. Barnardini’s termination notice, Airport staff has offered to meet with Ms. Ellis
on a number of occasions to discuss the terms of the rental agreement and relevant Airport policies. Unfortunately,
Ms. Ellis has not returned calls or replied to Airport staff’s emails.
Since Ms. Ellis is not a pilot and has not provided evidence that she has an aircraft for which she can provide a
current registration and proof of insurance, Airport staff is requesting authority to terminate the rental agreement and
to pursue legal action, if necessary, to regain possession of the hangar. Such actions are consistent with adopted
Airport policies. In addition, by recovering possession of the hangar, the Airport will be able to make the space
available to the next person on the Buchanan Field Airport T-hangar waiting list.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to terminate the rental agreement and pursue legal action to regain possession of the hangar would result in
the Airport being unable to enforce adopted Airport policies and procedures.
October 17, 2017 Contra Costa County Board of Supervisors 249
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with Jack Bernardini for a Large T-hangar at Buchanan Field Airport effective October 2, 2017 in the
monthly amount of $748.23, Pacheco area. (District IV)
FISCAL IMPACT:
The Airport Enterprise Fund will realize $8,978.76 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible for the maintenance and property management of the property
during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms of
the above lease.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925) 681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
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:Keith Freitas, Airports Director
Date:October 17, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
October 17, 2017 Contra Costa County Board of Supervisors 250
BACKGROUND: (CONT'D)
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Rental Agmt - J. Bernardini
October 17, 2017 Contra Costa County Board of Supervisors 251
October 17, 2017 Contra Costa County Board of Supervisors 252
October 17, 2017 Contra Costa County Board of Supervisors 253
RECOMMENDATION(S):
As the Governing Body of the Contra Costa County Flood Control & Water Conservation District (District)
APPROVE and AUTHORIZE the Interim Chief Engineer, or designee, to execute two encroachment permits and
agreements with the City of Concord (City), for the installation and operation of the Galindo Stream Gauge on
Galindo Creek, at Bel-Air Drive, -Concord area, and the Walnut Creek Stream Gauge on Walnut Creek, at Diamond
Boulevard, during the period from September 12, 2017 through September 11, 2032, as recommended by the Interim
Chief Engineer, Concord area. (Project No. 7505-6F8172)
FISCAL IMPACT:
The District will incur costs to install and maintain the stream gauges, but will not be required to make any payments
to the City of Concord.
BACKGROUND:
The District monitors the collection of rain and stream gauges and precipitation recorder data, which also includes
maintenance of rain and stream gauges throughout Contra Costa County. These stations are two of a dozen stream
gauge stations that are being funded by a State Flood Emergency Response grant. The City requires the District to
enter into encroachment agreements
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Julie Carlson (925)
313-2133
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 20
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Encroachment agreements for Stream Gauges on Galindo Creek and Walnut Creek in Concord.
October 17, 2017 Contra Costa County Board of Supervisors 254
BACKGROUND: (CONT'D)
to obtain encroachment permits for the installation and maintenance of the stream gauges on City-owned property.
Under both encroachment agreements, and the encroachment permits issued under those agreements, the District
must indemnify, defend, and hold the City harmless from liabilities that arise from the District’s activities under
the encroachment agreement, and from any activities the District performs on City property. The Encroachment
Agreements address the long-term aspects of the encroachments that will be made under the City’s encroachment
permits.
CONSEQUENCE OF NEGATIVE ACTION:
The District will not be able to install and operate the Stream Gauges for data collecting.
ATTACHMENTS
Diamond Blvd. Exhibits A & B
Diamond Blvd. Exhibit C
Diamond Blvd. Encroachment
Bel Air Exhibits A & B
Bel Air Dr. Exhibit C
Bel Air Dr. Encroachment
October 17, 2017 Contra Costa County Board of Supervisors 255
October 17, 2017 Contra Costa County Board of Supervisors 256
October 17, 2017 Contra Costa County Board of Supervisors 257
October 17, 2017 Contra Costa County Board of Supervisors 258
October 17, 2017 Contra Costa County Board of Supervisors 259
October 17, 2017 Contra Costa County Board of Supervisors 260
October 17, 2017 Contra Costa County Board of Supervisors 261
October 17, 2017 Contra Costa County Board of Supervisors 262
October 17, 2017 Contra Costa County Board of Supervisors 263
October 17, 2017 Contra Costa County Board of Supervisors 264
October 17, 2017 Contra Costa County Board of Supervisors 265
October 17, 2017 Contra Costa County Board of Supervisors 266
October 17, 2017 Contra Costa County Board of Supervisors 267
October 17, 2017 Contra Costa County Board of Supervisors 268
October 17, 2017 Contra Costa County Board of Supervisors 269
October 17, 2017 Contra Costa County Board of Supervisors 270
October 17, 2017 Contra Costa County Board of Supervisors 271
October 17, 2017 Contra Costa County Board of Supervisors 272
October 17, 2017 Contra Costa County Board of Supervisors 273
October 17, 2017 Contra Costa County Board of Supervisors 274
October 17, 2017 Contra Costa County Board of Supervisors 275
RECOMMENDATION(S):
As the Governing body of the Contra Costa County Flood Control and Water Conservation District:
APPROVE and AUTHORIZE the conveyance of Contra Costa County Flood Control and Water Conservation
District (District) property identified as a portion of Assessor’s Parcel Number 138-142-005, located along Castle
Rock Road north of Pine Creek Road in Walnut Creek (Property), to Contra Costa County (County), as recommended
by the Interim Chief Engineer, pursuant to Section 31 of the Contra Costa County Flood Control and Water
Conservation District Act, and Government Code Section 25365. (Project No.: 0662-6R4112)
DETERMINE said Property to be surplus and no longer necessary for District purposes and required by the County
for the purpose of constructing the Pedestrian Crossing Enhancements-Central and East County Project (Project).
AUTHORIZE the Chair, Board of Supervisors to execute a Grant Deed on behalf of the District.
DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed to be recorded in the
office of the County Recorder.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Angela Bell (925)
313-2337
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:APPROVE the Conveyance of Real Property to Contra Costa County, Walnut Creek area. (CP 14-36) Project No.:
0662-6R4112
October 17, 2017 Contra Costa County Board of Supervisors 276
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On July 24, 1979, the District acquired the Property for flood control purposes.
The County intends to construct the Project in order to improve pedestrian safety and accessibility, as well as
increase driver awareness at existing crosswalks near schools in East and Central Contra Costa County.
The District’s Property is necessary for the Project as a work space in order to, restripe the crosswalk, install
asphalt landing, detectable warning surface treatment and an asphalt path on the east side of the crosswalk for trail
access to neighborhoods, near North Gate High School. The District has agreed to convey the Property to the
County.
On February 10, 2015, the Board of Supervisors approved the Project and determined the Project is exempt from
CEQA (CP#14-36).
CONSEQUENCE OF NEGATIVE ACTION:
Without approval from the Board of Supervisors, the County will not have sufficient work space to construct
pedestrian improvements in connection with the Project.
AGENDA ATTACHMENTS
Grant Deed
MINUTES ATTACHMENTS
Signed: Grant Deed
October 17, 2017 Contra Costa County Board of Supervisors 277
Recorded at the request of:
Contra Costa County Flood Control
and Water Conservation District
Return to:
Contra Costa County Public Works Department
Real Estate Division
255 Glacier Drive
Martinez, CA 94553
Attention: Angela Bell
EXEMPT FROM RECORDING FEES PURSUANT TO GOV’T. CODE SECTION 27383 AND DOCUMENTARY TRANSFER TAX PURSUANT TO REVENUE AND
TAXATION CODE SECTION 11922.
Portion of Assessor's Parcel No.: 138-142-005
GRANT DEED
For valuable consideration, receipt of which is hereby acknowledged,
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a flood
control district, organized under the laws of the State of California,
Grants to CONTRA COSTA COUNTY, a political subdivision of the State of California,
the following described real property in the City of Walnut Creek, unincorporated area of the
County of Contra Costa, State of California,
FOR DESCRIPTION SEE EXHIBIT “A” AND “B” ATTACHED HERETO AND MADE A
PART HEREOF.
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT
Dated By __________________________________
Federal Glover
Chair, Board of Supervisors
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA )
On before me, Clerk of the Board of Supervisors, Contra Costa County,
personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),
and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature:
Deputy Clerk
AB:
G:\realprop\Pedestrian Crossing Enhancements\CCFC&WCD\DE.01 Grant Deed.doc
October 17, 2017 Contra Costa County Board of Supervisors 278
October 17, 2017 Contra Costa County Board of Supervisors 279
October 17, 2017 Contra Costa County Board of Supervisors 280
October 17, 2017 Contra Costa County Board of Supervisors 281
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to submit an application requesting
Federal Emergency Management Agency Hazard Mitigation Grant Program funds to rehabilitate the North Richmond
Stormwater Pump Station and to sign Funding Match Commitment and Maintenance letters as required, North
Richmond. (District I)
FISCAL IMPACT:
This grant request is $3 million into general fund org 0330, for the North Richmond Pump Station.
BACKGROUND:
The North Richmond area has had a long history of flooding. In the early 1970’s the County constructed a storm
drainage system, including the North Richmond Pump Station to alleviate flooding in the North Richmond area under
a grant obtained from the U. S. Department of Housing and Urban Development. Since 1974, Richmond Pump
Station has been operating to provide flood protection to the North Richmond area. Originally designed and built with
four 45,000 gallons per minute pumps, it was intended to operate with three pumps and a fourth pump on standby.
The Pump Station is now only able to operate three of the four pumps because engine parts are no longer available
and one had to be scavenged for parts to keep
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Joe Yee, 925.313-2104
I hereby certify that this is 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 17, 2017
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:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Authorize application requesting Hazard Mitigation Grant Program funds to rehabilitate the North Richmond
Stormwater Pump Station, District I.
October 17, 2017 Contra Costa County Board of Supervisors 282
BACKGROUND: (CONT'D)
the other's running. After 43 years of service, the Pump Station is in need of rehabilitation to restore reliability. A
successful HMGP grant will provide the funding necessary to rehabilitate the pumps and control system to restore
reliability and flood protection for the North Richmond area.
The Pump Station rehabilitation project is estimated to cost $4 million. The HMGP will fund $3 million with a local
match of $1 million. Since fiscal responsibility for operation and maintenance of the Pump Station is shared with the
City of Richmond (39% City, 61% County) per a 1974 joint exercise of powers agreement, the local match portion
of the HMGP grant will also be shared between the City and County. The County’s portion of the local match will
come from Facilities Life-cycle Investment Program funds.
CONSEQUENCE OF NEGATIVE ACTION:
Without the Board's approval, the department cannot apply for HMGP funding to restore and rehabilitate the North
Richmond Pump Station.
October 17, 2017 Contra Costa County Board of Supervisors 283
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with George Grech for a shade hangar at Buchanan Field Airport effective October 26, 2017 in the
monthly amount of $177.07, Pacheco area. (District IV)
FISCAL IMPACT:
The Airport Enterprise Fund will realize $2,124.84 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible for the maintenance and property management of the property
during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms of
the above lease.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925) 681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 23
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:October 17, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
October 17, 2017 Contra Costa County Board of Supervisors 284
BACKGROUND: (CONT'D)
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Rental Agmt - G. Grech
October 17, 2017 Contra Costa County Board of Supervisors 285
October 17, 2017 Contra Costa County Board of Supervisors 286
October 17, 2017 Contra Costa County Board of Supervisors 287
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stacey Sinclair, (925) 313-
2130
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 24
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve Conveyance of a Grant of Easement to the City of San Pablo for Randy Lane Drainage Improvements Project
October 17, 2017 Contra Costa County Board of Supervisors 288
RECOMMENDATION(S): (CONT'D)
As the Governing Body of the Contra Costa County Flood Control and Water Conservation District (District)
APPROVE the conveyance of a Grant of Easement to the City of San Pablo (City) and AUTHORIZE the Chair of
the Board of Supervisors, or designee, to execute the Grant of Easement on behalf of the District pursuant to
Government Code Section 25526.6 and FCD Act, Section 31.
DETERMINE that the conveyance of this easement to the City is in the public interest, and that it will not
substantially conflict or interfere with the use of the property by the District.
DETERMINE that the Project is not subject to the California Environmental Quality Act (CEQA) pursuant to
Article 5, Section 15061 (b) (3) of the CEQA Guidelines. FCP#611-17/DCD-CP# 17-32.
DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice of Exemption
with the County Clerk.
AUTHORIZE the Interim Public Works Director, or designee, to arrange for payment of the $50 fee to the County
Clerk for filing the Notice of Exemption, and a $25 fee to DCD for processing the Notice of Exemption.
DIRECT the Real Estate Division of the Public Works Department to have the above referenced Grant of
Easement delivered to the City for acceptance and recording in the Office of the County Clerk-Recorder. Project
No. WL083A–FCP611-17.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The existing storm drain system off of the Flood Control District’s right of way in San Pablo Creek is not
adequate to handle storm drain runoff and causes frequent flooding onto Randy Lane. The City is requesting an
easement in order to construct a new storm drain system and abandon the existing one. The proposed
improvements include a 24” storm drain line and an outfall with a flap gate, located on the south side of the
concrete lined channel’s wall, east of Giant Road.
CONSEQUENCE OF NEGATIVE ACTION:
The City will not have the necessary right of way to replace the existing storm drain system which will continue
to flood and cause issues for the residents of Randy Lane.
AGENDA ATTACHMENTS
Grant of Easement
Randy Lane - Legal Description
Randy Lane - CEQA Document
MINUTES ATTACHMENTS
Signed: Grant of Easement
October 17, 2017 Contra Costa County Board of Supervisors 289
Recorded at the request of:
Contra Costa County Flood
Control & Water Conservation
District
Return to:
City Clerk
City of San Pablo
13831 San Pablo Avenue
Building 1
San Pablo, CA 94806
_____________________________________________________________________________________________
EXEMPT FROM RECORDING FEES PURSUANT TO GOV’T. CODE SECTION 27383 AND DOCUMENTARY TRANSFER TAX
PURSUANT TO REVENUE AND TAXATION CODE SECTION 11922
Portion of Assessor's Parcel No. 411-010-XXX DOCUMENTARY TRANSFER TAX $NONE
GRANT OF EASEMENT
THIS INDENTURE, made by and between CONTRA COSTA COUNTY FLOOD CONTROL AND
WATER CONSERVATION DISTRICT, a flood control district, organized under the laws of the State of
California, hereinafter called the GRANTOR, and the City of San Pablo, a California municipal
corporation, hereinafter called the GRANTEE,
W I T N E S S E T H:
That the GRANTOR, for value received, hereby grants to the GRANTEE a non-exclusive, perpetual
easement and right of way (hereinafter “Easement Area”) for installing, constructing, reconstructing,
removing, replacing, repairing, upgrading, maintaining, operating and using a 24-inch storm drain line
and outfall across Grantor’s property for flood control purposes and transmission of drainage water,
and all necessary braces, connections, fastenings, fences or other protective barriers or facilities, and
other appliances and fixtures for use in connection therewith or appurtenant thereto, in, under, along,
and across that certain real property in the City of San Pablo, County of Contra Costa, State of
California, described as follows:
FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF.
The foregoing grant is made subject to the following terms and conditions:
1. U.S. ARMY CORPS OF ENGINEER’S PROJECT: The Easement Area is part of the U.S.
Army Corps of Engineers, (hereinafter “Corps”) Wildcat and San Pablo Creeks Project. The
Project provides flood protection to the surrounding communities. Approval by the Flood
Protection and Navigation and Section of the San Francisco District, U.S. Army Corps of
Engineers is required under 33 USC (United States Code) 408 (Section 408) for any
modification to “Corps Project”.
2. CONSTRUCTION AND MAINTENANCE ACTIVITIES: Prior to any construction,
reconstruction, remodeling, excavation, installation, or plantings within the Easement Area,
GRANTEE shall submit specific plans and specifications to the GRANTOR for review and
approval. Such approval, together with any additional GRANTOR requirements, will be in the
form of a written permit issued by GRANTOR to GRANTEE.
3. DAMAGE TO DISTRICT PROPERTY: Any and all GRANTOR Property, facilities, landscaping
or other improvements, removed or damaged as a result of the use of the easement area by
GRANTEE, or any other person or entity acting under GRANTEE’s direction or control, shall, at
GRANTOR’s discretion and direction, be repaired or replaced by GRANTOR , with all
reasonable costs and expenses to be paid by GRANTEE (including but not limited to
October 17, 2017 Contra Costa County Board of Supervisors 290
engineering costs and legal costs of collecting any unpaid expenses) or shall be repaired or
replaced by GRANTEE, at the sole cost and expense of GRANTEE, equivalent to or better than
their existing condition. In the event that GRANTEE fails to commence the required work
within 120 days after being directed to do so by GRANTOR, or such reasonable extension as
GRANTOR may agree to in writing, or fails to complete the required work within a reasonable
time thereafter, GRANTOR may perform or complete the work at the expense of GRANTEE,
which expense GRANTEE agrees to pay to GRANTOR promptly upon demand, including but
not limited to engineering costs and any legal expenses incurred to collect such costs.
4. DAMAGE TO GRANTEE’S FACILITIES: GRANTOR shall have no responsibility for the
protection, maintenance, damage to, or removal of GRANTEE’s facilities, appurtenances or
improvements, caused by or resulting from GRANTOR’s use of the Property or work or
operation thereon. It shall be the sole responsibility of the GRANTEE to provide and maintain
adequate protection and surface markings for its own facilities.
5. INDEMNIFICATION, AS-IS CONDITION OF PROPERTY:
a) In the exercise of all rights under this easement, GRANTEE shall be responsible for any
and all injury to the public, to persons and to property arising out of or connected with
GRANTEE’s use of the Property. GRANTEE shall indemnify, defend, save, protect and hold
harmless, DISTRICT, its officers, agents, employees and contractors from and against any and
all threatened or actual loss, damage (including foreseeable and unforeseeable consequential
damages), liability, claims, suits, demands, judgments, orders, costs, fines, penalties or
expense of whatever character, including but not limited to those relating to inverse
condemnation, and including attorneys’ fees, (hereinafter collectively referred to as
“Liabilities”) to persons or property, direct or consequential, directly or indirectly contributed
to or caused by the granting of this easement, GRANTEE’s operati ons, acts or omissions
pursuant to this easement, or the GRANTEE’s use of the easement, save and except Liabilities
arising through the sole negligence or sole willful misconduct of the DISTRICT, its officers or
employees. GRANTEE acknowledges that Property subject to this easement is in a flood
control area. GRANTEE agrees that GRANTEE shall never have, claim or assert any right or
action against DISTRICT or the County of Contra Costa in the event of damage to or
disruption of GRANTEE’s facilities caused or contributed to by flooding or water, and shall
indemnify, defend, save, protect and hold DISTRICT harmless from all Liabilities resulting from
such damage or disruption.
b) GRANTEE further agrees to defend, indemnify, save, protect and hold harmless,
DISTRICT from any and all actual or threatened claims, costs, actions or proceedings to
attack, set aside, void, abrogate or annul this grant of easement or any act or approval of
DISTRICT related thereto.
c) GRANTEE accepts the easement area in an “as is” physical condition, with no warranty,
guarantee, representation or liability, express or implied on the part of the DISTRICT as to any
matter, including but not limited to the physical condition of the Property and/or the condition
and/or possible uses of the land or any improvements thereon, the condition of the soil or the
geology of the soil, the condition of the air, surface water or groundwater, the presence of
known and unknown faults, the presence of any hazardous substance, materials, or other
kinds of contamination or pollutants of any kind in the air, soil, groundwater or surface water,
or the suitability of the Property for the construction and use of the improvements thereon. It
shall be the sole responsibility of GRANTEE, at its sole cost and expense, to investigate and
determine the suitability of the soil, water, geologic, environmental and seismic conditions of
the Property for the intended use contemplated herein, and to determine and comply with all
building, planning and zoning regulations relative to the Property and the uses to which it can
October 17, 2017 Contra Costa County Board of Supervisors 291
be put. GRANTEE relies solely on GRANTEE’s own judgment, experience and investigations as
to the present and future condition of the Property or its suitability for GRANTEE’s intended
use and is not relying in any manner on any representation or warranty by DISTRICT.
GRANTEE agrees that neither GRANTEE, its heirs, successors or assign shall ever claim have or
assert any right or action against DISTRICT for any loss, damage or other matter arising out
of or resulting from the presence of any hazardous substance or any other condition of the
Property at the commencement of the easement or from the release of any hazardous
substance in, on or around any part of the Property or in the soil, water, subsurface strata or
ambient air by any person or entity other than the DISTRICT following the commencement of
this easement. As used herein, “hazardous substance” means any substance, material or
waste which is or may become designated, classified or regulated as being “toxic,”
“hazardous” or a “pollutant” under any federal, state or local law, regulation or ordinance.
Nothing in this section is intended in any way to restrict the right of GRANTEE to seek
contribution or indemnity from any person or entity other than DISTRICT whose activities are
a cause of any discharge, leakage, spillage or emission of hazardous materials on or to the
Property.
d) To the extent permitted by law, GRANTEE shall indemnify, defend, save, protect and
hold the DISTRICT harmless from and against any and all claims, demands, Liabilities,
expenses (including without limitation attorneys fees and consultants fees), penalties,
damages, consequential damages and losses, and costs (including but not limited to the costs
of any required or necessary testing, remediation, repair, removal, cleanup or detoxification of
the Property and surrounding properties and from and against the preparation of any cleanup,
remediation, closure or other required plans whether such action is required or necessary prior
to or following the termination of the easement), of any kind or nature, to the extent caused
or contributed to by GRANTEE’s operation or performance under this easement, or GRANTEE’s
use, release or disposal of any hazardous substance, including all costs, claims, damages
(including property and personal injury) caused by the uncovering, release or excavation of
hazardous materials (including petroleum) as a result of GRANTEE’s construction,
reconstruction, maintenance, use, replacement, or removal of its facilities, to the extent that
such activities increase the costs attributable to the cleanup or remediation of such hazardous
materials.
e) The obligations contained in this section shall survive the expiration or other
termination of this easement.
The easement herein granted shall include the right by said GRANTEE, its officers, agents and
employees, and by persons under contract with it and their employees whenever and wherever
necessary for flood control purposes, to enter upon said land with personnel, vehicles and equipment,
to remove all trees and vegetation thereon that interfere with the purpose for which the easement
herein is granted.
It is understood that GRANT OR is not responsible for repairing or replacing any of GRANT EE's
improvements within the area described in Exhibit "A" herein.
This indenture and all of the covenants herein contained shall inure to the benefit of and be binding
upon the heirs, successors and assigns of the respective parties hereto.
October 17, 2017 Contra Costa County Board of Supervisors 292
IN WITNESS WHEREOF, the GRANTOR has executed this indenture this day of
__________ , 2017.
CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT
By _______________________________
Federal Glover
Chair, Board of Supervisors
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA)
A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to
which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
On before me, Clerk of the Board of Supervisors, Contra Costa County,
personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf o f
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature:
Deputy Clerk
\\PW -DATA\grpdata\realprop\Flood Control\Randy Lane Drainage Improvements\EA 03 Grant of Easement FC_9_28_17_ss - FINAL.doc
October 17, 2017 Contra Costa County Board of Supervisors 293
October 17, 2017 Contra Costa County Board of Supervisors 294
October 17, 2017 Contra Costa County Board of Supervisors 295
October 17, 2017 Contra Costa County Board of Supervisors 296
October 17, 2017 Contra Costa County Board of Supervisors 297
October 17, 2017 Contra Costa County Board of Supervisors 298
October 17, 2017 Contra Costa County Board of Supervisors 299
October 17, 2017 Contra Costa County Board of Supervisors 300
October 17, 2017 Contra Costa County Board of Supervisors 301
October 17, 2017 Contra Costa County Board of Supervisors 302
October 17, 2017 Contra Costa County Board of Supervisors 303
October 17, 2017 Contra Costa County Board of Supervisors 304
October 17, 2017 Contra Costa County Board of Supervisors 305
October 17, 2017 Contra Costa County Board of Supervisors 306
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Chief Engineer, or designee, to execute the Purchase and Sale Agreement
on behalf of the Contra Costa County Flood Control and Water Conservation District (District), and ACCEPT the
Grant Deed from Signature Properties, Inc., a California corporation, for the real property that comprises the Garin
Ranch Basin, Drainage Area 52C, Basin 1, APN’s 013-270-072, 013-190-018 & 013-200-010, located at Chestnut
and Sellers Avenue, Brentwood area.
FISCAL IMPACT:
100% Drainage Area 52C Funds.
BACKGROUND:
Signature Properties, Inc., designed and constructed the Garin Ranch Basin to provide flood control to benefit its
residential development in Brentwood, as a Condition of Approval for Subdivision 7605. On August 24, 2001, the
District and the City of Brentwood (City) mutually agreed to amend the April 14, 1992 Drainage Fee Collection,
Right of Way and Maintenance Agreement (Agreement) for Drainage Area 52C. The District adopted a drainage
plan providing for the construction of needed drainage facilities in Drainage Area 52C and adopted an ordinance
establishing drainage fees to finance facilities. The amended Agreement stipulated that the District obtain Basin 2 in
fee simple from Signature Properties, Inc., and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lisa Zaragoza (925)
313-2223
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 25
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Accept the Grant Deed – Garin Ranch Basin, Drainage Area 52C, Basin 1, from Signature Properties, Inc.,
Brentowood area.
October 17, 2017 Contra Costa County Board of Supervisors 307
BACKGROUND: (CONT'D)
maintain Basin 2, for Drainage Area 52C.
Under the terms of the Purchase and Sale Agreement between the District and Signature Properties, Inc., the District
will acquire the real property that comprises the Garin Ranch Basin. After title to the Property vests in the District, the
District will operate and maintain the Garin Ranch Basin for flood control purposes, in accordance with the Drainage
Fee Collection, Right of Way and Maintenance Agreement between City of Brentwood and Contra Costa County
Flood Control District for Drainage Area 52C, dated April 14, 1992 and amended on August 24, 2011.
The District’s acceptance of property that comprises the Garin Ranch Basin, and the District’s operation and
maintenance of the basin, will not cause any new effects on the physical environment. Consequently, on October 17,
2000, the Board of Supervisors approved a Notice of Exemption prepared by Department of Conservation and
Development under the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061(b)(3) of
the CEQA Guidelines. The Notice of Exemption was filed on October 19, 2000.
CONSEQUENCE OF NEGATIVE ACTION:
The District will not have sufficient land rights to maintain drainage facilities in accordance with the above
referenced agreement.
October 17, 2017 Contra Costa County Board of Supervisors 308
RECOMMENDATION(S):
DENY claims filed by Allstate, a subrogee of Ricardo Ulloa, Afsaneh Eghtesad, Anthony Rogelstad, and Aaron
Smith. DENY late claims filed by Johnisha Dunbar and Rachel Foster.
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Scott Selby 925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 26
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Claims
October 17, 2017 Contra Costa County Board of Supervisors 309
BACKGROUND: (CONT'D)
Allstate a/s/o Ricardo Ulloa: Property claim for damage to vehicle in the amount of $20,666.42
Afsaneh Eghtesad: Property claim for damage to vehicle in the amount of $2103.05
Anthony Rogelstad: Property claim for damage to vehicle in the amount of $3602.36
Aaron Smith: Claim for denial of accommodations and harassment in the amount of $10,000.
Jonisha Dunbar: Request that Board of Supervisors accept a late claim
Rachel Foster: Request that Board of Supervisors accept a late claim
These claims were scheduled for the 10/10/17 BOS meeting, but were moved to the 10/17/17 meeting due to a
cancellation of 10/10.
October 17, 2017 Contra Costa County Board of Supervisors 310
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Counsel, or her designee, on behalf of the County and the Contra Costa
County Water Agency, to execute a joint litigation and fee allocation agreement, a contract for legal services with
The Freeman Firm, and a contract for legal services with Soluri Meserve, all effective July 1, 2017, in connection
with County of San Joaquin, et al. v. Department of Water Resources, et al. (Sacramento Co. Super. Ct. Case No.
34-2017-80002677).
FISCAL IMPACT:
The County and Water Agency will be jointly responsible for one-sixth of the attorneys’ fees and costs charged by
The Freeman Firm, and one-fifth of the attorneys’ fees and costs charged by the Soluri Meserve law firm, to
represent the petitioners in the litigation.
BACKGROUND:
The County and the Water Agency are petitioners in the County of San Joaquin, et al. v. Department of Water
Resources, et al. (Sacramento Co. Super. Ct. Case No. 34-2017-80002677), filed August 21, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stephen Siptroth, 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 27
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 17, 2017
Contra
Costa
County
Subject:Legal services contracts and joint litigation agreement for WaterFix CEQA lawsuit
October 17, 2017 Contra Costa County Board of Supervisors 311
BACKGROUND: (CONT'D)
This Board Order authorizes the County Counsel, or her designee, to execute three agreements in connection with the
lawsuit.
The joint litigation and fee allocation agreement will be executed by all seven petitioners in the case – Contra Costa
County, the Contra Costa County Water Agency, San Joaquin County, Solano County, Yolo County, Central Delta
Water Agency, South Delta Water Agency, and the Local Agencies of the North Delta. This agreement authorizes the
petitioners to share privileged litigation-related communications and documents and describes how the petitioners
will pay the attorneys’ fees and costs incurred in the litigation.
The above seven agencies will be represented by The Freeman Firm and the Soluri Meserve law firm, but two
agencies will not share in all of the legal costs. The contract for legal services with The Freeman Firm authorizes that
firm to represent all of the above agencies except Local Agencies of the North Delta. Under this contract, the County
and Water Agency, together, and each of the other agencies, will be responsible for paying one-sixth of all attorneys’
fees and costs charged by The Freeman Firm. A separate legal services contract with the Soluri Meserve law firm
will authorize that firm to represent all of the above agencies except South Delta Water Agency. And, although Local
Agencies of the North Delta will be represented by this firm, it will not pay a share of the attorneys’ fees and costs
charged by the firm. The County and Water Agency, and each of the remaining agencies represented by this firm,
will be responsible for paying one-fifth of all attorneys’ fees and costs charged by Soluri Meserve.
CONSEQUENCE OF NEGATIVE ACTION:
The County and Water Agency would not be represented by these firms, and there would be no agreement regarding
the sharing of privileged documents and communications among the petitioners in this lawsuit.
October 17, 2017 Contra Costa County Board of Supervisors 312
RECOMMENDATION(S):
DENY claims filed by Cherie Corbin, Richard Corbin, Debra Donlon, Tom O'Brien and John Spees for the October
17, 2017 meeting.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Cherie Corbin: Personal injury claim for bicycle accident in an amount exceeding $25,000.
Richard Corbin: Personal claim for loss of consortium in an amount exceeding $25,000.
Debra Donlon: Property claim for damage to vehicle in undisclosed amount.
Tom O’Brien: Personal injury claim for car accident in undisclosed amount.
John Spees: Personal injury and property claim to person and bicycle in the amount of $1,155.48
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Scott Selby 925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 28
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Claims
October 17, 2017 Contra Costa County Board of Supervisors 313
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lynn Enea, (925)
335-8200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 29
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:Recognizing the 20th Anniversary of the Household Hazardous Waste Collection Facility Central CC Sanitary District
October 17, 2017 Contra Costa County Board of Supervisors 314
AGENDA ATTACHMENTS
Resolution No. 2017/356
MINUTES ATTACHMENTS
Signed Resolution No.
2017/356
October 17, 2017 Contra Costa County Board of Supervisors 315
In the matter of:Resolution No. 2017/356
Recognizing the Central Contra Costa Sanitary District on the 20th Anniversary of the Household Hazardous Waste
Collection Facility
WHEREAS, the Central Contra Costa Sanitary District established the first permanent Household Hazardous
Waste Collection Facility in Contra Costa County in 1997; and
WHEREAS, the Household Hazardous Waste Collection Facility provides a safe, reliable and convenient
method for residents and small businesses to dispose of leftover paint, pesticides, used motor oil, batteries,
and other household hazardous materials; and
WHEREAS, in its twenty years in operation, the award-winning facility has collected more than 36 million
pounds of household hazardous waste; and
WHEREAS, more than ninety percent of the hazardous waste collected (30.7 million pounds) has been
recycled, recovered as resource conserving fuel, or reused; and
WHEREAS, the Household Hazardous Waste Collection Facility exemplifies Central Contra Costa Sanitary
District’s commitment to environmental protection and pollution prevention; and
WHEREAS, the leadership and staff of Central Contra Costa Sanitary District will commemorate the 20th
Anniversary by hosting a community collection drive from October 16 – 21, 2017; and
WHEREAS, Central Contra Costa Sanitary District 20th Anniversary collection drive will increase customer
awareness and engagement with the Household Hazardous Waste Collection Facility; and
WHEREAS, Central Contra Costa Sanitary District has worked in partnership with Contra Costa County to
provide critical services such as the Household Hazardous Waste Collection Facility and serve the needs of
the public.
NOW, THEREFORE, BE IT RESOLVED that Contra Costa County does hereby congratulate Central Contra Costa Sanitary
District on the 20th Anniversary of the Household Hazardous Waste Collection Facility and encourages all Contra Costa County
eligible residents to utilize the Household Hazardous Waste Collection Facility to properly dispose of their household hazardous
waste.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 17, 2017
David J. Twa,
By: ____________________________________, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 316
C.29
October 17, 2017 Contra Costa County Board of Supervisors 317
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 608-4960
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 30
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Domestic Violence Awareness Month
October 17, 2017 Contra Costa County Board of Supervisors 318
AGENDA ATTACHMENTS
Resolution No. 2017/364
MINUTES ATTACHMENTS
Signed Resolution No.
2017/364
October 17, 2017 Contra Costa County Board of Supervisors 319
In the matter of:Resolution No. 2017/364
Domestic Violence Awareness Month
WHEREAS, domestic violence is a prevalent social problem significantly impacting the health and
well-being of Contra Costa County residents; and
WHEREAS, the problems of domestic violence are not confined to any group of people but across all
economic, racial, sexual orientation, and societal barriers and are supported by societal indifference; and
WHEREAS, the crime of domestic violence violates an individual's privacy, dignity and humanity due to
the systemic use of physical, emotional, sexual, psychological and economic control and/or abuse; and
WHEREAS, the impact of domestic violence is wide-ranging, directly affecting men, women and children
and society as a whole; and
WHEREAS, it is the survivor of domestic violence themselves who have been in the forefront of efforts to
bring peace and equality to the home; and
WHEREAS, all residents of Contra Costa County should feel safe in their homes, their schools and their
community; and
WHEREAS, the Contra Costa Alliance to End Abuse (formerly Zero Tolerance for Domestic Violence)
works in collaboration with partners such as STAND! for Families Free of Violence and the Contra Costa
Family Justice Alliance, to interrupt the generational, traumatic and progressive cycle of violence by
fostering partnerships and numerous public and private agencies provide services and support to families
and individuals experiencing domestic violence including County Department, law enforcement
jurisdiction, advocacy organizations and community based agencies; and
WHEREAS, the County works to raise awareness so individuals will advocate, and will take action to
prevent domestic violence in their communities; and
WHEREAS, "Contra Costa Says No More", a replication of the national No More public awareness
campaign occurring in communities nationwide, encourages all residents to become part of the solution to
end domestic violence; and
WHEREAS, the Contra Costa Says No More campaign focuses particularly on the role of coaches,
teachers, and high school and college athletes can play in promoting healthy, respectful relationships on and
off the field.
NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Contra Costa County does hereby proclaim October
2017 as DOMESTIC VIOLENCE AWARENESS MONTH, and urges residents to actively participate in the efforts to end
domestic violence in our homes, in our schools, and in our communities.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 17, 2017
David J. Twa,
By: ____________________________________, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 320
October 17, 2017 Contra Costa County Board of Supervisors 321
PR.1, C.30
October 17, 2017 Contra Costa County Board of Supervisors 322
RECOMMENDATION(S):
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: T Scott, M Wilhelm, Gail Doyle
C. 31
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:OCTOBER 22 – 28, 2017 AS LEAD POISONING PREVENTION WEEK
October 17, 2017 Contra Costa County Board of Supervisors 323
AGENDA ATTACHMENTS
Resolution No. 2017/362
MINUTES ATTACHMENTS
Signed Resolution No.
2017/362
October 17, 2017 Contra Costa County Board of Supervisors 324
In the matter of:Resolution No. 2017/362
PROCLAIMING OCTOBER 22 – 28, 2017 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 and community; and
WHEREAS, lead poisoning tends to have few or no early visible symptoms and often goes undetected; and
WHEREAS, lead poisoning can have lifelong effects, especially for children, ranging from cognitive and
behavioral problems 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 and elimination 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 and
education, case management, 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 22 - 28, 2017 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.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 17, 2017
David J. Twa,
By: ____________________________________, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 325
C.31
October 17, 2017 Contra Costa County Board of Supervisors 326
BACKGROUND:
October is Sudden Cardiac Arrest Awareness Month. This resolution will encourage all residents of Contra Costa
County to learn the signs of cardiac arrest, know to call 9-1-1, and learn critical lifesaving skills such as
cardiopulmonary resuscitation (CPR) and automated external defibrillator (AED) use. The resolution encourages
businesses and other organizations to provide publicly-accessible AEDs and to identify AED Responders to assist in
bringing an AED to a victim of sudden cardiac arrest to improve survival. It will also encourage communities to
become HeartSafe Communities – making them heart-safe places to live, work, visit and play.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, Rachel Morris, Marcy Wilhelm
C. 32
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Adopt Resolution recognizing October as Sudden Cardiac Arrest Awareness Month
October 17, 2017 Contra Costa County Board of Supervisors 327
AGENDA ATTACHMENTS
Resolution No. 2017/366
MINUTES ATTACHMENTS
Signed Resolution No.
2017/366
October 17, 2017 Contra Costa County Board of Supervisors 328
In the matter of:Resolution No. 2017/366
Recognizing the Month of October as Sudden Cardiac Arrest Awareness Month.
Whereas, approximately 400,000 out-of-hospital cardiac arrests occur each year in the United States; and
Whereas, the national survival rate of those treated by emergency medical services from cardiac arrest is
10.6%; and
Whereas, of those bystander witnessed cases in which individuals had a heart rhythm that could be treated
effectively with a defibrillator 31.4% survived; and
Whereas, sudden cardiac arrest can happen to any person regardless of age, education, race or
socio-economic background; and
Whereas, individuals and families can take simple steps to avoid the tragedy of unnecessary loss of life; and
Whereas, awareness of the symptoms of sudden cardiac arrest – A victim has collapsed and cannot be
awakened; and
Whereas, knowing what actions to take – Call 9-1-1 and Push Hard and Fast in the middle of the chest –
Hands Only CPR (cardiopulmonary resuscitation); and
Whereas, applying an AED (automated external defibrillator) if one is available; and
Whereas, taking these actions can double the chances of survival; and
Whereas, Contra Costa County communities are working to make their community a HeartSafe Community;
NOW, THEREFORE, BE IT RESOLVED: that the month of October 2017 is designated as Sudden Cardiac Arrest Awareness
Month, recognizing that increasing awareness will save lives. As the number of citizens who know the signs of cardiac arrest,
who know to call 9-1-1 and who do CPR and apply an AED increases, so will survival. The Board encourages communities to
observe this month with appropriate programs, ceremonies, and activities.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 17, 2017
David J. Twa,
By: ____________________________________, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 329
C.32
October 17, 2017 Contra Costa County Board of Supervisors 330
RECOMMENDATION(S):
ADOPT Resolution No. 2017/368 proclaiming the week of October 21-28, 2017, as “California Flood Preparedness
Week” in Contra Costa County, as recommended by the Interim Public Works Director, Countywide.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Last October 18, 2016, the Board declared “California Flood Preparedness Week” on October 16-22, 2016. This year,
the State has declared “California Flood Preparedness Week” to be on October 21-28, 2017.
The County would join federal, state, and other local agencies during Flood Preparedness week in raising awareness
of flood risk in California. As part of the Unincorporated County Floodplain Management Program administered by
the Public Works Department, Public Works would like to provide information about the Unincorporated Contra
Costa County Floodplain Program and resources on flood risk and preparedness. This information is also available
through the California Department of Water Resources, specifically the Flood Preparedness website, which provides
links to additional information from such agencies as the Federal Emergency Management Agency and the National
Flood Insurance Program.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jocelyn Larocque 925.
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Warren Lai - Engineering Services Division Manager, Jocelyn LaRocque, Engineering Services, David Twa, CAO, B. Burkhart, CCTV, Carrie Ricci, Administration
C. 33
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:PROCLAIM the week of October 21-28, 2017 as “California Flood Preparedness Week” in Contra Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 331
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not declare that week as the statewide California Flood Preparedness Week.
AGENDA ATTACHMENTS
Resolution No. 2017/368
MINUTES ATTACHMENTS
Signed Resolution No. 2017/368
October 17, 2017 Contra Costa County Board of Supervisors 332
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/368
IN THE MATTER OF: RECOGNIZING California Flood Preparedness Week October 21-28, 2017.
WHEREAS the County of Contra Costa recognizes the significant public safety treat flooding poses to the population, assets, and
economy of our County; and
WHEREAS the floodplain management program services provided in our community are an integral part of our citizen’s
everyday lives; and
WHEREAS the support and understanding of an informed citizenry is vital to the efficient administration of the Unincorporated
Contra Costa County Floodplain Program; and
WHEREAS the health and safety of this community greatly depend on the administration of this program; and
WHEREAS during the California Flood Preparedness Week, local, state, and federal agencies across the state work together to
inform the public about the dangers or flooding, how to prepare their homes and families for a flood, and plan for recovery; and
WHEREAS California Flood Preparedness Week 2017 will be held statewide during the week of October 21-28, 2017; and
WHEREAS the theme for California Flood Preparedness Week 2017 will be “Be Aware, Be Prepared, and Take Action!”
NOW, THEREFOR, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby recognize October
21-28, 2017, as CALIFORNIA FLOOD PREPAREDNESS WEEK, support public awareness of flood risk, and encourages
County residents to take action to understand their flood risk and prepare appropriately.
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Warren Lai - Engineering Services Division Manager, Jocelyn LaRocque, Engineering Services, David Twa, CAO, B. Burkhart, CCTV, Carrie Ricci,
Administration
5
October 17, 2017 Contra Costa County Board of Supervisors 333
C.33
October 17, 2017 Contra Costa County Board of Supervisors 334
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: William Walker, M.D.,
925-957-5403
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, Marcy Wilhelm, Jackie Peterson
C. 34
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Honoring Health Services Nurse-Family Partnership 5th Anniversary and 100th Client Graduate
October 17, 2017 Contra Costa County Board of Supervisors 335
AGENDA ATTACHMENTS
Resolution No. 2017/370
MINUTES ATTACHMENTS
Signed Resolution No.
2017/370
October 17, 2017 Contra Costa County Board of Supervisors 336
In the matter of:Resolution No. 2017/370
Honoring Contra Costa Health Services’ Nurse-Family Partnership Upon the Occasion of their 5th Anniversary and
Celebration of the 100th Client Graduate
WHEREAS, the federal Patient Protection and Affordable Care Act of 2010 signed on March 23, 2010,
established the Maternal, Infant and Early Childhood Home Visiting (MIECHV) Program that funds
evidence-based home visiting to families in at-risk communities; and
WHEREAS, through MIECHV, the California Department of Public Health, California Home Visiting
Program awarded funding to Contra Costa Health Services’ Public Health Division to implement the
Nurse-Family Partnership (NFP) Program in 2012; and
WHEREAS, the statewide return on investments shows that for every $1 spent in NFP, there is a $6 cost
savings through better employment, less preterm delivery, and improved maternal and child health
outcomes; and
WHEREAS, the California Home Visiting Program has acknowledged NFP as an exemplary model of
success in California; and
WHEREAS, the California Department of Public Health has recognized NFP for exemplary team work and
excellence in home visiting that surpasses the NFP national model requirements and California Home
Visiting Program standards; and
WHEREAS, NFP has been selected nationally to participate in a project to develop technological
innovations to enhance client outcomes led by HopeLab, a philanthropic organization that combines
science, technology, and design to improve the health of young people; and
WHEREAS, NFP has provided services to over 300 vulnerable first time moms and their families; and
WHEREAS, the Perinatal Community Advisory Board, a community involved collaborative established in
January 2013, has provided essential resources, support and guidance contributing to the program’s success;
and
WHEREAS, NFP is established as part of the perinatal system of care in Contra Costa Health Services’
Public Health Division’s Family Maternal & Child Health Programs along with Adolescent Family Life,
Black Infant Health, Healthy Families America, Lift Every Voice, and Prenatal Care Guidance;
WHEREAS, the NFP program has graduated its 100th client and celebrates its 5th Anniversary.
NOW, THEREFORE, Be It Resolved: the County of Contra Costa do hereby acknowledge Contra Costa Health Services’
Nurse-Family Partnership’s many accomplishments, its 5th Anniversary and Celebration of the 100th client graduate.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: October 17, 2017
David J. Twa,
By: ____________________________________, Deputy
October 17, 2017 Contra Costa County Board of Supervisors 337
PR.2, C.34
October 17, 2017 Contra Costa County Board of Supervisors 338
RECOMMENDATION(S):
INTRODUCE Ordinance Code 2017-24 amending the County Ordinance Code Section 33-5.313 to exclude from the
Merit System the classification of County Compliance and HIPAA Privacy Officer-Exempt, WAIVE Reading and Fix
October 24, 2017, for adoption.
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $27,465 with $6,632 in pension costs already
included. The entire cost is fully offset with 100% Hospital Enterprise Fund I revenues.
BACKGROUND:
The Health Services Department is requesting to exclude from the Merit System the classification of County
Compliance and HIPAA Privacy Officer-Exempt. The County Compliance and HIPAA Privacy Officer-Exempt is
given a high-level authority and critical nature of the classification, and its senior policy setting role not just for the
Health Services Department but for other county departments such as County Counsel, Auditor-Controller, Human
Resources, Public Works, and Risk Management which are affected by the Health Information Portability and
Accountability Act.
Per the Board Order approved by the Board of Supervisors in April of 2003, the HIPAA Privacy Officer is
responsible for overseeing a HIPAA compliance program to ensure processes are implemented to maintain
compliance with Federal and State laws related to the privacy, security, confidentiality,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Dorette McCollumn
C. 35
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Introduce Ordinance Code 2017-24 Amending the County Ordinance Code
October 17, 2017 Contra Costa County Board of Supervisors 339
BACKGROUND: (CONT'D)
and protection of information resources and health care information. This single position classification is charged
with developing and administering a county-wide training program and serves as an independent body to review
and evaluate all compliance issues. It also serves as the internal resource to receive and direct concerns to
appropriate stakeholders for investigation and resolution of privacy matters.
CONSEQUENCE OF NEGATIVE ACTION:
There is not an appropriate classification to ensure the County's HIPAA standards and practices are in compliance
with Federal and State laws.
CHILDREN'S IMPACT STATEMENT:
CLERK'S ADDENDUM
A meet and confer meeting will be held with union representative. This matter is RELISTED to a future date
uncertain.
ATTACHMENTS
Ordinance Code 2017-24
October 17, 2017 Contra Costa County Board of Supervisors 340
October 17, 2017 Contra Costa County Board of Supervisors 341
October 17, 2017 Contra Costa County Board of Supervisors 342
October 17, 2017 Contra Costa County Board of Supervisors 343
October 17, 2017 Contra Costa County Board of Supervisors 344
RECOMMENDATION(S):
Appoint Michael Collins to the Member-at-Large #6 seat on the Advisory Council on Aging with a term expiration
of September 30, 2018, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Advisory Council on Aging provides leadership and advocacy on behalf of older persons and serves as a channel
of communication and information on aging. The Council also provides a means for county-wide planning,
cooperation and coordination for those interested in improving and developing services and opportunities for the
older residents of Contra Costa County. There are 40 council member positions that include representation from each
Local Committee on Aging, the Nutrition Project Council, the Retired Senior Volunteer Program, and
members-at-large. The Council has recommended the appointment of Michael Collins to the Family & Human
Services Committee, which approved the recommendation at their June 26, 2017 meeting.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 36
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE ADVISORY COUNCIL ON AGING
October 17, 2017 Contra Costa County Board of Supervisors 345
ATTACHMENTS
M Collins ACOA
Application
October 17, 2017 Contra Costa County Board of Supervisors 346
Submit Date: Feb 27, 2017
Status: submitted
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
Advisory Council on Aging
Michael D Collins
Oakley CA 94561
Vibra Hospital of Sacramento
Chief Clinical Officer / Chief
Nursing Officer Registered Nurse
Michael D Collins Page 1 of 4
October 17, 2017 Contra Costa County Board of Supervisors 347
Upload a Resume
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Please describe your interest in serving as a member of the board(s) you have selected and
if applicable which seat you are applying for.
As a healthcare professional (Registered Nurse), I have been involved in the delivery of care for all patient
populations. In my experience, the elderly are especially vulnerable due to their physiology and social
support structure. I aim to advocate for our aging population by providing my experience, knowledge and
expertise in the delivery of care and by bridging the gap between the services our community provides
and the actual needs of our aging population.
Have you previously served on a government or non-profit board or committee?
no
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
Education - I have an Associates of Science Degree in Nursing, a Bachelors of Science in Healthcare
Management and currently enrolled in a Masters of Business Administration Program. Work Experience -
As a Healthcare professional, I have over 25 years experience in leadership and management of teams
and organizations in the delivery of care, especially the aging population . As a Nurse, I have 20 years
first-hand experience in engaging issues related to the psycho-social well-being and quality of life for the
elderly. Other Activities - I am a members of my organization's Medical Executive Committee and
Governing Board
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
RESUME_of_Michael_Collins_Current_.docx
5/2016 - Present
50
Michael D Collins Page 2 of 4
October 17, 2017 Contra Costa County Board of Supervisors 348
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Employer's Name and Address
Vibra Hospital of Sacramento 330 Montrose Drive, Folsom CA 95630
Duties Performed
*Plans, organizes and directs clinical operations for a 58 Long-Term Acute Care Hospital. Clinical
Operations include: ICU, Med/Tele, OR, Radiology, Laboratory, Pharmacy, Dialysis, Respiratory Therapy,
Clinical Education, Environmental Services, Infection Control, Dietary, Rehab, and Quality Management.
*Mentors and coaches clinical leaders on labor/budget management, productivity standards, patient-
centered care, employee engagement, performance management, quality improvement, and regulatory
compliance.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Alameda Health System Fairmont Hospital 15400 Foothill Blvd, San Leandro, CA 94578
Duties Performed
*Plans, organizes and implements clinical operations for a 159 post-acute and In-Patient rehab hospital
consisting of 50 inpatient rehab, 18 sub-acute and 91 post-acute beds. *Develops and implements key
operational processes focused on regulatory compliance, quality outcomes and harm reduction resulting
in achievement and sustainment of CMS Five-Star rating.
3rd
Chief Clinical Officer
12/12-9/14, 11/15-5/16
50
Director of Nursing Services
Michael D Collins Page 3 of 4
October 17, 2017 Contra Costa County Board of Supervisors 349
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Kaiser Permanente - Vallejo Medical Center 975 Serano Drive Vallejo CA. 94589
Duties Performed
* Planned, directed, organized, evaluated and coordinated operations of the Utilization / Resource
Management and Social Services Department serving an in-patient census over 120, an Emergency
Department with over 60,000 visits per year, Acute Rehabilitation with an ADC of 48, staffing office for two
medical centers, and Administrative House Supervisors. * Developed and facilitated workflow adjustments
to manage length of stay, avoidable days and all cause readmissions that enabled the organization to
exceed quality outcomes and revenue goals. * Developed interdependent collaboration within the multi-
disciplinary team to manage complex care patients requiring innovative placements and effective patient
transitions across the continuum of care.
9/14 - 11/15
60
Director, Coordination of Care
Michael D Collins Page 4 of 4
October 17, 2017 Contra Costa County Board of Supervisors 350
RECOMMENDATION(S):
Appoint Deborah Cowans to the At-Large Alternate seat on the Contra Costa Commission for Women with a term
expiration of February 28, 2019, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Contra Costa Commission for Women (CCCW) was formed to educate the community and advise the Contra
Costa County Board of Supervisors and other entities on the issues relating to the changing social and economic
conditions of women in the County, with particular emphasis on the economically disadvantaged. The CCCW
consists of 20 members and one alternate: five district representatives, 15 at-large members, and one at large
alternate. Membership terms are for three years and they are staggered across the membership.
There are currently two vacancies and the CCCW has recommended the appointment of Deborah Cowans. The
Family & Human Services Committee approved the recommendation at their June 26, 2017 meeting.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 37
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE CONTRA COSTA COMMISSION FOR WOMEN
October 17, 2017 Contra Costa County Board of Supervisors 351
ATTACHMENTS
D Cowans CCCW
Application
October 17, 2017 Contra Costa County Board of Supervisors 352
Submit Date: May 25, 2017
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
Commission for Women: Submitted
Deborah Cowans
Antioch
Antioch CA 94509
Deborah Cowans Page 1 of 7
October 17, 2017 Contra Costa County Board of Supervisors 353
Upload a Resume
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Please describe your interest in serving as a member of the board(s) you have selected and
if applicable which seat you are applying for.
At Large Member
Have you previously served on a government or non-profit board or committee?
Served on the financial committee of First Baptist Church in Pittsburg, California.
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
I have completed my Bachelors of Arts Degree in Communication Studies which have allowed me to work
for one of the most prestigious Cities in California, which is the City of Berkeley for 27.5 years in the
public sector. I have participated in our Local Union Process to help women in moving up the corporate
ladder in fighting for better wages and a safe work environment. As Union employees we always held a
meeting once a month to discuss issues in the work place and how we set the tone within the City
government to fight for equality for all.
Education History
Select the highest level of education you have received:
High School Diploma
College/ University A
B.A. /Communication Studies
Cal State Sacramento
Communications
62
Deborah Cowans Page 2 of 7
October 17, 2017 Contra Costa County Board of Supervisors 354
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Type of Units Completed
Semester
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
Semester
Quarter
Degree Awarded?
Yes No
College/ University C
B.A.
5/1985
Deborah Cowans Page 3 of 7
October 17, 2017 Contra Costa County Board of Supervisors 355
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Type of Units Completed
Semester
Quarter
Degree Awarded?
Yes No
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Permit Technician
30
Deborah Cowans Page 4 of 7
October 17, 2017 Contra Costa County Board of Supervisors 356
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
City of Berkeley, Planning Department, Permit Service Center, 1947 Center Street, 3rd Floor, Berkeley,
CA 94704
Duties Performed
Provides lead direction to technical support staff and performs complex and difficult duties related to
customer service to the public as well as interdepartmental operations of the Permit Service Center and
other Planning Divisions as needed. Performs Plans Coordination functions of the Permit Service Center
to ensure all Plan Checks are completed and certified and ready for issuance in a timely manner. Also
held pre-construction meetings with Architects, Engineers , Construction Managerial staff as well as other
departmental staff regarding protocols needed prior to construction phasing of large projects within the
City guidelines and ordinances as well as the applicable codes needed to complete large projects.
2nd
Volunteer Work?
Yes No
09/2015 to present
40-50
Sr. Permit Specialist
02/2009-09/2015
40-50
Permit Specialist
Deborah Cowans Page 5 of 7
October 17, 2017 Contra Costa County Board of Supervisors 357
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Employer's Name and Address
City of Berkeley, Planning Department, Permit Service Center, 1st Floor, 2120 Milvia Street, Berkeley, CA
94704
Duties Performed
Under the direction of the Permit Service Center Coordinator, process permits, by way of email and faxes,
assisted customers with plan submittals, answered minor code related questions and help assist the
cashier with checks and balances of the City of Berkeley funds at the end of each day.
3rd
Volunteer Work?
Yes No
Employer's Name and Address
City of Berkeley, Housing Department, 2180 Milvia Street, Berkeley, CA 94704
Duties Performed
Performed skilled and complex report writing of violations using the Berkeley Municipal Codes as well as
the Uniform Building Code to help home owners in maintaining a safe environment for the tenants. Also
discussed violations with the owners as well as the tenants to help each party become responsible and
ensuring repairs on the property were completed. Maintained documentation, photos and correspondence
regarding case violations of each property inspected. Also prepared reports for substandard properties in
disrepair. Prepared and completed researched cases for litigation. Help implement the Rental Housing
Safety Program to ensure each rental unit with a Heating and Ventilation System was safe and free from
carbon dioxide poisoning.
Final Questions
02/2004-02/2009
40
Housing Inspector
Deborah Cowans Page 6 of 7
October 17, 2017 Contra Costa County Board of Supervisors 358
If "Other" was selected please explain
How did you learn about this vacancy?
Walk-In
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Deborah Cowans Page 7 of 7
October 17, 2017 Contra Costa County Board of Supervisors 359
RECOMMENDATION(S):
Reappoint the following individuals to the indicated seats on the Family and Children's Trust Committee (FACT)
with a term expiration of September 30, 2019, as recommended by the Family and Human Services Committee:
Carol Carrillo to the Child Abuse Prevention Council - Seat 4, Marianne Gagen to the At-Large #3 seat, and Joseph
DeLuca to the At-Large #4 seat on the FACT.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The FACT was established in 1982 by the Contra Costa County Board of Supervisors to fulfill the following: make
funding recommendations for prevention and intervention services to reduce child abuse and neglect, provide
supportive services to families and children, and promote a more coordinated, seamless system of services for families.
The FACT has up to 15 members who are appointed by the Board of Supervisors and include citizens with expertise
in children's issues, education, law, non-profit agency management, public health, and program research/evaluation.
Terms for all seats are two years.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 38
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:REAPPOINTMENTS TO THE FAMILY AND CHILDREN'S TRUST COMMITTEE
October 17, 2017 Contra Costa County Board of Supervisors 360
BACKGROUND: (CONT'D)
There are currently 4 vacancies and the recommendation of the Employment and Human Services Director and
FACT is to reappoint three of the Committee's current members. All candidates have expressed a sincere interest
in continuing to serve on the Committee and are dedicated to fulfilling the mission and goals as outlined in the
Committees’ policies and procedures and the FACT committee membership has approved of these reappointments.
The Family and Human Services Committee reviewed the proposed reappointments and approved the
recommendation at their June 26, 2017 meeting.
CONSEQUENCE OF NEGATIVE ACTION:
The seats will remain vacant.
ATTACHMENTS
C Carrillo FACT Application
M Gagen FACT Application
J DeLuca FACT Application
October 17, 2017 Contra Costa County Board of Supervisors 361
October 17, 2017 Contra Costa County Board of Supervisors 362
October 17, 2017 Contra Costa County Board of Supervisors 363
October 17, 2017 Contra Costa County Board of Supervisors 364
October 17, 2017 Contra Costa County Board of Supervisors 365
October 17, 2017 Contra Costa County Board of Supervisors 366
October 17, 2017 Contra Costa County Board of Supervisors 367
October 17, 2017 Contra Costa County Board of Supervisors 368
October 17, 2017 Contra Costa County Board of Supervisors 369
October 17, 2017 Contra Costa County Board of Supervisors 370
October 17, 2017 Contra Costa County Board of Supervisors 371
October 17, 2017 Contra Costa County Board of Supervisors 372
RECOMMENDATION(S):
Appoint Thomas Hansen to the Workforce and Labor #1 seat on the Workforce Development Board with a term
expiration of June 30, 2020, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Workforce Development Board implements federal requirements for programs to address the education, skills,
and employment needs for a skilled workforce, and that lead to an increase in the skills and earnings of Contra Costa
County residents.
Under the new standards in the Workforce Innovation and Opportunity Act, the new Workforce Development Board
structure is comprised of 23 required seats consisting of: 13 business representatives, five workforce representatives,
and five education and training representatives. In addition, there are two optional seats that may be filled from any
of the three categories listed. There are currently four vacancies and the Workforce Development Board has made the
recommendation to appoint Thomas Hansen. At their June 26, 2017 meeting, the Family and Human Services
reviewed and approved the appointment recommendation.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 39
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE WORKFORCE DEVELOPMENT BOARD
October 17, 2017 Contra Costa County Board of Supervisors 373
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
ATTACHMENTS
H Thomas WDB Application
October 17, 2017 Contra Costa County Board of Supervisors 374
RECEIVED · r11nL 1 v••••
For Reviewers Use Only:
Accepted Rejected
County
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO:
Contra Cosla County
CLERK OF THE BOARD
651 Pine Street, Rm. 106
Martrez. califomia 94553-1292
Pl.EASE 1YPE OR PRINT IN INK
(Each Position Requires a Separate Application)
BOARD, COMMITTEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR:
!Workforce Development Board ..------------------.
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
1. Name:IHansen Thomas Bernard -==-=====-==-====o====-=-=-=-======================-==========-============-==== (Last Name) (First Name) (Middle Name)
2. Address: 11875 Arnold Drive Martinez CA 94553 '====:;::===-================================================================"" (No.) {Street} (Apt.) (City) (State) {Zip Code)
3.Phones:l===============(=92=5=)2=2=~=23=0=2====================================
(Home No.) (Work No.) (Cell No.)
4. Ernai1Address:=~=3=0=2._co=m============================================~
5. EDUCATION: Check appropriate box if you possess one of the following:
High School Diploma iE) G.E.D . Certificate CJ California High School Proficiency Certificate Cl
Give Highest Grade or Educational Level Achieved·---------------------
Names of colleges I universities Degree Degree Date
Course of Study I Major Units Completed Degree attended Awarded Type Awarded
Semester Quarter
A}I I Yes No [JCI CJ D DI -I
8)1 I I CJ D D [ ~ .. .] Yes No[JCI
C)I I Yes No CIC CJ D D [~ I
D) Other schools I training Course Studied Hours Completed Certificate Awarded:
completed:
1 I I I I Yes No CJ[]
I
THIS FORM IS A PUBLIC DOCUMENT October 17, 2017 Contra Costa County Board of Supervisors 375
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates {Month, Day, Year)
.Ernm. ~~H-To
l11211~r·'litil ~
Total: Yrs . Mos.
CJEJ
Hrs. per week~. Volunteer []
B) Dates {Month, Day, Year)
.Ernm. To
....------.
17/25/2001 112/25/2008 I
DD
Hrs. per weeO . Volunteer 1BJ
C) Dates {Month, Day, Year)
From To
Dc=J
Total: Yrs. Mos.
gglunreerQ
D) Dates {Month, Day, Year)
From To
c=JD
Total : Yrs. Mos.
IHrs perJQlunteer CJ
Title Duties Performed
!Business Manager I
Employer's Name and Address
Chief Officer for Electrical Union
IBEW local 302
1875 Arnold Drive, Martinez, CA 94553
Title Duties Performed
rpprenticeship Trustee I
Employer's Name and Address
(ontra Costa County Electrical JATC
Title
I I
Employer's Name and Address
Title
I I
Employer's Name and Address
THIS FORM IS A PUBLIC DOCUMENT
rrrustee for a Joint Apprenticeship
lrraining Committee
Duties Performed
Duties Performed
October 17, 2017 Contra Costa County Board of Supervisors 376
7. How did you learn about this vacancy?
L.J omepageu a - n _ . ewspaper vert1sement • 1strict uperv1sor ~ er _ _ __ ___________ _ ______ . __ '. r""'ICCC H r""'IW lk 1 CJN Ad · CID" · s · ~0th lcontra Costa Central Labor( :J
8. Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? {Please see Board
Resolution no. 2011/55, attached): No __m__ Yes_o_
If Yes, please identify the nature of the relationship: .&iii_ ____ ---· _ ........ -.... ·----·--..... -------------... -'
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No_fil_ Yes_[]_
If Yes, please identify the nature of the relationship: ... L ______ ...._ ............................. ..._ ...... ______ ....... ----... -..... -.._:!
1 CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all infonnation in this application is publically
accessible. I understand and agree that misstatements I omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
SignName:_,_,.;. ...... _ ... ~··::Y&£_-f'_....._,,.._L_--·· __ Date:_&~(~z6_/] __
Important Information
1. This application is a public document and is subject to the California Public Records Pd (CA Gav. Code §6250-6270).
2. Send the oompleted paper application lo the Office of the Clerk of the Board at 651 Pine S1reet, Room 106, Martinez, CA 94553.
3. A resume or other relevant information may be submitted with this application.
4. All members are required lo lake the following training: 1) The Brown Pd, 2) The Better Government Ordinance, and 3) Ethics Training.
5. Members of boards, oommissions, and oommittees may be required lo: 1) file a Statement of Eoonornic Interest Form also known as a Form
700, and 2) oomplete the Stale Ethics Training Course as required by AB 1234.
6. Advisory txxly meetings may be held in various locations and some locations may not be accessible by public transportation.
7. Meeting dales and times are subject lo change and may ocx:ur up lo two days per month.
8. Some boards, oomrnittees, or oommissionS may assign members lo subcommittees or work groups which may require an additional
oommilment of time.
THIS FORM IS A PUBLIC DOCUMENT October 17, 2017 Contra Costa County Board of Supervisors 377
October 17, 2017 Contra Costa County Board of Supervisors 378
RECOMMENDATION(S):
Appoint Tracy Pullar (formerly Tracy Cascio) to the Veteran Administration Representative seat on the Council on
Homelessness with a term expiration of December 31, 2017, as recommended by the Family and Human Services
Committee.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Contra Costa Council on Homelessness is appointed by the Board of Supervisors and charged with providing
advice and input on the operations of homeless services, program operations, and program development efforts in
Contra Costa County. Total council membership consists of 18 appointed seats with each seat serving two year terms.
Members are composed of homeless or formerly homeless persons, community members, educational/vocational
services, health care, housing providers, law enforcement, local government, the faith community, and homeless
service providers including the Veteran Administration. There are currently three vacancies in the Philanthropy,
Veteran Administration, and Consumer/Consumer Advocate - Alternate seats.
Due to an administrative error, Tracy Cascio was vacated from the Veteran Administration Representative seat and
the Council on Homelessness has voted in favor of re-instating Ms. Cascio to the seat. The Family and Human
Services Committee reviewed and approved the appointment recommendation at their July 31, 2017 meeting. After
the Family and Human Services Committee approval, Ms. Cascio notified staff of her recent last name change.
Therefore, this action is to appoint Ms. Tracy Pullar (formerly Tracy Cascio).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 40
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE COUNCIL ON HOMELESSNESS
October 17, 2017 Contra Costa County Board of Supervisors 379
October 17, 2017 Contra Costa County Board of Supervisors 380
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
ATTACHMENTS
T Cascio COH Application
October 17, 2017 Contra Costa County Board of Supervisors 381
October 17, 2017Contra Costa County Board of Supervisors382
October 17, 2017Contra Costa County Board of Supervisors383
October 17, 2017Contra Costa County Board of Supervisors384
RECOMMENDATION(S):
Reappoint the following individuals to the indicated seats on the Advisory Council on Aging with a term expiration
of September 30, 2020, as recommended by the Family and Human Services Committee: Fred Adams, At-Large Seat
#1; Summer Selleck, At-Large Seat #7; Sheri Richards, At-Large Seat #8; Rita Xavier, At-Large Seat #9; Mary
Bruns, At-Large Seat #15; Robert Leasure, At-Large Seat #16; and, Susan Frederick, At-Large Seat #20.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Advisory Council on Aging provides a means for county-wide planning, cooperation and coordination for
individuals and groups interested in improving and developing services and opportunities for the older residents of
Contra Costa County. The Council provides leadership and advocacy on behalf of older persons and serves as a
channel of communication and information on aging.
The Council consists of 40 members serving two year staggered terms each ending on September 30. Members are
from the target population and the general public, including older low-income and military persons, and at least
one-half of the membership must be made up of actual consumers of services under the Area Plan.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 41
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:REAPPOINTMENTS TO THE ADVISORY COUNCIL ON AGING
October 17, 2017 Contra Costa County Board of Supervisors 385
BACKGROUND: (CONT'D)
There are currently eight vacancies and the Council is recommending the reappointment of the following
individuals: Fred Adams, Summer Selleck, Sheri Richards, Rita Xavier, Mary Bruns, Robert Leasure, and Susan
Frederick. The Family and Human Services Committee reviewed and approved the recommendations at their
August 28, 2017 meeting.
CONSEQUENCE OF NEGATIVE ACTION:
The seats will remain vacant.
ATTACHMENTS
F Adams ACOA Application
M Bruns ACOA Application
R Leasure ACOA Application
R Xavier ACOA Application
S Frederick ACOA Application
S Richards ACOA Application
S Selleck ACOA Application
October 17, 2017 Contra Costa County Board of Supervisors 386
October 17, 2017 Contra Costa County Board of Supervisors 387
October 17, 2017 Contra Costa County Board of Supervisors 388
October 17, 2017 Contra Costa County Board of Supervisors 389
October 17, 2017 Contra Costa County Board of Supervisors 390
October 17, 2017 Contra Costa County Board of Supervisors 391
October 17, 2017 Contra Costa County Board of Supervisors 392
October 17, 2017 Contra Costa County Board of Supervisors 393
October 17, 2017 Contra Costa County Board of Supervisors 394
Print Form
Contra
Costa
County
For Office Use Only
Date Received:
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO :
Contra Calla Crunty
a..ERK OF TI-E BOARD
651 Pine Street, Rm . 106
IVoartinez, California 94553-1292
PLEASE TYPE OR PRINT IN INK
. {Each Position Requires a~ Application)
BOARD, COMMITIEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR:
For Reviewers Use Only :
Accepted Rejected
I A 7> It I .5 b 1!-1 C...o (.) JA) L I'-{) tl .4-6--/ ,vc..l r----H-/f_L ___ /_/, _______ _,
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION
1. Name :I L trlr:) u 11:-E
(Last Name)
~od~:"t!.:r
(First Name)
PRINT EXACT SEAT NAME (if applicable)
:Pt '-'-~N
(Middle Name)
2. Address:
No.) (Street) (Apt.)
CA
(State)
7f.P:I..
(Zip Code)
3. Phones: lf
(Home No.) (Work No.) (Cell No.)
4. Email Address: I
5. EDUCATION: Check appropriate box if you possess one of the following:
High School Diploma m G.E.D . Certificate D California High School Proficiency Certificate D
Give Highest Grade or Educational Level Achievedi.J:>oc.ro e._ oF H t::!:>t C...f N 6
Names of colleges I universities Degree Course of Study I Major Units Completed attended Awarded
Semester Quarter
A)l VA) 111. t1F I '-'-1 ,.J Dt ~ II fLEkE"l> I Yes No Dr!~ ~ D
B)~v~rl/.oP fLL-fiJOt!> I Hl!!!:"t>t<:..t~ €" I YesNo~D c=J D
C)l II I YesNoiJD c=J D
Degree Date
Degree Type Awarded
Dl
IUDI t~~"~
Dl
D) Other schools I training Course Studied Hours Completed Certificate Awarded :
completed : II ,... E'"E> I'"+'-I I YesNoKIJ I ulltll. t '-'-I tJ ot :3 I R..rr~, ]>e,Jc::.t
THIS FORM IS A PUBLIC DOCUMENT
I
I
I
October 17, 2017 Contra Costa County Board of Supervisors 395
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month, Day, Year) Title Duties Performed
From To I lrll.~K-be,...f pa.sf?r~sid e.kT I c.u..rru:+ /1 ~ ""-te r I .;to f)~ II rrese~-t I flea.r'ft., w(J ... t trY"d"""f
Employer's Name and Address Lc..s -, ., ( t:.:f ,' ~ Q. 6-,.. r;..(>
Total : Yrs. Mos. Ad.vrsory u CL.I'}c;l 6 h p(j. !>f ~ GJCJ ~brde, p(~t.s /l~\ ,J E~c... CA~·,ife.~
Hrs . per week.D. Volunteer ~ f/11 fLSI llj 6-rdr... fJ
Vt:A.r; ~b /c...
B) Dates (Month , Day, Year) Title Duties Performed
From To I I ?rd..c.~c_e_ of-MU ko~ nc. ~EJ tttihlu.•:, ~>fe~d M.'-'-r+;p~-Emolover's Name and Address
Total : Yrs . Mos. :r~f\o....f ~e.J.;c_; Yle!...
J () c(.,,.. 6 4~ ce..
I 3D ICJ ~~-~$0C...f ..__ 1-e. s
~~ jO_,c:, C-IJ
Hrs. per wee@. Volunteer 0
4-V~.
C) Dates (Month, Day, Year) Title Duties Performed
From To I e-ha.t r" ~ bo~.Yd 11\U~A.~r I A-dv,.sn( ~~ Employer's Name and Address
Total: Yrs. Mos. C;._ tt-b r i o..v... { ~ ·kx
IHffi :, we~Qiunteer D
(fk.J b how;.• ~~)
5Q...cAJ 0 4e. 1 c:/1
D) Dates (Month, Day, Year) Title Duties Performed
From To I c.h\~ o-f-1-{~\ C4-l ~{::(' I a.....tJ.. ~~ ~.:f e..Yt "--
~~ f!A..e_J.', c 1-f s-1~-.-+f-
Employer's Name and Address
Total: Yrs. Mos.
&o oe:1 s~a..r:~ rlvs1· L:,JQiunte~ D
S a.....\. J"""'o :.c , L.fi
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 396
7. How did you learn about this vacancy?
DCCC Homepage0Walk-ln IENewspaper Advertisement DDistrict Supervisor 00ther .. l _________ _.
8. Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? (Please see Board
Resolution no. 2011/55, attached): No ....n_ Yes_D_
If Yes, please identify the nature of the relationship: ...... ------------------..L
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No _I!]_ Yes_Q_
If Yes, please identify the nature of the relationship: '--------------------.L.
I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all infonnation in this application is publically
accessible. I understand and agree that misstatements I omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
Important Information
1. This application is a public doa.Jment and is subject to the Gaifomia Public Reoords Ad (CA Gov. Code §6250-6270).
2. Send the ccmpleted paper appication to the Office ci the Cler1< ci the Board at 651 Pine Street, Room 106, Martinez, CA 94553.
3. A resume or other relevant information may be submitted with this application.
4. All members are required to take the fdlowing trainilg: 1) The 8tuM1 Ad, 2) The Better Government Ordnance, and 3) Ethics Trailing.
5. Members d boards, ccmmissions, and committees may be required to: 1) fie a Statement d Economic Interest Foon also knoiM1 as a Foon
700, and 2) compete the State Ethics Training Course as required by AB 1234.
6. Advisory body meetings may be held in various bcations and some locations may not be accessi:Jie by public transportation.
7. Meeting dates and times are suqect to d1ange and may occur up lo tVvU days per month.
8. Some boards, committees, or ccmmissions may assign members lo subccmmittees or work goups which may require an additional
commitment ci time.
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 397
Contra
Costa
County
For Office Use Only
Date Received :
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO :
Contra Costa County
CLERK OF THE BOARD
651 Pine Street, Rm . 100
Martinez, California 94553-1292
PLEASE TYPE OR PRINT IN INK
(Each Position Requires a Separate Application)
BOARD, COMMITTEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR :
For Reviewers Use Only :
Accepted Rejected
!Advisory Council on Aging ,....IM_e_m_b_e_r_a_t L-a-rg-e-#9------------.
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
1. Name:lxavier Rita c ~========================~========================================~
(Last Name) (First Name) (Middle Name)
2. Address :
(No .) (Street) (Apt.)
San Pablo
(City)
CA
(State)
94806
(Zip Code)
3. Phones: ' ~==============================~======================~ (Home No .) (Work No .) (Cell No .)
4. Email Address: =========================================d
5. EDUCATION : Check appropriate box if you possess one of the following:
High School Diploma IE) G.E.D. CertificateD California High School Proficiency Certificate D
Give Highest Grade or Educational Level Achieved . .~..l1_2_th_G_r_a_d_e ________________ ---~.
Names of colleges I un iversities Degree Degree Date
Course of Study I Major Units Completed Degree attended Awarded Type Awarded
Semester Quarter
A) I II I Yes NoDD I 10 D l
8)1 II I YesNoDD CJ D Dl
I .,
C)l II I Yes No DO CJ D D I -. . . .,
D) Other schools I training Course Studied Hours Completed Certificate Awarded :
completed :
jl I I I
YesNoDD
I
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 398
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month , Day , Year)
From To
IFeb2016 I~
Total : Yrs. Mos.
CJCJ
Hrs . per week.D. Volunteer fE1
B) Dates (Month , Day , Year)
From To
lsept20141 ~ r·IYrs.ICJ
Hrs . per weeD . Volunteer ~
C) Dates (Month , Day , Year)
From To
lsept2014 I~
Total : Yrs. Mos.
l:rs per we~Qiunteer ~
D) Dates (Month , Day, Year)
From To
IFeb2013 ~~
Total : Yrs. Mos.
gglunteer~
Title Duties Performed
Senior Assemblymember, PSA7 l
I==:::::::::E=m=p=l=oy=e=r=· s=N==a=m=e=a=n=d==A=d=d=re=s=s=~~lfv111 riti ng proposa Is to become
1.------!-~-----------, resolutions in state legislature
California Senior Leg islature
1 020 N Street, Rm 513
Sacramento, CA 95814
T itle
Educating the public and legislators
on senior issues
Senior Assembly Housing and
Transportation Committee
Duties Performed
12nd Vice President, Member-at-Large Senior Mobility Action Council (SMAC), I' ~ransportation Work Group
Employer's Name and Address Legislative Advocacy Work Group
.--------L.---"-----------, '!West County Senior Coal it ion
Contra Costa County Advisory Council
on Ag ing
Aging and Adult Servic es
f4oo Ell i nwood Way
Pleasant Hill , CA 94 523
Title
!Treasu rer, Board of Directors
Contra Cos t a Transportation Authority,
Paratransit Coordinating Council ,
ACOA appt.; CCTA Expenditure Plan
Advisory Committee rep for PCC to
help write Measure X
Duties Performed
Report to the Board financial
information from accountants &
~-------------~ Employer's Name and Address Controller, work on Capital Campaign
I.--___::;.;..;...:J::..:..;:.J....::::..:.-=-:....:.:;;.:...:..:...:::...:::.;-=-:....:..=..:;;.;..::..;:;.;:____, LFCD has several locations in Oakland,
Lao Family Community Development
Inc.
155123rdAve
Oakland, CA 94606
Title
!cha ir I
San Pablo and Sacramento for all
cultures -assistance in employment,
housing, health, financial, aging ,
immigration, refugee issues . 65 staff
members at present
Duties Performed
.-----E_m---!..p_lo~y_e_r'_s_N_a_m_e_a_n_d_A_d_d_r_e_ss _ __, Appointed by San Pablo City Council
Senior Advocacy and Education for
San Pablo Advisory Committee on Aging
1943 Church Lane
San Pablo , CA 94806
THIS FORM IS A PUBLIC DOCUMENT
San Pablo and surrounding cities
~own Halls, Seminars, Fundraising
October 17, 2017 Contra Costa County Board of Supervisors 399
7. How did you learn about this vacancy?
DCCC HomepageO Walk-In ONewspaper Advertisement 0District Supervisor OOther lcurrent member
8. Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? (Please see Board
Resolution no. 2011/55, attached): No _0_ Yes_D_
If Yes, please identify the nature of the relationship: ...._--------------------!.
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No __IE)_ Yes_n_
If Yes, please identify the nature of the relationship: ._r _·· ·_· -----------------....1...
I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all information in this application is publically
accessible. I understand and agree that misstatements I omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
Sign Name : --L ___ Date : _..:...::~=-----:rT------"3:........,;----~---a_:.._/L._? __ ~ 7
Important Information
1. This application is a public document and is subject to the California Public Records Ad (CA Gov. Code §6250-6270).
2. Send the completed paper application to the Office of the Cleti< of the Board at 651 Pine Street, Room 106, Martinez, CA 94553.
3. A resume or other relevant information may be submitted with this application.
4. All members are required to take the following training : 1) The Brown Ad, 2) The Better Government Ordinance, and 3) Ethics Training .
5. Members of boards, commissions , and committees may be required to : 1) file a Statement of Economic Interest Form also knO'Ml as a Form
700, and 2) complete the State Ethics Training Course as required by AB 1234.
6. Advisory body meetings may be held in various locations and some locations may not be accessible by public transportation .
7. Meeting dates and times are subject to change and may occur up to two days per month.
8. Some boards, committees , or commissions may assign members to subcommittees or work groups \Nhich may require an additional
commitment of time .
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 400
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for
Special Districts, Agencies and Authorities Governed by the Board Adopted Resolution
no. 2011155 on 2/08/2011 as follows:
IN THE MATTER OF ADOPTING A POLICY MAKING FAMILY MEMBERS OF THE BOARD OF S UPERVISORS INELIGIBLE
FO R APPO INTMENT TO BOARDS, COMM ITTEES OR COMMISSIONS FOR WH ICH THE BOARD OF SUPERVISORS IS THE
APPOINTING AUTHORITY
WHEREAS the Board of Supervisors wishes to avoid the reality or appearance of improper infl uence or favoritism ;
NOW , THEREFORE, BE IT RESOLVED THAT the followi ng policy is hereby adopted :
l. SCOPE: This policy applies to appointments to any seats on boards , committees or commissions for which the Contra Costa County
Board of Supervisors is the appoi ntin g authority.
II. POLICY: A person will not be e li gible for appointment if he /she is related to a Board of Supervisors ' Member in any of the fo ll owing
relationships :
I . Mother, father , son , and daughter;
2 . Brother, sister, grandmother, grandfather, grandson , and granddaughter;
3. Great-grandfather, great-grandmother, aunt, uncle , nephew, niece, great-grandson , and great-granddaughter;
4 . First cousin;
5. Husband , wife , father-in-law, moth er-in-l aw, so n-in-l aw, daughter-in-law, ste pson, and step daughter;
6 . Sister-i n-l aw (brother's spouse or spou se's s iste r), brother-in-law (sister's spouse or spo use 's brother), spouse's grandmother,
spouse's grandfather, spouse 's granddaughter, and spouse 's grandson ;
7. Registered domestic partner, pursuant to California Fami ly Code section 297.
8 . The relatives , as defined in 5 and 6 above, for a re g istered domestic partner.
9. Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov 't Code §87 1 03 ,
Financ ial Interest), such as a business partner or business associate.
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 401
October 17, 2017 Contra Costa County Board of Supervisors 402
October 17, 2017 Contra Costa County Board of Supervisors 403
October 17, 2017 Contra Costa County Board of Supervisors 404
October 17, 2017 Contra Costa County Board of Supervisors 405
rJ llll rUIIII
Contra
Costa
County
For Office Use Only
Date Received :
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO:
Contra Costa County
CLERK OF TI-E BOARD
651 Pine Street. Rm . 106
Martrez, Caifomia 94553-1292
PLEASE TYPE OR PRINT IN INK
(Each Position Reqlires a Separale Application)
BOARD, COMMITTEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR:
For Reviewers Use Only :
Accepted Rejected
~dvisory Council on Aging rjM_e_m_b_e_r_a_t -La-r-ge-------------,
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
1. NameJRichards, Frances Sheri
(Last Name) (First Name) (Middle Name)
2. Address:
(No.) (Street) (Apt.)
PH CA
(City)
94523
(State) (Zip Code)
3. Phones: ========~==============~========================~ (Home No.) (Work No.) (Cell No.)
4. Email Address: I
5. EDUCATION: Check appropriate box if you possess one of the following :
High School Diploma I'B1 G .E.D . CertificateD California High School Proficiency Certificate Cll
Give Highest Grade or Educational Level Achieved, .... IM_a_s_te_r_o_f_sc_ie_n_c_e _______________ ...L
Names of colleges I universities Degree Degree Date
Course of Study I Major Units Completed Degree attended Awarded Type Awarded
Semester Quarter
A)~A STATE U Los Angeles I Eounseling Educ
I
Yes No IE:JD c=J ~ EJ 11973
B)ILMU ~~~ ... _,_
·oJJ I Yes No IE)[] EJ D EJ 11970
C)rvcc Illiberal Arts
I
Yes No IE:JD EJ D EJ 11968
D) Other schools I training Course Studied Hours Completed Certificate Awarded :
completed :
II I I I
YesNoDD
I
THIS FORM IS A PUBLIC DOCUMENT
I
I
I
October 17, 2017 Contra Costa County Board of Supervisors 406
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month , Day, Year) Title Duties Performed
From To
llconsolidated Planning & Advisory Work I
IMay 2014 ''present I
Employer's Name and Address
Participation in Orientation, CPAW Total : Yrs. Mos.
EJCJ Executive Meeting, Aging & Older
Monthly Meetings ~dult (AOA) Workgroup
~425 Bisso Lane ~hair/Facilitator of AOA
Hrs. per week.D . Volunteer lEI ~oncord
B) Dates (Month , Day, Year) Title Duties Performed
From To
rdvisory Council On Aging I ~'Present I Employer's Name and Address
~D Monthly Council meeting
Monthly Health Workgroup
Hrs. per weeD . Volunteer []
500 Ellinwood, Pleasant Hill
C) Dates (Month , Day, Year) Title Duties Performed
From To
lsa i nt Marys College of CAt I Director of Counseling & Psychological
EJEJ Service Center (CAPS)
lAd min & Clinical provider of full range
Employer's Name and Address jof mental health and psychologica l
Total: Yrs. Mos. jservices, crisis intervention and
~Q SMC jeducation to full-time undergraduate
~lcohol Awareness & Prevention 1928 Saint Mary's Road Consortium for Women's Center
Hrs. per week . Volunteer [] Moraga, CA President's Diversity Training
Workgroups
D) Dates (Month , Day, Year) Title Duties Performed
From To I I CJCJ Employer's Name and Address
Total: Yrs. Mos.
QQiunt~rO
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 407
7. How did you learn about this vacancy?
[JCCC Homepage[J Walk-In [J Newspaper Advertisement CJ District Supervisor CIJ Other IGail Garret refer by Dr. Le isur I
8 . Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? (Please see Board
Resolution no. 2011/55, attached): No ___m_ Yes_D_
If Yes , please identify the nature of the relationship: ... (N_I_A _________________ ....:~.J l
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No ___E_ Yes_Q_
If Yes, please identify the nature of the relationship: I.._N_I_A _________________ J-'1...1
I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all information in this application is publically
accessible. I understand and agree that misstatements I omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
Sign Name -te : a~ ila , 2-b '7
Important Information
1. This application is a pubic dooJment and is subject to the California Pubic Records Ad (CA GeN . Code §6250-6270).
2. Send the completed paper application to the Office of the Clerk of the Board at 651 Pine Street, Room 106, Martinez, CA 94553.
3. A resume or other relevant information may be submitted with this application.
4. All members are required to take the follcming training : 1) The Bro.vn Ad, 2) The Better Government Ordinance, and 3) EthK::s Training .
5. Members of boards, commissions, and committees may be required to: 1) file a Statement of Eoonomc Interest Form also known as a Form
700, and 2) complete the State EthK::s Training Course as required by AB 1234.
6. Advisory body meetings may be held in various locations and some locations may not be a:ressible by pubic transportation.
7. Meeting dates and times are subject to d1ange and may oo::ur up to two days per month .
8. Some boards, committees, or commissions may assign members to suboommittees or work groups whdl may require an additional
commitment of time.
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 408
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for
Special Districts, Agencies and Authorities Governed by the Board Adopted Resolution
no. 2011/55 on 2/08/2011 as follows:
IN THE MA TIER OF ADOPTING A POLICY MAKING FAMILY MEMBERS OF THE BOARD OF SUPERVISORS INELIGIBLE
FOR APPOINTMENT TO BOARDS, COMMITTEES OR COMMISSIONS FOR WHICH THE BOARD OF SUPERVISORS IS THE
APPOINTING AUTHORITY
WHEREAS the Board of Supervisors wishes to avoid the reality or appearance of improper influence or favoritism ;
NOW, THEREFORE, BE IT RESOLVED THAT the following policy is hereby adopted:
I. SCOPE : This policy applies to appointments to any seats on boards, committees or commissions for which the Contra Costa County
Board of Supervisors is the appointing authority .
II. POLICY: A person will not be eligible for appointment if he/she is related to a Board of Supervisors ' Member in any of the followin g
relationships :
I . Mother, father, son , and daughter;
2 . Brother, sister, grandmother, grandfather, grandson, and granddaughter;
3 . Great-grandfather, great-grandmother, aunt, uncle , nephew, niece, great-grandson, and great-granddaughter;
4 . First cousin ;
5 . Husband, wife, father-in-law , mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter;
6. Sister-in-law (brother 's spouse or spouse 's sister), brother-in-law (sister 's spouse or spouse's brother), spouse 's grandmother,
spouse 's grandfather, spouse's granddaughter, and spouse's grandson ;
7 . Registered domestic partner, pursuant to California Family Code section 297.
8. The relatives, as defined in 5 and 6 above, for a registered domestic partner.
9. Any person with whom a Board Member shares a fmancial interest as defmed in the Political Reform Act (Gov 't Code §8710 3,
Financial Interest), such as a business partner or business associate.
THIS FORM IS A PUBLIC DOCUMENT
October 17, 2017 Contra Costa County Board of Supervisors 409
October 17, 2017 Contra Costa County Board of Supervisors 410
October 17, 2017Contra Costa County Board of Supervisors411
October 17, 2017 Contra Costa County Board of Supervisors 412
October 17, 2017 Contra Costa County Board of Supervisors 413
RECOMMENDATION(S):
APPOINT the following individual to the At-Large #2 seat on the Aviation Advisory Committee to a term expiring
February 29, 2020, as recommended by the Airports Committee:
Mr. Eric Meinbress
Lafayette, CA 94549
FISCAL IMPACT:
None.
BACKGROUND:
The Aviation Advisory Committee (AAC) was established by the Board of Supervisors (Board) to provide advice
and recommendations to the Board on the aviation issues related to the economic viability and security of airports in
Contra Costa County (County). The AAC is mandated to cooperate with local, state, and national aviation interests
for the safe and orderly operation of airports; advance and promote the interests of aviation; and protect the general
welfare of the people living and working near the airport and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925) 681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 42
To:Board of Supervisors
From:AIRPORTS COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:Appoint Eric Meinbress to the Aviation Advisory Committee At-Large Seat #2
October 17, 2017 Contra Costa County Board of Supervisors 414
BACKGROUND: (CONT'D)
the County in general.
The AAC may initiate discussions, observations, or investigations and may hear comments on airport and
aviation matters from the public or other agencies in order to formulate recommendations to the Board. In
conjunction with all of the above, the Aviation Advisory Committee provides a forum for the Director of Airports
regarding policy matters at and around the airport.
The Internal Operations (IO) subcommittee generally interviews and makes an appointment recommendation to
the Board for the AAC At-Large positions. At the IO’s July 10, 2017 meeting they recommended that the AAC
At-Large position interview and selection process be referred to the Airport Committee as they have direct
oversight and involvement in Airport related matters. On August 1, 2017, the Board approved referring the AAC
At-Large position recruitment and selection process to the Airport Committee. On September 13, 2017, the
Airport Committee made a recommendation to appoint Eric Meinbress to the At-Large #2 seat on the AAC.
The AAC comprises 11 members who must be County residents: one appointed by each Supervisor; one from and
nominated to the Board by the City of Concord; one from and nominated to the Board by the City of Pleasant
Hill; one from and nominated to the Board by the Contra Costa County Airports Business Association; and three
At-Large to represent the general community, to be nominated by the Airports Committee.
CONSEQUENCE OF NEGATIVE ACTION:
The At-Large #2 seat on the Aviation Advisory Committee will be vacant.
ATTACHMENTS
At-Large Recruitment Process
Meinbress, Eric 8-10-17
Logan, Geoffrey 8-9-17
Friedman, Peter 7-21-17
Hodge, DeWitt 8-9-17
Trevelyan, Robert 7-24-17
October 17, 2017 Contra Costa County Board of Supervisors 415
October 17, 2017 Contra Costa County Board of Supervisors 416
October 17, 2017 Contra Costa County Board of Supervisors 417
October 17, 2017 Contra Costa County Board of Supervisors 418
October 17, 2017 Contra Costa County Board of Supervisors 419
October 17, 2017 Contra Costa County Board of Supervisors 420
October 17, 2017 Contra Costa County Board of Supervisors 421
October 17, 2017 Contra Costa County Board of Supervisors 422
October 17, 2017 Contra Costa County Board of Supervisors 423
October 17, 2017 Contra Costa County Board of Supervisors 424
October 17, 2017 Contra Costa County Board of Supervisors 425
October 17, 2017 Contra Costa County Board of Supervisors 426
October 17, 2017 Contra Costa County Board of Supervisors 427
October 17, 2017 Contra Costa County Board of Supervisors 428
October 17, 2017 Contra Costa County Board of Supervisors 429
October 17, 2017 Contra Costa County Board of Supervisors 430
October 17, 2017 Contra Costa County Board of Supervisors 431
October 17, 2017 Contra Costa County Board of Supervisors 432
October 17, 2017 Contra Costa County Board of Supervisors 433
October 17, 2017 Contra Costa County Board of Supervisors 434
October 17, 2017 Contra Costa County Board of Supervisors 435
October 17, 2017 Contra Costa County Board of Supervisors 436
October 17, 2017 Contra Costa County Board of Supervisors 437
October 17, 2017 Contra Costa County Board of Supervisors 438
October 17, 2017 Contra Costa County Board of Supervisors 439
October 17, 2017 Contra Costa County Board of Supervisors 440
October 17, 2017 Contra Costa County Board of Supervisors 441
October 17, 2017 Contra Costa County Board of Supervisors 442
October 17, 2017 Contra Costa County Board of Supervisors 443
October 17, 2017 Contra Costa County Board of Supervisors 444
RECOMMENDATION(S):
APPOINT Xina Ash 1st Alternate seat on the El Sobrante Municipal Advisory Council to a term ending 12/31/2018,
as recommended by Supervisor John Gioia.
FISCAL IMPACT:
None.
BACKGROUND:
The council shall advise the Board of Supervisors on: 1) Services which are or may be provided to unincorporated El
Sobrante by the County or other local governmental agencies. Such services include, but are not limited to, public
health, safety, welfare, public works, and planning, 2) the feasibility of organizing the existing special districts
serving unincorporated El Sobrante in order to more efficiently provide public services such as, but not limited to,
water, sewer, fire, and parks and recreation, 3) representing unincorporated El Sobrante before the Local Agency
Formation Commission on proposed boundary changes affecting the community, 4) representing unincorporated El
Sobrante before the County Planning Commission(s) and the Zoning Administrator on land use and other planning
matters affecting the community. In this regard, the Council shall cooperate with any other planning advisory bodies
in unincorporated El Sobrante in order to avoid duplication and delay in the planning process, 5) Provide input and
reports to the Board of Supervisors, County staff, or any other County hearing body on issues of concern to
unincorporated El Sobrante, and 6) representing unincorporated El Sobrante before other public entities and agencies.
It is understood that the Board of Supervior's is the final
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 43
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:Appoint Xina Ash to the Alternate 1 seat of the El Sobrante Municipal Advisory Council
October 17, 2017 Contra Costa County Board of Supervisors 445
BACKGROUND: (CONT'D)
decision making authority with respect to issues concerning unincorporated El Sobrante and that the Council shall
shall solely in an advisory capacity.
Ms. Ash has expressed a strong interest in serving her fellow constituents and Supervisor Gioia is excited to have
her on the El Sobrante Municipal Advisory Council.
Supervisor Gioia recruits for his advisory body openings in a number of ways including through his website,
blasts, newsletters, and the traditional media; interviewing eligible candidates.
ATTACHMENTS
Xina_Ash_Application
October 17, 2017 Contra Costa County Board of Supervisors 446
October 17, 2017 Contra Costa County Board of Supervisors 447
October 17, 2017 Contra Costa County Board of Supervisors 448
October 17, 2017 Contra Costa County Board of Supervisors 449
October 17, 2017 Contra Costa County Board of Supervisors 450
October 17, 2017 Contra Costa County Board of Supervisors 451
October 17, 2017 Contra Costa County Board of Supervisors 452
October 17, 2017 Contra Costa County Board of Supervisors 453
October 17, 2017 Contra Costa County Board of Supervisors 454
RECOMMENDATION(S):
ACCEPT the resignation of Trina Hudson, DECLARE a vacancy in the Appointee 1 seat on the Bay Point Municipal
Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Federal
D. Glover.
FISCAL IMPACT:
None.
BACKGROUND:
The Bay Point Municipal Advisory Council shall advise the Board on: Services which are or may be provided to the
Bay Point community by the County or other local government agencies. Such services include, but are not limited to
public health, safety, welfare, public works and planning. The feasibility of organizing the existing special districts
serving the Bay Point community in order to more efficiently provide public services such as, but not limited to water,
sewer, fire and parks and recreation. The council may also represent the Bay Point community before the Local
Agency Formation Commission on proposed boundary changes affecting the community, represent the Bay Point
community before the County Planning Commissions and the Zoning Administrator on land use and other planning
matters affecting the community. In this regard the Council shall cooperate with other planning advisory bodies in the
Bay Point area in order to avoid duplication and delay in the planning process. Provide input and reports to the Board,
County staff or any County hearing body on issues of concern to the Bay Point community.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Vincent Manuel (925)
335-8200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 44
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:ACCEPT Resignation of Trina Hudson from the Bay Point Municipal Advisory Council
October 17, 2017 Contra Costa County Board of Supervisors 455
CONSEQUENCE OF NEGATIVE ACTION:
The position would remain vacant.
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
Trina Hudson
October 17, 2017 Contra Costa County Board of Supervisors 456
From:Scanner@bos.cccounty.us
Subject:Message from KM_C454e
Date:September 27, 2017 at 4:23 PM
To :vincent.manuel@bos.cccounty.us
October 17, 2017 Contra Costa County Board of Supervisors 457
October 17, 2017 Contra Costa County Board of Supervisors 458
RECOMMENDATION(S):
Approve the medical staff appointments and reappointments, additional privileges, psychology privilege changes,
staff advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee, at their
September 6, 2017 meeting, and by the Health Services Director.
FISCAL IMPACT:
None.
BACKGROUND:
The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of
Supervisors' approval for each medical staff member be placed in his or her credentials file. The above
recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the
Medical Executive Committee.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Contra Costa Regional Medical and Health Center medical staff would not be
appropriately credentialed and in compliance with the Joint Commission on Accreditation of Healthcare
Organizations.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Anna Roth, 925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Tami Sloan
C. 45
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Medical Staff Appointments and Reappointments – September, 2017
October 17, 2017 Contra Costa County Board of Supervisors 459
ATTACHMENTS
Appointment list
Psy Attachment
October 17, 2017 Contra Costa County Board of Supervisors 460
MEC Recommendations -September, 2017 Definitions: A=Active
C=Courtesy Aff=Affliate P/A= Provisional Active P/C= Provisional Courtesy Page 1
A. New Medical Staff Members
Thomas Betjeman, MD Hospitalist
Sophia Chen, DO Internal Medicine
Elan Guterman, MD Internal Medicine
Josiah Seth Hawkins, MD OB/GYN
Maya Pandurangi, DO Internal Medicine
Katherine Plambeck, Psy.D Psychiatry/Psychology
Erin Samplin, MD Psychiatry/Psychology
Anjali Sibley, MD Internal Medicine
B. Request for Additional Privileges
Neil Jackson, MD OB/GYN Hospitalist & FM Outpatient
C. Request to change Primary Department
Requestor Original Department Requesting Department
Caroline Mogler, MD Family Medicine Hospitalist
D. Advance to Non-Provisional
Kathryn Hamlin, MD Family Medicine
Mary P. Joseph, MD Pediatrics
Haley Kirkpatrick, FNP Family Medicine
Amennah Moghaddam, FNP Family Medicine
Julie Thompson, MD Internal Medicine
Emily Watters, MD Psychiatry/Psychology
E. Biennial Reappointments
Jenan Al-Mufti, MD Psychiatry/Psychology A
David Brody, MD Psychiatry/Psychology A
Douglas Hanlin, MD Psychiatry/Psychology A
Patricia Hennigan, PhD Psychiatry/Psychology A
Frederick Houts, MD Psychiatry/Psychology A
Carl Hsu, MD Emergency Medicine A
Shahbaz Khan, MD Psychiatry/Psychology C
Bonnie Kwok, MD, MPH Family Medicine P
Tara Lehman, MD OB/GYN A
Trang Lehman, MD Family Medicine A
Alvin Loosli, MD Family Medicine C
Caroline Mogler, MD Hospitalist P
Daniel Moring-Parris, MD Family Medicine A
Constantine Nicholas, MD Surgery A
Joshua Niclas, MD Psychiatry/Psychology A
Ashley Porteous, DO Hospitalist A
Norman Price, MD Internal Medicine (Derm) P
Denice Tai, MD Family Medicine A
Brian Thomas, MD Psychiatry /Psychology A
October 17, 2017 Contra Costa County Board of Supervisors 461
MEC Recommendations -September, 2017 Definitions: A=Active
C=Courtesy Aff=Affliate P/A= Provisional Active P/C= Provisional Courtesy Page 2
Felicia Tornabene, MD Hospitalist A
Jennifer Tsang, MD Hospitalist A
James Walls, MD Family Medicine A
Emma Wilson, PhD Psychiatry/Psychology A
Sherif Wassef, MD Diagnostic Imaging C
F. Biennial Renew of Privileges
Anthony Pizzo, NP Family Medicine AFF
G. Voluntary Resignations
Brahmaiah Tandra, MD Psychiatry/Psychology
H. Attachment
Psychology Privileges Update
October 17, 2017 Contra Costa County Board of Supervisors 462
Contra Costa Regional Medical Center
Privileges Request Form
D Psy.D/Ph.D N/A N/A
C Psy.D/Ph.D 6 mos 4 cases in last 4
years
U Psy.D/Ph.D 2
years
20 cases in last 4
years
D Psy.D/Ph.D N/A N/A
C Psy.D/Ph.D 6 mos 10 cases in last 4
years
U Psy.D/Ph.D and
Post-Doc Training
2
years
20 cases in last 4
years
C Psy.D/Ph.D 6 mos N/A
U Psy.D/Ph.D 1 year 1 year in last 4
years
C Psy.D/Ph.D N/A N/A
U Psy.D/Ph.D N/A 1 year last 4 years
PSO PSO
4 Psychotherapy
I certify that I have reviewed the Contra Costa Regional Medical Center Privilege Criteria, and that I meet the specified
criteria for education/training, experience, and current competence for the privileges that I have indicated above.
PSO
1
PSO
REH
PSO
2
Neuropsychological Testing-
Adults
Psychological Testing- AdultsPSO
Practitioner Name: _______________________
PSO PSO
3 GrantedD= Denied P= Pending CNM=Criteria Not Met Training/ Education
D= With Direct Supervision
C= With Consultation
U= Unrestricted Departments (s) NumberPrivilege Descriptions D/C/U ExperienceOutpatient Screening and Crisis
Counseling
Psychology Current Competence Requested____________________________________________________
Signature of Department Chairperson Date
_________________
Signature of Requesting Practitioner Date
___________________________________
____________________________________________________
Signature of Divison Chairperson Date
* Separate proctoring required
PSY JAN 2015 Page 1 of 1October 17, 2017 Contra Costa County Board of Supervisors 463
RECOMMENDATION(S):
ACCEPT resignation of Connie Steers, DECLARE a vacancy in the District IV Member At Large seat on the Mental
Health Commission vacant, and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Mental Health Commission was established by order of the Contra Costa County Board of
Supervisors on June 22, 1993, pursuant to the Welfare & Institutions Code 5604, also known as the
Bronzan-McCorquodale Act, Stats. 1992, c. 1374 (A.B. 14). The primary purpose of the Commission is to serve in an
advisory capacity to the Board of Supervisors and to the Mental Health Division and its staff. Commissioners are
appointed by members of the County Board of Supervisors from each of the five districts for a term of three years.
Each district has a consumer of mental health services, family member and an at-large representative on the
Commission, for a total of 15 members plus a representative and alternate from the Board of Supervisors.
The Commissioner notified Supervisor Mitchoff of her resignation to the Commission effective September 25, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Colleen Isenberg,
925-521-7100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 46
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:ACCEPT resignation of Connie Steers, DECLARE the District IV Member At Large seat on the Mental Health
Commission
October 17, 2017 Contra Costa County Board of Supervisors 464
RECOMMENDATION(S):
REAPPOINT the following members to the Advisory Council on Aging for the two-year term of September 30, 2017
through September 30, 2019 as recommended by the Employment and Human Services Director: Nina Clark to City
of Orinda Seat (District 2); James Donnelly to City of Danville/Alamo Seat (District 2); Keith Katzman to City of
Moraga Seat (District 2); Arthur Kee to City of Brentwood Seat (District 3); Ruth McCahan to City of Lafayette Seat
(District 2); Ron Tervelt to City of Clayton Seat (District 4); and Loran VanAkern to City of Pleasant Hill Seat
(District 4).
FISCAL IMPACT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
608-4961
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 47
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Reappointments to the Advisory Council on Aging
October 17, 2017 Contra Costa County Board of Supervisors 465
BACKGROUND:
The following members are being recommended for reappointment to the Advisory Council on Aging for the
two-year term of September 30, 2017 through September 30, 2019.
Name Seat District
Nina Clark City of Orinda 2
James Donnelly City of
Danville/Alamo 2
Keith Katzman City of Moraga 2
Arthur Kee City of Brentwood 3
Ruth McCahan City of Lafayette 2
Ron Tervelt City of Clayton 4
Lorna VanAkern City of Pleasant Hill 4
The Advisory Council on Aging (Council) provides a means for county-wide planning, cooperation, and
coordination for individuals and groups interested in improving and developing services and opportunities for the
older residents of Contra Costa County. The Council provides leadership and advocacy on behalf of older persons
and serves as a channel of communication and information on aging.
CONSEQUENCE OF NEGATIVE ACTION:
The Advisory Council on Aging may not be able to conduct routine business.
ATTACHMENTS
A. TERVELT
J. DONNELLY
L. VANACKERN
A. KEE
N. CLARK
K. KATZMAN
R. MCCAHAN
October 17, 2017 Contra Costa County Board of Supervisors 466
October 17, 2017Contra Costa County Board of Supervisors467
October 17, 2017Contra Costa County Board of Supervisors468
October 17, 2017Contra Costa County Board of Supervisors469
October 17, 2017Contra Costa County Board of Supervisors470
October 17, 2017Contra Costa County Board of Supervisors471
October 17, 2017Contra Costa County Board of Supervisors472
October 17, 2017Contra Costa County Board of Supervisors473
October 17, 2017Contra Costa County Board of Supervisors474
October 17, 2017Contra Costa County Board of Supervisors475
October 17, 2017Contra Costa County Board of Supervisors476
October 17, 2017Contra Costa County Board of Supervisors477
October 17, 2017Contra Costa County Board of Supervisors478
October 17, 2017Contra Costa County Board of Supervisors479
October 17, 2017Contra Costa County Board of Supervisors480
October 17, 2017Contra Costa County Board of Supervisors481
October 17, 2017Contra Costa County Board of Supervisors482
October 17, 2017Contra Costa County Board of Supervisors483
October 17, 2017Contra Costa County Board of Supervisors484
October 17, 2017Contra Costa County Board of Supervisors485
October 17, 2017Contra Costa County Board of Supervisors486
October 17, 2017Contra Costa County Board of Supervisors487
October 17, 2017Contra Costa County Board of Supervisors488
October 17, 2017Contra Costa County Board of Supervisors489
October 17, 2017Contra Costa County Board of Supervisors490
October 17, 2017Contra Costa County Board of Supervisors491
October 17, 2017Contra Costa County Board of Supervisors492
October 17, 2017Contra Costa County Board of Supervisors493
October 17, 2017Contra Costa County Board of Supervisors494
October 17, 2017Contra Costa County Board of Supervisors495
RECOMMENDATION(S):
ACCEPT the resignation of Vicki Zumwalt, DECLARE a vacancy in the Appointee 4 seat on the Bay Point
Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Federal D. Glover.
FISCAL IMPACT:
None.
BACKGROUND:
The Bay Point Municipal Advisory Council shall advise the Board on: Services which are or may be provided to the
Bay Point community by the County or other local government agencies. Such services include, but are not limited to
public health, safety, welfare, public works and planning. The feasibility of organizing the existing special districts
serving the Bay Point community in order to more efficiently provide public services such as, but not limited to water,
sewer, fire and parks and recreation. The council may also represent the Bay Point community before the Local
Agency Formation Commission on proposed boundary changes affecting the community, represent the Bay Point
community before the County Planning Commissions and the Zoning Administrator on land use and other planning
matters affecting the community. In this regard the Council shall cooperate with other planning advisory bodies in the
Bay Point area in order to avoid duplication and delay in the planning process. Provide input and reports to the Board,
County staff or any County hearing body on issues of concern to the Bay Point community.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Vincent Manuel (925)
335-8200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 48
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:ACCEPT Resignation of Vicki Zumwalt from the Bay Point Municipal Advisory Council
October 17, 2017 Contra Costa County Board of Supervisors 496
CONSEQUENCE OF NEGATIVE ACTION:
The position would remain vacant.
ATTACHMENTS
Vicki Zumwalt
October 17, 2017 Contra Costa County Board of Supervisors 497
October 17, 2017 Contra Costa County Board of Supervisors 498
RECOMMENDATION(S):
APPOINT G. Vittoria Abbate to the Adult Education and Literacy #1 seat on the Workforce Development Board with
a term expiration of June 30, 2020, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Workforce Development Board implements federal requirements for programs to address the education, skills
and employment needs for a skilled workforce, and that lead to an increase in the skills and earnings of Contra Costa
County residents.
Under new standards in the Workforce Innovation and Opportunity Act, the new Workforce Development Board
structure is comprised of 23 required seats consisting of: 13 business representatives, 5 workforce representatives, and
5 education and training representatives. In addition, there are two optional seats that may be filled from any of the
three categories listed. There are currently 5 vacancies and the Workforce Development Board has made the
recommendation to appoint G. Vittoria Abbate. At their September 25, 2017 meeting, the Family and Human
Services Committee reviewed and approved the appointment recommendation.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kristin Lackey,
925-335-1043
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 49
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE WORKFORCE DEVELOPMENT BOARD
October 17, 2017 Contra Costa County Board of Supervisors 499
ATTACHMENTS
G.V.Abbate
Application
October 17, 2017 Contra Costa County Board of Supervisors 500
ubmit Date: Jun 08, 2017
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Interests & Experiences
Which Boards would you like to apply for?
Workforce Development Board: Submitted
G. Vittoria Abbate
vittoriausa@yahoo.com
P. O. Box 435
Orinda CA 94563
Mobile: (415) 726-3456
Mt. Diablo Unified School District
Director, College & Career and
Adult Education Director (Administrator)
G. Vittoria Abbate Page 1 of 7
October 17, 2017 Contra Costa County Board of Supervisors 501
Upload a Resume
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Please describe your interest in serving as a member of the board(s) you have selected and
if applicable which seat you are applying for.
I am interested in serving as the representative of the eight (8) Adult Education programs in Contra Costa
County which include Acalanes Adult Education (Acalanes HSD), Mt. Diablo Adult Education (Mt. Diablo
USD), Martinez Adult Education (Martinez USD), Pittsburg Adult Education Center (Pittsburg USD),
Liberty Adult Education (Liberty HSD), Antioch Adult Education (Antioch USD), West Contra Costa Adult
Education (West Contra Costa USD) and the Contra Costa County Office of Education (CCCOE) Contra
Costa Adult School jail ed program in Richmond. Currently I serve as years as the Co-Chair of the state-
mandated Contra Costa County Adult Education Consortium (CCCAEC) and previously for four (4) years
as President of the Contra Costa Adult Education Network (CCAEN), which recently voted unanimously
that I represent them as the Adult Education representative on the Workforce Development Board,
replacing Kathy Farwell former DIrector of Martinez Adult Education who served as our representative
during the past two years.
Have you previously served on a government or non-profit board or committee?
Yes and as mentioned above, I am currently serving as Co-Chair of the Contra Costa County Adult
Education Consortum (CCCAEC) which is a legislatively-authorized and mandated regional Consortium
that represents the eight (8) Contra Costa County Adult Education programs, the Contra Costa
Community College District Office and its three community colleges (Diablo Valley College, Los Medanos
College and Contra Costa College.) In addition, I have served for two years and will continue for two more
years as the State Legislative Chair of the California Council for Adult Education (CCAE) which is the
primary professional association representing Adult Education in California.
Please describe how your education, work experience, or other activities have prepared you
to serve on the board or commission you have selected.
I have more than 35 years of professional training and work in educational administration serving in both
private and public education. In particular, my training, background and experience is in the area of
international education as well as educational programs serving under-served populations.
Education History
Select the highest level of education you have received:
Other
Master's of Arts
G. Vittoria Abbate Page 2 of 7
October 17, 2017 Contra Costa County Board of Supervisors 502
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
College/ University A
Type of Units Completed
Semester
Quarter
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
Semester
Quarter
G. Vittoria Abbate
Applied Linguistics (Specialization
in Teaching English to Speakers of
Other Langauges)
Master's of Arts Degree
Linguistics (Specialization in
Teaching English to Speakers of
Other Languages)
1975
California State University (East
Bay)
Education Administrative
Credential
G. Vittoria Abbate Page 3 of 7
October 17, 2017 Contra Costa County Board of Supervisors 503
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
Semester
Quarter
Degree Awarded?
Yes No
Other schools / training completed:
Preliminary & Clear Administrative
Services Credential
2006-2007
G. Vittoria Abbate Page 4 of 7
October 17, 2017 Contra Costa County Board of Supervisors 504
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Employer's Name and Address
Duties Performed
2nd
April 2003 to Present
Salaried Employee (60+)
G. Vittoria Abbate Page 5 of 7
October 17, 2017 Contra Costa County Board of Supervisors 505
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Duties Performed
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Duties Performed
Final Questions
How did you learn about this vacancy?
Other
G. Vittoria Abbate Page 6 of 7
October 17, 2017 Contra Costa County Board of Supervisors 506
If "Other" was selected please explain
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
From current work as a
representative of Contra Costa
County Adult Education programs.
G. Vittoria Abbate Page 7 of 7
October 17, 2017 Contra Costa County Board of Supervisors 507
ctober 17, 2017 Contra Costa County Board of Supervisors 508
RECOMMENDATION(S):
Appoint Rocio E. Hernandez to the District 1 Seat of the First 5 Contra Costa Children and Families Commission to a
three year term ending October 17, 2020.
FISCAL IMPACT:
None.
BACKGROUND:
Rocio Hernandez lives in San Pablo in District 1 and has a background as a psychologist working with children and
families. She has a Masters in Family Therapy (MFT) and a PhD in leadership with an emphasis in education. She is
also a diversity and inclusion consultant.
Supervisor Gioia advertises for District 1 commission seats in a variety of ways including the media, his website, and
his eblasts. He interviews all eligible candidates.
Nine members appointed by the Board of Supervisors. The Commission has authorized alternates for all nine of the
Commissioners, who also require appointment by the Board of Supervisors. (18 seats)
The nine members are defined as follows:
(a) The Chair of the Board of Supervisors -- or another Board of Supervisors member as designated by the Chair.
(b) 3 members from among the County Health Officer and persons responsible for management of the following
county functions: children's services, public health services, behavioral health services,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 50
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:October 17, 2017
Contra
Costa
County
Subject:Appoint Rocio Hernandez to the District 1 seat of First 5 Children and Families Commission.
October 17, 2017 Contra Costa County Board of Supervisors 509
BACKGROUND: (CONT'D)
social services, and tobacco and other substance abuse prevention and treatment services. The three initial
appointments are: the County Health Officer, the Employment and Human Services Director, and the Community
Services Director.
(c) 5 members from the following categories: (1) Recipients of project services included in the County strategic
plan; (2) Educators specializing in early childhood development; (3) Representatives of a local child care resource
or referral agency, or a local child care coordinating group; (4) Representatives of a local organization for
prevention or early intervention for families at risk; (5) Representatives of community-based organizations that
have the goal of promoting nurturing and early childhood development; (6) Representatives of local school
districts; (7) Representatives of local medical, pediatric, or obstetric associations or societies; (8) Representatives
of local mental health and/or substance abuse organizations; and (9) Representatives of parent advocacy groups.
ATTACHMENTS
Rocio Hernandez Application
October 17, 2017 Contra Costa County Board of Supervisors 510
Submit Date: Oct 03, 2017
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
First 5 - Contra Costa Children and Families Commission: Submitted
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
Rocio E Hernandez
San Pablo CA 94806
Self-employed Rocio Hernandez,
MFT and Got This, Inc.Owner/President
Psychotherapist and
Consultant
Rocio E Hernandez Page 1 of 6
October 17, 2017 Contra Costa County Board of Supervisors 511
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
College/ University A
Type of Units Completed
Semester
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
PhD
UC Berkeley
Psychology and Women's Studies
130ish
BA and BA double major
12/1994
Dominican University
Counseling Psychology
60
Rocio E Hernandez Page 2 of 6
October 17, 2017 Contra Costa County Board of Supervisors 512
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
Quarter
Degree Awarded?
Yes No
Other schools / training completed:
MS
5/95
UC Davis
Nursing Science and Health Care
Leadership with an emphasis on
education and technology
144ish
PhD
6/15
Eye Movement Desensitization
Reprocessing
80ish
Rocio E Hernandez Page 3 of 6
October 17, 2017 Contra Costa County Board of Supervisors 513
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Employer's Name and Address
Rocio Hernandez, MFT (sole proprietor), and Got This, Inc. 127 Bolduc Ct. San Pablo, CA 94806
Duties Performed
Business and Organizational Diversity and Inclusion Consulting and psychotherapy for children, youth,
adults, couples, and families for Rocio Hernandez, MFT Developing an app for Got This, Inc. that lowers
anxiety in one minute of exposure before an anticipatory stressor like test taking anxiety or first response.
2nd
12/2001 to present
5-20
Owner/President
9/95 to 9/2017
40
Rocio E Hernandez Page 4 of 6
October 17, 2017 Contra Costa County Board of Supervisors 514
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Marin County Department of Health and Human Services 3240 Kerner Blvd. San Rafael, CA 94901
Duties Performed
Health policy related to vulnerable communities; Binational Health Week Director; CONNECT TV show
and webcast talent and producer; Viva Marin producer,; Media team/Public Information Officer (bilingual);
Affordable Care Act Administrator; Equity Summit Director; Community Engagement Strategist; Equity
staff to Board of Supervisors and County Administrator's Office.
3rd
Volunteer Work?
Yes No
Employer's Name and Address
KPNC Kaiser Foundation Research Institute--Institutional Review Board 1800 Harrison St. Oakland, CA
94611
Senior Dept. Analyst-Bilingual
6/2003 to present
2
Board Member
Rocio E Hernandez Page 5 of 6
October 17, 2017 Contra Costa County Board of Supervisors 515
If "Other" was selected please explain
Duties Performed
Review all research performed for Kaiser for health services board, biomedical board, and inter-regional
board. I also served as First 5 Marin Commissioner for 9 years and am Lead Faculty and Consultant for
Gerry Grossman Seminars (GGS) in Los Angeles for child abuse assessment, domestic violence,
diagnosis/DSM 5, law and ethics, childhood obesity, internet crimes against children, adverse childhood
experiences, clinical supervision, attachment, and more. Currently consulting for GGS on international
strategic business growth.
Final Questions
How did you learn about this vacancy?
District Supervisor
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Rocio E Hernandez Page 6 of 6
October 17, 2017 Contra Costa County Board of Supervisors 516
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5006 authorizing new revenue in the amount of $23,200
from a donation by Andeavor Foundation, Inc. and appropriating it in the Sheriff's Office (0255) for the purchase of
StarChase GPS Trackers.
FISCAL IMPACT:
This action increases revenues and appropriations by $23,200. Zero Net County Cost.
BACKGROUND:
Over the last several years, the law enforcement community has been seeking a safe cost-effective way of mitigating
the risk to the community from the inherent dangers during high-speed police pursuits. While the safety to the
community and the officer during pursuits must remain our main goal, this must be tempered with the need to enforce
laws and apprehend dangerous criminals.
StarChase is a company that provided GPS trackers that can be deployed from the pursuing police vehicle during a
pursuit. Once deployed from the launcher attached to the front of the pursuing patrol car, the GPS device attaches to
the suspect vehicle with a hot glue like substance and a 30lb magnet.
The tracking device can be monitored in the police vehicle and/or the dispatch center until the fleeing vehicle comes
to a stop, at which time the trailing police vehicles can apprehend the suspect(s) or simply recover the vehicle.
This technology will allow:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
(925)335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 51
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 17, 2017
Contra
Costa
County
Subject:Appropriation Adjustment - StarChase GPS Trackers
October 17, 2017 Contra Costa County Board of Supervisors 517
October 17, 2017 Contra Costa County Board of Supervisors 518
BACKGROUND: (CONT'D)
Deputies to trail the pursuit at further distances allowing the Deputies more time to make critical decisions
without fear of losing momentary visual of the suspect vehicle.
Reduce the risk of Officer involved collisions. Thus, reducing potential injury to Deputies as well as the Public.
Dramatically increase percentage of suspect apprehensions. According to the National Institute of Justice, the
apprehension rate nationally for this product is 86%.
Virtually 100% recovery of property in events where the device was successfully deployed.
Provide additional investigative leads. Vehicles tracked back to suspect(s) residence will/can lead to search
warrants for that residence, leading to the possibility of discovering additional crimes.
Ability to deploy device on stationary vehicles during critical incidents to assist in reducing the chance of escape
(i.e. SWAT, barricaded suspects in vehicles).
Give Deputies the ability to apprehend suspects who drive on the wrong side of the roadway.
The use of the StarChase System will increase public safety as well as officer safety. It will result in an increase in
criminal apprehension and the recovery of stolen vehicles. Many suspects steal vehicles to commit other crimes.
Their apprehension will also result in other crimes being solved and suspects receiving additional charges that
would have otherwise gone undetected.
Andeavor (formerly Tesoro Refinery) has agreed to donate the funds needed to purchase the system as part of the
commitment to public safety.
CONSEQUENCE OF NEGATIVE ACTION:
The funding from restricted donations will not be appropriated in the Sheriff's Office operating budget for use in
purchasing equipment funded by the donations.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Appropriations and Revenue Adjustment No. 5006
MINUTES ATTACHMENTS
Signed: Appropriations and Revenue Adjustment No. 5006
October 17, 2017 Contra Costa County Board of Supervisors 519
October 17, 2017Contra Costa County Board of Supervisors520
October 17, 2017Contra Costa County Board of Supervisors521
October 17, 2017 Contra Costa County Board of Supervisors 522
October 17, 2017 Contra Costa County Board of Supervisors 523
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5008 authorizing new revenue in the amount of $4,210,022
in the Employment and Human Services Department, Community Services Bureau (0588), for the Early Head Start
Child Care Partnership Grant awarded by the Administration for Children and Families for the purpose of providing
190 additional slots in the Early Head Start Child Care Partnership program.
FISCAL IMPACT:
This action will provide revenue in the amount of $4,210,022 from a federal Early Head Start Child Care Partnership
Grant. The revenue will be allocated to fund the provision of services to 190 additional Early Head Start Child Care
Partnership slots throughout the County. There is no County match requirement. This program is 100% funded by the
Federal government.
BACKGROUND:
The County's Employment and Human Services Department, Community Services Bureau, was awarded a new grant
for the Early Head Start Child Care Partnership to provide Early Head Start childcare services to 190 needy children
0-3 years of age. The total grant award amounted to $4,546,841 with a project period of March 1, 2017 through
August 31, 2021. Federal laws provide for the continuation of the funding level awarded to grantees after the end of
the initial project period. This new federal program required the collaboration or partnership among childcare
providers funded by the California Department of Education and those funded by Administration for Children and
Families.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Eric Pormento, 1-4268
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 52
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Employment and Human Services Department , Community Services Bureau Appropriation and Revenue Adjustments
October 17, 2017 Contra Costa County Board of Supervisors 524
CONSEQUENCE OF NEGATIVE ACTION:
Appropriations and estimated revenues will not be properly reflected in the FY 17/18 budget.
CHILDREN'S IMPACT STATEMENT:
Community Services Bureau supports all five outcomes established by the Children's Report Card: 1)Children
Ready for and Succeeding in School; (2) Children and Youth Healthy and Preparing for Productive Adulthood;
(3) Families that are Economically Self Sufficient; (4) Families that are Safe, Stable and Nurturing; 5)
Communities that are Safe and Provide a High Quality of Life for Children and Families. The requested action
will better support all five outcomes.
AGENDA ATTACHMENTS
TC 24/27 #5008
MINUTES ATTACHMENTS
Signed: Appropriations and Revenue Adjustment No. 5008
October 17, 2017 Contra Costa County Board of Supervisors 525
October 17, 2017Contra Costa County Board of Supervisors526
October 17, 2017Contra Costa County Board of Supervisors527
October 17, 2017 Contra Costa County Board of Supervisors 528
October 17, 2017 Contra Costa County Board of Supervisors 529
RECOMMENDATION(S):
AUTHORIZE the Chair of the Board of Supervisors to send a letter to the California Department of Transportation
(Caltrans) expressing support for the Contra Costa Transportation Authority's grant application, "Accessible
Transportation Strategic Plan".
FISCAL IMPACT:
No Impact.
BACKGROUND:
The subject project addressed in the attached draft letter, the Accessible Transportation Strategic (ATS) Plan, is a
culmination of both the 2016 Measure X Transportation Expenditure Plan (TEP) effort and the 2017 Countywide
Transportation Plan (CTP). Both plans were developed under the leadership of the Contra Costa Transportation
Authority (Authority). This particular activity, accessible transportation(1), was the subject of several comment
letters from the Board of Supervisors and numerous conversations between County and Authority staff. During the
TEP and CTP development, both the Authority Board and Staff were responsive and supportive of County comments
relative to the ATS Plan.
With the failure of Measure X, the draft CTP was amended in its final version (adopted in September 2017) to include
the ATS Plan as an implementation task:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: John Cunningham (925)
674-7833
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 53
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:2017-18 Caltrans Sustainable Communities Grant: Accessible Transportation Strategic Plan
October 17, 2017 Contra Costa County Board of Supervisors 530
BACKGROUND: (CONT'D)
Initiate the Accessible Transportation Service Strategic Plan
To further support mobility opportunities for seniors and people with disabilities, the Authority will develop an
Accessible Transportation Service (ATS) Strategic Plan. The plan will evaluate how accessible services are
delivered by all agencies and where appropriate coordination can improve transportation services. The ATS
Strategic Plan will also determine the investments and oversight of funding and identify timing, projects, service
delivery options, administrative structure, and fund leverage opportunities.
As expressed in the September 19, 2017 report to the Board of Supervisors ("ACCEPT the "Accessible Transit in
Contra Costa County white paper") County staff began outreach efforts to responsible agencies to discuss
initiation of the ATS Plan. During a meeting with Authority staff, the subject grant opportunity was discussed and
staff from both agencies agreed to initiate a collaborative effort to seek grant funds to pay for the study.
Both County and Authority staff agree that the Authority is best positioned to be the lead on the ATS Strategic
Plan. The County will act in a support capacity to the Authority and be an active participant in the ATS Strategic
Plan an grant application.
The objective of this grant program is (excerpted from the attached grant program brochure):
The grant specific objective of the Sustainable Communities Grants is to encourage local and regional multimodal
transportation and land use planning that furthers the region’s Regional Transportation Plan (RTP)/Sustainable
Communities Strategy (SCS) (where applicable), contributes to the State’s greenhouse gas reduction targets and
other State goals, including but not limited to, the goals and best practices cited in the 2017 RTP Guidelines,
addresses the needs of disadvantaged communities, and also assists in achieving the Caltrans Mission and Grant
Program Overarching Objectives.
Additional information on this grant program can be found in the grant guide available here:
http://www.dot.ca.gov/hq/tpp/grants/1718/1_14SEP17_FinalSustainableCommunitiesGrantGuideFY2017-18.pdf
(1) Accessible transportation, for the purposes of the grant, is defined as a range of transportation/transit and
supportive services such as; Americans with Disabilities Act mandated public paratransit service, city/community
programs, transportation provided by private non-profits, mobility management programs, volunteer based
transportation programs, etc.
CONSEQUENCE OF NEGATIVE ACTION:
If authorization is not provided it may compromise the attractiveness of the application and result in a missed
opportunity to receive funds under this grant program.
ATTACHMENTS
Caltrans Sustainable Communities Grant Brochure
BOS to Caltrans - Draft Letter of Support - SusComm Grant: CCTA ATS Plan
October 17, 2017 Contra Costa County Board of Supervisors 531
For more information, including eligible applicants, grant application guides, and required application templates, please visit our website at: www.dot.ca.gov/hq/tpp/grants.html Fiscal Year 2017-18 Senate Bill 1 Planning Grants Application Deadline: October 20, 2017 at 5:00 PM Caltrans Division of Transportation Planning On April 28, 2017, Governor Edmund G. Brown Jr. signed into law Senate Bill (SB) 1, the Road Repair and Accountability Act, a transportation funding bill that provides a reliable source of funds to maintain and integrate the State’s multimodal transportation system. Pursuant to SB 1, the California Department of Transportation (Caltrans) developed the Grant Application Guides for the new planning grant funding with input from four public workshops held in June and September 2017, approximately 200 comments on the Discussion Draft and Final Draft Grant Guides, and consultation with the California State Transportation Agency, California Air Resources Board, Governor’s Office of Planning and Research, Strategic Growth Council, and Department of Housing and Community Development. For Fiscal Year (FY) 2017-18, Caltrans will award approximately $31.89 million for the following SB 1 Planning Grants: Sustainable Communities Adaptation Planning NOTE: These grants are for transportation related planning, not for development of environmental documents , construction, or other ineligible activities identified in the grant application guides. Background Caltrans Provides a Safe, Sustainable, Integrated and Efficient Transportation System to Enhance California’s Economy and Livability. October 17, 2017Contra Costa County Board of Supervisors532
Sustainable Communities The grant specific objective of the Sustainable Communities Grants is to encourage local and regional multimodal transportation and land use planning that furthers the region’s Regional Transportation Plan (RTP)/Sustainable Communities Strategy (SCS) (where applicable), contributes to the State’s greenhouse gas reduction targets and other State goals, including but not limited to, the goals and best practices cited in the 2017 RTP Guidelines, addresses the needs of disadvantaged communities, and also assists in achieving the Caltrans Mission and Grant Program Overarching Objectives. Metropolitan Planning Organizations (MPOs) will receive $12.5 million in formula funds and an estimated $12.38 million in competitive grants is available for the FY 2017-18 grant cycle. The program requires a 11.47 % local match. Grants are available in amounts ranging from a minimum of $100,000 ($50,000 for disadvantaged communities) to a maximum of $1,000,000 (MPOs may only apply with sub-applicants for the competitive grants). Example Project Types (See the Grant Application Guide for an expanded list): Studies that advance a community’s effort to reduce transportation-related greenhouse gases Studies that assist transportation agencies in creating sustainable communities Planning for autonomous vehicles Adaptation Planning Climate change impacts – including increased wildfires, droughts, landslides, rising sea levels, floods, severe storms, heat waves, and impacts to wildlife – are occurring already and will only become more frequent and severe. Climate change adaptation planning anticipates and prepares for climate change impacts to reduce the damage from climate change and extreme weather events. This funding is intended to support planning actions at the local and regional levels that advance climate change adaptation efforts on the transportation system. An estimated $7 million in competitive grants is available for the FY 2017-18 grant cycle. The program requires an 11.47% local match. Grants are available in amounts ranging from a minimum of $100,000 to a maximum of $1,000,000. Applicants who have adaptation planning efforts underway as well as those who have not yet started adaptation work are encouraged to apply. Example Project Types: Climate vulnerability assessments Extreme weather event evacuation planning Resilience planning Transportation infrastructure adaptation plans Natural and green infrastructure planning Integration of transportation adaptation planning considerations into existing plans Key Dates Community to school studies or safe routes to school plans Studies that promote greater access between affordable housing and job centers Complete street plans Health and transportation studies, including health equity transportation studies and other plans that incorporate health Long range transportation plans for tribal governments Transit planning studies that evaluate accessibility and connectivity of the multimodal transportation network Studies that address environmental justice issues in a transportation-related context Land use planning activities in coordination with a transportation project Application Release: September 14, 2017 Applications Due via Email: October 20, 2017 at 5:00 PM Sustainable Communities Submissions: Regional.Planning.Grants@dot.ca.gov Adaptation Planning Submissions: Adaptation.Planning.Grants@dot.ca.gov Hard copies will not be accepted. Grant Announcements: December 2017 October 17, 2017Contra Costa County Board of Supervisors533
The Board of Supervisors
County Administration Building
651 Pine Street, Room 106
Martinez, California 94553-1293
John Gioia, 1st District
Candace Andersen, 2nd District
Diane Burgis, 3rd District
Karen Mitchoff, 4th District
Federal D. Glover, 5th District
October 17, 2017
Priscilla Martinez-Velez
Sustainable Transportation Planning Grants Lead
Office of Regional Planning, Division of Transportation Planning
California Department of Transportation
1120 N Street, MS 32
Sacramento, CA 95814
Re: SUPPORT: Contra Costa Transportation Authority Sustainable Communities Planning Grant
Accessible Transportation Strategic Plan
Dear Ms. Martinez-Velez,
On behalf of the Contra Costa County Board of Supervisors, I am writing in support of the Contra
Costa Transportation Authority’s (Authority’s) grant application under the Sustainable Transportation
Planning Grant Program for the Accessible Transportation Strategic Plan. The ATS Plan is a much-
needed, comprehensive assessment of the broad range of accessible transportation services being
provided in the County.
The ATS Plan was included in two recent Authority planning efforts in which the County participated,
the development of a Transportation Expenditure Plan for a new transportation sales tax and the 2017
update to the County’s Transportation Plan. Both efforts included expansive public outreach efforts
and received substantial support from municipalities and a wide range of advocates. We believe the
grant application is an excellent fit for this grant program reflecting several of the eligible project types
of the Program including, “Transit planning studies that evaluate accessibility and connectivity of the
multimodal transportation network” in addition to fulfilling the greenhouse gas reduction objectives.
If you have any questions regarding this letter of support please contact John Cunningham in
Transportation Planning, john.cunningham@dcd.cccounty.us, (925) 674-7833.
Sincerely,
Federal D. Glover, Chair
Contra Costa County Board of Supervisors
Supervisor, District I
cc: Tom Butt, Chair – Contra Costa Transportation Authority
Becky Frank, Senior Transportation Planner - Caltrans
David Twa
Clerk of the Board
and
County Administrator
(925) 335-1900
Contra
Costa
County
October 17, 2017 Contra Costa County Board of Supervisors 534
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute an amended Memorandum of
Understanding (MOU), effective October 1, 2017, with the Contra Costa County Superior Court to make technical
adjustments to the County's Enhanced Court Collections Program.
FISCAL IMPACT:
Under a qualifying Trial Court Funding Act enhanced collections program, costs may be deducted from collections of
delinquent court-ordered fees, fines, forfeitures, penalties, and assessments before revenues are distributed to another
government entity. The recommended action involves non-substantive technical adjustments that are not expected to
result in any additional fiscal impact to the County.
BACKGROUND:
Since 1992, when the County established the Superior Court Collections Unit (CCU), the Superior Court has
provided court collections services on behalf of the County. When the Superior Court was transferred to the State in
1997 under the Trial Court Funding Act, the CCU continued to provide court collection services on behalf of the
County and the County has paid the Court annually for these services, as required by the Act.
Penal Code section 1463.007 provides that counties which implement a comprehensive or “enhanced” collections
program may recover their costs from the collection of delinquent court-ordered fees, fines, forfeitures, penalties, and
assessments before revenues are distributed to another government entity. A comprehensive collection program must
meet the following requirements:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: JULIE 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 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 54
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:MEMORANDUM OF UNDERSTANDING WITH SUPERIOR COURT GOVERNING THE ENHANCED COURT
COLLECTIONS PROGRAM
October 17, 2017 Contra Costa County Board of Supervisors 535
BACKGROUND: (CONT'D)
>
• Be a separate and distinct revenue collection activity that identifies total collections received from
qualifying accounts and their related operating costs;
• Identify qualifying accounts as accounts receivable, which must be distinguished from forthwith payments;
• Satisfy at least 10 of the 17 collection activity components identified in Penal Code section 1463.007; and
• File a report of its activities once each year with the Judicial Council.
The 17 potential collection activity components identified in the Penal Code are:
1. Monthly bill or account statements to all debtors.
2. Telephone contact with delinquent debtors to apprise them of their failure to meet payment obligations.
3. Issuance of warning letters to advise delinquent debtors of an outstanding obligation.
4. Requests for credit reports to assist in locating delinquent debtors.
5. Access to Employment Development Department employment and wage information.
6. The generation of monthly delinquent reports.
7. Participation in the Franchise Tax Board's Interagency Intercept Collections Program.
8. The use of Department of Motor Vehicle information to locate delinquent debtors.
9. The use of wage and bank account garnishments.
10. The imposition of liens on real property and proceeds from the sale of real property held by a title
company.
11. The filing of a claim or the filing of objections to the inclusion of outstanding fines and forfeitures in
bankruptcy proceedings.
12. Coordination with the probation department to locate debtors who may be on formal or informal
probation.
13. The initiation of drivers' license suspension actions where appropriate.
14. The capability to accept credit card payments.
15. Participation in the Franchise Tax Board's Court-Ordered Debt Collections Program.
16. Contracting with one or more private debt collectors.
17. The use of local, regional, state, or national skip tracing or locator resources or services to locate
delinquent debtors.
A court or county that implements a comprehensive collection program must operate that program as a separate
and distinct revenue collection activity. Such an activity is defined as one with the ability to identify and collect
revenue of qualifying accounts and to document the related costs of collection on the qualifying accounts/revenue
October 17, 2017 Contra Costa County Board of Supervisors 536
(delinquent accounts) on an ongoing basis. Failure to maintain separate and distinct revenue collection activity
information may result in the disqualification of accounts collected by a court or county from inclusion in a
comprehensive collection program.
Once each year, a court or county that implements a comprehensive collection program must file a joint
court-county report of program activities with the Judicial Council. The report is due on the first Monday of
October. The report will present the activities of the program on a fiscal-year basis. The report will include, at a
minimum, the dollar amount of revenues collected and distributed under the program, the related operating costs
deducted from those revenues, and an accounting of accounts receivable activity for the same period. The Court
and County filed the FY 2016-17 Collections Program Report, attached, with the Judicial Council on September
19, 2017.
Penal Code section 1463.010 mandates that each superior court and county develop a cooperative plan to
implement a collection program pursuant to Judicial Council guidelines. The Board of Supervisors approved the
original MOU in November 2008. The original MOU was amended in 2011 and additional technical adjustments
are recommended today to:
Clarify the format of the monthly collections report provided by the Court to the County and require
delivery of the report within 45 days of the end of each month ;
Increase the period for County payment of Court invoices for collection of non-delinquent accounts from 30
to 45 days;
Remove the fixed schedule of quarterly meetings between the County and the Court to monitor the progress
of the collections program and provides that meetings will be held as needed.
Modify the provision on confidentiality to recognize the County's obligations under the Public Records Act.
CONSEQUENCE OF NEGATIVE ACTION:
If a court or county does not establish a qualifying comprehensive collection program defined in Penal Code
1463.007, with the exception of allowable fees permitted by statute, costs may not be recovered from collections.
ATTACHMENTS
County/Court MOU on Enhanced Collection Services
Court Agreement with Alliance One
Contract Amendment with Alliance One
Court Agreement with Franchise Tax Board
October 17, 2017 Contra Costa County Board of Supervisors 537
Form Court-County
Collections MOU Page 1 of 6
MEMORANDUM OF UNDERSTANDING
FOR COLLECTION SERVICES,
COUNTY OF CONTRA COSTA AND
THE SUPERIOR COURT, COUNTY OF CONTRA COSTA
This Memorandum of Understanding (“MOU”) is made as of October 1, 2017 (“Effective
Date”) between the COUNTY OF CONTRA COSTA (“County”), a political subdivision of the State
of California and the SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA (“Court”),
an entity of the California Judicial Branch organized under Article VI of the California
Constitution (individually, a “Party” and, collectively, the “Parties”).
WHEREAS, California Penal Code Section 1463.010 requires the Court and the County
to develop a cooperative plan to implement a collection program for the collection of fees, fines,
forfeitures, penalties, and assessments incurred by a defendant in a criminal or traffic action or
proceeding; and
WHEREAS, the Court and the County have developed such a collection program
(“Program”) and desire to clarify their respective rights and responsibilities regarding the
Program, including enhanced collection services, by entering into this MOU.
AGREEMENT
NOW THEREFORE, the Parties agree as follows:
A. COLLECTIONS PROGRAM
1. The Court will operate the Program for the collection of all fees, fines, forfeitures,
penalties, and assessments arising from criminal or traffic actions or proceedings. The Court
will also implement and operate the Program as a comprehensive collection program, as that
term is defined in Penal Code Section 1463.007, for the collection of all delinquent fees, fines,
forfeitures, penalties, and assessments arising from criminal or traffic actions or proceedings.
2. The Court will engage, with County’s consent, which consent will not be
unreasonably withheld, one or more collections vendors (each, a “Vendor”) who have entered
into a master agreement with the Judicial Council of California to perform collection services on
certain accounts under the terms and conditions set forth in a master agreement between the
Judicial Council and the Vendor (“Master Agreement”). The Court will provide the County with
a copy of the Master Agreement and any other agreements and related amendments that the
Court enters into with a Vendor.
3. The Court has entered into an agreement with the Franchise Tax Board to
participate in its Court-Ordered Debt Collection program, and participates in the Interagency
Intercept Collections program. The Court will provide the County a copy of the agreement
October 17, 2017 Contra Costa County Board of Supervisors 538
Form Court-County
Collections MOU Page 2 of 6
between the Court and Franchise Tax Board for the Court-Ordered Debt Collection program, and
if applicable, the annual Intent to Participate Form for the Interagency Intercept Collections
program.
4. The County will not knowingly accept full or partial payments on any accounts
under the Program. If such payments are inadvertently received, the County will forward such
payments to the Court when discovered.
5. The Court will provide the County with a monthly report indicating the amount of
money collected under the Program during each month, in the format used by Court to meet its
reporting requirements to the Judicial Council. The report will include (i) the gross amount of
revenue collected, (ii) the gross amount of revenue attributable to delinquent, non-delinquent and
victim restitutions collections, (iii) the amount Court has deducted as its allowable collection
costs under Penal Code Section 1463.007, and (iv) the net amount of revenue to be distributed by
the County. The Court will provide the report to the County no later than 45 calendar days after
the end of the month for which the report is made.
6. The Court will deposit revenue collected under the Program, net of applicable
deductions, with the County for distribution, according to California law and the regulations and
guidelines of the Judicial Council and State Controller’s Office (“SCO”). The County will
provide the agency fund and/or account numbers for revenue to be deposited, and the Court will
report the amounts to be distributed to the various State and local agencies based on the fund
and/or account numbers provided by the County and according to California law and the
regulation and distribution guidelines of the Judicial Council and SCO. The County will then
distribute revenue collected under the Program according to the distribution report provided by
the Court.
7. The Court will collect and directly distribute victim restitution payments to
victims and to the State Victim Compensation and Government Claims Board.
8. By August 1 of each year during which this MOU is in effect, the Court will
provide to the County a report showing victim restitution payments deposited in the Court’s bank
account in the prior calendar year that remain unclaimed.
9. Within 45 days of receipt of a monthly invoice, the County will reimburse the
Court for (i) direct and indirect costs related to collection services for non-delinquent accounts
receivable and installment plan accounts, (ii) direct and indirect costs related to collection and
disbursement of victim restitution payments, (iii) mutually approved capital expenditures made
from the Program, and (iv) the cost of all other collection activities performed by the Court on
behalf of the County that are not allowable under Penal Code Section 1463.007 or California
Rule of Court 10.810. None of these costs may be deducted from Program revenues.
10. When discharging court-ordered debt, the Court will comply with Government
Code sections 25259.7 – 25259.95 and the Judicial Council guidelines. By August 1 of each year
during which this MOU is in effect, the Court will provide the County a written report showing
the accounts and amounts, if any, discharged in the prior fiscal year.
October 17, 2017 Contra Costa County Board of Supervisors 539
Form Court-County
Collections MOU Page 3 of 6
11. Each Party will provide the other with view-only access to its case management
system on request and only as necessary for administrative purposes related to the
implementation and continued operation of the Program. Each Party will bear its own costs for
this access and each Party may deduct the costs of this access as permitted by Penal Code
Section1463.007.
12. The Parties will work cooperatively to maximize revenue collections and the
quality of customer service being provided. The Parties will each designate an employee to act
as the contact person for each Party to facilitate the exchange of information and resolve any
day-to-day issues. Additionally, the Parties will conduct management level meetings as needed.
13. The Parties will safeguard as confidential all information shared between the
Parties to carry out the purpose of this MOU. Except as necessary under a collection agreement
with a Vendor and as set forth herein, neither Party will disclose the information shared between
the Parties to a third party without the prior written consent of the other Party, with the exception
of (i) audits performed by the Judicial Council, the SCO, or other legally authorized agency, and
(ii) requests made under the California Public Records Act (California Government Code section
6250, et seq.) or California Rule of Court 10.500.
14. The Parties will comply with the guidelines and standards approved from time to
time by the Judicial Council of California in the operation of the Program. The Parties will
develop a cooperative plan and a manual of operational policies and procedures as necessary to
implement these guidelines and standards. The Parties will cooperate as necessary to complete
reports to the Judicial Council on their collections program, on the schedule and in the form
required by the Judicial Council.
15. The Parties will monitor and implement any changes or modifications to state
laws and/or regulations affecting the Program and notify the other party of such change.
B. ALLOWABLE DEDUCTIONS
1. Each Party may deduct from the revenue collected under the Program its
allowable costs as provided in Penal Code Section 1463.007. The Court may deduct its
allowable costs prior to its deposit of revenue with the County. The County may deduct its
allowable costs prior to its distribution of such revenue.
2. Each Party’s obligations for collection efforts under the Program remain in effect
notwithstanding that Party’s inability to deduct its costs related to the Program for any reason.
Neither Party has any obligation to pay or reimburse the other party for any costs incurred by it
in performing its obligations under this MOU without the prior agreement of both Parties.
3. If the operating costs for a given month exceed revenue collected, the excess costs
may be carried forward within the same fiscal year, subject to guidelines promulgated by the
Judicial Council and the SCO, until eligible revenues are available to fully recover the eligible
costs.
October 17, 2017 Contra Costa County Board of Supervisors 540
Form Court-County
Collections MOU Page 4 of 6
C. TERM/TERMINATION
1. The term of this MOU will be for one year beginning on the Effective Date.
This MOU will automatically renew for successive one year terms unless terminated by either
Party in accordance with Section C.2 below.
2. Either Party may terminate this MOU by giving at least 90 calendar day notice to
the other Party; provided, however, such termination will not be effective, and this MOU will
remain in full force and effect, unless and until the Parties execute a new memorandum of
understanding or other document setting forth their agreement on the operation of a subsequent
collections program as required by Penal Code Section 1463.010.
D. DISPUTE RESOLUTION
If, after thirty (30) calendar days of negotiations, the Court and the County cannot resolve
a dispute regarding the interpretation or performance of this MOU or cannot agree on a new
collections program, either Party may request a meeting between the Court Executive Officer
and County Administrator or designee for the purpose of resolving the dispute. If such meeting
is requested, the meeting will be held within ten (10) days of the receipt of such request. If the
meeting fails to occur or fails to resolve the dispute, the dispute will be submitted for non-
binding mediation. If the mediation fails to resolve the dispute, either Party may request binding
arbitration by a third party mutually agreed upon by the Administrative Director of the Judicial
Council and the California State Association of Counties. Until the dispute is resolved, the
Parties will continue to operate the Program as set forth in this MOU and perform and observe
their respective responsibilities and rights hereunder.
E. COMPLIANCE WITH AUDITS; RECORDS RETENTION REQUIREMENTS
1. The Parties will receive, reply to, and/or comply with any audit by an appropriate
state audit agency that directly relates to this MOU or to funds to be handled or disbursed
hereunder. The Parties will each maintain an accounting system and supporting fiscal records to
comply with state audit requirements related to this MOU. The County will implement and
follow the requirements set forth in the Information Practices Act of 1977 (California Civil Code
section 1798 et seq.) with respect to all personal and confidential information accessed through
the Court’s computer systems.
2. The Parties will maintain and preserve all records and documentation related to
this MOU, including records related to billings and other financial records, in an accessible
location and condition for a period of not less than five years after an account has been
completely paid or until after an audit involving an account has been resolved, whichever is later.
Each Party will adequately protect all records against fire or other damage.
F. GENERAL PROVISIONS
1. Entire Agreement. This MOU constitutes the entire agreement between the
Parties with respect to the subject matter hereof and supersedes all previous modifications,
October 17, 2017 Contra Costa County Board of Supervisors 541
Form Court-County
Collections MOU Page 5 of 6
agreements, proposals, negotiations, representations, and commitments, both oral and written,
between the Parties.
2. Amendment. No addition to or alteration of the terms of this MOU will be valid
unless made in the form of a written amendment that is formally approved and executed by the
governing bodies of each of the Parties, or their respective authorized designees.
3. Further Assurances. Each Party agrees to cooperate with the other, and to execute
and deliver, or cause to be executed and delivered, all such other instruments and documents, and
to take all such other actions as may be reasonably requested of it from time to time, in order to
effectuate the provisions and purposes of this MOU.
4. Waiver. Any waiver by either Party of the terms of this MOU must be in writing
and executed by an authorized representative of the waiving party and will not be construed as a
waiver of any succeeding breach of the same or other term of this MOU.
5. Severability. The provisions of this MOU are separate and severable. If any
provision of this MOU shall be invalid, illegal or unenforceable, the validity, legality and
enforceability of the remaining provisions shall not be affected or impaired thereby. Any such
provision will be enforced to the maximum extent possible so as to effect the reasonable intent of
the Parties and will be reformed without further action by the Parties to the extent necessary to
make such provision valid and enforceable.
6. Independent Contractor. Each Party will be, and is, an independent contractor,
and is not an employee or agent of the other Party, and neither Party nor any person engaged by a
Party to perform the services described herein is covered by any employee benefit plans provided
to the employee of the other Party. Each Party is liable for the acts and omissions of itself, its
employees, its subcontractors and its agents. Nothing in this MOU will be construed as creating
an employment or agency relationship between the Parties. Each Party will determine the
method, details and means of performing its obligations under this MOU, including, without
limitation, exercising full control over the employment, direction, compensation and discharge of
all persons assisting the respective Party. Each Party will be solely responsible for all matters
relating to the payment of its employees, including compliance with social security, withholding
any and all employee benefits, and all regulations governing such matters.
7. Risk Allocation. It is the intention of both parties that neither will be responsible
for the negligent and/or intentional acts and/or omissions of the other, or its judges, subordinate
judicial officers, directors, officers, agents and employees. The Parties therefore disclaim in its
entirety the pro rata risk allocation that could otherwise apply to this MOU pursuant to
Government Code 895.6. Instead, pursuant to Government Code section 895.4, the Parties agree
to use principles of comparative fault when apportioning any and all losses that may arise out of
the performance of this MOU.
8. Counterparts. This MOU may be executed in counterparts, each of which is
considered an original but all of which together shall constitute one instrument.
October 17, 2017 Contra Costa County Board of Supervisors 542
Form Court-County
Collections MOU Page 6 of 6
IN WITNESS WHEREOF, the Parties are executing this MOU as of the date first written
above.
SUPERIOR COURT OF COUNTY OF CONTRA COSTA
CALIFORNIA, COUNTY
OF CONTRA COSTA
By: By:
Jill Fannin David Twa
Presiding Judge County Administrator
APPROVED AS TO FORM:
SHARON L. ANDERSON,
County Counsel
By:
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 543
October 17, 2017 Contra Costa County Board of Supervisors 544
October 17, 2017 Contra Costa County Board of Supervisors 545
October 17, 2017 Contra Costa County Board of Supervisors 546
October 17, 2017 Contra Costa County Board of Supervisors 547
October 17, 2017 Contra Costa County Board of Supervisors 548
October 17, 2017 Contra Costa County Board of Supervisors 549
October 17, 2017 Contra Costa County Board of Supervisors 550
October 17, 2017 Contra Costa County Board of Supervisors 551
October 17, 2017 Contra Costa County Board of Supervisors 552
October 17, 2017 Contra Costa County Board of Supervisors 553
October 17, 2017 Contra Costa County Board of Supervisors 554
October 17, 2017 Contra Costa County Board of Supervisors 555
October 17, 2017 Contra Costa County Board of Supervisors 556
October 17, 2017 Contra Costa County Board of Supervisors 557
October 17, 2017 Contra Costa County Board of Supervisors 558
October 17, 2017 Contra Costa County Board of Supervisors 559
October 17, 2017 Contra Costa County Board of Supervisors 560
October 17, 2017 Contra Costa County Board of Supervisors 561
October 17, 2017 Contra Costa County Board of Supervisors 562
October 17, 2017 Contra Costa County Board of Supervisors 563
October 17, 2017 Contra Costa County Board of Supervisors 564
October 17, 2017 Contra Costa County Board of Supervisors 565
October 17, 2017 Contra Costa County Board of Supervisors 566
October 17, 2017 Contra Costa County Board of Supervisors 567
October 17, 2017 Contra Costa County Board of Supervisors 568
October 17, 2017 Contra Costa County Board of Supervisors 569
October 17, 2017 Contra Costa County Board of Supervisors 570
October 17, 2017 Contra Costa County Board of Supervisors 571
October 17, 2017 Contra Costa County Board of Supervisors 572
October 17, 2017 Contra Costa County Board of Supervisors 573
October 17, 2017 Contra Costa County Board of Supervisors 574
October 17, 2017 Contra Costa County Board of Supervisors 575
October 17, 2017 Contra Costa County Board of Supervisors 576
October 17, 2017 Contra Costa County Board of Supervisors 577
October 17, 2017 Contra Costa County Board of Supervisors 578
October 17, 2017 Contra Costa County Board of Supervisors 579
October 17, 2017 Contra Costa County Board of Supervisors 580
October 17, 2017 Contra Costa County Board of Supervisors 581
October 17, 2017 Contra Costa County Board of Supervisors 582
October 17, 2017 Contra Costa County Board of Supervisors 583
October 17, 2017 Contra Costa County Board of Supervisors 584
October 17, 2017 Contra Costa County Board of Supervisors 585
October 17, 2017 Contra Costa County Board of Supervisors 586
October 17, 2017 Contra Costa County Board of Supervisors 587
October 17, 2017 Contra Costa County Board of Supervisors 588
RECOMMENDATION(S):
Adopt Position Adjustment Resolution No. 22095 to add one (1) full-time Graphic Designer (5HWB) (represented)
position at salary plan and grade ZM5-1190 ($3,873 - $4,708) in the Health Services Department.
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $95,369, which includes estimated pension costs of $19,473.
The cost will be offset with budgeted funds from the County's General Fund (33%) and Third Party Funding (67%)
from several divisions within Health Services.
BACKGROUND:
The Health Services Department is requesting to add one Graphic Designer position to its Community Education and
Information (CEI) Unit within the Public Health Division. The CEI Unit is currently using a temporary agency
employee to complete the necessary work. A full-time permanent Graphic Designer position is needed to provide
ongoing generation of public information and related media activities for several divisions in the Health Services
Department.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Department will not have adequate staffing to meet the demand of
the increasing and ongoing need for the distribution of public information and other media related activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Melissa Carofanello,
(925) 957-5248
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Melissa Carofanello
C. 55
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Add One Permanent Full-Time Graphic Designer Position in the Health Services Department
October 17, 2017 Contra Costa County Board of Supervisors 589
AGENDA
ATTACHMENTS
P300 No. 22095 HSD
MINUTES
ATTACHMENTS
Signed P300 22095
October 17, 2017 Contra Costa County Board of Supervisors 590
POSITION ADJUSTMENT REQUEST
NO. 22095
DATE 5/9/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0450 Org No. 5842 Agency No. A18
Action Requested: Add one full time Graphic Designer (5HWB) (represented) position in the Health Services - Public Health
Division.
Proposed Effective Date: 5/23/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $95,369.26 Net County Cost $31,471.86
Total this FY $15,894.88 N.C.C. this FY $5,245.31
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 33% General Fund, 67% Third Party Funding
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 05/30/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 9/19/2017
Add one Graphic Designer position in Health Services Public Health Divisi on.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) LaShonda Smith 9/19/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/6/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 591
REQUEST FOR PROJECT POSITIONS
Department Date 10/6/2017 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
October 17, 2017 Contra Costa County Board of Supervisors 592
October 17, 2017 Contra Costa County Board of Supervisors 593
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22148 to reallocate the salary on the salary schedule for the
classification of Surgical Technologist (VT7B) at salary plan and grade TAX 1174 from ($3,802 - $4,856) to salary
plan and grade TAX 1174 ($4,563 - $5,827) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $119,899 with pension costs of $28,955 already
included. This cost is offset entirely with Hospital Enterprise Fund I revenues.
BACKGROUND:
Over the past five years, the Department has experienced significant turnover due to the low salary of the Surgical
Technologist class. In comparison to other similar health agencies within the Bay Area, Contra Costa County
currently falls 25% below the market median as per the Department's findings. This requested salary adjustment is
necessary to place the County slightly below the median in order to be competitive, fill vacancies, and retain
employees.
Since November 2016, the Department's continuous recruitment efforts have not been successful as positions remain
vacant. The salary reallocation is essential to attract qualified candidates and retain competent staff as the Department
cannot continue to serve as a training ground for surgical technologists.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jo-Anne Linares, (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Jo-Anne Linares
C. 56
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Reallocate Classification of Surgical Technologist on the Salary Schedule in the Health Services Department
October 17, 2017 Contra Costa County Board of Supervisors 594
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Contra Costa Regional Medical Center and Health Centers will not be able to
attract and retain staff which will adversely impact patient care services.
AGENDA ATTACHMENTS
P300 No. 22148 HSD
MINUTES ATTACHMENTS
Signed P300 22148
October 17, 2017 Contra Costa County Board of Supervisors 595
POSITION ADJUSTMENT REQUEST
NO. 22148
DATE 8/2/2017
Department No./
Department Health Services Budget Unit No. 0540 Org No. 6330 Agency No. A18
Action Requested: Reallocate the classification of Surgical Technologist (VT7B) on the salary schedule at salary plan and
grade level TAX 1174 ($4,563.34 - $5,827.57) in the Health Services Department.
Proposed Effective Date:
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $119,899.00 Net County Cost
Total this FY $99,915.00 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 9/15/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/3/2017
ADOPT Position Adjustment Resolution No. 22148 to reallocate the classification of Surgical Technologist (VT7B) in salary
plan and grade TAX 1174 from $3,802.78 - $4,856.31 to $4,563.34 - $5,827.57 on the salary schedule in the Health Services
Department. (Represented)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Mary Jane De Jesus-Saepharn 10/3/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/10/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 596
REQUEST FOR PROJECT POSITIONS
Department Date 10/10/2017 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
October 17, 2017 Contra Costa County Board of Supervisors 597
October 17, 2017 Contra Costa County Board of Supervisors 598
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22165 to add one (1) Administrative Analyst Project (APW1)
(represented) position at the salary plan and grade Z25 1277 ($5,0663.94 - $6,1582.31) in the Public Defender's
Office.
FISCAL IMPACT:
Upon approval this action has an annual cost of approximately $94,956.06. The cost of this position is covered by
funding through Stand Together CoCo (Rapid Response immigration assistance). 50% AB109 Public Safety
Realignment funds, 50% Restricted Donation revenue
BACKGROUND:
Per Board approval for Stand together CoCo, the Public Defender Office was granted a position of Administrative
Analyst- Project to assist with administration of the project and manage immigration cases.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the department will not have adequate staff to manage the new immigration cases, and
may adversely impact administrative needs of the project.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Donna Broussard, (925)
335-8065
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Donna Broussard
C. 57
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:October 17, 2017
Contra
Costa
County
Subject:Add one Administrative-Analyst Project Position in the Public Defender's Office
October 17, 2017 Contra Costa County Board of Supervisors 599
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
P300 No. 22165
MINUTES ATTACHMENTS
Signed P300 22165
October 17, 2017 Contra Costa County Board of Supervisors 600
POSITION ADJUSTMENT REQUEST
NO. 22165
DATE 9/20/2017
Department No./
Department Public Defender Budget Unit No. 0243 Org No. 2909 Agency No. 43
Action Requested: ADOPT Position Adjustment Resolution No. 22165 to add one (1) Administrative Analyst Project (APW1)
(represented) position at the salary plan and grade Z25 1277 ($5,0663.94 - $6,1582.31) in the Public Defender's Office:
Proposed Effective Date: 10/1/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $94,956.06 Net County Cost $94,956.06
Total this FY $23,739.03 N.C.C. this FY $23,739.03
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Stand Together CoCo Grant
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Robin Lipetzky
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Hang Nguyen for Timothy Ewell 9/20/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/4/2017
Add one (1) Administrative Analyst Project (APW1) (represented) position at the salary plan and grade Z25 1277 ($5,0663.94
- $6,1582.31) in the Public Defender's Office.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Amanda Monson 10/4/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/10/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Timothy M. Ewell
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 601
REQUEST FOR PROJECT POSITIONS
Department Date 10/10/2017 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
October 17, 2017 Contra Costa County Board of Supervisors 602
October 17, 2017 Contra Costa County Board of Supervisors 603
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22168 to retitle and job code change to the classification of Health Plan
Director of Contracting (VRGE) (represented) to Health Services Director of Contracting (VAGF) (represented) and
add one full-time position at salary grade ZA5-1970 ($8,385-$10,192) in the Health Services Department.
FISCAL IMPACT:
Upon approval of this action, there will be an approximate annual salary and benefit cost of $227,515. This cost will
be fully offset by Hospital Enterprise Fund I.
BACKGROUND:
In 2008, the Health Services Department eliminated the Health Plan Director of Contracting position due to budget
cuts; however, the duties and responsibilities associated with the classification were shifted to the Health Services
Finance Division. The Department is now requesting to revise and re-title the existing classification in order to
accurately reflect the organizational structure of where the job function currently resides. The new position is
responsible for planning, organizing, and directing the Department's contract management and related operational
activities which will include ensuring contracts and its processes meet all regulatory standards and requirements. The
Department intends to recruit and fill the position once the resolution is approved.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dorette McCollumn,
(925) 957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dorette McCollumn
C. 58
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Retitle the Health Plan Director of Contracting Classification to Health Services Director of Contracting and Add One
Postion in Health Services
October 17, 2017 Contra Costa County Board of Supervisors 604
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Department will not have sufficient staff nor the appropriate classification
overseeing contract management in its Finance Division.
AGENDA ATTACHMENTS
P300 No. 22168 HSD
MINUTES ATTACHMENTS
Signed P300 22168
October 17, 2017 Contra Costa County Board of Supervisors 605
POSITION ADJUSTMENT REQUEST
NO. 22168
DATE 9/26/2017
Department No./
Department HEALTH SERVICES - Finance Division Budget Unit No. 0540 Org No. 6567 Agency No. A18
Action Requested: Retitle and job code change to the classification of Health Plan Director of Contracting (VRGE) to Health
Services Director of Contracting (VAGF) and add one full-time position in the Health Services Department.
Proposed Effective Date: 10/11/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $186,164.47 Net County Cost $0.00
Total this FY $108,595.93 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Dorette McCollumn
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 9/28/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/11/2017
Retitle the class of Health Plan Director of Contracting (VRGE) (represented) to Health Services Director of Contracting
(VAGF) (represented) and add one position
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) LaShonda Smith 10/11/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/11/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 606
REQUEST FOR PROJECT POSITIONS
Department Date 10/11/2017 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
October 17, 2017 Contra Costa County Board of Supervisors 607
October 17, 2017 Contra Costa County Board of Supervisors 608
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22169 to establish the classification of County Compliance and HIPAA
Privacy Officer-Exempt (AJD2) at salary plan and grade level B85 1973 ($8,405 - $10,216) and add one (1) full-time
position in the Health Services Department.
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $27,465 with pension costs of $6,632 already
included. This cost will be fully offset with Hospital Enterprise Fund I revenue.
BACKGROUND:
Per the Board Resolution adopted on April 9, 2003, the Board of Supervisors designated Contra Costa County as a
hybrid entity for purposes of complying with the Health Insurance Portability and Accountability Act (HIPAA) as
multiple County departments are affected. The Board also assigned the HIPAA Privacy Officer in Health Services to
oversee HIPAA compliance within affected areas throughout Contra Costa County.
The Department is requesting to establish the classification of County Compliance and HIPAA Privacy
Officer-Exempt and add one position. This classification will combine the Health Services Department's Compliance
Officer and the County's HIPAA Privacy Officer positions into one. The incumbent to the position will develop,
administer and manage the County's overall privacy
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jo-Anne Linares, (925)
957-5246
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jo-Anne Linares, Dorette McCollumn
C. 59
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Establish the Classification of County Compliance and HIPAA Privacy Officer-Exempt and Add One Full-Time
Position
October 17, 2017 Contra Costa County Board of Supervisors 609
BACKGROUND: (CONT'D)
program to ensure and maintain the County is in compliance with federal and state laws related to privacy,
security, confidentiality, and protection of information resources and health care information. The County
Compliance and HIPAA Privacy Officer will also administer a county-wide privacy training program and serve as
the primary contact to receive and direct concerns to the appropriate stakeholder for investigation and resolution.
The Department is requesting to exempt this classification from the Merit System due to its high level of authority
and directly reporting to the Health Services Director.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there is not an appropriate classification to ensure the County's HIPAA standards are
in compliance with federal and state regulations.
CHILDREN'S IMPACT STATEMENT:
CLERK'S ADDENDUM
A meet and confer meeting will be held with the union. This matter is RELISTED to a future date uncertain.
ATTACHMENTS
P300 No. 22169 HSD
October 17, 2017 Contra Costa County Board of Supervisors 610
POSITION ADJUSTMENT REQUEST
NO. 22169
DATE 9/27/2017
Department No./
Department Health Services Budget Unit No. 0540 Org No. 6549 Agency No. A18
Action Requested: Establish the classification of Health Services Compliance and County HIPAA Privacy Officer-Exempt and
allocate it on salary schedule at salary plan and grade level B85-1972 ($8,405 - $10,216), and add one full-time position in the
Health Services Department.
Proposed Effective Date:
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $27,465.48 Net County Cost
Total this FY $18,310.32 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 09/28/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/11/2017
Establish the classification of County Compliance and HIPAA Privacy Officer-Exempt (AJD2) at salary plan and grade B85
1973 and add one position
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Gladys Scott Reid 10/11/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/11/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 611
REQUEST FOR PROJECT POSITIONS
Department Date 10/11/2017 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
October 17, 2017 Contra Costa County Board of Supervisors 612
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22171 to:
add:
- Seven (7) full-time Diagnostic Imaging Technologist II (V8VB) positions at salary plan and grade level TC5-1738
($7,323 - $8,901);
- Three (3) full-time Ultrasound Technologist II (V8TB) positions at salary plan and grade level TC5-1846 ($8,899 -
$10,817);
and cancel:
- Two (2) vacant Diagnostic Imaging Technologist I (V8WC) positions #14041 and #16812;
- Five (5) vacant Senior Radiologic Technologist (V8VA) positions #7618, #7828, #8226, #16602 and #16814;
- One (1) vacant Ultrasound Technologist I (V8VD) position #14467; and
- Two (2) vacant Ultrasound Technologist II (V8TB) positions #14466 and #10837 in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $99,854 with pension costs already included. This
cost will be offset entirely by Hospital Enterprise Fund I revenues.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jo-Anne Linares, (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 60
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:October 17, 2017
Contra
Costa
County
Subject:Add and Cancel Permanent Positions in the Health Services Department
October 17, 2017 Contra Costa County Board of Supervisors 613
BACKGROUND:
The Health Services Department recently re-structured its Diagnostic Imaging Services Unit by establishing the
classification series of Diagnostic Imaging Technologist I, II, III-A and III-B to recognize the multiple modalities
and special procedures performed at the Contra Costa Regional Medical Center and Health Centers, and to
address retention and recruitment issues. This multi-tiered series and practice has been an industry standard and
Contra Costa may be the last to adopt it. The new classification structure created different levels each
distinguished by certification requirements for the performance of diagnostic imaging procedures, such as: x-ray,
fluoroscopy, mammography, computed tomography (CT Scan) or magnetic resonance imaging (MRI). In
addition, it presented an internal promotional opportunity for those who achieved the required higher level
certifications for special procedures.
The Department is requesting to cancel a total ten (10) vacant diagnostic imaging and ultrasound positions, mostly
in a permanent intermittent status, and add 10 diagnostic imaging and ultra sound technologist permanent
full-time benefited positions in order to attract and retain permanent employees.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Contra Costa Regional Medical Center will not have the appropriate staffing to
provide diagnostic imaging services which will adversely impact patient care services.
AGENDA ATTACHMENTS
P300 No. 22171 HSD
MINUTES ATTACHMENTS
Signed P300 22171
October 17, 2017 Contra Costa County Board of Supervisors 614
POSITION ADJUSTMENT REQUEST
NO. 22171
DATE 10/3/2017
Department No./
Department Health Services Budget Unit No. 0540 Org No. 6355 Agency No. A18
Action Requested: Add the following full-time perm positions: 7 Diagnostic Imaging Technologist II (V8VB) and 3 Ultrasound
Technologist II (V8TB), and cancel the following vacant positions: 2 Diagnostic Imaging Technologist I (V8WC) (#14041
&16812), 5 Senior Radiologic Technologist (V8WA) (#7618, 7828, 8226,16602, 16814), 1 Ultrasound Technologist I (V8VD)
(14467), and 2 Ultrasound Technologist II (V8TB) (14466 & 10837) positions.
Proposed Effective Date: 10/18/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $99,854.00 Net County Cost $0.00
Total this FY $66,569.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 10/4/17
___________________________________ ________________
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 10/11/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the Department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 615
REQUEST FOR PROJECT POSITIONS
Department Date 10/11/2017 No. xxxxx
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 17, 2017 Contra Costa County Board of Supervisors 616
October 17, 2017 Contra Costa County Board of Supervisors 617
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22170 to reallocate the salary on the salary schedule for the Law Clerk
III (2YTA) (unrepresented) classification from salary plan and grade F85 1168 ($3,538) to F85 1168 ($4,333) as
recommended by the County Administrator.
FISCAL IMPACT:
Upon approval, this action will result in annual costs of approximately $13,447. (100% General Fund)
BACKGROUND:
The base salary for this classifications is not competitive enough to recruit and retain staff. In reviewing the salaries
of like positions in other Bay Area counties, the County Administrator's Office found Contra Costa County’s
compensation in the legal field is significantly below market. The Department is requesting to reallocate the salary of
the Law Clerk III classifications in order to compete with only other counties.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the County will be negatively impacted due to the difficulty to attract and recruit
candidates.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Timothy Ewell, (925)
335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 61
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Reallocate the salary for the Law Clerk III (2YTA) classification
October 17, 2017 Contra Costa County Board of Supervisors 618
CHILDREN'S IMPACT STATEMENT:
None.
AGENDA ATTACHMENTS
P300 22170 Reallocate Salary Sachedule Law Clerk III
MINUTES ATTACHMENTS
Signed P300 22170
October 17, 2017 Contra Costa County Board of Supervisors 619
POSITION ADJUSTMENT REQUEST
NO. 22170
DATE 10/2/2017
Department No./
Department Various Departments Budget Unit No. VAR Org No. VAR Agency No. VAR
Action Requested: ADOPT Position Adjustment Resolution No. 22170 to reallocate the salary schedule, F85 1168 ($3538.14)
of the Law Clerk III -Exempt (2YTA) classification, to reflect a salary increase of 22%.
Proposed Effective Date: 10/1/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $13,447.57 Net County Cost $13,447.57
Total this FY $10,085.67 N.C.C. this FY $10,085.67
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Costs will be absorbed by departments utilizing class
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Hang Nguyen
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Timothy Ewell 10/3/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/11/2017
ADOPT Position Adjustment Resolution No. 22170 to reallocate the salary plan and grade F85 1168 from $3,538.14 to $
4,333.33, of the Law Clerk III (2YTA) (unrepresented) classification.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Mary Jane De Jesus-Saepharn 10/11/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
October 17, 2017 Contra Costa County Board of Supervisors 620
REQUEST FOR PROJECT POSITIONS
Department Date 10/11/2017 No. xxxxx
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 17, 2017 Contra Costa County Board of Supervisors 621
October 17, 2017 Contra Costa County Board of Supervisors 622
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute on behalf of the County, a
lease between the County, as tenant, and the City of Brentwood, as landlord, for a portion of the City-owned property
located at 9100 Brentwood Blvd., Brentwood for an initial term of ten years at $2,000 per month during the initial
term.
AUTHORIZE the Interim Public Works Director, or designee, to exercise any options to extend the lease beyond its
initial ten-year term.
FISCAL IMPACT:
The lease will obligate the County to pay a rent of $24,000 per year during the initial ten-year term. The lease
includes a work letter that describes improvements to be made to the building and the parking lot to accommodate
County personnel at the site. Under the work letter, the County is obligated to spend up to $248,800 on the
improvements, which will be carried out by the City. (100% Sheriff-Coroner)
BACKGROUND:
The Office of the Sheriff's Delta Patrol station is currently housed in the old Oakley Library. The current site is
inadequate for the Sheriff’s needs. In addition
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stacey Sinclair (925)
313-2130
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 62
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Execute a Lease Agreement with the City of Brentwood for the Sheriff-Coroner Department.
October 17, 2017 Contra Costa County Board of Supervisors 623
BACKGROUND: (CONT'D)
to not being centrally located in East County, it is in a state of disrepair. Moving the Sheriff's Delta Patrol Station to
the Brentwood Police Department building will provide a modern, clean and professional work environment that is
ideally located for service to all East County residents. The relocation will also allow for a collaborative approach to
policing in East County, as it will provide an excellent opportunity for Sheriff's Office Deputies to work closely with
Brentwood PD Officers to exchange area information and crime trends.
The lease has an initial term of ten years with fixed rents and two 5-year renewal options, also with fixed rents. The
tenant improvements and the new parking lot for the Sheriff will provide adequate space for operations and for all the
Sheriff vehicles assigned in East County.
The County has agreed to front the funds for the tenant improvements inside the building and the new parking lot.
Any amounts that are advanced and not used will be refunded to the County.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the lease will result in having to find new space for Sheriff-Coroner Department, which may result
in higher costs to the County.
October 17, 2017 Contra Costa County Board of Supervisors 624
RECOMMENDATION(S):
APPROVE and AUTHORIZE additional funding in the amount of $200,000 under the 4-year lease term signed on
July 11, 2017, for 3,412 square feet of office space located at 190 E. 4th Street, Pittsburg, for use by the Supervisor,
District V, as recommended by the Interim Public Works Director.
AUTHORIZE and direct the Auditor’s Department to pay for total funding for County’s share of constructing tenant
improvements, architectural costs, communications, furniture and fixtures, fire and safety systems, security, signage,
moving expenses, and staff time.
FISCAL IMPACT:
The County’s share of the cost of tenant improvements will not exceed $400,000. (100% General Fund.)
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved a 4-year lease term for the relocation of District V Supervisor.
The Board initially approved $200,000 in funding for this project. The lessor is providing the County with tenant
improvement allowance of $100,000. Any costs in excess of that amount would be the responsibility of the County.
The initial bid for constructing these premises came in at $729,864 but was
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Silva, (925)
313-2132
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 63
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve additional funding for relocation of District V Supervisor to 190 E. 4th Street, Pittsburg.
October 17, 2017 Contra Costa County Board of Supervisors 625
BACKGROUND: (CONT'D)
later reduced to $334,545. This additional funding will cover higher tenant improvement costs ($43,000),
architectural expenses ($40,000), communication costs ($32,000), furniture and fixtures ($30,000), fire and safety
systems ($18,550), security ($5,000), signage ($5,000), moving expenses ($7,500), staff time ($18,000) and will
complete the project with the relocation of the Supervisor’s office.
CONSEQUENCE OF NEGATIVE ACTION:
If this additional funding is not approved, the lease will have to be terminated through negotiations resulting in
additional expenses already incurred for this project.
October 17, 2017 Contra Costa County Board of Supervisors 626
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute on behalf of the County,
the attached Indemnification Agreement by and between Central Contra Costa Solid Waste Authority and Contra
Costa County. Countywide.
FISCAL IMPACT:
$25,000 will be received from the Central Contra Costa Solid Waste Authority for enhanced roadside illegal dumping
pickup from unincorporated County roads within the CCCSWA service area upon execution of the Indemnification
Agreement.
BACKGROUND:
The County is a member entity of the Central Contra Costa Solid Waste Authority (CCCSWA) which was created
for limited and specific purposes related to solid waste, hauling, recycling, reduction and related statutory
compliance. As a result of the collection and processing of recyclables, the CCCSWA accumulated reserves in an
account known as the Diversion Incentive Fund (DIF).
The CCCSWA requires the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Joe Yee, 925.313-2104
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 64
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Indemnification Agreement by and between Central Contra Costa Solid Waste Authority and Contra Costa County
October 17, 2017 Contra Costa County Board of Supervisors 627
BACKGROUND: (CONT'D)
indemnification agreement be approved by the Board of Supervisors as a condition of receiving DIF monies to
provide enhanced roadside illegal dumping pickup from unincorporated County roads within the CCCSWA
service area.
CONSEQUENCE OF NEGATIVE ACTION:
Enhanced roadside pickups will not happen.
ATTACHMENTS
Indemnification Agreement
October 17, 2017 Contra Costa County Board of Supervisors 628
INDEMNIFICATION AGREEMENT
This Indemnification Agreement (“Agreement”), dated as of ______________________,
2017 (the “Effective Date”), is between the CENTRAL CONTRA COSTA SOLID WASTE
AUTHORITY (“Authority”), a California joint powers authority, and the COUNTY OF
CONTRA COSTA, a political subdivision of the State of California (“County”). The parties
hereto may be referred to individually as a “Party” and collectively as the “Parties.”
RECITALS
A. Authority is a joint powers authority. The cities of Lafayette, Orinda and Walnut Creek,
the towns of Danville and Moraga, and County are members of Authority (collectively
“Member Agencies”).
B. Authority was created for limited and specific purposes related to solid waste handling,
recycling and reduction.
C. Authority has established a reserve account known as the Diversion Incentive Fund
(“DIF”), which maintains surplus revenues generated by Authority through contractual
arrangements for the processing and sale of recyclables (“Funds”).
D. On April 28, 2016, Authority’s Board of Directors (“Board”) adopted Resolution No.
2016-03, establishing a written policy for the distribution of Funds from the DIF to
Member Agencies, entitled “Use of Authority Funds Allocated to Member Agencies”
(“Policy”).
E. Under the Policy, all Funds distributed from the DIF to a Member Agency must be used
by the Member Agency for “efforts concerning the handling and disposal of the solid
waste stream as may be beneficial to constituents of the Member Agencies” (“Authority
Purposes”).
F. On April 27, 2017, the Board authorized the distribution of Funds totaling $25,000 from
the DIF to County to pay costs related to the collection of items illegally disposed of in
public areas within unincorporated areas of Authority and the County may in the future
request additional distributions of Funds from its DIF.
G. Under the Policy, a member agency receiving Funds from the DIF must agree to
indemnify and defend Authority from third party claims arising out of or related to the use
of the Funds.
NOW, THEREFORE, for good and valuable consideration, including but not limited to
the agreements contained herein, the receipt and sufficiency of which is hereby acknowledged,
Authority and County agree as follows:
1. Indemnification.
To the fullest extent permitted by law, County shall defend with counsel acceptable to the
Authority, and indemnify Authority, from and against any and all liabilities, actions, suits,
proceedings, claims, demands, losses, costs and expenses, including reasonable attorneys’ fees
October 17, 2017 Contra Costa County Board of Supervisors 629
and costs (collectively, “Liability”) incurred by Authority as a result of a third party claim arising
out of or related to County’s use of Funds distributed from the DIF to County, except to the
extent such Liability is caused by the active negligence or willful misconduct of Authority, and
provided the aggregate cost to County of the Liability does not exceed the amount of the Funds
distributed from the DIF to County. Authority shall promptly notify County of any third party
claim subject to this indemnification and defense obligation and provide its full cooperation in
the defense thereof.
2. Release of Claims.
Authority hereby releases and forever discharges County from any and all actions, causes
of action, suits, claims or demands (“Claims”) for reimbursement of the Funds, or any portion
thereof, except for Claims arising solely from County’s use of Funds distributed from the DIF in
a manner inconsistent with Authority Purposes.
3. Interpretation of this Agreement.
This Agreement represents the entire understanding of the Parties as to the subject matter
of this Agreement. No prior oral or written understanding is of any force or effect with respect
to the matters covered by this Agreement. This Agreement may not be interpreted for or against
any Party by reason of the fact that such Party may have drafted this Agreement or any of its
provisions.
4. Amendment.
This Agreement may not be modified or amended except by a writing signed by both
Parties.
5. Waiver.
No waiver of any of the provisions of this Agreement is binding unless it is in the form of
a writing signed by the Party providing the waiver, and no such waiver will operate as a waiver
of any other provisions of this Agreement (whether or not similar), nor will such waiver
constitute a continuing waiver. Except as specifically provided in this Agreement, no failure to
exercise, or delay in exercising, any right or remedy under this Agreement constitutes a waiver
thereof.
6. Notices.
All notices, demands and other communications required or permitted under this
Agreement are to be made in writing and will be deemed to have been duly given if delivered by
hand or sent by certified or registered mail or overnight courier and addressed as follows:
If to Authority:
Central Contra Costa Solid Waste Authority
Attention: Executive Director
1850 Mt. Diablo Blvd., Ste. 320
Walnut Creek, California 94596
October 17, 2017 Contra Costa County Board of Supervisors 630
If to County:
County of Contra Costa
Public Works Department
Attention: Public Works Director
255 Glacier Drive
Martinez, CA 94553
The Parties are signing this Agreement as of the Effective Date.
COUNTY OF CONTRA COSTA
By:____________________________
Brian M. Balbas
Interim Public Works Director
Date:__________________
Approved as to Form:
Sharon L. Anderson
County Counsel
By: _____________________________
Deputy County Counsel
CENTRAL CONTRA COSTA
SOLID WASTE AUTHORITY
By:_______________________________
Ken Etherington
Executive Director
Date:____________________
Approved as to Form:
By:_____________________________
Counsel for the Authority
C:\Downloads\CCCSWA Indemnity Agreement - CoCoCo revisions.docx
October 17, 2017 Contra Costa County Board of Supervisors 631
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified
indemnification language in an amount not to exceed $18,000 from East Bay Regional Park District (District) to
provide noxious weed control services in Wildcat Canyon Regional Park for the period January 1, 2017 through
December 31, 2018.
FISCAL IMPACT:
This agreement will reimburse the Agriculture Department in an amount not to exceed $18,000 for noxious weed
control services in East Bay Regional Park District parks. There is no County match of funds, nor grant monies
involved.
BACKGROUND:
The Agriculture Department (Department) shall supply appropriate products to spray noxious weeds, as identified,
with the use of backpack sprayers, all-terrain vehicles and/or boom truck sprayers to those East Bay Regional Park
District (District) parks within the jurisdiction and operation of the Department. The noxious weed control services
are limited to those locations where noxious weeds have been located, identified and pose a public, economic,
environmental, or recreational nuisance. It is the responsibility of the Department to use products approved by the
District's Integrated Pest Management Department and that their use is in compliance with all Federal and State laws
and regulations governing pesticides. The performance or service of noxious weed control services will be within
normal business hours. This agreement has an indemnification clause and is retroactive to January 1, 2017. Services
will be provided within Wildcat Canyon Regional Park for the period January 1, 2017 through December 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 646-5250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 65
To:Board of Supervisors
From:Matt Slattengren
Date:October 17, 2017
Contra
Costa
County
Subject:EAST BAY REGIONAL PARK DISTRICT SPECIAL SERVICE AGREEMENT - WILDCAT CANYON
REGIONAL PARK
October 17, 2017 Contra Costa County Board of Supervisors 632
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department would have a loss of revenue and possible expansion of noxious weeds into Contra
Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 633
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement containing
modified indemnification language and accept reimbursement in an amount not to exceed $5,000 from East Bay
Regional Park District (EBRPD) to provide noxious weed control services on the FRB Property within the District
for the period January 1, 2017 through December 31, 2018.
FISCAL IMPACT:
This agreement will reimburse the Agriculture Department in an amount not to exceed $5,000 for noxious weed
control. There is no County match of funds, nor grant monies involved.
BACKGROUND:
The Agriculture Department (Department) shall supply appropriate products to spray noxious weeds, as identified,
with the use of backpack sprayers, all-terrain vehicle and/or boom truck sprayers to those East Bay Regional Park
District (District) parks within the jurisdiction and operation of the Department. The noxious weed control services
are limited to those locations where noxious weeds have been located, identified and pose a public, economic,
environmental, or recreational nuisance. It is the responsibility of the Department to use products approved by the
District's Integrated Pest Management (IPM) department and that their use in compliance with all Federal and State
laws and regulations governing pesticides. The performance or service of noxious weed control services will be
within normal business hours. This agreement has a modified indemnification clause and is retroactive to January 1,
2017. Services will be provided on the FRB Property within the District for the period January 1, 2017 through
December 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 646-5250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 66
To:Board of Supervisors
From:Matt Slattengren
Date:October 17, 2017
Contra
Costa
County
Subject:EAST BAY REGIONAL PARK DISTRICT SPECIAL SERVICE AGREEMENT - FRB PROPERTY
October 17, 2017 Contra Costa County Board of Supervisors 634
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department would have a loss of revenue and possible spread of noxious weeds into Contra
Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 635
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement containing
modified indemnification language and accept reimbursement in an amount not to exceed $8,000 from East Bay
Regional Park District (District) to provide noxious weed control services in Black Diamond Mines Regional
Preserve within the District for the period January 1, 2017 through December 31, 2018.
FISCAL IMPACT:
This agreement will reimburse the Agriculture Department in an amount not to exceed $8,000 for noxious weed
control services. There is no County match of funds, nor grant monies involved.
BACKGROUND:
The Agriculture Department (Department) shall supply appropriate products to spray noxious weeds, as identified,
with the use of backpack sprayers, all-terrain vehicles and/or boom truck sprayers to those East Bay Regional Park
District (District) parks within the jurisdiction and operation of the Department. The noxious weed control services
are limited to those locations where noxious weeds have been located, identified and pose a public, economic,
environmental, or recreational nuisance. It is the responsibility of the Department to use products approved by the
District's Integrated Pest Management (IPM) department and that their use is in compliance with all Federal and State
laws and regulations governing pesticides. The performance or service of noxious weed control services will be
within normal business hours. This agreement has an indemnification clause and is retroactive to January 1, 2017.
Services will be provided in the Black Diamond Mines Regional Preserve of the District for the period January 1,
2017 through December 31, 2018
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 646-5250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 67
To:Board of Supervisors
From:Matt Slattengren
Date:October 17, 2017
Contra
Costa
County
Subject:EAST BAY REGIONAL PARK DISTRICT SPECIAL SERVICE AGREEMENT - BLACK DIAMOND MINES
REGIONAL PRESERVE
October 17, 2017 Contra Costa County Board of Supervisors 636
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department would have a loss of revenue, and possible spread of noxious weeds in Contra Costa
County
October 17, 2017 Contra Costa County Board of Supervisors 637
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the
Alameda-Contra Costa Transit District (AC Transit), including modified indemnification language, to pay the County
an additional $1,484,430, from $11,118,070 to $12,602,500, to provide law enforcement services with no change in
term.
FISCAL IMPACT:
100% funded by the Alameda-Contra Costa Transit District.
BACKGROUND:
The Office of the Sheriff provides law enforcement services for the Alameda – Contra Costa Transit District (AC
Transit) for the protection of the facilities, bus stops, equipment, employees, and patrons. The Office of the Sheriff
respond to incidents occurring onboard AC Transit buses, at bus stops, and other AC Transit properties set forth in
the Contract.
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office will not be authorized to execute the amended contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 68
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 17, 2017
Contra
Costa
County
Subject:Law Enforcement Services
October 17, 2017 Contra Costa County Board of Supervisors 638
CHILDREN'S IMPACT STATEMENT:
No impact.
October 17, 2017 Contra Costa County Board of Supervisors 639
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept supplemental
grant funding from the U.S. Department of Justice, Office of Violence Against Women, in an amount not to exceed
$1,200,000 increasing the total grant funding from $784,787 to $1,984,787 for the Domestic Violence Homicide
Prevention Demonstration Initiative, Lethality Assessment Program for the period October 1, 2017 through
September 30, 2018.
FISCAL IMPACT:
County to receive supplemental grant funding in an amount not to exceed $1,200.000 which will bring the total grant
amount up to not to exceed $1,984,787 from the U.S Department of Justice, Office of Violence Against Woman
(100% Federal) (No County match)
BACKGROUND:
Funding in the amount of $784,787 was awarded to Employment and Human Services, Zero Tolerance for Domestic
Violence by the U. S. Department of Justice, Office of Domestic Violence Against Women for the Domestic
Violence Prevention Demonstration Initiative and Lethality Assessment Program for the period October 1, 2016
through September 30, 2018. In September 2017, the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres
925-608-4960
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 69
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:U.S. Department of Justice, Office of Violence Against Women Grant, Supplemental Funding
October 17, 2017 Contra Costa County Board of Supervisors 640
BACKGROUND: (CONT'D)
Employment and Human Services Department, Zero Tolerance for Domestic Violence, was notified by the
Department of Justice, Office of Violence Against Women of a supplemental grant award in the amount of
$1,200,000.
The Department of Justice, Office of Violence Against Women, was created to build capacity of local jurisdictions to
improve identification of and provision of services for domestic violence victims who are at risk of lethality and to
improve the monitoring of high risk offenders. The additional funding will continue and expand the Lethality
Assessment Program, County participation in the Demonstration Initiative, and the ongoing evaluation process.
CONSEQUENCE OF NEGATIVE ACTION:
Without additional funding, services could not be expanded.
October 17, 2017 Contra Costa County Board of Supervisors 641
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement containing
modified indemnification language and accept reimbursement in an amount not to exceed $15,000 from East Bay
Regional Park District (District) to provide noxious weed control services in District parks and associated land bank
areas within Contra Costa County (with the exception of Black Diamond Mines, Wildcat Canyon, and FRB Property)
for the period January 1, 2017 through December 31, 2018.
FISCAL IMPACT:
This agreement will reimburse the Agriculture Department in an amount not to exceed $15,000 for noxious weed
control services in East Bay Regional Park District parks. There is no County match of funds, nor grant money
involved. The amount has been anticipated and budgeted for FY 17/18.
BACKGROUND:
The Agriculture Department (Department) shall supply appropriate product to spray noxious weeds, as identified,
with the use of backpack sprayers, all-terrain vehicles and/or boom truck sprayers to those East Bay Regional Park
District (District) parks within the jurisdiction and operation of the Department. The noxious weed control services
are limited to those locations where noxious weeds have been located, identified and pose a public, economic,
environmental or recreational nuisance. It is the responsibility of the Department to use products approved by
District's Integrated Pest Management (IPM) department and that their use is in compliance with all
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 646-5250
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 70
To:Board of Supervisors
From:Matt Slattengren
Date:October 17, 2017
Contra
Costa
County
Subject:EAST BAY REGIONAL PARK DISTRICT SPECIAL SERVICE AGREEMENT - VARIOUS PROPERTIES
October 17, 2017 Contra Costa County Board of Supervisors 642
BACKGROUND: (CONT'D)
Federal and State laws and regulations governing pesticides. The performance or service of noxious weed control
services will be within normal business hours. This agreement has a modified indemnification clause and is
retroactive to January 1, 2017. Services will be provided at District parks and associated land bank areas (with the
exception of Black Diamond Mines, Wildcat Canyon, and FRB Property) for the period January 1, 2017 through
December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
In not approved, the Department would have a loss of revenue, and the possible spread of noxious weeds into Contra
Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 643
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a
revenue agreement amendment and accept additional payment in the amount of $175,532 from the California
Department of Education for Alternative Payment Childcare Services Programs operated by Contra Costa County
with no change to term July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
With this amendment, the Employment and Human Services Department will receive $175,532 in Federal funds
passed through the State Department of Education. Including this amendment, the total contract amount is
$1,516,260. No County match.
56% Federal /CFDA # 93.596 ($854,445)
44% State ($661,815)
State: CAPP 7010 / Amend 1
County: 29-212-29
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Haydee Ilan
C. 71
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:2017-18 California Department of Education Alternative Payment Childcare Services Contract Amendment 1
October 17, 2017 Contra Costa County Board of Supervisors 644
BACKGROUND:
The Employment and Human Services Department (Department) was notified by the California Department of
Education on June 13, 2017 of the County's 2017-18 allocation for the Alternative Payment Childcare Services
Program. The Alternative Payment Childcare Services Program provides funding for program eligible families to
receive services. Priority is given to families who interface with Child Protective Services; families with children
at-risk of abuse and neglect; low-income families; and families with children who have special needs. The Board of
Supervisors approved receipt of 2017-18 funding at its July 11, 2017 (C.53) meeting. This amendment is to increase
the payment limit as additional funds were awarded by the State.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not receive additional funding to operate this childcare program.
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 17, 2017 Contra Costa County Board of Supervisors 645
RECOMMENDATION(S):
AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $20,000 to Earth Island Institute from Park
Dedication Trust Account 8136 2757 03620 to help expand the current Urban Garden and the development of the
Mira Vista Garden Education Center at Mira Vista Elementary School. The project is located at 6397 Hazel Avenue
in unincorporated East Richmond Heights.
FISCAL IMPACT:
No impact on the General Fund, 100% Park Dedication Fund, Account 8136 2757 03620.
BACKGROUND:
Earth Island Institute, as fiscal agent for West County DIGS, is requesting $20,000 of Park Dedication Funds to help
develop and rehabilitate the Urban Garden and develop a Garden Education Center at Mira Vista Elementary school.
The proposed improvements include a new greenhouse, planter boxes, fencing, and a food preparation area.
West County DIGS is a coalition of teachers and community leaders who support school gardens in West Contra
Costa County by providing resources, advocacy, and building partnerships. West County DIGS supports gardens in
over 25 schools, offers training and coaching to over 200 teachers, grows thousands of plants, and shares an
innovative curriculum that incorporates math, science, vocabulary, and art through outdoor oriented activities. West
County DIGS and Earth Island Institute are seeking funding to develop a Garden Education Center at Mira Vista
Elementary.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Kristine Solseng (925)
674-7809
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen , Deputy
cc:
C. 72
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Park Dedication Funds for Mira Vista Gardens Education Center
October 17, 2017 Contra Costa County Board of Supervisors 646
BACKGROUND: (CONT'D)
The Garden Education Center will serve as a resource to over 500 students, their families, district educators, and
members of the neighboring community. Additionally, over 20 schools will visit the garden and greenhouse for
professional development and to get plant starts for their own school gardens.
The Mira Vista Garden Education Center is possible through an active community effort. The Garden Center has
received financial support estimated at $60,000 from Kaiser Permanente, Whole Kids, and West Contra Costa
Unified School District Local Control funds. Additionally, the project has received donations and volunteers from the
Master Gardeners, Common Vision, American Soil, tree service companies, and many individuals.
It is policy of the County to utilize County park dedication funds to meet local and regional park needs. The Mira
Vista Garden Education Center is a school park and is also available to the unincorporated East Richmond Heights
community members. The funds proposed to be used were generated from Quimby Act fees associated with
development in the unincorporated area of East Richmond Heights.
CONSEQUENCE OF NEGATIVE ACTION:
If the funding is not approved, the Mira Vista Garden Education Project may not have the funds required to complete
the project.
CHILDREN'S IMPACT STATEMENT:
The proposed improvements to the Mira Vista Garden Education Center supports the following community outcomes
established in the Children’s Report Card: Communities that are safe and provide a high quality of life for children
and their families.
October 17, 2017 Contra Costa County Board of Supervisors 647
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the
Workforce Development Board, Small Business Development Center (SBDC) to apply for and accept grant funding
in an amount not to exceed $5,000 from U.S. Bank for SBDC programming and advisory services to low-to-moderate
income individuals and businesses to promote economic impact and capital development throughout the County for
the period November 1, 2017 through October 31, 2018.
FISCAL IMPACT:
County to receive a grant in an amount not to exceed $5,000 from U.S. Bank. (No County match)
BACKGROUND:
The goal of the Workforce Development Board, Small Business Development Center (SBDC) is to provide services
to individuals and small businesses annually through delivering localized programming and personalized advisory
services that promote economic impact and capital development throughout the County. The historical impact of the
SBDC is significant. In 2014, the Center assisted in the start up of 36 new businesses, created 318 jobs and retained
90 existing jobs,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 73
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:U.S. Bank Grant Funding
October 17, 2017 Contra Costa County Board of Supervisors 648
BACKGROUND: (CONT'D)
business clients increased annual sales by $31 million and SBDC oversaw the investment of $10.5 million in debt and
equity investments of their business clients. In 2015 those figures were 43 new business start ups, 169 jobs created
with 127 existing jobs, business clients increased annual sales by $7 million and SBDC oversaw the investment of
$8.6 million in debt and equity investments of their client businesses. Last year, the Center assisted in the launch of
56 new businesses, creation of 212 jobs and retention of 54 existing positions, business clients increased annual sales
by $11.5 million, and SBDC oversaw the investment of over $5 million in debt and equity investments of their
business clients. The U.S. Bank grant funding will contribute to the continued increase in those achievements by
providing direct support to the SBDC.
CONSEQUENCE OF NEGATIVE ACTION:
Without this funding, the Workforce Development Board, Small Business Development Center would forego $5,000
in grant funding that contributes toward the continuation of advisory services to low-to-moderate income individuals
and small businesses throughout the County.
October 17, 2017 Contra Costa County Board of Supervisors 649
RECOMMENDATION(S):
APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award
agreement, and any amendments or extensions thereof, pursuant to State guidelines, with the California Governor's
Office of Emergency Services, Criminal Justice/Emergency Management & Victim Services Branch, for funding of
the Human Trafficking Advocacy Program in the amount of $50,000 for the period October 1, 2017 through
September 30, 2018.
FISCAL IMPACT:
The District Attorney will receive $50,000 of additional revenues. This grant requires a match of $12,500 which will
be met with an in-kind match.
BACKGROUND:
The District Attorney is seeking to apply for grant funds that will focus on identifying and assisting victims of human
trafficking. The Human Trafficking Advocacy Program grant will fund a half time victim advocate to provide
critically important services to victims of
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Cherie Mathisen, (925)
957-2234
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 74
To:Board of Supervisors
From:Diana Becton, District Attorney
Date:October 17, 2017
Contra
Costa
County
Subject:Human Trafficking Advocacy Program Grant Award for the Period October 1, 2017 through September 30, 2018
October 17, 2017 Contra Costa County Board of Supervisors 650
BACKGROUND: (CONT'D)
sex trafficking and labor trafficking in Contra Costa County. Additionally, the advocate would work
collaboratively with law enforcement, community organizations and the county human trafficking coalition to
increase awareness about human trafficking and provide training and outreach to the community.
CONSEQUENCE OF NEGATIVE ACTION:
The District Attorney will not be authorized to apply for and accept the additional grant funds.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Resolution No. 2017/359
MINUTES ATTACHMENTS
Signed Resolution No. 2017/359
October 17, 2017 Contra Costa County Board of Supervisors 651
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/359
Human Trafficking Advocacy Program Grant Award for FY 2017/18.
Whereas the Board of Supervisors, Contra Costa County, desires to undertake a certain project designated as the Human
Trafficking Advocacy Program to be funded in part from funds made available under the authority of the California Governor's
Office of Emergency Services, Criminal Justice/Emergency Management & Victim Services Branch.
NOW, THEREFORE BE IT RESOLVED that the District Attorney of the County of Contra Costa is authorized to execute, on
behalf of the Board of Supervisors, the Grant Award Agreement, including any extensions or amendments thereof. BE IT
FURTHER RESOLVED that the grant funds received hereunder shall not be used to supplant expenditures previously authorized
or controlled by this body.
Contact: Cherie Mathisen, (925) 957-2234
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
5
October 17, 2017 Contra Costa County Board of Supervisors 652
October 17, 2017 Contra Costa County Board of Supervisors 653
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
containing modified indemnification language and accept funding from the California Department of Community
Services and Development, in an amount not to exceed $838,958, for Community Services Block Grant program
services for the period January 1, 2018 through December 31, 2018.
FISCAL IMPACT:
The County will receive a pass-through of federal funding from the California Department of Community Services
and Development. There is no county match requirement.
CFDA # 93.569
State Contract Number: 18F-5007
County Contract Number: 39-813-46
BACKGROUND:
The Employment and Human Services Department (Department) received notification of funding from the California
Department of Community Services and Development on September 25, 2017. 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). The funding amount is based on the County’s low-income population, which meets federal poverty
guidelines. This board order is to accept the County's allocation of $838,958 for the 2018 program year.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Christina Reich, Nancy Sparks, Sam Mendoza
C. 75
To:Board of Supervisors
From:Kathy Gallagher
Date:October 17, 2017
Contra
Costa
County
Subject:2018 Community Services Block Grant (CSBG) Revenue Contract
October 17, 2017 Contra Costa County Board of Supervisors 654
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Services Department will be hampered in its ability to operate self-sufficiency program
in the community, and to establish partnerships with community based agencies and public organizations.
CHILDREN'S IMPACT STATEMENT:
The Employment and 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 17, 2017 Contra Costa County Board of Supervisors 655
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28-682-15 with Mt. Diablo Unified School District, to pay the County an amount not to exceed $5,000,
for the Tuberculosis (TB) Testing Program for Mt. Diablo Unified School District (MDUSD) employees, for the
period from September 26, 2017 through June 30, 2018.
FISCAL IMPACT:
Approval of this interagency agreement will result in a total payment to the County in an amount not to exceed
$5,000. No County match required.
BACKGROUND:
In the past, MDUSD employees received vouchers to be used for TB testing at Public Health Clinics. Employees
experienced extremely long waits to redeem their vouchers for testing and subsequent reading. In an effort to provide
better services, MDUSD, Contra Costa Health Services, Public Health Clinic Services have coordinated services to
provide TB testing and reading at one MDUSD facility.
Upon approval of Interagency Agreement #28-682-15, Mt. Diablo Unified School District will pay the County a total
of $5,000 to provide TB testing and reading services for MDUSD employees through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Daniel 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 76
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Interagency Agreement #28-682-15 with Mt. Diablo Unified School District
October 17, 2017 Contra Costa County Board of Supervisors 656
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not be able to provide TB testing services to the contractor’s
employees.
October 17, 2017 Contra Costa County Board of Supervisors 657
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or his designee, to execute on behalf of the County, Agreement
#29-806 with the City of Concord, Community Development Block Grant (CDBG), to pay the County an amount not
to exceed $10,000 for provision of homeless outreach services for the Coordinated Outreach, Referral and
Engagement (CORE) Program, for the period from August 1, 2017 through June 30, 2018.
FISCAL IMPACT:
Approval of this agreement will allow the County to receive an amount not to exceed $10,000 from the City of
Concord CDBG to provide homeless outreach services. (20% County match is required)
BACKGROUND:
The CORE Program services locate and engage homeless clients throughout Contra Costa County. CORE teams
serve as an entry point into the County’s coordinated entry system for unsheltered persons and work to locate, engage,
stabilize and house chronically homeless individuals and families. The Community Development Block Grant
Program is funded by the U.S. Department of Housing and Urban Development (HUD) and is a source of public
funding providing valuable housing and service benefits to homeless persons of Contra Costa County.
Approval of Agreement #29-806 will allow the County to continue operating CORE and providing services through
June 30, 2018. The County is agreeing to indemnify and hold harmless the City for claims arising out of County’s
performance under this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker, M Wilhelm
C. 77
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Agreement #29-806 with the City of Concord (Community Development Block Grant)
October 17, 2017 Contra Costa County Board of Supervisors 658
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funding and without such funding, the CORE program
may have to operate at a reduced capacity.
October 17, 2017 Contra Costa County Board of Supervisors 659
RECOMMENDATION(S):
Pursuant to Administrative Bulletin No. 117.7 (Gifts and Bequests to the County), APPROVE and AUTHORIZE the
Health Services Director, or designee, to accept the following donations from the following individuals,
organizations, or agencies up to the amounts stated for the County’s second annual Survivors’ Reunion Luncheon:
a. $7,500 American Medical Response (AMR)
b. $2,500 Tesoro Companies, Inc.
c. $1,000 John Muir Health
d. $500 1st California Credit Union
e. $500 SF Police Credit Union
f. $500 Firefighters First Credit Union
g. $500 Pacific Biomedical Inc.
h. $500 IAFF Local 1230
i. $500 Reddinet
FISCAL IMPACT:
The event expenses will be funded by donations and staff time is budgeted in EMS for coordinating community
outreach, awareness and support. There is no impact to the Country General Fund.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Rachel Morris
C. 78
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Accept Donations to Contra Costa EMS Survivors’ Reunion Luncheon
October 17, 2017 Contra Costa County Board of Supervisors 660
BACKGROUND:
The Contra Costa County’s Survivors’ Reunion Luncheon will reunite individuals who experienced near-fatal life
events within the past year with the County’s 9-1-1 dispatchers, first responders (police, fire, EMTs, paramedics and
dispatchers), medical professionals (physicians, physicians assistants, nurse practitioners and nurses) and the
community bystanders who contributed to saving each of their respective lives. During the luncheon, survivors will
be reunited with their rescuers for the first time. This event will recognize the County’s emergency medical services
system, 9-1-1 dispatchers, and first responders who go above and beyond each day to save and improve the lives of
others.
On August 8, 2017, the Board approved (Item C.23) accepting donations of $15,000 for this annual luncheon. The
donations in this Board Order are in addition to those previously accepted.
CONSEQUENCE OF NEGATIVE ACTION:
By not approving the collection of sponsorship/funding for this event, EMS System responders and those whose lives
were saved by the provider’s heroic efforts would not be recognized. Community awareness of outstanding efforts of
EMS system service would not be recognized by our community leaders and key stakeholders.
October 17, 2017 Contra Costa County Board of Supervisors 661
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or his designee, to execute, on behalf of the County, Grant
Agreement #28-694-16 with the City of Concord for its Community Development Block Grant (CDBG) funding, to
pay the County in an amount not to exceed $10,000 for the operation of the Adult Interim Housing Program for the
period August 1, 2017 through June 30, 2018.
FISCAL IMPACT:
Approval of this agreement would result in funds from Concord CDBG in an amount not to exceed $10,000 to
provide adequate emergency housing and supportive services to individuals year-round. County match of $2,000 is
required.
BACKGROUND:
On March 21, 2017, the Board of Supervisors approved submission of application with the City of Concord CDBG,
for the operation of the Adult Interim Housing Program for fiscal year 2017-2018. The Health Services Department
continues to seek funding to operate the emergency shelter program at full capacity on a year-round basis. Each year,
the shelters provide interim housing and support services to over 800 individuals. The Community Development
Block Grant program, funded by the U.S. Department of Housing and Urban Development, is a source of public
funding providing valuable housing and service benefits to homeless persons of Contra Costa County. Without such
funding, the emergency shelter program may have to operate at a reduced capacity.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 79
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Grant Agreement #28-694-16 with the City of Concord CDBG funding for the operation of the Adult Interim Housing
Program
October 17, 2017 Contra Costa County Board of Supervisors 662
BACKGROUND: (CONT'D)
Approval of Grant Agreement #28-694-16 will allow the City of Concord to pay the County for continuous services
and operation of the Adult Interim Housing Program through June 30, 2018. The County is agreeing to indemnify
and hold harmless the Contractor for claims arising out of County’s performance under this contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funding and without such funding, the emergency
shelter program may have to operate at a reduced capacity.
October 17, 2017 Contra Costa County Board of Supervisors 663
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, on behalf of the Homeless Continuum of Care,
to submit to the U.S. Department of Housing and Urban Development (HUD) a Consolidated Application
#28-592-10 for the 2017 McKinney-Vento Continuum of Care Funding, along with necessary certifications and
assurances, in an amount not to exceed $13,901,195 to provide supportive housing and services to homeless
individuals and families in Contra Costa County for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
Acceptance of this application could result in an amount not to exceed $13,901,195 of funding from HUD. No
County match required.
BACKGROUND:
Since 1996, the County, as the designated Continuum of Care Coordinator, has submitted an annual Consolidated
Application for Continuum of Care funds. The Health, Housing and Homeless Services Division, Contra Costa
Council on Homelessness (COH), and the community have prepared the Consolidated Application for the 2017
Notice of Funds Availability (NOFA).
In 2016, Contra Costa County received just over $13 million in McKinney-Vento Homeless Assistance funds. The
annual Consolidated Application, in response to the HUD NOFA for Continuum of Care Funding, is a primarily
source of funding to Contra Costa County agencies for providing housing and services for the homeless. Historically,
Contra Costa County has received our established “pro rata” need – all of which goes to supportive
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker, M Wilhelm
C. 80
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Application to HUD for McKinney-Vento Continuum of Care Funding
October 17, 2017 Contra Costa County Board of Supervisors 664
BACKGROUND: (CONT'D)
housing and services to homeless individuals and their families in Contra Costa County.
Approval of Application #28-592-10 will allow the County to apply for funds in an amount not to exceed
$13,901,195 from HUD for supportive housing and services to homeless individuals in Contra Costa County through
June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this application is not approved, the County will not receive McKinney-Vento Homeless Assistance funds to
support housing and services for homeless individuals.
October 17, 2017 Contra Costa County Board of Supervisors 665
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Grant
Agreement #28-658-1 with the State of California, Office of Traffic Safety, to pay the County an amount not to
exceed $88,500, for child passenger safety information and education to clients of the Public Health Nursing Home
Visiting Program, for the period from October 1, 2017 through September 30, 2018.
FISCAL IMPACT:
Approval of this agreement will result in $88,500 of state funding.
BACKGROUND:
This project will provide child passenger safety information and education to Contra Costa County’s low income
clients of the Public Health Division’s Nursing Home Visiting Program. The Nursing Home Visiting Program will
provide child safety seat distribution and education as part of a home visit. The program goals are to increase child
safety seat use and decrease misuse in an effort to reduce child injuries and fatalities resulting from motor vehicle
collisions. The program will also provide child passenger safety basic awareness training and technician certification
for selected Public Health Division staff.
Approval of Grant Agreement #28-658-1 will allow the County to provide child passenger safety information and
education, through September 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 81
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Grant Agreement #28-658-1 the State of California, Office of Traffic Safety
October 17, 2017 Contra Costa County Board of Supervisors 666
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Public Health Division will not be able to provide child passenger safety
information and contribute in the effort to reduce children killed or injured in traffic collisions.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable,
and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families”.
Expected program outcomes include an increase in child safety seat usage and reduction in child deaths and injuries
in traffic collisions.
October 17, 2017 Contra Costa County Board of Supervisors 667
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Amendment Agreement #28-528-55 with the County of Alameda Health Care Services Agency, effective October 17,
2017, to increase the total amount payable to County by $40,533 from $1,650,185, to a new amount not to exceed
$1,690,718, for additional coordination of essential services to Contra Costa County residents with HIV Disease and
their families, with no change in the original term of March 1, 2017 through February 28, 2018.
FISCAL IMPACT:
Approval of this amendment agreement will result in an increase of $40,533 from the County of Alameda, as the
Grantee of federal funds under the Ryan White HIV/AIDS Treatment Modernization Act of 2009, Part A. No County
match is required.
BACKGROUND:
The U.S. Department of Health and Human Services has designated the County of Alameda as “Grantee” for the
purpose of administering Part A of the Ryan White HIV/AIDS Treatment Modernization Act of 2009, funds for
coordination of essential services to Contra Costa County residents with HIV disease and their families.
On May 23, 2017, the Board of Supervisors approved Contract #28-528-54 with the County of Alameda Health Care
Services Agency, as the fiscal agent for Ryan White CARE Act, Title I and Minority AIDS Initiative funds, for
coordination of services to Contra Costa residents with HIV disease and their families, for the period from March 1,
2017 through February 28, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 82
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amendment Agreement #28-528-55 with the County of Alameda Health Care Services Agency
October 17, 2017 Contra Costa County Board of Supervisors 668
BACKGROUND: (CONT'D)
Approval of Amendment Agreement #28–528–55 will provide additional funding for coordination of services to
Contra Costa residents with HIV disease and their families through February 28, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment agreement is not approved, the County will not receive additional funds to provide continuous
coordination of essential services to Contra Costa County residents with HIV disease and their families.
October 17, 2017 Contra Costa County Board of Supervisors 669
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or his designee, to execute on behalf of the County Agreement
#29-807-2 with the City of Pittsburg, to pay the County an amount not to exceed $14,562 for provision of homeless
outreach services for the Coordinated Outreach, Referral and Engagement (CORE) Program, for the period from July
1, 2017 through June 30, 2018.
FISCAL IMPACT:
Approval of this agreement will allow the County to receive an amount not to exceed $14,562 from the City of
Pittsburg to provide homeless outreach services. No County funds required.
BACKGROUND:
On April 18, 2017 the Board of Supervisors approved Agreement #29-807-1 to receive funds from the City of
Pittsburg for the provision of the CORE Program which locates and engages homeless clients throughout Contra
Costa County. CORE teams serve as an entry point into the County’s coordinated entry system for unsheltered
persons and work to locate, engage, stabilize and house chronically homeless individuals and families.
Approval of Agreement #29-807-2 will allow the County to receive funds from the City of Pittsburg to continue
providing services, through June 30, 2018. The County is agreeing to indemnify and hold harmless the Contractor for
claims arising out of County’s performance under this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 83
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Agreement #29-807-2 with the City of Pittsburg
October 17, 2017 Contra Costa County Board of Supervisors 670
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funding and without such funding, the CORE program
may have to operate at a reduced capacity.
October 17, 2017 Contra Costa County Board of Supervisors 671
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #29-816 with Martinez Unified School District, a government agency, to pay the County an amount not to
exceed $89,480, to provide mental health intervention services for certain special education students, for the period
from January 1, 2018 through June 30, 2018.
FISCAL IMPACT:
Approval of this interagency agreement will result in a total payment to the County not to exceed $89,480. (No
County match)
BACKGROUND:
Contra Costa Behavioral Health Services Division/Mental Health in collaboration with Seneca Family of Agencies
will implement the Martinez Unified School District Counseling Enriched Classrooms to provide mental health
services for the seriously emotionally disturbed youth and families who live in Martinez.
Under Interagency Agreement #29-816, the Agency will pay County for the provision of mental health intervention
services, to Agency-designated, severely emotionally disturbed Special Education students through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funding to support mental health intervention services
for certain special education students.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 84
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Interagency Agreement #29-816 with Martinez Unified School District
October 17, 2017 Contra Costa County Board of Supervisors 672
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide
a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
October 17, 2017 Contra Costa County Board of Supervisors 673
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Agreement
#28-706-20 with Public Health Foundation Enterprises, Inc., a nonprofit organization, to pay the County an amount
not to exceed $51,630 for participation in the California Emerging Infections Program (EIP) for the period from
September 1, 2017 through August 31, 2018.
FISCAL IMPACT:
The agreement will result in an amount not to exceed $51,630 in funding by the Food and Drug Administration Grant
for the Emerging Infections Program through the Public Health Foundation Enterprises, Inc. (No County match
required)
BACKGROUND:
The National Antimicrobial Resistance Monitoring System (NARMS) for enteric bacteria was established in 1996 to
monitor bacterial resistance, specifically, the resistance among Salmonella and other enteric bacteria. The 17
participating state health departments forward every tenth human Salmonella isolate to the Center for Disease Control
(CDC) for antimicrobial susceptibility testing.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Daniel 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M WILHELM
C. 85
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Agreement #28-706-20 with Public Health Foundation Enterprises, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 674
BACKGROUND: (CONT'D)
The CDC is requesting that additional EIP sites participate in the study of foodborne bacteria. Such bacteria is not
uncommon and is often associated with the use of antimicrobial agents in food animals, especially in retail food. This
study will assist in generating a database that may be utilized to augment the development of intervention programs
to stem the high prevalence of antimicrobial resistance in the meal and poultry food supply. The goal of the study is
to determine the prevalence of antimicrobial resistance among Salmonella, Campylobacter, E.coli and enterococci
isolated from a sample of chicken, ground turkey, ground beef and pork chops purchased from selected grocery stores
in the catchment area of the California EIP FoodNet site. This will include samples collected from Contra Costa,
Alameda and San Francisco County retail grocery stores.
Approval of this Agreement #28-706-20 will allow continuous funding to support the EIP - Retail Foods Project,
through August 31, 2018. This agreement includes mutual indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County will not receive additional funding to continue provide services for the
EIP.
October 17, 2017 Contra Costa County Board of Supervisors 675
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Defender, or designee, to accept funding from philanthropic organizations,
in an aggregate amount of $585,000, to support Contra Costa's "Stand Together CoCo" program to support legal
services for immigrants residing in Contra Costa County for FYs 2017/18 and 2018/19, and DIRECT the Public
Defender, to return to the Board to accept additional funding as required by Government Code Section 25355.
FISCAL IMPACT:
The County will receive several one-time grants in an aggregate amount of $585,000. These funds are contingent on
agreement by Contra Costa County to commit $500,000 in Count funds to support Stand Together Coco in each of
fiscal years 2017/18 and 2018/19. The project has an estimated operating cost of $575,00 for FY 2017/18, and
$1,070,000 for FY 2018/19.
BACKGROUND:
On May 9, 2017, as part of the action to adopt the FY 2017/18 Recommended Budget, the Board of Supervisors
referred to the Finance Committee for review and consideration a proposal for funding an immigrants rights program
in Contra Costa County. The Finance Committee heard a presentation on this program from Ali Saidi, Deputy Public
Defender, on June 26, 2017. The Finance Committee heard an updated version of the proposal on August 16, 2017.
At the time, Mr. Saidi provided the Committee with formal letters of intent and commitment submitted by multiple
private charitable foundations expressing their intention to support the program, contingent on the County's
agreement to contribute $500,000 annually to support the program in both FY 2017/8 and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Robin Lipetzky, (925)
335-8035
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 86
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:October 17, 2017
Contra
Costa
County
Subject:Funding for Stand Together CoCo
October 17, 2017 Contra Costa County Board of Supervisors 676
BACKGROUND: (CONT'D)
2018/19.
The philanthropic organizations that have pledged commitment to the project are:
Y & H Soda Foundation: $275,000
The San Francisco Foundation: $100,000
The California Endowment: $100,000
East Bay Community Foundation: $50,000
Firedoll Foundation: $50,000
Richmond Community Foundation: $10,000
Total: $585,000
The Finance Committee accepted and supported the proposal as presented, including the letters of
commitment/intention. The Finance Committee directed staff to forward the item to the full Board for discussion.
On September 19, 2017 the Board voted unanimously to commit $500,000 in AB109 Public Safety Realignment
funds to the project for each FY 2017/18 and 2018/19.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will not be able to accept the private funds necessary to implement Stand Together
CoCo, and immigrants residing in Contra Costa County will remain without legal services.
ATTACHMENTS
Stand Together CoCo - Letters of Commitment
October 17, 2017 Contra Costa County Board of Supervisors 677
October 17, 2017 Contra Costa County Board of Supervisors 678
October 17, 2017 Contra Costa County Board of Supervisors 679
October 17, 2017 Contra Costa County Board of Supervisors 680
October 17, 2017Contra Costa County Board of Supervisors681
October 17, 2017 Contra Costa County Board of Supervisors 682
October 17, 2017 Contra Costa County Board of Supervisors 683
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $311,250, to provide comprehensive
visitation services for families referred by Children and Family Services who are entitled to reunification services for
the period October 1, 2017 to June 30, 2018.
FISCAL IMPACT:
This contract in the amount of up to $311,250 will be funded 30% by the County General Fund and 70% by the State
(Realignment, Protective Services).
BACKGROUND:
This contract is a result of a competitive bid that was awarded to Seneca Family of Agencies (Seneca). The East Bay
Visitation Program (EBVP) will allow Children and Family Services (CFS) to follow visitation orders and mandates,
utilize visitation as an opportunity to build parental capacity and strengthen family relationships, and increase
successful reunification and permanency outcomes for youth in foster care. Seneca will maintain a primary East Bay
Visitation Center in Concord with five satellite visitation centers in Antioch, San Leandro, El Sobrante, Crockett,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth 8-4961
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 87
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract with Seneca Family of Agencies for Visitation Services to Families Entitled to Reunificaton Services
October 17, 2017 Contra Costa County Board of Supervisors 684
BACKGROUND: (CONT'D)
and Fairfield to promote maximum geographic accessibility for children and families referred by Contra Costa
County.
Seneca’s provision of visitation centers in the East Bay is rooted in over eight years of experience providing visitation
services to San Francisco County youth and families, and their commitment to partner with child welfare departments
to eliminate all barriers to family reunification and each child’s right to grow up in a stable, loving, and supportive
home.
The EBVP is a collaborative model between Seneca, the City and County of San Francisco, and Contra Costa
County. As much as possible, services will align between the two counties. While separate agreements exist between
Seneca Family of Agencies and both counties, program and policy decisions will be developed jointly.
CONSEQUENCE OF NEGATIVE ACTION:
Without EBVP services and geographically accessible sites, foster youth would be at risk of experiencing disruptions
to receiving high-quality, regular visitation with family.
CHILDREN'S IMPACT STATEMENT:
This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children
Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3)
"Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5)
"Communities that are Safe and Provide a High Quality of Life for Children and Families" by promoting sustainable
and successful family reunification to build and support strong family relationships.
October 17, 2017 Contra Costa County Board of Supervisors 685
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-565-19 with DocuStream, Inc., a corporation, in an amount not to exceed $1,000,000, to provide electronic claims
processing services , and license related software to County, for Contra Costa Health Plan (CCHP) and Behavioral
Health Services Divisions for the period from November 1, 2017 through October 31, 2018.
FISCAL IMPACT:
This contract is funded 80% by CCHP Enterprise Fund II and 20% by Mental Health Services Act. (No rate increase)
BACKGROUND:
On November 8, 2016, the Board of Supervisors approved Contract #27-565-18 with DocuStream, Inc. for the period
from November 1, 2016 through October 31, 2017, for the provision of claims processing services including
scanning, storage encryption and retrieval.
Approval of Contract #27-565-19 will allow the contractor to continue to provide claims processing to the Behavioral
Health Services Division and CCHP through October 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP and Behavioral Health Services Divisions will not receive electronic claims
processing services from Contractor. Providers may experience delays in payment and the CCHP may be out of
compliance and subject to sanctions and civil penalties per California and federal law.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 88
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27-565-19 with DocuStream, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 686
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Interim Public Works
Director, a blanket purchase order with Spicers Paper, Inc., in the amount of $399,990 for paper products and
printing related items, for the period of September 1, 2017 to August 31, 2019, Countywide.
FISCAL IMPACT:
100% General Fund
BACKGROUND:
Carbonless paper and recycled copy paper is purchased in volume and is used by the County departments and the
Print and Mail Services Division for printing of forms and copies. Departments also place orders for blank recycled
paper through Print and Mail Services. The cost of the paper is charged back to the departments. This allows the
County to purchase in bulk at lower prices.
CONSEQUENCE OF NEGATIVE ACTION:
If this request is not approved, costs for paper may increase.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Marie Estrada,
925.646-5515
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 89
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve a Blanket Purchase Order with Spicers Paper, Inc., Countywide
October 17, 2017 Contra Costa County Board of Supervisors 687
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Grady Williams
Associates (GWA), in an amount not to exceed $398,178 for document development and the facilitation services
related to the California Board State of Community Corrections funded West County Reentry, Treatment and
Housing Replacement Project for the period September 1, 2017 through August 18, 2019, subject to final review and
approval by County Counsel and the County Administrator.
FISCAL IMPACT:
74% California State Board of Corrections SB844 funding and 26% County General Fund.
BACKGROUND:
On June 8, 2017, the BSCC convened and approved the recommendation of the Executive Steering Committee to
award Contra Costa County a $70 million funding award. On June 20, 2017, the Board approved the appropriation of
County funds to satisfy the hard match previously identified by the Board in Resolution No. 2017/44 and integrated
into the County's funded SB 844 application. Additional BSCC and transition planning consulting services are
required to facilitate the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 90
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 17, 2017
Contra
Costa
County
Subject:Grady Williams Associates
October 17, 2017 Contra Costa County Board of Supervisors 688
BACKGROUND: (CONT'D)
completion of specific BSCC documents, including programming and transition services, for the design-build
delivery of the West County Re-entry, Treatment and Housing Replacement Project, 5555 Giant Highway,
Richmond.This contract supersedes previous contract between the Office of the Sheriff and Grady Williams
Associate with the term November 1, 2016 through October 1, 2017, contract number 46151-03.
CONSEQUENCE OF NEGATIVE ACTION:
Staff will not be able to move forward with the project, which would delay Project Establishment with the BSCC.
CHILDREN'S IMPACT STATEMENT:
None.
October 17, 2017 Contra Costa County Board of Supervisors 689
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-531-9 with Nordic Consulting Partners, Inc., a corporation, effective April 1, 2017, to
amend Contract #23-531-7 (as amended by Amendment Agreement #23-531-8), to increase the payment limit by
$5,196,453, from $3,200,000 to a new payment limit of $8,396,453, with no change in the original term of January 1,
2016 through June 30, 2018.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On February 9, 2016 (as corrected on June 21, 2016), the Board of Supervisors approved Contract #23-531-7 (as
amended by Amendment Agreement #23-531-8) with Nordic Consulting Partners, Inc. for the period from January 1,
2016 through June 30, 2018, for the provision of consulting and technical assistance for the Department’s
Information Systems Unit in support of ccLink.
Approval of Contract Amendment Agreement #23-531-9 will allow the Contractor to provide additional consulting
and technical assistance for the Community Connect Project and Epic System upgrade through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 91
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amendment #23-531-9 with Nordic Consulting Partners, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 690
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor would not be able provide additional services for the Community
Connect and Epic System upgrade projects.
October 17, 2017 Contra Costa County Board of Supervisors 691
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract with Bel Air
Mechanical, Inc., in an amount not to exceed $500,000 to provide heating, ventilation and air conditioning repair
services, for the period December 1, 2017 through November 30, 2020, Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Public Works Facilities Services is responsible for maintaining the heating, ventilation and air conditioning (HVAC)
systems at all County facilities. The County staff performs maintenance, but is not prepared to handle repairs on the
HVAC systems. As bid on BidSync #1707-235, Bel Air Mechanical, Inc., was one of the three lowest responsible
and responsive vendors and has been awarded this commodity. This request is for a three year contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, heating, ventilation and air conditioning repair services with Bel Air Mechanical, Inc.,
will be discontinued.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton, (925)
313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 92
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve a contract with Bel Air Mechanical, Inc., Countywide
October 17, 2017 Contra Costa County Board of Supervisors 692
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract with Marken
Mechanical, Inc., in an amount not to exceed $2,500,000 to provide heating, ventilation and air conditioning repair
services, for the period December 1, 2017 through November 30, 2020, Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Public Works Facilities Services is responsible for maintaining the heating, ventilation and air conditioning (HVAC)
systems at all County facilities. The County staff performs maintenance, but is not prepared to handle repairs on the
HVAC systems. As bid on BidSync #1707-235, Marken Mechanical, Inc., was one of the three lowest responsible
and responsive vendors and has been awarded this commodity. This request is for a three year contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, heating, ventilation and air conditioning services with Marken Mechanical, Inc., will
be discontinued.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton, (925)
313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 93
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve a contract with Marken Mechanical, Inc., Countywide.
October 17, 2017 Contra Costa County Board of Supervisors 693
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract with Matrix HG,
Inc., in an amount not to exceed $5,000,000 to provide heating, ventilation and air conditioning repair services, for the
period December 1, 2017 through November 30, 2020, Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Public Works Facilities Management is responsible for maintaining the heating, ventilation and air conditioning
(HVAC) systems at all County facilities. The County staff performs maintenance, but is not prepared to handle
repairs on the HVAC systems. As bid on BidSync #1707-235, Matrix HG, Inc., was one of the three lowest
responsible and responsive vendors and has been awarded this commodity. This request is for a three year contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton, (925)
313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 94
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve a contract with Matrix HG, Inc., Countywide.
October 17, 2017 Contra Costa County Board of Supervisors 694
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, heating, ventilation and air conditioning repair services with Matrix HG, Inc., will be
discontinued.
October 17, 2017 Contra Costa County Board of Supervisors 695
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-277-16 with Jackson & Coker Locumtenens, LLC, a limited liability company, in an amount not to exceed
$1,869,063, to provide psychiatrists for temporary work and recruitment services at the County’s Mental Health
Outpatient Clinics, for the period from January 1, 2018 through December 31, 2018.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funding. (Rate increase)
BACKGROUND:
On January 10, 2017, the Board of Supervisors approved Contract #74-277-16 (as amended by Amendment
Agreement #74-277-19), with Jackson & Coker Locumtenens, LLC to provide psychiatrists for temporary work and
recruitment services at the County’s Mental Health Outpatient Clinics, to cover vacations, sick and extended leaves
and emergency situations, for the period from January 1, 2017 through December 31, 2017.
Approval of Contract #74-277-20 will allow the contractor to continue to provide services through December 31,
2018. The contract contains modifications to Paragraph 18. (Indemnification) of the General Conditions.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County’s Mental Health Outpatient Clinics would not have access to the
contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 95
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #74-277-20 with Jackson & Coker Locumtenens, LLC
October 17, 2017 Contra Costa County Board of Supervisors 696
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-104 with Contra Costa Pathology Associates, a general partnership, in an amount not to exceed $1,650,000, to
provide outpatient laboratory testing for Contra Costa Health Plan (CCHP) members for the period from September
1, 2017 through August 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
Under Contract #77-104, the contractor will provide outpatient laboratory testing for CCHP members for the period
from September 1, 2017 through August 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive the benefits of outpatient
laboratory services from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C. 96
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-104 with Contra Costa Pathology Associates
October 17, 2017 Contra Costa County Board of Supervisors 697
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-850-3 with Debra L. Stewart, Inc., a corporation, in an amount not to exceed $150,000, to provide obstetrics and
gynecology services for Contra Costa Health Plan (CCHP) members, for the period from September 1, 2017 through
August 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
In November 2015, the County Administrator approved and the Purchasing Services Manager executed Contract
#27-850-2 with Debra L. Stewart, Inc., for the provision of obstetrics and gynecology services for CCHP members,
for the period from September 1, 2015 through August 31, 2017.
Approval of Contract #27–850-3 will allow the contractor to continue to provide obstetrics and gynecology services
through August 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the contractor will not be able to provide medical services to CCHP members.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Afloyd
C. 97
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27-850-3 with Debra L. Stewart, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 698
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute, on behalf of the County, Contract
#74-433-8 with Michael Levin, M.D., an individual, in an amount not to exceed $252,600, to provide outpatient
psychiatric services in Central County Adult Mental Health Clinics, and expert testimony in Lanterman Petris Short
(LPS) conservatorship trials, for the period from January 1, 2018 through December 31, 2018.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funding. (No rate increase)
BACKGROUND:
On November 8, 2016, the Board of Supervisors approved Contract #74-433-7 with Michael Levin, M.D. for the
provision of outpatient psychiatric services, including: diagnosing, counseling, evaluating, medical and therapeutic
treatment, consulting, training clinical staff, and expert testimony in LPS conservatorship trials, for the period from
January 1, 2017 through December 31, 2017.
Approval of Contract #74-433-8 will allow the contractor to continue to provide outpatient psychiatric services at the
Central County Adult Mental Health Clinic and present expert psychiatric testimony in LPS conservatorship trials,
through December 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 98
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #74-433-8 with Michael Levin, M.D.
October 17, 2017 Contra Costa County Board of Supervisors 699
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to the contractor’s outpatient psychiatric or LPS
conservatorship services.
October 17, 2017 Contra Costa County Board of Supervisors 700
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-768-7 with Fred Nachtwey, M.D., an individual, in an amount not to exceed $207,000, to provide pulmonary
services at the Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period from November
1, 2017 through October 31, 2018.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On September 27, 2016, the Board of Supervisors approved Contract #26-768-5 (as amended by Amendment
Agreement #26-768-6) with Fred Nachtwey, M.D. for the provision of pulmonary services including consultation,
sleep studies and medical procedures at the CCRMC and Health Centers, for the period from November 1, 2016
through October 31, 2017.
Approval of Contract #26-768-7 will allow the contractor to continue to provide pulmonary services at CCRMC
through October 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring pulmonary services at the CCRMC and Health Centers will not
have access to the contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 99
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #26-768-7 with Fred Nachtwey, M.D.
October 17, 2017 Contra Costa County Board of Supervisors 701
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-786-6 with Peter A. Castillo, M.D., Inc., a corporation, in an amount not to exceed $382,000, to provide
urogynecology services at the Contra Costa Regional Medical Center (CCRMC) and Health Centers for the period
from December 1, 2017 through November 30, 2018.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On November 1, 2016, the Board of Supervisors approved Contract #26-786-5 with Peter A. Castillo, M.D., Inc. for
the provision of urogynecology services, including administrative duties and medical and/or surgical procedures at
CCRMC and Health Centers for the period from December 1, 2016 through November 30, 2017.
Approval of Contract #26-786-6 will allow the contractor to continue to provide urogynecology services at CCRMC
and Health Centers through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring urogynecology services will not have access to the contractor’s
services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C.100
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #26-786-6 with Peter A. Castillo, M.D., Inc.
October 17, 2017 Contra Costa County Board of Supervisors 702
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-127 with Amavi Home Health and Hospice Care Services, Inc., a corporation, in an amount not to exceed
$120,000, to provide home healthcare and hospice services for Contra Costa Health Plan (CCHP) members for the
period from October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-127, the contractor will provide home healthcare and hospice services to CCHP members for the
period from October 1, 2017 through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of home healthcare and hospice services
from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina floyd, Marcy Wilhelm
C.101
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-127 with Amavi Home Health and Hospice Care Services, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 703
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #76-507-16 with Lee A. Shratter, M.D., an individual, to amend Contract #76-507-14, to
increase the payment limit by $330,000, from $900,000 to a new payment limit of $1,230,000, with no change in the
original term of January 1, 2017 through December 31, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #76-507-14 with Lee A. Shratter, M.D., for the
provision of radiology services including consultation, on-call coverage and interpretation of CT Scans, MRIs,
ultrasounds, invasive procedures and plain films for Contra Costa Regional Medical Center (CCRMC) and Health
Centers, for the period from January 1, 2017 through December 31, 2019.
Approval of Contract Amendment Agreement #76-507-16 will allow the Contractor to provide additional radiology
services at CCRMC and Health Centers through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor will not provide additional radiology services to CCRMC and
Health Center patients.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C.102
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amendment #76-507-16 with Lee A. Shratter, M.D.
October 17, 2017 Contra Costa County Board of Supervisors 704
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Chief Engineer, Contra Costa County Flood Control and Water
Conservation District (FC District), or designee, to execute on behalf of the Contra Costa Clean Water Program, a
contract with ProProse LLC, (dba Sagent ), in an amount not to exceed $510,000, for public outreach services
necessary to comply with State stormwater permit requirements, for the period of October 15, 2017 through
September 30, 2020, to provide public information and outreach services, Countywide. Project No. 7519-6X7617
FISCAL IMPACT:
All costs associated with this contract will not exceed $510,000 and will be funded 100% by Stormwater Utility
Assessment fees collected by the Cities/Towns and County, proportional to their respective populations.
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
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Crystal O'Dell (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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.103
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve a contract with ProProse LLC, d/b/a Sagent, for public information and strategic outreach, Countywide.
Project # 7519-6X7617
October 17, 2017 Contra Costa County Board of Supervisors 705
BACKGROUND: (CONT'D)
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 Contra Costa Clean Water
Program Agreement, which was last updated and adopted by all Permittees in June 2010. The current San Francisco
Bay Region Municipal Regional Stormwater NPDES Permit No. CAS612008, Order R2-2015-0049 (“Permit”), was
issued in November of 2015.
A 2017 Outreach Strategic Plan was prepared by Sagent in order to identify target populations and opportunities to
influence behaviors to accomplish these goals and to meet the requirements of the Municipal Regional Permit issued
to the CCCWP and its Permittees by the Regional Water Quality Control Board. The Outreach Strategic Plan includes
a recommended Marketing/Implementation Plan, which would take place over the 3 remaining years of the Municipal
Regional Permit. The Marketing/Implementation Plan was recommended by the CCCWP Public Information and
Participation Subcommittee at its meeting of August 23, 2017 and CCCWP Management Committee at its meeting of
September 20, 2017.
Caltrans has a public outreach campaign (“Protect Every Drop”) to meet its NPDES Permit requirements. Sagent is
the consultant handling Caltrans’ campaign. CCCWP recently partnered with Caltrans to take advantage of the
messages and events it has already promoted, as they would be similar to and enhance CCCWP’s messages. This
strategic alliance allows CCCWP to partner with Caltrans and other similar entities for a more effective campaign
with broader reach.
These outreach efforts are mandated by the 2015 Municipal Regional Stormwater NPDES Permit, which expires in 5
years (2020), after which time a new permit with a new set of stormwater management requirements will be written
and go into effect. Sagent is uniquely qualified to assist the Program and its 21 Permittees in meeting the
requirements of the 2015 Permit. They are exceptionally familiar with the 2015 permit requirements, the compliance
needs of Contra Costa Permittees, and the unique structure of the CCCWP. At this point in the permit term, it would
be disruptive to pursue new consultant teams to carry out this ongoing technical work, and it would not be cost
effective due to the disruption in work and the need to train new teams on project content and history, the extensive
Permit requirements, and the structure of the CCCWP.
In order to conduct required public information and outreach through December 31, 2020 within budget limits,
CCCWP seeks the help of Sagent to actualize the Outreach Strategic Plan which will help: (1) to increase the
knowledge of the target audiences about the watershed system, the adverse impacts of stormwater pollution on
receiving waters, and potential solutions to mitigate the impacts; (2) to change the waste disposal and stormwater
pollution generation behavior of target audiences by encouraging implementation of appropriate solutions; (3) to
involve and engage the communities in Contra Costa County to participate in mitigating the impacts of stormwater
pollution; and (4) to meet critical Permit requirements by the 2020 deadline.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the CCCWP, 19 Cities and Towns, Contra Costa County, and the
Flood Control District will be unable to meet the outreach requirements set forth by the San Francisco Bay Region
Municipal Regional Stormwater NPDES Permit No. CAS612008, Order R2-2015-0049.
October 17, 2017 Contra Costa County Board of Supervisors 706
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-748-5 with Mauricio Kuri, M.D., PC, a corporation, to amend Contract #26-748-4 to
increase the payment limit by $369,000 from $1,398,000 to a new payment limit of $1,767,000, with no change in
the original term of July 1, 2015 through June 30, 2018.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On May 13, 2014, the Board of Supervisors approved Contract #26-748-4 with Mauricio Kuri, M.D., PC for the
provision of plastic surgery services, including consultation, training, on-call services, and medical and/or surgical
procedures at the Contra Costa Regional Medical Center (CCRMC) and Health Centers for the period from July 1,
2015 through June 30, 2018.
Approval of Contract Amendment Agreement #26-748-5 will allow the contractor to provide additional surgical
procedures and on-call services at CCRMC, through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring plastic surgery services at the CCRMC will not have access to
the contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C.104
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amendment #26-748-5 with Mauricio Kuri, M.D., APC
October 17, 2017 Contra Costa County Board of Supervisors 707
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Priority Healthcare Corporation in an amount not to exceed $900,000, for the hormone implant Nexplanon
to be used at the Contra Costa Regional Medical Center (CCRMC), for the period from December 1, 2017 through
November 30, 2018.
FISCAL IMPACT:
Upon approval, this expenditure will be 100% funded by Hospital Enterprise Fund I.
BACKGROUND:
Priority Healthcare Corporation is a pharmaceutical company that provides CCRMC and Health Centers with the
hormone implant Nexplanon to be used in the Obstetrics/Gynecology Unit.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, CCRMC and Health Centers will not be able to purchase Nexplanon for
patients.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Anna Roth, 925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Irene Segovia
C.105
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Purchase Order with Priority Healthcare Corporation
October 17, 2017 Contra Costa County Board of Supervisors 708
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment
to the purchase order with Proline Window Coverings, LLC to increase the payment limit by $150,000 to a new
payment limit of $249,000 for window coverings, curtain replacement and repairs at the the Contra Costa Regional
Medical Center (CCRMC) and Health Centers with no change in the term of February 1, 2017 through January 31,
2018.
FISCAL IMPACT:
This purchase order will be 100% funded by Hospital Enterprise Fund I.
BACKGROUND:
Proline Window Coverings, LLC replaces, repairs, and installs all blinds, shades, and other window coverings at the
CCRMC and Health Centers. The state inspector has mandated repairs, changes, and upgrades, which the vendor has
done. It is necessary to add money to the purchase order to be able to pay the vendor for all the new and unanticipated
work.
CONSEQUENCE OF NEGATIVE ACTION:
If this change order is not approved, Proline Window Coverings, LLC will not be paid for the additional services
provided to the CCRMC.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Anna Roth, 925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilehelm, Margaret Harris
C.106
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Purchase Order with Proline Window Coverings, LLC
October 17, 2017 Contra Costa County Board of Supervisors 709
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-992-1 with Gastroenterology Associates of the East Bay Medical Group, Inc., a corporation, in an amount not to
exceed $450,000, to provide gastroenterology services for Contra Costa Health Plan members for the period from
October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
In November 2015, the County Administrator approved, and the Purchasing Services Manager executed Contract
#27-992 with Gastroenterology Associates of the East Bay Medical Group, Inc., for the provision of gastroenterology
services for Contra Costa Health Plan members, for the period from October 1, 2015 through September 30, 2017.
Approval of Contract #27-992-1 will allow the contractor to continue providing gastroenterology services through
September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services that were outlined in the Individual and Group
Health Plan membership contract terms, will not be provided to members.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C.107
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27-992-1 with Gastroenterology Associates of the East Bay Medical Group, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 710
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a
contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $20,811 to a
new limit not to exceed $2,109,965 for Head Start Delegate Agency childcare services with no change to term
January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
This contract amendment will be fully funded with the cost of living increase in Federal funds from the U.S.
Department of Health and Human Services, Administration for Children and Families.
BACKGROUND:
On August 18, 2015 (C.60), the Board of Supervisors (Board) approved and authorized the submission of the 2017
Head Start grant application to the U.S. Department of Health and Human Services, Administration for Children and
Families (ACF), to continue the provision of Head Start services in Contra Costa County. The grant included the plan
submitted by the County's Head Start Delegate Agency, First Baptist Church of Pittsburg, California. The Board
approved the Delegate Agency contract on December 13, 2016 (C.50). The Board also approved receipt of the cost of
living adjustment from ACF at it's July 11, 2017 meeting (C.51). This board order approves the disbursement of the
cost of living adjustment grant to First Baptist Church of Pittsburg, California.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6346
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Christina Reich, Haydee Ilan, Carolyn Nguyen
C.108
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:2017 Head Start Delegate Agency Contract Amendment
October 17, 2017 Contra Costa County Board of Supervisors 711
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, contract amendment will not be executed and First Baptist Church of Pittsburg, California will not
receive additional cost of living increase from federal grant.
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 17, 2017 Contra Costa County Board of Supervisors 712
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#24-794-8(17), with John Muir Behavioral Health, a non-profit corporation, in an amount not to exceed $1,550,000,
to provide inpatient psychiatric hospital services for children, adolescents and adults, for the period from July 1, 2017
through June 30, 2018.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funds. (Rate increase)
BACKGROUND:
Assembly Bill (AB) 757, (Chapter 633, Statutes of 1994), authorized the transfer of state funding for
Fee-For-Service/Medi-Cal acute psychiatric inpatient hospital services from the Department of Health Services to the
Department of Health Care Services. On January 1, 1995, the Department of Mental Health transferred these funds
and the responsibility for authorization and funding of Medi-Cal acute psychiatric inpatient hospital services to
counties that chose to participate in this program.
On September 20, 2016, the Board of Supervisors approved Contract #24–794–8(15), as amended by Contract
#24-794-8(16), with John Muir Behavioral Health, for the period from July 1, 2016 through June 30, 2017, for the
provision of inpatient psychiatric hospital services to County-referred children, adolescents and adults.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.109
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #24–794–8(17) with John Muir Behavioral Health
October 17, 2017 Contra Costa County Board of Supervisors 713
BACKGROUND: (CONT'D)
Approval of Contract #24–794–8(17) will allow the Contractor to continue to provide services through June 30,
2018. This contract includes 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, the County’s mental health clients will not receive needed inpatient psychiatric
services from the contractor’s facility.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Communities that are Safe and
Provide a High Quality of Life for Children and Families”. Expected program outcomes include a decrease in the
need for inpatient care and placement at a lower level of care.
October 17, 2017 Contra Costa County Board of Supervisors 714
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation
Contract #24-925-29 with Lincoln, a non-profit corporation, formerly known as Lincoln Child Center, Inc., in an
amount not to exceed $6,056,936, to provide mental health services for severely emotionally disturbed (SED)
students and their families including multi-dimensional family treatment program and school-based services, for the
period from July 1, 2017 through June 30, 2018, which includes a six-month automatic extension through December
31, 2018 in an amount not to exceed $2,953,468.
FISCAL IMPACT:
This contract is funded 48% by Federal Medi-Cal, 36% by County Mental Health Realignment, 14% by the Mental
Health Services Act, and 2% by the Pittsburg Unified School Grant. (3% Cost of Living Adjustment)
BACKGROUND:
This Contract meets the social needs of the County’s population by providing therapy, medication support, case
management, outreach, and crisis intervention services to elementary and junior high aged students in East Contra
Costa County in order to reduce the need for out-of-home placements.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.110
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Novation Contract #24-925-29 with Lincoln
October 17, 2017 Contra Costa County Board of Supervisors 715
BACKGROUND: (CONT'D)
On October 18, 2016, the Board of Supervisors approved Novation Contract #24-925-28 with Lincoln Child Center,
Inc., for the period from July 1, 2016 through June 30, 2017, which included a six-month automatic extension
through December 31, 2017, for the provision of school-based mental health services and a multi-dimensional family
treatment program for SED students and their families, including members of the Katie A subclass.
Approval of Novation Contract #24-925-29 replaces the automatic extension under the prior contract and allows
Lincoln to continue providing services through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, over 200 SED students, in ten East Contra Costa County schools, as well as Katie A
subclass members, would not have access to mental health services while the County solicits and engages an
alternative contractor. This delay could necessitate higher levels of care for those students.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School," “Families that are Safe, Stable and Nurturing,” and “Communities that are Safe and Provide a
High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
October 17, 2017 Contra Costa County Board of Supervisors 716
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation
Interagency Agreement #74-371-9 with Mt. Diablo Unified School District in an amount not to exceed $3,616,637, to
provide school-based mental health services to Seriously Emotionally Disturbed (SED) students in the Mt. Diablo
Unified School District for the period from July 1, 2017 through June 30, 2018, which includes a six-month
automatic extension through December 31, 2018 in an amount not to exceed $1,673,921.
FISCAL IMPACT:
This contract is funded 46% by Federal Medi-Cal, 46% by Mental Health Realignment, and 8% by the Mt. Diablo
Unified School District. (Rate increase)
BACKGROUND:
This contract meets the social needs of the County’s population by providing school and community based mental
health services, including: assessments; individual, group and family therapy; medication support; case management;
outreach; and crisis intervention services for children at Sunrise Elementary School and Olympic/Alliance High
School, and their families. On July 7, 2016, the Board of Supervisors approved Interagency Agreement #74-371-8
with Mt. Diablo Unified School District, for the period from July 1, 2016 through June 30, 2017, which included a
six-month automatic extension through December 31, 2017, for the provision of school-based mental health services
to SED students. Approval of Novation Interagency Agreement #74-371-9 will replace the automatic extension and
will allow the agency to continue providing services through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C.111
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Novation Interagency Agreement #74–371–9 with Mt. Diablo Unified School District
October 17, 2017 Contra Costa County Board of Supervisors 717
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, SED children will have reduced access to treatment services and may require
placement at higher level of care, including hospitalization or residential care in the Mt. Diablo Unified School
District.
CHILDREN'S IMPACT STATEMENT:
This school-based program supports the following Board of Supervisors’ community outcomes: “Children Ready For
and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and
Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS).
October 17, 2017 Contra Costa County Board of Supervisors 718
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Consulting Services
Agreement with Fennie + Mehl Architects, in an amount not to exceed $280,000, to provide architectural services for
the remodel of Suite 200 for CCTV, 10 Douglas Dr., Martinez Project.
FISCAL IMPACT:
100% Public Education and Government Cable Access Funds.
BACKGROUND:
Fennie + Mehl Architects and the specialized engineering consultants assembled for the Contra Costa Television
(CCTV) project have the design and technical experience that is appropriate to the scale and scope of this project.
CCTV operates a full-service studio and associated production functions from an office suite in the building at 10
Douglas Drive. In 2010, the addition of a second channel resulted in the need to expand office space. Non-production
staff moved across the hall to a second suite where administrative functions continue today. Over the past 5 years,
CCTV has grown to manage the programming and operations of 5 channels, resulting in additional workload and
space needs for equipment, County staff and contractors.
With the expansion of responsibility for web streaming as well as increased cable television production, additional
equipment has been necessary
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.112
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize a Consulting Services Agreement with Fennie + Mehl Architects, for Architectural Services,
Martinez.
October 17, 2017 Contra Costa County Board of Supervisors 719
BACKGROUND: (CONT'D)
to fully manage the video operations. CCTV has run out of space for operations, and moving production equipment
and staff to the administrative suite would be highly inefficient and costly. Given the additional program and
production responsibilities, additional interns and contract staff are frequently used to supplement the small County
staff, and there isn’t room for additional video editing work stations for them to use.
Beyond the work space, the television studio is also outdated, inadequate in size, and lacks sufficient storage space.
CCTV has resumed more frequent use of its studio for live and taped productions, and the current studio does not
meet the needs for a facility that has to be quickly reconfigured for each type of production. Storage space has been
completely exhausted. The former green room, used for show guests prior to productions, is now used for storage.
In addition, the layout of the space is not conducive to either team meetings or consultations with customers and
clients. There is no space for a reception area and CCTV has frequent guests from County departments, city partners
and the public.
With dedicated capital construction funds available and CCTV’s operations continuing to expand, it is important that
the studio and office space expand accordingly and modernize to reflect the new business of both web streaming and
editing as well as cable television production.
CONSEQUENCE OF NEGATIVE ACTION:
If the agreement is not approved, CCTV will continue to operate with inadequate and insufficient space and
equipment. Staff, program producers and contract videographers, producers and editors will continue to use less
cost-effective equipment and space.
October 17, 2017 Contra Costa County Board of Supervisors 720
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-192-11 with Suresh K. Sachdeva, M.D., Professional Corporation, in an amount not to exceed $325,000, to
provide pediatric primary care services to Contra Costa Health Plan (CCHP) members for the period from October 1,
2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On November 3, 2015, the Board of Supervisors approved Contract #27-192-10 with Suresh K. Sachdeva, M.D. a
Professional Corporation, for the period from October 1, 2015 through September 30, 2017, to provide pediatric
primary care services for CCHP members.
Approval of Contract #27-192-11 will allow the contractor to continue to provide pediatric primary care services
through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services as outlined in the individual and group health
plan membership contract terms will not be provided to CCHP members.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd , Marcy Wilhelm
C.113
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27-192-11 with Suresh K. Sachdeva, M.D., Professional Corporation
October 17, 2017 Contra Costa County Board of Supervisors 721
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute an amendment to the
Consulting Services Agreement with Vanir Construction Management, Inc. (Vanir), in an amount not to exceed
$4,004,948, subject to approval by the County Administrator, and approval as to form by County Counsel, for
construction management services for the West County Re-entry Treatment and Housing Replacement Project,
5555 Giant Highway, Richmond.
FISCAL IMPACT:
The contract amount, not to exceed $4,004,948, is part of the already approved project budget of $95 million (74%
California State Board of Corrections Grant SB844 and 26% County General Fund).
BACKGROUND:
The County applied for funding from the California Board of State and Community Corrections ("BSCC"). A project
was proposed to build a new housing unit at the West County Detention Facility ("WCDF") campus that would
replace the use of existing beds at the Martinez Detention Facility with appropriate high security housing, along with
additional space for reentry and mental health treatment programs currently unavailable to the high-security
population.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria, (925)
313-200
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Eric Angstadt, Assistant County Administrator
C.114
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize Amendment No. 1 to CSA with Vanir Construction Management, Inc., for Construction
Management Services (WH176B)
October 17, 2017 Contra Costa County Board of Supervisors 722
BACKGROUND: (CONT'D)
At that time, the expansion project entailed the development of approximately 2.3 acres at the WCDF and was
estimated to consist of an approximately 132,000 square foot (building areas) facility with 416 beds at total cost of
about $89 million and was to be completed in spring of 2020. The expansion would have offered facilities and
programs to help inmates for reentry into society, as well as support outpatient medical, recreational, and minor
administrative facilities.
On May 17, 2017, an Executive Steering Committee of the BSCC made a conditional award of SB 844 funds to
Contra Costa County in the amount of $70 million and recommended funding approval to the BSCC at a future
meeting date.
On June 8, 2017, the BSCC convened and approved the recommendation of the Executive Steering Committee to
award Contra Costa County the full $70 million funding award.
On June 20, 2017, the Board approved the appropriation of County funds to satisfy the hard match previously
identified by the Board in Resolution No. 2017/44, and integrated into the County's funded SB 844 application.
Also on February 7, 2017, the Board authorized the Public Works Director, or designee, to issue a Request for
Proposals (RFP)/Request for Qualifications (RFQ) for a construction management firm or firms to assist with
management of some specific and other countywide capital projects.
The Public Works Department received 8 Statement of Qualifications from interested firms and 4 firms were
short-listed. A selection committee comprised of County staff conducted interviews and ranked the short-listed firms,
Vanir was the top ranking firm. It is recommended that Vanir be awarded the amendment to provide construction
management services for the West County Re-entry Treatment and Housing Replacement Project.
CONSEQUENCE OF NEGATIVE ACTION:
The Public Works Department does not have the staff to provide construction management services for this project. If
the amendment is not approved, the projects will be delayed and most likely incur increases in the cost of
construction.
October 17, 2017 Contra Costa County Board of Supervisors 723
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute an amendment to the
Consulting Services Agreement with KMD Architects ("KMD"), to increase the payment limit by $450,000, to a new
payment limit of $3,100,000, with no change to the term, subject to approval by the County Administrator, and
approval as to form by County Counsel, for additional architectural, engineering and other technical services to
provide bridging documents related to off-site work, new street parking development, and signage design for the
replacement of the existing County Administration Building, Martinez area.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
The replacement of the existing County Administration Building, located at 651 Pine Street, Martinez, is part of the
County’s five year plan for capital facility projects. KMD was selected through a competitive, qualifications-based
selection process to provide architectural, engineering and other technical services for a planning study for
preliminary work for the replacement of the existing County Administration Building. On August 16, 2016, the
Board approved the Consulting Services Agreement with KMD.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria, (925)
313-200
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.115
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize Amendment No. 2 to Consulting Services Agreements with KMD Architects for the
Replacement of the Administration Bldg. (WH140F)
October 17, 2017 Contra Costa County Board of Supervisors 724
BACKGROUND: (CONT'D)
On February 7, 2017, the Board approved Site Option A, in downtown Martinez, as the preferred site for the new
County Administration Building and structured parking as shown and discussed at the Board retreat on January 31,
2017. At the Board’s retreat, the County Administrator's Office presented three potential site options prepared by
KMD.
The new County Administration Building and parking development will be on three separate parcels in downtown
Martinez. The first two parcels straddle both sides of Pine Street between Marina Vista Avenue and Escobar Street.
By closing off Pine Street, these two combined parcels will accommodate the new building. The new Administration
Building is proposed as a four-story modern structure with its front entrance oriented toward Pine Street. Across
Escobar Street, on the parcel where the existing 651 Pine Street tower is now located, new parking would be provided
east of the existing tower. New parking would extend to the east end of the parcel. Parking for 265 cars will be
accommodated in a two level structure; the lower level is submerged below grade. Surrounding sitework will have
additional limited surface parking and a new plaza along with civic features or details.
At the retreat, it was recommended to the Board to retain KMD to complete the next phase of design work and
complete the bridging documents necessary to construct the project. Amendment No. 1 to the Consulting Services
Agreement will provide for those additional services.
On March 14, 2017, the Board approved Amendment No.1 for additional architectural, engineering, and other
technical services to provide bridging documents for the replacement of the existing County Administration Building.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the project will be delayed and most likely incur increases in the cost of
construction. In addition to construction cost escalation, the favorable bond and private funding sources that are
currently available to finance this project will most likely not be available in the future.
October 17, 2017 Contra Costa County Board of Supervisors 725
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-133 with Bay Area Reproductive Healthcare, P.C., a professional corporation, in an amount not to exceed
$1,000,000, to provide gender reassignment surgery services for Contra Costa Health Plan (CCHP) Medi-Cal
members for the period from October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-133, the contractor will provide transgender surgeries for CCHP Medi-Cal members for the
period October 1, 2017 through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Medi-Cal members will not receive gender reassignment surgery services from the
contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C.116
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-133 with Bay Area Reproductive Healthcare, P.C.
October 17, 2017 Contra Costa County Board of Supervisors 726
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with STAND! For
Families Free of Violence in the amount of $107,238 to provide parenting training for participants ages 14-25 who are
involved with the criminal justice system, for the period of July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
$107,238; 100% State Proud Parenting Grant Program. Funding for Parenting Training is received from the Proud
Parenting Grant awarded by the Board of State and Community Corrections and will not require any General Funds.
BACKGROUND:
In June 2017 the Contra Costa County Probation Department applied to the Board of State and Community
Corrections for funds to continue facilitation of Proud Parenting Programs for young fathers and mothers involved in
the criminal justice system, for the period July 1, 2017 through June 30, 2018. The Department was successful in its
application and will now enter into a contract with STAND! to continue services for youth ages 14-25 involved in the
criminal justice system.
CONSEQUENCE OF NEGATIVE ACTION:
The Probation Department will be unable to contract with STAND! For Families Free of Violence for Proud
Parenting services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.117
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:October 17, 2017
Contra
Costa
County
Subject:Contract with STAND! for Families Free of Violence
October 17, 2017 Contra Costa County Board of Supervisors 727
CHILDREN'S IMPACT STATEMENT:
Services provided will improve the quality of life for youth in the juvenile justice system and their children and
provide a service to which they might not otherwise have access.
October 17, 2017 Contra Costa County Board of Supervisors 728
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to amend a purchase order, on behalf of the Employment and
Human Services Department, with Community Playthings in order to add funds to an existing purchase order in the
amount of $151,000 for a new total purchase order amount of $250,000 for furnishings and materials to equip Early
Head Start classrooms for the period ending June 30, 2018.
FISCAL IMPACT:
This action increases purchase order #4799 by $151,000 to a total amount of $250,000. The funds to cover the
increase are covered by start-up dollars included in a new Federal award of Early Head Start.
BACKGROUND:
The Community Services Bureau of the Employment and Human Services Department received a new grant for
Early Head Start. The total grant will serve 190 new children and includes $950,000 in start up dollars to get the
classrooms and partner rooms prepared for the new students. Classrooms at Bayo Vista, Brookside, and Las Deltas
will be furnished and equipped with products provided by Community Playthings. Community Playthings is a
company providing custom-designed plans, high quality wood furnishings, and materials for school rooms to create
age-appropriate educational environments for young children. They work closely with customers in creating plans,
and readily make changes when requested.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 608-4960
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.118
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Change to Purchase Order #4799 with Community Playthings
October 17, 2017 Contra Costa County Board of Supervisors 729
CONSEQUENCE OF NEGATIVE ACTION:
Without the increased purchase order, Early Head Start child care enters would not adequately meet the age
appropriate needs of infant toddler aged children.
October 17, 2017 Contra Costa County Board of Supervisors 730
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract subject to approval to
form by County Counsel with Urban Institute, in an amount not to exceed $320,592 to provide program evaluation
services for the County's Proposition 47-funded "CoCo LEAD+" project for the period October 16, 2017 through
September 30, 2020.
FISCAL IMPACT:
$320,592 in anticipated expenditures; 100% funded by Proposition 47 funds. Appropriations budgeted.
BACKGROUND:
On June 8, 2017, Contra Costa County's Health Services Department was awarded $5,984,000 in Proposition 47
funding for its "CoCo LEAD+" project. Funded by the statewide savings generated from Proposition 47, a
voter-approved initiative passed in November 2014, CoCo LEAD+ is a partnership of Contra Costa County’s
Behavioral Health Services, County Probation Department, the Antioch Police Department, the Contra Costa Housing
Authority, the County’s Health, Housing, and Homeless Services, and community-based organizations.
In collaboration with the Antioch Police Department, the program will implement new arrest-diversion protocols and
intensive, coordinated services for people with behavioral health issues who have been repeatedly arrested for a
broad array of low-level, non-violent charges. Start-up activities have commenced, with services anticipated to begin
by the end of 2017. CoCo LEAD+ will provide pre-arrest “social contact,” post-arrest, pre-booking, and post-booking
diversion opportunities and services for adults with behavioral health issues who have been arrested by the Antioch
Police Department (“APD”) more than once in twelve months for eligible misdemeanors or “wobblers.” Probationers
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: L. DeLaney,
925-335-1097
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.119
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Contract Award for Program Evaluation Services for Prop. 47 "CoCo LEAD+"
October 17, 2017 Contra Costa County Board of Supervisors 731
arrested on divertible charges in Antioch or cited for technical violations will also be eligible. CoCo LEAD+ is
expected to divert and enroll 200 unduplicated adult individuals in 38 months.
Lead agencies, including Contra Costa County, whose projects (such as CoCo LEAD+) were selected for Proposition
47 funding by the Board of State and Community Corrections (BSCC) are required to submit a Local Evaluation Plan
to the BSCC by November 15, 2017; a Two-Year Preliminary Evaluation Report by August 15, 2019; and a Final
Local Evaluation Report by September 30, 2020 to the BSCC.
In addition, the contracted evaluator will be expected to deliver internal evaluation reports offering findings and
recommendations for quality improvement, additional data collection, and ongoing or modified evaluation activities.
As specified in the Prop. 47 RFP, plans to measure the effectiveness of a project should include the use of both
qualitative and quantitative research. While quantitative research is based on numbers and mathematical calculations,
qualitative research is based on written or spoken narratives. The purpose of quantitative research is to explain,
predict and/or control events through focused collection of numerical data, while the purpose of qualitative research
is to explain and gain insight and understanding of events through intensive collection of narrative data.
CoCo LEAD+ will be led by a management team coordinated by the Behavioral Health Division, under the
supervision of the Forensic Mental Health Director. Consistent with the LEAD model and to foster collective systems
change while advancing operational efficiencies, certain aspects of the work of CoCo LEAD+ will be stewarded by
two multisector, multi-disciplinary, data-driven work groups (a Policy Team and an Operations Team/Diversion
Panel), which will include project staff from CCHS, justice partners (APD, Probation, Sheriff’s Office, District
Attorney, and Public Defender), the County Housing Authority, the CoCo LEAD+ Manager, and various service
partners. The project is further informed by a Local Advisory Committee (LAC), a diverse 13-member body that
October 17, 2017 Contra Costa County Board of Supervisors 732
includes both institutional and individual representatives. The contracted evaluator will be expected to support the
data-related work of these bodies; this may include making presentations, conducting interviews or focus groups, and
receiving input on direction and focus of the work.
To assist with project launch activities, the Office of Reentry & Justice (ORJ) in the County Administrator's Office
assumed responsibility for the procurement process for program evaluation services. A Request for Qualifications
(RFQ) was issued by the ORJ on August 28, 2017. Responses were due by noon on September 21, 2017. The ORJ
distributed the RFQ to over 45 known evaluation organizations, and the opportunity was also posted on the County's
BidSync platform. Three responses were received by the deadline. A Review Panel was convened on September 26,
2017 to rate the proposals. The top scoring proposal was submitted by Urban Institute, Justice Policy Center.
“Established in 1968, Urban Institute is a non-profit, nonpartisan research organization based in Washington, D.C.,
staffed by 400 researchers whose work focuses on a range of domestic policy issues. Urban Institute’s Justice Policy
Center, comprised of 50 researchers, is nationally recognized for conducting high-quality research and evaluation on
issues at the intersection of criminal justice and behavioral health, reentry, criminal justice reform, juvenile justice,
and victimization.”
The Review Panel was comprised of (
October 17, 2017 Contra Costa County Board of Supervisors 733
BACKGROUND: (CONT'D)
in alphabetic order):
Kenneth Gallagher, Research and Evaluation Manager, Contra Costa County Health Services
Patrice Guillory, Reentry Network Manager, HealthRIGHT 360
Stephanie Medley, RYSE Center, Youth Justice Director
Marie Scannell, Mental Health Program Manager, Contra Costa County Health Services
Lesha Roth, Assistant Chief Probation Officer
John VanderKlugt, Antioch Police Department (Lieutenant, ret.)
No appeal of the decision was received by the County Administrator's Office.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not authorize the execution of this contract, the County will not have a program evaluator for the
project.
October 17, 2017 Contra Costa County Board of Supervisors 734
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27–814-5 with Credentals Services, Inc. (dba VerifPoint), a corporation, in an amount not to exceed $80,000, to
provide credentialing services of Contra Costa Health Plan healthcare providers for the period from October 1, 2017
through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On September 23, 2014, the Board of Supervisors approved Contract #27–814-2 (as amended by Amendment
Agreement #27-814-3 and Administrative Amendment #27-814-4) with Credentals Services, Inc. (dba VerifPoint) to
provide credentialing and re-credentialing services for Contra Costa Health Plan healthcare providers, through
September 30, 2017.
Approval of Contract #27-814-5 will allow Contractor to continue providing credentialing services for healthcare
providers, through September 30, 2019. This contract includes mutual indemnification to hold harmless both parties
for any claims arising out of the performance of this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C.120
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27–814-5 with Credentals Services, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 735
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County’s providers will not be credentialed and Contra Costa Health Plan would
be at-risk for non-compliance with federal, state, and contractual requirements, and could subject the County to
potential sanctions, civil penalties, and corrective action plans.
October 17, 2017 Contra Costa County Board of Supervisors 736
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation
Contract #74–375–8 with Rainbow Community Center of Contra Costa County, a non-profit corporation, in an
amount not to exceed $737,245, to provide Mental Health Services Act (MHSA) Prevention and Early Intervention
(PEI) services for the period from July 1, 2017 through June 30, 2018, which includes a six-month automatic
extension through December 31, 2018, in an amount not to exceed $368,622.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Services Act. (Rate increase)
BACKGROUND:
This contract meets the social needs of the County’s population by providing a community-based social support
program designed to decrease isolation, depression and suicidal ideation among members of the Lesbian, Gay,
Bisexual, Transgender and Questioning (LGBTQ) community residing in Contra Costa County.
On August 2, 2016, the Board of Supervisors approved Novation Contract #74–375-7 with Rainbow Community
Center of Contra Costa County, for the period from July 1, 2016 through June 30, 2017, which included a six-month
automatic extension through December 31, 2017 for the provision of MHSA PEI services.
Approval of Novation Contract #74–375–8 replaces the automatic extension under the prior contract, and allows the
contractor to continue providing services through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C.121
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Novation Contract #74-375-8 with Rainbow Community Center of Contra Costa County
October 17, 2017 Contra Costa County Board of Supervisors 737
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the contractor will not provide outreach and community engagement events, support
groups, in-services, and counseling to the LGBTQ community and their families.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide
a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
October 17, 2017 Contra Costa County Board of Supervisors 738
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-527-1 with Carlos M. Zapata, M.D., an individual, in an amount not to exceed $174,720, to provide outpatient
psychiatric care to mentally ill adults in Central County, for the period from December 1, 2017 through November
30, 2018.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment. (No rate increase)
BACKGROUND:
On December 13, 2016, the Board of Supervisors approved Contract #74–527 with Carlos Zapata, M.D. for the
provision of outpatient psychiatric care, including diagnosing, counseling, evaluating, and providing medical and
therapeutic treatment for mentally ill adults in Central Contra Costa County, for the period December 1, 2016
through November 30, 2017.
Approval of Contract #74-527-1 will allow the contractor to continue providing services through November 30,
2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring outpatient psychiatric care will not have access to the contractor’s
services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C.122
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #74-527-1 with Carlos M. Zapata, M.D.
October 17, 2017 Contra Costa County Board of Supervisors 739
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
Amendment Agreement #74-399-9 with Contra Costa Interfaith Transitional Housing, Inc., a non-profit corporation,
effective July 1, 2017, to amend Contract #74-399-8, to modify the rates for community-based mental health services
for Seriously Emotionally Disturbed (SED) youth, with no change in the original payment limit of $271,450, no
change in the original term of July 1, 2017 through June 30, 2018, and no change in the six-month automatic
extension amount of $135,725 through December 31, 2018.
FISCAL IMPACT:
This amendment is funded 50% by Mental Health Realignment funds and 50% by Federal Medi-Cal. (Rate decrease)
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved Contract #74-399-8 with Contra Costa Interfaith Transitional
Housing, Inc., for the provision of community-based mental health services for SED youth for the period from July
1, 2017 through June 30, 2018, which included a six-month extension through December 31, 2018.
Approval of Contract Amendment Agreement #74-399-9 will revise the rate schedule to allow the contractor to bill at
the rate agreed to by the parties and continue to provide community based mental health services, through June 30,
2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor will not be paid at the correct negotiated rate.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala , M Wilhelm
C.123
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amendment #74-399-9 with Contra Costa Interfaith Transitional Housing, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 740
October 17, 2017 Contra Costa County Board of Supervisors 741
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Buck
Consultants (also known as Conduent HR Services), effective October 1, 2017, to extend the term from October 1,
2017 to December 31, 2017 and increase the payment limit by $35,490 to a new payment limit of $959,978 to
continue providing support and consultation for employee health and benefits issues.
FISCAL IMPACT:
The cost for this contract is 100% funded through the Benefit Administration Fee.
BACKGROUND:
Over the past several years, the County has utilized the contractual services of Buck Consultants/Conduent HR
Services in the development and implementation of specific benefit programs, ongoing annual reviews of benefit
programs, annual renewals of insurance contracts, assistance with labor negotiations, and consultation services on the
interpretation of new State and Federal laws as they pertain to employee benefits. Buck is currently engaged in the
initial application for the 2017 Medicare Retiree Drug Subsidy Reimbursement process. Completion of this project is
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ann Elliott 925-335-1747
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ann Elliott, Human Resources Manager
C.124
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract Amendment/Extension Agreement with Buck Consultants/Conduent
October 17, 2017 Contra Costa County Board of Supervisors 742
BACKGROUND: (CONT'D)
>
important as in prior years, Contra Costa County has received more than $1 million in reimbursement. Extending the
current contract with Buck Consultants will allow Human Resources Benefits Division the ability to complete the
Medicare Retiree Drug Subsidy reimbursement process as well as review the responses to the RFP issued for Welfare
Broker services and negotiate a contract with the selected vendor.
CONSEQUENCE OF NEGATIVE ACTION:
Due to the multiple and complex programs and compliance issues on which Buck Consultants/Conduent HR Services
is currently providing guidance to the County, including facilitating the RFP process and facilitation of the Medicare
RDS process, it is necessary to execute a Contract Amendment/Extension Agreement with Buck
Consultants/Conduent HR Services in order to ensure the County continues to provide a comprehensive benefits
package to our employees and receives the funding provided by the Medicare Retiree Drug Subsidy Reimbursement.
If Conduent does not complete the application on the County's behalf, the County will not collect more than $1
million is medicare drug reimbursement.
October 17, 2017 Contra Costa County Board of Supervisors 743
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Extension Agreement #76-553-1 with The Regents of the University of California, San Francisco, a California
Constitutional Corporation, to extend the termination date from November 30, 2017 to November 30, 2018, to
continue to provide pediatric cardiology services at the Contra Costa Regional Medical Center (CCRMC).
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. There is no change being made to the contract payment
limit of $50,000.
BACKGROUND:
On December 20, 2016, the Board of Supervisors approved Contract #76-553, with The Regents of the University of
California, San Francisco, a California Constitutional Corporation, for the provision of pediatric cardiology services,
including fetal echocardiograms and electrocardiograms for the Pediatrics Unit at the Contra Costa Regional Medical
Center through November 30, 2017. This contract includes mutual indemnification.
Approval of Contract Extension Agreement #76-553-1 will allow the contractor to continue providing pediatric
cardiology services through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this extension is not approved, the contractor will not provide pediatric cardiology services at CCRMC.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.125
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Extension #76-553-1 with The Regents of the University of California, San Francisco
October 17, 2017 Contra Costa County Board of Supervisors 744
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute an amendment to the
Consulting Services Agreement with Ross Drulis Cusenbery Architecture, Inc. (RDC), to add sub-consultants and
update the project schedule, with no change to the term or payment limit, to provide architectural, engineering, and
other technical services for the new Emergency Operations Center/Public Safety Building, subject to approval by the
County Administrator, and approval as to form by County Counsel, and AUTHORIZE the Interim Public Works
Director, or designee, to execute the amendment, Martinez area.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The construction of a new Emergency Operations Center/Public Safety Building is part of the County’s five year plan
for capital facility projects, RDC was selected through a competitive, qualifications-based selection process to
provide architectural, engineering and other technical services for a planning study for preliminary work on a new
emergency operations center. On August 16, 2016, the Board approved the Consulting Services Agreement with
RDC.
At the Board’s retreat on January 31, 2017, RDC presented three options and the Board selected option 1 as the
preferred location for
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria, (925)
313-200
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.126
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve and Authorize Amendment No. 2 to the Consulting Services Agreements with Ross Drulis Cusenbery
Architecture, Inc. (WH140D)
October 17, 2017 Contra Costa County Board of Supervisors 745
BACKGROUND: (CONT'D)
the new Public Safety Building and the new Emergency Operations Center. At that time it was recommended to the
Board to retain RDC to complete the next phase of design work and complete the bridging documents necessary to
construct the project. Amendment No. 1 approved on March 7, 2017, provided these services and increased the
payment limit for the contract.
CONSEQUENCE OF NEGATIVE ACTION:
If the Amendment is not approved, the project will suffer from delays and increase the cost of construction.
October 17, 2017 Contra Costa County Board of Supervisors 746
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 $221,447 for workers' compensation and liability claims management
system maintenance and annual software licensing for the period from October 1, 2017 through September 30, 2018
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.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
C.127
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:October 17, 2017
Contra
Costa
County
Subject:Blanket Purchase Order with Ventiv Technology, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 747
CONSEQUENCE OF NEGATIVE ACTION:
County will not have licensing for the workers' compensation and liability claims management system software.
October 17, 2017 Contra Costa County Board of Supervisors 748
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Director, to
execute a Blanket Purchase Order with Producers Dairy Products Inc. in an amount not to exceed $400,000, for fresh
dairy products for the Community Services Bureau food services division, for the period July 1, 2017 through June
30, 2021.
FISCAL IMPACT:
Purchase order #53159 will be executed in an amount not to exceed $400,000. The purchase order will be funded
60% by federal Administration for Children and Families and 40% by State California Department of Education.
BACKGROUND:
The Employment and Human Services Department (Department), Community Services Bureau utilizes Producers
Dairy Products Inc. to provide fresh dairy products to the childcare centers operated by the Department.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not be able to purchase fresh dairy products for its childcare centers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: J. Bhambra, 313-1545
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nasim Eghlima, Sam Mendoza
C.128
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Blanket Purchase Order with Producers Dairy Products Inc.
October 17, 2017 Contra Costa County Board of Supervisors 749
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra Costa
County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3:
“Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.”
These outcomes are achieved by offering comprehensive services, including high quality early childhood
education, nutrition, and health services to low-income children throughout Contra Costa County.
ATTACHMENTS
Purchase Order
October 17, 2017 Contra Costa County Board of Supervisors 750
October 17, 2017 Contra Costa County Board of Supervisors 751
October 17, 2017 Contra Costa County Board of Supervisors 752
October 17, 2017 Contra Costa County Board of Supervisors 753
October 17, 2017 Contra Costa County Board of Supervisors 754
October 17, 2017 Contra Costa County Board of Supervisors 755
October 17, 2017 Contra Costa County Board of Supervisors 756
October 17, 2017 Contra Costa County Board of Supervisors 757
October 17, 2017 Contra Costa County Board of Supervisors 758
October 17, 2017 Contra Costa County Board of Supervisors 759
October 17, 2017 Contra Costa County Board of Supervisors 760
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-918-2 with Gupta Etwaru, M.D. (DBA Etwaru Eye Center), a corporation, in an amount not to exceed $800,000,
to provide ophthalmology services for Contra Costa Health Plan members for the period from October 1, 2017
through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
In September 2015, the County Administrator approved, and the Purchasing Services Manager executed Contract
#27-918-1 with Gupta Etwaru, M.D., for the provision of ophthalmology services for Contra Costa Health Plan
members, for the period from October 1, 2015 through September 30, 2017.
Approval of Contract #27-918-2 will allow the contractor to continue providing ophthalmology services through
September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive the benefits of ophthalmology
services from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Marcy Wilhelm, Alaina Floyd
C.129
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #27-918-2 with Gupta Etwaru, M.D. (DBA Etwaru Eye Center)
October 17, 2017 Contra Costa County Board of Supervisors 761
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#25-077-1 with Contra Costa Interfaith Transitional Housing, Inc., a non-profit corporation, in an amount not to
exceed $430,000, to provide housing navigation services to the County’s Coordinated Entry (CE) system for the
period from October 1, 2017 through September 30, 2018.
FISCAL IMPACT:
This contract is funded 95% by Housing and Urban Development Coordinated Entry and 5% by County General
Fund.
BACKGROUND:
This contract meets the social needs of the County’s population by providing support services to Contra Costa County
families who are homeless, including case management, day shelter services, transportation needs, mental health
assessment and crisis intervention.
On February 14, 2017, the Board of Supervisors approved Contract #25-077 with Contra Costa Interfaith
Transitional Housing, Inc. to provide housing navigation services to the County’s Emergency Shelter System, part of
the CARE Centers and CARE Capable Centers for the Homeless CE system, for the period from November 1, 2016
through September 30, 2017.
Approval of Contract #25-077-1 will allow the contractor to continue to provide services to County’s CE system
through September 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.130
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #25-077-1 with Contra Costa Interfaith Transitional Housing, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 762
October 17, 2017 Contra Costa County Board of Supervisors 763
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, families who are homeless will not have access to the contractor’s services.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable,
and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families”.
Expected program outcomes include an increase in positive social and emotional development as measured by the
Child and Adolescent Functional Assessment Scale (CAFAS).
October 17, 2017 Contra Costa County Board of Supervisors 764
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Julia Dyckman Andrus Memorial, Inc., effective October 1, 2017, to increase the payment limit by
$7,775 to a new payment limit not to exceed $112,505, for implementation of trauma-responsive model of services
and practices within additional Employment and Human Services Department bureaus with the original term of the
contract, January 1, 2017 through December 31, 2017, remaining unchanged.
FISCAL IMPACT:
This contract amendments increases the payment limit by $7,775. The additional expense is funded by 52% State,
39% Federal, and 9% County sources. Aside from 7% of State funding SB698, the cost of the contract amendment is
funded as administration through the Quarterly Expense claim that allocates funding from multiple programs.
CFDA #93.658
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
608-4961
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.131
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Amend Contract with Julia Dyckman Andrus Memorial, Inc. for Trauma-Sensitive Practices Implementation
October 17, 2017 Contra Costa County Board of Supervisors 765
BACKGROUND:
The Sanctuary Institute division of Julia Dyckman Andrus Memorial, Inc. provides technical assistance, on-going
training, and other tools for implementing a trauma-responsive model of services and practices in organizations. This
amended contract is to provide trauma-sensitive training to all Children and Family Services (CFS) Programs, Contra
Costa Alliance to End Abuse, and Employment and Human Services Department (EHSD) Staff Development.
This amendment adds Contra Costa Alliance to End Abuse (Alliance) and EHSD Staff Development to expand the
scope of EHSD staff and leadership trained in trauma-responsive practices.
Stated outcomes for this contract are that CFS Program leadership and staff must be more comfortable in using and
sustaining the trauma-responsive model of services and must recognize and achieve specific milestones in the use of
tools and integration of trauma-responsive concepts.
CONSEQUENCE OF NEGATIVE ACTION:
Participants in CFS, Alliance, and Staff Development programs will not receive services from EHSD staff and
leadership delivered with improved trauma-awareness and trauma-sensitivity.
CHILDREN'S IMPACT STATEMENT:
The services provided under this contract support all five of Contra Costa County’s community outcomes: (1)
"Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive
Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing";
and (5)"Communities that are Safe and Provide a High Quality of Life for Children and Families” by implementing
trauma-sensitive practices and instilling trauma-awareness in all Children and Family Services programs.
October 17, 2017 Contra Costa County Board of Supervisors 766
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-419-8 with William E. Berlingieri, M.D., an individual, in an amount not to exceed $313,600, to provide
outpatient psychiatric services in West Contra Costa County, for the period from January 1, 2018 through December
31, 2018.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Services Act. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #74-419-6, (as amended by Amendment
Agreement #74-419-7) with William E. Berlingieri, M.D, for the provision of outpatient psychiatric services to
mentally ill adults in West Contra Costa County, including diagnosis, counseling, evaluation, medical and therapeutic
treatment, consulting, and training in medical and therapeutic matters for the period from January 1, 2017 through
December 31, 2017.
Approval of Contract #74-419-8 will allow the contractor to continue providing outpatient psychiatric services
through December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring outpatient psychiatric services in West Contra Costa County will
not have access to the contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C.132
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #74-419-8 with William E. Berlingieri, M.D.
October 17, 2017 Contra Costa County Board of Supervisors 767
October 17, 2017 Contra Costa County Board of Supervisors 768
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-130 with Erik Grasso (DBA Analytical Behavior Consultants), a sole proprietor, in an amount not to exceed
$1,200,000, to provide applied behavior analysis services for Contra Costa Health Plan (CCHP) members for the
period from October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
The Health Plan has an obligation to provide certain specialized health care services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County.
Under Contract #77-130, the contractor will provide applied behavior analysis services to CCHP members through
September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive the benefits of applied behavior
analysis services from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd
C.133
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-130 with Erik Grasso (DBA Analytical Behavior Consultants)
October 17, 2017 Contra Costa County Board of Supervisors 769
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-134 with Positive Pathways, LLC, a limited liability company, in an amount not to exceed $900,000, to provide
applied behavior analysis services for Contra Costa Health Plan (CCHP) members for the period from October 1,
2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
The Health Plan has an obligation to provide certain specialized health care services for its members under the terms
of their individual and group health plan membership contracts with the County.
Under Contract #77-134, the contractor will provide applied behavior analysis services to CCHP members through
September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive the benefits of applied behavior
analysis services from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C.134
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-134 with Positive Pathways, LLC
October 17, 2017 Contra Costa County Board of Supervisors 770
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-117 with Encompass Consulting, LLC, a limited liability company, in an amount not to exceed $140,000, to
provide applied behavior analysis services for Contra Costa Health Plan (CCHP) members for the period from
October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
The Health Plan has an obligation to provide certain specialized health care services for its members under the terms
of their individual and group health plan membership contracts with the County.
Under Contract #77-117, the contractor will provide applied behavior analysis services to CCHP members through
September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive the benefits of applied behavior
analysis services from the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C.135
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-117 with Encompass Consulting, LLC
October 17, 2017 Contra Costa County Board of Supervisors 771
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-547 with Bi-Bett, a non-profit corporation, in an amount not to exceed $1,227,448, to provide substance abuse
prevention treatment, and testing services to County residents, for the period from October 15, 2017 through June 30,
2018.
FISCAL IMPACT:
This contract is funded 75% by Federal Medi-Cal, 22% by the Substance Abuse Treatment and Prevention Block
Grant, and 3% by Assembly Bill 109.
BACKGROUND:
This contract meets the social needs of the County’s population by providing specialized substance abuse treatment
services so that men and women, including women with children, are provided an opportunity to achieve and
maintain sobriety and to experience the associated benefits of self-sufficiency, family reunification, cessation of
criminal activity and productive engagement in the community.
Under Contract #74-547, the contractor will provide substance abuse treatment services for County residents for the
period from October 15, 2017 through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C.136
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #74-547 with Bi-Bett
October 17, 2017 Contra Costa County Board of Supervisors 772
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County clients will not receive drug abuse prevention treatment, and testing services
from this contractor.
CHILDREN'S IMPACT STATEMENT:
This Alcohol and Drug Abuse prevention program supports the Board of Supervisors’ “Families that are Safe, Stable,
and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families”
community outcomes by providing individual, group, and family counseling; substance abuse education;
rehabilitation support services; and substance abuse prevention services. Expected outcomes include increased
knowledge about the impact of addiction; decreased use of alcohol, tobacco and other drugs; increased use of
community-based resources; and increased school and community support for youth and parents in recovery.
October 17, 2017 Contra Costa County Board of Supervisors 773
RECOMMENDATION(S):
APPROVE clarification of Board action of July 11, 2017 (Item C.117), which authorized the Health Services
Director to execute Contract #77-100 with East Bay ABA Group, LLC, to reflect the intent of the parties in which the
payment limit should have read an amount not to exceed $800,000 instead of $300,000 for applied behavioral
analysis services for Contra Costa Health Plan Members with no change in the term of September 1, 2017 through
August 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved Contract #77-100 with East Bay ABA Group, LLC, in an
amount not to exceed $300,000 for provision of applied behavior analysis services for Contra Costa Health Plan
members, for the period from September 1, 2017 through August 31, 2019.
The purpose of this Board Order is to correct an error in the total payment limit which should have read $800,000
instead of $300,000, as agreed to by both parties.
CONSEQUENCE OF NEGATIVE ACTION:
If this correction is not approved, the contract will not match the oral agreement between the County and the
contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm
C.137
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Approve Clarification of July 11, 2017 Board Order Item #C117 with East Bay ABA Group, LLC
October 17, 2017 Contra Costa County Board of Supervisors 774
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order
amendment with Surtec Inc., to increase the payment limit by $150,000 to a new payment limit of $300,000 to supply
the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the
period March 1, 2017 through February 28, 2018.
FISCAL IMPACT:
$150,000. 100% General Fund; Budgeted
BACKGROUND:
Surtec Inc., supplies the solutions for the 40 specialized disinfectant dispensers which are installed in all 3 detention
facilities. These are dispensers with locks, specifically for the jail environment to keep the inmates from having
physical contact with the chemicals. This vendor carries the majority of the cleaning solutions used in facilities that
keeps the County detention facilities in compliance with the strict requirements of the Board of Corrections' annual
facility inspections and of the State's regulations.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C.138
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 17, 2017
Contra
Costa
County
Subject:Purchase Order Amendment - Surtec, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 775
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office may be unable to acquire needed janitorial products to service the county adult detention
facilities.
CHILDREN'S IMPACT STATEMENT:
No impact.
October 17, 2017 Contra Costa County Board of Supervisors 776
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Novation
Contract #24-717-5 with Portia Bell Hume Behavioral Health and Training Center, a non-profit corporation, in an
amount not to exceed $2,025,059 to provide Mental Health Services Act (MHSA) Full Service Partnership (FSP)
services to adults with serious mental illness who are homeless or at serious risk of homelessness for the period from
July 1, 2017 through June 30, 2018, which includes a six-month automatic extension through December 31, 2018, in
an amount not to exceed $1,012,529.
FISCAL IMPACT:
This contract is funded 20% by Federal Medi-Cal and 80% by the Mental Health Services Act. (Rate increase)
BACKGROUND:
This contract meets the social needs of the County’s population by providing a FSP program funded by the MHSA,
providing a comprehensive range of services and support in Central and East Contra Costa County to adults with
serious mental illness who are homeless or at serious risk of homelessness.
On January 5, 2016, the Board of Supervisors approved Contract #24-717-2, (as amended by Contract Amendment
Agreement #24-717-4) with Portia Bell Hume Behavioral Health and Training Center, for the period from July 1,
2015 through June 30, 2017, which included a six-month automatic extension through December 31, 2017, to
provide MHSA FSP program services to adults with serious mental illness who are homeless or at serious risk of
homelessness.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C.139
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Novation Contract #24-717-5 with Portia Bell Hume Behavioral Health and Training Center
October 17, 2017 Contra Costa County Board of Supervisors 777
BACKGROUND: (CONT'D)
Approval of Novation Contract #24-717-5 replaces the automatic extension under the prior contract and allows the
contractor to continue providing services through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, mentally ill adults who are homeless will not have access to the contractor’s mental
health services, leading to reduced levels of service to the community and potential placement in higher levels of care.
October 17, 2017 Contra Costa County Board of Supervisors 778
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#77-118 with Lincare, Inc., a corporation, in an amount not to exceed $435,000, to provide durable medical
equipment and medical supply services for Contra Costa Health Plan (CCHP) members, for the period from October
1, 2017 through September 30, 2020.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
The Health Plan has an obligation to provide certain specialized health care services for its members under the terms
of their individual and group health plan membership contracts with the County.
Under Contract #77-118, the contractor will provide durable medical equipment and medical supply services to
CCHP members through September 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for its members under the terms of their
individual and group health plan membership contracts with the County will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Alaina Floyd, Marcy Wilhelm
C.140
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract #77-118 with Lincare, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 779
RECOMMENDATION(S):
ADOPT Resolution No. 2017/262 conditionally providing for the issuance of revenue bonds in an amount not to
exceed $121,000,000 to enable private owners to finance the development of Twenty One and Twenty Three Nevin, a
multifamily residential rental housing development for families, located on two lots including one at the Southwest
Corner of Nevin Avenue and 23rd Street (APN 514-080-013) and one at 344 21st Street (APN 514-090-018) in the
city of Richmond, California.
FISCAL IMPACT:
None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance process.
Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in the Development will
be rented to low income households are accommodated in the bond issue. The bonds will be solely secured by and
payable from revenues (e.g. rental income, reserves, etc.) pledged under the bond documents. No County funds are
pledged to secure the bonds.
BACKGROUND:
Contra Costa County, through the Department of Conservation and Development, operates a multifamily mortgage
revenue bond financing program. The purpose of the program is to increase or preserve the supply of affordable
rental housing available to low and very low income households. The County program may be undertaken within the
unincorporated County and within the cities located in the County that have agreed to let the County operate the
program in their jurisdiction.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kara Douglas,
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C.141
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Reimbursement Resolution for a 271 Multifamily Residential Rental Housing Development in Richmond
October 17, 2017 Contra Costa County Board of Supervisors 780
BACKGROUND: (CONT'D)
Pacific West Communities, Inc. (the "Developer") requested to participate in the County's multifamily mortgage
revenue bond financing program. The Developer, or one of its affiliates, as managing general partner, proposes to
form a new limited partnership with a to-be-named tax credit investor as a limited partner to develop Twenty One
and Twenty Three Nevin (the "Development"). The proposed development meets the eligibility criteria for bond
financing and the County policy for this program. The proposed development consists of a 271-unit multifamily
rental housing facility located on two parcels including one at the Southwest Corner of Nevin Avenue and 23rd
Street, and one at 344 21st Street, (APNs 514-080-013 and 514-090-018), in the City of Richmond, California.
A requirement of federal tax law is that the prospective financing be subject to a conditional statement of intent to
issue bonds to reimburse expenses incurred prior to the date the bonds are issued, i.e. a reimbursement resolution
must be adopted by the Board of Supervisors. Also, the California Debt Limit Allocation Committee, that allocates
tax-exempt bond authority to the Development, requires that a reimbursement resolution be adopted before an
application may be made for such an allocation. The adoption of a reimbursement resolution will not obligate the
County or the owner without future discretionary actions, but will indicate the intent of the County to issue the
bonds if all conditions in the reimbursement resolution have been satisfied.
CONSEQUENCE OF NEGATIVE ACTION:
Without the reimbursement resolution, the Sponsor will not be able to commence with the process of applying to
the California Debt Limit Allocation Committee for multifamily housing revenue bond authority through the
County.
CHILDREN'S IMPACT STATEMENT:
The development of Twenty One Nevin and Twenty Three Nevin project will provide 271-units of affordable
rental housing appropriate for families. This supports outcome #3: Families are Economically Self Sufficient.
AGENDA ATTACHMENTS
Resolution No. 2017/262
MINUTES ATTACHMENTS
Signed Resolution No. 2017/262
October 17, 2017 Contra Costa County Board of Supervisors 781
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/262
Resolution of the County of Contra Costa Setting Forth the County’s Official Intent to Issue Revenue Bonds to Finance a
Multifamily Residential Rental Housing Development – Twenty One and Twenty Three Nevin
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has determined that there is a shortage of
safe and sanitary housing within the County, and that it is in the best interest of the residents of the County and in furtherance of
the health, safety and welfare of the public for the County to assist in the financing of multifamily rental housing developments;
and
WHEREAS, pursuant to Division 31 of the Health and Safety Code of the State of California, and particularly Chapter 7 of Part
5 thereof (the “Act”), the County is empowered to issue and sell revenue bonds for the purpose of making mortgage loans or
otherwise providing funds to finance the acquisition, construction and rehabilitation of multifamily rental housing, including
units for lower income households and very low income households; and
WHEREAS, Pacific West Communities, Inc. (the "Developer") has requested that the County consider the issuance and sale of
tax-exempt revenue bonds (the “Bonds”) pursuant to the Act for the purpose of lending the proceeds thereof to Richmond Nevin
Associates, a California Limited Partnership (the “Borrower”), to finance the acquisition and construction by the Borrower of a
271 unit multifamily rental housing facility to be located on two parcels, including one at the Southwest Corner of Nevin Avenue
and 23rd Street, and one at 344 21st Street (APNs 514-080-013 and 514-090-018), each in the City of Richmond, California,
currently identified as Twenty One and Twenty Three Nevin (the “Development”), to be owned by the Borrower and to be
operated initially by US Residential Group, LLC (USRG), or another entity selected by the Borrower; and
WHEREAS, the Developer has requested an expression of the Board of Supervisors willingness to authorize the issuance of the
Bonds at a future date after the documentation relating to the financing has been prepared and completed, and the County’s
requirements for the issuance of such Bonds have been satisfied; and
WHEREAS, the Board of Supervisors now wishes to declare its intention to authorize the issuance of the Bonds, provided
certain conditions are met, for the purpose of financing costs of the Development, in an aggregate principal amount not to exceed
$121,000,000.
Section 1. The Board of Supervisors hereby determines that it is necessary and desirable to provide financing for the
Development pursuant to the Act by the issuance of the Bonds in an aggregate principal amount not to exceed one hundred
twenty-one million dollars ($121,000,000). The issuance of the Bonds shall be subject to the following conditions: (i) the County
by resolution of the Board of Supervisors shall have first agreed to acceptable terms and conditions for the Bonds (and for the
sale and delivery thereof), and for an indenture and all other agreements with respect to the Bonds; (ii) all requisite governmental
approvals for the Bonds shall have first been obtained; (iii) the Bonds shall be payable from revenues received with respect to a
loan to the Borrower made with the proceeds of the Bonds, and neither the full faith nor the credit of the County shall be pledged
to the payment of the principal of or interest on the Bonds; (iv) any occupancy and other requirements of the Internal Revenue
Code of 1986, as amended (the “Code “) are satisfied or otherwise provided for with respect to Bonds, the interest on which is
intended to be excluded from gross income for federal tax purposes; (v) any occupancy and other requirements of the Act with
respect to the Development are satisfied or otherwise provided for; and (vi) any occupancy and other requirements of the County
applicable to the Development are satisfied or otherwise provided for.
5
October 17, 2017 Contra Costa County Board of Supervisors 782
Section 2. The Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, County Administrator, the County
Director of Conservation and Development, the County Assistant Deputy Director of Conservation and Development, the
County Community Development Bond Program Manager, County Counsel and the other officers of the County are hereby
authorized and directed to take whatever further action consistent with this Resolution may be deemed reasonable and desirable,
including participating in the preparation of any resolution, indenture, bond purchase agreement, official statement and/or other
documents or agreements necessary or appropriate to effect the Bond financing, and any actions necessary to obtain an allocation
of the State of California’s private activity bond volume cap for the Bonds under Section 146 of the Code and Section 8869.85 of
the Government Code, including obtaining a deposit from Pacific West Communities, Inc. or other representative of the
Borrower and submitting an application for such volume cap to the California Debt Limit Allocation Committee, all to the extent
required for the issuance of the Bonds.
Section 3. It is the purpose and intent of the County that this Resolution constitute a declaration of official intent to issue the
Bonds for the Development for purposes of Sections 103 and 141 to 150 of the Code. The County reasonably expects that certain
costs of the Development will be reimbursed with proceeds of the Bonds for expenditures made prior to the issuance of the
Bonds.
Section 4. This Resolution and shall take effect immediately upon its passage and adoption.
Contact: Kara Douglas, 925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
October 17, 2017 Contra Costa County Board of Supervisors 783
October 17, 2017 Contra Costa County Board of Supervisors 784
October 17, 2017 Contra Costa County Board of Supervisors 785
RECOMMENDATION(S):
CONTINUE the emergency actions originally taken by the Board of Supervisors effective January 19 and February
14, 2017 regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County.
FISCAL IMPACT:
This action is necessary to maintain eligibility for Contra Costa County and its cities to receive disaster relief funds to
cover costs of the emergency response and damage repairs needed as a result of the significant storm events in early
January 2017 that continued into February. The initial damage estimates for the County from the January 6 -10, 2017
storms are estimated at $9.5 million; additional damage from the February storms has not yet been estimated. The
County does not currently have funds designated for the response and repair of the storm damages and has, therefore,
applied for relief funds.
BACKGROUND:
Conditions of extreme peril to the safety of persons and property have arisen within the County, caused by a series of
severe rainstorms that began in January 2017 and have continued into February, and have led to widespread flooding,
mudslides, sinkholes and damage to public buildings, flood control facilities and roadways, including the collapse of
a portion of Alhambra Valley Road at Pinole Creek, caused by a massive sinkhole. Due to the continued rains and
saturated soil conditions, a portion of Morgan Territory Road, approximately one mile south of Marsh Creek Road in
unincorporated Contra Costa County, began showing signs of sliding during the week of February 20. The movement
caused a break in the existing water line and the slide has continued, cracking the road surface to the point that the
road is no longer passable. Residents to the south of the slide location are now required to travel south to Livermore
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Julie DiMaggio Enea
(925) 335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.142
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:CONTINUATION OF LOCAL EMERGENCIES ARISING OUT OF JANUARY/FEBRUARY 2017 STORM
DAMAGE
October 17, 2017 Contra Costa County Board of Supervisors 786
BACKGROUND: (CONT'D)
>
as their only access option. To address the emergency situation, the Board of Supervisors is exploring alternate
access routes while Morgan Territory Road remains closed. The repair work to Morgan Territory Road will require
removal of debris, excavation, installation of a structural retaining wall system, backfill, construction of embankment,
new pavement, and pavement striping.
These conditions are or are likely to be beyond the control of the services, personnel, equipment and facilities of the
County. The initial damage estimate encompasses the County’s response and cleanup of various sites throughout the
county and estimated costs to repair damages from the storm. The estimate includes road infrastructure, flood control
infrastructure, public building facilities and park and recreation facilities. The majority of the damage occurred on or
along rural county roads. The largest and most significant damage occurred on Alhambra Valley Road at Pinole
Creek, and on Morgan Territory Road in Clayton, where there were washouts of the roads. Flood control
infrastructure also experienced storm related damage. Public building and park facilities suffered minimal impact
from the storm. A slideshow illustrating the storm damage can be accessed at this link: January 2017 Storm Damage
Slideshow .
The effects of the storms continue to be dynamic. Since the Board's original emergency declaration of January 19,
Public Works Department crews have been responding to isolated mudslides, localized flooding, downed trees and
drainage issues throughout the county, along with intermittent road closures including Marsh Creek Road, Morgan
Territory Road, and a partial closure at Alhambra Valley Road at Ferndale Road. There have additionally been
isolated issues related to County buildings/facilities including 50 Douglas Drive, 12000 Marsh Creek Rd (Detention
Facility) and the County Hospital. Public Works crews continue to respond to items as they are reported. On March 7,
2017, the Board of Supervisors declared a local emergency and authorized the Public Works Director to proceed in
the most expeditious manner with the Morgan Territory Road slide repair project.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency
declaration be reviewed at least every 30 days until the local emergency is terminated, which shall occur at the
earliest possible date that conditions warrant. Since the conditions that warranted proclamations of an emergency
persist, it is appropriate for the Board to continue the local emergency actions regarding the hazardous conditions
caused by storm damage.
CONSEQUENCE OF NEGATIVE ACTION:
Pursuant to Resolution No. 2017/404, the proclamation of local emergencies by the Board of Supervisors on January
19 and February 14, 2017 (Resolutions No. 2017/404 and 2017/65) cannot remain in effect more than 30 days unless
they are reviewed and continued by the Board of Supervisors.
October 17, 2017 Contra Costa County Board of Supervisors 787
RECOMMENDATION(S):
ADOPT Resolution No. 2017/313 as approved by the Retirement Board, which establishes retirement plan
contribution rates effective July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
See 'Background' below.
BACKGROUND:
At its August 9, 2017 meeting, the Retirement Board reviewed and accepted the actuary’s valuation report for the
year ending December 31, 2016 and adopted the recommended employer and employee contribution rates, which
will become effective on July 1, 2018. A copy of the December 31, 2016 Actuarial Valuation can be found on
CCCERA’s website at www.cccera.org under the Actuarial Valuations link.
Attached are the rates to be used effective July 1, 2018 through June 30, 2019 submitted for adoption by the County
Board of Supervisors by the Contra Costa County Employees’ Retirement Association. Please note the following:
The rates are effective July 1, 2018 through June 30, 2019.
The rates are before employer subvention, if any, of the employee contribution. The rates quoted here are the
employer required rates without taking into consideration any employer subvention of employee contributions.
A convenient methodology for adding subvention is included on page 20 of the attached document.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance
Director 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Laura Strobel, Senior Deputy County Administrator, Haj Nahal, Assistant Auditor-Controller, Christina Dunn, Deputy Chief Executive Officer
C.143
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:EMPLOYEE RETIREMENT PLAN CONTRIBUTION RATES FOR FISCAL YEAR 2018/2019
October 17, 2017 Contra Costa County Board of Supervisors 788
BACKGROUND: (CONT'D)
>
The rates are before any increase in employee rate to pay a portion of the employer contribution. If an
employee’s rate needs to be increased to pay a portion of the employer contribution, both employee and
employer rates would need to be adjusted accordingly. A convenient methodology for adding subvention is
included on page 20 of the attached document.
CONSEQUENCE OF NEGATIVE ACTION:
Rates will not reflect those adopted by the Contra Costa County Employees Retirement Board.
AGENDA ATTACHMENTS
Resolution No. 2017/313
Contribution Rates - July 1, 2018 - June 30, 2019
MINUTES ATTACHMENTS
Signed Resolution No. 2017/313
October 17, 2017 Contra Costa County Board of Supervisors 789
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/313
Subject: Approving Contribution Rates to be charged by the Contra Costa County Employees' Retirement Association
Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees’
Retirement Association, BE IT RESOLVED that the following contribution rates are approved to be effective for the period July
1, 2018 through June 30, 2019.
I. Employer Contribution Rates for Basic and Cost-of-Living Components and Non-refundability Discount Factors
For General Members (Sec. 31676.11, Sec. 31676.16 and Sec. 7522.20(a)) See attached Exhibit AA.
For Safety Members (Sec. 31664, Sec. 31664.1 and Sec. 7522.25(d)) See attached Exhibit BB.
II. Employee Contribution Rates for Basic and Cost-of-Living Components
See attached Exhibits C through O
The Pension Obligation Bonds (POB) issued by the County in March 1994 and April 2003, affected contribution rates for certain
County employers. The following non-County employers who participate in the Retirement Association are referred to as
“Districts”.
Bethel Island Municipal Improvement District
Byron, Brentwood Knightsen Union Cemetery District
Central Contra Costa Sanitary District
Contra Costa County Employees’ Retirement Association
Contra Costa County Fire Protection District
Contra Costa Housing Authority
Contra Costa Mosquito and Vector Control District
East Contra Costa Fire Protection District
First 5 - Children & Families Commission
In-Home Supportive Services Authority
Local Agency Formation Commission (LAFCO)
Moraga-Orinda Fire Protection District
Rodeo-Hercules Fire Protection District
Rodeo Sanitary District
San Ramon Valley Fire Protection District
All other departments/employers are referred to as “County” including the Superior Court of California, Contra Costa County.
Contra Costa County Fire Protection District and Moraga-Orinda Fire Protection District issued Pension Obligation Bonds in
2005 which affected contribution rates for these two employers. Subsequently, Contra Costa County Fire Protection District has
made additional payments to CCCERA for its UAAL in 2006 and 2007.
First 5 - Children & Families Commission made a UAAL prepayment in 2013 which affected contribution rates for that
employer.
5
October 17, 2017 Contra Costa County Board of Supervisors 790
Central Contra Costa Sanitary District made a UAAL prepayment in 2013, 2014, and 2015 which affected contribution rates for
that employer.
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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Laura Strobel, Senior Deputy County Administrator, Haj Nahal, Assistant Auditor-Controller, Christina Dunn, Deputy Chief Executive Officer
October 17, 2017 Contra Costa County Board of Supervisors 791
October 17, 2017 Contra Costa County Board of Supervisors 792
October 17, 2017 Contra Costa County Board of Supervisors 793
_________________________________________________________________________________________________
1355 Willow Way Suite 221 Concord CA 94520 925.521.3960 FAX: 925.521-3969 www.cccera.org
CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION
TABLE OF CONTENTS
Page Description
i Memo from CEO
1 Board of Supervisors Resolution
2 Employer Rates & Refundability Discount Factors for General Tier 1 and 3
(Exhibit A - 1)
3 Employer Rates & Refundability Discount Factors for General PEPRA Tier 4
and 5 with 2% Maximum COLA (Exhibit A - 2)
4 Employer Rates & Refundability Discount Factors for General PEPRA Tier 4
and 5 with 3% Maximum COLA (Exhibit A - 3)
5 Employer Rates & Refundability Discount Factors for Safety Tier A and C
(Exhibit B - 1)
6 Employer Rates & Refundability Discount Factors for Safety PEPRA Tier D
and E (Exhibit B - 2)
7 General Non-PEPRA Cost Group #1 Member Rates (Exhibit C)
8 General Non-PEPRA Cost Group #2 Member Rates (Exhibit D)
9 General Non-PEPRA Cost Group #3 Member Rates (Exhibit E)
10 General Non-PEPRA Cost Group #4 Member Rates (Exhibit F)
11 General Non-PEPRA Cost Group #5 Member Rates (Exhibit G)
12 General Non-PEPRA Cost Group #6 Member Rates (Exhibit H)
13 Safety Non-PEPRA Cost Group #7 Member Rates (Exhibit I)
14 Safety Non-PEPRA Cost Group #8 Member Rates (Exhibit J)
15 Safety Non-PEPRA Cost Group #9 Member Rates (Exhibit K)
16 Safety Non-PEPRA Cost Group #10 Member Rates (Exhibit L)
17 Safety Non-PEPRA Cost Group #11 Member Rates (Exhibit M)
October 17, 2017 Contra Costa County Board of Supervisors 794
_________________________________________________________________________________________________
1355 Willow Way Suite 221 Concord CA 94520 925.521.3960 FAX: 925.521-3969 www.cccera.org
18 Safety Non-PEPRA Cost Group #12 Member Rates (Exhibit N)
19 General and Safety PEPRA Member Rates (Exhibit O)
20 Examples for Subvention and Employee Cost Sharing
21 Prepayment Discount Factor for 2018-19
October 17, 2017 Contra Costa County Board of Supervisors 795
Exhibit A - 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2018 THROUGH JUNE 30, 2019 for General Tier 1 and 3 Legacy MembersCost Group #3Cost Group #4Cost Group #5GENERAL TIERS - ENHANCEDMoraga-OrindaDistricts Central Contra Costa Contra Costa Contra Costa CountyTier 1 BASIC Enhanced CountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection DistrictFirst $350 monthly & in Social Security16.08%N/A15.73%19.67%N/A20.07%N/AExcess of $350 monthly & in Social Security24.12%N/A23.60%29.51%N/A30.11%N/A All Eligible $ if NOT in Social Security24.12% 20.08% N/A 29.51% 37.36% N/A 23.02%Tier 1 COL Enhanced First $350 monthly3.74%N/A3.63%6.65%N/A8.89%N/AExcess of $350 monthly5.61%N/A5.44%9.97%N/A13.33%N/A All Eligible $ if NOT in Social Security5.61% 4.59% N/A 9.97% 14.47% N/A 10.02%Non-Refundability Factor0.95990.95990.95990.95990.95880.95630.9590Cost GroupEmployer NameTierDistrictsCost Group #1 County GeneralTier 1 Enhanced (2% @ 55)Tier 3 BASIC Enhanced Countywithout POBLAFCOFirst $350 monthly16.09% 19.76%CC Mosquito & Vector Control DistrictExcess of $350 monthly24.13% 29.63%Bethel Island Municipal Improvement DistrictFirst 5 - Children and Families Commission All Eligible $ if NOT in Social SecurityN/A 29.63% Contra Costa County Employees' Retirement AssociationSuperior CourtTier 3 COL Enhanced East Contra Costa Fire Protection DistrictFirst $350 monthly3.67%6.60%Moraga-Orinda Fire Protection DistrictExcess of $350 monthly5.50%9.91%Rodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection District All Eligible $ if NOT in Social SecurityN/A 9.91%Cost Group #2 County GeneralTier 3 Enhanced (2% @ 55)Non-Refundability Factor0.95760.9576In-Home Supportive ServicesCC Mosquito & Vector Control DistrictCost Group #6Superior CourtGENERAL TIER NON-ENHANCEDDistrictsTier 1 BASIC NON-Enhancedwithout POBCost Group #3 Central Contra Costa Sanitary DistrictTier 1 Enhanced (2% @ 55)First $350 monthly17.12%Excess of $350 monthly25.68%Cost Group #4 Contra Costa Housing AuthorityTier 1 Enhanced (2% @ 55) All Eligible $ if NOT in Social SecurityN/A Cost Group #5 Contra Costa County Fire Protection District Tier 1 Enhanced (2% @ 55)Tier 1 COL NON-Enhanced Cost Group #6 Rodeo Sanitary DistrictTier 1 Non-enhanced (1.67% @ 55)First $350 monthly2.57%Byron Brentwood Cemetery DistrictExcess of $350 monthly3.85%Basic rates shown include an administrative expense load of 0.66% of payroll. This load has been All Eligible $ if NOT in Social SecurityN/A integrated and adjusted as appropriate into the first $350 and excess of $350 monthly rates shown.Non-Refundability Factor0.9535Cost Group #1Cost Group #2All Cost Groups 2018-19.xlsxExhibit A-1Page 209/25/2017October 17, 2017Contra Costa County Board of Supervisors796
Exhibit A - 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2018 THROUGH JUNE 30, 2019 for General Tier 4 and 5 PEPRA Members with 2% Maximum COLACost Group #3Cost Group #4Cost Group #5 Cost Group #6GENERAL PEPRA TIERS Moraga-OrindaDistricts Central Contra Costa Contra Costa Contra Costa County DistrictsTier 4 BASICCountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection Districtwithout POB All Eligible $20.27%N/AN/AN/AN/AN/A20.02%N/ATier 4 COL All Eligible $4.03%N/AN/AN/AN/AN/A8.64%N/ANon-Refundability Factor0.9605N/AN/AN/AN/AN/A0.9635N/ACost GroupEmployer NameTierDistrictsCost Group #1 County GeneralTier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 19.69% 25.11% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COLFirst 5 - Children and Families Commission All Eligible $ 3.88% 8.22% Contra Costa County Employees' Retirement AssociationSuperior CourtNon-Refundability Factor0.9621 0.9621East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County General Tier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary District Tier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing Authority Tier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection District Tier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary District Tier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictSome tiers are not applicable to employers as shown above in the rate table.Basic rates shown include an administrative expense load of 0.66% of payroll.Cost Group #1Cost Group #2All Cost Groups 2018-19.xlsxExhibit A-2Page 309/25/2017October 17, 2017Contra Costa County Board of Supervisors797
Exhibit A - 3CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2018 THROUGH JUNE 30, 2019 for General Tier 4 and 5 PEPRA Members with 3% Maximum COLACost Group #3Cost Group #4Cost Group #5 Cost Group #6GENERAL PEPRA TIERS Moraga-OrindaDistricts Central Contra Costa Contra Costa Contra Costa County DistrictsTier 4 BASICCountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection Districtwithout POB All Eligible $20.11% 16.40% 19.58%25.53%32.23%25.31%22.01%24.39%Tier 4 COL All Eligible $4.93%3.98%4.76%9.27%13.44%12.42%10.35%3.79%Non-Refundability Factor0.96250.96250.96250.96250.96610.96670.96370.9511Cost GroupEmployer NameTierDistrictsCost Group #1 County GeneralTier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 19.83% 25.25% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COL First 5 - Children and Families Commission All Eligible $ 4.77% 9.11% Contra Costa County Employees' Retirement AssociationSuperior CourtNon-Refundability Factor0.96300.9630East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County GeneralTier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary DistrictTier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing AuthorityTier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection DistrictTier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary DistrictTier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictBasic rates shown include an administrative expense load of 0.66% of payroll.Cost Group #1Cost Group #2All Cost Groups 2018-19.xlsxExhibit A-3Page 409/25/2017October 17, 2017Contra Costa County Board of Supervisors798
Exhibit B - 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2018 THROUGH JUNE 30, 2019 for Safety Tier A and C Legacy MembersCost Group #7Cost Group #10 Cost Group #11SAFETY TIERS ENHANCEDContra Costa County East Contra Costa Moraga-Orinda San Ramon ValleySafety A BASIC EnhancedCountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $48.35%39.32%67.65%36.94%54.05%Safety A COL EnhancedAll eligible $27.74%34.34%55.95%34.42%27.33%Non-Refundability Factor0.96570.96650.96650.96930.9670Cost Group #9Cost GroupEmployer NameTierSafety C BASIC Enhanced CountyCost Group # 7 County SafetyTier A Enhanced (3% @ 50)All eligible $46.73%Cost Group # 8 Contra Costa County Fire Protection DistrictTier A Enhanced (3% @ 50)Safety C COL EnhancedEast Contra Costa Fire Protection DistrictAll eligible $ 24.98%Cost Group # 9 County SafetyTier C Enhanced (3% @ 50)Non-Refundability Factor0.9668Cost Group # 10 Moraga-Orinda Fire Protection DistrictTier A Enhanced (3% @ 50)Cost Group #12SAFETY TIER NON-ENHANCEDRodeo-HerculesCost Group # 11 San Ramon Valley Fire Protection DistrictTier A Enhanced (3% @ 50)Safety A BASIC NON-EnhancedFire Protection DistrictAll eligible $14.82%Cost Group # 12 Rodeo Hercules Fire Protection DistrictTier A Non-enhanced (2% @ 50)Monthly Contribution Towards UAAL$73,195Basic rates shown include an administrative expense load of 0.66% of payroll.Safety A COL NON-EnhancedAll eligible $5.20%Monthly Contribution Towards UAAL$49,628Non-Refundability Factor0.9718Cost Group #8All Cost Groups 2018-19.xlsxExhibit B-1Page 509/25/2017October 17, 2017Contra Costa County Board of Supervisors799
Exhibit B - 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2018 THROUGH JUNE 30, 2019 for Safety Tier D and E PEPRA MembersCost Group #7Cost Group #10Cost Group #11Cost Group #12SAFETY PEPRA TIERS Contra Costa County East Contra Costa Moraga-Orinda San Ramon Valley Rodeo-HerculesSafety D BASIC (3% Maximum COLA)CountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $40.48%30.98%59.31%29.27%45.47%11.92%Monthly Contribution Towards UAALN/AN/AN/AN/AN/A$10,427Safety D COL (3% Maximum COLA)All eligible $26.62%32.99%54.60%33.09%25.96%5.07%Monthly Contribution Towards UAALN/AN/AN/AN/AN/A$7,070Non-Refundability Factor0.97550.97790.97790.97860.97840.9807Cost Group #8 Cost Group #9Cost GroupEmployer NameTierContra Costa CountyCost Group # 7 County SafetyTier D (2.7% @ 57)Safety E BASIC (2% Maximum COLA)Fire Protection DistrictCounty All eligible $30.32%39.16%Cost Group # 8 Contra Costa County Fire Protection DistrictTier D (2.7% @ 57)East Contra Costa Fire Protection DistrictSafety E COL (2% Maximum COLA)Contra Costa County Fire Protection DistrictTier E (2.7% @ 57)All eligible $30.89%24.24%Cost Group # 9 County SafetyTier E (2.7% @ 57)Non-Refundability Factor0.97570.9747Cost Group # 10 Moraga-Orinda Fire Protection DistrictTier D (2.7% @ 57)Cost Group # 11 San Ramon Valley Fire Protection DistrictTier D (2.7% @ 57)Cost Group # 12 Rodeo Hercules Fire Protection DistrictTier D (2.7% @ 57)Basic rates shown include an administrative expense load of 0.66% of payroll.Cost Group #8All Cost Groups 2018-19.xlsxExhibit B-2Page 609/25/2017October 17, 2017Contra Costa County Board of Supervisors800
Exhibit C
GENERAL Cost Group #1 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age
Basic not in Social
Security
Basic in Social
Security*COLA
Total not in Social
Security
Total in Social
Security*
15 5.40%5.41%2.69%8.09%8.10%
16 5.49%5.50%2.74%8.23%8.24%
17 5.58%5.59%2.78%8.36%8.37%
18 5.67%5.68%2.83%8.50%8.51%
19 5.76%5.77%2.88%8.64%8.65%
20 5.85%5.86%2.93%8.78%8.79%
21 5.95%5.96%2.99%8.94%8.95%
22 6.04%6.05%3.03%9.07%9.08%
23 6.14%6.15%3.09%9.23%9.24%
24 6.24%6.25%3.14%9.38%9.39%
25 6.34%6.35%3.20%9.54%9.55%
26 6.44%6.45%3.25%9.69%9.70%
27 6.55%6.56%3.31%9.86%9.87%
28 6.65%6.66%3.37%10.02%10.03%
29 6.76%6.77%3.43%10.19%10.20%
30 6.87%6.88%3.49%10.36%10.37%
31 6.98%6.99%3.55%10.53%10.54%
32 7.09%7.10%3.61%10.70%10.71%
33 7.20%7.21%3.67%10.87%10.88%
34 7.32%7.33%3.73%11.05%11.06%
35 7.44%7.45%3.80%11.24%11.25%
36 7.56%7.57%3.86%11.42%11.43%
37 7.68%7.69%3.93%11.61%11.62%
38 7.81%7.82%4.00%11.81%11.82%
39 7.94%7.95%4.07%12.01%12.02%
40 8.07%8.08%4.14%12.21%12.22%
41 8.21%8.22%4.22%12.43%12.44%
42 8.35%8.36%4.29%12.64%12.65%
43 8.49%8.50%4.37%12.86%12.87%
44 8.64%8.65%4.45%13.09%13.10%
45 8.80%8.81%4.54%13.34%13.35%
46 8.94%8.95%4.61%13.55%13.56%
47 9.09%9.10%4.69%13.78%13.79%
48 9.24%9.25%4.78%14.02%14.03%
49 9.40%9.41%4.86%14.26%14.27%
50 9.56%9.57%4.95%14.51%14.52%
51 9.72%9.73%5.04%14.76%14.77%
52 9.89%9.90%5.13%15.02%15.03%
53 10.05%10.06%5.22%15.27%15.28%
54 10.17%10.18%5.28%15.45%15.46%
55 10.31%10.32%5.36%15.67%15.68%
56 10.39%10.40%5.40%15.79%15.80%
57 10.38%10.39%5.40%15.78%15.79%
58 10.28%10.29%5.34%15.62%15.63%
59 10.01%10.02%5.19%15.20%15.21%
60 and over 10.01%10.02%5.19%15.20%15.21%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 54.39% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit C Page 7October 17, 2017 Contra Costa County Board of Supervisors 801
Exhibit D
GENERAL Cost Group #2 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age
Basic not in Social
Security
Basic in Social
Security*COLA
Total not in Social
Security
Total in Social
Security*
15 5.39%5.40%2.46%7.85%7.86%
16 5.48%5.49%2.50%7.98%7.99%
17 5.57%5.58%2.55%8.12%8.13%
18 5.66%5.67%2.59%8.25%8.26%
19 5.75%5.76%2.64%8.39%8.40%
20 5.84%5.85%2.68%8.52%8.53%
21 5.93%5.94%2.73%8.66%8.67%
22 6.03%6.04%2.78%8.81%8.82%
23 6.13%6.14%2.83%8.96%8.97%
24 6.23%6.24%2.88%9.11%9.12%
25 6.33%6.34%2.93%9.26%9.27%
26 6.43%6.44%2.98%9.41%9.42%
27 6.53%6.54%3.03%9.56%9.57%
28 6.63%6.64%3.08%9.71%9.72%
29 6.74%6.75%3.13%9.87%9.88%
30 6.85%6.86%3.19%10.04%10.05%
31 6.96%6.97%3.24%10.20%10.21%
32 7.07%7.08%3.30%10.37%10.38%
33 7.19%7.20%3.36%10.55%10.56%
34 7.30%7.31%3.41%10.71%10.72%
35 7.42%7.43%3.47%10.89%10.90%
36 7.54%7.55%3.53%11.07%11.08%
37 7.67%7.68%3.59%11.26%11.27%
38 7.79%7.80%3.65%11.44%11.45%
39 7.92%7.93%3.72%11.64%11.65%
40 8.06%8.07%3.79%11.85%11.86%
41 8.19%8.20%3.85%12.04%12.05%
42 8.33%8.34%3.92%12.25%12.26%
43 8.48%8.49%4.00%12.48%12.49%
44 8.62%8.63%4.07%12.69%12.70%
45 8.77%8.78%4.14%12.91%12.92%
46 8.93%8.94%4.22%13.15%13.16%
47 9.08%9.09%4.30%13.38%13.39%
48 9.22%9.23%4.37%13.59%13.60%
49 9.37%9.38%4.44%13.81%13.82%
50 9.53%9.54%4.52%14.05%14.06%
51 9.71%9.72%4.61%14.32%14.33%
52 9.87%9.88%4.69%14.56%14.57%
53 10.02%10.03%4.77%14.79%14.80%
54 10.17%10.18%4.84%15.01%15.02%
55 10.27%10.28%4.89%15.16%15.17%
56 10.34%10.35%4.93%15.27%15.28%
57 10.31%10.32%4.91%15.22%15.23%
58 10.15%10.16%4.83%14.98%14.99%
59 10.03%10.04%4.77%14.80%14.81%
60 and over 10.03%10.04%4.77%14.80%14.81%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 49.86% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit D Page 8October 17, 2017 Contra Costa County Board of Supervisors 802
Exhibit E
GENERAL Cost Group #3 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.61%2.86%8.47%
16 5.70%2.91%8.61%
17 5.79%2.96%8.75%
18 5.89%3.02%8.91%
19 5.98%3.07%9.05%
20 6.08%3.12%9.20%
21 6.17%3.17%9.34%
22 6.27%3.23%9.50%
23 6.38%3.29%9.67%
24 6.48%3.34%9.82%
25 6.58%3.40%9.98%
26 6.69%3.46%10.15%
27 6.80%3.52%10.32%
28 6.90%3.58%10.48%
29 7.02%3.64%10.66%
30 7.13%3.71%10.84%
31 7.24%3.77%11.01%
32 7.36%3.83%11.19%
33 7.48%3.90%11.38%
34 7.60%3.97%11.57%
35 7.72%4.03%11.75%
36 7.85%4.11%11.96%
37 7.98%4.18%12.16%
38 8.11%4.25%12.36%
39 8.24%4.32%12.56%
40 8.38%4.40%12.78%
41 8.52%4.48%13.00%
42 8.67%4.56%13.23%
43 8.81%4.64%13.45%
44 8.97%4.73%13.70%
45 9.12%4.81%13.93%
46 9.27%4.89%14.16%
47 9.43%4.98%14.41%
48 9.59%5.07%14.66%
49 9.73%5.15%14.88%
50 9.90%5.24%15.14%
51 10.06%5.33%15.39%
52 10.23%5.43%15.66%
53 10.39%5.52%15.91%
54 10.53%5.59%16.12%
55 10.61%5.64%16.25%
56 10.68%5.68%16.36%
57 10.65%5.66%16.31%
58 10.47%5.56%16.03%
59 9.91%5.25%15.16%
60 and over 9.91%5.25%15.16%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 55.56% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit E Page 9October 17, 2017 Contra Costa County Board of Supervisors 803
Exhibit F
GENERAL Cost Group #4 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age
Basic not in Social
Security
Basic in Social
Security*COLA
Total not in Social
Security
Total in Social
Security*
15 5.37%5.38%2.69%8.06%8.07%
16 5.45%5.46%2.73%8.18%8.19%
17 5.54%5.55%2.78%8.32%8.33%
18 5.63%5.64%2.83%8.46%8.47%
19 5.72%5.73%2.88%8.60%8.61%
20 5.81%5.82%2.93%8.74%8.75%
21 5.91%5.92%2.98%8.89%8.90%
22 6.00%6.01%3.03%9.03%9.04%
23 6.10%6.11%3.08%9.18%9.19%
24 6.20%6.21%3.14%9.34%9.35%
25 6.30%6.31%3.19%9.49%9.50%
26 6.40%6.41%3.25%9.65%9.66%
27 6.50%6.51%3.30%9.80%9.81%
28 6.61%6.62%3.36%9.97%9.98%
29 6.71%6.72%3.42%10.13%10.14%
30 6.82%6.83%3.48%10.30%10.31%
31 6.93%6.94%3.54%10.47%10.48%
32 7.04%7.05%3.60%10.64%10.65%
33 7.16%7.17%3.66%10.82%10.83%
34 7.27%7.28%3.72%10.99%11.00%
35 7.39%7.40%3.79%11.18%11.19%
36 7.51%7.52%3.86%11.37%11.38%
37 7.63%7.64%3.92%11.55%11.56%
38 7.76%7.77%3.99%11.75%11.76%
39 7.89%7.90%4.06%11.95%11.96%
40 8.02%8.03%4.13%12.15%12.16%
41 8.15%8.16%4.21%12.36%12.37%
42 8.29%8.30%4.28%12.57%12.58%
43 8.44%8.45%4.36%12.80%12.81%
44 8.58%8.59%4.44%13.02%13.03%
45 8.74%8.75%4.53%13.27%13.28%
46 8.89%8.90%4.61%13.50%13.51%
47 9.04%9.05%4.69%13.73%13.74%
48 9.18%9.19%4.77%13.95%13.96%
49 9.34%9.35%4.86%14.20%14.21%
50 9.49%9.50%4.94%14.43%14.44%
51 9.66%9.67%5.03%14.69%14.70%
52 9.83%9.84%5.12%14.95%14.96%
53 9.98%9.99%5.21%15.19%15.20%
54 10.12%10.13%5.28%15.40%15.41%
55 10.24%10.25%5.35%15.59%15.60%
56 10.35%10.36%5.41%15.76%15.77%
57 10.33%10.34%5.40%15.73%15.74%
58 10.18%10.19%5.32%15.50%15.51%
59 9.78%9.79%5.10%14.88%14.89%
60 and over 9.78%9.79%5.10%14.88%14.89%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 54.69% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit F Page 10October 17, 2017 Contra Costa County Board of Supervisors 804
Exhibit G
GENERAL Cost Group #5 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.39%2.64%8.03%
16 5.48%2.69%8.17%
17 5.57%2.74%8.31%
18 5.66%2.79%8.45%
19 5.75%2.84%8.59%
20 5.84%2.88%8.72%
21 5.93%2.93%8.86%
22 6.03%2.99%9.02%
23 6.13%3.04%9.17%
24 6.23%3.09%9.32%
25 6.33%3.15%9.48%
26 6.43%3.20%9.63%
27 6.53%3.25%9.78%
28 6.63%3.31%9.94%
29 6.74%3.37%10.11%
30 6.85%3.43%10.28%
31 6.96%3.49%10.45%
32 7.07%3.54%10.61%
33 7.19%3.61%10.80%
34 7.30%3.67%10.97%
35 7.42%3.73%11.15%
36 7.54%3.80%11.34%
37 7.67%3.87%11.54%
38 7.79%3.93%11.72%
39 7.92%4.00%11.92%
40 8.06%4.08%12.14%
41 8.19%4.14%12.33%
42 8.33%4.22%12.55%
43 8.48%4.30%12.78%
44 8.62%4.38%13.00%
45 8.77%4.46%13.23%
46 8.93%4.54%13.47%
47 9.08%4.62%13.70%
48 9.22%4.70%13.92%
49 9.37%4.78%14.15%
50 9.53%4.86%14.39%
51 9.71%4.96%14.67%
52 9.87%5.05%14.92%
53 10.02%5.13%15.15%
54 10.17%5.21%15.38%
55 10.27%5.26%15.53%
56 10.34%5.30%15.64%
57 10.31%5.28%15.59%
58 10.15%5.20%15.35%
59 10.03%5.13%15.16%
60 and over 10.03%5.13%15.16%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 53.62% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit G Page 11October 17, 2017 Contra Costa County Board of Supervisors 805
Exhibit H
GENERAL Cost Group #6 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age
Basic not in Social
Security
Basic in Social
Security*COLA
Total not in Social
Security
Total in Social
Security*
15 6.12%6.13%2.57%8.69%8.70%
16 6.22%6.23%2.61%8.83%8.84%
17 6.32%6.33%2.66%8.98%8.99%
18 6.42%6.43%2.70%9.12%9.13%
19 6.53%6.54%2.75%9.28%9.29%
20 6.63%6.64%2.80%9.43%9.44%
21 6.74%6.75%2.85%9.59%9.60%
22 6.85%6.86%2.90%9.75%9.76%
23 6.96%6.97%2.95%9.91%9.92%
24 7.07%7.08%3.00%10.07%10.08%
25 7.19%7.20%3.05%10.24%10.25%
26 7.30%7.31%3.10%10.40%10.41%
27 7.42%7.43%3.15%10.57%10.58%
28 7.54%7.55%3.21%10.75%10.76%
29 7.66%7.67%3.26%10.92%10.93%
30 7.79%7.80%3.32%11.11%11.12%
31 7.92%7.93%3.38%11.30%11.31%
32 8.05%8.06%3.44%11.49%11.50%
33 8.18%8.19%3.50%11.68%11.69%
34 8.31%8.32%3.56%11.87%11.88%
35 8.45%8.46%3.62%12.07%12.08%
36 8.60%8.61%3.69%12.29%12.30%
37 8.74%8.75%3.75%12.49%12.50%
38 8.89%8.90%3.82%12.71%12.72%
39 9.05%9.06%3.89%12.94%12.95%
40 9.22%9.23%3.97%13.19%13.20%
41 9.37%9.38%4.04%13.41%13.42%
42 9.53%9.54%4.11%13.64%13.65%
43 9.68%9.69%4.18%13.86%13.87%
44 9.85%9.86%4.26%14.11%14.12%
45 10.01%10.02%4.33%14.34%14.35%
46 10.18%10.19%4.41%14.59%14.60%
47 10.37%10.38%4.49%14.86%14.87%
48 10.52%10.53%4.56%15.08%15.09%
49 10.68%10.69%4.63%15.31%15.32%
50 10.82%10.83%4.70%15.52%15.53%
51 10.89%10.90%4.73%15.62%15.63%
52 10.86%10.87%4.71%15.57%15.58%
53 10.70%10.71%4.64%15.34%15.35%
54 10.27%10.28%4.45%14.72%14.73%
55 10.27%10.28%4.45%14.72%14.73%
56 10.27%10.28%4.45%14.72%14.73%
57 10.27%10.28%4.45%14.72%14.73%
58 10.27%10.28%4.45%14.72%14.73%
59 10.27%10.28%4.45%14.72%14.73%
60 and over 10.27%10.28%4.45%14.72%14.73%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 45.33% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit H Page12October 17, 2017 Contra Costa County Board of Supervisors 806
Exhibit I
SAFETY Cost Group #7 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.04%6.41%15.45%
16 9.04%6.41%15.45%
17 9.04%6.41%15.45%
18 9.04%6.41%15.45%
19 9.04%6.41%15.45%
20 9.04%6.41%15.45%
21 9.04%6.41%15.45%
22 9.18%6.52%15.70%
23 9.33%6.63%15.96%
24 9.49%6.75%16.24%
25 9.64%6.86%16.50%
26 9.80%6.98%16.78%
27 9.96%7.10%17.06%
28 10.13%7.23%17.36%
29 10.30%7.35%17.65%
30 10.47%7.48%17.95%
31 10.64%7.61%18.25%
32 10.83%7.75%18.58%
33 11.02%7.89%18.91%
34 11.21%8.03%19.24%
35 11.41%8.18%19.59%
36 11.61%8.33%19.94%
37 11.80%8.47%20.27%
38 12.00%8.62%20.62%
39 12.21%8.78%20.99%
40 12.43%8.94%21.37%
41 12.66%9.12%21.78%
42 12.89%9.29%22.18%
43 13.18%9.50%22.68%
44 13.41%9.68%23.09%
45 13.61%9.83%23.44%
46 13.65%9.86%23.51%
47 13.59%9.81%23.40%
48 13.38%9.65%23.03%
49 13.00%9.37%22.37%
50 13.00%9.37%22.37%
51 13.00%9.37%22.37%
52 13.00%9.37%22.37%
53 13.00%9.37%22.37%
54 13.00%9.37%22.37%
55 13.00%9.37%22.37%
56 13.00%9.37%22.37%
57 13.00%9.37%22.37%
58 13.00%9.37%22.37%
59 13.00%9.37%22.37%
60 and over 13.00%9.37%22.37%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 74.72% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit I Page 13October 17, 2017 Contra Costa County Board of Supervisors 807
Exhibit J
SAFETY Cost Group #8 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.02%6.51%15.53%
16 9.02%6.51%15.53%
17 9.02%6.51%15.53%
18 9.02%6.51%15.53%
19 9.02%6.51%15.53%
20 9.02%6.51%15.53%
21 9.02%6.51%15.53%
22 9.16%6.61%15.77%
23 9.31%6.73%16.04%
24 9.47%6.85%16.32%
25 9.62%6.96%16.58%
26 9.78%7.09%16.87%
27 9.94%7.21%17.15%
28 10.11%7.34%17.45%
29 10.27%7.46%17.73%
30 10.45%7.59%18.04%
31 10.63%7.73%18.36%
32 10.81%7.87%18.68%
33 10.99%8.00%18.99%
34 11.19%8.16%19.35%
35 11.38%8.30%19.68%
36 11.58%8.45%20.03%
37 11.78%8.61%20.39%
38 11.98%8.76%20.74%
39 12.19%8.92%21.11%
40 12.40%9.08%21.48%
41 12.62%9.24%21.86%
42 12.87%9.43%22.30%
43 13.15%9.65%22.80%
44 13.41%9.84%23.25%
45 13.57%9.97%23.54%
46 13.60%9.99%23.59%
47 13.51%9.92%23.43%
48 13.40%9.84%23.24%
49 13.03%9.56%22.59%
50 13.03%9.56%22.59%
51 13.03%9.56%22.59%
52 13.03%9.56%22.59%
53 13.03%9.56%22.59%
54 13.03%9.56%22.59%
55 13.03%9.56%22.59%
56 13.03%9.56%22.59%
57 13.03%9.56%22.59%
58 13.03%9.56%22.59%
59 13.03%9.56%22.59%
60 and over 13.03%9.56%22.59%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 76.02% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit J Page 14October 17, 2017 Contra Costa County Board of Supervisors 808
Exhibit K
SAFETY Cost Group #9 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 8.63%3.92%12.55%
16 8.63%3.92%12.55%
17 8.63%3.92%12.55%
18 8.63%3.92%12.55%
19 8.63%3.92%12.55%
20 8.63%3.92%12.55%
21 8.63%3.92%12.55%
22 8.77%3.99%12.76%
23 8.91%4.06%12.97%
24 9.06%4.13%13.19%
25 9.21%4.20%13.41%
26 9.36%4.27%13.63%
27 9.51%4.35%13.86%
28 9.67%4.42%14.09%
29 9.83%4.50%14.33%
30 10.00%4.58%14.58%
31 10.17%4.66%14.83%
32 10.34%4.75%15.09%
33 10.52%4.83%15.35%
34 10.70%4.92%15.62%
35 10.88%5.00%15.88%
36 11.06%5.09%16.15%
37 11.24%5.18%16.42%
38 11.44%5.27%16.71%
39 11.63%5.36%16.99%
40 11.82%5.46%17.28%
41 12.04%5.56%17.60%
42 12.26%5.67%17.93%
43 12.44%5.75%18.19%
44 12.52%5.79%18.31%
45 12.50%5.78%18.28%
46 12.42%5.74%18.16%
47 12.16%5.62%17.78%
48 12.54%5.80%18.34%
49 13.13%6.09%19.22%
50 13.13%6.09%19.22%
51 13.13%6.09%19.22%
52 13.13%6.09%19.22%
53 13.13%6.09%19.22%
54 13.13%6.09%19.22%
55 13.13%6.09%19.22%
56 13.13%6.09%19.22%
57 13.13%6.09%19.22%
58 13.13%6.09%19.22%
59 13.13%6.09%19.22%
60 and over 13.13%6.09%19.22%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 48.03% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit K Page 15October 17, 2017 Contra Costa County Board of Supervisors 809
Exhibit L
SAFETY Cost Group #10 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.04%6.31%15.35%
16 9.04%6.31%15.35%
17 9.04%6.31%15.35%
18 9.04%6.31%15.35%
19 9.04%6.31%15.35%
20 9.04%6.31%15.35%
21 9.04%6.31%15.35%
22 9.18%6.41%15.59%
23 9.33%6.52%15.85%
24 9.49%6.64%16.13%
25 9.64%6.75%16.39%
26 9.80%6.87%16.67%
27 9.96%6.98%16.94%
28 10.13%7.11%17.24%
29 10.30%7.23%17.53%
30 10.47%7.36%17.83%
31 10.64%7.48%18.12%
32 10.83%7.62%18.45%
33 11.02%7.76%18.78%
34 11.21%7.90%19.11%
35 11.41%8.05%19.46%
36 11.61%8.20%19.81%
37 11.80%8.34%20.14%
38 12.00%8.48%20.48%
39 12.21%8.64%20.85%
40 12.43%8.80%21.23%
41 12.66%8.97%21.63%
42 12.89%9.14%22.03%
43 13.18%9.35%22.53%
44 13.41%9.52%22.93%
45 13.61%9.67%23.28%
46 13.65%9.70%23.35%
47 13.59%9.65%23.24%
48 13.38%9.50%22.88%
49 13.00%9.22%22.22%
50 13.00%9.22%22.22%
51 13.00%9.22%22.22%
52 13.00%9.22%22.22%
53 13.00%9.22%22.22%
54 13.00%9.22%22.22%
55 13.00%9.22%22.22%
56 13.00%9.22%22.22%
57 13.00%9.22%22.22%
58 13.00%9.22%22.22%
59 13.00%9.22%22.22%
60 and over 13.00%9.22%22.22%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 73.51% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit L Page 16October 17, 2017 Contra Costa County Board of Supervisors 810
Exhibit M
SAFETY Cost Group #11 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.16%6.79%15.95%
16 9.16%6.79%15.95%
17 9.16%6.79%15.95%
18 9.16%6.79%15.95%
19 9.16%6.79%15.95%
20 9.16%6.79%15.95%
21 9.16%6.79%15.95%
22 9.31%6.91%16.22%
23 9.46%7.02%16.48%
24 9.62%7.15%16.77%
25 9.77%7.27%17.04%
26 9.93%7.39%17.32%
27 10.10%7.52%17.62%
28 10.27%7.66%17.93%
29 10.44%7.79%18.23%
30 10.61%7.92%18.53%
31 10.79%8.06%18.85%
32 10.98%8.21%19.19%
33 11.16%8.35%19.51%
34 11.36%8.51%19.87%
35 11.56%8.66%20.22%
36 11.76%8.82%20.58%
37 11.96%8.97%20.93%
38 12.16%9.13%21.29%
39 12.37%9.29%21.66%
40 12.58%9.46%22.04%
41 12.82%9.65%22.47%
42 13.06%9.83%22.89%
43 13.33%10.04%23.37%
44 13.59%10.25%23.84%
45 13.75%10.37%24.12%
46 13.79%10.40%24.19%
47 13.70%10.33%24.03%
48 13.43%10.12%23.55%
49 12.82%9.65%22.47%
50 12.82%9.65%22.47%
51 12.82%9.65%22.47%
52 12.82%9.65%22.47%
53 12.82%9.65%22.47%
54 12.82%9.65%22.47%
55 12.82%9.65%22.47%
56 12.82%9.65%22.47%
57 12.82%9.65%22.47%
58 12.82%9.65%22.47%
59 12.82%9.65%22.47%
60 and over 12.82%9.65%22.47%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 78.04% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit M Page 17October 17, 2017 Contra Costa County Board of Supervisors 811
Exhibit N
SAFETY Cost Group #12 Non-PEPRA Member Contribution Rates
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.16%4.74%13.90%
16 9.16%4.74%13.90%
17 9.16%4.74%13.90%
18 9.16%4.74%13.90%
19 9.16%4.74%13.90%
20 9.16%4.74%13.90%
21 9.16%4.74%13.90%
22 9.31%4.82%14.13%
23 9.46%4.90%14.36%
24 9.62%4.99%14.61%
25 9.77%5.07%14.84%
26 9.93%5.16%15.09%
27 10.10%5.25%15.35%
28 10.27%5.34%15.61%
29 10.44%5.43%15.87%
30 10.61%5.53%16.14%
31 10.79%5.62%16.41%
32 10.98%5.73%16.71%
33 11.16%5.83%16.99%
34 11.36%5.93%17.29%
35 11.56%6.04%17.60%
36 11.76%6.15%17.91%
37 11.96%6.26%18.22%
38 12.16%6.37%18.53%
39 12.37%6.48%18.85%
40 12.58%6.60%19.18%
41 12.82%6.73%19.55%
42 13.06%6.86%19.92%
43 13.33%7.01%20.34%
44 13.59%7.15%20.74%
45 13.75%7.24%20.99%
46 13.79%7.26%21.05%
47 13.70%7.21%20.91%
48 13.43%7.06%20.49%
49 12.82%6.73%19.55%
50 12.82%6.73%19.55%
51 12.82%6.73%19.55%
52 12.82%6.73%19.55%
53 12.82%6.73%19.55%
54 12.82%6.73%19.55%
55 12.82%6.73%19.55%
56 12.82%6.73%19.55%
57 12.82%6.73%19.55%
58 12.82%6.73%19.55%
59 12.82%6.73%19.55%
60 and over 12.82%6.73%19.55%
Adminstrative Expense: 0.46% of payroll added to Basic rates.
COLA Loading: 54.44% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-18 (new).xlsx Exhibit N Page 18October 17, 2017 Contra Costa County Board of Supervisors 812
Exhibit O
PEPRA Tiers Member Contribution Rates
Membership Date on or after January 1, 2013
Effective 7/1/18 - 6/30/19
Expressed as a Percentage of Monthly Payroll*
General Tiers Basic COLA Total
Cost Group #1 – PEPRA Tier 4 (2% COLA)8.83%2.04%10.87%
Cost Group #1 – PEPRA Tier 4 (3% COLA)8.67%2.94%11.61%
Cost Group #2 - PEPRA Tier 5 (2% COLA)8.25%1.89%10.14%
Cost Group #2 - PEPRA Tier 5 (3%/4% COLA) 8.39%2.78%11.17%
Cost Group #3 - PEPRA Tier 4 (3% COLA)8.32%2.88%11.20%
Cost Group #4 - PEPRA Tier 4 (3% COLA)9.21%3.13%12.34%
Cost Group #5 - PEPRA Tier 4 (2% COLA)9.25%2.15%11.40%
Cost Group #5 - PEPRA Tier 4 (3% COLA)11.24%3.86%15.10%
Cost Group #6 - PEPRA Tier 4 (3% COLA)11.96%3.85%15.81%
Safety Tiers Basic COLA Total
Cost Group #7 - PEPRA Tier D 15.04%6.19%21.23%
Cost Group #8 - PEPRA Tier D 13.67%5.77%19.44%
Cost Group #8 - PEPRA Tier E 13.01%3.67%16.68%
Cost Group #9 - PEPRA Tier E 13.72%3.81%17.53%
Cost Group #10 - PEPRA Tier D 13.29%5.63%18.92%
Cost Group #11 - PEPRA Tier D 13.28%5.64%18.92%
Cost Group #12 - PEPRA Tier D 11.92%5.07%16.99%
The Basic rates shown above also include an administrative expense load of 0.46% of payroll.
*NOTE: The rate should be applied to all compensation (whether or not in Social Security) up to the
applicable annual Gov. Code 7522.10(d) compensation limit.
Member Rates 7-1-18 (new).xlsx Exhibit O Page 19October 17, 2017 Contra Costa County Board of Supervisors 813
Page 20
CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION
SUBVENTION
All rates are shown as a percent of payroll.
Employee contribution rates vary depending upon their tier and age at entry. To compute the exact
subvention percent for each employee, do the following:
Employee rate – Decrease the employee’s rate by the subvention percent (i.e. 25%, 50%, etc.).
Employer rate – Increase the employer’s rate by a percent of the employee’s decrease using the
applicable refundability factor (found on Exhibits A and B):
EXAMPLE FOR COST GROUP #3 LEGACY MEMBERS:
If the subvention percent is 25%, and
the employee’s rate is 6.00%,
Employee rates should be decreased by 1.50% (25% × 6.00%)
The employer rate should be increased by 1.4382% (1.50% × 0.9588)
Please note that for PEPRA members, subvention is generally not permitted. The standard under Gov.
Code §7522.30(a) is that employees pay at least 50 percent of normal costs and that employers not pay
any of the required employee contribution, but there are some exceptions. Gov. Code §7522.30(f) allows
the terms (regarding the employee’s required contribution) of a contract, including a memorandum of
understanding, that is in effect on January 1, 2013, to continue through the length of a contract. This
means that it is possible that an employer will subvent a portion of a PEPRA member’s required
contribution until the expiration date of the current contract, so long as it has been determined that the
contract has been impaired.
CAUTION – these rates are for employer subvention of up to one-half the member contribution under
Gov. Code §31581.1, NOT employer pick-up of employee contribution rates. When an employer
subvents, the contribution subvented is not placed in the member’s account and is therefore not available
to the member as a refund. For this reason, the employer pays the contribution at a discount (i.e.
“Refundability Factor”).
Employer pick-ups of employee contributions are those made under Gov. Code §31581.2 and Internal
Revenue Code §414 (h)(2) for the sole purpose of deferring income tax. These contributions are added to
the member’s account, are available to the member as a refund and are considered by CCCERA as part of
the member’s compensation for retirement purposes.
EMPLOYEE PAYMENT OF EMPLOYER COST
There are several reasons why the attached contribution rates may need to be adjusted to increase the
employee portion including the following:
Gov. Code §31631 allows for members to pay all or part of the employer contributions.
Gov. Code §31639.95 allows for Safety members to pay a portion of the employer cost for the “3% at 50”
enhanced benefit.
Gov. Code §7522.30(c) requires that an employee’s contribution rate be at least equal to that of similarly
situated employees.
October 17, 2017 Contra Costa County Board of Supervisors 814
Page 21
Gov. Code §7522.30(e) allows the employee contributions to be more than one-half of the normal cost
rate if the increase has been agreed to through the collective bargaining process.
If you need to increase the employee contribution rate for any reason, you will need to adjust both
employee and employer rates as follows:
Employee rate – Increase the employee’s rate by the desired percent of payroll.
Employer rate – Decrease the employer’s rate by a percent of the cost-sharing percent of payroll
using the applicable refundability factor:
EXAMPLE FOR COST GROUP #11 LEGACY MEMBERS:
If the required increase in the employee rate is 8.0%,
Employee rates should be increased by 8.0%.
The employer rate should be decreased by 7.736% (8.0% × 0.9670)
PREPAYMENT DISCOUNT FACTOR FOR 2018-19
Employer Contribution Prepayment Program & Discount Factor for 2018-19 is 0.9696
If you are currently participating in the prepayment program and wish to continue, you do not need to do
anything other than prepay the July 1, 2018 through June 30, 2019 contributions on or before July 31,
2018. If you wish to start participating, please contact the Accounting Division at the Retirement Office
by March 31, 2018.
The discount factor is calculated assuming the prepayment will be received on July 31 in accordance with
Gov. Code §31582(b) in lieu of 12 equal payments due at the end of each month in accordance with Gov.
Code §31582(a). The discount factor for the fiscal year July 1, 2018 through June 30, 2019 will be 0.9696
based on the interest assumption of 7.00% per annum.
October 17, 2017 Contra Costa County Board of Supervisors 815
RECOMMENDATION(S):
ADOPT Resolution No. 2017/325 revising the Contra Costa County Alcohol and Other Drug Abuse Policy which
will rescind and supersede Resolution No. 92/52.
FISCAL IMPACT:
No fiscal impact to the general fund.
BACKGROUND:
On November 8, 2016, California voters approved the Adult Use of Marijuana Act through the passage of
Proposition 64, which legalized the use of recreational marijuana throughout the state. Proposition 64 affirmed the
right of employers to continue to maintain a drug and alcohol free workplace, to prohibit the use of marijuana in the
workplace, and to comply with federal and state laws concerning marijuana in the workplace. A review and revision
of the Contra Costa County Alcohol and Other Drug Abuse Policy was completed in light of the passage of
Proposition 64.
CONSEQUENCE OF NEGATIVE ACTION:
Employees may not understand that marijuana use, though legal in California, is prohibited by the County’s Alcohol
and Other Drug Abuse Policy.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Dianne Dinsmore,
925-335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: All County Departments (via Human Resources Department)
C.144
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Adopting A Revised Alcohol and Other Drug Abuse Policy
October 17, 2017 Contra Costa County Board of Supervisors 816
AGENDA ATTACHMENTS
Resolution No. 2017/325
Agreement to Comply with Contra Costa County Alcohol and Other Drug Abuse
Policy
Revised Alcohol and Other Drug Abuse Policy (Redlined)
MINUTES ATTACHMENTS
Signed Resolution No. 2017/325
October 17, 2017 Contra Costa County Board of Supervisors 817
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/325
In the Matter of adopting a revised Alcohol and Other Drug Abuse Policy
WHEREAS the Board of Supervisors enacted Resolution No. 92/52 hereinafter referred to as the Alcohol and Other Drug Abuse
Policy; and WHEREAS the Board of Supervisors continues to oppose the use of illegal drugs to protect the public’s safety and
welfare and in order to provide a safe work environment; and WHEREAS revision to the Alcohol and Other Drug Abuse Policy
is necessary to confirm that marijuana remains prohibited in the workplace under federal law, notwithstanding the Adult Use of
Marijuana Act of 2016 (Proposition 64), which was passed by voters on November 8, 2016)
NOW, THEREFORE, BE IT RESOLVED that Resolution No. 92/52 is hereby rescinded and superseded by the following
revised Alcohol and Other Drug Abuse Policy:
The Government of Contra Costa County has the overall goals of reducing the incidence of the abuse of alcohol and other
drugs through prevention and education together with intervention and treatment. The County believes that alcohol and
other drug abuse are conditions requiring professional intervention and recovery services. Because Contra Costa County
Government is committed to protecting the health, well-being and safety of employees and the public from hazards relating
to alcohol and other drug abuse by employees, it will: (a) encourage affected individuals to seek professional help
voluntarily at an early state; and (b) assist supervisors in dealing with associated problems related to work performance.
1.
Pursuant to the requirements of the federal Drug-Free Workplace Act of 1988 (41 USC §§ 8101 et seq.) and the California
Drug-Free Workplace Act of 1990 (CA Gov. Code §§ 8350 et seq.), it is the policy of the Contra Costa County
Government to continue to provide a drug-free workplace.
2.
For purposes of this policy only, “workplace” means a site for the performance of work that includes 1) all property under
the control and use of Contra Costa County, and 2) the employee’s location while on County business, such as while
operating County vehicles or equipment.
3.
The unlawful manufacture, distribution, dispensing, possession or use of a controlled substance, as defined by the federal
Comprehensive Drug Abuse Prevention and Control Act (21 USC § 812), including marijuana, is prohibited in the
workplace.
4.
The consumption, use, being under the influence of, or unlawful distribution of alcohol is prohibited in the workplace.5.
Any violation of this policy by an employee of Contra Costa County may result in: (1) requiring such employee to
participate satisfactorily in a substance abuse assistance or rehabilitation program; and/or (2) disciplinary action up to and
including termination.
6.
An employee must notify her/his department head within five calendar days of any criminal drug statute conviction for a
violation occurring in the workplace .
7.
An employee will not be disciplined because she/he voluntarily requests assistance for a substance abuse problem.
However, seeking assistance or raising any claim related to substance abuse does not relieve an employee of her/his
responsibility to meet the County’s performance, safety, or attendance standards, does not relieve an employee of her/his
responsibility to adhere to this policy, and does not insulate the employee from discipline for reasons other than seeking
assistance for a substance abuse problem.
8.
The County Administrator and Departments may adopt regulations consistent with this policy.9.
5
October 17, 2017 Contra Costa County Board of Supervisors 818
Contact: Dianne Dinsmore, 925-335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: All County Departments (via Human Resources Department)
October 17, 2017 Contra Costa County Board of Supervisors 819
October 17, 2017 Contra Costa County Board of Supervisors 820
AGREEMENT TO COMPLY WITH CONTRA COSTA COUNTY
ALCOHOL & OTHER DRUG ABUSE POLICY
I acknowledge that I have read and understand the Alcohol and Other Drug Abuse Policy
of the County of Contra Costa, and I agree that as a condition of my employment by the
County/District, I am required to abide by the terms of the Policy.
Dated:________________ ________________________
(Employee’s Signature)
________________________
(Typed or Printed Name)
________________________
(Employee No.)
________________________
(Department Name)
Cc: Employee
Personnel File
October 17, 2017 Contra Costa County Board of Supervisors 821
October 17, 2017 Contra Costa County Board of Supervisors 822
October 17, 2017 Contra Costa County Board of Supervisors 823
October 17, 2017 Contra Costa County Board of Supervisors 824
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 26, 2017, the Board of Supervisors reviewed
and approved the emergency declaration.
With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all
homeless individuals and families, it is appropriate for the Board to continue the declaration of a local emergency
regarding homelessness.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.145
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
October 17, 2017 Contra Costa County Board of Supervisors 825
RECOMMENDATION(S):
AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $33,950 to the Town of Danville from Park
Dedication Trust Account 8136 PI60 35514 to help fund the development of new facilities at Sycamore Valley Park
in the Town of Danville. The project is located at 1000 Sherburne Hills Road in Danville.
FISCAL IMPACT:
No impact on the General Fund. 100% Park Dedication Trust Fund, Account 8136 PI60 35514.
BACKGROUND:
The Town of Danville is requesting $33,950 to help fund the development of expanded park facilities at Sycamore
Valley Park. The improvements include four new bocce ball courts, a new shade structure, additional lighting, and
landscaping. The total project cost is $1,308,709 and is funded through various funding sources and county Park
Impact funds. The project has been completed.
The project is included in the Town of Danville's Capital Improvement Program and will also serve unincorporated
residents in Blackhawk, Diablo, and Alamo.
The Town of Danville has complied with the California Environmental Quality Act (CEQA) for the Sycamore Valley
Park improvements. A Notice of Exemption (NOE) was prepared and was posted at the County Clerk on September
13, 2007.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Kristine Solseng, (925)
674-7809
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.146
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Park Funds for Sycamore Valley Park in Danville
October 17, 2017 Contra Costa County Board of Supervisors 826
BACKGROUND: (CONT'D)
It is the policy of the County to utilize County park funds to meet local and regional park needs. Sycamore Valley
Park is a town park with a regional draw, including unincorporated residents. The Park Impact Trust Account funds
proposed for use were generated from impact fees collected in unincorporated areas near the park and that will benefit
from the improvements.
CHILDREN'S IMPACT STATEMENT:
The proposed improvements to Sycamore Valley Park supports the following community outcomes established in the
Children’s Report Card: Communities that are safe and provide a high quality of life for children and their families.
October 17, 2017 Contra Costa County Board of Supervisors 827
RECOMMENDATION(S):
1. ADOPT Resolution No. 2017/358 approving documents to facilitate a redemption of bonds and sale of a
multifamily housing facility, and to authorize the sale of Multifamily Housing Revenue Bonds in a principal amount
not to exceed $19,500,000 to finance the acquisition and rehabilitation of three multifamily rental housing facilities
for the Carena Scattered Site Renovation development (the "Development").
2. FIND and DECLARE that the recitals contained in the proposed Resolution are true and correct.
3. APPROVE the sale of Camara Circle Apartments by Camara Housing Associates L.P. (the "Current Owner")
4. APPROVE the form of, and authorize the County to execute, the First Supplemental Indenture between the County
and Wells Fargo Bank, National Association ("2000 Trustee")
5. APPROVE the form of, and authorize the County to execute, the Termination Agreement between the County, the
2000 Trustee, and Camara Housing Associates L.P.
6. AUTHORIZE the issuance of a County of Contra Costa Multifamily Housing Revenue Bond (Carena Scattered
Site Renovation), Series 2017A in an aggregate principal amount not to exceed $19,500,000.
7. APPROVE the form of, and authorize the County to execute, the Indenture between the County and Bank of
America, N. A. (the "Bank").
8. APPROVE the form of, and authorize the County to execute, the Loan Agreement among the Bank, the County
and Carena Associates L.P. (the "Borrower")
9. APPROVE the form of, and authorize the County to execute, the Regulatory Agreement and Declaration of
Restrictive Covenants between the County and Borrower.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kara Douglas
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C.147
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Resolution for Redemption (Camara Circle) and Sale of Bonds for Carena Scattered Sites Renovation, Concord and
Bay Point
October 17, 2017 Contra Costa County Board of Supervisors 828
RECOMMENDATION(S): (CONT'D)
>
10. APPROVE the form of, and authorize the County to execute, the Assignment of Deed of Trust and related
documents by the County to the Bank.
11. APPOINT Quint & Thimmig, LLP as bond counsel for the transaction.
12. AUTHORIZE and DIRECT the Designated Officers of the County to do any and all things and take any all
actions, and execute and deliver any and all certificates, agreements, and other documents which the officer may
deem necessary or advisable in order to consummate the lawful issuance and delivery of the Bonds in accordance
with the Resolution. Authorized officers include the Chair of the Board of Supervisors, the Vice-Chair of the
Board of Supervisors, County Administrator, the County Director of Conservation and Development, the County
Assistant Deputy Director of Conservation and Development, the County’s Community Development Bond
Program Manager, County Counsel, and other officers of the County.
FISCAL IMPACT:
No impact to the General Fund. At the closing for the Bonds, the County is reimbursed for costs incurred in the
issuance process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring units in the
Development will be rented to low income households are accommodated in the documents for the Bonds. The
Bonds will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.) pledged under
the Bond documents. No County funds are pledged to secure the Bonds.
BACKGROUND:
The recommended action is the adoption of Resolution No. 2017/358 by the Board, as the legislative body of the
County, approving documents to facilitate a redemption of bonds and the sale of Camara Circle Apartments in
Concord. The Resolution also authorizes the issuance of Multifamily Housing Revenue Bonds, the proceeds of
which will be used to finance the acquisition and rehabilitation of three apartment complexes together known as
Carena Scattered Site Renovation and consisting of Camara Circle Apartments, a 51 unit residential housing
development located at 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555 and 2566 Camara Circle in
Concord; Riley Court Apartments, a 48 unit residential development located at 2050, 2051, and 2061 Riley
Court, Concord; and Elaine Null Court apartments, a 14 unit residential development located at 112 Alves Lane
and 300-310 Water Street, Bay Point.
In 2000, the County issued bonds for the acquisition and rehabilitation of Camara Circle Apartments. In order to
move forward with the proposed Carena Scattered Sites Renovation project, the existing bonds must be redeemed,
and the regulatory agreement terminated.
The ownership entity for the development will be Carena Associates, L.P., a California limited partnership with
RCD GP, LLC serving as general partner of the Borrower and Bank of America N.A. serving as the the tax credit
investor special limited partner. The ownership entity is an affiliate of Resources for Community Development, a
local non-profit housing developer that has developed 445 units of housing in Contra Costa County.
On December 8, 2015, the Board of Supervisors adopted Resolution No. 2015/455 expressing the Board's intent
to issue multi-family housing revenue bonds for the Development. That Resolution authorized the submittal of an
application by the County for tax-exempt private activity bond authority from the California Debt Limit
Allocation Committee. Subsequent to the adoption of that Resolution, the County, as required by Section 147(f) of
the Internal Revenue Code, held a noticed public hearing to permit interested parties to comment on the proposed
financing and the Development. That hearing was held on February 28, 2017 with no comments received from the
public. The Board adopted Resolution No. 2017/77 on March 14, 2017 to authorize proceeding with the issuance
of the Bonds pursuant to Section 147(f) of the Internal Revenue Code.
On May 17, 2017, the California Debt Limit Allocation Committee awarded the County authority to issue the
Bonds in a maximum principal amount of $20,000,000. That authority will be used to issue and sell the Bonds
directly to Bank of America N.A, with the proceeds of the Bonds to be used to fund a loan by the County to
Carena Associates, L.P. In addition to the proceeds of the Bonds, the Development will utilize other forms of
financing detailed in Attachment A. The transaction is expected to close on or about October 26, 2017.
October 17, 2017 Contra Costa County Board of Supervisors 829
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would prevent the County from issuing the Multifamily Housing Revenue Bonds in order to
provide a loan to Carena Associates, L.P. to finance the acquisition and rehabilitation of Camara Circle
Apartments, Riley Court Apartments and Elaine Null Apartments
CHILDREN'S IMPACT STATEMENT:
The three apartment complexes making up the Carena development provide 113 units of affordable rental housing
appropriate for families. This supports outcome #3: Families are Economically Self Sufficient.
AGENDA ATTACHMENTS
Resolution No. 2017/358
Plan of Finance
First Supplement Indenture
Termination Agreement
Carena Indenture
Carena Loan Agreement
Carena form Regulatory Agreement
Assignment Deed of Trust
MINUTES ATTACHMENTS
Signed Resolution No. 2017/358
October 17, 2017 Contra Costa County Board of Supervisors 830
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/358
RESOLUTION APPROVING DOCUMENTS TO FACILITATE A REDEMPTION OF BONDS AND THE SALE OF A MULTIFAMILY HOUSING
FACILITY, AND AUTHORIZING THE ISSUANCE OF A NEW SERIES OF MULTIFAMILY HOUSING REVENUE BONDS IN A PRINCIPAL AMOUNT
NOT TO EXCEED $19,500,000 TO FINANCE THE ACQUISITION AND REHABILITATION OF THREE MULTIFAMILY RENTAL HOUSING
FACILITIES, ALL FOR CARENA ASSOCIATES, L.P., AS WELL AS APPROVING OTHER MATTERS RELATING THERETO
WHEREAS, in accordance with the Act, in 2000 the County issued $4,000,000 principal amount of its Multifamily Housing
Revenue Refunding Bonds (Camara Circle Apartments), 2000 Series A (the “2000 Bonds”) pursuant to an Indenture, dated as of
November 1, 2000 (the “2000 Indenture”), between the County and Wells Fargo Bank, National Association, as trustee (the
“2000 Trustee”), and loaned the proceeds of the 2000 Bonds to Camara Housing Associates, L.P., a California limited
partnership (the “Current Owner”), the proceeds of which loan were used by the Current Owner to finance the Camara Circle
Apartments located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555 and 2566 Camara Circle in the City of
Concord; and
WHEREAS, the Current Owner is selling the Camara Circle Apartments to Carena Associates, L.P., a California limited
partnership (the “Borrower”); and
WHEREAS, the Borrower has requested that the County issue multifamily housing revenue bonds (the “Bonds”) and loan the
proceeds of the Bonds to the Borrower to finance the acquisition by the Borrower of the Camara Circle Apartments from the
Current Owner, as well as to finance the rehabilitation of Camara Circle Apartments and the acquisition and rehabilitation of
Riley Court Apartments in the City of Concord and Elaine Null Apartments in the Bay Point unincorporated area of the County
(the Camara Circle Apartments, the Riley Court Apartments and the Elaine Null Apartments are collectively referred to below as
the “Development”); and
WHEREAS, on February 28, 2017, the Community Development Bond Program Manager of the County held a public hearing on
the proposed issuance of the Bonds by the County for, and the financing, ownership and operation of, the Development, as
required under the provisions of the Internal Revenue Code (the “Code”) applicable to tax-exempt obligations, following
published notice of such hearing, and communicated to the Board of Supervisors of the County all written and oral testimony
received at the hearing; and
WHEREAS, on March 14, 2017, the Board of Supervisors of the County adopted Resolution No. 2017/77 authorizing the
issuance of the Bonds to finance the Development in satisfaction of public approval requirements of the Code; and
WHEREAS, the California Debt Limit Allocation Committee adopted its Resolution No. 17-51 on May 22, 2017 allocating
$19,500,000 of the State of California ceiling on private activity bonds for 2017 to the County for the purpose of financing the
Development; and
WHEREAS, in order to assist in the financing of the Development, the County has determined to issue the Bonds, as authorized
by the Act, and sell the Bonds to Bank of America, N.A. (the “Bank”); and
WHEREAS, it is proposed that the Bonds be issued pursuant to an indenture of trust (the “Indenture”), between the County and
the Bank, and that the proceeds of the sale of the Bonds to the Bank be used to make a loan to the Borrower pursuant to a loan
agreement (the “Loan Agreement”) among the Bank, the County and the Borrower, with amounts due from the County to the
5
October 17, 2017 Contra Costa County Board of Supervisors 831
Bank under the Bonds and the Indenture to be payable solely from amounts paid by the Borrower under the Loan Agreement; and
WHEREAS, there have been prepared various documents with respect to the redemption of the 2000 Bonds and the issuance by
the County of the Bonds, copies of which are on file with the Clerk of the Board, and the Board of Supervisors now desires to
approve the issuance of the Bonds and the execution and delivery of such documents by the County; and
WHEREAS, all conditions, things and acts required to exist, to have happened and to have been performed precedent to and in
connection with the issuance of the Bonds as contemplated by this Resolution and the documents referred to herein exist, have
happened and have been performed in due time, form and manner as required by the laws of the State of California, including the
Act.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, as follows:
Section 1. The Board of Supervisors hereby finds and declares that the foregoing recitals are true and correct.
Section 2. The Board of Supervisors hereby approves the sale of the Camara Circle Apartments by the Current Owner to the
Borrower.
Section 3. The First Supplemental Indenture, between the 2000 Trustee and the County amending the 2000 Indenture to facilitate
the redemption of the 2000 Bonds, and the Termination Agreement, among the County, the 2000 Trustee and the Current Owner
terminating five regulatory agreements and declaration of restrictive covenants (the “2000 Regulatory Agreements”) recorded
against Camara Circle Apartments in connection with the 2000 Bonds (collectively, the “2000 Documents”), in the respective
forms on file with the Clerk of the Board, are hereby approved. Any one of the Chair of the Board of Supervisors, the
Vice-Chair of the Board of Supervisors, the County Administrator, the Director of Conservation and Development, the Assistant
Deputy Director of Conservation and Development and the Community Development Bond Program Manager (collectively, the
“Designated Officers”), acting alone, is hereby authorized, for and in the name and on behalf of the County, to execute and
deliver the 2000 Documents in said forms, together with such additions thereto or changes therein as are recommended or
approved by the Designated Officer executing the 2000 Documents upon consultation with Bond Counsel to the County
(including such additions or changes as are necessary or advisable in accordance with Section 11 hereof), the approval of such
additions or changes to be conclusively evidenced by the execution and delivery of the 2000 Documents by the County.
Section 4. Pursuant to the Act and the Indenture, the Bonds designated as “County of Contra Costa Multifamily Housing Revenue
Bonds (Carena Scattered Site Renovation), Series 2017A” in an aggregate principal amount of not to exceed $19,500,000, are
hereby authorized to be issued. The Bonds shall be executed by the manual or facsimile signature of the Chair of the Board of
Supervisors (the “Chair”), in the form set forth in and otherwise in accordance with the Indenture.
Section 5. The Indenture between the County and the Bank (the “Indenture”), in the form on file with the Clerk of the Board, is
hereby approved. Any one of the Designated Officers, acting alone, is hereby authorized to execute and deliver the Indenture in
said form, together with such additions thereto or changes therein as are recommended or approved by the Designated Officer
executing the Indenture upon consultation with Bond Counsel to the County (including such additions or changes as are
necessary or advisable in accordance with Section 11 hereof, provided that no additions or changes shall authorize an aggregate
principal amount of the Bonds in excess of the amount set forth in Section 2 above), the approval of such additions or changes to
be conclusively evidenced by the execution and delivery of the Indenture by the County. The date, maturity date, interest rate or
rates, privileges, manner of execution, place of payment, terms of redemption and other terms of the Bonds shall be as provided
in the Indenture as finally executed.
Section 6. The Loan Agreement among the Bank, the County and the Borrower, in the form on file with the Clerk of the Board,
is hereby approved. Any one of the Designated Officers, acting alone, is hereby authorized to execute and deliver the Loan
Agreement in said form, together with such additions thereto or changes therein as are recommended or approved by the
Designated Officer executing the Loan Agreement upon consultation with Bond Counsel to the County (including such additions
or changes as are necessary or advisable in accordance with Section 11 hereof), the approval of such changes to be conclusively
evidenced by the execution and delivery of the Loan Agreement by the County.
Section 7. The regulatory agreement and declaration of restrictive covenants between the County and the Borrower (the
“Regulatory Agreement”), in the form on file with the Clerk of the Board, is hereby approved. Any one of the Designated
Officers is hereby authorized, acting alone, for and in the name and on behalf of the County, to execute and deliver a Regulatory
Agreement for each site on which contiguous units in the Development are located in said form, together with such additions
thereto or changes therein as are recommended or approved by the Designated Officer executing the Regulatory Agreements
upon consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in
accordance with Section 11 hereof), the approval of such additions or changes to be conclusively evidenced by the execution and
delivery of the Regulatory Agreements by the County.
October 17, 2017 Contra Costa County Board of Supervisors 832
Section 8. The Assignment of Deed of Trust and Related Documents, by the County to the Bank (the “Assignment”), in the form
on file with the Clerk of the Board, is hereby approved. Any one of the Designated Officers is hereby authorized, acting alone,
for and in the name and on behalf of the County, to execute and deliver the Assignment in said form, together with such additions
thereto or changes therein as are recommended or approved by the Designated Officer executing the Assignment upon
consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance
with Section 11 hereof), the approval of such additions or changes to be conclusively evidenced by the execution and delivery of
the Assignment by the County.
Section 9. The Bonds, when executed, shall be delivered to the Bank (as the purchaser of the Bonds), in accordance with written
instructions executed on behalf of the County by any one of the Designated Officers of the County, which instructions said
officers are hereby authorized, for and in the name and behalf of the County, to execute and deliver. Such instructions shall
provide for the delivery of the Bonds to the Bank upon the funding by the Bank of the initial advance of the purchase price of
the Bonds as described in Section 3.03(b) of the Indenture.
Section 10. The law firm of Quint & Thimmig LLP is hereby designated as Bond Counsel to the County for the Bonds. The fees
and expenses of such firm for matters related to the Bonds shall be payable solely from the proceeds of the Bonds or
contributions by the Borrower.
Section 11. All actions heretofore taken by the officers and agents of the County with respect to the issuance of the Bonds are
hereby approved, confirmed and ratified, and the proper officers of the County, including the Designated Officers, are hereby
authorized and directed, for and in the name and on behalf of the County, to do any and all things and take any and all actions and
execute any and all certificates, agreements and other documents, which they, or any of them, may deem necessary or advisable
in order to facilitate the sale of Camara Circle Apartments to the Borrower, the redemption of the 2000 Bonds and the
termination of the 2000 Regulatory Agreements, as well as the lawful issuance and delivery of the Bonds, all in accordance with
this Resolution, including but not limited to any certificates, agreements and other documents described in the 2000 Documents,
the Indenture, the Loan Agreement, the Regulatory Agreement or the Assignment, or otherwise necessary to redeem the 2000
Bonds, to terminate the 2000 Regulatory Agreements, to issue the Bonds and to otherwise consummate the transactions
contemplated by the documents approved by this Resolution.
Section 12. This Resolution shall take effect upon its adoption.
Contact: Kara Douglas 925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
October 17, 2017 Contra Costa County Board of Supervisors 833
Attachment A
Carena Scattered Site Renovation
Multifamily Housing Revenue Note
Plan of Finance*
Construction Permanent
Tax Exempt Bond 19,231,589$ 6,274,000$
County HOME/CDBG 925,000 925,000
City of Concord Loan 1,000,000 1,000,000
4% Low Income Housing Tax Credits 12,161,971
Assumption of Existing Debt 10,609,050 10,609,050
Existing Reserves 600,000 600,000
Seller Takeback Loan 1,844,249 1,844,249
Deferred Developer Fee & GP Equity 1,274,297 2,069,915
Total 35,484,185$ 35,484,185$
* The amounts will be refined during the transaction closing.
October 17, 2017 Contra Costa County Board of Supervisors 834
Quint & Thimmig LLP 7/27/17
03007.40:J14787
FIRST SUPPLEMENTAL INDENTURE
by and between the
COUNTY OF CONTRA COSTA, CALIFORNIA
and
WELLS FARGO BANK, NATIONAL ASSOCIATION,
as Trustee
dated as of October 1, 2017
relating to:
County of Contra Costa
Multifamily Housing Revenue Bonds
(Camara Circle Apartments), 2000 Series A
October 17, 2017 Contra Costa County Board of Supervisors 835
-1-
FIRST SUPPLEMENTAL INDENTURE
THIS FIRST SUPPLEMENTAL INDENTURE (the “First Supplemental Indenture”),
dated as of October 1, 2017, is by and between the COUNTY OF CONTRA COSTA,
CALIFORNIA, a political subdivision and body corporate and politic, duly organized and
existing under the laws of the State of California (the “County”), and WELLS FARGO BANK,
NATIONAL ASSOCIATION, a national banking association organized under the laws of the
United States of America, as trustee (the “Trustee”), and supplements and amends the
Indenture, dated as of November 1, 2000, by and between the County and the Trustee (the
“Indenture”). Capitalized terms used in this First Supplemental Indenture and not otherwise
defined herein have the meanings given to them in the Indenture.
RECITALS:
WHEREAS, pursuant to the Indenture, the County issued its County of Contra Costa
Multifamily Housing Revenue Bonds (Camara Circle Apartments), 2000 Series A (the “Bonds”);
and
WHEREAS, Section 9.01(B)(2) of the Indenture provides that the County and the Trustee
may enter into a Supplemental Indenture, with the prior written consent of the Bank, without
the consent of or notice to the owners of the Bonds, if the Supplemental Indenture is in regard to
matters or questions arising under the Indenture, as the County may deem necessary or
desirable and not inconsistent with the Indenture and which does not adversely affect the
interest of the holders of the Bonds; and
WHEREAS, the County, at the request of the Borrower, is desirous of amending the
Indenture in order to allow for the defeasance of the Bonds under Article X of the Indenture
while the Bonds are in a Weekly Interest Rate Period and using amounts in the Letter of Credit
Account in connection with the prepayment in full of the Loan by the Borrower and the
redemption in full of the Bonds, and the County has requested that the Trustee enter into this
First Supplemental Indenture in order to so amend the Indenture; and
WHEREAS, the Borrower and Citibank, N.A. (successor by merger to Citibank, F.S.B.,
and thereby the “Bank” as defined in the Indenture), by their execution of this First
Supplemental Indenture below, have consented to this First Supplemental Indenture; and
WHEREAS, Section 9.01(B) of the Indenture requires that the Trustee be provided with,
and Section 9.02 of the Indenture provides that the Trustee is entitled to receive and
conclusively rely on, an Opinion of Counsel to the effect that the provisions of this First
Supplemental Indenture do not materially adversely affect the interest of the Holders of the
Bonds and that this First Supplemental Indenture complies with the provisions of the
Indenture, and an Opinion of Counsel to such affect has been provided to the Trustee, the Bank
and the County.
AGREEMENT:
NOW, THEREFORE, the parties hereto agree to amend the Indenture as follows:
Section 1. Amendments to the Indenture. (a) Section 10.01 of the Indenture is hereby
amended by deleting the last sentence thereof.
October 17, 2017 Contra Costa County Board of Supervisors 836
-2-
(b) Section 10.03 of the Indenture is hereby amended by deleting the words “the Letter
of Credit Account in the Revenue Fund,” in the first sentence thereof.
(c) Paragraph (b) of Section 10.03 of the Indenture is hereby amended by adding thereto,
at the end thereof, the following: “provided further that in calculating the interest on the Bonds
to the redemption date during any Weekly Interest Rate Period, the interest rate on the Bonds
for any portion of the Weekly Interest Rate Period prior to the redemption date and for which a
Weekly Interest Rate has not yet been determined shall be assumed to be twelve percent (12%).”
(d) Section 10.03 of the Indenture is further amended by deleting the last paragraph
thereof.
Section 2. Ratification and Reaffirmation of Indenture. Except as hereby expressly
amended, the Indenture shall remain in full force and effect; and the Indenture, as amended
hereby, is ratified and confirmed.
Section 3. Execution in Several Counterparts. This First Supplemental Indenture may be
executed in any number of counterparts; each of such counterparts shall for all purposes be
deemed to be an original; and all such counterparts shall together constitute but one and the
same instrument.
Section 4. Governing Law. This First Supplemental Indenture shall be governed by and
construed in accordance with the laws of the State of California applicable to contracts made
and performed in such State.
Section 5. Incorporation By Reference. The County and the Trustee agree that the
amendments contained in this First Supplemental Indenture shall be incorporated by this
reference thereto into the Indenture, which Indenture as so amended shall serve as the sole
operative Indenture in connection with the Bonds.
Section 6. Interpretation. In the event of any conflict between the provisions of the
Indenture and the provisions of this First Supplemental Indenture, the provisions of this First
Supplemental Indenture shall control. Any reference in this First Supplemental Indenture to a
Section, without further qualification (such as, by way of example, “of this First Supplemental
Indenture”) shall mean the specified section of the Indenture, as amended and supplemented
by this First Supplemental Indenture. All references to the Indenture in the Loan Agreement,
the Regulatory Agreement or any other document executed in connection with any of the
foregoing shall refer to the Indenture as amended by this First Supplemental Indenture.
Section 7. Effective Date. This First Supplemental Indenture shall become effective from
and after the last to occur of the following: (a) the execution hereof by the County and the
Trustee, and (b) the execution of the consents hereto (as set forth below) by the Bank and the
Borrower.
Section 8. Binding Effect. From and after the date on which this First Supplemental
Indenture becomes effective as provided in Section 7 hereof, this First Supplemental Indenture
shall inure to the benefit of and shall be binding upon the County, the Trustee, the Bank, the
Borrower, the owners of the Bonds and their respective successors and assigns.
October 17, 2017 Contra Costa County Board of Supervisors 837
[signature page to First Supplemental Indenture for Camara Circle Apartments]
S-1
IN WITNESS WHEREOF, the COUNTY OF CONTRA COSTA, CALIFORNIA has
caused this First Supplemental Indenture to be signed in its name, and WELLS FARGO BANK,
NATIONAL ASSOCIATION has caused this First Supplemental Indenture to be signed in its
name, all as of the day and year first above written.
COUNTY OF CONTRA COSTA,
CALIFORNIA
By:
John Kopchik,
Director, Department of
Conservation and Development
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Signatory
The foregoing First Supplemental Indenture
is hereby consented to:
CITIBANK, N.A., successor by merger to
CITIBANK, F.S.B.
By:
Andrew Lee,
Vice President
CAMARA HOUSING ASSOCIATES, LP,
a California limited partnership
By: Resources for Community Development,
a California nonprofit public benefit corporation,
its general partner
By:
Daniel Sawislak,
Executive Director
03007.40:J14787
October 17, 2017 Contra Costa County Board of Supervisors 838
Quint & Thimmig LLP 7/27/17
03007:40:J14794
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Paul J. Thimmig
Quint & Thimmig LLP
900 Larkspur Landing Circle, Suite 270
Larkspur, California 94920-1726
TERMINATION AGREEMENT
by and among the
COUNTY OF CONTRA COSTA, CALIFORNIA
WELLS FARGO BANK, NATIONAL ASSOCIATION,
as Trustee,
and
CAMARA HOUSING ASSOCIATES, L.P.
dated as of October 1, 2017
relating to five separate
Regulatory Agreements and Declarations of Restrictive Covenants,
each dated as of November 1, 2000, each among the
County of Contra Costa,
Camara Housing Associates, L.P. and
Wells Fargo Bank, National Association, as Trustee
October 17, 2017 Contra Costa County Board of Supervisors 839
-1-
TERMINATION AGREEMENT
This TERMINATION AGREEMENT, dated as of October 1, 2017 (the “Agreement”), is by
and among the COUNTY OF CONTRA COSTA, CALIFORNIA, a political subdivision and body
corporate and politic, duly organized and existing under the laws of the State of California (the
“County”), WELLS FARGO BANK, NATIONAL ASSOCIATION, as trustee (the “Trustee”), and
CAMARA HOUSING ASSOCIATES, L.P., a California limited partnership (the “Borrower”).
RECITALS:
WHEREAS, pursuant to an Indenture, dated as of November 1, 2000, between the County
and Wells Fargo Bank, National Association, as trustee (the “Trustee”), the County issued its
County of Contra Costa Multifamily Housing Revenue Bonds (Camara Circle Apartments), 2000
Series A (the “Bonds”); and
WHEREAS, the proceeds of the Bonds were loaned by the County to the Borrower (the
“Loan”) pursuant to a Loan Agreement, dated as of November 1, 2000 (the “Loan Agreement”),
among the County, the Trustee and the Borrower, and the Borrower used proceeds of the Loan
to finance a multifamily rental housing facility known as Camara Circle Apartments (the
“Project”); and
WHEREAS, in connection with the issuance of the Bonds, the County, the Trustee and the
Borrower entered into (a) a Regulatory Agreement and Declaration of Restrictive Covenants,
dated as of November 1, 2017 (the “2501 and 2537 Camara Circle Regulatory Agreement”) and
recorded on November 30, 2000 in the official records of the County of Contra Costa, State of
California, as Instrument No. DOC-2000-0268392-00, (b) a Regulatory Agreement and Declaration
of Restrictive Covenants, dated as of November 1, 2017 (the “2530 and 2536 Camara Circle
Regulatory Agreement”) and recorded on November 30, 2000 in the official records of the County
of Contra Costa, State of California, as Instrument No. DOC-2000-0268393-00, (c) a Regulatory
Agreement and Declaration of Restrictive Covenants, dated as of November 1, 2017 (the “2549
and 2555 Camara Circle Regulatory Agreement”) and recorded on November 30, 2000 in the
official records of the County of Contra Costa, State of California, as Instrument No. DOC-2000-
0268394-00, (d) a Regulatory Agreement and Declaration of Restrictive Covenants, dated as of
November 1, 2017 (the “2554 Camara Circle Regulatory Agreement”) and recorded on November
30, 2000 in the official records of the County of Contra Costa, State of California, as Instrument
No. DOC-2000-0268395-00, and (e) a Regulatory Agreement and Declaration of Restrictive
Covenants, dated as of November 1, 2017 (the “2566 Camara Circle Regulatory Agreement”) and
recorded on November 30, 2000 in the official records of the County of Contra Costa, State of
California, as Instrument No. DOC-2000-0268396-00 (collectively, the “Regulatory Agreements”),
which Regulatory Agreements set forth certain terms and conditions relating to the operation of
the Project;
WHEREAS, the Borrower is selling the Project to Carena Associates, L.P., a California
limited partnership (the “New Owner”), and is using a portion of the proceeds of the sale of the
Project to fully prepay the Loan, which prepayment will result in the redemption of the Bonds in
whole; and
WHEREAS, in order to obtain the funds to acquire the Project from the Borrower, the New
Owner is obtaining a loan (the “2017 Borrower Loan”) from the County, which is issuing its
County of Contra Costa Multifamily Housing Revenue Bonds (Carena Scattered Site Renovation),
October 17, 2017 Contra Costa County Board of Supervisors 840
-2-
Series 2017A (the “2017 Bonds”) and using the proceeds of the 2017 Bonds to make the 2017
Borrower Loan; and
WHEREAS, in connection with the incurrence of the 2017 Bonds and the 2017 Borrower
Loan, the County and the New Owner are entering into five separate Regulatory Agreements and
Declarations of Restrictive Covenants (collectively, the “New Regulatory Agreements”), which
New Regulatory Agreements set forth terms and conditions relating to the operation of the
Project, including provisions substantially the same as those in Sections 2, 3 and 4 of the
Regulatory Agreements, and are for a term at least as long as the remaining term of the
Regulatory Agreements; and
WHEREAS, the County and the New Owner have agreed to make the owners of the Bonds
beneficiaries of the New Regulatory Agreements, so that the New Regulatory Agreements can
supplant the Regulatory Agreements upon their execution and the defeasance of the Bonds; and
WHEREAS, the County and the Trustee have received the opinion of Bond Counsel (as
defined in the Indenture) to the effect that the execution and delivery of this Agreement and the
New Regulatory Agreements, and the termination of the Regulatory Agreements as provided
herein, will not adversely affect the exclusion of the interest on the Bonds from the gross incomes
of the owners of the Bonds; and
WHEREAS, the County and the Borrower now desire to provide for the termination of
the Regulatory Agreements as provided herein, and have requested that the Trustee execute this
Agreement.
AGREEMENT:
NOW, THEREFORE, in consideration of the foregoing and for other consideration the
receipt and sufficiency of which are hereby acknowledged, the parties hereto do hereby agree as
follows:
Section 1. Termination.
(a) The County, the Trustee and the Borrower hereby agree that the Regulatory
Agreements shall cease and terminate.
(b) In accordance with the foregoing, (i) the 2501 and 2537 Camara Circle Regulatory
Agreement recorded November 30, 2000, as Instrument No. DOC-2000-0268392-00 in the Official
Records of Contra Costa County, State of California, is hereby terminated and is of no further
force and effect; (ii) the 2530 and 2536 Camara Circle Regulatory Agreement recorded November
30, 2000, as Instrument No. DOC-2000-0268393-00 in the Official Records of Contra Costa County,
State of California, is hereby terminated and is of no further force and effect; (iii) the 2549 and
2555 Camara Circle Regulatory Agreement recorded November 30, 2000, as Instrument No. DOC-
2000-0268394-00 in the Official Records of Contra Costa County, State of California, is hereby
terminated and is of no further force and effect; (iv) the 2554 Camara Circle Regulatory
Agreement recorded November 30, 2000, as Instrument No. DOC-2000-0268395-00 in the Official
Records of Contra Costa County, State of California, is hereby terminated and is of no further
force and effect; and (v) the 2566 Camara Circle Regulatory Agreement recorded November 30,
2000, as Instrument No. DOC-2000-0268396-00 in the Official Records of Contra Costa County,
State of California, each are hereby terminated and each are of no further force and effect.
October 17, 2017 Contra Costa County Board of Supervisors 841
-3-
(c) From and after the date hereof, none of the County, the Trustee or the Borrower shall
have any further rights or obligations under the Regulatory Agreements.
Section 2. Execution in Counterparts. This Termination Agreement may be executed in
several counterparts, each of which shall be an original and all of which shall constitute but one
and the same instrument.
October 17, 2017 Contra Costa County Board of Supervisors 842
[Signature page to Termination Agreement for Camara Circle Apartments]
S-1
IN WITNESS WHEREOF, the parties hereto have duly executed this Termination
Agreement as of the day and year first written above.
COUNTY OF CONTRA COSTA, CALIFORNIA
By:
John Kopchik,
Director, Department of
Conservation and Development
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee
By:
Authorized Signatory
CAMARA HOUSING ASSOCIATES, LP,
a California limited partnership
By: Resources for Community Development,
a California nonprofit public benefit corporation,
its general partner
By:
Daniel Sawislak, Executive Director
The foregoing Termination Agreement is
hereby consented to:
CITIBANK, N.A., successor by merger to
CITIBANK, F.S.B.
By:
Andrew Lee,
Vice President
03009.06:J14794
October 17, 2017 Contra Costa County Board of Supervisors 843
[Notary page to Termination Agreement]
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, an d not the
truthfulness, accuracy, or validity of that docu ment.
October 17, 2017 Contra Costa County Board of Supervisors 844
[Notary page to Termination Agreement]
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, an d not the
truthfulness, accuracy, or validity of that docu ment.
October 17, 2017 Contra Costa County Board of Supervisors 845
[Notary page to Termination Agreement]
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, an d not the
truthfulness, accuracy, or validity of that docu ment.
October 17, 2017 Contra Costa County Board of Supervisors 846
[Notary page to Termination Agreement]
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, an d not the
truthfulness, accuracy, or validity of that docu ment.
October 17, 2017 Contra Costa County Board of Supervisors 847
Exhibit A
EXHIBIT A
LEGAL DESCRIPTIONS
October 17, 2017 Contra Costa County Board of Supervisors 848
Quint & Thimmig LLP 7/6/17
8/17/17
9/22/17
03007.40:J14733
INDENTURE OF TRUST
by and between the
COUNTY OF CONTRA COSTA, CALIFORNIA
and
BANK OF AMERICA, N.A.,
as the Bondowner Representative
dated as of October 1, 2017
relating to:
$__________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Carena Scattered Site Renovation), Series 2017A
October 17, 2017 Contra Costa County Board of Supervisors 849
-i-
TABLE OF CONTENTS
ARTICLE I
DEFINITIONS AND GENERAL PROVISIONS
Section 1.01. Definitions. .........................................................................................................................................................2
Section 1.02. Rules of Construction. ......................................................................................................................................8
ARTICLE II
THE BONDS
Section 2.01. Authorization. ...................................................................................................................................................9
Section 2.02. Terms of Bonds. .................................................................................................................................................9
Section 2.03. Payment of Bonds. ..........................................................................................................................................10
Section 2.04. Execution of Bonds. ........................................................................................................................................10
Section 2.05. Transfer of Bonds; Condition to Conversion Date. ....................................................................................10
Section 2.06. Bond Register. ..................................................................................................................................................12
Section 2.07. Replacement of Bonds ....................................................................................................................................12
ARTICLE III
ISSUANCE OF BONDS; APPLICATION OF PROCEEDS
Section 3.01. Authentication and Delivery of the Bonds. .................................................................................................12
Section 3.02. Application of Proceeds of Bonds. ...............................................................................................................13
Section 3.03. Program Fund. .................................................................................................................................................13
ARTICLE IV
REDEMPTION OF BONDS
Section 4.01. Circumstances of Redemption. .....................................................................................................................14
Section 4.02. Notice of Redemption ....................................................................................................................................15
Section 4.03. Effect of Redemption. .....................................................................................................................................15
Section 4.04. Assignment of Loan and Tender of Bonds ..................................................................................................15
ARTICLE V
REVENUES
Section 5.01. Power to Issue Bonds; Pledge of Revenues. ................................................................................................16
Section 5.02. Bond Fund. .......................................................................................................................................................17
Section 5.03. Investment of Moneys ....................................................................................................................................18
Section 5.04. Enforcement of Obligations ...........................................................................................................................19
Section 5.05. Notice of Payment in Full of Bonds ..............................................................................................................19
ARTICLE VI
COVENANTS OF THE ISSUER
Section 6.01. Payment of Principal and Interest. ...............................................................................................................19
Section 6.02. Paying Agents. .................................................................................................................................................19
Section 6.03. Preservation of Revenues; Amendment of Documents ............................................................................20
Section 6.04. Compliance with Indenture. .........................................................................................................................20
Section 6.05. Further Assurances. ........................................................................................................................................21
Section 6.06. No Arbitrage. ...................................................................................................................................................21
Section 6.07. Limitation of Expenditure of Proceeds ........................................................................................................21
Section 6.08. Rebate of Excess Investment Earnings to United States. ...........................................................................21
Section 6.09. Limitation on Issuance Costs. ........................................................................................................................21
Section 6.10. Federal Guarantee Prohibition. .....................................................................................................................21
Section 6.11. Prohibited Facilities. .......................................................................................................................................22
Section 6.12. Use Covenant ...................................................................................................................................................22
Section 6.13. Immunities and Limitations of Responsibility of Issuer ...........................................................................22
Section 6.14. Additional Representations and Covenants of the Issuer ........................................................................23
ARTICLE VII
DEFAULT
Section 7.01. Events of Default; Acceleration; Waiver of Default ...................................................................................24
Section 7.02. Institution of Legal Proceedings by Bondowner Representative.............................................................25
Section 7.03. Application of Moneys Collected by Bondowner Representative. ..........................................................25
Section 7.04. Effect of Delay or Omission to Pursue Remedy. ........................................................................................25
October 17, 2017 Contra Costa County Board of Supervisors 850
-ii-
Section 7.05. Remedies Cumulative. ...................................................................................................................................26
Section 7.06. Covenant to Pay Bonds in Event of Default. ...............................................................................................26
Section 7.07. Bondowner Representative Appointed Agent for Bondholders. ............................................................26
Section 7.08. Power of Bondowner Representative to Control Proceedings. ................................................................26
Section 7.09. Limitation on Bondholders’ Right to Sue. ...................................................................................................27
Section 7.10. Limitation of Liability to Revenues. .............................................................................................................27
ARTICLE VIII
THE BONDOWNER REPRESENTATIVE AND AGENTS
Section 8.01. Duties, Immunities and Liabilities of Bondowner Representative. .........................................................27
Section 8.02. Right of Bondowner Representative to Rely Upon Documents, Etc. ......................................................30
Section 8.03. Bondowner Representative Not Responsible for Recitals. .......................................................................31
Section 8.04. Intervention by Bondowner Representative. ..............................................................................................31
Section 8.05. Moneys Received by Bondowner Representative. .....................................................................................31
Section 8.06. Compensation and Indemnification of Bondowner Representative and Agents. .................................31
Section 8.07. Qualifications of Bondowner Representative. ............................................................................................32
Section 8.08. Merger or Consolidation of Bondowner Representative. .........................................................................32
Section 8.09. Dealing in Bonds. ............................................................................................................................................32
Section 8.10. Indemnification of Issuer by Bondowner Representative ........................................................................33
Section 8.11. Bondowner Representative Not Agent of Issuer ........................................................................................33
ARTICLE IX
MODIFICATION OF INDENTURE
Section 9.01. Modification of Indenture ..............................................................................................................................33
Section 9.02. Effect of Supplemental Indenture. ................................................................................................................34
Section 9.03. Opinion of Counsel as to Supplemental Indenture. ..................................................................................34
Section 9.04. Notation of Modification on Bonds; Preparation of New Bonds. ............................................................34
ARTICLE X
DISCHARGE OF INDENTURE
Section 10.01. Discharge of Indenture. ..................................................................................................................................35
Section 10.02. Payment of Bonds after Discharge of Indenture. .......................................................................................35
ARTICLE XI
MISCELLANEOUS
Section 11.01. Successors of Issuer. ........................................................................................................................................35
Section 11.02. Limitation of Rights to Parties and Bondholders. ......................................................................................36
Section 11.03. Waiver of Notice. ............................................................................................................................................36
Section 11.04. Destruction of Bonds. .....................................................................................................................................36
Section 11.05. Separability of Invalid Provisions. ...............................................................................................................36
Section 11.06. Notices. .............................................................................................................................................................36
Section 11.07. Authorized Representatives. .........................................................................................................................37
Section 11.08. Evidence of Rights of Bondholders. .............................................................................................................37
Section 11.09. Waiver of Personal Liability. .........................................................................................................................38
Section 11.10. Holidays. ..........................................................................................................................................................38
Section 11.11. Execution in Several Counterparts. ..............................................................................................................39
Section 11.12. Governing Law; Venue. .................................................................................................................................39
Section 11.13. Successors. ........................................................................................................................................................39
EXHIBIT A FORM OF BOND
EXHIBIT B FORM OF INVESTOR’S LETTER
October 17, 2017 Contra Costa County Board of Supervisors 851
-1-
INDENTURE OF TRUST
This Indenture of Trust, dated as of October 1, 2017 (this “Indenture”), is by and
between the County of Contra Costa, a political subdivision and body corporate and politic,
duly organized and existing under the laws of the State of California (the “Issuer”), and Bank of
America, N.A., a national banking association organized under the laws of the United States of
America, and being qualified to accept and administer the obligations and duties of the
Bondowner Representative hereunder, as the initial bondowner representative (the
“Bondowner Representative”).
RECITALS:
WHEREAS, pursuant to Chapter 7 of Part 5 of Division 31 (commencing with Section
52075) of the California Health and Safety Code (the “Act”), the Issuer proposes to issue its
County of Contra Costa Multifamily Housing Revenue Bonds (Carena Scattered Site
Renovation), Series 2017A (the “Bonds”); and
WHEREAS, the proceeds of the Bonds will be used to fund a loan to Carena Associates,
L.P., a California limited partnership (the “Borrower”), pursuant to the Loan Agreement, dated
as of October 1, 2017, among the Bondowner Representative, the Issuer and the Borrower (the
“Loan Agreement”), and the Supplemental Agreement (as defined in Section 1.01 below), to
provide financing for the acquisition and rehabilitation of 113 units of multifamily rental
housing (collectively, the “Development”), with some of the units located in the Bay Point
unincorporated area of the County of Contra Costa and some of the units located in the City of
Concord, California; and
WHEREAS, in order to provide for the authentication and delivery of the Bonds, to
establish and declare the terms and conditions upon which the Bonds are to be issued and
secured and to secure the payment of the principal thereof and of the interest and premium, if
any, thereon, the Issuer has authorized the execution and delivery of this Indenture; and
WHEREAS, all conditions, things and acts required by the Act, and by all other laws of
the State of California, to exist, have happened and have been performed precedent to and in
connection with the issuance of the Bonds exist, have happened, and have been performed in
due time, form and manner as required by law, and the Issuer is now duly authorized and
empowered, pursuant to each and every requirement of law, to issue the Bonds for the purpose,
in the manner and upon the terms herein provided; and
WHEREAS, all acts and proceedings required by law necessary to make the Bonds,
when executed by the Issuer, authenticated and delivered by the Bondowner Representative
and duly issued, the valid, binding and legal limited obligations of the Issuer, and to constitute
this Indenture a valid and binding agreement for the uses and purposes herein set forth, in
accordance with its terms, have been done and taken, and the execution and delivery of this
Indenture have been in all respects duly authorized.
AGREEMENT:
NOW, THEREFORE, THIS INDENTURE WITNESSETH, that in order to secure the
payment of the principal of, and the interest and premium, if any, on, all Bonds at any time
issued and outstanding under this Indenture, according to their tenor, and to secure the
performance and observance of all the covenants and conditions therein and herein set forth,
October 17, 2017 Contra Costa County Board of Supervisors 852
-2-
and to declare the terms and conditions upon and subject to which the Bonds are to be issued
and received, and for and in consideration of the premises and of the mutual covenants herein
contained and of the purchase and acceptance of the Bonds by the owners thereof, and for other
valuable consideration the receipt and sufficiency of which are hereby acknowledged, the Issuer
covenants and agrees with the Bondowner Representative, for the equal and proportionate
benefit of the respective registered owners from time to time of the Bonds, as follows:
ARTICLE I
DEFINITIONS AND GENERAL PROVISIONS
Section 1.01. Definitions. Unless the context otherwise requires, the terms defined in
this Section 1.01 shall, for all purposes of this Indenture and of the Loan Agreement and of any
indenture supplemental hereto or agreement supplemental thereto, have the meanings herein
specified, as follows:
The term “Act” means Chapter 7 of Part 5 of Division 31 (commencing with Section
52075) of the California Health and Safety Code.
The term “Administrator” shall mean the Issuer or any administrator or program
monitor appointed by the Issuer to administer the Regulatory Agreements, and any successor
administrator appointed by the Issuer.
The term “Affiliate” shall mean, as to any Person, any other Person that, directly or
indirectly, is in Control of, is Controlled by or is under common Control with such Person.
The term “Agreement” has the same meaning as the term “Loan Agreement,” as such
term is defined in this Section 1.01.
The term “Approved Institutional Buyer” means (a) an affiliate of Bank of America,
N.A. or CCRC, (b) a trust or custodial arrangement established by Bank of America, N.A. or one
of its affiliates, or CCRC or its affiliates, the owners of the beneficial interests in which are
limited to qualified institutional buyers, as defined in Rule 144A promulgated under the
Securities Act of 1933, as amended (“QIBs”), (c) to an entity that is a QIB and a commercial bank
having capital and surplus of $5,000,000,000, or (d) a limited partnership or limited liability
company or other entity in which CCRC (or an affiliate of CCRC) is the sole managing general
partner, managing member or manager and in which all other partners or members, as
applicable, are banks, insurance companies or other financial institutions (or affiliates thereof)
who are QIBs.
The term “Authorized Amount” shall mean ___________ Million ___________ Thousand
Dollars ($__________), the authorized maximum principal amount of the Bonds.
The term “Authorized Borrower Representative” shall mean any person who at the
time and from time to time may be designated as such, by written certificate furnished to the
Issuer and the Bondowner Representative containing the specimen signature of such person
and signed on behalf of the Borrower by the Executive Director of the Sole Member/Manager of
the General Partner of the Borrower, which certificate may designate an alternate or alternates.
The term “Authorized Denomination” shall mean $250,000 and any integral multiple of
$1.00 in excess thereof; provided, that (a) one Bond may be in a denomination less than a
minimum $250,000 in connection with a partial redemption of Bonds pursuant to Section
October 17, 2017 Contra Costa County Board of Supervisors 853
-3-
4.01(a); and (b) in any event, one Bond may be in an amount equal to the then outstanding
principal amount of the Bonds.
The term “Authorized Participant” means (a) a bank that purchases a participation
interest in the Bonds and delivers to the Issuer an investor’s letter in the form of Exhibit B
hereto; or (b) with respect to CCRC (or its affiliate) as owner of the Bonds, a member bank of
CCRC that is an Approved Institutional Buyer or another permitted transferee under Section
2.05(b)(ii).
The term “Authorized Issuer Representative” shall mean the Chair or Vice Chair of the
Board of Supervisors of the Issuer, or the Issuer’s County Administrator, Director of the
Department of Conservation and Development, Assistant Deputy Director of Conservation and
Development, or Community Development Bond Program Manager, and any other officer or
employee of the Issuer designated to act in such capacity by a Certificate of the Issuer
containing the specimen signature of either of such persons, which certificate may designate an
alternate or alternates.
The term “Bond Counsel” shall mean (a) Quint & Thimmig LLP, or (b) any attorney at
law or other firm of attorneys selected by the Borrower and acceptable to the Issuer of
nationally recognized standing in matters pertaining to the federal tax status of interest on
bonds issued by states and political subdivisions, and duly admitted to practice law before the
highest court of any state of the United States of America, but shall not include counsel for the
Borrower.
The term “Bond Fund” shall mean the fund established pursuant to Section 5.02 hereof.
The term “Bond Purchase Agreement” means the Bond Purchase Agreement, dated as
of October 1, 2017, among CCRC, the Borrower and Bank of America, N.A., as executed and as
it may be amended in accordance with its terms.
The term “Bondowner Representative” shall mean (a) initially, Bank of America, N.A.,
a national banking association organized under the laws of the United States of America, and,
pursuant to Section 8.07, on and after the Conversion Date, CCRC, (b) any successor to the then
Bondowner Representative under Section 8.08 hereof, or (c) subject to the provisions of Section
8.07, any other entity that is the owner of a majority in principal amount of the Bonds then
Outstanding or a person selected by the owners of a majority in principal amount of the Bonds
then Outstanding.
The term “Bonds” shall mean the County of Contra Costa Multifamily Housing
Revenue Bonds (Carena Scattered Site Renovation), Series 2017A, issued and outstanding
hereunder.
The term “Borrower” shall mean Carena Associates, L.P., a California limited
partnership, and its permitted successors and assigns under the applicable provisions of the
Loan Agreement.
The term “Business Day” shall mean any day other than a Saturday, Sunday, legal
holiday, or a day on which banking institutions in the city in which the Bondowner
Representative’s Principal Office is located are authorized or obligated by law or executive
order to close.
October 17, 2017 Contra Costa County Board of Supervisors 854
-4-
The term “CCRC” means the California Community Reinvestment Corporation, and its
successors.
The term “CDLAC” means the California Debt Limit Allocation Committee.
The term “CDLAC Resolution” means Resolution No. 17-51 adopted by CDLAC on
May 17, 2017.
The term “Certificate of the Issuer” shall mean a certificate of the Issuer signed by an
Authorized Issuer Representative.
The term “Certified Resolution” shall mean a copy of a resolution of the Issuer certified
by an Authorized Issuer Representative to have been duly adopted by the Issuer and to be in
full force and effect on the date of such certification.
The term “City” means the City of Concord, California.
The term “Closing Date” shall mean October __, 2017, the date of initial delivery of the
Bonds and funding of the Initial Disbursement.
The term “Code” means the Internal Revenue Code of 1986 as in effect on the date of
issuance of the Bonds or (except as otherwise referenced herein) as it may be amended to apply
to obligations issued on the date of issuance of the Bonds, together with applicable proposed,
temporary and final regulations promulgated, and applicable official public guidance
published, under the Code.
The term “Control” shall mean, with respect to any Person, either (i) ownership directly
or through other entities of more than 50% of all beneficial equity interest in such Person, or (ii)
the possession, directly or indirectly, of the power to direct or cause the direction of the
management and policies of such Person, through the ownership of voting securities, by
contract or otherwise.
The term “Conversion Date” means the date on which the registered owner of the
Outstanding Bonds becomes CCRC by reason of its purchase of all of the Bonds that remain
Outstanding on such date, subject to the provisions of Section 2.05(g).
The term “Debt Service” means the scheduled amount of interest and amortization of
principal payable on the Bonds during the period of computation, excluding amounts
scheduled during such period which relate to principal which has been retired before the
beginning of such period.
The term “Deed of Trust” shall mean the Construction and Permanent Deed of Trust
with Assignment of Rents, Security Agreement and Fixture Filing, executed by the Borrower in
favor of the Issuer, and assigned by the Issuer to the Bondowner Representative, for the
purpose of securing the obligations of the Borrower under the Loan Agreement, as such deed of
trust may be originally executed or as it may be from time to time supplemented and amended.
The term “Default Rate” means the interest rate then in effect on the Bonds plus
__________ percent (____%).
The term “Development” means, collectively, the 113 units of multifamily rental
housing to be acquired and rehabilitated by the Borrower with the proceeds of the Loan, located
October 17, 2017 Contra Costa County Board of Supervisors 855
-5-
on the sites described in Exhibit A to the Regulatory Agreements, including structures,
buildings, fixtures or equipment, as it may at any time exist, and any structures, buildings,
fixtures or equipment acquired in substitution for, as a renewal or replacement of, or a
modification or improvement to, all or any part of such facilities, and a fee interest in the real
property on which such housing is situated.
The term “Development Costs” has the meaning given to the term “Project Costs” in
the Loan Agreement.
The term “Event of Default” as used herein other than with respect to defaults under
the Loan Agreement shall have the meaning specified in Section 7.01 hereof, and as used in the
Loan Agreement shall have the meaning specified in Section 7.1 thereof.
The term “Fair Market Value” means the price at which a willing buyer would purchase
the investment from a willing seller in a bona fide, arm’s length transaction (determined as of
the date the contract to purchase or sell the investment becomes binding) if the investment is
traded on an established securities market (within the meaning of section 1273 of the Code) and,
otherwise, the term “Fair Market Value” means the acquisition price in a bona fide arm’s length
transaction (as referenced above) if (a) the investment is a certificate of deposit that is acquired
in accordance with applicable regulations under the Code, (b) the investment is an agreement
with specifically negotiated withdrawal or reinvestment provisions and a specifically
negotiated interest rate (for example, a guaranteed investment contract, a forward supply
contract or other investment agreement) that is acquired in accordance with applicable
regulations under the Code, or (c) the investment is a United States Treasury Obligation-State
Local Government Series that is acquired in accordance with applicable regulations of the
United States Bureau of Public Debt.
The term “Holder,” “holder” or “Bondholder” or “Owner” or “Bondowner” shall
mean the person in whose name any Bond is registered.
The term “Indenture” shall mean this Indenture of Trust, as originally executed or as it
may from time to time be supplemented, modified or amended by any supplemental indenture
entered into pursuant to the provisions hereof.
The term “Initial Disbursement” means the initial advance of the proceeds of the Bonds
on the Closing Date in an amount equal to the amount set forth in the first sentence of Section
3.02 hereof.
The term “Interest Payment Date” shall mean the first day of each month, whether or
not any such day is a Business Day, commencing __________ 1, 2017.
The term “Investment Securities” shall mean any of the following (including any funds
comprised of the following, which may be funds maintained or managed by the Bondowner
Representative and its affiliates), but only to the extent that the same are acquired at Fair Market
Value:
(a) United States Treasury notes, bonds, bills, or those for which the full faith and
credit of the United States, its agencies, its instrumentalities, or organizations created by
an act of Congress, are pledged for the payment of principal and interest (including
State and Local Government Series);
October 17, 2017 Contra Costa County Board of Supervisors 856
-6-
(b) shares of an investment company (1) registered under the Federal Investment
Company Act of 1940, whose shares are registered under the Federal Securities Act of
1933, (2) whose only investments are in (i) securities described in the preceding clause
(a), (ii) general obligation tax-exempt securities rated A or better by the Rating Agency,
or (iii) repurchase agreements or reverse repurchase agreements fully collateralized by
those securities if the repurchase agreements or reverse repurchase agreements are
entered into only with those primary reporting dealers to report to the Federal Reserve
Bank of New York and with the 100 largest United States commercial banks, and (3)
which are rated Am or Am-g or better by the Rating Agency;
(c) any security which is a general obligation of any state or any local
government with taxing powers which is rated A or better by the Rating Agency;
(d) commercial paper issued by United States corporations or their Canadian
subsidiaries that is rated A-1 by the Rating Agency and matures in 270 days or less; or
(e) any other investment approved in writing by the Bondowner Representative,
provided that, unless otherwise approved by an Authorized Issuer Representative, such
investment is rated “A” or its equivalent or better by the Rating Agency.
The term “Investor Limited Partner” has the meaning given to such term in the Loan
Agreement.
The term “Issuance Costs” means all costs and expenses of issuance of the Bonds,
including, but not limited to: (a) underwriters’ discount and fees; (b) counsel fees, including
Bond Counsel and Borrower’s counsel, as well as any other specialized counsel fees incurred in
connection with the issuance of the Bonds or the Loan; (c) the Issuer’s fees and expenses
incurred in connection with the issuance of the Bonds, including fees of any counsel or financial
advisor to the Issuer, and the Issuer administrative fee for processing the request of the
Borrower to issue the Bonds; (d) Bondowner Representative’s fees and expenses and
Bondowner Representative’s counsel fees and expenses; (e) paying agent’s and certifying and
authenticating agent’s fees related to issuance of the Bonds; (f) accountant’s fees related to
issuance of the Bonds; (g) publication costs associated with the financing proceedings; and (h)
costs of engineering and feasibility studies necessary to the issuance of the Bonds.
The term “Issuer” means the County of Contra Costa, California, the issuer of the Bonds
under this Indenture, and its successors and assigns as provided in Section 11.01.
The term “Loan” shall mean the loan made by the Issuer to the Borrower pursuant to the
Agreement for the purpose of financing the acquisition and rehabilitation by the Borrower of
the Development.
The term “Loan Agreement” shall mean the Loan Agreement, dated as of October 1,
2017, among the Bondowner Representative, the Issuer and the Borrower, pursuant to which
the Issuer agrees to make the Loan from the proceeds of the Bonds, as supplemented by the
Supplemental Agreement, and as it may from time to time hereafter be further supplemented or
amended in accordance with its terms.
The term “Loan Documents” has the meaning given such term in the Loan Agreement.
The term “Loan Purchaser” shall mean the purchaser of the Loan under the Loan
Purchase Option.
October 17, 2017 Contra Costa County Board of Supervisors 857
-7-
The term “Loan Purchase Option” shall have the meaning given such term in Section
[1.6] of the Bond Purchase Agreement.
The term “Note” means the promissory note evidencing the Loan, in the form required
by the Loan Agreement.
The term “Opinion of Counsel” shall mean a written opinion of counsel, who may be
counsel for the Issuer, Bond Counsel or counsel for the Bondowner Representative.
The term “outstanding”, when used as of any particular time with reference to Bonds,
shall, subject to the provisions of Section 11.08(e), mean all Bonds theretofore authenticated and
delivered by the Bondowner Representative under this Indenture except:
(a) Bonds theretofore canceled by the Bondowner Representative or surrendered
to the Bondowner Representative for cancellation; and
(b) Bonds in lieu of or in substitution for which other Bonds shall have been
authenticated and delivered by the Bondowner Representative pursuant to the terms of
Section 2.05.
The term “Person” shall mean an individual, a corporation, a partnership, a limited
liability company, a limited liability partnership, a limited partnership, a trust, an
unincorporated organization or a government or any agency or political subdivision thereof.
The term “Premium” means a premium payable on the Bonds in an amount equal to
any premium payable on the Note.
The term “Principal Office” shall mean the office of the Bondowner Representative
located at the address set forth in Section 11.06 hereof, or at such other place as the Bondowner
Representative shall designate by notice given under said Section 11.06.
The term “Program Fund” shall mean the fund established pursuant to Section 3.03
hereof.
The term “Qualified Development Costs” has the meaning given to the term “Qualified
Project Costs” in the Regulatory Agreements.
The term “Rating Agency” shall mean S&P Global Ratings, or its successors and assigns
or, if such entity shall be dissolved or liquidated or shall no longer perform the functions of a
securities rating agency, any other nationally recognized rating agency designated by the Issuer.
The term “Regulations” means the Income Tax Regulations promulgated or proposed
by the Department of the Treasury pursuant to the Code from time to time or pursuant to any
predecessor statute to the Code.
The term “Regulatory Agreements” means, collectively, the seven Regulatory
Agreements and Declarations of Restrictive Covenants, each dated the same date as the date of
this Indenture, each by and between the Issuer and the Borrower, as in effect on the Closing
Date and as thereafter amended in accordance with its terms.
October 17, 2017 Contra Costa County Board of Supervisors 858
-8-
The term “Reserved Rights” shall mean the Issuer’s rights under Sections 2.3(a), 2.3(b),
2.3(c), 2.3(d), 2.3(e), 2.3(l), 3.2(b), 3.2(d), 3.2(f), 5.3, 5.6, 5.13, 5.14, 5.19, 5.21(b), 6.3(a)(ii), 7.4 and
7.8 of the Loan Agreement, the Issuer’s rights to specifically enforce the provisions of the
Regulatory Agreements, its right to receive notices and to grant or withhold consents or waivers
under the Regulatory Agreements and this Indenture, and its right to amend this Indenture, the
Loan Agreement (excluding the Supplemental Agreement) and the Regulatory Agreements in
accordance with the provisions hereof and thereof.
The term “Responsible Officer” of the Bondowner Representative shall mean any
officer of the Bondowner Representative assigned to administer its duties hereunder.
The term “Revenues” shall mean all amounts pledged hereunder to the payment of
principal of, Premium, if any, and interest on the Bonds, consisting of any repayments of the
Loan required or permitted to be made by the Borrower pursuant to Section 5.1(a) of the Loan
Agreement; but such term shall not include payments to the United States, the Issuer, the
Administrator or the Bondowner Representative pursuant to Sections 2.3(d), 3.2(b), 3.2(c),
3.2(d), 3.2(f), 5.6, 5.19, 5.21(b), 6.3(a)(ii), 7.4 or 7.8 of the Agreement or Sections 6.08 or 8.06
hereof or Sections 7, 9 or 20 of the Regulatory Agreement.
The term “Supplemental Agreement” means (i) prior to the Conversion Date, the
Construction Disbursement Agreement, dated as of October 1, 2017, between the initial
Bondowner and the Borrower, as in effect on the Closing Date and as thereafter amended in
accordance with its terms, and (ii) from and after the Conversion Date, the Supplemental
Agreement, dated as of October 1, 2017, between the Borrower and CCRC, as in effect on the
Closing Date and as thereafter amended in accordance with its terms.
The term “supplemental indenture” or “indenture supplemental hereto” shall mean
any indenture hereafter duly authorized and entered into between the Issuer and the
Bondowner Representative in accordance with the provisions of this Indenture.
The term “Tax Certificate” means the Certificate as to Arbitrage and Borrower Tax
Compliance Procedures of the Borrower and the Issuer dated the Closing Date.
The terms “Written Consent”, “Written Demand”, “Written Direction”, “Written
Election”, “Written Notice”, “Written Order”, “Written Request” and “Written Requisition”
of the Issuer or the Borrower shall mean, respectively, a written consent, demand, direction,
election, notice, order, request or requisition signed on behalf of the Issuer by an Authorized
Issuer Representative, or on behalf of the Borrower by an Authorized Borrower Representative.
Section 1.02. Rules of Construction. (a) The singular form of any word used herein,
including the terms defined in Section 1.01, shall include the plural, and vice versa, unless the
context otherwise requires. The use herein of a pronoun of any gender shall include correlative
words of the other genders.
(b) All references herein to “Articles”, “Sections” and other subdivisions hereof are to
the corresponding Articles, Sections or subdivisions of this Indenture as originally executed;
and the words “herein”, “hereof”, “hereunder” and other words of similar import refer to this
Indenture as a whole and not to any particular Article, Section or subdivision hereof.
(c) The headings or titles of the several Articles and Sections hereof, and any table of
contents appended to copies hereof, shall be solely for convenience of reference and shall not
affect the meaning, construction or effect of this Indenture.
October 17, 2017 Contra Costa County Board of Supervisors 859
-9-
ARTICLE II
THE BONDS
Section 2.01. Authorization. There are hereby authorized to be issued bonds of the
Issuer designated as “County of Contra Costa Multifamily Housing Revenue Bonds (Carena
Scattered Site Renovation), Series 2017A” in the initial aggregate principal amount of up to
$__________. No Bonds may be issued hereunder except in accordance with this Article. The
maximum aggregate principal amount of Bonds which may be issued and outstanding under
this Indenture shall not exceed the Authorized Amount.
Section 2.02. Terms of Bonds. The Bonds shall be in substantially the form set forth in
Exhibit A hereto with necessary or appropriate variations, omissions and insertions as
permitted or required by this Indenture, including any supplemental indenture.
The Bonds shall be issuable only as fully registered Bonds, without coupons, in the form
of a single Bond. The outstanding principal amount of the Bonds, as of any date of calculation,
shall be an amount equal to the aggregate of the purchase price of the Bonds advanced from
time to time by the owner of the Bonds (which principal amount shall be, on the Closing Date,
equal to the amount of the Initial Disbursement), less any portion of such principal amount
theretofore repaid from amounts in or allocable to the Bond Fund under Section 5.02.
Notwithstanding any other provision of this Indenture or the Loan Agreement, (a) at no time
shall the aggregate purchase price of the Bonds advanced by the Bondowner exceed the
Authorized Amount; and (b) from and after the earlier of the Conversion Date or October 1,
2020, no further advances of the purchase price of the Bonds shall occur. The Bonds shall be
dated the Closing Date, shall mature on __________ 1, ____, and shall be subject to redemption
prior to maturity as provided in Article IV.
The Bonds shall bear interest, payable on each Interest Payment Date, at the same rate of
interest in effect from time to time on the Note, computed in the same manner as interest is
computed from time to time on the Note. The principal of the Bonds shall be payable in
installments on the same dates and in the same amounts as is the principal payable on the Loan,
as evidenced by the Note.
Each Bond shall bear interest from the date to which interest has been paid on the Bonds
next preceding the date of its authentication, unless it is authenticated as of an Interest Payment
Date for which interest has been paid, in which event it shall bear interest from such Interest
Payment Date, or unless it is authenticated on or before the first Interest Payment Date, in
which event it shall bear interest from the Closing Date.
The payment or prepayment of principal of and interest or Premium, if any, on the
Bonds shall be identical with and shall be made on the same terms and conditions as the
payment of the principal of and interest or premium, if any, on the Note, as determined in
accordance with the Loan Agreement and the Supplemental Agreement. Any payment or
prepayment made by the Borrower of principal and interest or premium, if any, on the Note
shall be deemed to be like payments or prepayments of principal and interest or Premium, if
any, on the Bonds.
Payments or prepayments actually made by the Borrower to the Bondowner
Representative shall be deemed to have been constructively received by the Holder(s) as
October 17, 2017 Contra Costa County Board of Supervisors 860
-10-
payments or prepayments on the Bonds on the date of receipt of such payments by the
Bondowner Representative, and interest with respect to each principal payment or prepayment
shall cease to accrue upon receipt of such payment by the Bondowner Representative.
Payments or prepayments of principal, interest or Premium, if any, shall be remitted
immediately by the Bondowner Representative to the Holder(s).
The Issuer hereby acknowledges that the Borrower is obligated to pay loan fees, late fees
and other charges (including without limitation prepayment penalties) under the Note (and as
otherwise provided in the Loan Documents) to the Bondowner Representative, which amounts
are paid for the benefit of the Bondowner Representative and shall be retained by the
Bondowner Representative for its own account and shall not be construed in any event to be
interest on the Bonds.
Section 2.03. Payment of Bonds. Payment of the principal of and interest on any Bond
shall be made in lawful money of the United States to the person appearing on the Bond
registration books of the Issuer (maintained by the Bondowner Representative) as the registered
owner thereof on the applicable Interest Payment Date, such principal and interest to be paid by
check mailed on the Interest Payment Date by first class mail, postage prepaid, to the registered
owner at its address as it appears on such registration books, except that the Bondowner
Representative may, at the request of any registered owner of Bonds, make payments of
principal and interest on such Bonds by wire transfer to the account within the United States
designated by such owner to the Bondowner Representative in writing, any such designation to
remain in effect until withdrawn in writing.
Section 2.04. Execution of Bonds. The Bonds shall be signed in the name and on behalf
of the Issuer with the manual or facsimile signature of an Authorized Issuer Representative.
The Bonds shall then be delivered to the Bondowner Representative for authentication by the
Bondowner Representative. In case any person who shall have signed any of the Bonds shall
cease to be an Authorized Issuer Representative before the Bonds so signed shall have been
authenticated or delivered by the Bondowner Representative or issued by the Issuer, such
Bonds may nevertheless be authenticated, delivered and issued and, upon such authentication,
delivery and issuance, shall be as binding upon the Issuer as though the person who signed the
same had continued to be an Authorized Issuer Representative. Also, any Bond may be signed
on behalf of the Issuer by such person as on the actual date of the execution of such Bond shall
be an Authorized Issuer Representative although on the nominal date of such Bond any such
person shall not have been an Authorized Issuer Representative.
Only such of the Bonds as shall bear thereon a certificate of authentication in the form
set forth in Exhibit A, manually executed by the Bondowner Representative, shall be valid or
obligatory for any purpose or entitled to the benefits of this Indenture and such certificate of the
Bondowner Representative shall be conclusive evidence that the Bonds so authenticated have
been duly authenticated and delivered hereunder and are entitled to the benefits of this
Indenture.
Section 2.05. Transfer of Bonds; Condition to Conversion Date. (a) Any Bond may, in
accordance with the terms of this Indenture but in any event subject to the provisions of Section
2.05(b) hereof, be transferred upon the books of the Bondowner Representative, required to be
kept pursuant to the provisions of Section 2.06, by the person in whose name it is registered, in
person or by his duly authorized attorney, upon surrender of such Bond for cancellation at the
Principal Office of the Bondowner Representative, accompanied by a written instrument of
transfer in a form acceptable to the Bondowner Representative, duly executed. Whenever any
October 17, 2017 Contra Costa County Board of Supervisors 861
-11-
Bond shall be surrendered for transfer, the Issuer shall execute and the Bondowner
Representative shall authenticate and deliver a new Bond.
(b) The following shall apply to all sales and transfers of the Bonds after the initial
delivery of the Bonds:
(i) the Bonds, in the form attached hereto as Exhibit A, shall be physical
certificated instruments, and shall not be held in a book-entry only system unless
approved in advance in writing by (A) all of the then Bondowners, in their discretion,
(B) the Issuer in its discretion, and (C) the Bondowner Representative in its discretion;
(ii) the Bonds shall only be transferred in Authorized Denominations, and
only to (A) an entity that is an Approved Institutional Buyer, (B) an affiliate of the
Bondowner Representative or a trust or custodial arrangement established by the
Bondowner Representative or one of its affiliates, the owners of the beneficial interests in
which are required to be Approved Institutional Buyers or other permitted transferees of
the Bonds under this Section 2.05(b)(ii) who execute an investor’s letter substantially in
the form of Exhibit B hereto or otherwise satisfy the requirements of Section 2.05(e)
below, or (C) CCRC;
(iii) each transferee of the Bonds shall deliver to the Issuer an investor’s letter
substantially in the form of Exhibit B hereto wherein the transferee agrees, among other
matters, not to sell participating interests in the Bonds without the prior written consent
of the Issuer, except as permitted by Section 2.05(c); and
(iv) the Bondowner Representative shall not authenticate or register a Bond
unless the conditions of this Section 2.05(b) have been satisfied.
(c) Nothing contained in Section 2.05(b) shall be deemed to limit or otherwise
restrict the sale by any Owner of Bonds of any participation interests in any Bond; provided that
(i) such Owner is Bank of America, N.A., CCRC or any Authorized Participant who is selling
interests to an Authorized Participant; or (ii) (A) such selling Owner shall remain the Owner of
record of such Bond following the sale of any such participation interest; (B) the purchaser of
the participation interest is an Approved Institutional Buyer; and (C) any such participation
shall be in a principal amount of at least an Authorized Denomination.
(d) The Bondowner Representative shall require the payment by the Bondholder
requesting any such transfer of any tax, fee or other governmental charge required to be paid
with respect to such transfer, but any such transfer shall otherwise be made without charge to
the Bondholder requesting the same. The cost of printing any Bonds and any services rendered
or any expenses incurred by the Bondowner Representative in connection therewith shall be
paid by the Borrower.
(e) The Bondowner Representative shall indemnify and defend the Issuer against
any claim brought by any transferor or transferee of the Bonds in respect of the Bonds, this
Indenture or any of the Loan Documents in the event that the Bondowner Representative
permits a transfer of the Bonds in violation of the restrictions in Sections 2.05(b) and (c) above.
(f) In no case shall a purchaser of a participation interest in any Bond be deemed to
be a Holder of the Bonds.
October 17, 2017 Contra Costa County Board of Supervisors 862
-12-
(g) Notwithstanding the foregoing, the Issuer agrees that Bank of America, N.A.
shall have the right to sell and transfer the Bonds to CCRC (and/or any Affiliate of CCRC). If
CCRC and the Bondowner Representative shall so elect by notice to the Issuer, upon the
Conversion Date, CCRC shall purchase the Loan (instead of the Bonds), the Bonds shall be
cancelled, and the Issuer and Bondowner Representative shall transfer and assign to CCRC all
of their respective right, title and interest in, to and under (except, as to the Issuer, the Reserved
Rights, which shall be retained by the Issuer) the Note, the Loan Agreement, the Deed of Trust
and the other applicable Loan Documents. Upon such purchase and transfer of the Loan and
applicable Loan Documents and cancellation of the Bonds, neither the Issuer nor the
Bondowner Representative shall have any further interest in the Loan or the Loan Documents
(except, as to the Issuer, the Reserved Rights, which shall be retained by the Issuer), and this
Indenture shall terminate. Upon a purchase of the Loan by CCRC as described in this Section
2.05, the Issuer and the Bondowner Representative shall execute and deliver any additional
documents and take any other actions that are reasonably necessary in order to effect the
cancellation of the Bonds and the transfer of the Loan and applicable Loan Documents to CCRC,
all at the expense of the Borrower.
Section 2.06. Bond Register. The Issuer hereby appoints the Bondowner
Representative as registrar and authenticating agent for the Bonds. The Bondowner
Representative shall keep or cause to be kept at its Principal Office sufficient books for the
registration and transfer of the Bonds, which shall at all reasonable times during regular
business hours upon reasonable notice be open to inspection by the Issuer and the Borrower;
and, upon presentation for such purpose, the Bondowner Representative as registrar shall,
under such reasonable regulations as it may prescribe, transfer or cause to be transferred, on
said books, Bonds as hereinbefore provided.
Section 2.07. Replacement of Bonds. Upon receipt of evidence reasonably satisfactory
to the Issuer of the loss, theft, destruction or mutilation of any of the Bonds, or of any
replacement Bonds, and, in the case of any such loss, theft, or destruction, upon the delivery of
an indemnity agreement reasonably satisfactory to the Issuer or, in the case of any mutilation,
upon the surrender and cancellation of such mutilated Bond, the Issuer, at the expense of the
Holder of such Bond, will issue and the Bondowner Representative will authenticate a new
Bond, of like tenor and series, in lieu of such lost, destroyed or mutilated Bond.
ARTICLE III
ISSUANCE OF BONDS; APPLICATION OF PROCEEDS
Section 3.01. Authentication and Delivery of the Bonds. Upon the execution and
delivery of this Indenture, the Issuer shall execute the Bonds and deliver them to the
Bondowner Representative. Thereupon, and upon satisfaction of the conditions set forth in this
Section, and without any further action on the part of the Issuer, the Bondowner Representative
shall authenticate the Bonds in an aggregate principal amount not exceeding the Authorized
Amount, and shall deliver them pursuant to the Written Order of the Issuer hereinafter
mentioned. Prior to the authentication and delivery of any of the Bonds by the Bondowner
Representative, there shall have been delivered to the Bondowner Representative each of the
following:
(a) a Certified Resolution authorizing issuance and sale of the Bonds and
execution and delivery by the Issuer of the Indenture, the Loan Agreement and the
Regulatory Agreement;
October 17, 2017 Contra Costa County Board of Supervisors 863
-13-
(b) the original executed Note, and original executed counterparts of this
Indenture, the Loan Agreement, the Deed of Trust, the Regulatory Agreements, the
Supplemental Agreement and all of the other Loan Documents (as defined in the
Supplemental Agreement), all in form and content satisfactory to the Bondowner
Representative;
(c) a Written Order of the Issuer to the Bondowner Representative to
authenticate and deliver the Bonds as directed in such Written Order, upon payment to
the Bondowner Representative, for the account of the Issuer, of the Initial Disbursement;
(d) a letter in the form of Exhibit B hereto executed by the initial Bondowner;
(e) an opinion of Bond Counsel with respect to the due execution and delivery of
the Indenture, the Loan Agreement and the Bonds and the exclusion from gross income
of the Bondowners of interest on the Bonds for federal income tax purposes; and
(f) an opinion of counsel to the Borrower addressed to the Issue and the
Bondowner Representative to the effect that the Loan Documents to which the Borrower
is a party and the Regulatory Agreements are valid and binding obligations of the
Borrower, enforceable against the Borrower in accordance with their terms, subject to
such exceptions and qualifications as are acceptable to the Issuer.
Section 3.02. Application of Proceeds of Bonds. The Initial Disbursement in the
amount set forth in a certificate of the Bondowner Representative dated the Closing Date, shall
be deposited with the Bondowner Representative, who shall deposit (or credit, with respect to
any such amounts that are to be immediately disbursed to or for the account of the Borrower)
such proceeds to or for the account of the Borrower into the Program Fund created pursuant to
Section 3.03. The Bondowner Representative shall deposit any portion of any future advance of
the purchase price of the Bonds which is not to be concurrently disbursed to or for the account
of the Borrower into the Program Fund as described in Sections 3.03(a) and (e).
Section 3.03. Program Fund. (a) There is hereby created and established with the
Bondowner Representative a fund which shall be designated the “Program Fund.” Upon the
initial delivery of the Bonds, there shall be deposited in the Program Fund the amount specified
in Section 3.02. If required under the provisions of Section 3.02, the Bondowner Representative
shall deposit any future advances of the purchase price of the Bonds to the Program Fund.
Amounts deposited or held in such fund shall be applied only as provided in this Section.
(b) The Initial Disbursement deposited in the Program Fund on the Closing Date shall
be disbursed by the Bondowner Representative via wire transfer from the Bondowner
Representative to such account or accounts, or for such purpose or purposes as the Borrower
shall designate to the Bondowner Representative on or prior to the Closing Date (to pay a
portion of the Development Costs).
(c) The Issuer hereby authorizes and directs the disbursement by the Bondowner
Representative to the Borrower of the remaining principal amount of the Bonds represented by
future advances of the purchase price of the Bonds and any amounts from time to time on
deposit in the Program Fund in accordance with the terms and subject to the conditions of the
Loan Agreement and the Supplemental Agreement, including but not limited to receipt by the
Bondowner Representative of a written request of the Borrower for a Loan disbursement as
required by Section 4.1 of the Loan Agreement, and a determination of the Bondowner
Representative, in accordance with the Supplemental Agreement, that the conditions to such
October 17, 2017 Contra Costa County Board of Supervisors 864
-14-
disbursement contained in the Supplemental Agreement have been satisfied or waived.
Notwithstanding the foregoing, no further disbursements of the principal of the Bonds shall
occur after the earlier of the Termination Date (as defined in the Supplemental Agreement) or
October 1, 2020.
(d) Neither the Bondowner Representative nor the Issuer shall be responsible for the
application by the Borrower of monies disbursed to the Borrower in accordance with this
Section 3.03.
(e) During the period when the Bondowner Representative and/or its affiliates are the
Holders of all of the Bonds, the Program Fund need not be separately established or
administered but rather the Bondowner Representative may hold and administer any amounts
otherwise required to be deposited in the Program Fund in the manner it customarily employs
for administration and servicing of amounts to be loaned to borrowers, so long as at all times
the Bondowner Representative can determine the purchase price of the Bonds, and the amounts
disbursed for the funding of the Loan and any investment earnings thereon in each case that
otherwise would be deposited to and disbursed from the Program Fund. Upon written request
of the Issuer, the Bondowner Representative shall make a copy of its records regarding the
purchase price of the Bonds advanced from time to time, and the use of such amounts and any
earnings thereon to fund the Loan.
ARTICLE IV
REDEMPTION OF BONDS
Section 4.01. Circumstances of Redemption. The Bonds are subject to redemption
upon the circumstances, on the dates and at the prices set forth as follows:
(a) The Bonds shall be subject to redemption in whole or in part at a price equal
to the principal amount of Bonds to be redeemed plus interest accrued thereon to the
date fixed for redemption, plus a Premium equal in amount to any premium payable
pursuant to the Note in connection with any scheduled principal payment or any
mandatory or voluntary prepayment of the principal of the Note (as required or
permitted under the terms of the Note), upon the date of any such scheduled payment
or mandatory or voluntary prepayment of the Note in whole or in part.
(b) The Bonds shall be subject to redemption in whole on any date at a price
equal to the principal amount of Bonds to be redeemed plus interest accrued thereon to
the date fixed for redemption, plus a Premium equal in amount to any premium paid in
connection with the prepayment of the Note (as required under the terms of the Note),
upon the occurrence of an Event of Default under and as defined in the Loan Agreement
or the Supplemental Agreement and a written request of the Bondowner Representative
that a redemption in full of the Bonds occur.
The Bondowner Representative is hereby authorized and directed, and hereby agrees, to
fix the date for any such redemption, and, if Revenues are available, to redeem the Bonds so
called on the date so fixed by the Bondowner Representative. If there is more than one
Bondowner as of any date of redemption, Bonds shall be redeemed pro rata among the
Bondowners. So long as there is only one Bondowner, the Bondowner need not surrender its
Bond in connection with any redemption of Bonds.
October 17, 2017 Contra Costa County Board of Supervisors 865
-15-
Section 4.02. Notice of Redemption. The Bondowner Representative shall provide the
Issuer with a written notice of the principal amount and redemption date of any Bonds
redeemed under Section 4.01 other than from the proceeds of a scheduled payment of principal
of the Loan under the terms of the Note or an optional prepayment by the Borrower of principal
of the Loan under the terms of the Note, such notice to be given within ten (10) days of the date
that the respective redemption occurs.
Section 4.03. Effect of Redemption. Moneys for payment of the redemption price of
Bonds being held by the Bondowner Representative, the Bonds so called for redemption shall,
on the redemption date selected by the Bondowner Representative, become due and payable at
the redemption price specified herein, interest on the Bonds so called for redemption shall cease
to accrue, said Bonds shall cease to be entitled to any lien, benefit or security under this
Indenture, and the holders of said Bonds shall have no rights in respect thereof except to receive
payment of the redemption price thereof.
All Bonds fully redeemed pursuant to the provisions of this Article IV shall be destroyed
by the Bondowner Representative, which shall thereupon deliver to the Issuer, upon the
Issuer’s written request, a certificate evidencing such destruction.
Section 4.04. Assignment of Loan and Tender of Bonds.
(a) Notwithstanding anything to the contrary in the Bonds or this Indenture, the Bonds
shall be subject to optional tender for cancellation by the owner of the Bonds in accordance
with the provisions of this Section 4.04.
(b) Upon receipt by the Bondowner of notice by the Loan Purchaser of its election to
exercise the Loan Purchase Option, the Bondowner shall provide written notice to the Issuer
and the Borrower, in the manner specified in Section 11.06 of this Indenture, at least 30 days
prior to the specified tender date (“Tender Notice”), of its election to tender for cancellation the
outstanding Bonds as of such date (the “Tender Date”) and to transfer all of its right, title and
interest in, to and under the Note, the Deed of Trust and the other Loan Documents to the Loan
Purchaser on the Tender Date (the “Loan Purchase”).
(c) On the Tender Date, Bonds tendered for cancellation pursuant to Section 4.04(b) (but
not the Note, the Deed of Trust or the other Loan Documents) shall be deemed paid in full and
retired and shall be cancelled on the books of the Bondowner Representative, upon surrender of
the Bonds to the Bondowner Representative. On the Tender Date, this Indenture shall be
terminated in accordance with Section 10.01 of this Indenture, subject to any indemnification or
other rights expressly intended to survive termination as set forth in this Indenture. On the
Tender Date, the Issuer, the Bondowner Representative and the Bondowner shall transfer all of
their respective right, title and interest in, to and under the Note, the Deed of Trust and the
other Loan Documents to the Loan Purchaser. Upon such Loan Purchase, cancellation of the
Bonds, and termination of the Indenture, the Issuer and the Bondowner Representative shall
have no further interest in the Loan or the Loan Documents, subject to any indemnification or
other rights expressly intended to survive termination as set forth in the Loan Documents,
including without limitation (i) all of the rights and interests of the Issuer under the Regulatory
Agreements, which shall remain in full force and effect in accordance with its terms and (ii)
rights to indemnification, to the payment of fees and expenses, to the computation and
payment of rebate with respect to the Bonds, and with respect to post-issuance compliance
under the Tax Certificate. To effect the foregoing, the Bondowner Representative and the Issuer
shall execute and deliver such assignments as are reasonably required by the Loan Purchaser.
The Issuer and the Bondowner Representative shall take such other actions as may be
October 17, 2017 Contra Costa County Board of Supervisors 866
-16-
reasonably requested by the Loan Purchaser in order to effect the Loan Purchase, and the
cancellation of the Bonds and the termination of the Indenture in connection therewith, in
accordance with this Section.
(d) At any time prior to the Tender Date, at the written request of the Bondowner and
the Loan Purchaser, delivered to the Issuer, the Bondowner Representative and the Borrower,
given in the same manner as the Tender Notice, the Tender Notice may be cancelled and
rescinded, provided that Borrower shall still be responsible for any expenses of the Issuer or the
Bondowner Representative incurred pursuant to the Tender Notice.
(e) It is expressly acknowledged that the Loan Purchaser is an intended third party
beneficiary of this Indenture, and is thereby entitled to enforce the provisions of this Section
4.04.
(f) All expenses of the Issuer in complying with this Section 4.04 shall be paid by the
Borrower.
ARTICLE V
REVENUES
Section 5.01. Power to Issue Bonds; Pledge of Revenues. The Issuer is duly authorized
pursuant to law to issue the Bonds and to enter into this Indenture and to pledge and assign the
Revenues and other assets purposed to be pledged and assigned, respectively, under this
Indenture in the manner and to the extent provided in this Indenture. The Issuer has duly
authorized the execution and delivery of the Bonds and the Indenture under the terms and
provisions of the Act and a resolution adopted by the Board of Supervisors of the Issuer and
further represents, covenants and warrants that all requirements have been met and procedures
have occurred in order to ensure the enforceability against the Issuer of the Bonds and the
Indenture. The Issuer has taken all necessary action and has complied with all provisions of the
Act required to make the Bonds and the Indenture the valid, legal and binding limited
obligations of the Issuer.
All of the Revenues are hereby irrevocably pledged to the punctual payment of the
principal of, interest and Premium (if any) on the Bonds. The Issuer also hereby transfers,
grants a security interest in and assigns to the Bondowner Representative, for the benefit of the
holders from time to time of the Bonds all of its right, title and interest in (a) the Revenues, (b)
all other amounts payable to Issuer under, or pursuant to, the Note and the other Loan
Documents, including but not limited to all proceeds of any title insurance policy, casualty
insurance policy or other insurance policy, all proceeds of any condemnation or other taking
and all revenues, proceeds, payments and other amounts received from any foreclosure (or
action in lieu of foreclosure) or other enforcement action taken pursuant to the Deed of Trust or
any other Loan Document (other than the Reserved Rights and amounts that are not Revenues);
(c) all amounts from time to time on deposit in any fund or account created hereunder, under
the Loan Agreement or under any other Loan Document and held by the Bondowner
Representative; (d) the Deed of Trust; (e) the Loan Agreement and the Supplemental Agreement
(except for the Reserved Rights and amounts that are not Revenues); (f) the Note; (g) the other
Loan Documents; and (h) all proceeds of the foregoing, whether voluntary or involuntary. The
Issuer hereby acknowledges and agrees that, as a result of the assignment and pledge provided
for in this Section 5.01, the Issuer has assigned and pledged to Bondowner Representative, and
Bondowner Representative shall have the sole right to hold and exercise, all of the rights and
October 17, 2017 Contra Costa County Board of Supervisors 867
-17-
remedies given to Issuer under the Loan Agreement, the Note, the Deed of Trust and the other
Loan Documents (except for the Reserved Rights and as expressly set forth in the Regulatory
Agreement, which allows the Issuer to independently pursue remedies thereunder), including,
but not limited to, the following: (i) the right to administer and service the Loan; (ii) the right to
enforce the terms and provisions of the Loan Documents and to amend, modify, supplement,
terminate and/or reconvey the Loan and the Loan Documents; (iii) the right to record and/or
file all documents, instruments and agreements which Bondowner Representative deems
necessary or desirable to create, preserve, protect and/or release the liens created by the Deed
of Trust and the other Loan Documents; and (iv) the right to collect, hold and disburse amounts
to be collected, held and/or disbursed under the Loan Documents, including, but not limited to,
principal, interest, fees (other than fees payable to the Issuer), prepayment premiums, default
interest, late payment charges, real estate tax impounds, insurance impounds, operating reserve
deposits, replacement reserve deposits, title insurance proceeds, casualty insurance proceeds,
other insurance proceeds, condemnation and other taking awards and proceeds and other
amounts. Notwithstanding the foregoing, the Bondowner Representative shall not consent to
or allow any change in the terms of the payments due under the Note without first obtaining an
opinion of Bond Counsel addressed to the Issuer and the Bondowner Representative to the
effect that such change will not adversely affect the exclusion from gross income for federal
income tax purposes of the interest on the Bonds.
All Revenues and all amounts on deposit in the funds and accounts created hereunder
or under the Loan Agreement and the other Loan Documents and held by the Bondowner
Representative shall be held for the benefit of the holders from time to time of the Bonds, but
shall nevertheless be disbursed, allocated and applied solely for the uses and purposes
hereinafter set forth in this Article V.
The Bonds are limited obligations of the Issuer, payable solely from and secured by the
pledge of the Revenues hereunder. Neither the Issuer nor the State of California or any of its
political subdivisions shall be directly, indirectly, contingently or morally obligated to use any
other moneys or assets to pay all or any portion of the debt service due on the Bonds, to levy or
to pledge any form of taxation whatever therefor or to make any appropriation for their
payment. The Bonds are not a pledge of the faith and credit of the Issuer, the State of California
or any of its political subdivisions nor do they constitute indebtedness within the meaning of
any constitutional or statutory debt limitation.
The Issuer shall not be liable for payment of the principal of Premium, if any,
redemption price or interest on the Bonds or any other costs, expenses, losses, damages, claims
or actions, of any conceivable kind on any conceivable theory, under or by reason of or in
connection with this Indenture, the Bonds or any other documents, except only to the extent
amounts are received for the payment thereof from the Borrower under the Note or the Loan
Agreement.
Section 5.02. Bond Fund. There is hereby created and established with the Bondowner
Representative a separate fund which shall be designated the “Bond Fund,” which fund shall be
applied only as provided in this Section.
The Bondowner Representative shall deposit in the Bond Fund from time to time, upon
receipt thereof, all Revenues, including (i) income received from the investment of moneys on
deposit in the Bond Fund, and (ii) any other Revenues, including insurance proceeds,
condemnation awards and other Loan payments or prepayments received from or for the
account of the Borrower. The Bondowner Representative shall provide notice to the Issuer,
upon written request of the Issuer, of the amounts received by the Bondowner Representative
October 17, 2017 Contra Costa County Board of Supervisors 868
-18-
which constitute Revenues or are otherwise deposited to the Bond Fund, and of any failure by
the Borrower to make timely payments on the Note.
Except as provided in Section 10.02, moneys in the Bond Fund shall be used solely for
the payment of the principal of and Premium, if any, and interest on the Bonds as the same shall
become due, whether at maturity or upon redemption or acceleration or otherwise.
On each date on which principal of or interest on the Bonds is due and payable, the
Bondowner Representative shall pay such amount from the Bond Fund.
Notwithstanding any other provision of this Indenture, to the extent that there is only
one Bondowner, any payment on the Note from the Borrower to the Bondowner Representative
shall be deemed to be a payment by the Issuer on the Bonds, and there shall be no requirement
that amounts so paid be deposited to the Bond Fund so long as the Bondowner Representative
maintains records with respect to any such amounts so paid. The Bondowner Representative
shall make copies of any such records available to the Issuer upon written request, and shall
provide the Issuer upon written request with notice of the then outstanding principal amount of
the Bonds.
Section 5.03. Investment of Moneys. Except as otherwise provided in this Section, any
moneys in any of the funds and accounts to be established by the Bondowner Representative
pursuant to this Indenture shall be invested by the Bondowner Representative in Investment
Securities selected and directed in writing by the Borrower (with the prior written consent of
the Bondowner Representative), with respect to which payments of principal thereof and
interest thereon are scheduled or otherwise payable not later than one day prior to the date on
which it is estimated that such moneys will be required by the Bondowner Representative. In
the absence of such directions, the Bondowner Representative shall invest such monies in
Investment Securities described in clause (b) of the definition thereof. The Bondowner
Representative shall have no liability or responsibility for any loss resulting from any
investment made in accordance with this Section 5.03.
Except as otherwise provided in the next sentence, all investments of amounts deposited
in any fund or account created by or pursuant to this Indenture, or otherwise containing gross
proceeds of the Bonds (within the meaning of Section 148 of the Code) shall be acquired,
disposed of, and valued (as of the date that valuation is required by this Indenture or the Code)
at Fair Market Value. Investments in funds or accounts (or portions thereof) that are subject to a
yield restriction under applicable provisions of the Code shall be valued at their present value
(within the meaning of Section 148 of the Code). The Bondowner Representative shall have no
duty to determine Fair Market Value or present value hereunder.
For the purpose of determining the amount in any fund or account, all Investment
Securities credited to such fund or account shall be valued at the lower of cost or par (which
shall be measured exclusive of accrued interest) after the first payment of interest following
purchase.
Any interest, profit or loss on such investment of moneys in any fund or account shall be
credited or charged to the respective funds or accounts from which such investments are made.
The Bondowner Representative may sell or present for redemption any obligations so
purchased whenever it shall be necessary in order to provide moneys to meet any payment, and
the Bondowner Representative shall not be liable or responsible for any loss resulting from such
sale or redemption.
October 17, 2017 Contra Costa County Board of Supervisors 869
-19-
The Bondowner Representative may make any and all investments permitted under this
Section 5.03 through its own trust or banking department or any affiliate and may pay said
department reasonable, customary fees for placing such investments. The Bondowner
Representative and its affiliates may act as principal, agent, sponsor, advisor or depository with
respect to Investment Securities under this Section 5.03.
The Issuer (and the Borrower by its execution of the Loan Agreement) acknowledges
that to the extent regulations of the Comptroller of the Currency or other applicable regulatory
entity grant the Issuer or the Borrower the right to receive brokerage confirmations of security
transactions as they occur, the Issuer and the Borrower will not receive such confirmations to
the extent permitted by law. The Bondowner Representative will furnish the Borrower and the
Issuer (to the extent requested by it) periodic cash transaction statements which include detail
for all investment transactions made by the Bondowner Representative hereunder.
During the period that the Bondowner Representative and/or its affiliates are the
Holders of all of the Bonds, the Bondowner Representative may hold all funds commingled in a
single fund, uninvested, or apply such funds as otherwise agreed between the Bondowner
Representative and the Borrower, provided that at all times the Bondowner Representative can
determine the amounts attributable to the Bonds and the Loan and any investment earnings
thereon.
Section 5.04. Enforcement of Obligations. The Bondowner Representative shall be
entitled (but not required, unless (i) requested to do so by the holders of a majority in principal
amount of the Bonds then outstanding and (ii) if required by the Bondowner Representative,
provided with indemnification by the Borrower to its satisfaction against the costs, expenses
and liabilities incurred in compliance with such request), to take all steps, actions and
proceedings reasonably necessary in its judgment: (a) to enforce the terms, covenants and
conditions of, and preserve and protect the priority of its interest in and under, the Loan
Agreement, the Supplemental Agreement, Regulatory Agreement, the Deed of Trust and the
other Loan Documents, (b) to require compliance with all covenants, agreements and conditions
on the part of the Issuer contained in this Indenture with respect to the Revenues, and (c) to be
reimbursed for its expenses (including attorney’s fees) by the Borrower in taking any action
referred to in the preceding clauses (a) and/or (b).
Section 5.05. Notice of Payment in Full of Bonds. The Bondowner Representative shall
provide the Issuer with notice that the Bonds have been paid-in-full, promptly following when
such payment occurs.
ARTICLE VI
COVENANTS OF THE ISSUER
Section 6.01. Payment of Principal and Interest. The Issuer shall punctually pay, but
only out of Revenues as herein provided, the principal and the interest (and Premium, if any) to
become due in respect of every Bond issued hereunder at the times and places and in the
manner provided herein and in the Bonds, according to the true intent and meaning thereof.
When and as paid in full, all Bonds shall be delivered to the Bondowner Representative and
shall forthwith be destroyed.
Section 6.02. Paying Agents. The Issuer, with the written approval of the Bondowner
Representative, may appoint and at all times have one or more paying agents in such place or
October 17, 2017 Contra Costa County Board of Supervisors 870
-20-
places as the Issuer may designate, for the payment of the principal of, and the interest (and
premium, if any) on, the Bonds. It shall be the duty of the Bondowner Representative to make
such arrangements with any such paying agent as may be necessary and feasible to assure, to
the extent of the moneys held by the Bondowner Representative for such payment, the
availability of funds for the prompt payment of the principal of and interest and Premium, if
any, on the Bonds presented at any place of payment. The paying agent initially appointed
hereunder is the Bondowner Representative.
Section 6.03. Preservation of Revenues; Amendment of Documents. The Issuer (a)
shall not take any action to interfere with or impair the pledge and assignment hereunder of
Revenues and the assignment to the Bondowner Representative of rights of the Issuer under the
Agreement, the Deed of Trust and the other Loan Documents, or the Bondowner
Representative’s enforcement of any rights hereunder or thereunder, (b) shall not take any
action to impair the validity or enforceability of the Agreement, the Deed of Trust or the other
Loan Documents, and (c) shall not waive any of its rights under or any other provision of or
permit any amendment of the Agreement, the Deed of Trust or the other Loan Documents,
without the prior written consent of the Bondowner Representative; provided that such consent
of the Bondowner Representative shall not be required if the Bondowner Representative shall
have received an opinion of Bond Counsel to the effect that such amendment (i) is required to
preserve the exclusion of interest on the Bonds from gross income for federal income tax
purposes or compliance by the Bonds or the Development with the Act and the laws of the State
of California; and (ii) will not adversely affect the interests of the Bondholders.
The Bondowner Representative may give such written consent, and may itself take any
such action or consent to a waiver of any provision of or an amendment or modification to or
replacement of the Agreement, the Deed of Trust, the Regulatory Agreement, any of the other
Loan Documents, or any other document, instrument or agreement relating to the security for
the Bonds, only if (i) such action or such waiver, amendment, modification or replacement (a) is
authorized or required by the terms of this Indenture, the Agreement, the Deed of Trust, the
applicable Loan Documents or the Regulatory Agreement, or (b) will not, based on an Opinion
of Counsel furnished to the Bondowner Representative, materially adversely affect the interests
of the holders of the Bonds or result in any impairment of the security hereby given for the
payment of the Bonds, or (c) has first been approved by the written consent of all of the holders
of the Bonds then Outstanding; (ii) the Bondowner Representative shall have first obtained an
opinion of Bond Counsel to the effect that such action or such waiver, amendment, modification
or replacement will not adversely affect the exclusion of interest on the Bonds from gross
income for federal income tax purposes or conformance of the Bonds and the Development
with the Act or the laws of the State of California relating to the Bonds; and (iii) the Bondowner
Representative provides written notice of any amendment to, or modification or replacement of,
any Loan Document to the Issuer. The foregoing provisions of this paragraph, however, shall
not in any way abrogate the Reserved Rights of the Issuer; and provided that in any event any
amendments to such documents do not provide for any additional duties or costs with respect
to the Issuer for which the Borrower does not agree in advance to reimburse or indemnify the
Issuer therefore.
Section 6.04. Compliance with Indenture. The Issuer shall not issue, or permit to be
issued, any Bonds secured or payable in any manner out of Revenues other than in accordance
with the provisions of this Indenture; it being understood that the Issuer reserves the right to
issue obligations payable from and secured by sources other than the Revenues and the assets
assigned herein. The Issuer shall not suffer or permit any default with its power to occur under
this Indenture, but shall faithfully observe and perform all the covenants, conditions and
requirements hereof. So long as any Bonds are outstanding, the Issuer shall not create or suffer
October 17, 2017 Contra Costa County Board of Supervisors 871
-21-
to be created any pledge, lien or charge of any type whatsoever upon all or any part of the
Revenues, other than the lien of this Indenture.
Section 6.05. Further Assurances. Whenever and so often as requested so to do by the
Bondowner Representative, the Issuer (at the sole cost and expense of the Borrower) shall
promptly execute and deliver or cause to be executed and delivered all such other and further
instruments, documents or assurances, and promptly do or cause to be done all such other and
further things, as may be necessary or reasonably required in order to further and more fully
vest in the Bondowner Representative and the Bondholders all of the rights, interests, powers,
benefits, privileges and advantages conferred or intended to be conferred upon them by this
Indenture and to perfect and maintain as perfected such rights, interests, powers, benefits,
privileges and advantages.
Section 6.06. No Arbitrage. Solely in reliance upon the covenants and representations of
the Borrower in the Loan Agreement, in the Regulatory Agreements and in the Tax Certificate,
the Issuer shall not take, nor permit nor suffer to be taken by the Bondowner Representative or
otherwise, any action with respect to the gross proceeds of the Bonds which if such action had
been reasonably expected to have been taken, or had been deliberately and intentionally taken,
on the date of the issuance of the Bonds would have caused the Bonds to be “arbitrage bonds”
within the meaning of Section 148(a) of the Code and Regulations promulgated thereunder.
Section 6.07. Limitation of Expenditure of Proceeds. The Issuer shall assure, solely in
reliance upon the covenants and representations of the Borrower in the Loan Agreement, in the
Regulatory Agreements and in the Tax Certificate, that not less than 95% of the amount
advanced as the purchase price of the Bonds, plus premium (if any) paid on the purchase of the
Bonds by the original purchaser thereof from the Issuer, less any original discount, are used for
Qualified Development Costs and less than 25 percent of such amount is used for land or an
interest in land.
Section 6.08. Rebate of Excess Investment Earnings to United States. The Issuer
hereby covenants, solely in reliance upon the covenants and representations of the Borrower in
the Loan Agreement, in the Regulatory Agreements and in the Tax Certificate (including the
Borrower’s covenant in Section 6.14(i) in the Loan Agreement) to calculate or cause to be
calculated excess investment earnings to the extent required by Section 148(f) of the Code and
the Borrower shall cause payment of an amount equal to excess investment earnings to the
United States in accordance with the Regulations, all at the sole expense of the Borrower.
Section 6.09. Limitation on Issuance Costs. The Issuer shall assure, solely in reliance
upon the covenants and representations of the Borrower in the Loan Agreement, in the
Regulatory Agreements and in the Tax Certificate, that, from the proceeds of the Bonds received
from the original purchaser thereof and investment earnings thereon, an amount not in excess
of two percent (2%) of the face amount of the Bonds will be used to pay for, or provide for the
payment of, Issuance Costs. For this purpose, if the fees of such original purchaser are retained
as a discount on the purchase of the Bonds, such retention shall be deemed to be an expenditure
of proceeds of the Bonds for said fees.
Section 6.10. Federal Guarantee Prohibition. The Issuer covenants that it shall take no
action nor, solely in reliance upon the covenants and representations of the Borrower in the
Loan Agreement, in the Regulatory Agreements and in the Tax Certificate, knowingly permit
nor suffer any action to be taken if the result of the same would be to cause the Bonds to be
“federally guaranteed” within the meaning of Section 149(b) of the Code.
October 17, 2017 Contra Costa County Board of Supervisors 872
-22-
Section 6.11. Prohibited Facilities. The Issuer, solely in reliance upon the covenants and
representations of the Borrower in the Loan Agreement, in the Regulatory Agreements and in
the Tax Certificate, shall assure that no portion of the proceeds of the Bonds will be used to
provide any airplane, skybox or other private luxury box, health club facility, facility primarily
used for gambling, or store the principal business of which is the sale of alcoholic beverages for
consumption off premises. The Issuer, solely in reliance upon the covenants and representations
of the Borrower in the Loan Agreement, in the Regulatory Agreements and in the Tax
Certificate, shall assure that no portion of the proceeds of the Bonds will be used for an office
unless the office is located on the premises of the facilities constituting the Development and
unless not more than a de minimis amount of the functions to be performed at such office is not
related to the day-to-day operations of the Development.
Section 6.12. Use Covenant. Solely in reliance upon the covenants and representations
of the Borrower in the Loan Agreement, in the Regulatory Agreements and in the Tax
Certificate, the Issuer shall not use or knowingly permit the use of any proceeds of Bonds or any
other funds of the Issuer, directly or indirectly, in any manner, and shall not take or permit to be
taken any other action or actions, which would result in any of the Bonds being treated as an
obligation not described in Section 142(d) of the Code by reason of such Bond not meeting the
requirements of Section 142(d) of the Code.
Section 6.13. Immunities and Limitations of Responsibility of Issuer. The Issuer shall
be entitled to the advice of counsel (who, except as otherwise provided, may be counsel for any
Bondholder), and the Issuer shall be wholly protected as to action taken or omitted in good faith
in reliance on such advice. The Issuer may rely conclusively on any communication or other
document furnished to it hereunder and reasonably believed by it to be genuine. The Issuer
shall not be liable for any action (a) taken by it under the Loan Documents in good faith and
reasonably believed by it to be within its discretion or powers hereunder, or (b) in good faith
omitted to be taken by it under the Loan Documents because such action was reasonably
believed to be beyond its discretion or powers hereunder, or (c) taken by it under the Loan
Documents pursuant to any direction or instruction by which it is governed hereunder, or (d)
omitted to be taken by it under the Loan Documents by reason of the lack of any direction or
instruction required hereby for such action; nor shall it be responsible for the consequences of
any error of judgment reasonably made by it with respect to the foregoing matters. The Issuer
shall in no event be liable for the application or misapplication of funds or for other acts or
defaults by any person, except its own officers and employees. When any payment or consent
or other action by it is called for hereby, it may defer such action pending receipt of such
evidence (if any) as it may require in support thereof. The Issuer shall not be required to take
any remedial action (other than the giving of notice) unless indemnity in a form acceptable to
the Issuer is furnished for any expense or liability to be incurred in connection with such
remedial action. The Issuer shall be entitled to reimbursement from the Borrower for its
expenses reasonably incurred or advances reasonably made, with interest at the rate of interest
on the Bonds, in the exercise of its rights or the performance of its obligations hereunder, to the
extent that it acts without previously obtaining indemnity. No permissive right or power to act
which the Issuer may have shall be construed as a requirement to act; and no delay in the
exercise of a right or power shall affect its subsequent exercise of the right or power.
A default by the Borrower in any of its covenants, representations and agreements in the
Loan Agreement, the Regulatory Agreements or the Tax Certificate on which the Issuer is
relying in Sections 6.06 through 6.12 hereof shall not be considered a default hereunder by the
Issuer.
October 17, 2017 Contra Costa County Board of Supervisors 873
-23-
The Borrower has indemnified the Issuer against certain acts and events as set forth in
Section 5.19 of the Loan Agreement and Section 9 of the Regulatory Agreements. Such
indemnities shall survive payment of the Bonds and discharge of the Indenture.
Section 6.14. Additional Representations and Covenants of the Issuer. The Issuer
hereby represents and warrants to the Bondholders and the Bondowner Representative that, as
of the Closing Date:
(a) The Issuer is a political subdivision and body corporate and politic, duly
organized and existing under the laws of the State and is duly authorized enter into and
perform its obligations under this Indenture.
(b) All requirements have been met and procedures have occurred in order to
authorize the execution and delivery by the Issuer of this Indenture. The Issuer has
taken all necessary action and has complied with all provisions of the law required to
make this Indenture a valid and binding limited obligation of the Issuer, except to the
extent limited by bankruptcy, insolvency or other laws affecting the enforcement of
creditors’ rights generally, by the application of equitable principles regardless of
whether enforcement is sought in a proceeding at law or in equity, or by public policy.
(c) The Bonds have been duly authorized, executed and delivered by the Issuer.
Nothing in this Indenture shall be construed as requiring the Issuer to provide any
financing for the Development, other than to use the proceeds of the Bonds to make the
Loan, or to provide sufficient moneys for all of the cost of financing the Development.
(d) To the best knowledge of the Issuer, there is no action, suit, proceeding,
inquiry or investigation by or before any court, governmental agency or public board or
body pending or threatened against the Issuer that (i) affects or seeks to prohibit,
restrain or enjoin the execution or delivery of this Indenture, the origination of the Loan
or the lending of the proceeds of the Loan to the Borrower, or the execution and delivery
of the Loan Documents, (ii) affects or questions the validity or enforceability of the
Bonds or the Loan Documents, or (iii) questions the tax-exempt status of interest on the
Bonds.
(e) CDLAC has provided in the CDLAC Resolution for an allocation of the State
of California’s 2017 private activity bond volume cap under section 146 of the Code to
the Issuer for the Bonds, and the Issuer will comply with the requirements of the Code
with respect to such allocation. The Issuer has applied the alternative option under
clause (2) of the first paragraph of Section 3.01 of IRS Notice 2011-63 with respect to the
issue date of the Bonds; and, in connection therewith, has included the information on
Form 8038 filed for the Bonds that is required by section 3.03 of said Notice.
The Issuer makes no representation or warranty that the Development will be adequate
or sufficient for the purposes of the Borrower. Nothing in this Indenture shall be construed as
requiring the Issuer to provide any financing for the Development other than from the proceeds
of the Loan.
October 17, 2017 Contra Costa County Board of Supervisors 874
-24-
ARTICLE VII
DEFAULT
Section 7.01. Events of Default; Acceleration; Waiver of Default. Each of the following
events shall constitute an “Event of Default” hereunder:
(a) failure to pay the principal of any Bond when and as the same shall become
due and payable (including but not limited to amounts due on the Bonds under Section
4.01 hereof), whether at maturity as therein expressed, by proceedings for redemption,
by declaration or otherwise;
(b) failure to pay any installment of interest on any Bond when such interest
installment shall become due and payable; and
(c) failure by the Issuer to perform or observe any other of the covenants,
agreements or conditions on its part in this Indenture or in the Bonds contained, and the
continuation of such failure for a period of thirty (30) days after written notice thereof,
specifying such default and requiring the same to be remedied, shall have been given to
the Issuer and the Borrower by the Bondowner Representative, or to the Issuer, the
Borrower and the Bondowner Representative by the holders of not less than twenty-five
percent (25%) in aggregate principal amount of the Bonds at the time outstanding.
Notwithstanding the foregoing, a default by the Borrower under the Deed of Trust or
the Loan Agreement shall not, in itself, constitute an Event of Default under this Indenture.
No default specified in (c) above shall constitute an Event of Default unless the Issuer or
the Borrower shall have failed to correct such default within the applicable period; provided,
however, that if the default described in (c) above shall be such that it cannot be corrected
within such period, it shall not constitute an Event of Default if corrective action is instituted by
the Issuer or the Borrower within the applicable period and diligently pursued until the default
is corrected; provided that the time elapsed until completion of corrective action shall not
exceed one hundred eighty (180) days. With regard to any alleged default concerning which
notice is given to the Borrower under the provisions of (c) above, the Issuer hereby grants the
Borrower full authority for the account of the Issuer to perform any covenant or obligation the
non-performance of which is alleged in said notice to constitute a default in the name and stead
of the Issuer with full power to do any and all things and acts to the same extent that the Issuer
could do and perform any such things and acts and with power of substitution.
Upon the occurrence of an Event of Default described in (a), (b) or (c) above, the
Bondowner Representative may (i) by notice in writing to the Issuer and the Borrower (with a
copy to the Investor Limited Partner), declare the principal of all the Bonds then outstanding,
and the interest accrued and Premium thereon, to be due and payable immediately, and upon
any such declaration the same shall become and shall be immediately due and payable,
anything in this Indenture or in the Bonds contained to the contrary notwithstanding, and/or
(ii) pursue such other remedies as are permitted under applicable law. Upon any such
declaration of acceleration, the Bondowner Representative shall fix a date for payment of the
Bonds.
The preceding paragraph, however, is subject to the condition that if, at any time after
the principal of the Bonds shall have been so declared due and payable, and before any
judgment or decree for the payment of the moneys due shall have been obtained or entered as
October 17, 2017 Contra Costa County Board of Supervisors 875
-25-
hereinafter provided, there shall have been deposited with the Bondowner Representative a
sum sufficient to pay all the principal of the Bonds matured or required to be redeemed prior to
such declaration and all matured installments of interest (if any) upon all the Bonds, with
interest on such overdue installments of principal, Premium, and the reasonable fees and
expenses of the Bondowner Representative, its agents and counsel, and any and all other
defaults actually known to a Responsible Officer of the Bondowner Representative (other than
in the payment of principal of and interest on the Bonds due and payable solely by reason of
such declaration) shall have been made good or cured to the satisfaction of the Bondowner
Representative or provision deemed by the Bondowner Representative to be adequate shall
have been made therefor, then, and in every such case, the holders of at least a majority in
aggregate principal amount of the Bonds then outstanding, by written notice to the Issuer and
to the Bondowner Representative and with indemnification satisfactory to the Bondowner
Representative, may, on behalf of the holders of all the Bonds, rescind and annul such
declaration and its consequences and waive such default; but no such rescission, annulment or
waiver shall extend to or shall affect any subsequent default, or shall impair or exhaust any
right or power consequent thereon.
Section 7.02. Institution of Legal Proceedings by Bondowner Representative. If one
or more of the Events of Default shall occur, the Bondowner Representative in its discretion
may proceed to protect or enforce its rights or the rights of the holders of Bonds under the Act
or under this Indenture and the Agreement, by a suit in equity or action at law, either for the
specific performance of any covenant or agreement contained herein or therein, or in aid of the
execution of any power herein or therein granted, or by mandamus or other appropriate
proceeding for the enforcement of any other legal or equitable remedy as the Bondowner
Representative shall deem most effectual in support of any of its rights or duties hereunder.
Section 7.03. Application of Moneys Collected by Bondowner Representative. Any
moneys collected by the Bondowner Representative pursuant to Section 7.02 shall be applied in
the order following, at the date or dates fixed by the Bondowner Representative and, in the case
of distribution of such moneys on account of principal (or premium, if any) or interest, upon
presentation of the Bonds and stamping thereon the payment, if only partially paid, and upon
surrender thereof, if fully paid:
First: For payment of all amounts due to the Bondowner Representative under
Section 8.06.
Second: For deposit in the Bond Fund to be applied to payment of the principal
of all Bonds then due and unpaid, Premium and interest thereon with application as
between principal, Premium and interest as the Bondowner Representative shall
determine in its sole discretion; and if there is more than one Bondowner ratably to the
persons entitled thereto without discrimination or preference.
Third: For payment of all other amounts owing by the Borrower to any person
hereunder, under the Loan Agreement or under any of the other Loan Documents.
Fourth: To the Borrower.
Section 7.04. Effect of Delay or Omission to Pursue Remedy. No delay or omission of
the Bondowner Representative or of any holder of Bonds to exercise any right or power arising
from any default shall impair any such right or power or shall be construed to be a waiver of
any such default or acquiescence therein, and every power and remedy given by this Article VII
to the Bondowner Representative or to the holders of Bonds may be exercised from time to time
October 17, 2017 Contra Costa County Board of Supervisors 876
-26-
and as often as shall be deemed expedient. In case the Bondowner Representative shall have
proceeded to enforce any right under this Indenture, and such proceedings shall have been
discontinued or abandoned because of waiver or for any other reason, or shall have been
determined adversely to the Bondowner Representative, then and in every such case the Issuer,
the Bondowner Representative and the holders of the Bonds, severally and respectively, shall be
restored to their former positions and rights hereunder in respect to the trust estate; and all
remedies, rights and powers of the Issuer, the Bondowner Representative and the holders of the
Bonds shall continue as though no such proceedings had been taken.
Section 7.05. Remedies Cumulative. No remedy herein conferred upon or reserved to
the Bondowner Representative or to any holder of the Bonds is intended to be exclusive of any
other remedy, but each and every such remedy shall be cumulative and shall be in addition to
every other remedy given hereunder or now or hereafter existing at law or in equity.
Section 7.06. Covenant to Pay Bonds in Event of Default. The Issuer covenants that,
upon the happening of any Event of Default, the Issuer will pay to the Bondowner
Representative upon demand, but only out of Revenues, for the benefit of the holders of the
Bonds, the whole amount then due and payable thereon (by declaration or otherwise) for
interest or for principal, or both, as the case may be, Premium and all other sums which may be
due hereunder or secured hereby, including reasonable compensation to the Bondowner
Representative, its agents and counsel, and any expenses or liabilities incurred by the
Bondowner Representative hereunder. In case the Issuer shall fail to pay the same forthwith
upon such demand, the Bondowner Representative, in its own name, and upon being
indemnified to its satisfaction shall be entitled to institute proceedings at law or in equity in any
court of competent jurisdiction to recover judgment for the whole amount due and unpaid,
together with costs and reasonable attorneys’ fees, subject, however, to the condition that such
judgment, if any, shall be limited to, and payable solely out of, Revenues and any other assets
pledged, transferred or assigned to the Bondowner Representative under Section 5.01 as herein
provided and not otherwise. The Bondowner Representative shall be entitled to recover such
judgment as aforesaid, either before or after or during the pendency of any proceedings for the
enforcement of this Indenture, and the right of the Bondowner Representative to recover such
judgment shall not be affected by the exercise of any other right, power or remedy for the
enforcement of the provisions of this Indenture.
Section 7.07. Bondowner Representative Appointed Agent for Bondholders. The
Bondowner Representative is hereby appointed the agent of the holders of all Bonds
outstanding hereunder for the purpose of filing any claims relating to the Bonds.
Section 7.08. Power of Bondowner Representative to Control Proceedings. In the
event that the Bondowner Representative, upon the happening of an Event of Default, shall
have taken any action, by judicial proceedings or otherwise, pursuant to its duties hereunder,
whether upon its own discretion or upon the written request of the holders of a majority in
principal amount of the Bonds then outstanding, it shall have full power, in the exercise of its
discretion for the best interests of the holders of the Bonds, with respect to the continuance,
discontinuance, withdrawal, compromise, settlement or other disposal of such action; provided,
however, that the Bondowner Representative shall not, unless there no longer continues an
Event of Default hereunder, discontinue, withdraw, compromise or settle, or otherwise dispose
of any litigation pending at law or in equity, if at the time there has been filed with it a written
request signed by the holders of at least a majority in principal amount of the Bonds
outstanding hereunder opposing such discontinuance, withdrawal, compromise, settlement or
other disposal of such litigation.
October 17, 2017 Contra Costa County Board of Supervisors 877
-27-
Section 7.09. Limitation on Bondholders’ Right to Sue. No holder of any Bond (except
the Bondowner Representative, if it is a holder of Bonds) issued hereunder shall have the right
to institute any suit, action or proceeding at law or in equity, for any remedy under or upon this
Indenture, unless (a) such holder shall have previously given to the Bondowner Representative
written notice of the occurrence of an Event of Default hereunder; (b) the holders of at least a
majority in aggregate principal amount of all the Bonds then outstanding shall have made
written request upon the Bondowner Representative to exercise the powers hereinbefore
granted or to institute such action, suit or proceeding in its own name; (c) said holders shall
have tendered to the Bondowner Representative indemnity satisfactory to it against the costs,
expenses and liabilities to be incurred in compliance with such request; and (d) the Bondowner
Representative shall have refused or omitted to comply with such request for a period of thirty
(30) days after such written request shall have been received by, and said tender of indemnity
shall have been made to, the Bondowner Representative.
Such notification, request, tender of indemnity and refusal or omission are hereby
declared, in every case, to be conditions precedent to the exercise by any holder of Bonds
(except the Bondowner Representative, if it is a holder of Bonds) of any remedy hereunder; it
being understood and intended that no one or more holders of Bonds (except the Bondowner
Representative, if it is a holder of Bonds) shall have any right in any manner whatever by its or
their action to enforce any right under this Indenture, except in the manner herein provided,
and that all proceedings at law or in equity to enforce any provision of this Indenture shall be
instituted, had and maintained in the manner herein provided and for the equal benefit of all
holders of the outstanding Bonds.
The right of any holder of any Bond to receive payment of the principal of (and
premium, if any) and interest on such Bond out of Revenues, as herein and therein provided, on
and after the respective due dates expressed in such Bond, or to institute suit for the
enforcement of any such payment on or after such respective dates, shall not be impaired or
affected without the consent of such holder, except as otherwise provided or allowed pursuant
to Sections 5.04, 7.02 and/or 7.08 of this Indenture.
Section 7.10. Limitation of Liability to Revenues. Notwithstanding anything in this
Indenture contained, the Issuer shall not be required to advance any moneys derived from any
source, other than the Revenues, for any of the purposes mentioned in this Indenture, whether
for the payment of the principal of or interest on the Bonds or for any other purpose of this
Indenture. The Bonds are limited obligations of the Issuer, and are payable from and secured
by the Revenues only. The Issuer shall not be liable for any costs, expenses, losses, damages,
claims or actions, of any conceivable kind on any conceivable theory, under or by reason of or in
connection with the Loan Agreement, the Bonds or this Indenture, except only to the extent
amounts are received for the payment thereof under the Loan Documents.
ARTICLE VIII
THE BONDOWNER REPRESENTATIVE AND AGENTS
Section 8.01. Duties, Immunities and Liabilities of Bondowner Representative. The
Bondowner Representative shall perform such duties and only such duties as are specifically set
forth in this Indenture and no additional covenants or duties of the Bondowner Representative
shall be implied in this Indenture. All of the provisions of the next two paragraphs of this
Section 8.01 shall be effective if and only during such time as the Bondowner Representative is
not the sole owner of the Bonds.
October 17, 2017 Contra Costa County Board of Supervisors 878
-28-
The Bondowner Representative shall, during the existence of any Event of Default
(which has not been cured or waived), exercise such of the rights and powers vested in it by this
Indenture, and use the same degree of care and skill in their exercise, as reasonable persons
familiar with such matters would exercise or use under similar circumstances in the conduct of
their own affairs.
No provision of this Indenture shall be construed to relieve the Bondowner
Representative from liability for its own negligence, negligent action or its own negligent failure
to act, except that:
(a) the duties and obligations of the Bondowner Representative shall be
determined solely by the express provisions of this Indenture, the Bondowner
Representative shall not be liable except for the performance of such duties and
obligations as are specifically set forth in this Indenture, and no implied covenants or
obligations shall be read into this Indenture against the Bondowner Representative; and
in the absence of bad faith on the part of the Bondowner Representative, the Bondowner
Representative may conclusively rely, as to the truth of the statements and the
correctness of the opinions expressed therein, upon any certificate or opinion furnished
to the Bondowner Representative conforming to the requirements of this Indenture;
(b) At all times, regardless of whether or not any Event of Default shall exist, (1)
the Bondowner Representative shall not be liable for any error of judgment made in
good faith by a Responsible Officer or officers or by any agent or attorney of the
Bondowner Representative appointed with due care unless (except as otherwise
provided in Section 8.01(f)) the Bondowner Representative was negligent in ascertaining
the pertinent facts; and (2) the Bondowner Representative shall not be liable with respect
to any action taken or omitted to be taken by it in good faith in accordance with the
direction of the Issuer, accompanied by an opinion of Bond Counsel as provided herein
or in accordance with the directions of the holders of not less than a majority, or such
other percentage as may be required hereunder, in aggregate principal amount of the
Bonds at the time outstanding relating to the time, method and place of conducting any
proceeding for any remedy available to the Bondowner Representative, or exercising
any trust or power conferred upon the Bondowner Representative under this Indenture;
(c) The Bondowner Representative shall not be required to take notice or be
deemed to have notice of (i) any default hereunder or under the Loan Agreement, except
defaults under Section 7.01(a) or (b) hereof, unless a Responsible Officer of the
Bondowner Representative shall be specifically notified in writing of such default by the
Issuer or the owners of at least a majority in aggregate principal amount of all Bonds
then outstanding, or (ii) any default under the Regulatory Agreements unless a
Responsible Officer of the Bondowner Representative shall be specifically notified in
writing of such default by the Issuer;
(d) Before taking any action under Article VII hereof or this Section at the
request or direction of the Bondholders, the Bondowner Representative may require that
a satisfactory indemnity bond be furnished by the Bondholders, for the reimbursement
of all costs and expenses to which it may be put and to protect it against all liability
which may be incurred in compliance with such request or direction, except liability
which is adjudicated to have resulted from its negligence or willful misconduct in
connection with any action so taken;
October 17, 2017 Contra Costa County Board of Supervisors 879
-29-
(e) Upon any application or request by the Issuer to the Bondowner
Representative to take any action under any provision of this Indenture, the Issuer shall
furnish to the Bondowner Representative a Certificate of the Issuer stating that all
conditions precedent, if any, provided for in this Indenture relating to the proposed
action have been complied with, and an Opinion of Counsel stating that in the opinion
of such Counsel all such conditions precedent, if any, have been complied with, except
that in the case of any such application or request as to which the furnishing of such
documents is specifically required by any provision of this Indenture relating to such
particular application or request, no additional certificate or opinion need be furnished;
(f) The Bondowner Representative may execute any of the powers hereunder or
perform any duties hereunder either directly or through agents or attorneys and the
Bondowner Representative shall not be responsible for any negligence or misconduct on
the part of any agent or attorney appointed with due care by it hereunder (but this
provision shall not prohibit any action against any such agent or attorney for their
negligent acts);
(g) Neither the Issuer nor the Borrower shall be deemed to be agents of the
Bondowner Representative for any purpose, and the Bondowner Representative shall
not be liable for any noncompliance of any of them in connection with their respective
duties hereunder or in connection with the transactions contemplated hereby;
(h) The Bondowner Representative shall be entitled to rely upon telephonic
notice for all purposes whatsoever so long as the Bondowner Representative reasonably
believes such telephonic notice has been given by a person authorized to give such
notice;
(i) The immunities extended to the Bondowner Representative also extend to its
directors, officers, employees and agents;
(j) Under no circumstances shall the Bondowner Representative be liable in its
individual capacity for the obligations evidenced by the Bonds, it being the sole
obligation of the Bondowner Representative to administer, for the benefit of the
Bondholders, the various funds and accounts established hereunder;
(k) No permissive power, right or remedy conferred upon the Bondowner
Representative hereunder shall be construed to impose a duty to exercise such power,
right or remedy;
(l) The Bondowner Representative shall not be liable for any action taken or not
taken by it in accordance with the direction of a majority in aggregate principal amount
of Bonds Outstanding related to the exercise of any right, power or remedy available to
the Bondowner Representative; and
(m) The Bondowner Representative shall have no duty to review any financial
statements, budgets or other financial information filed with it by or on behalf of the
Borrower under or pursuant to the Loan Agreement.
(n) The Bondowner Representative acknowledges that in order to preserve the
tax-exempt status of the Bonds, the Borrower must comply with requirements for rebate
of excess investment earnings to the federal government to the extent applicable. The
Bondowner Representative agrees to use commercially reasonable efforts to send the
October 17, 2017 Contra Costa County Board of Supervisors 880
-30-
Borrower, with a copy to the Issuer, a notification or reminder of its obligation to rebate
excess investment earnings by October 1 of each fifth year, commencing October 1, 2022
(or, if earlier, such notice shall be sent on the date of payment in full of the Bonds, with
any such rebate due not more than sixty (60) days following payment in full of the
Bonds). However, in no event shall the Bondowner Representative be liable to the
Issuer or the Borrower for the failure to so notify or remind the Borrower.
None of the provisions contained in this Indenture shall require the Bondowner
Representative to expend or risk its own funds or otherwise incur individual financial liability
in the performance of any of its duties or in the exercise of any of its rights or powers. Whether
or not therein expressly so provided, every provision of this Indenture, the Loan Agreement,
the Regulatory Agreement or any other document relating to the conduct, powers or duties of,
or affecting the liability of, or affording protection to, the Bondowner Representative shall be
subject to the provisions of this Article VIII.
Section 8.02. Right of Bondowner Representative to Rely Upon Documents, Etc.
Except as otherwise provided in Section 8.01:
(a) The Bondowner Representative may rely and shall be protected in acting or
refraining from acting upon any resolution, certificate, statement, instrument, opinion,
report, notice, request, consent, order, bond or other paper or document reasonably
believed by it to be genuine and to have been signed and presented by the proper party
or parties;
(b) Any consent, demand, direction, election, notice, order or request of the
Issuer mentioned herein shall be sufficiently evidenced by a Written Consent, Written
Demand, Written Direction, Written Election, Written Notice, Written Order or Written
Request of the Issuer, and any resolution of the Issuer may be evidenced to the
Bondowner Representative by a Certified Resolution;
(c) The Bondowner Representative may consult with counsel (who may be
counsel for the Issuer, counsel for the Bondowner Representative or Bond Counsel) and
the opinion of such counsel shall be full and complete authorization and protection in
respect of any action taken or suffered by it hereunder in good faith and in accordance
with the opinion of such counsel;
(d) Whenever in the administration of this Indenture the Bondowner
Representative shall deem it necessary or desirable that a matter be proved or
established prior to taking or suffering any action hereunder, such matter (unless other
evidence in respect thereof be herein specifically prescribed) may, in the absence of
negligence or bad faith on the part of the Bondowner Representative, be deemed to be
conclusively proved and established by a Certificate of the Issuer; and such Certificate of
the Issuer shall, in the absence of negligence or bad faith on the part of the Bondowner
Representative, be full warrant to the Bondowner Representative for any action taken or
suffered by it under the provisions of this Indenture upon the faith thereof; and
(e) The Bondowner Representative shall not be bound to make any investigation
into the facts or matters stated in any resolution, certificate, statement, instrument,
opinion, report, notice, request, direction, consent, order, bond, debenture or other
paper or document, but the Bondowner Representative, in its discretion, may make such
further inquiry or investigation into such facts or matters as it may see fit.
October 17, 2017 Contra Costa County Board of Supervisors 881
-31-
Section 8.03. Bondowner Representative Not Responsible for Recitals. The recitals
contained herein and in the Bonds shall be taken as the statements of the Issuer, and the
Bondowner Representative assumes no responsibility for the correctness of the same or for the
correctness of the recitals in the Loan Agreement or the Regulatory Agreement. The
Bondowner Representative shall have no responsibility with respect to any information,
statement or recital in any offering memorandum or other disclosure material prepared or
distributed with respect to the Bonds. The Bondowner Representative makes no
representations as to the value or condition of any assets pledged or assigned as security for the
Bonds, or as to the right, title or interest of the Issuer therein, or as to the security provided
thereby or by this Indenture, the Loan Agreement, the Deed of Trust or the other Loan
Documents, or as to the compliance of the Development with the Act, or as to the tax-exempt
status of the Bonds, or as to the technical or financial feasibility of the Development, or as to the
validity or sufficiency of this Indenture as an instrument of the Issuer or of the Bonds as
obligations of the Issuer. The Bondowner Representative shall not be accountable for the use or
application by the Issuer of any of the Bonds authenticated or delivered hereunder or of the use
or application of the proceeds of such Bonds by the Issuer or the Borrower or their agents.
Section 8.04. Intervention by Bondowner Representative. The Bondowner
Representative may intervene on behalf of the owners of the Bonds in any judicial proceeding to
which the Issuer is a party and which, in the opinion of the Bondowner Representative and its
counsel, has a substantial bearing on the interests of owners of the Bonds and, subject to the
provisions of Section 8.01(d), shall do so if requested in writing by the owners of a majority in
aggregate principal amount of all Bonds then outstanding.
Section 8.05. Moneys Received by Bondowner Representative. All moneys received by
the Bondowner Representative shall, until used or applied as herein provided, be held for the
purposes for which they were received, but need not be segregated from other funds except to
the extent required by law or as otherwise provided herein. The Bondowner Representative
shall be under no liability for interest on any moneys received by it hereunder except such as it
may agree with the Issuer to pay thereon.
Section 8.06. Compensation and Indemnification of Bondowner Representative and
Agents. The Borrower is required under the Loan Agreement: (a) to pay to the Bondowner
Representative all fees for all services rendered by it hereunder and under the other agreements
related to the Bonds to which it is a party; (b) except as otherwise expressly provided herein, to
reimburse the Bondowner Representative, in accordance with the Loan Documents and upon its
request, for all costs and expenses incurred or made by the Bondowner Representative in
accordance with any provision of this Indenture or other agreement related to the Bonds to
which the Bondowner Representative is a party or incurred in complying with any request
made by the Issuer with respect to the Bonds (including the reasonable compensation and the
expenses and disbursements of its agents and counsel), except any such expense, disbursement
or advance attributable in whole or in part to its gross negligence or willful misconduct; (c) to
indemnify the Bondowner Representative for, and to hold it harmless against, any loss, liability
or expense incurred without gross negligence or willful misconduct on its part, arising out of or
in connection with the acceptance or administration of the duties of the Bondowner
Representative under this Indenture, including the costs and expenses of defending itself
against any claim or liability in connection with the exercise or performance of any of its powers
or duties hereunder or other agreement related hereto to which the Bondowner Representative
is a party; and (d) to indemnify the Bondowner Representative for any costs and expenses
incurred during a period of default hereunder.
October 17, 2017 Contra Costa County Board of Supervisors 882
-32-
If any property, other than cash, shall at any time be held by the Bondowner
Representative subject to this Indenture, or any supplemental indenture, as security for the
Bonds, the Bondowner Representative, if and to the extent authorized by a receivership,
bankruptcy or other court of competent jurisdiction or by the instrument subjecting such
property to the provisions of this Indenture as such security for the Bonds, shall be entitled but
not obligated to make advances for the purpose of preserving such property or of discharging
tax liens or other prior liens or encumbrances thereon. The rights of the Bondowner
Representative to compensation for services and to payment or reimbursement for expenses,
disbursements, liabilities and advances shall have and is hereby granted a lien and a security
interest prior to the Bonds in respect of all property and funds held or collected by the
Bondowner Representative as such, except funds held by the Bondowner Representative for the
benefit of the holders of particular Bonds, which amounts shall be held solely for the benefit of
the Bondholders and used only for the payment of principal of and Premium, if any, and
interest on the Bonds. The Bondowner Representative’s rights to immunities, indemnities and
protection from liability hereunder and its rights to payment of its fees and expenses shall
survive its resignation or removal and final payment of the Bonds.
Section 8.07. Qualifications of Bondowner Representative. There shall at all times be
a Bondowner Representative hereunder which shall be (a) Bank of America, N.A., prior to the
Conversion Date; (b) CCRC, on and after the Conversion Date; or (c) in connection with a sale
or transfer of the Bonds, an owner of the Bonds as permitted by Section 2.05(b). Any change in
the Bondowner Representative referred to in the preceding clause (c) shall be only at the written
request of a majority of the principal amount of all of the Bonds outstanding, and any such
successor Bondowner Representative that is not an affiliate of the predecessor Bondowner
Representative or CCRC shall be reasonably acceptable to the Issuer. The Issuer shall have no
right to remove or replace the Bondowner Representative.
Any successor Bondowner Representative referred to in clause (c) of the first sentence of
this Section 8.07 shall acknowledge its acceptance of its obligations under this Indenture by a
written instrument delivered to the Issuer, the Borrower and, if the successor is not the sole
owner of all of the Bonds then outstanding, the owners of the Bonds.
Section 8.08. Merger or Consolidation of Bondowner Representative. Any
corporation or association into which the Bondowner Representative may be merged or with
which it may be consolidated, or any corporation or association resulting from any merger or
consolidation to which the Bondowner Representative shall be a party, or any person
succeeding to the corporate trust or bond purchase program business of the Bondowner
Representative, shall be the successor of the Bondowner Representative hereunder without the
execution or filing of any paper or any further act on the part of any of the parties hereto,
anything herein to the contrary notwithstanding, provided that such successor Bondowner
Representative shall be eligible under the provisions of the first sentence of Section 8.07.
Section 8.09. Dealing in Bonds. The Bondowner Representative, in its individual
capacity, may in good faith buy, sell, own, hold and deal in any of the Bonds, and may join in
any action which any Bondholder may be entitled to take with like effect as if it did not act in
any capacity hereunder. The Bondowner Representative in its individual capacity, either as
principal or agent, may also engage in or be interested in any financial or other transaction with
the Issuer, and may act as depository, trustee or agent for any committee or body of
Bondholders secured hereby or other obligations of the Issuer as freely as if it did not act in any
capacity hereunder.
October 17, 2017 Contra Costa County Board of Supervisors 883
-33-
Section 8.10. Indemnification of Issuer by Bondowner Representative. The
Bondowner Representative acknowledges that notwithstanding any other provision of this
Indenture, the Bondowner Representative is acting as an independent contractor and not as the
agent of Issuer in servicing and administering the Bonds and the Loan. The Bondowner
Representative agrees to indemnify, hold harmless and defend the Issuer, the members of its
Governing Board, and its officers, agents and employees against all loss, costs, damages,
expenses, suits, judgments, actions and liabilities of whatever nature (including, without
limitation, attorneys’ fees, litigation and court costs, amounts paid in settlement, and amounts
paid to discharge judgments) directly or indirectly resulting from or arising out of or related to
any act or omission on the part of the Bondowner Representative under this Indenture caused
by the negligence or willful misconduct of the Bondowner Representative.
If a third party makes a claim against the Issuer that may be subject to indemnification
pursuant to this Section 8.10, the Issuer shall give prompt written notice of such claim to the
Bondholder Representative; provided, however, that the failure to provide such notice shall not
release the Bondholder Representative from any of its obligations hereunder except only to the
extent the Bondholder Representative is prejudiced by such failure. The Bondholder
Representative shall be entitled to assume and control the defense of such claim at its expense
through counsel of its choice, provided that such counsel is reasonably satisfactory to the Issuer.
The Issuer shall cooperate with the Bondholder Representative, at the expense of the
Bondholder Representative, in such defense and make available to the Bondholder
Representative any witnesses, pertinent records, materials and information in the Issuer’s
possession as reasonably required by the Bondholder Representative. The Issuer shall have no
right to settle or compromise any claim or consent to the entry of any judgment against the
Issuer which is the subject of indemnification hereunder without the prior written consent of
the Bondholder Representative; and the Bondholder Representative shall have no right to settle
or compromise any claim or consent to the entry of any judgment against the Issuer without the
prior written consent of the Issuer.
Section 8.11. Bondowner Representative Not Agent of Issuer. The Bondowner
Representative acknowledges that notwithstanding any other provision of this Indenture, the
Bondowner Representative is acting as an independent contractor and not as the agent of Issuer
in servicing and administering the Bonds and the Loan.
ARTICLE IX
MODIFICATION OF INDENTURE
Section 9.01. Modification of Indenture. With the prior written consent of the
Bondowner Representative, the Issuer and the Bondowner Representative may from time to
time and at any time enter into an indenture or indentures supplemental hereto for the purpose
of adding any provisions to or changing in any manner or eliminating any of the provisions of
this Indenture or of any supplemental indenture. Upon receipt by the Bondowner
Representative of any such supplemental indenture executed by the Issuer, and upon the
written consent of the Bondowner Representative thereto, the Bondowner Representative shall
join with the Issuer in the execution of such supplemental indenture, unless such supplemental
indenture affects the rights or obligations of the Borrower or any general partner or limited
partner of the Borrower hereunder or under the Loan Agreement, in which case the Bondowner
Representative shall enter into such supplemental indenture only if the Bondowner
Representative has received the Borrower’s, or such general partner’s or limited partner’s, as
applicable, written consent thereto; provided, however, no such consent of the Borrower or any
October 17, 2017 Contra Costa County Board of Supervisors 884
-34-
partner thereof shall be required if the Borrower is then in default in its obligations under the
Loan Documents or a Regulatory Agreement, or if the supplemental indenture is needed, in the
opinion of Bond Counsel, to maintain the exclusion from gross income for federal income tax
purposes of the interest on the Bonds. A copy of any such opinion of Bond Counsel shall be
delivered to the Issuer, the Bondowner Representative and the Borrower.
Promptly after the execution by the Issuer and the Bondowner Representative of any
supplemental indenture pursuant to the provisions of this Section, if the Bondowner
Representative is not the sole owner of the Bonds then Outstanding, the Bondowner
Representative shall give Bondholders, by first class mail, a notice setting forth in general terms
the substance of such supplemental indenture. Any failure of the Bondowner Representative to
give such notice, or any defect therein, shall not, however, in any way impair or affect the
validity of any such supplemental indenture.
Notwithstanding the foregoing or any other provision of this Indenture, there shall be
no change in the payment terms of the Bonds (e.g., interest rate or rates, term, amortization)
without the delivery to the Issuer and the Bondowner Representative of an opinion of Bond
Counsel to the effect that such change will not adversely affect the exclusion from gross income
for federal income tax purposes of the interest on the Bonds.
Section 9.02. Effect of Supplemental Indenture. Upon the execution of any
supplemental indenture pursuant to the provisions of this Article IX, this Indenture shall be and
be deemed to be modified and amended in accordance therewith, and the respective rights,
duties and obligations under this Indenture of the Issuer, the Bondowner Representative and all
holders of outstanding Bonds shall thereafter be determined, exercised and enforced hereunder
subject in all respects to such modifications and amendments, and all the terms and conditions
of any such supplemental indenture shall be part of the terms and conditions of this Indenture
for any and all purposes.
Section 9.03. Opinion of Counsel as to Supplemental Indenture. Subject to the
provisions of Section 8.01, the Bondowner Representative shall be entitled to receive, and shall
be fully protected in relying upon, an Opinion of Counsel as conclusive evidence that any
supplemental indenture executed pursuant to the provisions of this Article IX is authorized and
permitted by this Indenture.
Section 9.04. Notation of Modification on Bonds; Preparation of New Bonds. Bonds
authenticated and delivered after the execution of any supplemental indenture pursuant to the
provisions of this Article IX may bear a notation, in form approved by the Bondowner
Representative and the Issuer, as to any matter provided for in such supplemental indenture,
and if such supplemental indenture shall so provide, new Bonds, so modified as to conform, in
the opinion of the Bondowner Representative and the Issuer, to any modification of this
Indenture contained in any such supplemental indenture, may be prepared and authenticated
by the Bondowner Representative and delivered without cost to the holders of the Bonds then
outstanding, upon surrender for cancellation of such Bonds in equal aggregate principal
amounts.
October 17, 2017 Contra Costa County Board of Supervisors 885
-35-
ARTICLE X
DISCHARGE OF INDENTURE
Section 10.01. Discharge of Indenture. If the entire indebtedness on all Bonds
outstanding shall be paid and discharged in any one or more of the following ways:
(a) by the payment of the principal of (including redemption premium, if any)
and interest on all Bonds outstanding; or
(b) by the delivery to the Bondowner Representative, for cancellation by it, of all
Bonds outstanding;
and if all other sums payable hereunder by the Issuer shall be paid and discharged, and if all
amounts owing by the Borrower to the Issuer under the Regulatory Agreement and the Loan
Agreement and all amounts owing to the Bondowner Representative under the Loan
Documents have been fully paid, then and in that case this Indenture shall cease, terminate and
become null and void, and the Bondowner Representative shall forthwith execute proper
instruments acknowledging satisfaction of and discharging this Indenture. The fees, expenses
and charges of the Bondowner Representative (including reasonable counsel fees) must be paid
in order to effect such discharge. The satisfaction and discharge of this Indenture shall be
without prejudice to the rights of the Bondowner Representative to charge and be reimbursed
by the Borrower for any expenditures which it may thereafter incur in connection herewith.
The Issuer or the Borrower may at any time surrender to the Bondowner Representative
for cancellation by it any Bonds previously authenticated and delivered which the Issuer or the
Borrower lawfully may have acquired in any manner whatsoever, and such Bonds upon such
surrender and cancellation shall be deemed to be paid and retired.
Section 10.02. Payment of Bonds after Discharge of Indenture. Notwithstanding any
provisions of this Indenture, any moneys deposited with the Bondowner Representative or any
paying agent in trust for the payment of the principal of, or interest or Premium on, any Bonds
remaining unclaimed for two (2) years after the principal of all the outstanding Bonds has
become due and payable (whether at maturity or upon call for redemption or by declaration as
provided in this Indenture), shall then be paid to the Issuer, and the holders of such Bonds shall
thereafter be entitled to look only to the Issuer for payment thereof, and only to the extent of the
amount so paid to the Issuer, and all liability of the Bondowner Representative or any paying
agent with respect to such moneys shall thereupon cease. In the event of the payment of any
such moneys to the Issuer as aforesaid, the holders of the Bonds in respect of which such
moneys were deposited shall thereafter be deemed to be unsecured creditors of the Issuer for
amounts equivalent to the respective amounts deposited for the payment of such Bonds and so
paid to the Issuer (without interest thereon).
ARTICLE XI
MISCELLANEOUS
Section 11.01. Successors of Issuer. All the covenants, stipulations, promises and
agreements in this Indenture contained, by or on behalf of the Issuer, shall bind and inure to the
benefit of its successors and assigns, whether so expressed or not. If any of the powers or duties
of the Issuer shall hereafter be transferred by any law of the State of California, and if such
October 17, 2017 Contra Costa County Board of Supervisors 886
-36-
transfer shall relate to any matter or thing permitted or required to be done under this
Indenture by the Issuer, then the body or official who shall succeed to such powers or duties
shall act and be obligated in the place and stead of the Issuer as in this Indenture provided.
Section 11.02. Limitation of Rights to Parties and Bondholders. Nothing in this
Indenture or in the Bonds expressed or implied is intended or shall be construed to give to any
person other than the Issuer, the Bondowner Representative, the Borrower and the holders of
the Bonds issued hereunder any legal or equitable right, remedy or claim under or in respect of
this Indenture or any covenant, condition or provision therein or herein contained; and all such
covenants, conditions and provisions are and shall be held to be for the sole and exclusive
benefit of the Issuer, the Bondowner Representative, the Borrower and the holders of the Bonds
issued hereunder.
Section 11.03. Waiver of Notice. Whenever in this Indenture the giving of notice by
mail or otherwise is required, the giving of such notice may be waived in writing by the person
entitled to receive such notice and in any such case the giving or receipt of such notice shall not
be a condition precedent to the validity of any action taken in reliance upon such waiver.
Section 11.04. Destruction of Bonds. Whenever in this Indenture provision is made for
the cancellation by the Bondowner Representative and the delivery to the Issuer of any Bonds,
the Bondowner Representative may, in lieu of such cancellation and delivery, destroy such
Bonds and deliver a certificate of such destruction to the Issuer.
Section 11.05. Separability of Invalid Provisions. In case any one or more of the
provisions contained in this Indenture or in the Bonds shall for any reason be held to be invalid,
illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not
affect any other provision of this Indenture, but this Indenture shall be construed as if such
invalid or illegal or unenforceable provision had never been contained herein.
Section 11.06. Notices. It shall be sufficient service of any notice, request, demand or
other paper on the Issuer, the Bondowner Representative, the Investor Limited Partner or the
Borrower if the same shall, except as otherwise provided herein, be duly mailed by United
States certified mail, return receipt requested, postage prepaid, by overnight delivery service or
given by telephone or telecopier and confirmed by such mail, in each case addressed to the
appropriate party at the address for such party set forth below:
The Issuer or the Administrator: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Community Development Bond
Program Manager
The Bondowner Representative
prior to the Conversion Date:
Bank of America, N.A.
2001 Clayton Road, 2nd Floor
Concord, CA 94520-2405
Attention: Loan Administration Manager
The Bondowner Representative on
and after the Conversion Date:
California Community Reinvestment Corporation
100 West Broadway, Suite 1000
Glendale, CA 91210
Attention: President
October 17, 2017 Contra Costa County Board of Supervisors 887
-37-
The Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, CA 94704
Attention: Executive Director
with a copy to: Gubb & Barshay LLP
505 14th Street, Suite 1050
Oakland, CA 94612
Attention: Lenore ElKarou
Phone: (415) 781-6600 ext. 9
and a copy to: the Investor Limited Partner
The Investor Limited Partner: Bank of America
100 N. Tryon Street
Charlotte, NC 28255
Attention: Nicole Baldon
with a copy to: Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017-2457
Attention: Michael Williamson, Esq.
Any notice given in accordance with this Section 11.06 shall be deemed to have been
given upon receipt or refusal to accept delivery.
The Issuer, the Bondowner Representative, the Borrower and the Investor Limited
Partner may, by notice given hereunder, designate any further or different addresses to which
subsequent notices, certificates or other communications shall be sent.
Section 11.07. Authorized Representatives. Whenever under the provisions of this
Indenture the approval of the Issuer or the Borrower is required for any action, and whenever
the Issuer or the Borrower is required to deliver any notice or other writing, such approval or
such notice or other writing shall be given, respectively, on behalf of the Issuer by an
Authorized Issuer Representative or on behalf of the Borrower by an Authorized Borrower
Representative, and the Issuer, the Bondowner Representative and the Borrower shall be
authorized to act on any such approval or notice or other writing and neither party hereto nor
the Borrower shall have any complaint against the others as a result of any such action taken.
Section 11.08. Evidence of Rights of Bondholders. (a) Any request, consent or other
instrument required by this Indenture to be signed and executed by Bondholders may be in any
number of concurrent writings of substantially similar tenor and may be signed or executed by
such Bondholders in person or by agent or agents duly appointed in writing. Proof of the
execution of any such request, consent or other instrument or of a writing appointing any such
agent, or of the ownership of any Bonds, shall be sufficient for any purpose of this Indenture
and shall be conclusive in favor of the Bondowner Representative and of the Issuer if made in
the manner provided in this Section.
(b) The fact and date of the execution by any person of any such request, consent or
other instrument or writing may be proved by the affidavit of a witness of such execution or by
the certificate of any notary public or other officer of any jurisdiction, authorized by the laws
October 17, 2017 Contra Costa County Board of Supervisors 888
-38-
thereof to take acknowledgments of deeds, certifying that the person signing such request,
consent or other instrument or writing acknowledged to him the execution thereof.
(c) The ownership of Bonds shall be proved by the Bond register maintained pursuant
to Section 2.06 hereof. The fact and the date of execution of any request, consent or other
instrument and the amount and distinguishing numbers of Bonds held by the person so
executing such request, consent or other instrument may also be proved in any other manner
which the Bondowner Representative may deem sufficient. The Bondowner Representative
may nevertheless, in its discretion, require further proof in cases where it may deem further
proof desirable.
(d) Any request, consent or vote of the holder of any Bond shall bind every future
holder of the same Bond and the holder of any Bond issued in exchange therefor or in lieu
thereof, in respect of anything done or suffered to be done by the Bondowner Representative or
the Issuer in pursuance of such request, consent or vote.
(e) In determining whether the holders of the requisite aggregate principal amount of
Bonds have concurred in any demand, request, direction, consent or waiver under this
Indenture, Bonds which are owned by the Issuer or by any other direct or indirect obligor on
the Bonds, or by any person directly or indirectly controlling or controlled by, or under direct or
indirect common control with, the Issuer or any other direct or indirect obligor on the Bonds,
shall be disregarded and deemed not to be outstanding for the purpose of any such
determination, provided that, for the purpose of determining whether the Bondowner
Representative shall be protected in relying on any such demand, request, direction, consent or
waiver, only Bonds which the Bondowner Representative knows to be so owned shall be
disregarded. Bonds so owned which have been pledged in good faith may be regarded as
outstanding for the purposes of this subsection (e) if the pledgee shall establish to the
satisfaction of the Bondowner Representative and the Issuer the pledgee’s right to vote such
Bonds and that the pledgee is not a person directly or indirectly controlling or controlled by, or
under direct or indirect common control with, the Issuer or any other direct or indirect obligor
on the Bonds. In case of a dispute as to such right, any decision by the Bondowner
Representative taken upon the advice of counsel shall be full protection to the Bondowner
Representative. Solely for purposes of the limitation expressed in this paragraph (e), the
Borrower shall be deemed to be an indirect obligor on the Bonds.
(f) In lieu of obtaining any demand, request, direction, consent or waiver in writing, the
Bondowner Representative may call and hold a meeting of the Bondholders upon such notice
and in accordance with such rules and regulations as the Bondowner Representative considers
fair and reasonable for the purpose of obtaining any such action.
Section 11.09. Waiver of Personal Liability. No officer, agent, member of the Board of
Supervisors or employee of the Issuer, and no officer, official, agent or employee of the State of
California or any department, board or agency of any of the foregoing, shall be individually or
personally liable for the payment of the principal of or premium or interest on the Bonds or be
subject to any personal liability or accountability by reason of the issuance thereof; but nothing
herein contained shall relieve any such person from the performance of any official duty
provided by law or by this Indenture.
Section 11.10. Holidays. If the date for making any payment or the last date for
performance of any act or the exercising of any right, as provided in this Indenture, is not a
Business Day, such payment may be made or act performed or right exercised on the next
succeeding Business Day with the same force and effect as if done on the date provided therefor
October 17, 2017 Contra Costa County Board of Supervisors 889
-39-
in this Indenture and, in the case of any payment, no interest shall accrue for the period from
and after such date.
Section 11.11. Execution in Several Counterparts. This Indenture may be executed in
any number of counterparts and each of such counterparts shall for all purposes be deemed to
be an original; and all such counterparts shall together constitute but one and the same
instrument.
Section 11.12. Governing Law; Venue. This Indenture and the Bonds shall be governed
by and construed in accordance with the laws of the State of California applicable to contracts
made and performed in such State; and venue shall be Contra Costa County, California unless
the Issuer waives this requirement in writing.
Section 11.13. Successors. Whenever in this Indenture either the Issuer or the
Bondowner Representative is named or referred to, such reference shall be deemed to include
the successors or assigns thereof, and all the covenants and agreements in this Indenture
contained by or on behalf of the Issuer or the Bondowner Representative shall bind and inure to
the benefit of the respective successors and assigns thereof whether so expressed or not.
October 17, 2017 Contra Costa County Board of Supervisors 890
[Signature page to Indenture of Trust for Carena Scattered Site Renovation]
S-1
IN WITNESS WHEREOF, the COUNTY OF CONTRA COSTA, CALIFORNIA has
caused this Indenture to be signed in its name and BANK OF AMERICA, N.A., in token of its
acceptance of the duties of the Bondowner Representative hereunder, has caused this Indenture
to be signed in its name, all as of the day and year first above written.
COUNTY OF CONTRA COSTA,
CALIFORNIA, as Issuer
By:
John Kopchik,
Director, Department of
Conservation and Development
BANK OF AMERICA, N.A., as Bondowner
Representative
By:
Brandon Butcher,
Vice President
03007.40:J14733
October 17, 2017 Contra Costa County Board of Supervisors 891
A-1
EXHIBIT A
FORM OF BOND
THIS BOND HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933. THIS
BOND MAY NOT BE TRANSFERRED EXCEPT IN ACCORDANCE WITH SECTION 2.05 OF
THE INDENTURE DESCRIBED HEREIN.
COUNTY OF CONTRA COSTA
MULTIFAMILY HOUSING REVENUE BOND
(CARENA SCATTERED SITE RENOVATION),
SERIES 2017A
Dated Date Maturity Date
October __, 2017 __________ 1, ____
REGISTERED OWNER: BANK OF AMERICA, N.A.
PRINCIPAL SUM: Up to __________ MILLION __________ THOUSAND DOLLARS
The County of Contra Costa, California, a political subdivision and body corporate and
politic, duly organized and existing under the laws of the State of California (herein called the
“Issuer”), for value received, hereby promises to pay (but only out of Revenues as hereinafter
provided) to the Registered Owner identified above or registered assigns, on the Maturity Date
identified above (subject to prior redemption as provided herein) the sum of up to __________
Million __________ Thousand Dollars ($__________) in lawful money of the United States, with
interest thereon from the date of disbursement until paid at the interest rate described below.
The actual unpaid principal hereof shall be equal to the funds disbursed by the Bondowner
under the Indenture to fund the Loan, less any portion of the principal hereof repaid pursuant
to the Indenture. Capitalized terms used in this Bond and not defined herein shall have the
meanings given such terms in the Indenture of Trust referenced below, or in the Note (as such
term is defined in the Indenture) made by Carena Associates, L.P., a California limited
partnership, to the order of the Issuer.
The Issuer shall make monthly payments on this Bond of accrued interest only on funds
actually disbursed by the Bondowner under the Indenture to fund the Loan to the Borrower
under the Loan Agreement. This Bond shall bear interest, payable on the first day of each
month, commencing __________ 1, 2017 (each, an “Interest Payment Date”) at the same rate of
interest as in effect from time to time on the Note, and computed in the same manner as interest
is computed from time to time on the Note, as provided in Section 2.02 of the Indenture. In
addition, principal of this Bond shall be payable in installments on the same dates and in the
same amounts as is the principal payable on the Loan, as evidenced by the Note, as provided in
Section 2.02 of the Indenture.
This Bond shall bear interest from the date to which interest has been paid on this Bond
next preceding the date of authentication hereof, unless this Bond is authenticated as of an
Interest Payment Date for which interest has been paid, in which event it shall bear interest
from such Interest Payment Date, or unless it is authenticated on or before the first Interest
Payment Date, in which event it shall bear interest from the Closing Date.
October 17, 2017 Contra Costa County Board of Supervisors 892
A-2
In the event the Issuer fails to make the timely payment of any monthly payment, the
Issuer shall pay interest on the then Outstanding Balance at a default rate (the “Default Rate”)
equal to the interest rate then in effect under this Bond plus five percent (5%) (solely from
amounts received from the Borrower under the Loan Agreement (as defined in the Indenture),
subject to any maximum rate specified for the Note as provided in the Supplemental Agreement
(as such terms are defined in the Indenture)).
This Bond is one of a duly authorized issue of bonds of the Issuer designated as “County
of Contra Costa Multifamily Housing Revenue Bonds (Carena Scattered Site Renovation), Series
2017A” (the “Bonds”), in the initial aggregate principal amount of up to $__________,
authorized to be issued pursuant to Chapter 7 of Part 5 of Division 31 of the Health and Safety
Code of the State of California, and issued under and secured by an Indenture of Trust, dated as
of October 1, 2017 (the “Indenture”), between the Issuer and Bank of America, N.A., as the
initial Bondowner Representative (the “Bondowner Representative”). Reference is hereby made
to the Indenture and all indentures supplemental thereto for a description of the rights
thereunder of the owners of the Bonds, of the nature and extent of the security, of the rights,
duties and immunities of the Bondowner Representative and of the rights and obligations of the
Issuer thereunder, to all of the provisions of which Indenture the holder of this Bond, by
acceptance hereof, assents and agrees. The proceeds of the Bonds will be used to make a loan to
the Borrower pursuant to a Loan Agreement, dated as of October 1, 2017 (the “Loan
Agreement”) among the Bondowner Representative, the Issuer and the Borrower, as
supplemented by the Supplemental Agreement (as defined in the Indenture), to finance the
acquisition and rehabilitation of 113 units of residential rental housing with some of the units
located in the unincorporated area of the County of Contra Costa and some of the units located
in the City of Concord, California.
THE BONDS AND THE INTEREST THEREON ARE LIMITED OBLIGATIONS OF THE
ISSUER PAYABLE EXCLUSIVELY FROM REVENUES AND RECEIPTS UNDER THE
INDENTURE. THE BONDS DO NOT CONSTITUTE A DEBT OF THE ISSUER OR OF THE
STATE OF CALIFORNIA OR OF ANY POLITICAL SUBDIVISION THEREOF WITHIN THE
MEANING OF ANY STATE CONSTITUTIONAL PROVISION OR STATUTORY LIMITATION
AND SHALL NEVER CONSTITUTE NOR GIVE RISE TO A PECUNIARY LIABILITY OF THE
ISSUER (OTHER THAN WITH RESPECT TO THE AMOUNTS SPECIFICALLY PLEDGED
THEREFOR UNDER THE INDENTURE), OR OF THE STATE OF CALIFORNIA OR ANY
POLITICAL SUBDIVISION THEREOF. THE BONDS SHALL NOT CONSTITUTE A
GENERAL OBLIGATION OF OR A CHARGE AGAINST THE GENERAL CREDIT OF THE
ISSUER, BUT SHALL BE A SPECIAL, LIMITED OBLIGATION OF THE ISSUER PAYABLE
SOLELY FROM THE SOURCES DESCRIBED IN THE INDENTURE.
NO RECOURSE SHALL BE HAD FOR THE PAYMENT OF THE PRINCIPAL OF OR
PREMIUM OR INTEREST ON THIS BOND AGAINST ANY PAST, PRESENT OR FUTURE
OFFICER, SUPERVISOR, EMPLOYEE OR AGENT OF THE ISSUER, OR OF ANY SUCCESSOR
TO THE ISSUER, AS SUCH, EITHER DIRECTLY OR THROUGH THE ISSUER OR ANY
SUCCESSOR TO THE ISSUER, UNDER ANY RULE OF LAW OR EQUITY, STATUTE OR
CONSTITUTION OR BY THE ENFORCEMENT OF ANY ASSESSMENT OR PENALTY OR
OTHERWISE, AND ALL SUCH LIABILITY OF ANY SUCH OFFICERS, SUPERVISORS,
EMPLOYEES OR AGENTS, AS SUCH, IS HEREBY EXPRESSLY WAIVED AND RELEASED AS
A CONDITION OF, AND CONSIDERATION FOR, THE EXECUTION AND ISSUANCE OF
THIS BOND.
The Bonds are limited obligations of the Issuer and, as and to the extent set forth in the
Indenture, are payable solely from, and secured by a pledge of and lien on, the Revenues (as
October 17, 2017 Contra Costa County Board of Supervisors 893
A-3
that term is defined in the Indenture), consisting primarily of amounts paid by the Borrower
pursuant to the Loan Agreement.
The Bonds are subject to redemption prior to maturity, at a price and upon such terms as
are provided in the Indenture. No notice of redemption of Bonds need be given to the
registered owners of the Bonds, and the owner of this Bond, by acceptance hereof, expressly
waives any requirement for any notice of redemption.
If an Event of Default, as defined in the Indenture, shall occur, the principal of all Bonds
may be declared due and payable upon the conditions, in the manner and with the effect
provided in the Indenture.
This Bond is transferable by the registered owner hereof, in person, or by its attorney
duly authorized in writing, at the Principal Office of the Bondowner Representative, but only in
the manner, subject to the limitations (including those contained in Section 2.05(b) and (c) of the
Indenture) and upon payment of the charges provided in the Indenture, and upon surrender
and cancellation of this Bond. Upon such transfer a new fully registered Bond will be issued to
the transferee in exchange herefor. The Issuer and the Bondowner Representative may treat the
registered owner hereof as the absolute owner hereof for all purposes, and the Issuer and the
Bondowner Representative shall not be affected by any notice to the contrary. By its acceptance
of this Bond, the registered owner hereof agrees not to sell any participating interests in this
Bond, except as permitted by the Indenture.
The Indenture contains provisions permitting the Issuer and the Bondowner
Representative to execute supplemental indentures adding provisions to, or changing or
eliminating any of the provisions of, the Indenture, subject to the limitations set forth in the
Indenture. In the event of any inconsistency between the provisions of this Bond and the
provisions of the Indenture, the provisions of the Indenture shall be controlling.
The Issuer hereby certifies that all of the conditions, things and acts required to exist, to
have happened and to have been performed precedent to and in connection with the issuance of
this Bond do exist, have happened and have been performed in due time, form and manner as
required by the Constitution and statutes of the State of California (including the Act) and that
the amount of this Bond, together with all other indebtedness of the Issuer, does not exceed any
limit prescribed by the Constitution or statutes of the State of California.
This Bond shall not be entitled to any benefit under the Indenture, or become valid or
obligatory for any purpose, until the certificate of authentication hereon endorsed shall have
been manually signed by the Bondowner Representative.
October 17, 2017 Contra Costa County Board of Supervisors 894
A-4
IN WITNESS WHEREOF, the COUNTY OF CONTRA COSTA, CALIFORNIA has
caused this Bond to be executed in its name by the manual or facsimile signature of a member
of the Board of Supervisors of the Issuer, all as of the Dated Date set forth above.
COUNTY OF CONTRA COSTA, CALIFORNIA
By:
Chair of the Board of Supervisors
FORM OF CERTIFICATE OF AUTHENTICATION
This is one of the Bonds described in the within-mentioned Indenture and has been
authenticated and registered on this date:
Dated:
BANK OF AMERICA, N.A., as Bondowner
Representative
By:
Authorized Officer
[Signature page to Bond for Carena Scattered Site Renovation]
October 17, 2017 Contra Costa County Board of Supervisors 895
A-5
FORM OF ASSIGNMENT
For value received, the undersigned do(es) hereby sell, assign and transfer unto
(Name, Address and Tax Identification or Social Security Number of Assignee)
the within Bond and do(es) hereby irrevocably constitute and appoint
, attorney,
to transfer the same on the registration books of the Bondowner Representative, with full power
of substitution in the premises.
Dated:
Signature Guaranteed:
NOTICE: Signature(s) must be guaranteed by a
eligible guarantor.
NOTICE: The signature on this assignment must
correspond with the name(s) as written on
the face of the within Bond in every
particular without alteration or enlargement
or any change whatsoever.
October 17, 2017 Contra Costa County Board of Supervisors 896
B-1
EXHIBIT B
FORM OF INVESTOR'S LETTER
County of Contra Costa
Martinez, California
Bank of America, N.A.
Los Angeles, California
Re: County of Contra Costa Multifamily Housing Revenue Bonds (Carena Scattered
Site Renovation), Series 2017A
Ladies and Gentlemen:
The undersigned (the “Purchaser”), being the purchaser of $__________ principal
amount of the above-referenced bonds (the “Bonds”) issued pursuant to the Indenture of Trust,
dated as of October 1, 2017 (the “Indenture”), between the County of Contra Costa, California
(the “Issuer”) and Bank of America, N.A., as the Bondowner Representative (the “Bondowner
Representative”), does hereby certify, represent and warrant for the benefit of the Issuer and the
Bondowner Representative that:
(a) The Purchaser acknowledges that the Bonds were issued for the purpose of
making a mortgage loan to assist in the financing of the acquisition and rehabilitation of
113 units of multifamily rental housing located in Contra Costa County, California (the
“Project”), as more particularly described in that certain Loan Agreement, dated as of
October 1, 2017 (the “Loan Agreement”) by and among the Bondowner Representative,
the Issuer and Carena Associates, L.P., a California limited partnership (the
“Borrower”).
(b) The Purchaser is “CCRC,” an “Approved Institutional Buyer,” an affiliate of
the Bondowner Representative or other permitted transferee under Section 2.05(b) of the
Indenture.
(c) The Purchaser has sufficient knowledge and experience in financial and
business matters, including the purchase and ownership of tax-exempt obligations, and
is capable of evaluating the merits and risks of its investment in the Bonds. The
Purchaser is able to bear the economic risk of, and an entire loss of, an investment in the
Bonds.
(d) The Purchaser is acquiring the Bonds solely for its own account for
investment purposes, and does not presently intend to make a public distribution of, or
to resell or transfer, all or any part of the Bonds, except as may be permitted by the
Indenture. The Purchaser understands that it may need to bear the risks of this
investment for an indefinite time, since any sale prior to maturity may not be possible.
(e) The Purchaser understands that the Bonds have not been registered
under the United States Securities Act of 1933, as amended, or under any state securities
laws. The Purchaser agrees that it will comply with any applicable state and federal
securities laws then in effect with respect to any disposition of the Bonds by it, and
October 17, 2017 Contra Costa County Board of Supervisors 897
B-2
further acknowledges that any current exemption from registration of the Bonds does
not affect or diminish such requirements.
(f) The Purchaser is familiar with the conditions, financial and otherwise, of
the Borrower and understands that the Borrower has no significant assets other than the
Development for payment of the Bonds. Further, the Purchaser understands that the
Bonds involve a high degree of risk. Specifically, and without in any manner limiting the
foregoing, the Purchaser understands and acknowledges that, among other risks, the
Bonds are payable solely from the Revenues and that, following the Conversion Date the
obligations of the Borrower under the Loan Agreement are not recourse obligations
against the general assets of the Borrower, but are secured only by the assets of the
Borrower referred to in the Loan Agreement. The Purchaser has been provided an
opportunity to ask questions of, and the Purchaser has received answers from,
representatives of the Borrower and the Bondowner Representative regarding the terms
and conditions of the Bonds. The Purchaser has obtained all information requested by it
in connection with the issuance of the Bonds as it regards necessary to evaluate all
merits and risks of its investment in the Bonds. The Purchaser has reviewed the
documents executed in conjunction with the issuance of the Bonds, including, without
limitation, the Indenture, the Loan Documents and the Regulatory Agreements.
(g) The Purchaser is not now and has never been controlled by, or under
common control with, the Borrower. The Borrower has never been and is not now
controlled by the Purchaser. The Purchaser has entered into no arrangements with the
Borrower or with any affiliate in connection with the Bonds, other than as disclosed in
writing to the Issuer.
(h) The Purchaser has authority to purchase the Bonds and to execute this
letter and any other instruments and documents required to be executed by the
Purchaser in connection with the purchase of the Bonds. The individual who is signing
this letter on behalf of the Purchaser is a duly appointed, qualified, and acting officer of
the Purchaser and is authorized to cause the Purchaser to make the certificates,
representations and warranties contained herein by execution of this letter on behalf of
the Purchaser.
(i) In entering into this transaction, the Purchaser has not relied upon any
representations or opinions of the Issuer or the Bondowner Representative relating to
the legal consequences or other aspects of its investment in the Bonds, nor has it looked
to, nor expected, the Issuer to undertake or require any credit investigation or due
diligence reviews relating to the Borrower, its financial condition or business operations,
the Development, including the financing or management thereof, or any other matter
pertaining to the merits or risks of the transactions contemplated by the Loan
Agreement and the Indenture, or the adequacy of the funds pledged to the Bondowner
Representative to secure repayment of the Bonds.
(j) The Purchaser understands that the Bonds are not secured by any pledge
of any moneys received or to be received from taxation by the Issuer, the State of
California or any political subdivision or taxing district thereof; that the Bonds will
never represent or constitute a general obligation or a pledge of the faith and credit of
the Issuer, the State of California or any political subdivision thereof; that no right will
exist to have taxes levied by the State of California or any political subdivision thereof
for the payment of principal and interest on the Bonds; and that the liability of the Issuer
with respect to the Bonds is subject to further limitations as set forth in the Bonds and
the Indenture.
October 17, 2017 Contra Costa County Board of Supervisors 898
B-3
(k) The Purchaser has been informed that the Bonds (i) have not been and
will not be registered or otherwise qualified for sale under the “Blue Sky” laws and
regulations of any jurisdiction, (ii) will not be listed on any stock or other securities
exchange, and (iii) will carry no rating from any rating service.
(l) The Purchaser acknowledges that it has the right to sell and transfer the
Bonds, including interests in the Bonds, subject to compliance with the transfer
restrictions set forth in Section 2.05 of the Indenture, including in certain circumstances
the requirement for the delivery to the Issuer and the Bondowner Representative of an
investor’s letter in the same form as this Investor’s Letter, including this paragraph.
Failure to comply with the provisions of Section 2.05 of the Indenture shall cause the
purported transfer to be null and void. The Purchaser agrees to indemnify and hold
harmless the Issuer with respect to any claim asserted against the Issuer that arises with
respect to any sale, transfer or other disposition of the Bonds by the Purchaser or any
transferee thereof in violation of the provisions of the Indenture.
(m) The Purchaser agrees to indemnify and hold harmless the Bondowner
Representative and the Issuer, each Supervisor, officer, director or employee of the
Bondowner Representative or the Issuer, and each person who controls the Bondowner
Representative or the Issuer within the meaning of Section 15 of the Securities Act of
1933, as amended, or Section 20 of the Securities Exchange Act of 1934, as amended
(collectively called the “Indemnified Parties”), against any and all losses, claims,
damages, liabilities or expenses (including any legal or other expenses incurred by it in
connection with investigating any claims against it and defending any actions)
whatsoever arising out of (i) any sale, transfer or other disposition of the Bonds, or any
interest therein, by the Purchaser in violation of the provisions hereof, or (ii) any untrue
statement or misleading statement or alleged untrue statement or alleged misleading
statement of a material fact related to the Bonds or any omission or alleged omission of
any material fact related to the Bonds made or furnished or omitted by the Purchaser, as
the case may be; provided, however, that the Purchaser shall not be liable to an
Indemnified Party in any such case to the extent that any such loss, claim, damage,
liability or action arises out of, or is based upon, any untrue statement or alleged untrue
statement or omission or alleged omission made in any written information furnished
by such Indemnified Party. No Indemnified Parties other than the Issuer and its
Supervisors, officers and employees shall be indemnified hereunder for any losses,
claims, damages or liabilities resulting from the negligence of such Indemnified Parties.
No Indemnified Party shall be indemnified hereunder for any losses, claims, damages or
liabilities resulting from the willful misconduct of such parties.
(n) The Purchaser acknowledges that the Bonds are exempt from the
requirements of Rule 15c2-12 of the Securities and Exchange Commission and that the
Issuer has not undertaken to provide any continuing disclosure with respect to the
Bonds.
(o) The Purchaser acknowledges that interest on a Bond is not excludable from
gross income of the owner thereof for federal income tax purposes for any period during
which such Bond is owned by a person who is a substantial user of the facilities financed
by the Bonds or any person considered to be related to such substantial user (within the
meaning of Section 147(a) of the Internal Revenue Code of 1986, as amended).
October 17, 2017 Contra Costa County Board of Supervisors 899
B-4
The Purchaser acknowledges that the sale of the Bonds to the Purchaser is made in
reliance upon the certifications, representations and warranties herein by the addressees hereto.
Capitalized terms used herein and not otherwise defined have the meanings given such terms
in the Indenture.
[PURCHASER]
By:
Name:
Title:
October 17, 2017 Contra Costa County Board of Supervisors 900
Quint & Thimmig LLP 7/6/17
8/17/17
9/22/17
03007.40:J14738
LOAN AGREEMENT
by and among the
COUNTY OF CONTRA COSTA, CALIFORNIA,
BANK OF AMERICA, N.A.,
as Bondowner Representative
and
CARENA ASSOCIATES, L.P.,
a California limited partnership
dated as of October 1, 2017
relating to:
$__________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Carena Scattered Site Renovation),
Series 2017A
The interest of the County of Contra Costa, California (the “Issuer”) in this Loan
Agreement has been assigned (except for the “Reserved Rights” as defined in this Loan
Agreement) pursuant to the Indenture of Trust, dated as of the date hereof, from the Issuer to
Bank of America, N.A., as bondowner representative (the “Bondowner Representative”), and is
subject to the security interest of the Bondowner Representative thereunder.
October 17, 2017 Contra Costa County Board of Supervisors 901
-i-
TABLE OF CONTENTS
ARTICLE I
DEFINITIONS
Section 1.1 Definitions ..........................................................................................................................................................2
Section 1.2 Construction ....................................................................................................................................................10
ARTICLE II
REPRESENTATIONS AND COVENANTS
Section 2.1 Representations by the Issuer .......................................................................................................................10
Section 2.2 Representations by the Borrower .................................................................................................................11
Section 2.3 Covenants by the Borrower ...........................................................................................................................17
ARTICLE III
LOAN AND PROVISIONS FOR REPAYMENT
Section 3.1 Issuance of Bonds and Delivery of Note and other Loan Documents ....................................................19
Section 3.2 Loan Repayments and Other Amounts .......................................................................................................20
Section 3.3 Payments Pledged and Assigned .................................................................................................................21
Section 3.4 Obligations of Borrower Hereunder Unconditional ..................................................................................21
ARTICLE IV
ADVANCES
Section 4.1 Requisition .......................................................................................................................................................22
ARTICLE V
SPECIAL COVENANTS OF THE BORROWER
Section 5.1 Commencement and Completion of Project ...............................................................................................22
Section 5.2 Records and Accounts ....................................................................................................................................22
Section 5.3 Financial Statements and Information .........................................................................................................22
Section 5.4 Insurance ..........................................................................................................................................................22
Section 5.5 Liens and Other Charges ...............................................................................................................................23
Section 5.6 Inspection of Project and Books, Appraisals ...............................................................................................23
Section 5.7 Compliance with Laws, Contracts, Licenses, and Permits .......................................................................24
Section 5.8 Use of Proceeds ...............................................................................................................................................24
Section 5.9 Borrower to Pay Excess Project Costs ..........................................................................................................24
Section 5.10 Laborers, Subcontractors and Materialmen ................................................................................................25
Section 5.11 Further Assurance of Title .............................................................................................................................25
Section 5.12 Publicity ............................................................................................................................................................25
Section 5.13 Further Assurances .........................................................................................................................................25
Section 5.14 Notices ..............................................................................................................................................................26
Section 5.15 Solvency; Adequate Capital ..........................................................................................................................26
Section 5.16 Management Contract ....................................................................................................................................26
Section 5.17 Negative Covenants of the Borrower ...........................................................................................................27
Section 5.18 Arbitrage and Tax Matters .............................................................................................................................28
Section 5.19 Indemnification ...............................................................................................................................................29
Section 5.20 Agreements Between Borrower and its Affiliates ......................................................................................30
Section 5.21 Sale of Bonds and Securitization ...................................................................................................................30
Section 5.22 Funds ................................................................................................................................................................32
Section 5.23 Covenants Regarding Tax Credits ................................................................................................................35
Section 5.24 Leasing ..............................................................................................................................................................36
Section 5.25 Compliance with Anti-Terrorism Regulations ...........................................................................................38
Section 5.26 Supplemental Agreement ..............................................................................................................................38
ARTICLE VI
OPTION AND OBLIGATIONS OF BORROWER TO PREPAY
Section 6.1 Optional Prepayment .....................................................................................................................................39
Section 6.2 Mandatory Prepayment .................................................................................................................................39
Section 6.3 Amounts Required for Prepayment .............................................................................................................39
Section 6.4 Cancellation at Expiration of Term ..............................................................................................................39
October 17, 2017 Contra Costa County Board of Supervisors 902
-ii-
ARTICLE VII
EVENTS OF DEFAULT AND REMEDIES
Section 7.1 Events of Default .............................................................................................................................................40
Section 7.2 Remedies on Default .......................................................................................................................................42
Section 7.3 No Remedy Exclusive ....................................................................................................................................43
Section 7.4 Agreement to Pay Fees and Expenses of Counsel ......................................................................................43
Section 7.5 No Additional Waiver Implied by One Waiver; Consents to Waivers ...................................................43
Section 7.6 Remedies Subject to Applicable Law ...........................................................................................................43
Section 7.7 Cure by Investor Limited Partner .................................................................................................................44
Section 7.8 Issuer Exercise of Remedies ...........................................................................................................................44
ARTICLE VIII
MISCELLANEOUS
Section 8.1 General Provisions ..........................................................................................................................................44
Section 8.2 Authorized Borrower Representative ..........................................................................................................45
Section 8.3 Binding Effect ..................................................................................................................................................45
Section 8.4 Execution in Counterparts .............................................................................................................................45
Section 8.5 Amendments, Changes and Modifications .................................................................................................45
Section 8.6 Severability ......................................................................................................................................................46
Section 8.7 Notices ..............................................................................................................................................................46
Section 8.8 Applicable Law ...............................................................................................................................................46
Section 8.9 Debtor Creditor Relationship ........................................................................................................................46
Section 8.10 Usury; Total Interest .......................................................................................................................................46
Section 8.11 Term of this Loan Agreement .......................................................................................................................46
Section 8.12 [intentionally omitted] ...................................................................................................................................46
Section 8.13 PATRIOT Act Notice ......................................................................................................................................47
EXHIBIT A LEGAL DESCRIPTION OF REAL ESTATE
EXHIBIT B [intentionally omitted]
EXHIBIT C PROJECT APPROVALS TO BE OBTAINED
EXHIBIT D FORM OF APPROVED RESIDENTIAL LEASE
EXHIBIT E SCHEDULE OF INSURANCE REQUIREMENTS
EXHIBIT F FORM OF LEASING REPORT CERTIFICATE
EXHIBIT G FORM OF CONVERSION DATE CERTIFICATE
October 17, 2017 Contra Costa County Board of Supervisors 903
-1-
LOAN AGREEMENT
THIS LOAN AGREEMENT dated as of October 1, 2017 (together with all supplements,
modifications and amendments hereto, this “Loan Agreement”), is by and among the County of
Contra Costa, California, a political subdivision and body corporate and politic, duly organized
and existing under the laws of the State of California (together with its successors and assigns,
the “Issuer”), Bank of America, N.A., a national banking association organized and existing
under the laws of the United States of America, as bondowner representative under the herein
defined Indenture (together with any successor bondowner representative hereunder and their
respective successors and assigns, the “Bondowner Representative”), and Carena Associates,
L.P., a California limited partnership (together with its successors and assigns, the “Borrower”).
RECITALS:
WHEREAS, the Issuer is authorized under the laws of the State of California (the
“State”) to finance multifamily rental housing by issuing its revenue bonds; and
WHEREAS, the Issuer has determined to issue its County of Contra Costa Multifamily
Housing Revenue Bonds (Carena Scattered Site Renovation), Series 2017A in the aggregate
principal amount of $__________ (the “Bonds”) pursuant to the Indenture of Trust, dated as of
October 1, 2017 (the “Indenture”), executed by the Issuer and Bondowner Representative, for
the purpose of providing funding necessary for the acquisition, rehabilitation and equipping by
the Borrower of 113 units of multifamily rental housing, with some of the units located in the
unincorporated area of the County and some of the units located in the City of Concord,
California (collectively, the “Project”); and
WHEREAS, pursuant to this Loan Agreement, the Issuer has agreed to issue the Bonds
and to use proceeds of the Bonds to fund a loan to the Borrower (the “Loan”), and the Borrower
has agreed to (i) apply the proceeds of the Loan to pay a portion of the costs of acquisition,
rehabilitation and equipping of the Project, (ii) make payments sufficient to pay the principal of,
premium, if any, and interest on the Bonds when due (whether at maturity, by redemption,
acceleration or otherwise), and (iii) observe the other covenants and agreements and make the
other payments set forth herein; and
WHEREAS, the Borrower has delivered to the Bondowner Representative, on behalf of
the Issuer, its promissory note dated the date of issuance of the Bonds in an original principal
amount equal to the maximum principal amount of the Bonds, in the form executed by the
Borrower (as the same may be amended, modified or supplemented from time to time, the
“Note”) evidencing its obligation to repay the Loan; and
WHEREAS, to secure its obligations under this Loan Agreement and the Note, the
Borrower has executed (i) a Construction and Permanent Deed of Trust, with Assignment of
Rents, Security Agreement and Fixture Filing (as amended, modified or supplemented from
time to time, the “Mortgage”), (ii) an Assignment of Contracts, Plans and Specifications (as the
same may be amended, modified or supplemented from time to time, the “Assignment of
Project Documents”) and (iii) a Security Agreement (Assignment of Partnership Interest and
Capital Obligations) (as amended, modified or supplemented from time to time, the
“Partnership Assignment”) each dated as of even date with this Loan Agreement, for the benefit
of the Issuer as secured party.
October 17, 2017 Contra Costa County Board of Supervisors 904
-2-
AGREEMENT:
NOW, THEREFORE, in consideration of the premises and the mutual covenants and
agreements herein contained, and other good and valuable consideration, the receipt and
sufficiency of which is hereby acknowledged, and intending to be legally bound, the parties
hereto agree as follows:
ARTICLE I
DEFINITIONS
Section 1.1 Definitions. The following capitalized terms shall have the meanings
specified in this Article unless the context requires otherwise. All other capitalized terms used
herein which are defined in the Indenture and not defined herein shall have the respective
meanings ascribed thereto in the Indenture unless otherwise expressly provided or unless the
context otherwise requires. The singular shall include the plural and the masculine shall
include the feminine and neuter shall include the masculine or feminine.
“Accountant” means Lindquist von Husen & Joyce LLP, or such other independent
certified public accountant or firm of independent certified public accountants, selected by the
Borrower and approved by the Bondowner Representative, such approval not to be
unreasonably withheld or delayed.
“Additional Interest” means an amount equal to the excess of (i) the amount of interest
an Owner (other than an Owner who is a “substantial user” of the Project or a “related person”
to a “substantial user,” as defined in Section 147(a) of the Code) would have received during the
period of time commencing on the date that the interest on the Bonds, becomes subject to
federal income taxation to the earlier of the date payment of the Bonds or the date of
Determination of Taxability (excluding from such period any time in which the tax on such
interest in uncollectible) at a per annum rate equal to the Taxable Rate, over (ii) the aggregate
amount of interest received by an Owner for said period.
“Appraisal” means an appraisal of the market value of the Project performed by a
qualified independent appraiser approved by the Bondowner Representative.
“Approved Budget” means the Proposed Budget approved by the Bondowner
Representative.
“Architect” means Anne Phillips Architecture, and its successors.
“Architect’s Contract” means the American Institute of Architects Document B101,
dated May 13, 2016, between the Borrower and the Architect, providing for the design of the
Improvements and the supervision of the rehabilitation and equipping thereof, including
ongoing monthly inspection of the Improvements, certification of Requisitions and certification
of Completion, among other things.
“Bank” means Bank of America, N.A., and its successors and assigns.
“Borrower’s Funds Account” shall have the meaning set forth in Section 5.9.
“Capital Expenditures” means capital expenditures determined in accordance with
generally accepted accounting principles relating to the repair, renovation or replacement of the
Project.
October 17, 2017 Contra Costa County Board of Supervisors 905
-3-
“Change Order” means a change made to the Plans and Specifications, as evidenced by
a written change order request in accordance with the terms of the Construction Contract.
“Completion” has the meaning given to such term in the Construction Disbursement
Agreement.
“Completion Agreement” means the Completion Agreement, dated as of October 1,
2017, by the Guarantor in favor of the Issuer.
“Completion Deadline” has the meaning given to such term in the Construction
Disbursement Agreement.
“Construction Contract” means the contract, dated ___________, 20___ between the
Borrower and the Contractor, providing for the rehabilitation and equipping of the
Improvements and certification of Requisitions, among other things.
“Construction Disbursement Agreement” means that certain Construction
Disbursement Agreement dated as of even date herewith, by and between Borrower and the
initial Majority Owner.
“Consulting Engineer” has the meaning set forth for that term in the Construction
Disbursement Agreement.
“Contractor” means D&H Construction.
“Control,” “Controlled” and “Controlling” means, with respect to any Person, either (i)
ownership directly or indirectly of more than 50% of all beneficial equity interest in such
Person, or (ii) the possession, directly or indirectly, of the power to direct or cause the direction
of the management and policies of such Person, through the ownership of voting securities, by
contract or otherwise.
“Deed of Trust Assignment” means that certain Assignment of Deed of Trust and
Related Documents dated as of even date herewith by the Issuer in favor of Bondowner
Representative.
“Default” or “Event of Default” means, when referring to (i) the Indenture, an event or
condition specified or defined as such by Article VI of the Indenture and (ii) this Loan
Agreement, an event or condition specified or defined as such by Section 7.1 hereof.
“Determination of Taxability” means (i) a determination by the Commissioner or any
District Director of the Internal Revenue Service, (ii) a private ruling or Technical Advice
Memorandum issued by the National Office of the Internal Revenue Service, (iii) a
determination by any court of competent jurisdiction, or (iv) receipt by the Bondowner
Representative, of an opinion of Bond Counsel to the effect that the interest on the Bonds is
includable in gross income for federal income tax purposes of the Owners thereof or any former
Owner thereof, other than an Owner who is a “substantial user” (within the meaning of Section
147(a) of the Code) of the Project or a “related person” (as defined in Section 147(a) of the Code);
provided that no such Determination of Taxability under clause (i), (ii) or (iii) shall be deemed
to have occurred if (a) the Borrower and the Bondowner Representative have been afforded the
opportunity to contest such determination, and (b) if the Borrower or the Bondowner
Representative has elected to contest such determination in good faith and is proceeding with
all applicable dispatch to prosecute such contest until the earliest of (A) a final determination
October 17, 2017 Contra Costa County Board of Supervisors 906
-4-
from which no appeal may be taken with respect to such determination, or (B) abandonment of
such appeal by the Borrower or the Bondowner Representative.
“Development Budget” means the budget for total estimated Project Costs and sources
of payment attached to the Construction Disbursement Agreement, as the same may be
amended, modified or supplemented from time to time in accordance with the terms hereof and
the Construction Disbursement Agreement.
“Direct Costs” means the costs of the Land, the Improvements, the Personal Property,
and all labor, materials, fixtures, machinery and equipment required to [construct] [rehabilitate]
and equip the Improvements in accordance with the Plans and Specifications.
“Financing Statements” means Uniform Commercial Code Form 1 Financing
Statement(s) from the Borrower and the General Partner in favor of the Bondowner
Representative.
“General Partner” means RCD GP LLC, a California limited liability company, together
with any permitted successors and assigns as general partner of Borrower.
“General Partner Documents” means the Partnership Assignment and the
Environmental Indemnity, and any other documents executed directly by the General Partner
in connection with the Loan.
“Generally Accepted Accounting Principles” means the principles that are (i) consistent
with the principles promulgated or adopted by the Financial Accounting Standards Board and
its predecessors, as in effect from time to time, and (ii) consistently applied with past financial
statements of the Borrower adopting the same principles; provided that a certified public
accountant would, insofar as the use of such accounting principles is pertinent, be in a position
to deliver an unqualified opinion (other than a qualification regarding changes in Generally
Accepted Accounting Principles) as to financial statements in which such principles have been
properly applied.
“Governmental Authority” means the United States, the State in which the Land is
located and any political subdivision, agency, department, commission, board, bureau,
authority or instrumentality of either of them, including any local authorities, or any other
entity exercising executive, legislative, judicial, regulatory or administrative junctions of
government, which has jurisdiction over the Land or the [construction] [rehabilitation],
equipping and operation of the Project thereon.
“Guarantor” means Resources for Community Development, a California nonprofit
public benefit corporation.
“Guarantor Documents” means the Payment Guaranty and the Completion Agreement,
and any other documents executed directly by the Guarantor in connection with the Loan.
“Hazardous Substances” has the meaning set forth for that term in the Environmental
Indemnity.
“Improvements” means the 113 units of multifamily rental housing with related site
improvements and amenities located on the Land and rehabilitated, equipped and furnished in
accordance with the Plans and Specifications.
October 17, 2017 Contra Costa County Board of Supervisors 907
-5-
“Indebtedness” means all obligations, contingent and otherwise, that in accordance with
Generally Accepted Accounting Principles should be classified upon the Obligor’s balance sheet
as liabilities, or to which reference should be made by footnotes thereto, including in any event
and whether or not so classified: (a) all debt and similar monetary obligations, whether direct or
indirect; (b) all liabilities secured by any deed to secure debt, mortgage, deed of trust, pledge,
security interest, lien, charge or other encumbrance existing on property owned or acquired
subject thereto, whether or not the liability secured thereby shall have been assumed; (c) all
liabilities under capitalized leases; and (d) all guaranties, endorsements and other contingent
obligations whether direct or indirect in respect of indebtedness of others, including the
obligations to reimburse the issuer of any letter of credit for amounts drawn on such letter of
credit.
“Indirect Costs” means all title insurance premiums, survey charges, engineering fees,
architectural fees, real estate taxes, appraisal costs, premiums for insurance, marketing,
advertising and leasing costs, brokerage commissions, legal fees, accounting fees, overhead and
administrative costs, and all other expenses as shown on the Development Budget which are
expenditures relating to the Project and are not Direct Costs.
“Initial Notification of Taxability” means the receipt by the Bondowner Representative
or the Owner of a communication from the Internal Revenue Service or any court of competent
jurisdiction to the effect that interest on the Bonds is not excluded, or will not in the future be
excluded, from the gross income of the owners of the Bonds for federal income tax purposes.
“Investor Limited Partner” means, collectively, Bank of America, N.A., a national
banking association and Banc of America CDC Special Holding Company, Inc., a North
Carolina corporation, together with their successors and assigns as limited partner in Borrower.
“Issuer Documents” means, collectively, the Indenture, the Regulatory Agreements, the
Deed of Trust Assignment, the Tax Agreement, and any other document (other than the Loan
Documents) now or hereafter executed by Issuer in connection with the Bonds.
“Issuer’s Fee” means an issuance fee in the amount of ______________________ Dollars
($__________) payable by the Borrower to the Issuer on the Closing Date.
“Land” means the real property described in Exhibit A attached hereto.
“Legal Requirements” means [see Section 2.2(l)].
“Lien” means any interest in the Project or any part thereof or any right therein,
including without limitation any rents, issues, profits, proceeds and revenues therefrom,
securing an obligation owed to, or a claim by, any Person, whether such interest is based on the
common law, statute or contract, and including but not limited to the lien and security interest
arising from a deed to secure debt, mortgage, deed of trust, encumbrance, pledge, conditional
sale or trust receipt or a lease, consignment or bailment for security purposes. The term “Lien”
shall also include any and all reservations, exceptions, encroachments, easements, rights of way,
covenants, conditions, restrictions, leases and other title exceptions and encumbrances affecting
the Project or any part thereof or any interest therein.
“Loan Documents” shall, prior to the Conversion Date, mean the “Loan Documents” as
such term is defined in the Construction Disbursement Agreement and, from and after the
Conversion Date, shall mean the “Loan Documents” as such term is defined in the
Supplemental Agreement.
October 17, 2017 Contra Costa County Board of Supervisors 908
-6-
“Loan Fee” means an amount equal to _________ percent (__.__ %) of the maximum
principal amount of the Bonds, or ____________________________ Dollars ($__________)
“Majority Owner” shall mean, initially, Bank of America, N.A., a national banking
association, as the initial purchaser of the Bonds and any successor that is the owner of a
majority in the principal amount of the Bonds then Outstanding or a person selected by the
owners of a majority of the principal amount of the Bonds then Outstanding.
“Management Agreement” means, collectively, the three Property Management
Agreements, each dated as of February 24, 2017, each between the Borrower and the Manager,
and any substitute agreement for any of such agreements relating to the management of any of
the units in the Project.
“Manager” means The John Stewart Company, or any successor manager of the Project
approved by the Bondowner Representative and the Issuer (which approval of the Issuer shall
not be unreasonably withheld and shall be deemed granted if not rejected within ten (10) days
of receipt of written request therefor).
“Managing Member” means Resources for Community Development, a California
nonprofit public benefit corporation, as managing member of the General Partner, together with
any permitted successors and assigns.
“Mortgage” has the meaning given to the term Deed of Trust in the Indenture.
“Net Operating Income” means, for any period, (A) the lesser of (i) actual Project
Revenues for such period or (ii) Project Revenues as projected in the Appraisal dated
____________________ for such period, adjusted to reflect a five percent (5.0%) vacancy rate less
(B) the greater of (i) Operating Expenses for such period or (ii) the allocable portion of Projected
Operating Expenses.
“Obligor(s)” means the Borrower, the General Partner and the Guarantor.
“Ongoing Issuer Fee” means the Issuer’s annual fee in the amount as set forth in and in
accordance with and pursuant to the provisions of Section 7(a) of the Regulatory Agreements.
“Operating Expenses” means, for any period, the aggregate amount of expenses
incurred by the Borrower in connection with the Project pursuant to arm’s length transactions
for ordinary and necessary expenses sufficient to provide the amenities and services associated
with a multi-family residential facility as follows: labor costs; general maintenance; legal and
accounting fees relating solely to the operation of the Project (and not partnership
administration, other than audit and other expenses incurred by the Borrower relating solely to
the operation of the Project); general and administrative costs of the Borrower directly
attributable to the Project (and not partnership administration) and advertising and marketing
costs; supplies for the Project; non-capital repairs and replacements; leasing and brokerage
commissions; management fees payable pursuant to the management agreement up to an
amount equal to 3.0% of Project Revenues; costs of licenses, permits and similar fees relating to
property operations; premiums for insurance required pursuant to the Loan Agreement;
charges for electricity and other utilities; real estate taxes, water and sewer rents and
assessments; payments made into the Replacement Reserve Fund [, the Operating Reserve
Fund] and the Tax and Insurance Fund; and all other expenses incurred in connection with the
ordinary course of property operations and maintenance. The foregoing expenses and fees paid
to Affiliates of the Borrower, with the Bondowner Representative’s consent, shall be included as
Operating Expenses in an amount equal to the actual fees and expenses paid or payable to such
October 17, 2017 Contra Costa County Board of Supervisors 909
-7-
Affiliate, but in no event greater than amount that customarily would be paid to an unaffiliated
third party on an arm’s-length basis for such services. Without limiting the generality of those
items which shall be excluded from the definition of Operating Expenses, the following shall be
specifically excluded from such calculation: depreciation, amortization and other non-cash
items; all partnership administrative expenses (including, without limitation, legal, accounting,
and other professional expenses); prepaid expenses which are not customarily prepaid in the
ordinary course of business; any termination or similar fee in connection with financing for the
Project; expenditures funded by disbursements from the Replacement Reserve Fund and the
Tax and Insurance Fund; scheduled debt service and scheduled principal payments on
Indebtedness related to the Project; penalties, late fees and similar charges arising from or on
account of the Borrower’s failure to pay any monetary obligations; any costs, expenses or fees,
including interest, payable by the Borrower on advances made by the Bondowner
Representative, the Issuer or the Bondowner Representative after an Event of Default, and
franchise and income taxes of the Borrower.
“Organizational Documents” means for any corporation, partnership, trust, limited
liability company, limited liability partnership, unincorporated association, business or other
legal entity, the documents pursuant to which such entity has been established or organized, as
such documents may be amended from time to time in accordance with the terms of this Loan
Agreement.
“Owner(s)” means the registered owner or owners of the Bonds.
“Partnership Agreement” means the Amended and Restated Agreement of Limited
Partnership of the Borrower dated as of October 1, 2017, among the General Partner, the
Investor Limited Partner, and 112 Alves Lane, Inc., as withdrawing limited partner, as the same
may be amended, modified or supplemented from time to time, subject to the terms hereof.
“Partnership Documents” means, collectively, the Partnership Agreement, and any
other documents that govern the formation, organization, management and funding of
Borrower’s partnership.
“Payment Guaranty” means the Payment Guaranty, dated as of October 1, 2017, by the
Guarantor in favor of the Issuer.
“Permanent Lender” shall mean California Community Reinvestment Corporation, a
California nonprofit public benefit corporation.
“Permitted Encumbrances” has the meaning set forth for that term in the Mortgage.
“Personal Property” means all materials, furnishings, fixtures, furniture, machinery,
equipment and all items of tangible or intangible personal property now or hereafter owned or
acquired by the Borrower in which the Issuer has been or will be granted an interest to secure
the obligations of the Borrower under the Loan Documents.
“Plans and Specifications” means the plans and specifications for the Project prepared
by the Architect and more particularly described in the Construction Disbursement Agreement,
as the same may be amended, modified or supplemented in accordance with the terms hereof
and the Construction Disbursement Agreement.
“Project” has the meaning given to the term “Development” in the Indenture.
October 17, 2017 Contra Costa County Board of Supervisors 910
-8-
“Project Approvals” means all approvals, consents, waivers, orders, agreements,
authorization, permits and licenses required under applicable Legal Requirements or under the
terms of any restriction, covenant or easement affecting the Project, or otherwise necessary or
desirable for the ownership, acquisition, rehabilitation and equipping, use and operation of the
Project and the Improvements, whether obtained from a Governmental Authority or any other
Person.
“Project Costs” means the sum of all Direct Costs and Indirect Costs that will be
incurred by the Borrower in connection with the acquisition of the Land and the Improvements,
the rehabilitation and equipping of the Improvements, the marketing and leasing of leasable
space in the Improvements, and the operation and carrying of the Project through Stabilization.
“Project Revenues” means, for any period, the revenues actually collected during such
period (a) generated from all tenants and others occupying or having a right to occupy or use
the Project or any portion thereof (other than revenue from Section 8 vouchers to the extent
such revenue causes the rent on any unit to exceed the lower of (A) maximum allowable tax
credit rent designated for that unit or (B) the average rent being achieved for similar non-
Section 8 subsidized units within the Project for such period), adjusted to reflect rental
concessions over the term of any applicable lease, and (b) from the use and occupancy of any
amenities and services of the Project, including vending machine income, net cable TV
revenues, laundry service and parking income, but exclusive of (i) capital contributions, (ii) net
proceeds from the sale or refinancing of the Project, (iii) net proceeds of insurance (other than
proceeds of loss of rent insurance to the extent paid for apartment units occupied at the time of
the loss), and net condemnation awards, (iv) security deposits and prepaid rents to the extent
not permitted to be released to the Borrower pursuant to the terms of leases, and (v) interest
earnings.
“Projected Operating Expenses” means $834,504.00 per annum (increased on an annual
basis beginning _______________ 1, 20___, by 3.5%), [plus actual costs of utilities, insurance and
Impositions (provided Impositions constituting real property taxes are based on the full
assessed value of the Project following completion of rehabilitation and equipping of the
Improvements as contemplated by this Loan Agreement and provided further that if the actual
amount of real property taxes reflects a full or partial abatement or exemption, such abatement
or exemption shall have been approved by Bondowner Representative), plus all required
deposits into the Replacement Reserve Fund [and Operating Reserve Fund].
“Property” has the meaning set forth for that term in the Mortgage.
“Proposed Budget” means the proposed capital and operating budget for the Project,
submitted to the Bondowner Representative for approval.
“Rebate Analyst” means any Person, chosen by the Borrower and at the expense of the
Borrower, qualified and experienced in the calculation of rebate payments under Section 148 of
the Code and compliance with the arbitrage rebate regulations promulgated under the Code,
which is engaged for the purpose of determining the amount of required deposits to the Rebate
Fund, if any, pursuant to the Tax Agreement.
“Related Person” means a “related person” as defined in Section 147(a) of the Code.
“Replacement Reserve Amount” means during the first twelve months following
completion of the rehabilitation and equipping of the Project, an amount equal to $__________
times the number of apartment units at the Project, which amount shall be increased (i) as of the
first day of the first full month of each succeeding twelve month period by the amount by
October 17, 2017 Contra Costa County Board of Supervisors 911
-9-
which the cost of living (as reflected in the Consumer Price Index for the metropolitan area in
which the Project is located, or any successor or substitute index) as of the last calendar month
of the immediately preceding twelve month period exceeded such cost of living as of the last
calendar month of the prior twelve month period and (ii) not more frequently than once every
five years upon the written direction of the Bondowner Representative by an amount
reasonably determined by the Bondowner Representative, based on a physical needs
assessment in respect of the Project, as necessary to meet the upcoming capital needs of the
Project.
“Required Equity Funds” means contributions by Investor Limited Partner to the capital
of the Borrower, for application to Project Costs in accordance with the Approved Budget, to be
contributed and so applied in installments at times and in amounts approved by the
Bondowner Representative, in the aggregate amount of ______________________ Dollars
($_____________).
“Reserved Rights” means, the rights of the Issuer hereunder pursuant to Sections 2.3(a),
2.3(b), 2.3(c), 2.3(d), 2.3(e), 2.3(l), 3.2(b), 3.2(d), 3.2(e), 5.3, 5.6, 5.13, 5.14, 5.19, 5.21(b), 6.3(a)(ii), 7.4
and 7.8 hereof, which are retained and not assigned to the Bondowner Representative pursuant
to the Indenture.
“Single Purpose Entity” means an entity that (i) is formed solely for the purpose of
owning and operating a single asset; (ii) does not engage in any business unrelated to such
asset; (iii) keeps its own books and records and its own accounts, separate and apart from the
books, records and accounts of any other Person; and (iv) holds itself out as being a legal entity,
separate and apart from any other Person.
“Subordinate Loans” has the meaning given to such term in the Construction
Disbursement Agreement.
“Subordinate Loan Documents” means all documents evidencing, securing,
guaranteeing and otherwise relating to the Subordinate Loans.
“Supplemental Agreement” means the Supplemental Agreement dated as of even date
herewith, by and between Borrower and Permanent Lender.
“Survey” means an instrument survey of the Land and the Improvements prepared in
accordance with the Bondowner Representative’s survey requirements, such survey to be
reasonably satisfactory to the Bondowner Representative in form and substance.
“Tax Agreement” means the Tax Certificate, as defined in the Indenture.
“Tax Credits” means the federal low income housing credits available with respect to
the Project.
“Taxable Rate” means a rate of interest equal to the lesser of twelve percent (12.0%) per
annum or a rate per annum that is two percent (2%) in excess of the Prime Rate, with changes in
the Taxable Rate effective concurrently with each announced change in the Prime Rate.
“Title Insurance Company” means North American Title Company.
“Title Policy” means an ALTA standard form title insurance policy issued by the Title
Insurance Company for the benefit of the Bondowner Representative and, its successors and
assigns, as their interests may appear (with such reinsurance or co-insurance as the Bondowner
October 17, 2017 Contra Costa County Board of Supervisors 912
-10-
Representative may require, any such reinsurance to be with direct access endorsements)
insuring the priority of the Mortgage and that the Borrower holds marketable fee simple title to
the Project, subject only to Permitted Encumbrances and such exceptions as the Bondowner
Representative may approve, and containing such endorsements and affirmative insurance as
the Bondowner Representative in its discretion may require.
Section 1.2 Construction. In this Loan Agreement, unless the context otherwise
requires:
(a) Articles and Sections referred to by number shall mean the corresponding
Articles and Sections of this Loan Agreement.
(b) The terms “hereby”, “hereof”, “hereto”, “herein”, “hereunder” and any similar
terms refer to this Indenture, and the term “hereafter” shall mean after, and the term
“heretofore” shall mean before, the date of adoption of this Loan Agreement.
(c) Words of the masculine gender shall mean and include correlative words of the
female and neuter genders, and words importing the singular number shall mean and include
the plural number and vice versa.
(d) References in this Indenture to particular sections of the Code, the Act or any
other legislation shall be deemed to refer also to any successor sections thereto or other
redesignation for codification purposes.
ARTICLE II
REPRESENTATIONS AND COVENANTS
Section 2.1 Representations by the Issuer. The Issuer makes the following
representations as of the date of the execution and delivery of this Loan Agreement as the basis
for the undertakings on its part herein contained:
(a) The Issuer is a public body corporate, duly organized and validly existing
under the laws of the State.
(b) The Issuer has the power and lawful authority to adopt the Resolution, to
execute and deliver the Issuer Documents, to issue the Bonds and receive the proceeds
of the Bonds, to apply the proceeds of the Bonds to make the Loan, to assign the
revenues derived and to be derived by the Issuer from the Loan to the Bondowner
Representative and to perform and observe the obligations of the Issuer under the Issuer
Documents and the Bonds.
(c) The Issuer has duly authorized the execution and delivery by it of each of
the Issuer Documents and the performance of the obligations of the Issuer thereunder,
and the issuance sale and delivery of the Bonds.
(d) The Issuer Documents and the Bonds have been duly executed and
delivered by the Issuer and constitute the legal, valid and binding obligations of the
Issuer, enforceable against the Issuer in accordance with their respective terms, except as
enforceability may be limited by bankruptcy, insolvency, reorganization, moratorium or
other laws relating to or affecting generally the enforcement of creditors’ rights, and
except to the extent that availability of the remedy of specific performance or injunctive
October 17, 2017 Contra Costa County Board of Supervisors 913
-11-
relief is subject to the discretion of the court before which any proceeding therefor may
be brought.
(e) Neither of the Issuer nor, to the knowledge of the Issuer, any supervisor,
officer or employee of the Issuer has any interest, financial, employment or other, in the
Borrower, the Project or the transactions contemplated hereby.
(f) There is no action, suit, proceeding, inquiry or investigation pending with
respect to which the Issuer has been served with process or, to the knowledge of the
Issuer, threatened against the Issuer by or before any court, governmental agency or
public board or body, which (i) affects or questions the existence or the territorial
jurisdiction of the Issuer or the title to office of any supervisor of the Issuer; (ii) affects or
seeks to prohibit, restrain or enjoin the execution and delivery of any of the Issuer
Documents, or the issuance, execution or delivery of the Bonds; (iii) affects or questions
the validity or enforceability of any of the Issuer Documents or the Bonds; (iv) questions
the exclusion from gross income for federal income taxation of interest on the Bonds; or
(v) questions the power or authority of the Issuer to perform its obligations under any of
the Issuer Documents or the Bonds or to carry out the transactions contemplated by any
of the Issuer Documents or the Bonds.
(g) The Issuer has used no broker in connection with the execution hereof
and the transactions on its part contemplated hereby.
The Issuer makes no representation or warranty, express or implied, that the proceeds of
the Bonds will be sufficient to finance the acquisition, rehabilitation and equipping of the
Project or that the Project will be adequate or sufficient for the Borrower’s intended purposes.
Section 2.2 Representations by the Borrower. The Borrower makes the following
representations and warranties, and covenants and agrees as follows, as of and from the date of
the execution and delivery of this Loan Agreement as the basis for the undertakings on its part
herein contained:
(a) The Borrower is, and at all times will be, a limited partnership duly
organized, validly existing and in good standing under the laws of the State. The
General Partner is, and at all times will be, a limited liability company, duly organized,
validly existing and in good standing under the laws of the State. The Managing
Member is, and at all times will be, a California nonprofit public benefit corporation,
duly organized, validly existing and in good standing under the laws of the State. Each
of the Borrower, the General Partner and the Managing Member has, and will at all
times have, all requisite power to own its property and conduct its business as now
conducted and as presently contemplated, to execute and deliver the Loan Documents
and the General Partner Documents and to perform its duties and obligations hereunder
and thereunder.
(b) The execution, delivery and performance of this Loan Agreement and the
other Loan Documents, and the Regulatory Agreements, and the transactions
contemplated hereby and thereby (i) are within the authority of the Borrower, (ii) have
been duly authorized by all necessary proceedings on the part of the Borrower, (iii) do
not conflict with or result in any breach or contravention of any provision of law, statute,
rule or regulation to which the Borrower is subject or any judgment, order, writ,
injunction, license or permit applicable to the Borrower, (iv) do not conflict with any
provision of the Organizational Documents of the Borrower, and (v) do not require the
approval or consent of, or filing with, any governmental agency or authority other than
October 17, 2017 Contra Costa County Board of Supervisors 914
-12-
those already obtained and the filing of certain of the Loan Documents and the
Regulatory Agreements in the appropriate public records.
(c) The execution and delivery of the Regulatory Agreements, and this Loan
Agreement and the other Loan Documents, will result in valid and legally binding
obligations of the Borrower enforceable against it in accordance with the respective
terms and provisions hereof and thereof, except as enforceability may be limited by
bankruptcy, insolvency, reorganization, moratorium or other laws relating to or
affecting generally the enforcement of creditors’ rights, and except to the extent that
availability of the remedy of specific performance or injunctive relief is subject to the
discretion of the court before which any proceeding therefor may be brought.
(d) The Borrower and the General Partner are, and will at all times be, Single
Purpose Entities.
(e) The address of the Borrower’s chief executive office and principal place of
business is Carena Associates, L.P. c/o Resources for Community Development, 2220
Oxford Street, Berkeley, CA 94704. The organizational identification number for the
Borrower is 201702500003. The federal employer identification number for the Borrower
is 81-5153821.
(f) On the Closing Date, the Borrower will acquire and hold fee simple title
to the Land and the Improvements, in each case subject only to the Permitted
Encumbrances. The Borrower possesses, and will at all times possess, all franchises,
patents, copyrights, trademarks, trade names, licenses and permits, and rights in respect
of the foregoing, adequate for the conduct of its business substantially as now conducted
or as it is intended to be conducted with respect to the Project, without known conflict
with any rights of others.
(g) The Borrower is not subject to any charter, partnership or other legal
restriction, or any judgment, decree, order, rule or regulation that has or is expected in
the future to have a materially adverse effect on the business assets or financial
condition of the Borrower. The Borrower is not, and will not be, a party to any contract
or agreement that has or is expected, in the judgment of the Borrower’s partners, to have
any materially adverse effect on the business or financial condition of the Borrower.
(h) The Borrower is not and will not at any time be, in violation of any
provision of its Organizational Documents or any agreement or instrument to which it
may be subject or by which it or any of its properties may be bound or any decree, order,
judgment, statute, license, rule or regulation, in any of the foregoing cases in a manner
that could result in the imposition of substantial penalties or adversely affect the
financial condition, properties or business of the Borrower.
(i) The Borrower and each Obligor (i) has made or filed, and will make or
file in a timely fashion, all federal and state income and all other tax returns, reports and
declarations required by any jurisdiction to which it is subject, (ii) has paid, and will pay
when due, all taxes and other governmental assessments and charges shown or
determined to be due on such returns, reports and declarations, except those being
contested in good faith and by appropriate proceedings, (iii) if a partnership, limited
liability partnership or limited liability company, has, and will maintain, partnership tax
classification under the Code, and (iv) has set aside, and will at all times set aside, on its
books provisions reasonably adequate for the payment of all taxes for periods
subsequent to the period to which such returns, reports or declarations apply. There are
October 17, 2017 Contra Costa County Board of Supervisors 915
-13-
no unpaid taxes in any material amount claimed to be due by the taxing authority of any
jurisdiction, and the partners, officers, members or trustees of the Borrower know of no
basis for any such claim. The Borrower has filed, and will continue to file, all of such tax
returns, reports, and declarations either (x) separately from any Affiliate or (y) if part of
a consolidated filing, as a separate member of any such consolidated group.
(j) The Project is located wholly within the State and within the jurisdiction
of the Issuer.
(k) None of the Issuer or any supervisor, officer or employee of the Issuer has
any interest, financial, employment or other, in the Borrower, the Project or the
transactions contemplated hereby.
(l) There is no Event of Default on the part of the Borrower or any Obligor
under this Loan Agreement or any other Loan Document, any General Partner
Document, any Guarantor Document or any Organizational Document, and no event
has occurred and is continuing which after notice or passage of time or both would give
rise to a default under any thereof. The Borrower has received no notices of and has no
knowledge of any violations of any Legal Requirements or Project Approvals.
(m) The certifications, representations, warranties, statements, information
and descriptions contained in the Loan Documents and in the Tax Certificate, as of the
date of the first authentication and delivery of the Bonds, are and will be true, correct
and complete, do not and will not contain any untrue statement or misleading statement
of a material fact, and do not and will not omit to state a material fact required to be
stated therein or necessary to make the certifications, representations, warranties,
statements, information and descriptions contained therein, in light of the circumstances
under which they were made, not misleading. The estimates and the assumptions
contained in the Loan Documents and in the Tax Certificate, as of the date of the first
authentication and delivery of the Bonds, are reasonable and based on the best
information available to the Borrower. Each of the certifications, representations,
warranties, statements, information and descriptions contained in the Tax Certificate is
hereby incorporated into this Loan Agreement by reference, as if fully set forth herein.
(n) The Borrower has furnished to the Issuer in the Tax Certificate all
information necessary for the Issuer to file an IRS Form 8038 with respect to the Bonds,
and all of such information is and will be on the date of filing, true, complete and
correct.
(o) The Borrower is not contemplating either the filing of a petition by it, by
the General Partner or by the Managing Member under any state or federal bankruptcy
or insolvency law or the liquidation of all or a major portion of its property, and the
Borrower has no knowledge of any Person contemplating the filing of any such petition
against it or any Obligor.
(p) The Borrower is not an “employee benefit plan,” as defined in Section
3(3) of ERISA, subject to Title I of ERISA, and none of the assets of the Borrower
constitutes or will constitute “plan assets” of one or more such plans within the meaning
of 29 C.F.R. section 2510.3-101.
(q) No part of the proceeds of the Loan will be used for the purpose of
purchasing or acquiring any “margin stock” within the meaning of Regulation U of the
Board of Governors of the Federal Reserve System or for any other purpose that would
October 17, 2017 Contra Costa County Board of Supervisors 916
-14-
be inconsistent with such Regulation U or any other Regulation of such Board of
Governors, or for any purpose prohibited by Legal Requirements or any Loan
Document.
(r) The Borrower is not (i) an “investment company” or a company
“controlled” by an “investment company,” within the meaning of the Investment
Company Act of 1940, as amended; (ii) a “holding company” or a “subsidiary company”
of a “holding company” or an “affiliate” of either a “holding company” or a “subsidiary
company” within the meaning of the Public Utility Holding Company Act of 1935, as
amended; or (iii) subject to any other federal or state law or regulation which purports to
restrict or regulate its ability to borrow money.
(s) The Borrower has not entered into the Loan or any Loan Document with
the actual intent to hinder, delay, or defraud any creditor, and the Borrower has received
reasonably equivalent value in exchange for its obligations under the Loan Documents.
Giving effect to the transactions contemplated by the Loan Documents, the fair saleable
value of the Borrower’s assets exceeds and will, immediately following the execution
and delivery of the Loan Documents, exceed the Borrower’s total liabilities, including
subordinated, unliquidated, disputed or contingent liabilities. The fair saleable value of
the Borrower’s assets is and will, immediately following the execution and delivery of
the Loan Documents, be greater than the Borrower’s probable liabilities, including
maximum amount of its contingent liabilities or its debts as such debts become absolute
and matured. The Borrower’s assets do not and, immediately following the execution
and delivery of the Loan Documents, will not, constitute unreasonably small capital to
carry out its business as conducted or as proposed to be conducted. The Borrower does
not intend to, and does not believe it will, incur debts and liabilities (including
contingent liabilities and other commitments) beyond its ability to pay such debts as
they mature (taking into account the timing and amounts to be payable on or in respect
of obligations of the Borrower).
(t) All information regarding the Borrower, the Project and any Obligor
delivered to the Issuer, the Bondowner Representative, CCRC and the Bank is true and
correct in all material respects and all such financial information fairly presents the
financial condition and results of operations of the Borrower and the other Obligors for
the periods to which such financial information relates, and discloses all liabilities and
contingent liabilities of the Borrower or the other Obligors.
(u) There are no actions, suits, proceedings or investigations of any kind
pending or threatened against the Borrower, the General Partner or the Managing
Member before any court, tribunal or administrative agency or board or any mediator or
arbitrator that, if adversely determined, might, either in any case or in the aggregate,
adversely affect the business, assets or financial condition of the Borrower, the General
Partner or the Managing Member, or result in any liability not adequately covered by
insurance, or for which adequate reserves are not maintained on the balance sheet of the
Borrower, the General Partner or the Managing Member, or which question the validity
of the Regulatory Agreements, or this Loan Agreement or any of the other Loan
Documents, or any of the General Partner Documents, any action taken or to be taken
pursuant hereto or thereto, or any lien or security interest created or intended to be
created pursuant hereto or thereto, or which will adversely affect the ability of the
Borrower or the General Partner to rehabilitate, equip, use and occupy the Project or to
pay and perform its obligations hereunder in the manner contemplated by the
Regulatory Agreements, this Loan Agreement, any of the other Loan Documents or any
of the General Partner Documents.
October 17, 2017 Contra Costa County Board of Supervisors 917
-15-
(v) All utility services necessary and sufficient for the rehabilitation,
equipping and operation of the Project shall be, upon Completion of the Project, and
thereafter will at all times be, available through dedicated public rights of way or
through perpetual private easements with respect to the Borrower’s interest in which the
Mortgage creates a valid and enforceable first priority mortgage lien. The Borrower has
obtained, or promptly will obtain, all utility installations and connections required for
the operation and servicing of the Project for its intended purposes.
(w) The rights of way for all roads necessary for the full utilization of the
Project for its intended purposes have either been acquired by the appropriate
Governmental Authority or have been dedicated to public use and accepted by such
Governmental Authority. All such roads shall have been completed, and the right to use
all such roads, or suitable substitute rights of way approved by the initial Bondowner
Representative, shall be maintained at all times for the Project. All curb cuts, driveways
and traffic signals shown on the Plans and Specifications are existing or have been fully
approved by the appropriate Governmental Authority and after the completion thereof,
shall be maintained at all times for the Project.
(x) The acquisition, rehabilitation, equipping, use and occupancy of the
Project will at times comply with all Legal Requirements. The Borrower will give all
notices to, and take all other actions with respect to, such Governmental Authorities as
may be required under applicable Legal Requirements to rehabilitate and equip the
Improvements and to use, occupy and operate the Project.
(y) Except as set forth on Exhibit C hereto, the Borrower has obtained all
Project Approvals required for the acquisition, rehabilitation and equipping of the
Project in accordance with the Plans and Specifications. All Project Approvals obtained
by the Borrower have been validly issued and are in full force and effect. The Borrower
has no reason to believe that any of the Project Approvals required for acquisition,
rehabilitation and equipping of the Project in accordance with the Plans and
Specifications and not heretofore obtained by the Borrower will not be obtained by the
Borrower in the ordinary course in order to permit completion of rehabilitation and
equipping of the Project in accordance with the Plans and Specifications on or before the
Completion Deadline. The Borrower will timely obtain all Project Approvals not
heretofore obtained by the Borrower (including those listed and described on Exhibit C
hereto, those required for use and occupancy of the Project for its intended purpose
upon Completion and any other Project Approvals which may hereafter become
required, necessary or desirable) and will furnish the Bondowner Representative with
evidence that the Borrower has obtained such Project Approvals promptly upon their
receipt. The Borrower will duly perform and comply with all of the terms and
conditions of all Project Approvals obtained at any time. No Project Approvals will
terminate, or become void or voidable or terminable, upon any sale, transfer or other
disposition of the Project, including any transfer pursuant to foreclosure, deed in lieu of
foreclosure or exercise of power of sale under the Mortgage.
(z) The Borrower has furnished the Bank with true and complete sets of the
Plans and Specifications. The Plans and Specifications so furnished to the initial
Bondowner Representative comply with all Legal Requirements, all Project Approvals,
and all restrictions, covenants and easements affecting the Project, and have been
approved by such Governmental Authority as is required for rehabilitation and
equipping of the Improvements.
October 17, 2017 Contra Costa County Board of Supervisors 918
-16-
(aa) The Development Budget accurately reflects all Project Costs.
(bb) The Survey delivered to the Bank does not fail to reflect any material
matter of survey affecting the Project or the title thereto.
(cc) No part of the Land is located in an area identified by the Federal
Emergency Management Agency as an area having special flood hazard or to the extent
any part of the Land is an area identified as an area having special flood hazard,
adequate flood insurance has been obtained by the Borrower.
(dd) The Borrower is not in default or violation of any order, writ, injunction,
decree or demand of any Governmental Authority, the violation of which might
materially adversely affect the condition (financial or otherwise) or business of the
Borrower. There has not been and shall never be committed by the Borrower or any
other Person in occupancy of or involved with the operation or use of the Project any act
or omission affording any Governmental Authority the right of forfeiture as against the
Project or any part thereof any moneys paid in performance of the Borrower’s
obligations under any Loan Document.
(ee) The Construction Contract and the Architect’s Contract are each in full
force and effect and each of the parties thereto are in full compliance with their
respective obligations thereunder. The work to be performed by the Contractor under
the Construction Contract is the work called for by the Plans and Specifications, and all
work required to complete the Improvements in accordance with the Plans and
Specifications is provided for under the Construction Contract.
(ff) Each Requisition submitted by the Borrower shall contain an affirmation
that the foregoing representations and warranties remain true and correct as of the date
hereof.
(gg) The Related Persons are not (and to Borrower’s knowledge after diligent
inquiry, no other Person holding any legal or beneficial interest whatsoever in the
Related Persons, directly or indirectly, is included in, owned by, Controlled by, acting
for or on behalf of, providing assistance, support, sponsorship, or services of any kind
to, or otherwise associated with any of the Persons referred to or described in any list of
persons, entities, and governments issued by the Office of Foreign Assets Control of the
United States Department of the Treasury (“OFAC”) pursuant to Executive Order 13224
– Blocking Property and Prohibiting Transactions with Persons Who Commit, Threaten
to Commit, or Support Terrorism, as amended (“Executive Order 13224”), or any similar
list issued by OFAC or any other department or agency of the United States of America
(collectively, the “OFAC Lists”).
(hh) The Borrower acknowledges, represents and warrants that it understands
the nature and structure of the Project; that it is familiar with the provisions of all of the
documents and instruments relating to the financing of the Project to which it is a party;
that it understands the risks inherent in such transactions, including without limitation
the risk of loss of the Project; and that it has not relied on the Issuer for any guidance or
expertise in analyzing the financial or other consequences of such financing transactions
or otherwise relied on the Issuer in any manner except to issue the Bonds in order to
provide funds for the Loan.
(ii) The Borrower intends to hold the Project for its own account, has no current
plans to sell and has not entered into any agreement to sell any of the units that
October 17, 2017 Contra Costa County Board of Supervisors 919
-17-
comprise the Project. It is hereby acknowledged, however, that the Borrower’s
partnership agreement does provide for certain rights of its partners to acquire the
Project, and for the possible acquisition of the Project following the fifteen year tax credit
compliance period as identified in the Borrower’s partnership agreement, and those
provisions shall not result in a breach of this Section 2.2(ii).
(jj) All of the proceeds from the Loan plus the income from the investment of the
proceeds of the Loan will be used to pay or reimburse the Borrower for Project Costs,
and at least 97% of the proceeds of the Loan will be used to pay or reimburse the
Borrower for Qualified Project Costs (as defined in the Regulatory Agreements) and less
than 25% of such amount will be used to pay or reimburse the Borrower for the cost of
land or any interest therein. The Borrower shall assure that the proceeds of the Loan are
expended so as to cause the Bonds to constitute “qualified residential rental bonds”
within the meaning of Section 142(d) of the Code.
(kk) The estimated total cost of the financing of the acquisition and rehabilitation
of the Project is equal to or in excess of the principal amount of the Loan.
(ll) The Borrower has not knowingly taken or permitted to be taken and will not
knowingly take or permit to be taken any action which would have the effect, directly or
indirectly, of causing interest on any of the Bonds to be included in the gross income of
the owners thereof for purposes of federal income taxation.
Section 2.3 Covenants by the Borrower. The Borrower hereby covenants and agrees
that, on and after the Closing Date, it will:
(a) Give written notice promptly, and in any event at least thirty (30) days
prior to the closing thereof, of any intended refinancing of the Project to the Issuer and
the Bondowner Representative;
(b) Comply with all Legal Requirements and promptly furnish the Issuer and
the Bondowner Representative with reports of any official searches made by any
Governmental Authority and any claims of violations thereof;
(c) Upon reasonable notice and at reasonable times, permit the Majority
Owner, the Issuer and the Bondowner Representative (or their representatives) to enter
upon the Land and inspect the Project;
(d) Indemnify the Issuer, the Owners and the Bondowner Representative
against claims of brokers arising by reason of the execution hereof or the consummation
of the transactions contemplated hereby;
(e) Deliver to the Bondowner Representative and upon its Written Request
the Issuer, copies of all leases (other than leases to residential tenants in the ordinary
course of business in the form set forth in Exhibit D hereto) with respect to the Project or
any portion thereof, whether executed before or after the date of this Loan Agreement;
(f) Not enter into, cancel or amend any agreement for the furnishing of
management or similar services to the Project, without the prior written consent of the
Bondowner Representative and the Issuer, such consent not to be unreasonably
withheld or delayed;
October 17, 2017 Contra Costa County Board of Supervisors 920
-18-
(g) Comply with all restrictions, covenants and easements affecting the Land
or the Project;
(h) Take, or require to be taken, such acts as may be required under
applicable law or regulation in order that the interest on the Bonds continues to be
excludable from gross income for purposes of federal income taxation, and refrain from
taking any action which would adversely affect the exclusion from gross income of
interest on the Bonds from federal income taxation;
(i) Perform and satisfy all the duties and obligations of the Borrower set
forth and specified in the Indenture as duties and obligations of the Borrower, including
those duties and obligations which the Indenture requires this Loan Agreement or the
other Loan Documents to impose upon the Borrower;
(j) Confirm and assure that the Project, equipment, buildings, plans, offices,
apparatus, devices, books, contracts, records, documents and other papers relating
thereto shall at all times be maintained in reasonable condition for proper audit and
shall be subject to examination and inspection at reasonable times and upon reasonable
notice by the Issuer or the Bondowner Representative or the duly authorized agent of
any of them and shall keep copies of all written contracts or other instruments which
affect the Project, all or any of which shall be subject to inspection and examination by
the Issuer, the Bondowner Representative or the duly authorized agent of any of them;
(k) Commencing on the fifth anniversary of the Closing Date, and on such
anniversary in each fifth year thereafter, cause to be delivered to the Bondowner
Representative, if so requested by the Bondowner Representative, at Borrower’s cost, an
opinion of counsel, who may be counsel for the Borrower, addressed to the Bondowner
Representative and stating that based upon the law in effect on the date of such opinion
no filing, registration or recording and no refiling, re-registration or rerecording of the
Mortgage and any Financing Statement, amendments thereto, continuation statements
or instruments of a similar character relating to the pledges and assignments made by
the Borrower to the Issuer or the Bondowner Representative to or for the benefit of the
Owners of Bonds is required by law in order to fully preserve and protect the rights of
the Issuer, the Bondowner Representative and the Owners of Bonds, as the case may be,
or if such filing, registration, recording, refiling, re-registration or rerecording is
necessary, setting forth the requirements in respect thereof; and cause such filing,
registration, recording, refiling, re-registration or rerecording to take place at Borrower’s
expense and promptly after any filing, recording, refiling or rerecording of the Mortgage
and any such Financing Statement or amendment thereto or continuation statement or
instrument, deliver to the Bondowner Representative evidence, satisfactory to the
Bondowner Representative, that such filing, registration, recording, refiling, re-
registration, or rerecording has been duly accomplished and setting forth the particulars
thereof;
(l) Promptly notify the Issuer and the Bondowner Representative in writing
of any (i) default by the Borrower in the performance or observance of any covenant,
agreement, representation, warranty or obligation of the Borrower set forth in this Loan
Agreement or any other Loan Documents or (ii) any event or condition which with the
lapse of time or the giving of notice, or both would constitute an Event of Default under
this Loan Agreement or any other Loan Documents; and commence, pursue and
complete rehabilitation and equipping of the Improvements as provided herein and in
the Construction Disbursement Agreement.
October 17, 2017 Contra Costa County Board of Supervisors 921
-19-
(m) Make no changes to the Project or to the operation thereof which would
affect the qualification of the Project under the Act or impair the exclusion from gross
income for federal income tax purposes of the interest on the Bonds.
(n) In the event the Loan proceeds are not sufficient to complete the
acquisition and rehabilitation of the Project and the payment of all Issuance Costs, it will
furnish any additional moneys from any source determined by the Borrower as
necessary to complete the acquisition and rehabilitation of the Project and pay all
Issuance Costs.
The Borrower acknowledges that, to the extent that regulations of the Comptroller of the
Currency or any other applicable regulatory agency require granting the Borrower the right to
receive brokerage confirmations of securities transactions as they occur, the Borrower
specifically waives the right to receive such confirmations.
ARTICLE III
LOAN AND PROVISIONS FOR REPAYMENT
Section 3.1 Issuance of Bonds and Delivery of Note and other Loan Documents.
(a) In order to finance a portion of the costs of the acquisition, rehabilitation and
equipping of the Project, the Issuer has, consistent with its duties and purpose under the Act,
issued and caused the Bondowner Representative to authenticate and deliver the Bonds
pursuant to the Indenture to the initial Owner. The Bonds bear interest and are payable as
provided therein and in the Indenture. The Bonds shall mature and all Outstanding principal
of, Prepayment Equalization Payments, interest and Additional Interest (if any) on such series
of Bonds shall be due and payable in full on the Maturity Date, all as provided more fully in the
Bonds and the Indenture.
(b) The Issuer agrees to lend the proceeds received from the sale of the Bonds to the
Borrower, by causing such amounts to be deposited directly into the Project Fund, subject to the
terms and conditions of the Indenture and this Loan Agreement, including the terms and
conditions thereof and hereof governing the disbursement of proceeds of the Loan.
(c) Pursuant to the Indenture, the Bondowner Representative shall make
disbursements from the Project Fund created pursuant to the Indenture to pay or to reimburse
the Borrower for costs of the acquisition, rehabilitation and equipping of the Project, subject to
the conditions of the Indenture and this Loan Agreement. Upon receipt of a properly signed
Requisition approved by the Bondowner Representative (which approval of the Bondowner
Representative is expressly subject to the satisfaction of the conditions precedent set forth in the
Construction Disbursement Agreement), the Bondowner Representative is authorized to act
upon such Requisition without further inquiry, and, except for negligence after notice of facts to
the contrary or willful misconduct of the Bondowner Representative, the Borrower shall hold
the Bondowner Representative harmless against any and all losses, claims or liabilities incurred
in connection with the Bondowner Representative’s making disbursements from the Project
Fund in accordance with such Requisition. Neither the Bondowner Representative nor the
Issuer shall be responsible for the application by the Borrower of moneys properly disbursed
from the Project Fund.
(d) Concurrently with the sale and delivery of the Bonds, and to evidence further the
obligation to repay the Loan in accordance with the provisions of this Loan Agreement, the
Borrower has executed and delivered the Note and the other Loan Documents.
October 17, 2017 Contra Costa County Board of Supervisors 922
-20-
Section 3.2 Loan Repayments and Other Amounts.
(a) The Borrower shall pay to the Bondowner Representative, on the first day of each
month commencing with __________ 1, 2017, an amount equal to the sum of (i) the interest due
on the Bonds on said date, plus (ii) the principal due on the Bonds on said date, plus (iii)
amounts required to be deposited into the Replacement Reserve Fund (pursuant to Section
5.22(c) hereof), the Operating Reserve Fund (pursuant to Section 5.22(i) hereof) and the Tax and
Insurance Fund pursuant to Section 5.22(h) hereof) as of such date. Amounts so paid to the
Bondowner Representative by the Borrower shall be in immediately available funds or shall be
such that on the Bond Payment Date they are available funds.
(b) The Borrower understands that the interest rate applicable under the Note and
with respect to the Bonds is based upon the assumption that interest income paid on the Bonds
will be excludable from the gross income of the Owners under Section 103 of the Code and
applicable state law. In the event that an Initial Notification of Taxability shall occur, then the
interest rate on the Note and the Bonds, and on all obligations under this Loan Agreement
(other than those to which the Alternative Rate applies) shall, effective on the date of such
Initial Notification of Taxability, be increased to a rate equal to the Taxable Rate. The Borrower
shall, in addition, pay to the Bondowner Representative, for remission by the Bondowner
Representative to the owners of the Bonds, promptly upon demand from the Bondowner
Representative, an amount equal to the Additional Interest payable on the Bonds. The
Borrower shall also indemnify, defend and hold the Owners harmless from any penalties,
interest expense or other costs, including reasonable attorneys’ fees (including all reasonably
allocated time and charges of Owners’ and Bondowner Representative’s “in-house” and
“outside” counsel) and accountants’ costs, resulting from any dispute with the Internal Revenue
Service concerning the proper tax treatment of the Bonds and any interest payable to any
Owner with respect to the Bonds. The obligations of the Borrower under this Section 3.2(b)
shall survive termination of this Loan Agreement and the Note and repayment of the Loan. If,
following any increase in interest rates pursuant to this Section 3.2(b), a final determination is
made, to the satisfaction of the Owners, that interest paid on the Bonds is excludable from the
Owners’ gross income under Section 103 of the Code and applicable state law, the Owners shall
promptly refund to the Borrower any Additional Interest and other additional amounts paid by
the Borrower pursuant to this Section 3.2(b).
(c) The Borrower agrees to pay the Issuer’s Fee and the Ongoing Issuer Fee to the
Issuer. The Borrower also agrees to pay all fees, charges and expenses of the Issuer (including,
without limitation, the fees and expenses of counsel to the Issuer, Bond Counsel and counsel to
the Bondowner Representative), as and when the same become due. The Borrower also agrees
to pay the printing and engraving costs of the Bonds, including any certificates required to be
prepared for use in connection with any exchanges of Bonds for the cost of which Owners are
not liable. The Borrower also agrees to pay the Loan Fee to Bank on or before the Closing Date,
to pay the fees of the Majority Owner and the Bondowner Representative, and to pay all
reasonable costs and expenses incurred by the Majority Owner and the Bondowner
Representative in connection with the administration of the Bonds, the Loan or the collateral
therefor, and any amendments, modifications or “workouts” thereof, including without
limitation reasonable attorneys’ fees and costs (including allocated costs of in-house attorneys),
fees and costs of engineers, accountants, appraisers and other consultants, title insurance
premiums and recording costs upon receipt of written demand therefor.
(d) The Borrower agrees to pay all Issuance Costs (in addition to those Issuance
Costs otherwise required to be paid by this Section 3.2).
October 17, 2017 Contra Costa County Board of Supervisors 923
-21-
(e) The Borrower agrees to pay any Prepayment Fee, as such term is defined in, and
otherwise at the times and in the amounts the same become payable pursuant to the Note.
(f) The Borrower agrees to pay, as and when the same become due, to the Issuer or
the Bondowner Representative any extraordinary expenses, including, without limitation, any
costs of litigation, which may be incurred by the Issuer or the Bondowner Representative in
connection with this Loan Agreement, the Regulatory Agreements or the Indenture, including
the reasonable, actually incurred costs and fees of any attorneys or other experts retained by the
Issuer or the Bondowner Representative in connection therewith.
(g) The Borrower agrees to repay the Loan at the times and in the amounts necessary
to enable the Bondowner Representative, on behalf of the Issuer, to pay all amounts payable
with respect to the Bonds, when due, whether at maturity or upon redemption, acceleration,
tender, purchase or otherwise.
Section 3.3 Payments Pledged and Assigned. It is understood and agreed that the
Loan Documents and certain other documents and property and all payments required to be
made by the Borrower pursuant hereto (except payments to be made to the Issuer in respect of
its Reserved Rights and payments to be made to the Bondowner Representative pursuant to
Section 3.2(b) hereof) have been assigned to the Bondowner Representative simultaneously
herewith pursuant to the Indenture as and for security for the Bonds. The Borrower hereby
consents to such assignment and recognizes the Bondowner Representative as the assignee of
the Issuer, to the extent of the assignment, for purposes of said documents and property.
Section 3.4 Obligations of Borrower Hereunder Unconditional. The obligations of
the Borrower to make any payments required by the terms of this Loan Agreement and the
other Loan Documents, including, without limitation, the payments required in Section 3.2
hereof, and to perform and observe the other agreements on its part contained herein and in the
other Loan Documents shall be absolute and unconditional and shall not be subject to any
defense (other than payment) or any right of set off, counterclaim, abatement or otherwise and,
until such time as the principal of and interest on the Bonds shall have been fully paid or
provision for the payment thereof shall have been made in accordance with the Indenture. The
Borrower (i) will not suspend or discontinue, or permit the suspension or discontinuance of,
any payments provided for herein or in the other Loan Documents, (ii) will perform and
observe all of its other agreements contained herein and the other Loan Documents and (iii) will
not suspend the performance of its obligations hereunder and under the other Loan Documents
for any cause including, without limiting the generality of the foregoing, failure to complete
rehabilitation and equipping of the Project, any acts or circumstances that may constitute failure
of consideration, failure of or a defect of title to the Project or any part thereof, eviction or
constructive eviction, destruction of or damage to the Project, commercial frustration of
purpose, any change in the tax or other laws or administrative rulings of or administrative
actions by the United States of America or the State or any political subdivision of either, or any
failure of the Issuer to perform and observe any agreement, whether express or implied, or any
duty, liability or obligation arising out of or connected with this Loan Agreement or the other
Loan Documents. The Borrower may, at its own cost and expense and in its own name or in the
name of the Issuer (provided the Issuer is a necessary party and consents thereto), prosecute or
defend any action or proceeding or take any other action involving third persons which the
Borrower deems reasonably necessary in order to secure or protect its rights hereunder, and in
such event the Issuer, subject to the provisions of the Indenture, hereby agrees to cooperate
fully with the Borrower and to take all action (at the Borrower’s cost and expense) necessary to
effect the substitution of the Borrower for the Issuer in any such action or proceeding if the
Borrower shall so request.
October 17, 2017 Contra Costa County Board of Supervisors 924
-22-
ARTICLE IV
ADVANCES
Section 4.1 Requisition. At such time as the Borrower shall desire to obtain an
advance of the Loan proceeds or an advance of amounts on deposit in the Borrower’s Fund
Account, the Borrower shall complete, execute and deliver a Requisition to the Bondowner
Representative. Each Requisition shall be signed on behalf of the Borrower and shall be in the
form attached as Exhibit G to the Construction Disbursement Agreement. The Bondowner
Representative may rely conclusively on the statements and certifications contained in any
Requisition. Each advance of the Loan proceeds or an advance of amounts on deposit in the
Borrower’s Fund Account, shall be subject to prior approval of the Requisition by the
Bondowner Representative.
ARTICLE V
SPECIAL COVENANTS OF THE BORROWER
Section 5.1 Commencement and Completion of Project. The Borrower will
commence rehabilitation and equipping of the Improvements within thirty (30) days after the
Closing Date, will diligently pursue rehabilitation and equipping of the Improvements, will
attain Completion prior to the Completion Deadline, and will pay all sums and perform all such
acts as may be necessary or appropriate to complete such rehabilitation and equipping, all as
more fully set forth in the Construction Disbursement Agreement.
Section 5.2 Records and Accounts. The Borrower will (a) keep true and accurate
records and books of account in which full, true and correct entries will be made in accordance
with Generally Accepted Accounting Principles, which records and books will not be
maintained on a consolidated basis with those of any other Person, including any Affiliate of
the Borrower and (b) maintain adequate accounts and reserves for all taxes (including income
taxes), depreciation and amortization of its properties, contingencies, and other reserves, all of
which accounts shall not be commingled with accounts of any other Person, including any or
Affiliate of the Borrower.
Section 5.3 Financial Statements and Information. The Borrower will deliver, or
cause to be delivered, to the Issuer (but only upon its written request) and in any event to the
Bondowner Representative.
(a) the financial statements and information set forth in Schedule 5.3
attached hereto.
(b) quarterly, on the first day of each calendar quarter beginning with the
quarter in which the Project achieves Completion and ending in the quarter in which the
Project achieves Stabilization, a certificate in the form set forth in Exhibit G hereto; and
(c) from time to time such other financial data and information related to the
Borrower, the General Partner and the Project as the Issuer or the Bondowner
Representative may reasonably request.
Section 5.4 Insurance.
(a) The Borrower will obtain and maintain insurance with respect to the Project and
the operations of the Borrower as required from time to time by the Bondowner Representative.
October 17, 2017 Contra Costa County Board of Supervisors 925
-23-
The initial insurance requirements are set forth on Exhibit E hereto. All renewal policies, with
premiums paid, shall be delivered to the Bondowner Representative at least thirty (30) days
before expiration of the existing policies. If any such insurance shall expire or be canceled, or
become void or voidable by reason of the breach of any condition of coverage, or if the
Bondowner Representative determines that any coverage is unsatisfactory by reason of the
failure or impairment of the capital of any insurance carrier, or if any insurance is unsatisfactory
to the Bondowner Representative, in its sole judgment, the Borrower shall promptly place new
insurance satisfactory to the Bondowner Representative.
(b) The Borrower will provide the Bondowner Representative with certificates
evidencing such insurance upon the request of the Bondowner Representative.
(c) If the Borrower fails to provide, maintain, keep in force or deliver to the
Bondowner Representative the policies of insurance and certificates required by this Loan
Agreement, the Bondowner Representative may (but shall have no obligation to) procure such
insurance, and the Borrower will pay all premiums thereon promptly on demand by the
Bondowner Representative, and until such payment is made by the Borrower, the amount of all
such premiums shall bear interest at the Alternative Rate (as defined in the Note).
Section 5.5 Liens and Other Charges. The Borrower will duly pay and discharge,
cause to be paid and discharged, or provide a bond satisfactory to the Bondowner
Representative to pay or discharge, before the same shall become overdue all claims for labor,
materials, or supplies that if unpaid might by law become a lien or charge upon any of its
property.
Section 5.6 Inspection of Project and Books, Appraisals.
(a) The Borrower shall permit the Issuer and the Bondowner Representative upon
reasonable notice at reasonable times, at the Borrower’s cost and expense, to visit and inspect
the Project and all materials to be used in the rehabilitation and equipping thereof and will
cooperate with the Issuer and the Bondowner Representative during such inspections
(including making available working drawings of the Plans and Specifications); provided that
this provision shall not be deemed to impose on the Issuer and the Bondowner Representative
any obligation to undertake such inspections.
(b) The Borrower shall permit the Issuer and the Bondowner Representative, upon
reasonable notice at reasonable times, at the Borrower’s cost and expense, to examine the books
of account of the Borrower and the Project (and to make copies thereof and extracts therefrom)
and to discuss the affairs, finances and accounts of the Borrower and the Project with, and to be
advised as to the same by, its officers, partners, or trustees, all at such reasonable times and
intervals as the Issuer and the Bondowner Representative may reasonably request; provided
that so long as no Default or Event of Default shall have occurred and be continuing, the
Borrower shall only be obligated to pay the expenses associated with one (1) such investigation
during any twelve (12) month period.
(c) The Issuer and the Bondowner Representative shall have the right to obtain from
time to time, at the Borrower’s cost and expense, updated Appraisals of the Project; provided
that so long as no Default or Event of Default shall have occurred and be continuing, the
Borrower shall only be obligated to pay for the costs and expenses associated with one (1) such
Appraisal during any twelve (12) month period.
(d) The costs and expenses incurred by the Issuer and the Bondowner
Representative in obtaining such Appraisals or performing such inspections shall be paid by the
October 17, 2017 Contra Costa County Board of Supervisors 926
-24-
Borrower promptly upon billing or request by the Issuer and the Bondowner Representative for
reimbursement.
Section 5.7 Compliance with Laws, Contracts, Licenses, and Permits. The Borrower
will comply with (a) all Legal Requirements, (b) the provisions of its Organizational
Documents, (c) all applicable decrees, orders and judgments, and (d) all licenses and permits
required by applicable laws and regulations for the conduct of its business or the ownership,
use or operation of its properties, including all Project Approvals.
Section 5.8 Use of Proceeds. In accordance with the Development Budget, the
Borrower will use the proceeds of the Bonds solely for the purpose of paying for Qualified
Development Costs.
Section 5.9 Borrower to Pay Excess Project Costs. The Borrower will pay when due
all costs of acquisition, rehabilitation and equipping of the Project in excess of the proceeds of
the Loan, regardless of the amount. If at any time, the Bondowner Representative shall in its
sole discretion determine that the remaining undisbursed portion of the Project Fund, together
with the undisbursed balance of Required Equity Funds, and any other sums previously
deposited or to be deposited by the Borrower in connection with the Project, is or will be
insufficient to complete the rehabilitation and equipping of the Improvements in accordance
with the Plans and Specifications, to operate and carry the Project after Completion until
Stabilization, to pay all other Project costs, to pay all interest accrued or to accrue on the Bonds
from and after the date hereof or until Stabilization, and to pay all other sums due or to become
due under the Loan Documents (or any budget category or line item), regardless of how such
condition may be caused, the Borrower will, within ten (10) days after written notice of such
determination from the Bondowner Representative, deposit into the Borrower’s Funds Account
such sums of money in cash as the Bondowner Representative may require, in an amount
sufficient to remedy the condition described in such notice, and sufficient to pay any liens for
labor and materials alleged to be due and payable at the time in connection with the
Improvements, and, at the Bondowner Representative’s direction, no further disbursements
from the Project Fund shall be made by the Bondowner Representative until the provisions of
this Section have been fully complied with. Unless otherwise shown in the Development
Budget, all sums provided by Borrower in accordance with the preceding sentence shall be
deposited into a non-interest-bearing account with Bondowner Representative in the name of
Borrower (the “Borrower’s Funds Account”) on and subject to such terms and conditions as are
made available generally to Bondowner Representative’s commercial customers for accounts of
the same amount and tenor. Funds held in the Borrower’s Funds Account shall be and remain
in the exclusive control of Bondowner Representative. Borrower hereby pledges to Bondowner
Representative, and grants a security interest to the Issuer and Bondowner Representative, as
agent for and for the benefit of Owners, in and to, the Borrower’s Funds Account and all monies
therein from time to time. That pledge and security interest shall secure the performance by
Borrower of the obligations of Borrower under this Loan Agreement, the Note and the other
Loan Documents. Issuer and Bondowner Representative shall have available to it all rights
available to a secured party under the Uniform Commercial Code of the State of California in
connection with such security interest. Borrower agrees to execute and deliver to Issuer and
Bondowner Representative such additional documents as Issuer and/or Bondowner
Representative may reasonably require from time to time in order to further evidence or perfect
such pledge and security interest. All such deposited sums shall constitute additional security
under the Loan Documents and, prior to the occurrence of a Default, shall be disbursed by the
Bondowner Representative in the same manner as disbursements under the Indenture before
any further disbursements from the Project Fund shall be made by the Bondowner
Representative. Notwithstanding the above, in the event amounts deposited hereunder are
October 17, 2017 Contra Costa County Board of Supervisors 927
-25-
actually in excess of the amount necessary to achieve Completion, such excess amounts shall be
returned to the Borrower.
Section 5.10 Laborers, Subcontractors and Materialmen. The Borrower will furnish
to the Issuer or the Bondowner Representative, upon reasonable request, and from time to time,
affidavits listing all laborers, subcontractors, materialmen, and any other Persons who might or
could claim statutory or common law liens and are furnishing or have furnished labor or
material to the Project or any part thereof, together with affidavits, or other evidence
satisfactory to the Bondowner Representative, showing that such parties have been paid all
amounts then due for labor and materials furnished to the Project. The Borrower will also
furnish to the Bondowner Representative, at any time and from time to time upon reasonable
request by the Bondowner Representative, lien waivers bearing a then current date and
prepared on a form satisfactory to the Bondowner Representative from the Contractor and such
subcontractors or materialman as the Issuer or the Bondowner Representative may designate.
Section 5.11 Further Assurance of Title. If at any time the Bondowner Representative
has reason to believe that any disbursement from the Project Fund is not secured or will or may
not be secured by the Mortgage as a first priority mortgage lien and security interest on the
Property, then the Borrower shall, within ten (10) days after written notice from the Bondowner
Representative, do all things and matters necessary, to assure to the satisfaction of the
Bondowner Representative that any disbursement from the Project Fund previously made
hereunder or to be made hereunder is secured or will be secured by the Mortgage as a first
priority mortgage lien and security interest on the Property, and the Bondowner
Representative, at its option, may decline to approve any further Requisitions until the
Bondowner Representative has received such assurance. Nothing in this Section shall limit the
right of the Bondowner Representative, at the Borrower’s expense, to order searches of title
from time to time and to require bringdowns or endorsements extending the effective date of
the Title Policy in connection with the making of advances as herein set forth.
Section 5.12 Publicity. The Borrower will permit the Bondowner Representative to
obtain publicity in connection with the acquisition, rehabilitation and equipping of the
Improvements through press releases and participation in such events as ground breaking and
opening ceremonies and placement of signs on the Land.
Section 5.13 Further Assurances.
(a) Regarding Rehabilitation. The Borrower will furnish or cause to be furnished to
the Bondowner Representative all instruments, documents, boundary surveys, footing or
foundation surveys, certificates, plans and specifications, title and other insurance, reports and
agreements and each and every other document and instrument required to be furnished by the
terms of this Loan Agreement or the other Loan Documents, all at the Borrower’s expense.
(b) Regarding Preservation of Collateral. The Borrower will execute and deliver to
the Issuer and the Bondowner Representative such further documents, instruments,
assignments and other writings, and will do such other acts necessary or desirable, to preserve
and protect the collateral at any time securing or intended to secure the obligations of the
Borrower under the Loan Documents, as the Bondowner Representative may require.
(c) Regarding this Loan Agreement. The Borrower will cooperate with, and will do
such further acts and execute such further instruments and documents as the Issuer and the
Bondowner Representative shall reasonably request to carry out to their satisfaction the
transactions contemplated by this Loan Agreement and the other Loan Documents.
October 17, 2017 Contra Costa County Board of Supervisors 928
-26-
(d) Bank of Account. Prior to the Conversion Date, the Borrower will utilize Bank as
its principal bank of account; including all construction disbursement, operating accounts and
reserve accounts. From and after the Conversion Date, the Borrower will utilize a financial
institution approved by CCRC as its principal bank of account; including all operating accounts
and reserve accounts.
Section 5.14 Notices. The Borrower will promptly notify the Issuer and the
Bondowner Representative in writing of (i) the occurrence of any Default or Event of Default or
event which, with the giving of notice or the passage of time, or both, would constitute a
Default or Event of Default; (ii) the Borrower’s receipt of notice from any Governmental
Authority of any alleged violation of environmental laws or regulations or other Legal
Requirements; (iii) any labor problems with respect to the Borrower or the Project; (iv) the
occurrence of any other event which would have a material adverse effect on the Project or the
business or financial condition of the Borrower; or (v) the receipt by the Borrower of any notice
of default or notice of termination with respect to any contract or agreement relating to the
ownership, rehabilitation, equipping, operation, or use of the Project.
Section 5.15 Solvency; Adequate Capital. The Borrower will:
(a) Remain solvent and pay all of its indebtedness from its assets as the same
become due; and
(b) Maintain adequate capital for the normal obligations reasonably foreseeable for a
business of its size and character and in light of its contemplated business operations.
Section 5.16 Management Contract.
(a) At all times during the term of this Loan Agreement, the Project shall be
managed pursuant to a management contract with the Manager, which contract shall be
terminable with or without cause by the Borrower or its successors as owners of the Project and
shall otherwise be in form and substance satisfactory to the Bondowner Representative. The
Borrower acknowledges that the Issuer and the Bondowner Representative will rely on the
Manager’s experience in operating properties such as the Project as a means of maintaining the
value of the collateral. In connection with the approval of the Manager, or any replacement
management company:
(i) the Manager or holder of the stock or partnership interest therein, shall be
a Person whose character, financial strength, stability and experience is acceptable to the
Bondowner Representative and who shall have experience managing properties of a
type and size reasonably similar to the Project;
(ii) the Manager shall deliver all organizational documentation and other
materials evidencing its experience acceptable to the Bondowner Representative; and
(iii) the Borrower shall enter and cause the Manager to enter into the
Assignment and Subordination of Management Agreement, dated as of October 1, 2017
by the Borrower and the Manager in favor of the Issuer.
(b) The Borrower shall, from time to time, obtain from the Manager such certificates
of estoppel with respect to compliance by the Borrower with the terms of the management
contract as may be requested by the Bondowner Representative.
October 17, 2017 Contra Costa County Board of Supervisors 929
-27-
(c) The Project will be managed by the Manager pursuant to the Management
Agreement. The Borrower acknowledges and agrees that Bondowner Representative, as
mortgagee under the Mortgage, is and shall be a third-party beneficiary of the Management
Agreement and any replacement management agreement. Any amendment to the Management
Agreement or delivery of a replacement management agreement must be approved in writing
by the Bondowner Representative.
Section 5.17 Negative Covenants of the Borrower. The Borrower covenants and
agrees that, so long as the Loan is outstanding:
(a) Restrictions on Easements and Covenants. Except for Permitted
Encumbrances and matters permitted by Section 5.17(d), the Borrower will not create or
suffer to be created or to exist any easement, right of way, restriction, covenant,
condition, license or other right in favor of any Person which affects or might affect title
to the Project or the use and occupancy of the Project or any part thereof without
obtaining the prior written consent of the Bondowner Representative, which shall not
be unreasonably withheld or delayed so long as the proposed action is necessary for the
operation of the Project for the purposes contemplated hereby and the proposed action
does not materially impair the validity or priority of the lien of the Mortgage.
(b) No Amendments, Terminations or Waivers. Neither the Borrower nor
the General Partner shall amend, supplement terminate or otherwise modify or waive
any provision of its Organizational Documents, [the documents evidencing the
Subordinate Loans] or any documents relating to the contribution of equity by the
partners of the Borrower [in a manner that would have a material adverse effect on the
Issuer or the Owners] without obtaining the prior written consent of the Bondowner
Representative.
(c) Restrictions on Indebtedness. Without obtaining the prior written
consent of the Bondowner Representative, the Borrower will not create, incur, assume,
guarantee or be or remain liable, contingently or otherwise, with respect to any
Indebtedness other than:
(i) Indebtedness arising under the Loan Documents;
(ii) Indebtedness arising in connection with the Subordinate Loans;
(iii) current liabilities of the Borrower relating to the Project, incurred
in the ordinary course of business but not incurred through (A) the borrowing of
money, or (B) the obtaining of credit except for credit on an open account basis
customarily extended and in fact extended in connection with normal purchases
of goods and services; and
(iv) Indebtedness relating to the Project, in respect of taxes,
assessments, governmental charges or levies and claims for labor, materials and
supplies to the extent that payment therefor shall not at the time be required to
be made.
(d) Restrictions on Liens The Borrower shall not subject the Project, or
permit the Project to be subjected, to any Lien or encumbrance except as permitted
pursuant to Article 6 of the Mortgage.
October 17, 2017 Contra Costa County Board of Supervisors 930
-28-
(e) Transfers. The Borrower shall not transfer the Project or any interest in
the Project, in the Borrower or in any partner of the Borrower, or permit any such
transfer, except (i) as permitted pursuant to Article 6 of the Mortgage, or (ii) as
permitted pursuant to the Construction Disbursement Agreement, or (iii) as permitted
pursuant to the Supplemental Agreement.
(f) Merger, Consolidation, Conversion and Disposition of Assets
(i) The Borrower will not become a party to any merger or
consolidation, or agree to or effect any asset acquisition or stock acquisition.
(ii) The Borrower will not convert into any other type of entity.
(iii) The Borrower will not seek the dissolution or winding up, in
whole or in part, of the Borrower or voluntarily file, or consent to the filing of, a
petition for bankruptcy, reorganization, assignment for the benefit of creditors or
similar proceedings.
(g) Sale and Leaseback. The Borrower will not enter into any arrangement,
directly or indirectly, whereby the Borrower shall sell or transfer any property owned by
it in order then or thereafter to lease such property or lease other property that the
Borrower intends to use for substantially the same purpose as the property being sold or
transferred.
(h) Preservation of Tax Exemption. The Borrower will not take any action
that would adversely affect the exclusion of interest on the Bonds from gross income for
purposes of federal income taxation, nor omit or fail to take any action required to
maintain the exclusion of interest on the Bonds from gross income for purposes of
federal income taxation.
Section 5.18 Arbitrage and Tax Matters.
(a) The Borrower hereby represents, warrants and agrees that all certifications and
representations of fact made by the Borrower in the Tax Certificate are true, accurate and
complete in all material respects of the date on which executed and delivered.
(b) The Borrower covenants not to cause or direct any moneys on deposit in any
fund or account to be used in a manner which would cause the Bonds to be classified as
“arbitrage bonds” within the meaning of Section 148 of the Code, and the Borrower certifies and
covenants to and for the benefit of the Issuer and the Owners of the that so long as there are any
Bonds Outstanding, moneys on deposit in any fund or account in connection with the Bonds,
whether such moneys were derived from the proceeds of the sale of the Bonds or from any
other sources, will not be used in a manner which will cause the Bonds to be classified as
“arbitrage bonds” within the meaning of Section 148 of the Code. In furtherance of the
foregoing, the Borrower covenants to comply with the terms and conditions of Tax Certificate
and to pay when due any amount required to be paid to the United States in accordance with
Tax Certificate, the Regulatory Agreements and this Loan Agreement.
(c) At any time when any amount required to be paid under Section 148(f) of the
Code (the “Rebate Regulations”) is due, the Borrower shall pay to the United States on behalf of
the Issuer the full amount then required to be paid under the Rebate Regulations. Within sixty
(60) days after the Bonds have been paid in full, the Borrower shall pay to the United State on
behalf of the Issuer the full amount then required to be paid under the Rebate Regulations.
October 17, 2017 Contra Costa County Board of Supervisors 931
-29-
Each such payment shall be made to such location specified by the Internal Revenue Service,
accompanied by a Form 8038-T (or other appropriate information reporting form) prepared by
the Borrower. No later than fifteen (15) days prior to each date on which a payment could
become due under the Rebate Regulations (“Rebate Payment Date”), the Borrower shall deliver
to the Issuer and the Bondowner Representative a certificate of a Rebate Analyst either
summarizing the determination that no amount is required to be paid or specifying the amount
then required to be paid, if the certificate specifies an amount to be paid, (A) such certificate
shall be accompanied by a completed Form 8038-T, which is to be signed by an Authorized
Issuer Representative, and shall include a certification by the Borrower that the Form 8038-T is
accurate and complete, and (B) no later than ten (10) days after the Rebate Payment Date, the
Borrower shall furnish to the Issuer and the Bondowner Representative a certificate state that
such amount has been timely paid. This Section 5.18(c) shall be construed so as to cause
compliance with the Rebate Regulations. The Borrower covenants that all action taken under
this Section 5.18(c) shall be taken in a manner that complies with the Rebate Regulations and
that it shall neither take any action nor omit to take any action that would cause the Bonds to be
“arbitrage bonds” by reason of the failure to comply with the Rebate Regulations. To the extent
that any payment of rebatable arbitrage or penalty in lieu of rebate is not timely made to the
United States, the Borrower shall pay to the United States on behalf of the Issuer any correction
amount, interest, penalty or other amount necessary to prevent the Bonds from becoming
“arbitrage bonds” within the meaning of Section 148 of the Code. The Borrower covenants that,
to the extent necessary, it shall obtain the advice and assistance of a Rebate Analyst to aid it in
complying with the Rebate Regulations.
Section 5.19 Indemnification.
(a) The Borrower hereby releases the Issuer and the Bondowner Representative
(including any Person at any time serving as a supervisor, employee, officer, official or agent of
any thereof) from and agrees that the Issuer and the Bondowner Representative (including any
Person at any time serving as a supervisor, employee, officer, official or agent of any thereof)
shall not be liable for, and to the maximum extent permitted by law, agrees to indemnify and
hold the Issuer and the Bondowner Representative (including any Person at any time serving as
a supervisor, employee, officer, official or agent of any thereof) harmless from: (i) any liability
for any loss or damage to property or any injury to, or death of, any Person that may be
occasioned by any cause whatsoever pertaining to the Project, (ii) any liabilities, losses or
damages, or claims therefor, and expenses (including reasonable attorneys’ fees actually
incurred), arising out of or in connection with any Loan Document or any of the transactions
contemplated hereby or thereby or failure on the part of the Borrower to comply with any law,
regulation or ordinance affecting the Project and (iii) any liabilities, losses or damages, or claims
therefor, arising out of or in connection with the issuance, sale and public or other offering or
remarketing of the Bonds, including, in each such case, reasonable attorneys’ fees actually
incurred, except for any such liabilities, losses or damages, or claims therefor resulting from
information provided by the Issuer or the Bondowner Representative, as the case may be, in
connection with the issuance, sale and public or other offering or remarketing of the Bonds
which proves to have been materially incorrect or misleading when provided or any act of
negligence or willful misconduct by such Person. If any such claim is asserted, any Person
indemnified herein will give prompt notice to the Borrower and will cooperate with the
Borrower in the investigation and defense of any such claim, and the Borrower will assume the
defense thereof by engaging counsel approved by the indemnified party (which approval shall
not be unreasonably withheld). In the event the indemnified party reasonably determines that
there exists a conflict of interest between counsel’s representation of the Borrower and its own
representation in any such action or proceedings, the indemnified party shall have the right to
employ separate counsel in any such action or proceedings and to participate in the
investigation and defense thereof, and the Borrower shall pay the reasonable fees and expenses
October 17, 2017 Contra Costa County Board of Supervisors 932
-30-
actually incurred by such separate counsel. During the pendency of litigation with respect to
any claim which would have a material adverse effect on the financial condition of the
Borrower or the Project. Borrower shall at its cost post such bond or other security as the Issuer
or the Bondowner Representative or any individual indemnified hereunder may reasonably
require with respect to any such claim. This indemnification covenant shall survive repayment
of the Loan and the Bonds and the termination of this Loan Agreement and the Indenture.
(b) The Borrower agrees to indemnify and hold harmless the Issuer and the
Bondowner Representative from and against any and all claims, actions and suits, and from and
against any and all liabilities, losses, damages and expenses of every nature and character
arising out of this Loan Agreement or any of the other Loan Documents or the transactions
contemplated hereby and thereby including, without limitation, (i) any brokerage, leasing,
finder’s or similar fees, (ii) any disbursement of the proceeds of any of the Bonds, (iii) any
condition of the Project whether related to the quality of construction or rehabilitation or
otherwise, (iv) any actual or proposed use by the Borrower of the proceeds of the Bonds, (v) any
actual or alleged violation of any Legal Requirements or Project Approvals, or (vi) any Obligor’s
entering into or performing this Loan Agreement or any of the other Loan Documents, in each
case including reasonable fees and disbursements of counsel incurred in connection with any
such investigation, litigation or other proceeding except for any act of negligence or willful
misconduct by the Person. In litigation, or the preparation therefor, the Issuer or the
Bondowner Representative shall be entitled to select its own counsel and, in addition to the
foregoing indemnity, the Borrower agrees to pay promptly the reasonable actually incurred fees
and expenses of such counsel. The obligations of the Borrower under this Section shall survive
the termination of this Loan Agreement and the Indenture and the repayment of the Loan and
the Bonds. If, and to the extent that the obligations of the Borrower under this Section are
unenforceable for any reason, the Borrower hereby agrees to make the maximum contribution
to the payment in satisfaction of such obligations which is permissible under applicable law.
Section 5.20 Agreements Between Borrower and its Affiliates. Except for the
Development Agreement, the Purchase Option Agreement, the Partnership Management
Agreement and the Right of First Refusal Agreement, all as referenced in the Partnership
Agreement, the Borrower shall not enter into any agreement, written or otherwise, directly or
indirectly relating to the Project with an Affiliate of the Borrower without the prior written
consent of the Bondowner Representative.
Section 5.21 Sale of Bonds and Securitization.
(a) At the request of the Bondowner Representative, the Borrower shall take such
actions and execute and deliver such documents and data as may be reasonably necessary or
appropriate in connection with the sale of the Bonds or participation therein or any
securitization (such sale and/or securitization, the “Securitization”) of single or multi-class
securities (the “Securities”) secured by or evidencing ownership interests in the Bonds. Without
limiting the generality of the foregoing, the Borrower shall:
(i) provide financial and other information with respect to the Project, the
Borrower and its Affiliates, the manager and any tenants of the Project and provide
business plans and budgets relating to the Project;
(ii) perform or permit or cause to be performed or permitted such site
inspection, appraisals, market studies, environmental reviews and reports (Phase I and,
if appropriate, Phase II), engineering reports and other due diligence investigations of
the Project, as may be reasonably requested by the Bondowner Representative or the
Rating Agency or as may be necessary or appropriate in connection with the
October 17, 2017 Contra Costa County Board of Supervisors 933
-31-
Securitization (the items provided to the Bondowner Representative pursuant to this
paragraph (a) being called the “Provided Information”), together, if customary, with
appropriate verification of and/or consents to the Provided Information through letters
of auditors or opinions of counsel of independent attorneys acceptable to the
Bondowner Representative and the Rating Agencies;
(iii) cause counsel to render opinions as to non-consolidation, fraudulent
conveyance, true sale and true contribution and any other opinion customary in
securitization transactions with respect to the Project, the Borrower and its Affiliates,
which counsel and opinions shall be satisfactory to the Bondowner Representative and
the Rating Agencies;
(iv) make such representations and warranties as of the closing date of the
Securitization with respect to the Project, the Borrower and the Loan Documents as are
customarily provided in securitization transactions and as may be reasonably requested
by the Bondowner Representative or the Rating Agencies and consistent with the facts
covered by such representations and warranties as they exist on the date thereof,
including the representations and warranties made in the Loan Documents;
(v) provide current certificates of existence with respect to the Borrower from
appropriate Governmental Authorities; and
(vi) execute such amendments to the Loan Documents and the Organizational
Documents of the Borrower as may be requested by the Bondowner Representative or
the Rating Agencies or otherwise to effect the Securitization.
(b) All reasonable third party costs and expenses incurred by the Borrower solely in
connection with the Borrower’s complying with requests made under this Section 5.21 shall
promptly be paid or caused to be paid by the Bondowner Representative. The Borrower shall
not be liable for third party costs or expenses incurred by the Bondowner Representative in
connection with the Securitization.
(c) The Borrower understands that certain of the Provided Information may be
included in disclosure documents in connection with the Securitization, including a prospectus
or private placement memorandum (each, a “Disclosure Document”) and may also be included
in filings with the Securities and Exchange Commission pursuant to the Securities Act of 1933,
as amended (the “Securities Act”), or the Securities and Exchange Act of 1934, as amended (the
“Exchange Act”), or provided or made available to investors or prospective investors in the
Securities, the Rating Agencies, and service providers relating to the Securitization. In the event
that the Disclosure Document is required to be revised prior to the sale of all Securities, the
Borrower shall cooperate with the Bondowner Representative in updating the Provided
Information for inclusion or summary in the Disclosure Document by providing all current
information pertaining to the Borrower and the Project necessary to keep the Disclosure
Document accurate and complete in all material respects with respect to such matters.
(d) In connection with a preliminary and a final private placement memorandum or
prospectus, as applicable, the Borrower agrees if requested by the Bondowner Representative,
to certify in writing that the Borrower has carefully examined those portions of such
memorandum or prospectus, as applicable, pertaining to the Borrower and the Project and such
sections (and any other sections reasonably requested and pertaining to Borrower and the
Project) do not contain any untrue statement of a material fact or omit to state a material fact
necessary in order to make the statement made, in the light of the circumstances under which
they were made, not misleading.
October 17, 2017 Contra Costa County Board of Supervisors 934
-32-
(e) The Borrower’s liability under this Section 5.21 shall be limited to liabilities
arising out of or based upon any such material untrue statement or omission made with
knowledge thereof and made therein in reliance upon and in conformity with information
furnished to the Bondowner Representative by or on behalf of the Borrower in connection with
the preparation of those portions of the Disclosure Document pertaining to the Borrower or the
Project or in connection with the underwriting of the debt, including financial statements of the
Borrower, operating statements, rent rolls, environmental site assessment reports and property
condition reports with respect to the Project.
Section 5.22 Funds. The Bondowner Representative shall establish and maintain, and
the Borrower acknowledges the creation of, a Replacement Reserve Fund and an Operating
Reserve Fund. The Replacement Reserve Fund and the Operating Reserve Fund shall be
funded, and moneys therein shall be disbursed, in accordance with the provisions of this
Section 5.22.
(a) On or before December 1 of each year, the Borrower shall submit to the
Bondowner Representative for approval the Proposed Budget to be effective for the next
following year. The Bondowner Representative shall have the right to approve or
disapprove any Proposed Budget or any line-item contained in such Proposed Budget.
If any Proposed Budget is not approved by the Bondowner Representative within thirty
(30) days following submission by the Borrower, such Proposed Budget shall be deemed
disapproved. If any line-item or Proposed Budget is disapproved, the Borrower shall
thereafter consult for an additional thirty (30) days with the Bondowner Representative
in an effort to achieve mutually acceptable Approved Budget. To the extent that the
Proposed Budget is disapproved, the Approved Budget for the previous year shall
remain in effect, increased by 5% over the previous year (except for costs of utilities, real
estate taxes and assessments and insurance and other third-party costs or cost associated
with remediation of emergency conditions which shall be permitted variances to the
Proposed Budget) until the parties resolve their differences. In addition to, and not in
limitation of the foregoing, each Approved Budget may be revised from time to time
with prior written consent of the Bondowner Representative to reflect changes to items
set forth in the then-current Approved Budget.
(b) Each Proposed Budget:
(i) shall be prepared on the basis of sound accounting practices
consistently applied;
(ii) shall reflect the projected gross revenues and operating expenses
regarding the Project;
(iii) shall reflect all projected Capital Expenditures which are
reasonably expected to be made in connection with the Project during the year
covered by such Proposed Budget; and
(iv) shall contain such other information as reasonably may be
requested by the Bondowner Representative.
(c) On each Interest Payment Date beginning with the first month after the
Conversion Date, the Borrower shall deposit an amount equal to one-twelfth (1/12) of
the Replacement Reserve Amount in the Replacement Reserve Fund.
October 17, 2017 Contra Costa County Board of Supervisors 935
-33-
(d) Except as otherwise provided in this Section, before the Bondowner
Representative shall authorize the disbursement of any amounts from the Replacement
Reserve Fund, the Borrower shall submit the following items to the Bondowner
Representative for its review and approval:
(i) a requisition from the Borrower stating that no Event of Default
exists and requesting the Bondowner Representative to approve a disbursement;
(ii) the identity of all general contractors, architects, engineers and
other professionals, if any, engaged in connection with the proposed capital
expenditures along with copies of the contracts entered into between the
Borrower and such entities;
(iii) copies of the plans and specifications for the work to be done, if
required or produced in connection with the work contemplated;
(iv) if requested by the Bondowner Representative, evidence of
compliance with all applicable Legal Requirements;
(v) if requested by the Bondowner Representative in connection with
rehabilitation work in excess of $10,000, evidence of builders’ risk insurance
along with workers’ compensation and public liability insurance in such
amounts and in such form as the Bondowner Representative may reasonably
require;
(vi) if requested by the Bondowner Representative in connection with
rehabilitation work in excess of $10,000, evidence that the Consulting Engineer
shall have inspected and approved of the work performed to date;
(vii) copies of bills or invoices documenting the proposed expenditure
(with paid receipts or other evidence of payment for such Capital Expenditures
to be provided to the Bondowner Representative before the next requested
requisition and in any event within ten (10) days of disbursement to the
Borrower of the requested payment); and
(viii) evidence that the general contractor has delivered and filed
effective mechanics lien waivers prior to the commencement of work or, if such
waivers were not delivered and filed, a release of liens in connection with all
work performed, which releases may be conditioned upon payment to the
general contractor provided that the general contractor delivers unconditional
releases within thirty (30) days of receipt of such payment.
(e) Provided the conditions set forth in Section 5.22(d) have been satisfied (or
waived in writing by the Bondowner Representative), the Bondowner Representative
shall authorize the disbursement from the Replacement Reserve Fund of the amount
requested by the Borrower in its requisition, or such lesser amount approved by the
Consulting Engineer, to the Borrower. It shall be a condition to all withdrawals from the
Replacement Reserve Fund that (i) all work shall be performed in a good and
workmanlike manner and in compliance with all applicable Legal Requirements, (ii) the
Bondowner Representative shall have reviewed and approved each of the foregoing
requirements, (iii) the work to be performed is consistent with the Approved Budget or
the recommendations of the Consulting Engineer, and (iv) sufficient amounts are on
deposit in the Replacement Reserve Fund to pay the amount requisitioned.
October 17, 2017 Contra Costa County Board of Supervisors 936
-34-
(f) For any single Capital Expenditure (not part of, or related to, a sequence
or a series of Capital Expenditures or a particular capital improvement plan or project)
costing less than Five Thousand Dollars ($5,000.00) and whether or not described in the
Approved Budget, the Borrower, upon completion of the work, shall deliver to the
Bondowner Representative evidence reasonably satisfactory to the Bondowner
Representative of such completion and shall deliver to the Bondowner Representative
invoices for such work, and, for all of such subsequent disbursements from the
Replacement Reserve Fund, the Borrower shall deliver evidence of payment in full for
all invoices pertaining to the previous disbursement from the Replacement Reserve
Fund, whereupon the Bondowner Representative shall authorize reimbursement of the
cost of the Capital Expenditure from the Replacement Reserve Fund to the Borrower or,
at the Bondowner Representative’s option, to the contractors to whom such funds are
owed.
(g) For any Capital Expenditure (not part of or related to a sequence or series
of Capital Expenditures) costing Five Thousand Dollars ($5,000.00) or more which is to
be paid from the Replacement Reserve Fund, before entering into any contracts in
connection with such Capital Expenditure (whether or not the Capital Expenditure was
described in the Approved Budget), the Borrower shall submit to the Bondowner
Representative for its prior review and approval (which shall not be unreasonably
withheld or delayed) copies of the proposed contracts to be entered into with respect to
such Capital Expenditure and copies of the proposed plans and specifications for the
Capital Expenditure. Once the Capital Expenditure is approved in advance by the
Bondowner Representative, the provisions of Section 5.22(d) shall apply. Upon
completion of such work, the Borrower shall deliver to the Bondowner Representative
evidence reasonably satisfactory to the Bondowner Representative of such completion
and shall deliver to the Bondowner Representative invoices for such work and, for all of
such subsequent disbursements from the Replacement Reserve Fund, the Borrower shall
deliver evidence of payment in full for all invoices pertaining to the previous
disbursement from the Replacement Reserve Fund, whereupon the Bondowner
Representative shall authorize reimbursement of the cost of the Capital Expenditure
from the Replacement Reserve Fund to the Borrower, or, at the Bondowner
Representative’s option, the contractors to whom such costs are owed.
(h) Borrower shall provide to the Bondowner Representative, promptly
following the Borrower’s receipt thereof, copies of all bills received by the Borrower for
real property taxes for the Property and for the premiums on the insurance policies
required to be maintained pursuant to the loan documents. On each Interest Payment
Date, beginning with the first month after the Stabilization Date, the Borrower shall
deposit funds into the Tax and Insurance Fund in an amount equal to one-twelfth (1/12)
of the amount required to be payable during the current year for real estate taxes and
insurance premiums with respect to the Project, as indicated by the current bills. If, one
month prior to the due date of any aforementioned obligations, the amounts then on
deposit shall be insufficient for the payment of such obligation in full, the Borrower shall
deposit with the Bondowner Representative the amount of the deficiency within ten (10)
days after demand from the Bondowner Representative. Amounts held in the Tax and
Insurance Fund shall be applied by the Bondowner Representative to the payment of
real estate taxes and insurance premiums on or before the respective dates on which the
same or any of them would become delinquent.
(i) On or before the Conversion Date, the Borrower shall deposit
_______________ Dollars ($______) in its own funds into the Operating Reserve Fund. ]
October 17, 2017 Contra Costa County Board of Supervisors 937
-35-
[On each __________. The Borrower shall deposit, [to the extent available from Net
Operating Revenues,] [from its own funds,] up to _____________ Dollars ($________)
into the Operating Reserve Fund [until the balance in the Operating Reserve Fund is
__________________ Dollars ($__________).] Moneys in the Operating Reserve Fund
shall be disbursed only upon the authorization of the Bondowner Representative. To
the extent that Project Revenues are insufficient to pay Operating Expenses and/or the
amount necessary to pay principal and interest on the Bonds as required pursuant to
Section 3.2, the Borrower may make written request to the Bondowner Representative
for disbursement of amounts in the Operating Reserve Fund for payment of such
Operating Expenses an debt service on the Bonds. Following receipt of any such
request, the Bondowner Representative may authorize the disbursement of such sums
from the Operating Reserve Fund as it shall have approved from time to time. [If
moneys are disbursed from the Operating Reserve Fund, the Borrower shall, from time
to time, deposit into the Operating Reserve Fund any Net Operating Income that it
realizes until the amount so deposited is equal to the aggregate amounts so disbursed.]
Section 5.23 Covenants Regarding Tax Credits. The Borrower hereby agrees to
comply with all of the following covenants (each, a “Tax Credit Covenant”):
(a) To observe and perform all obligations imposed on the Borrower in
connection with the Tax Credits, including the obligation to have the Project “placed in
service” (within the meaning given in Section 42 of the Code) in a timely manner; and to
operate the residential units of the Project, and to use the Borrower’s best efforts to cause
all appropriate parties to operate the same, in accordance with all requirements, statutes,
and regulations governing the Tax Credits;
(b) To preserve at all times the allocation and availability of the Tax Credits;
(c) Not to release, forego, alter, amend, or modify its rights to the Tax Credits
without the Bondowner Representative’s prior written consent, which the Bondowner
Representative may give or withhold in the Bondowner Representative’s reasonable
discretion;
(d) Not to execute any residential lease of all or any portion of the Project
which does not comply fully with all requirements, statutes, and regulations governing
the Tax Credits, without the Bondowner Representative’s prior written consent, which
the Bondowner Representative may give or withhold in the Bondowner Representative’s
sole and absolute discretion;
(e) To cause to be kept all records, and cause to be made all elections and
certifications, pertaining to the number and size of apartment units, occupancy thereof
by tenants, income level of tenants, set-asides for low-income tenants, and any other
matters now or hereafter required to qualify for and maintain the Tax Credits in
connection with the low-income occupancy of the Project;
(f) To comply with the appropriate minimum low-income set-aside
requirements under the Code or applicable federal regulations (the “Federal Laws”) and
all laws and regulations of the State (the “State Laws”) applicable to the creation,
maintenance and continued availability of the Tax Credits;
(g) To certify compliance with the set-aside requirements and report the
dollar amount of qualified basis and maximum applicable percentage, date of placement
October 17, 2017 Contra Costa County Board of Supervisors 938
-36-
in service and any other information required for the Tax Credits at such time periods as
required by Federal Laws or State Laws for such Tax Credits;
(h) To set aside the appropriate number of units for households with incomes
meeting the required standards of the median income of the county in which the Project
is located to qualify for the Tax Credits (as determined pursuant to Section 42 of the
Code and/or State Laws), adjusted for family size, and to operate and maintain all such
units as “low-income units” qualifying for the Tax Credits under Section 42(i)(3) of the
Code and/or State Laws;
(i) To exercise good faith in all activities relating to the operation and
maintenance of the Project in accordance with the requirement of Federal Laws and
State Laws; and
(j) To promptly deliver to the Bondowner Representative true and correct
copies of all notices or other documents or communications received or given by the
Borrower with regard to or relating in any way to the Borrower’s partnership interests
and/or the Tax Credits. Immediately upon receipt thereof, the Borrower shall deliver to
the Bondowner Representative a copy of (i) the fully-executed allocation and final
reservation of Tax Credits for the Project; (ii) the basis audit (as required by Section 42 of
the Code) for the Project (including a certificate of the Borrower’s accountant or
attorneys if requested by the Bondowner Representative); (iii) the first annual income
certification for all tenants of the Project showing that the tenants are qualified for
purposes of the Borrower’s obtaining Tax Credits, and (iv) the fully-completed Form
8609 (required by the Code) issued for the Project. The Borrower shall deliver promptly
to the Bondowner Representative such other certificates, income certificates, reports and
information as the Bondowner Representative may request.
The Borrower understands and acknowledges that the Bank is purchasing the Bonds
based, in part, upon the value of the Tax Credits, and the Tax Credits, directly or indirectly,
constitute part of Bondowner Representative’s security on behalf of the Owners of the Bonds,
for the obligations of the Borrower in connection with the Loan. The Borrower agrees to
indemnify, defend, and hold the Bondowner Representative and the Owners harmless for,
from, and against any and all actions, suits, claims, demands, liabilities, losses, damages,
obligations, and costs or expenses, including litigation costs and reasonable attorneys’ fees,
arising from or in any way connected with the Borrower’s failure to comply with one or more
Tax Credit Covenants, excepting those arising out of, or resulting, solely from the gross
negligence or willful misconduct of the Bondowner Representative.
Section 5.24 Leasing. (a) The Bondowner Representative (and all other parties whose
approval is required) must approve the Borrower’s standard form of residential lease or rental
agreement prior to its use by the Borrower. The Borrower may not materially modify the
approved standard form of residential lease without the Bondowner Representative’s prior
written consent in each instance (which consent shall not be unreasonably withheld), together
with the approval of all other parties whose consent is required. Each lease, other than leases
on the Borrower’s standard form of residential lease, of any part of the Project is subject to the
Bondowner Representative’s written approval as to form and substance prior to execution and
delivery. Despite the foregoing, the Borrower may enter into residential leases (and
amendments) in the ordinary course of business with bona fide third party tenants without the
Bondowner Representative’s prior written consent if the Borrower uses the approved standard
form of residential lease and:
October 17, 2017 Contra Costa County Board of Supervisors 939
-37-
(i) Within fifteen (15) days after the Bondowner Representative’s written
request therefor, the Bondowner Representative receives a copy of the executed lease
(accompanied by all financial information and certificates obtained by the Borrower
pertaining to the tenant);
(ii) The Borrower, acting in good faith and exercising due diligence, has
determined that the tenant qualifies as a low-income family for purposes of meeting the
requirements for obtaining Tax Credits;
(iii) The lease meets the standards required by Section 42 of the Code;
(iv) The lease meets the requirements of the Bondowner Representative and
the Investor Limited Partner;
(v) The lease reflects an arm’s-length transaction and, so long as the
Construction Disbursement Agreement is in effect, conforms to the projections of the Pro
Forma Schedule attached thereto;
(vi) The lease does not affect more than one (1) residential unit within the
Improvements and is for a minimum term of six (6) months and a maximum term of
twelve (12) months, unless otherwise agreed in writing by the Bondowner
Representative; and
(vii) So long as the Construction Disbursement Agreement is in effect, the
lease, together with all leases previously executed, does not cause the Loan to become
“out of balance” as that term is defined in Section 1.2(a) of the Construction
Disbursement Agreement The Borrower acknowledges that the Loan may become “out
of balance” if the landlord’s aggregate economic obligations under the leases exceed, or
the Net Operating Income from the Project fails to meet, the Borrower’s projections for
such obligations, thereby increasing the cost or decreasing the value of the Project.
(b) The Bondowner Representative in the exercise of its sole discretion may consider
any executed lease it receives to be unsatisfactory if the lease fails to meet any of the
requirements of this Agreement. If this happens, or if the Borrower at any time fails to submit
any executed lease (and accompanying information) at the time required by this Section, or if
any Event of Default has occurred and is continuing, the Bondowner Representative may make
written demand on the Borrower to submit all future leases for the Bondowner Representative’s
approval prior to execution. The Borrower must comply with any such demand by the
Bondowner Representative.
(c) The Bondowner Representative’s approval of any lease is for the sole purpose of
protecting the Bondowner Representative’s security and preserving the Bondowner
Representative’s rights under the Loan Documents. No approval by the Bondowner
Representative will result in a waiver of any default of the Borrower. In no event will the
Bondowner Representative’s approval of any lease be a representation of any kind with regard
to the lease, its enforceability or the financial capacity of any tenant or guarantor.
(d) The Borrower must perform all obligations required to be performed by it as
landlord under any lease affecting any part of the Land or any space within the Improvements.
October 17, 2017 Contra Costa County Board of Supervisors 940
-38-
Section 5.25 Compliance with Anti-Terrorism Regulations.
(a) None of the Related Persons will be included in, owned by, Controlled by, act for
or on behalf of, provide assistance, support, sponsorship, or services of any kind to, or
otherwise associate with any of the Persons referred to or described in any list of persons,
entities, and governments issued by OFAC pursuant to Executive Order 13224 or any other
OFAC List.
(b) Borrower will comply at all times with the requirements of Executive Order
13224; the International Emergency Economic Powers Act, 50 U.S.C. Sections 1701-06; the
Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and
Obstruct Terrorism Act of 2001, Pub. L. 107-56 (the “PATRIOT Act”); the Iraqi Sanctions Act,
Pub. L. 101-513, 104 Stat. 2047-55; the United Nations Participation Act, 22 U.S.C. Section 287c;
the Antiterrorism and Effective Death Penalty Act, (enacting 8 U.S.C. Section 219, 18 U.S.C.
Section 2332d, and 18 U.S.C. Section 2339b); the International Security and Development
Cooperation Act, 22 U.S.C. Section 2349 aa 9; the Terrorism Sanctions Regulations, 31 C.F.R.
Part 595; the Terrorism List Governments Sanctions Regulations, 31 C.F.R. Part 596; the Foreign
Terrorist Organizations Sanctions Regulations, 31 C.F.R. Part 597; the Bank Secrecy Act, Pub. L.
91-508, 84 Stat. 1114, 1118; the Trading with the Enemy Act, 50 U.S.C. App. Section 1 et seq.; the
laws relating to prevention and detection of money laundering in 18 U.S.C. Sections 1956 and
1957 and any similar laws or regulations currently in force or hereafter enacted (collectively, the
“Anti-Terrorism Regulations”).
(c) If Borrower becomes aware or receives any notice that any of the Related Persons
are named on any of the OFAC Lists (such occurrence, an “OFAC Violation”), Borrower will
immediately (i) give notice to the Issuer and the Bondowner Representative of such OFAC
Violation, and (ii) comply with all laws applicable to such OFAC Violation (regardless of
whether the party included on any of the OFAC Lists is located within the jurisdiction of the
United States of America), including, without limitation, the Anti-Terrorism Regulations, and
Borrower hereby authorizes and consents to the Bondowner Representative’s taking any and all
steps the Bondowner Representative deems necessary, in the sole discretion of the Bondowner
Representative, to comply with all laws applicable to any such OFAC Violation, including,
without limitation, the requirements of the Anti-Terrorism Regulations (including the
“freezing” and/or “blocking” of assets).
(d) Upon Issuer or Bondowner Representative’s request from time to time during
the term of the Loan, Borrower agrees deliver a certification confirming that the representations
and warranties set forth in this Agreement remain true and correct as of the date of such
certificate and confirming Borrower’s compliance with this Section. Borrower also agrees to
cooperate with each of Issuer and Bondowner Representative, and to cause each Related Person
to cooperate with Issuer and Bondowner Representative, in providing such additional
information and documentation on Borrower’s and such Related Person’s legal or beneficial
ownership, policies, procedures and sources of funds as Issuer and Bondowner Representative
deem necessary or prudent to enable each of them to comply with the Anti-Terrorism
Regulations as now in existence or hereafter amended. From time to time upon the written
request of Issuer or Bondowner Representative, Borrower shall deliver to the requesting party a
schedule of the name, legal domicile, address and jurisdiction of organization, if applicable, for
each Related Party and each holder of a legal interest in any Borrower.
Section 5.26 Supplemental Agreement. From and after the Conversion Date, (i) the
Supplemental Agreement shall automatically be deemed an amendment to this Loan
Agreement, and (ii) to the extent of any conflict between the provisions of this Loan Agreement
October 17, 2017 Contra Costa County Board of Supervisors 941
-39-
and the Supplemental Agreement, the terms set forth in the Supplemental Agreement shall
prevail.
ARTICLE VI
OPTION AND OBLIGATIONS OF BORROWER TO PREPAY
Section 6.1 Optional Prepayment.
(a) The Note is subject to optional prepayments as expressly set forth in the Note. If
Borrower elects to make an optional prepayment of the Note by delivering written notice to
Bondowner Representative in accordance with the Note, Borrower must do so in accordance
with the terms and conditions set forth for any prepayment set forth in the Note and shall pay
any Prepayment Fees required under the Note.
(b) To effect prepayment of the Note and redemption of the Bonds as contemplated
in subparagraph (a) above, the Borrower shall deliver to the Bondowner Representative, not less
than ninety (90) days prior to the date on which Bonds are subject to redemption under said
Section, a written certificate of the Borrower stating that the Borrower is prepaying the Note
pursuant to this Section 6.1. The certificate from the Borrower shall certify the following: (i) the
principal amount of the Note to be prepaid, (ii) that the amount to be prepaid on the Note shall
be credited to redemption of the Bonds pursuant to Section 4.01 of the Indenture, (iii) the date
for redemption of the Bonds, (iv) any conditions to such prepayment.
(c) The options granted to the Borrower in this Section 6.1 shall be exercisable only
(i) in the event and to the extent the Loan is subject to prepayment in accordance with the Note
and (ii) if no Event of Default under any of the Loan Documents shall have occurred and be
then continuing or if all costs associated with any existing Event of Default (including, without
limitation, late fees, penalties, costs of enforcement, protective advances and interest on such
amounts) which are then due and owing under the Loan Documents are paid in full in
connection with such prepayment.
Section 6.2 Mandatory Prepayment. The Loan and amounts due under Section
3.2(a) hereof shall be prepaid in whole or in part in order to effect the mandatory redemption of
the Bonds at the times and in the amounts specified in the Note.
Section 6.3 Amounts Required for Prepayment. Any prepayment made pursuant to
Section 6.1 or 6.2 hereof shall be applied to redeem or prepay Bonds in accordance with the
Indenture, this Loan Agreement and the other Loan Documents. No prepayment or investment
of the proceeds thereof shall be made which shall cause the Bonds to be "arbitrage bonds"
within the meaning of Section 148 of the Code.
Section 6.4 Cancellation at Expiration of Term. At the acceleration, termination or
expiration of the term of this Loan Agreement and following full payment of the Bonds or
provision for payment thereof in accordance with Article X of the Indenture and of all other fees
and charges of all parties having been made in accordance with the provisions of this Loan
Agreement and the Indenture, the Bondowner Representative shall deliver to the Borrower any
documents and take or cause the Issuer to take such actions as may be necessary to effectuate
the cancellation and evidence the termination of this Loan Agreement and the Loan Documents
(other than the Regulatory Agreements, which shall not terminate except in accordance with the
terms thereof).
October 17, 2017 Contra Costa County Board of Supervisors 942
-40-
ARTICLE VII
EVENTS OF DEFAULT AND REMEDIES
Section 7.1 Events of Default. The following shall be “Events of Default” under this
Loan Agreement, and the term “Event of Default” shall mean, whenever it is used in this Loan
Agreement, any one or more of the following events:
(a) Failure by the Borrower to pay any amounts required to be paid on the
Note or under Section 3.2 (a) or (b) hereof when due;
(b) Any failure by the Borrower to pay as and when due and payable any
other sums to be paid by the Borrower under this Loan Agreement and the continuation
of such failure for a period of five (5) days after the same are due; or
(c) Any failure of any representation or warranty made in this Loan
Agreement, the Construction Disbursement Agreement or any Requisition to be true
and correct; or
(d) Any failure by the Borrower to observe and perform any covenant or
agreement on its part to be observed or performed hereunder or thereunder, other than
as referred to in subsections (a) or (b) of this Section 7.1, for a period of thirty (30) days
after written notice specifying such breach or failure and requesting that it be remedied,
given to the Borrower by the Issuer or the Bondowner Representative; provided,
however, that in the event such breach or failure be such that it can be corrected but
cannot be corrected within said 30 day period, the same shall not constitute an Event of
Default hereunder if corrective action is instituted by the Borrower or on behalf of the
Borrower within said 30 day period and is diligently pursued to completion thereafter
(unless, in the opinion of Bond Counsel delivered to the Bondowner Representative,
failure to correct such breach or failure within the cure period herein provided (or such
shorter time as shall be established as a limitation on the period of time during which
correction may be pursued) will adversely affect the exclusion from gross income of
interest on the Bonds for federal income taxation purposes or violate State law, in which
case the extension of cure period herein provided will not be available); or
(e) Any Event of Default (as defined or otherwise set forth in the Indenture
or any of the Loan Documents, the General Partner Documents or the Guarantor
Documents) shall have occurred and shall remain uncured beyond any applicable cure
period provided in the applicable document; or
(f) Any dissolution, termination, partial or complete liquidation, merger or
consolidation of any Obligor or the General Partner of Borrower, or any sale, transfer or
other disposition of the Project or of all or substantially all of the assets of Borrower; or
(g) Any failure by the Borrower to obtain any Project Approvals as required
in order to proceed with the rehabilitation of the Project so as to complete the same by
the Completion Deadline, or the revocation or other invalidation of any Project
Approvals previously obtained; or
(h) Any change in the legal or beneficial ownership of the Borrower or the
General Partner other than as expressly permitted by the terms hereof or by reason of
the death of the owner of such interests; or
October 17, 2017 Contra Costa County Board of Supervisors 943
-41-
(i) The General Partner ceases for any reason to act in that capacity unless
replaced by a transferee permitted pursuant to Section 5.17(e); or
(j) Resources for Community Development ceases for any reason to act in
the capacity of sole member of the General Partner and the Borrower fails to deliver to
the Bondowner Representative, within thirty (30) days of Borrower’s discovery of this
occurrence, a plan, reasonably satisfactory to the Bondowner Representative, for the
replacement of sole member of the General Partner in such capacity within ninety (90)
days; or]
(k) Any failure by the Borrower to pay at maturity, or within any applicable
period of grace, any Indebtedness, or any failure to observe or perform any material
term, covenant or agreement contained in any agreement by which it is bound,
evidencing or securing any Indebtedness, for such period of time as would permit
(assuming the giving of appropriate notice if required) the holder or holders thereof or
of any obligations issued thereunder to accelerate the maturity thereof; or
(l) Any Obligor shall file a voluntary petition in bankruptcy under Title 11 of
the United States Code, or an order for relief shall be issued against any such Obligor in
any involuntary petition in bankruptcy under Title 11 of the United States Code, or any
such Obligor shall file any petition or answer seeking or acquiescing in any
reorganization, arrangement, composition, readjustment, liquidation, dissolution or
similar relief for itself under any present or future federal, state or other law or
regulation relating to bankruptcy, insolvency or other relief of debtors, or such Obligor
shall seek or consent to or acquiesce in the appointment of any custodian, trustee,
receiver, conservator or liquidator of such Obligor, or of all or any substantial part of its
respective property, or such Obligor shall make an assignment for the benefit of
creditors, or such Obligor shall give notice to any governmental authority or body of
insolvency or pending insolvency or suspension of operation; or
(m) An involuntary petition in bankruptcy under Title 11 of the United States
Code shall be filed against the Borrower or any Obligor and such petition shall not be
dismissed within ninety (90) days of the filing thereof; or
(n) A court of competent jurisdiction shall enter any order, judgment or
decree approving a petition filed against any Obligor seeking any reorganization,
arrangement, composition, readjustment, liquidation or similar relief under any present
or future federal, state or other law or regulation relating to bankruptcy, insolvency or
other relief for debtors, or appointing any custodian, trustee, receiver, conservator or
liquidator of all or any substantial part of its property; or
(o) Any of the events described in Section 7.1(k), (l) or (m) occurs with
respect to the Investor Limited Partner prior to funding by the Investor Limited Partner
of all of the capital contributions required in order to avoid the occurrence of an Event of
Default pursuant to Section 7.1(v); or
(p) Any uninsured final judgment in excess of $25,000 shall be rendered
against the Borrower and shall remain in force, undischarged, unsatisfied and unstayed,
for more than thirty (30) days, whether or not consecutive; or
(q) Any of the Loan Documents, the General Partner Documents or the
Guarantor Documents shall be canceled, terminated, revoked or rescinded otherwise
than in accordance with the terms thereof or with the express prior written consent of
October 17, 2017 Contra Costa County Board of Supervisors 944
-42-
the Bondowner Representative, or any action at law, suit in equity or other legal
proceeding to cancel, revoke or rescind any of the Loan Documents, the General Partner
Documents or the Guarantor Documents shall be commenced by or on behalf of any
Obligor which is a party thereto, or any of their respective stockholders, partners or
beneficiaries, or any court or any other governmental or regulatory authority or agency
of competent jurisdiction shall make a determination that, or issue a judgment, order,
decree or ruling to the effect that, any one or more of the Loan Documents, the General
Partner Documents or the Guarantor Documents is illegal, invalid or unenforceable in
accordance with the terms thereof; or
(r) Any refusal by the Title Insurance Company to insure that any advance is
secured by the Mortgage as a valid lien and security interest on the Project and the
continuation of such refusal for a period of twenty (20) days after notice thereof by
Bondowner Representative to the Borrower; or
(s) Completion shall not have been attained by the Completion Deadline; or
(t) Any cessation at any time in rehabilitation or equipping of the
Improvements for more than twenty (20) consecutive days except for strikes, acts of
God, fire or other casualty, or other causes entirely beyond the Borrower’s control, or
any cessation at any time in rehabilitation or equipping of the Improvements for more
than sixty (60) consecutive days, regardless of the cause thereof; provided, however, that
such cessation may continue for a period of longer than sixty (60) consecutive days with
the consent of the Bondowner Representative if the Borrower shall have requested and
received the consent of the Bondowner Representative to an extension of the Completion
Deadline, in which case it shall not be an Event of Default hereunder unless and until
the period of cessation extends beyond the number of days for which the extension was
granted; or
(u) Any of the Indenture, this Agreement, a Regulatory Agreement or the
Tax Certificate shall be amended in a material manner (including without limitation any
“automatic” amendments of a Regulatory Agreement) without the prior written consent
of the Bondowner Representative; or
(v) Failure of the Investor Limited Partner to fund its capital contributions to
the Borrower in at least the amounts and on or before the deadline dates as set forth in
the Construction Disbursement Agreement, or
(w) Any default exists beyond any applicable notice and cure period
expressly set forth in any Subordinate Loan Document, or any of the Subordinate Loan
Documents is amended, modified, supplemented, or terminated without the express
prior written consent of Bondowner Representative.
Section 7.2 Remedies on Default.
(a) Whenever any Event of Default referred to in Section 7.1 hereof shall have
occurred and be continuing, any obligation of the Bondowner Representative to approve
Requisitions shall be terminated, and the Bondowner Representative (subject to the provisions
of the Indenture) shall:
(i) by notice in writing to the Borrower declare the unpaid indebtedness
under the Loan Documents to be due and payable immediately, and upon any such
declaration the same shall become and shall be immediately due and payable; and
October 17, 2017 Contra Costa County Board of Supervisors 945
-43-
(ii) take whatever action at law or in equity or under any of the Loan
Documents, the General Partner Documents or the Guarantor Documents, as may
appear necessary or desirable to collect the payments and other amounts then due and
thereafter to become due hereunder or thereunder or under the Note, or to exercise any
right or remedy or to enforce performance and observance of any obligation, agreement
or covenant of the Borrower under this Loan Agreement, the Note or any other Loan
Document (including without limitation foreclosure of the Mortgage), any General
Partner Document or any Guarantor Document (including actions to enforce the
Payment Guaranty and/or the Completion Agreement); and
(iii) cause the Project to be completed, rehabilitated and equipped in
accordance with the Plans and Specifications, with such changes therein as the
Bondowner Representative may, from time to time, and in its sole discretion, deem
appropriate.
(b) Any amounts collected pursuant to action taken under this Section (other than
amounts collected by the Issuer pursuant to the Reserved Rights) shall, after the payment of the
costs and expenses of the proceedings resulting in the collection of such moneys and of the
expenses, liabilities and advances incurred or made by the Issuer or the Bondowner
Representative and their respective Counsel, be paid to the Bondowner Representative (unless
otherwise provided in this Loan Agreement) and applied in accordance with the provisions of
the Indenture. No action taken pursuant to this Section 7.2 shall relieve the Borrower from the
Borrower’s obligations pursuant to Section 3.2 hereof.
Section 7.3 No Remedy Exclusive. No remedy conferred herein or in any other Loan
Document upon or reserved to the Bondowner Representative is intended to be exclusive of any
other available remedy or remedies, but each and every such remedy shall be cumulative and
shall be in addition to every other remedy given under this Loan Agreement or now or
hereafter existing at law or in equity or by statute. No delay or omission to exercise any right or
power accruing upon any default shall impair any such right or power or shall be construed to
be a waiver thereof, but any such right and power may be exercised from time to time and as
often as may be deemed expedient. In order to entitle the Bondowner Representative to
exercise any remedy reserved to it herein or in any other Loan Document, it shall not be
necessary to give any notice, other than such notice as may be herein expressly required.
Section 7.4 Agreement to Pay Fees and Expenses of Counsel. If an Event of Default
shall occur under this Loan Agreement or under any of the other Loan Documents, and the
Issuer or the Bondowner Representative should employ counsel or incur other expenses for the
collection of the indebtedness or the enforcement of performance or observance of any
obligation or agreement on the part of the Borrower herein or therein contained, the Borrower
agrees that it will on demand therefor pay to any such party, or, if so directed by any such
party, to its counsel, the reasonable actually incurred fees of such Counsel and all other out-of-
pocket expenses incurred by or on behalf of the Issuer or the Bondowner Representative.
Section 7.5 No Additional Waiver Implied by One Waiver; Consents to Waivers. In
the event any agreement contained in this Loan Agreement should be breached by either party
and thereafter waived by the other party, such waiver shall be limited to the particular breach
so waived and shall not be deemed to waive any other breach hereunder. No waiver shall be
effective unless in writing and signed by the party making the waiver.
Section 7.6 Remedies Subject to Applicable Law. All rights, remedies, and powers
provided by this Article may be exercised only to the extent that the exercise thereof does not
October 17, 2017 Contra Costa County Board of Supervisors 946
-44-
violate any applicable provisions of law, and all the provisions of this Article are intended to be
subject to all applicable mandatory provisions of law which may be controlling in the Land and
to be limited to the extent necessary so that they will not render this Loan Agreement invalid,
unenforceable, or not entitled to be recorded, registered, or filed under the provisions of any
applicable law.
Section 7.7 Cure by Investor Limited Partner. The Issuer and the Bondowner
Representative hereby agree that cure of any Event of Default made or tendered by the Investor
Limited Partner shall be deemed to be a cure by the Borrower and shall be accepted or rejected
on the same basis as if made or tendered by the Borrower.
Section 7.8 Issuer Exercise of Remedies. Notwithstanding anything to the contrary
contained herein, the Issuer may enforce its Reserved Rights under the Loan Documents and
exercise the permitted remedies with respect thereto against the Borrower; provided that the
Issuer shall not commence or direct the Bondowner Representative to commence any action to
declare the outstanding balance of the Bonds or the Loan to be due and the Issuer shall not take
any action in respect of Reserved Rights (i) to foreclose to take similar action under the
Mortgage or otherwise in respect of any liens upon or security interests in the Project or other
property pledged to secure the Borrower’s obligations under the Loan Documents, (ii) to
appoint a receiver, (iii) to enforce any similar remedy against the Project or other property
pledged to secure the Borrower’s obligations under the Loan Documents; or (iv) to enforce any
other remedy which would cause any liens or security interests granted under the Loan
Documents to be discharged or materially impaired thereby.
ARTICLE VIII
MISCELLANEOUS
Section 8.1 General Provisions. The following provisions shall be applicable at all
times throughout the term of this Loan Agreement:
(a) The Issuer and the Bondowner Representative shall, at all times, be free to
establish independently to their respective satisfaction and in their respective absolute
discretion the existence or nonexistence of any fact or facts the existence of which is a
condition of this Loan Agreement or any other Loan Document.
(b) The Bonds and the obligations and undertakings of the Issuer hereunder
do not constitute a general obligation of the Issuer or the State or any political
subdivision thereof, and recourse on the Bonds and on the instruments and documents
executed and delivered by or on behalf of the Issuer in connection with the transactions
contemplated hereby may be had only against certain moneys due and to become due
under the Loan Documents (and not against any moneys due or to become due to the
Issuer pursuant to the Reserved Rights). No recourse shall be had for the payment of
the principal of or interest on the Bonds, or for any claim based thereon or on this Loan
Agreement or any other Loan Document, any Issuer Document or any instrument or
document executed and delivered by or on behalf of the Issuer in connection with the
transactions contemplated hereby, against the Issuer or any supervisor, officer,
employee or other elected or appointed official, past, present or future, of the Issuer or
any successor body, as such, either directly or through the Issuer or any such successor
body, under any constitutional provision, statute or rule of law, or by the enforcement of
any assessment or penalty or by any legal or equitable proceeding or otherwise and all
such liability of the Issuer or any such supervisor, officer, employee, any other elected or
appointed official or trustee as such is hereby expressly waived and released as a
October 17, 2017 Contra Costa County Board of Supervisors 947
-45-
condition of and consideration for the adoption of the resolution authorizing the
execution of the Issuer Documents and issuance of the Bonds and the delivery of other
documents in connection herewith. No supervisor, officer, employee or other elected or
appointed official past, present or future, of the Issuer or any successor body shall be
personally liable on the Issuer Documents, the Bonds or any other documents in
connection herewith, nor shall the issuance of the Bonds be considered as misfeasance or
malfeasance in office. The Bonds and the undertakings of the Issuer under the Issuer
Documents do not constitute a pledge of the general credit or taxing power of the Issuer,
the State, or any political subdivision thereof, do not evidence and shall never constitute
a debt of the State or any political subdivision thereof (other than the Issuer), and shall
never constitute nor give rise to a pecuniary liability of the State or any political
subdivision thereof, other than the Issuer and then only to the extent set forth in the
Indenture.
Section 8.2 Authorized Borrower Representative. Pursuant to written direction
provided on the Closing Date, the Borrower has appointed one or more Authorized Borrower
Representatives for the purpose of taking all actions and making all certificates required to be
taken and made by the Authorized Borrower Representative under the provisions of the Loan
Documents. Whenever under the provisions of any Loan Document the approval of the
Borrower is required or any party is required to take some action at the request of the Borrower,
such approval or such request shall be made by the Authorized Borrower Representative,
unless otherwise specified in this Loan Agreement, and the Issuer and the Bondowner
Representative shall be authorized to act on any such approval or request and the Borrower
shall have no complaint against any such party as a result of any such action taken in
conformity with such approval or request by the Authorized Borrower Representative.
Section 8.3 Binding Effect. This Loan Agreement shall inure to the benefit of and
shall be binding upon the Issuer, the Bondowner Representative and the Borrower and their
respective successors and permitted assigns. The Borrower acknowledges and agrees that the
Issuer has assigned or is assigning its rights under this Loan Agreement to the Bondowner
Representative (other than the Reserved Rights), and that, pursuant to the Indenture, the
Bondowner Representative will implement certain of the rights and remedies under this Loan
Agreement. The Owners of the Bonds shall be express third party beneficiaries of this Loan
Agreement, and the Owners and the Bondowner Representative shall have the right to enforce
directly against Borrower or other persons the rights and implement the rights and remedies
provided to each of them hereunder, but not including the Reserved Rights; provided, however,
that the rights of the Owners to bring actions and implement rights and remedies hereunder
shall be subject to the same restrictions as are imposed with respect to actions, rights and
remedies of the Owners under the Indenture.
Section 8.4 Execution in Counterparts. This Loan Agreement may be executed in
several counterparts, each of which shall be an original and all of which shall constitute but one
and the same instrument; provided, however, that for purposes of perfecting a lien or security
interest in this Loan Agreement by the Bondowner Representative, whether under Article 9 of
the Uniform Commercial Code of the State or otherwise, only the counterpart delivered to, and
receipted by, the Bondowner Representative shall be deemed the original.
Section 8.5 Amendments, Changes and Modifications. Subsequent to the issuance
of the Bonds and prior to payment or provision for the payment of the Bonds in full (including
interest thereon) in accordance with the provisions of the Indenture and except as otherwise
provided herein, the Loan Documents may not be amended, changed, modified, altered or
terminated by the Issuer or the Borrower except in compliance with Section 6.03 of the
Indenture.
October 17, 2017 Contra Costa County Board of Supervisors 948
-46-
Section 8.6 Severability. In the event any provision of this Loan Agreement shall be
held invalid or unenforceable by any court of competent jurisdiction, such holding shall not
invalidate or render unenforceable any other provision hereof and such invalid or
unenforceable provision shall be deemed no longer to be contained in this Loan Agreement.
Section 8.7 Notices. All notices, demands, requests, consents, approvals, certificates
or other communications hereunder shall be effective if given in the manner required in Section
11.06 of the Indenture.
Section 8.8 Applicable Law. This Loan Agreement shall be governed exclusively by
and construed in accordance with the laws of the State of California applicable to contracts
made and performed in California.
Section 8.9 Debtor Creditor Relationship. It is expressly understood and agreed
that the relationship between the Issuer and the Borrower established by the transaction
contemplated by this Loan Agreement and by all of the other Loan Documents is exclusively
that of creditor or lender, on the part of the Issuer, and debtor or borrower, on the part of the
Borrower and is in no way to be construed as a partnership or joint venture of any kind. It is
further understood that all payments by the Borrower under the Loan Documents shall be
exclusively on account of the said debtor/creditor relationship.
Section 8.10 Usury; Total Interest. This Loan Agreement is subject to the express
condition, and it is agreed, that at no time shall payments hereunder, under the Note or under
the other Loan Documents that are or are construed to be payments of interest on the unpaid
principal amount of the Loan reflect interest that is borne at a rate in excess of the maximum
permitted by law. The Borrower shall not be obligated or required to pay, nor shall the Issuer
be permitted to charge or collect, interest borne at a rate in excess of such maximum rate. If by
the terms of this Loan Agreement or the other Loan Documents the Borrower is required to
make such payments reflecting interest borne at a rate in excess of such maximum rate, such
payments shall be deemed to be reduced immediately and automatically to reflect such
maximum rate. It is further agreed that the total of amounts paid hereunder as interest on the
Loan which is to pay interest on the Bonds, cumulative from the date of the Note, shall not
exceed the sum of 5% per month, simple and non-compounded for each month from such date
to the date of calculation (calculated on the basis of a 360-day year of twelve thirty-day months).
Any such excess payment previously made in either case shall be immediately and
automatically applied to the unpaid balance of the principal sum of the Loan and not to the
payment of interest thereon. This Loan Agreement is also subject to the condition that amounts
paid hereunder representing late payment or penalty charges or the like shall only be payable to
the extent permitted by law.
Section 8.11 Term of this Loan Agreement. This Loan Agreement shall be in full
force and effect from its date to and including such date as all of the Bonds issued under the
Indenture shall have been fully paid or retired in accordance with their terms and the terms of
the Indenture (or provision for such payment shall have been made as provided in the
Indenture), except, however, that the covenants and provisions relating to the Reserved Rights
of the Issuer and the covenants relating to the preservation of exclusion from gross income of
interest on the Bonds for purposes of federal income taxation shall survive the termination
hereof.
Section 8.12 [intentionally omitted]
October 17, 2017 Contra Costa County Board of Supervisors 949
-47-
Section 8.13 PATRIOT Act Notice. Bondowner Representative hereby notifies
Borrower and Guarantor that, pursuant to the requirements of the PATRIOT Act, it is required
to obtain, verify and record information that identifies Borrower and Guarantor, which
information includes the names and addresses of Borrower and Guarantor and other
information that will allow Bondowner Representative to identify Borrower and Guarantor in
accordance with the PATRIOT Act.
October 17, 2017 Contra Costa County Board of Supervisors 950
S-1
IN WITNESS WHEREOF, the Issuer, the Bondowner Representative and the Borrower
have caused this Loan Agreement to be executed in their respective names, all as of the date
first above written.
COUNTY OF CONTRA COSTA, CALIFORNIA
By:
John Kopchik,
Director, Department of
Conservation and Development
CARENA ASSOCIATES, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation
its sole member/manager
By:
Daniel Sawislak,
Executive Director
BANK OF AMERICA, N.A.
By:
Brandon Butcher,
Vice President
03007.40:J14738
October 17, 2017 Contra Costa County Board of Supervisors 951
A-1
EXHIBIT A
LEGAL DESCRIPTION OF REAL ESTATE
[TO BE ATTACHED]
October 17, 2017 Contra Costa County Board of Supervisors 952
B-1
EXHIBIT B
[intentionally omitted]
October 17, 2017 Contra Costa County Board of Supervisors 953
C-1
EXHIBIT C
PROJECT APPROVALS TO BE OBTAINED
All approvals, consents, waivers, orders, agreements, authorization, permits and
licenses required under applicable Legal Requirements or under the terms of any restriction,
covenant or easement affecting the Project, or otherwise necessary for the construction and
equipping, use and operation of the Project and the Improvements, whether obtained from a
Governmental Authority or any other person.
October 17, 2017 Contra Costa County Board of Supervisors 954
D-1
EXHIBIT D
FORM OF APPROVED RESIDENTIAL LEASE
[TO BE ATTACHED]
October 17, 2017 Contra Costa County Board of Supervisors 955
E-1
EXHIBIT E
SCHEDULE OF INSURANCE REQUIREMENTS
1. General Requirements
In order to close, the following insurance specifications must be met and approved in
writing by the Bank’s insurance consultant. Copies of policies together with an original
ACORD 28 (Evidence of Property Insurance) and an ACORD 25 (Certificate of Insurance) or an
approved equivalent listing all coverage will be accepted for pre-closing contingent on complete
“true and certified” copies of the policies with all endorsements attached being received within
90 days after closing. Each certificate must correctly identify the property by address and the
insured by borrowing entity name.
Policy premiums cannot be financed or paid in installments to an insurance carrier, but
must be paid in full as evidenced by a paid receipt presented prior to or at pre-closing. All
policies and renewals thereof are to be written for not less than one year. An escrow account, as
described further in the loan application, will be established to pay the premium at renewal.
All of the liability policies must be written and provide for claims to be paid on an
“Occurrence” basis.
Each policy must have a cancellation provision that provides that the carrier will notify
Mortgagee, its successors and/or assigns, in writing at least 30 days in advance of any policy
reduction or cancellation for any reason except for non-payment of premium (for which not less
than 10 days written notice shall be provided).
The insurer under each policy shall be a domestic primary insurance company duly
qualified as such under the laws of the states in which the Property is located and duly
authorized, admitted and licensed in such states to transact the applicable insurance business
and to write the insurance provided and must have and maintain a rating of AA or higher by
Standard & Poor’s or A.M. Best rating of A-IX or higher for any Mortgage Loan $20,000,000 or
above. For any Mortgage Loan below $20,000,000, the insurance carrier must have and
maintain a rating of “A” or higher by Standard & Poor’s and/or an A.M. Best rating of A-VI or
higher.
The insurance policies may be part of a blanket policy provided the insured
acknowledges that failure to pay any portion of the premium which is not allocable to the
mortgaged property or any other action not relating to the mortgaged property which would
otherwise permit the issuer to cancel the coverage, would require the mortgaged property to be
insured by a separate, single-property policy. The blanket policy must properly identify and
fully protect the mortgaged property as if a separate policy were issued for 100% of
Replacement Cost (insurable value) at the time of loss, allocate a portion of the premium to the
mortgaged property, and otherwise meet all applicable insurance requirements of the Bank.
During the life of the loan, should any condition change or occur which affects the levels
of risk anticipated, Borrower will be required to obtain appropriate coverage to mitigate the
associated risk.
If any required type of coverage is not available for the mortgaged property, Mortgagee
shall have no obligation to close the loan.
October 17, 2017 Contra Costa County Board of Supervisors 956
E-2
2. Mortgagee Clause
All policies must include EXACTLY the following standard, non-contributory,
mortgagee clause:
Bank of America, N.A.
2001 Clayton Road, 2nd Floor
Concord, California 94520-2405
Attention: Loan Administration Manager
Mortgagee must be named as a first Mortgagee with respect to buildings, Loss Payee
with respect to loss of rents/business interruption, and Additional Insured with respect to
general liability.
3. Waiver of Subrogation
Not Required.
4. Required Insurance Coverage
Borrower is required to maintain the following policies of insurance during the term of
the Loan:
• All Risk or Special Causes of Loss Form Property Insurance. Property insurance
must be maintained insuring against loss or damage by fire, lightning, wind and such other
perils as are included in a standard “all-risk” or “special causes of loss” form, and against loss
or damage by all other risks and hazards covered by a standard property insurance policy
including, without limitation, riot and civil commotion, vandalism, malicious mischief, burglary
and theft. Such insurance shall be in an amount equal to the then full replacement cost of the
Improvements, Equipment and personal property, without deduction for physical depreciation,
no co-insurance is permitted, and maximum acceptable deductible is $25,000. If the property is
“non-conforming” with respect to zoning requirements, Borrower will be required to maintain
“demolition” insurance (in an amount equal to 10% of the building value) and “increased cost
of construction” insurance (in an amount equal to 25% of the building value). The burden to
prove conforming use is the borrowers.
• Terrorism Insurance. For Loans in excess of $10 million and if the insurance
required under the subparagraph immediately above excludes terrorism, terrorism insurance
must be maintained, unless at the time of determination: (i) it is not available at commercially
reasonable rates; (ii) no affiliates of Borrower have purchased terrorism insurance with respect
to another property, (iii) terrorism insurance is not commonly maintained by owners of other
similar properties and (iv) it is not required for securitized loans similar to the Loan and
secured by property similar to the Property in the commercial mortgage-backed securities
market.
• Flood Insurance. If any portion of the Improvements are located in an area
identified by the Federal Emergency Management Agency as an area having special flood
hazards (i.e. Zone A and V) and in which flood insurance is made available under the National
Flood Insurance Program, then flood insurance must be maintained at least equal to the lesser
of (A) the full replacement cost, together with business interruption coverage or (B) the
maximum limit of coverage available for the Property under the National Flood Insurance Act
of 1968, The Flood Disaster Protection Act of 1973 and the National Flood Insurance Reform Act
of 1994, as each may be amended, or $250,000 per residential building and $500,000 per
October 17, 2017 Contra Costa County Board of Supervisors 957
E-3
commercial building. The flood insurance policy on contents shall be required upon completion
of the structure or any unit or component thereof, or as soon thereafter as flood insurance policy
on such contents may be obtained.
• Earthquake Insurance. If a seismic study is required by this Program Summary
and such study reveals a 50 year/10% PML of not more than 20% of the replacement cost (as
determined by the Bank), earthquake insurance will not be required. If the PML study reveals
that a 50 year/10% PML of greater than 20% of the replacement cost, then earthquake insurance
must be maintained in an amount equal to the replacement cost with a maximum deductible of
10% replacement cost.
• Boiler and Machinery Insurance. If the Property contains HVAC equipment, or
there are boilers or other pressure-fired vessels that are required to be regulated by the state in
which the property is located, then Broad Form Boiler and Machinery Insurance (without
exclusion for explosion and including “system breakdown coverage) must be maintained on the
Property and Improvements in an amount at least equal to or greater than the repair and full
replacement cost of such equipment and insurance against loss of occupancy or use arising from
any breakdown of such equipment in such amounts as are generally required by institutional
lenders for properties comparable to the Property.
• Business Interruption/Loss of Rental Income Insurance. Business Interruption
and/or loss of rental income insurance must be maintained in an amount sufficient to provide
proceeds that will cover the “actual loss” sustained during the restoration. No co-insurance is
permitted. The “actual loss” coverage amount may be capped based on projected gross
revenues (less non-recurring expenses) for a twelve (12) month period. The policy can provide
an “Extended Period of Indemnity” endorsement for at least an additional 90 days for loans of
$20 million or more. The perils covered by this insurance shall be the same as those required to
be covered on the real property including flood, terrorism and earthquake, as necessary.
• Builders Risk Insurance. Borrower is required to maintain, at all times during
which structural construction repairs or alterations are being made with respect to the
improvements (A) owner’s contingent or protective liability insurance covering claims not
covered by or under the terms or provisions of the above mentioned commercial general
liability insurance policy; and (B) the insurance provided for in Paragraph 1 hereof written in a
so-called builder’s risk completed value form (1) on a non-reporting basis, (2) against all risks
insured against pursuant to said Paragraph 1 hereof, (3) including permission to occupy the
Property, and (4) with an agreed amount endorsement waiving co-insurance provisions.
• Commercial General Liability Insurance. Borrower must maintain Commercial
General Liability Insurance on an “occurrence” form including broad form property damage,
contractual damages and personal injuries (including death resulting therefrom) and a liquor
liability endorsement if Borrower sells liquor on the Property. In addition, excess and/or
umbrella liability insurance must be maintained against all claims typically covered by an
umbrella liability policy including all legal liability imposed upon Borrower and all court costs
and attorneys’ fees connected with the ownership, operation, and maintenance of the Property
and Equipment, including products/completed operations, if applicable. The per occurrence
limits including umbrella liability insurance, if applicable, must be maintained in the minimum
amounts as outlined below:
October 17, 2017 Contra Costa County Board of Supervisors 958
E-4
$1,000,000 total coverage for 1 to 3 story buildings
$5,000,000 total coverage for 4 to 10 story buildings
$10,000,000 total coverage for 11 to 20 story buildings
$25,000,000 total coverage for buildings with greater than 20 stories
If Borrower has a multi-location policy or loan, the aggregates referred to above must be
maintained on a per location basis.
• Wind Insurance. If the All Risk or Special Cause of Loss coverage excludes wind,
the Borrower must present evidence of separate wind coverage. Maximum acceptable
deductible for this peril is 5% of total insured value.
• Sinkhole and Mine Subsidence Insurance. Sinkhole and mine subsidence
insurance must be maintained if, in the opinion of a professional engineer, whose resume shows
evidence of his/her experience in this professional area, that there is a foreseeable risk of loss
due to this hazard. If necessary, as determined by the engineer, Borrower shall maintain
coverage in the full principal amount of the Loan.
• Statutory Workers Compensation Insurance. If Borrower has employees on site,
statutory workers compensation insurance as required by law and including employer’s
liability must be maintained in an amount that is at least customary for employers insuring
similar risks.
• Hired and Non-Owned Auto Insurance. If Borrower has employees on site,
Hired and Non-Owned Auto Insurance must be maintained in an amount equal to $1 Million
combined single limit.
• Employee Dishonesty. If Borrower has employees on site, in an amount not less
than three (3) months of gross revenue from the property and with a deductible not greater
than Twenty-Five Thousand and no/100 Dollars ($25,000). This coverage is required only on
Cooperative Corporations.
• Other Insurance Coverage. Such other insurance with respect to the Property or
on any replacements or substitutions or additions or increased coverage limits as may from time
to time be required by the Bondowner Representative against other insurable hazards or
casualties which at the time are commonly insured against in the case of property similarly
situated, including, without limitation, sinkhole, mold, mine subsidence, earthquake and
environmental insurance, due regard being given the height and typed of buildings, their
construction, location, use and occupancy.
October 17, 2017 Contra Costa County Board of Supervisors 959
F-1
EXHIBIT F
FORM OF MONTHLY LEASE UP REPORT
MOVE IN DATABASE
Building # Apt. # # of BR’s # of BA’s Set-Aside
Security
Deposit
Lease
Rent
Certified
or Move
in Date
Lease
Expiration
Total
Value of
Concessions
Description
of
Concession
Concession
Given at
Move In
(Y/N)
MOVE OUT DATABASE
Build-
ing # Apt. # # of BR’s
# of
BA’s
Set-
Aside
Total
Security
Deposit
Security
Deposit to
Tenant Lease Rent
Move out
Date
Certified
or Move
in Date
Lease (enter an “X”)
Skip Evicted Expired Other
October 17, 2017 Contra Costa County Board of Supervisors 960
G-1
EXHIBIT G
FORM OF CONVERSION DATE CERTIFICATE
____________, 20__
Bank of America, N.A.
2001 Clayton Road, 2nd Floor
Concord, California 94520-2405
Attention: Loan Administration Manager
Re: Carena Scattered Site Renovation (the “Project”)
Ladies and Gentlemen:
The undersigned, being the owner of the Project, hereby certifies to Bank of America,
N.A. (as Bondowner Representative with respect to the bonds issued in connection with the
Project, the “Bondowner Representative”) that:
1. The Improvements are ___% occupied by tenants meeting the
requirements of the Loan Documents in each of three (3) prior consecutive months.
2. The ratio of Net Operating Income in each of the prior three (3) months to
maximum principal and interest payable in any month under the Loan Documents on
the amount of Bonds Outstanding at the time of calculation is ____ to 1.0.
3. The Conversion Date [has/has not] occurred.
4. Attached hereto is a worksheet showing the calculation of the conditions
to Conversion.
October 17, 2017 Contra Costa County Board of Supervisors 961
G-2
Capitalized terms used and not defined herein have the meanings ascribed thereto in the
Loan Agreement dated as of October 1, 2017 by and among the County of Contra Costa,
California, the Bondowner Representative, and the undersigned.
CARENA ASSOCIATES, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation
its sole member/manager
By:
Daniel Sawislak,
Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 962
G-3
SCHEDULE 5.3
FINANCIAL STATEMENTS AND INFORMATION
[to come]
October 17, 2017 Contra Costa County Board of Supervisors 963
Quint & Thimmig LLP 9/20/17
03007.40:J14735
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Quint & Thimmig LLP
900 Larkspur Landing Circle, Suite 270
Larkspur, CA 94939-1726
Attention: Paul J. Thimmig, Esq.
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
by and between the
COUNTY OF CONTRA COSTA, CALIFORNIA
and
CARENA ASSOCIATES, L.P.
a California limited partnership
dated as of October 1, 2017
relating to:
$__________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Carena Scattered Site Renovation), Series 2017A
This Regulatory Agreement and Declaration of Restrictive Covenants pertains to the ____ units
of multifamily rental housing located at 2501 to 2537 Camara Circle in Concord, California,
known as a portion of Camara Circle Apartments.
October 17, 2017 Contra Costa County Board of Supervisors 964
-i-
TABLE OF CONTENTS
Section 1. Definitions and Interpretation ....................................................................................................... 3
Section 2. Representations, Covenants and Warranties of the Borrower .................................................. 7
Section 3. Qualified Residential Rental Project ............................................................................................. 9
Section 4. Low Income Tenants; Reporting Requirements ........................................................................ 11
Section 5. Tax-Exempt Status of Issuer Notes ............................................................................................. 13
Section 6. Requirements of the Act ............................................................................................................... 14
Section 7. Requirements of the Issuer ........................................................................................................... 15
Section 8. Modification of Covenants ........................................................................................................... 18
Section 9. Indemnification; Other Payments ............................................................................................... 18
Section 10. Consideration ................................................................................................................................. 20
Section 11. Reliance ........................................................................................................................................... 20
Section 12. Transfer of the Project ................................................................................................................... 20
Section 13. Term ................................................................................................................................................. 22
Section 14. Covenants to Run With the Land ................................................................................................ 22
Section 15. Burden and Benefit ........................................................................................................................ 23
Section 16. Uniformity; Common Plan ........................................................................................................... 23
Section 17. Default; Enforcement .................................................................................................................... 23
Section 18. The Bank ......................................................................................................................................... 24
Section 19. Recording and Filing ..................................................................................................................... 25
Section 20. Payment of Fees ............................................................................................................................. 25
Section 21. Governing Law; Venue ................................................................................................................. 25
Section 22. Amendments; Waivers ................................................................................................................. 26
Section 23. Notices ............................................................................................................................................. 26
Section 24. Severability ..................................................................................................................................... 27
Section 25. Multiple Counterparts .................................................................................................................. 27
Section 26. Limitation on Liability .................................................................................................................. 27
Section 27. Third-Party Beneficiaries .............................................................................................................. 27
Section 28. Property Management .................................................................................................................. 27
Section 29. Requirements of CDLAC .............................................................................................................. 28
Section 30. Limited Liability of Issuer ............................................................................................................ 30
Section 31. Conflict With Other Affordability Agreements ........................................................................ 30
Section 32. Annual Reporting Covenant ........................................................................................................ 30
EXHIBIT A DESCRIPTION OF REAL PROPERTY
EXHIBIT B FORM OF INCOME CERTIFICATION
EXHIBIT C FORM OF CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE
EXHIBIT D FORM OF COMPLETION CERTIFICATE
EXHIBIT E CDLAC RESOLUTION
October 17, 2017 Contra Costa County Board of Supervisors 965
-1-
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
THIS REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE
COVENANTS (as supplemented and amended from time to time, this “Regulatory
Agreement”), dated as of October 1, 2017, is by and between the COUNTY OF CONTRA
COSTA, CALIFORNIA, a political subdivision and body corporate and politic, duly organized
and existing under the laws of the State of California (together with any successor to its rights,
duties and obligations, the “Issuer”), and CARENA ASSOCIATES, L.P., a California limited
partnership duly organized, validly existing and in good standing under the laws of the State of
California (together with any successor to its rights, duties and obligations hereunder and as
owner of the Project identified herein, the “Borrower”).
RECITALS:
WHEREAS, the Issuer has issued its County of Contra Costa Multifamily Housing
Revenue Bonds (Camara Circle Apartments) 2000 Series A (the “2000 Bonds”), the proceeds of
which were used to make a loan (the “Prior Loan”) to Camara Housing Associates, L.P., a
California limited partnership (the “Prior Owner”) to finance the costs of multifamily housing
facilities collectively referred to as Camara Circle Apartments, including the facility (referred to
below as the “Project”), on the site described in Exhibit A hereto; and
WHEREAS, at the time of the issuance of the 2000 Bonds, the Issuer, the Prior Owner
and Wells Fargo Bank, National Association, as trustee for the 2000 Bonds, entered into a
Regulatory Agreement and Declaration of Restrictive Covenants, dated as of November 1, 2000
(the “Prior Regulatory Agreement”), imposing various requirements on the Project in order to
satisfy requirements of the Internal Revenue Code of 1986, as amended (the “Code”) and
provisions of the California Health and Safety Code applicable to the Project by reason of the
issuance of the 2000 Bonds and the use of a portion of the proceeds of the 2000 Bonds to finance
the Project; and
WHEREAS, the Issuer now proposes to enter into an indenture of trust, dated as of
October 1, 2017 (as supplemented and amended from time to time, the “Indenture”), between
the Issuer and Bank of America, N.A., as bondowner representative (the “Bondowner
Representative”) pursuant to which the Issuer will issue, pursuant to Chapter 7 of Part 5 of
Division 31 of the California Health and Safety Code (the “Act”), its County of Contra Costa
Multifamily Housing Revenue Bonds (Carena Scattered Site Renovation), Series 2017A in the
initial principal amount of $__________ (the “Bonds”); and
WHEREAS, the proceeds of the Bonds will be used to fund a loan (the “Loan”) to the
Borrower pursuant to the Loan Agreement, dated as of October 1, 2017, among the Issuer, the
Bondowner Representative and the Borrower (as supplemented and amended from time to
time, the “Loan Agreement”), to provide, in part, financing for the acquisition and rehabilitation
by the Borrower of 113 units of multifamily rental housing (collectively referred to in the
Indenture as the “Development” and in this Regulatory Agreement as the “Projects”) identified
collectively as Carena Scattered Site Renovation, including (a) 51 units located at 2501, 2525,
2530, 2534, 2536, 2537, 2549, 2554, 2555 and 2566 Camara Circle in the City of Concord,
California, currently known as Camara Circle Apartments, (b) 48 units located at 2050, 2051 and
2061 Riley Court in the City of Concord, California, currently known as Riley Court
Apartments, and (c) 14 units located at 112 Alves Lane and 300-310 Water Street in the
unincorporated Bay Point area of the County of Contra Costa currently known as Elaine Null
October 17, 2017 Contra Costa County Board of Supervisors 966
-2-
Apartments, including the acquisition of the Project from the Prior Owner and the rehabilitation
of the Project; and
WHEREAS, in connection with the Loan and the financing of the Projects, the Issuer and
the Borrower will enter into seven separate Regulatory Agreements and Declaration of
Restrictive Covenants, each dated as of October 1, 2017, five with respect to the five different
non-contiguous sites comprising real property on which the Camara Circle Apartments are
located, and one each for the sites on which the Riley Court Apartments and the Elaine Null
Apartments are located; and
WHEREAS, this is one of such agreements, is referred to herein as the “Agreement” or
the “Regulatory Agreement,” and pertains to the site described in Exhibit A hereto and the
units on such site (such units being referred to in this Regulatory Agreement as the “Project”);
and
WHEREAS, the other six other Regulatory Agreements and Declarations of Restrictive
Covenants that pertains to units comprising the Projects that are not to be located on the site
described in Exhibit A hereto are referred to herein as the “Other Regulatory Agreements,” and
the units situated on the sites described in Exhibits A to the Other Regulatory Agreements are
referred to herein as the “Other Projects;” and
WHEREAS, the Prior Owner will use proceeds of the sale of the Project and the proceeds
of the sale of certain other facilities to the Borrower to repay the Prior Loan made to it from the
proceeds of the 2000 Bonds, and thereby to redeem in whole the 2000 Bonds; and
WHEREAS, despite the redemption of the 2000 Bonds, the “Qualified Project Period,” as
defined in the Prior Regulatory Agreement, will continue until the Bonds are no longer
outstanding, as provided in clause (b) of the definition of such term in the Prior Regulatory
Agreement; and
WHEREAS, the Issuer has agreed that compliance by the Borrower with the provisions
of this Regulatory Agreement will fully satisfy compliance with the applicable provisions of the
Prior Regulatory Agreement that would otherwise survive the redemption in full of the 2000
Bonds, such that the Issuer has agreed to the termination of the Prior Regulatory Agreement;
and
WHEREAS, the Issuer has consented to the transfer of the Project to the Borrower
pursuant to the terms of Section 13 of the Prior Regulatory Agreement; and
WHEREAS, in order to assure the Issuer and the Bondowner Representative that interest
on the Bonds will be excluded from gross income for federal income tax purposes under Section
103 of the Internal Revenue Code of 1986 (the “Code”), to assure the Issuer and the owners of
the 2000 Bonds that the interest on the 2000 Bonds will continue to be excluded from the gross
income of the owners of the 2000 Bonds for federal income tax purposes under the Code, and to
satisfy the public purposes for which the 2000 Bonds were issued and the Bonds are authorized
to be issued under the Act, and to satisfy the purposes of the Issuer in determining to issue the
Bonds, certain limits on the occupancy of units in the Project and the units in the Other Projects
need to be established and certain other requirements need to be met.
NOW, THEREFORE, in consideration of the issuance of the Bonds by the Issuer and the
mutual covenants and undertakings set forth herein, and other good and valuable
October 17, 2017 Contra Costa County Board of Supervisors 967
-3-
consideration, the receipt and sufficiency of which are hereby acknowledged, the Issuer and the
Borrower hereby agree as follows:
Section 1. Definitions and Interpretation. Unless the context otherwise requires, the
capitalized terms used herein shall have the respective meanings assigned to them in the
recitals hereto, in this Section 1, or in the Indenture.
“Administrator” means the Issuer or any administrator or program monitor appointed
by the Issuer to administer this Regulatory Agreement, and any successor administrator
appointed by the Issuer.
“Affiliated Party” means (a) a person whose relationship with the Borrower would
result in a disallowance of losses under Section 267 or 707(b) of the Code, (b) a person who
together with the Borrower are members of the same controlled group of corporations (as
defined in Section 1563(a) of the Code, except that “more than 50 percent” shall be substituted
for “at least 80 percent” each place it appears therein), (c) a partnership and each of its partners
(and their spouses and minor children) whose relationship with the Borrower would result in a
disallowance of losses under Section 267 or 707(b) of the Code, and (d) an S corporation and
each of its shareholders (and their spouses and minor children) whose relationship with the
Borrower would result in a disallowance of losses under Section 267 or 707(b) of the Code.
“Affordable Rents” means thirty percent (30%) of an amount equal to fifty percent (50%)
of the median gross income for the Area, adjusted for household size (as described in the
definition of “Low Income Unit” in this Section 1), less a utility allowance calculated as set forth
in U.S. Treasury Regulation Section 1.42-10.
“Area” means the Metropolitan Statistical Area or County, as applicable, in which the
Project and the Other Projects are located, as defined by the United States Department of
Housing and Urban Development.
“Available Units” means residential units in the Project that are actually occupied and
residential units in the Project that are vacant and have been occupied at least once after
becoming available for occupancy, provided that (a) a residential unit that is vacant on the later
of (i) the date the Project is acquired or (ii) the issue date of the Bonds is not an Available Unit
and does not become an Available Unit until it has been occupied for the first time after such
date, and (b) a residential unit that is not available for occupancy due to renovations is not an
Available Unit and does not become an Available Unit until it has been occupied for the first
time after the renovations are completed.
“CDLAC” means the California Debt Limit Allocation Committee or its successors.
“CDLAC Conditions” has the meaning given such term in Section 29(a).
“CDLAC Resolution” means CDLAC Resolution No. 17-51 attached hereto as Exhibit E,
adopted on May 17, 2017 and relating to the Projects, as such resolution may be modified or
amended from time to time.
“Certificate of Continuing Program Compliance” means the Certificate to be filed by the
Borrower with the Issuer pursuant to Section 4(f) hereof, which shall be substantially in the
form attached as Exhibit C hereto or in such other comparable form as may be provided by the
Issuer to the Borrower, or as otherwise approved by the Issuer.
“City” means the City of Concord, California.
October 17, 2017 Contra Costa County Board of Supervisors 968
-4-
“Closing Date” has the meaning given to such term in the Indenture.
“Completion Certificate” means the certificate of completion of the rehabilitation of the
Projects required to be delivered to the Issuer by the Borrower pursuant to Section 2(i) of this
Regulatory Agreement, which shall be substantially in the form attached to this Regulatory
Agreement as Exhibit D.
“Completion Date” means the date of completion of the rehabilitation of the Projects, as
that date shall be certified as provided in Section 2(i) of this Regulatory Agreement.
“Compliance Period” means the period beginning on the first day of the Qualified
Project Period and ending on the later of the end of the Qualified Project Period or such later
date as set forth in Section 29(c) of this Regulatory Agreement.
“County” means the County of Contra Costa, California.
“FOCUS Program” means (a) the FOCUS Compliance Verification Program (user’s
guide located at focus.housingcompliance.org) utilized by the Issuer to verify the Borrower’s
compliance with various requirements of this Regulatory Agreement; or (b) any similar
program used by the Issuer, in the substitution for the program described in the preceding
clause (a), to verify the Borrower’s compliance with various requirements of this Regulatory
Agreement.
“Gross Income” means the gross income of a person (together with the gross income of
all persons who intend to reside with such person in one residential unit) as calculated in the
manner prescribed in under section 8 of the Housing Act.
“Housing Law” or “Housing Act” means the United States Housing Act of 1937, as
amended, or its successor.
“Income Certification” means a Tenant Income Certification and a Tenant Income
Certification Questionnaire in the form attached as Exhibit B hereto or in such other comparable
form as may be provided by the Issuer to the Borrower, or as otherwise approved by the Issuer.
“Inducement Date” means December 8, 2015, being the date on which the Board of
Supervisors of the Issuer adopted Resolution No. 2015/455, expressing the Issuer’s intent to
issue the Bonds to provide financing for the Projects.
“Issuer Annual Fee” means: for the period from the Closing Date to but not including
October 1, 2018, an amount equal to one-eighth of one percent (1/8%) of the maximum
principal amount of the Bonds; and, thereafter, on each October 1 during the remainder of the
Compliance Period, commencing October 1, 2018, an amount equal to the greater of (a) one-
eighth of one percent of the then outstanding principal amount of the Bonds, or (b) $5,000.00.
“Issuer Issuance Fee” means an amount equal to one-eighth of one percent (1/8%) of the
maximum principal amount of the Bonds.
“Low Income Tenant” means a tenant occupying a Low Income Unit.
“Low Income Unit” means any Available Unit if the aggregate Gross Income of all
tenants therein does not exceed limits determined in a manner consistent with determinations
of “low-income families” under Section 8 of the Housing Act, provided that the percentage of
October 17, 2017 Contra Costa County Board of Supervisors 969
-5-
median gross income that qualifies as low income hereunder shall be sixty percent (60%) of
median gross income for the Area, with adjustments for family size. A unit occupied by one or
more students shall only constitute a Low Income Unit if such students meet the requirements
of Section 142(d)(2)(C) of the Code. The determination of an Available Unit’s status as a Low
Income Unit shall be made by the Borrower upon commencement of each lease term with
respect to such unit, and annually thereafter, on the basis of an Income Certification executed by
each tenant.
“Manager” means a property manager meeting the requirements of Section 28 hereof.
Resources for Community Development is the initial Manager.
“Other Projects” has the meaning given to such term in the Recitals to this Regulatory
Agreement.
“Other Regulatory Agreements” has the meaning given to such term in the Recitals to
this Regulatory Agreement.
“Project” means the rental housing development located on the site described in Exhibit
A hereto, consisting of those facilities, including a fee interest in the real property, structures,
buildings, fixtures or equipment situated thereon, as it may at any time exist, the rehabilitation
of which facilities is to be financed, in whole or in part, from the proceeds of the Loan or the
proceeds of any payment by the Borrower pursuant to the Loan Agreement, and any real
property, structures, buildings, fixtures or equipment acquired in substitution for, as a renewal
or replacement of, or a modification or improvement to, all or any part of the facilities described
in the Loan Agreement. It is hereby acknowledged that the term “Project” when used in the
Loan Agreement, means the “Project” as defined herein together with the “Other Projects,” as
defined herein.
“Projects” has the meaning given to such term in the Recitals to this Regulatory
Agreement.
“Qualified Project Costs” means Project Costs that meet each of the following
requirements: (i) the costs are properly chargeable to capital account (or would be so chargeable
with a proper election by the Borrower or but for a proper election by the Borrower to deduct
such costs) in accordance with general Federal income tax principles and in accordance with
United States Treasury Regulations §1.103-8(a)(1), provided, however, that only such portion of
interest accrued during rehabilitation of the Projects shall be eligible to be a Qualified Project
Cost as is so capitalizable and as bears the same ratio to all such interest as the Qualified Project
Costs bear to all Project Costs; and provided further that interest accruing after the date of
completion of the rehabilitation of the Projects shall not be a Qualified Project Cost; and
provided still further that if any portion of any of the Projects is being rehabilitated by an
Affiliated Party (whether as a general contractor or a subcontractor), Qualified Project Costs
shall include only (A) the actual out-of-pocket costs incurred by such Affiliated Party in
rehabilitating the Projects (or any portion thereof), (B) any reasonable fees for supervisory
services actually rendered by the Affiliated Party, and (C) any overhead expenses incurred by
the Affiliated Party which are directly attributable to the work performed on the Projects, and
shall not include, for example, intercompany profits resulting from members of an affiliated
group (within the meaning of Section 1504 of the Code) participating in the rehabilitation of the
Projects or payments received by such Affiliated Party due to early completion of the
rehabilitation of the Projects; (ii) the costs are paid with respect to a qualified residential rental
project or projects within the meaning of Section 142(d) of the Code, (iii) the costs are paid after
the earlier of 60 days prior to the Inducement Date or the Closing Date, and (iv) if the Project
Costs were previously paid and are to be reimbursed with proceeds of the Loan or the Bonds,
October 17, 2017 Contra Costa County Board of Supervisors 970
-6-
such costs were (A) costs of issuance of the Issuer Note, (B) preliminary capital expenditures
(within the meaning of United States Treasury Regulations §1.139-2(f)(2)) with respect to the
Projects (such as architectural, engineering and soil testing services) incurred before
commencement of the rehabilitation of the Projects that do not exceed twenty percent (20%) of
the issue price of the Bonds (as defined in United States Treasury Regulations §1.148-1), or (C)
were capital expenditures with respect to the Projects that are reimbursed no later than eighteen
(18) months after the later of the date the expenditure was paid or the date the Projects are
placed in service (but no later than three (3) years after the expenditure is paid).
Notwithstanding the foregoing, “Qualified Project Costs” shall not include costs related to the
rehabilitation of any office or commercial space located on a site on which the Project or one of
the Other Projects is located.
“Qualified Project Period” means the period beginning on the Closing Date and ending
on the later of the following: (a) the date that is fifteen (15) years after the date on which at least
fifty percent (50%) of the units in the Projects are first occupied; (b) the first date on which no
Tax-Exempt private activity bonds with respect to the Projects are Outstanding; or (c) the date
on which any assistance provided with respect to any of the Projects under Section 8 of the
Housing Act terminates; provided, however, that if at least 10% of the residential units in the
Project are Available Units at all times within 60 days after the later of (1) the date the Project is
acquired by the Borrower, or (2) the issue date of the Bonds, then the Qualified Project Period
shall begin on the date one year after the issue date of the Bonds and end on the later of (A) the
date that is fifteen (15) years after such date or (B) the later of the dates specified in the
foregoing clauses (a), (b) and (c) above.
“Regulations” means the Income Tax Regulations of the Department of the Treasury
applicable under the Code from time to time.
“Regulatory Agreement” means this Regulatory Agreement and Declaration of
Restrictive Covenants, as it may be supplemented and amended from time to time.
“Rental Payments” means the rental payments paid by the occupant of a unit, excluding
any supplemental rental assistance to the occupant from the State, the federal government, or
any other public agency, but including any mandatory fees or charges imposed on the occupant
by the Borrower as a condition of occupancy of the unit.
“Tax-Exempt” means with respect to interest on any obligations of a state or local
government, including the Bonds, that such interest is excluded from gross income for federal
income tax purposes; provided, however, that such interest may be includable as an item of tax
preference or otherwise includable directly or indirectly for purposes of calculating other tax
liabilities, including any alternative minimum tax or environmental tax, under the Code.
“Transfer” means the conveyance, assignment, sale or other disposition of all or any
portion of the Project; and shall also include, without limitation to the foregoing, the following:
(a) an installment sales agreement wherein Borrower agrees to sell the Project or any part
thereof for a price to be paid in installments; and (b) an agreement by the Borrower leasing all
or a substantial part of the Project to one or more persons or entities pursuant to a single or
related transactions.
“2000 Bonds” has the meaning given to such term in the first Recital to this Regulatory
Agreement.
Unless the context clearly requires otherwise, as used in this Regulatory Agreement,
words of any gender shall be construed to include each other gender when appropriate and
October 17, 2017 Contra Costa County Board of Supervisors 971
-7-
words of the singular number shall be construed to include the plural number, and vice versa,
when appropriate. This Regulatory Agreement and all the terms and provisions hereof shall be
construed to effectuate the purposes set forth herein and to sustain the validity hereof.
The titles and headings of the sections of this Regulatory Agreement have been inserted
for convenience of reference only, and are not to be considered a part hereof and shall not in
any way modify or restrict any of the terms or provisions hereof or be considered or given any
effect in construing this Regulatory Agreement or any provisions hereof or in ascertaining
intent, if any question of intent shall arise.
The parties to this Regulatory Agreement acknowledge that each party and their
respective counsel have participated in the drafting and revision of this Regulatory Agreement.
Accordingly, the parties agree that any rule of construction to the effect that ambiguities are to
be resolved against the drafting party shall not apply in the interpretation of this Regulatory
Agreement or any supplement or exhibit hereto.
Section 2. Representations, Covenants and Warranties of the Borrower.
(a) The statements made in the various certificates delivered by the Borrower to the
Issuer or the Bondowner Representative on the Closing Date are true and correct.
(b) The Borrower (and any person related to it within the meaning of Section 147(a)(2)
of the Code) will not take or omit to take, as is applicable, any action if such action or omission
would in any way cause the proceeds of the Loan to be applied in a manner contrary to the
requirements of the Loan Agreement, this Regulatory Agreement or the Other Regulatory
Agreements.
(c) The Borrower will not take or permit, or omit to take or cause to be taken, as is
appropriate, any action that would adversely affect the exclusion from gross income for federal
income tax purposes of the interest on the Bonds, or the exemption from California personal
income taxation of the interest on the Bonds and, if it should take or permit, or omit to take or
cause to be taken, any such action, it will take all lawful actions necessary to rescind or correct
such actions or omissions promptly upon obtaining knowledge thereof.
(d) The Borrower will take such action or actions as may be necessary, in the written
opinion of Bond Counsel filed with the Issuer, the Bondowner Representative and the
Borrower, to comply fully with the Act, the Code and all applicable rules, rulings, policies,
procedures, Regulations or other official statements promulgated, proposed or made by the
Department of the Treasury or the Internal Revenue Service to the extent necessary to maintain
the exclusion from gross income for federal income tax purposes of interest on the Bonds.
(e) The acquisition by the Borrower of an interest in the sites on which the Projects are
located and the commencement of the rehabilitation of the Projects occurred after the date
which was 60 days prior to the Inducement Date. The Borrower has incurred a substantial
binding obligation to expend proceeds of the Loan pursuant to which the Borrower is obligated
to expend at least five percent (5%) of the maximum principal amount of the Loan.
(f) The Borrower will proceed with due diligence to complete the rehabilitation of the
Projects and the full expenditure of the proceeds of the Loan. The Borrower reasonably expects
to complete the rehabilitation of the Project and to expend the full maximum principal amount
of the Loan by December 31, 2018.
October 17, 2017 Contra Costa County Board of Supervisors 972
-8-
(g) The Borrower’s reasonable expectations respecting the total expenditure of the
proceeds of the Loan have been accurately set forth in a certificate of the Borrower delivered to
the Issuer on the Closing Date. At all times, the aggregate disbursements of the proceeds of the
Loan will have been applied to pay or to reimburse the Borrower for the payment of Qualified
Project Costs in an amount equal to ninety-seven percent (97%) or more of such disbursements,
and less than twenty-five percent (25%) of such disbursements shall have been used to pay for
the acquisition of land or an interest therein.
(h) Notwithstanding the provisions of Section 5.18 of the Loan Agreement, and in
addition thereto, the Borrower agrees to obtain a written report from an independent firm with
experience in calculating excess investment earnings for purposes of Section 148(f) of the Code,
not less than once on or about each five year anniversary of the Closing Date and within thirty
(30) days of the date the Bonds have been paid in full, determining that either (i) no excess
investment earnings subject to rebate to the federal government under Section 148(f) of the
Code have arisen with respect to the Bonds in the prior five-year period (or, with respect to the
final such report following the repayment of the Bonds, have arisen since the last five-year
report); or (ii) excess investment earnings have so arisen during the prior five-year period (or,
with respect to the final such report following the repayment of the Bonds, have arisen since the
last five-year report), and specifying the amount thereof that needs to be rebated to the federal
government and the date by which such amount needs to be so rebated. The Borrower shall
provide a copy of each report prepared in accordance with the preceding sentence to the Issuer,
each time within one week of its receipt of the same from the independent firm that prepared
the respective report.
(i) As soon as practicable after the Completion Date of the Projects, the Borrower shall
deliver to the Issuer and the Bondowner Representative a duly executed Completion Certificate.
Only one Completion Certificate shall be prepared and filed with respect to this requirement
and Section 2(i) of the Other Regulatory Agreements.
(j) The Borrower acknowledges that the Issuer may appoint an Administrator other than
the Issuer to administer this Regulatory Agreement and to monitor performance by the
Borrower of the terms, provisions and requirements hereof. In such event, the Borrower shall
comply with any reasonable request by the Issuer or the Administrator to deliver to any such
Administrator, in addition to or instead of the Issuer, any reports, notices or other documents
required to be delivered pursuant hereto, and to make the Project and the books and records
with respect thereto available for inspection by the Administrator as an agent of the Issuer.
(k) The Borrower agrees to expend towards the rehabilitation of the Projects (such
expenditures to constitute “rehabilitation expenditures” as defined in Section 147(d) of the
Code), within two (2) years of the Closing Date, an amount at least equal to fifteen percent
(15%) of the proceeds of the Loan used to acquire the buildings (and equipment) comprising the
Projects.
(l) Money on deposit in any fund or account in connection with the Bonds or the Loan,
whether or not such money was derived from other sources, shall not be used by or under the
direction of the Borrower, in a manner which would cause the Bonds to be “arbitrage bonds”
within the meaning of Section 148 of the Code, and the Borrower specifically agrees that the
investment of money in any such fund shall be restricted as may be necessary to prevent the
Bonds from being “arbitrage bonds” under the Code.
(m) All of the proceeds of the Bonds and the Loan and earnings from the investment of
such proceeds will be used to pay Project Costs; and no more than two percent (2%) of the
October 17, 2017 Contra Costa County Board of Supervisors 973
-9-
proceeds of the Bonds will be used to pay issuance costs of the Bonds, within the meaning of
Section 147(g) of the Code.
(n) No portion of the proceeds of the Loan shall be used to provide any airplane, skybox
or other private luxury box, health club facility, facility primarily used for gambling, or store the
principal business of which is the sale of alcoholic beverages for consumption off premises. No
proceeds of the Loan shall be used for an office unless the office is located on the premises of the
facilities constituting the Project or the Other Projects and unless not more than a de minimis
amount of the functions to be performed at such office is not related to the day-to-day
operations of the Project or the Other Projects.
(o) In accordance with Section 147(b) of the Code, the average maturity of the Bonds
does not exceed 120% of the average reasonably expected remaining economic life of the
facilities being financed by the Bonds.
(p) The Borrower shall comply with all applicable requirements of Section 65863.10 of
the California Government Code pertaining to the Project, including the requirements for
providing notices in Sections (b), (c), (d) and (e) thereof, and with all applicable requirements of
Section 65863.11 of the California Government Code pertaining to the Project.
(q) The Borrower shall pay all of the Issuance Costs.
(r) The Borrower hereby incorporates herein, as if set forth in full herein, each of the
representations, covenants and warranties of the Borrower contained in the Tax Certificate and
the Loan Agreement relating to the Projects.
(s) The Borrower hereby represents and warrants that the Project is located entirely
within the City or the unincorporated area of the County.
(t) The Borrower agrees to comply with the provisions of Section 5.18 of the Loan
Agreement, as in effect on the Closing Date.
(u) The Borrower acknowledges, represents and warrants that it understands the nature
and structure of the transactions contemplated by this Regulatory Agreement and the Other
Regulatory Agreements; that it is familiar with the provisions of all of the documents and
instruments relating to the Bonds and the Loan to which it is a party or of which it is a
beneficiary; that it understands the financial and legal risks inherent in such transactions; and
that it has not relied on the Issuer for any guidance or expertise in analyzing the financial or
other consequences of such financing transactions or otherwise relied on the Issuer in any
manner except to issue the Bonds in order to provide funds to assist the Borrower in
rehabilitating the Projects.
Section 3. Qualified Residential Rental Project. The Borrower hereby acknowledges and
agrees that the Project is to be owned, managed and operated as a “residential rental project”
(within the meaning of Section 142(d) of the Code) for a term equal to the Compliance Period.
To that end, and for the term of this Regulatory Agreement, the Borrower hereby represents,
covenants, warrants and agrees as follows:
(a) The Project will be rehabilitated and operated for the purpose of providing
multifamily residential rental property. The Borrower will own, manage and operate
the Project as a project to provide multifamily residential rental property comprised of a
building or structure or several interrelated buildings or structures, together with any
functionally related and subordinate facilities, and no other facilities, in accordance with
October 17, 2017 Contra Costa County Board of Supervisors 974
-10-
Section 142(d) of the Code, Section 1.103-8(b) of the Regulations and the provisions of
the Act, and in accordance with such requirements as may be imposed thereby on the
Project from time to time.
(b) All of the dwelling units in the Project (except for not more than one unit set
aside for a resident manager or other administrative use) are similarly constructed units,
and each dwelling unit in the Project contains complete separate and distinct facilities
for living, sleeping, eating, cooking and sanitation for a single person or a family,
including a sleeping area, bathing and sanitation facilities and cooking facilities
equipped with a cooking range, refrigerator and sink.
(c) None of the dwelling units in the Project will at any time be utilized on a
transient basis or rented for a period of less than 30 consecutive days, or will ever be
used as a hotel, motel, dormitory, fraternity house, sorority house, rooming house,
nursing home, hospital, sanitarium, rest home or trailer court or park; provided that the
use of certain units for tenant guests on an intermittent basis shall not be considered
transient use for purposes of this Regulatory Agreement.
(d) No part of the Project will at any time during the Compliance Period be
owned by a cooperative housing corporation, nor shall the Borrower take any steps in
connection with a conversion to such ownership or use, and the Borrower will not take
any steps in connection with a conversion of the Project to condominium ownership
during the Compliance Period (except that the Borrower may obtain final map approval
and the Final Subdivision Public Report from the California Department of Real Estate
and may file a condominium plan with the City or the County).
(e) All of the Available Units in the Project will be available for rental during the
period beginning on the date hereof and ending on the termination of the Compliance
Period on a continuous, “first-come, first-served” basis to members of the general public,
and the Borrower will not give preference to any particular class or group in renting the
dwelling units in the Project, except (i) not more than one unit may be set aside for a
resident manager or other administrative use, or (ii) to the extent that dwelling units are
required to be leased or rented in such a manner that they constitute Low Income Units
or otherwise as necessary to comply with Section 6(a), (b) and (c), (iii) to the extent
required under any “extended low-income housing commitment (an “Extended Use
Agreement”) applicable to the Project, (iv) to the extent required by the provisions of
any documents related to the provision of State or federal low income housing tax
credits for the Project, or (v) to the extent required under any of the Subordinate Loan
Documents (as defined in the Loan Agreement).
(f) The Project site consists of a parcel or parcels that are contiguous except for
the interposition of a road, street or stream, and all of the facilities of the Project
comprise a single geographically and functionally integrated project for residential
rental property, as evidenced by the ownership, management, accounting and operation
of the Project.
(g) The Borrower shall not discriminate on the basis of race, creed, color, sex,
source of income (e.g. AFDC, SSI), physical disability, age, national origin or marital
status in the rental, lease, use or occupancy of the Project or in connection with the
employment or application for employment of persons for the operation and
management of the Project.
October 17, 2017 Contra Costa County Board of Supervisors 975
-11-
(h) No dwelling unit in the Project shall be occupied by the Borrower.
Notwithstanding the foregoing, if the Project contains five or more dwelling units, this
paragraph shall not be construed to prohibit occupancy of dwelling units by one or
more resident managers or maintenance personnel any of whom may be the Borrower;
provided that the number of such managers or maintenance personnel is not
unreasonable given industry standards in the area for the number of dwelling units in
the Project.
(i) The Borrower will not sell dwelling units within the Project.
(j) Should involuntary noncompliance with the provisions of Section 1.103-8(b) of
the Regulations be caused by fire, seizure, requisition, foreclosure, transfer of title by
deed in lieu of foreclosure, change in a federal law or an action of a federal agency after
the Closing Date which prevents the Issuer from enforcing the requirements of the
Regulations as applicable to the Project, or condemnation or similar event, the Borrower
covenants that, within a “reasonable period” determined in accordance with the
applicable Regulations, it will either prepay the Loan or, if permitted under the
provisions of the Loan Agreement, apply any proceeds received as a result of any of the
preceding events to rehabilitate the Project to meet the requirements of Section 142(d) of
the Code and the applicable Regulations.
(k) During the Qualified Project Period, the Borrower shall submit a completed
Internal Revenue Code Form 8703 or such other annual certification as required by the
Code with respect to the Project and each of the Other Projects, to the Secretary of the
Treasury on or before March 31 of each year (or such other date as may be required by
the Code).
The Issuer hereby elects to have the Projects meet the requirements of Section
142(d)(1)(B) of the Code.
Section 4. Low Income Tenants; Reporting Requirements. Pursuant to the requirements
of the Code, the Borrower hereby represents, warrants and covenants as follows:
(a) During the Compliance Period, no less than forty percent (40%) of the total
number of completed units in the Project, and not less than forty percent (40%) of the
units in each of the Other Projects, shall at all times be Low Income Units. For the
purposes of this paragraph (a), a vacant unit that was most recently a Low Income Unit
is treated as a Low Income Unit until reoccupied, other than for a temporary period of
not more than 31 days, at which time the character of such unit shall be redetermined.
Notwithstanding the foregoing provisions of this Section 4(a), the Borrower shall
not be in default under such requirements so long as (i) the Borrower uses its best efforts
to comply with such requirements as soon as practicable following the Closing Date, and
(ii) with respect to each of the Projects, any unit in any of the three Projects which
becomes available for rental following the Closing Date becomes a Low Income Unit as
necessary to satisfy the requirements of Section 4(a). In no event, however, shall the
Borrower fail to comply with the foregoing provisions of this Section 4(a) of this
Regulatory Agreement by October 1, 2018.
(b) No tenant qualifying as a Low Income Tenant upon initial occupancy shall be
denied continued occupancy of a unit in the Project or in one of the Other Projects
because, after admission, the aggregate Gross Income of all tenants in the unit occupied
by such Low Income Tenant increases to exceed the qualifying limit for a Low Income
October 17, 2017 Contra Costa County Board of Supervisors 976
-12-
Unit. However, should the aggregate Gross Income of tenants in a Low Income Unit, as
of the most recent determination thereof, exceed one hundred forty percent (140%) of
the applicable income limit for a Low Income Unit occupied by the same number of
tenants, the next available unit of comparable or smaller size must be rented to (or held
vacant and available for immediate occupancy by) Low Income Tenant(s). The unit
occupied by such tenants whose aggregate Gross Income exceeds such applicable
income limit shall continue to be treated as a Low Income Unit for purposes of the 40%
requirement of Section 4(a) hereof unless and until an Available Unit of comparable or
smaller size is rented to persons other than Low Income Tenants.
(c) For the Compliance Period, the Borrower will obtain, complete and maintain
on file Income Certifications for each Low Income Tenant, including (i) an Income
Certification dated immediately prior to the initial occupancy of such Low Income
Tenant in the unit and a second Income Certification dated one year after the Low-
Income Tenant’s initial move-in date, and (ii) thereafter, an annual Income Certification
with respect to each Low Income Tenant. In lieu of obtaining the annual Income
Certifications required by clause (ii) of the preceding sentence, the Borrower may, with
respect to any particular twelve-month period ending each February 1, deliver to the
Administrator no later than fifteen days after such date a certification that as of each
February 1, no residential unit in the Project was occupied within the preceding twelve
months by a new resident whose income exceeded the limit applicable to Low Income
Tenants upon admission to the Project. The Administrator may at any time and in its
sole and absolute discretion notify the Borrower in writing that it will no longer accept
certifications of the Borrower made pursuant to the preceding sentence and that the
Borrower will thereafter be required to obtain annual Income Certifications for tenants.
The Borrower will also provide such additional information as may be required in the
future by the Code, the State or the Issuer, as the same may be amended from time to
time, or in such other form and manner as may be required by applicable rules, rulings,
policies, procedures, Regulations or other official statements now or hereafter
promulgated, proposed or made by the Department of the Treasury or the Internal
Revenue Service with respect to Tax-Exempt obligations. Upon request of the
Administrator or the Issuer, copies of Income Certifications for Low Income Tenants
commencing or continuing occupation of a Low Income Unit shall be submitted to the
Administrator or the Issuer, as requested.
(d) The Borrower shall make a good faith effort to verify that the income
information provided by an applicant in an Income Certification is accurate by taking
one or more of the following steps as a part of the verification process: (1) obtain pay
stubs for the three most recent pay periods, (2) obtain an income tax return for the most
recent tax year, (3) obtain a credit report or conduct a similar type credit search, (4)
obtain an income verification from the applicant’s current employer, (5) obtain an
income verification from the Social Security Administration and/or the California
Department of Social Services if the applicant receives assistance from either of such
agencies, or (6) if the applicant is unemployed and does not have an income tax return,
obtain another form of independent verification reasonably acceptable to the Issuer.
(e) The Borrower will maintain complete and accurate records pertaining to the
Low Income Units, and will permit any duly authorized representative of the Issuer, the
Department of the Treasury or the Internal Revenue Service to inspect the books and
records of the Borrower pertaining to the Projects, including those records pertaining to
the occupancy of the Low Income Units.
October 17, 2017 Contra Costa County Board of Supervisors 977
-13-
(f) The Borrower will prepare and submit to the Administrator, on behalf of the
Issuer, not less than semi-annually, commencing not less than six months after the
Closing Date, a Certificate of Continuing Program Compliance executed by the
Borrower in substantially the form attached hereto as Exhibit C. During the Compliance
Period, the Borrower shall submit a completed Internal Revenue Code Form 8703 or
such other annual certification as required by the Code with respect to the Projects, to
the Secretary of the Treasury on or before March 31 of each year (or such other date as
may be required by the Code).
(g) For the Compliance Period, all tenant leases or rental agreements shall be
subordinate to this Regulatory Agreement and the Deed of Trust. All leases pertaining
to Low Income Units shall contain clauses, among others, wherein each tenant who
occupies a Low Income Unit: (i) certifies the accuracy of the statements made by such
tenant in the Income Certification; (ii) agrees that the family income and other eligibility
requirements shall be deemed substantial and material obligations of the tenancy of
such tenant, that such tenant will comply promptly with all requests for information
with respect thereto from the Borrower, the Issuer or the Administrator on behalf of the
Issuer, and that the failure to provide accurate information in the Income Certification or
refusal to comply with a request for information with respect thereto shall be deemed a
violation of a substantial obligation of the tenancy of such tenant; (iii) acknowledges that
the Borrower has relied on the statements made by such tenant in the Income
Certification and supporting information supplied by the Low Income Tenant in
determining qualification for occupancy of a Low Income Unit, and that any material
misstatement in such certification (whether or not intentional) will be cause for
immediate termination of such lease or rental agreement; and (iv) agrees that the
tenant’s income is subject to annual certification in accordance with Section 4(c) and that
if upon any such certification the aggregate Gross Income of tenants in such unit exceeds
the applicable income limit under Section 4(b), the unit occupied by such tenant may
cease to qualify as a Low Income Unit and such unit’s rent may be subject to increase.
For purposes of this Section 4, no unit occupied by a residential manager shall be treated
as a rental unit during the time of such occupation.
Section 5. Tax-Exempt Status of the Bonds. The Borrower and the Issuer, as applicable,
each hereby represents, warrants and agrees as follows:
(a) The Borrower and the Issuer will not knowingly take or permit, or omit to
take or cause to be taken, as is appropriate, any action that would adversely affect the
Tax-Exempt nature of the interest on the Bonds and, if either of them should take or
permit, or omit to take or cause to be taken, any such action, it will take all lawful
actions necessary to rescind or correct such actions or omissions promptly upon
obtaining knowledge thereof.
(b) The Borrower and the Issuer will file of record such documents and take such
other steps as are necessary, in the written opinion of Bond Counsel filed with the Issuer
(with a copy to the Borrower), in order to insure that the requirements and restrictions of
this Regulatory Agreement will be binding upon all owners of the Project, and the
requirements and restrictions of the Other Regulatory Agreements will be binding upon
all owners of the Other Projects, including, but not limited to, the execution and
recordation of this Regulatory Agreement in the real property records of the County.
October 17, 2017 Contra Costa County Board of Supervisors 978
-14-
Section 6. Requirements of the Act. In addition to the other requirements set forth
herein, the Borrower hereby agrees that it shall comply with each of the requirements of the
Act, including the following:
(a) As provided in Section 52080(a)(1)(A) of the Act, twenty percent (20%) or
more of the completed residential units in the Project shall be occupied by, or held
vacant and available for occupancy by, individuals whose income is 50 percent or less of
area median income, within the meaning of Section 52080(a)(1)(A) of the Act (it being
acknowledged that units required to be set aside for Low Income Tenants pursuant to
Section 4(a) may be counted for purposes of satisfying the requirements of this Section
6(a) if the related Low Income Tenants otherwise satisfy the requirements of this Section
6(a)).
(b) The rental payments paid by the occupants of the units described in
paragraph (a) of this Section (excluding any supplemental rental assistance from the
state, the federal government, or any other public agency to those occupants or on behalf
of those units) shall not exceed thirty percent of fifty percent of area median income.
(c) The Borrower shall accept as tenants, on the same basis as all other
prospective tenants, Low Income Tenants who are recipients of federal certificates or
vouchers for rent subsidies pursuant to the existing program under Section 8 of the
Housing Law. The selection criteria applied to certificate holders under Section 8 of the
Housing Law shall not be more burdensome than the criteria applied to all other
prospective tenants.
(d) The Borrower shall ensure that units occupied as required by paragraph (a) of
this Section are of comparable quality and offer a range of sizes and number of
bedrooms comparable to those units which are available to other tenants.
(e) As provided in Section 52080(e) of the Act, the Project may be syndicated after
prior written approval of the Issuer. The Issuer shall grant that approval only after it
determines that the terms and conditions of the syndication (1) shall not reduce or limit
any of the requirements of the Act or regulations adopted or documents executed
pursuant to the Act, (2) shall not cause any of the requirements in this Agreement to be
subordinated to the syndication agreement, or (3) shall not result in the provision of
fewer assisted units, or the reduction of any benefits or services, than were in existence
prior to the syndication agreement. The Issuer hereby acknowledges that this Section
6(e) does not apply to any syndication of federal tax credits for the Project.
(f) Following the expiration or termination of the Qualified Project Period,
except in the event of foreclosure and redemption of the Bonds, deed in lieu of
foreclosure, eminent domain, or action of a federal agency preventing enforcement,
units required to be reserved for occupancy pursuant to Section 6(a) shall remain
available to any eligible household occupying a reserved unit at the date of such
expiration or termination, at a rent not greater than the amount required by Section 6(b),
until the earliest of any of the following occur:
(1) The household’s income exceeds 140 percent of the maximum
eligible income specified in Section 6(a).
(2) The household voluntarily moves or is evicted for “good cause.”
“Good cause” for the purposes of this section means the nonpayment of rent or
allegation of facts necessary to prove major, or repeated minor, violations of
October 17, 2017 Contra Costa County Board of Supervisors 979
-15-
material provisions of the occupancy agreement which detrimentally affect the
health, safety, occupancy or quiet enjoyment of other persons or the structure,
the fiscal integrity of the Project or the purposes or special programs of the
Project.
(3) Thirty years after the date of commencement of the Qualified
Project Period.
(4) The Borrower pays the relocation assistance and benefits to
tenants as provided in subdivision (b) of Section 7264 of the California
Government Code.
(g) Except in the event of foreclosure and redemption of the Bonds, deed in
lieu of foreclosure, eminent domain, or action of a federal agency preventing
enforcement, during the three years prior to expiration of the Qualified Project Period,
the Borrower shall continue to make available to eligible households reserved units that
have been vacated to the same extent that nonreserved units are made available to
noneligible households.
(h) This Section shall not be construed to require the Issuer to monitor the
Borrower’s compliance with the provisions of paragraph (f), or that the Issuer shall have
any liability whatsoever in the event of the failure by the Borrower to comply with any
of the provisions of this Agreement.
(i) The covenants and conditions of this Regulatory Agreement shall be
binding upon successors in interest of the Borrower.
(j) This Regulatory Agreement shall be recorded in the office of the county
recorder of the County, and shall be recorded in the grantor-grantee index to the names
of the Borrower as grantor and to the name of the Issuer as grantee.
Section 7. Requirements of the Issuer. In addition to other requirements set forth herein
and to the extent not prohibited by the requirements set forth in Sections 4 through 6 hereof, the
Borrower hereby agrees to comply with each of the requirements of the Issuer set forth in this
Section 7, as follows:
(a) All tenant lists, applications and waiting lists relating to the Project shall at all
times be kept separate and identifiable from any other business of the Borrower and
shall be maintained as required by the Issuer, in a reasonable condition for proper audit
and subject to examination upon reasonable notice (which need not be in excess of three
Business Days, as defined in the Indenture) and during business hours by
representatives of the Issuer.
(b) The Borrower shall not discriminate on the basis of race, creed, color, religion,
sex, sexual orientation, marital status, national origin, source of income (e.g. AFDC and
SSI), ancestry or handicap in the lease, use or occupancy of the Project (except as
required to comply with Section 3(e)(iii), (iv) or (v)), or in connection with the
employment or application for employment of persons for the construction, operation,
or management of the Project.
(c) The Borrower shall not, at initial occupancy, permit occupancy in any unit in
the Project by more than (i) two persons per bedroom in the unit, plus (ii) one person;
October 17, 2017 Contra Costa County Board of Supervisors 980
-16-
and the Borrower shall at all times offer for rent the largest unit then available for the
applicable household size (being one bedroom units for 2-3 person households, and two
bedroom units for 4-5 person households). The foregoing, however, shall not apply to
one unit in the Project occupied by a resident manager or managers.
(d) The Borrower shall pay directly to the Issuer (i) on the Closing Date the Issuer
Issuance Fee and the Issuer Annual Fee for the period from the Closing Date to but not
including October 1, 2018, and (ii) on each October 1, on and after October 1, 2018, the
Issuer Annual Fee; without in either case any requirement for notice or billing of the
amount due. In addition, the Borrower shall pay to the Issuer promptly following
receipt of an invoice that reasonably identifies the relevant expenses and the amounts
thereof, any out of pocket expenses incurred by the Issuer in connection with the Bonds,
the Indenture, this Regulatory Agreement or the Loan Agreement, including but not
limited to any costs related to the FOCUS Program.
(e) The rent limits set forth in Sections 6(b) and 6(f) shall apply to all Low Income
Units. In addition, the rental payments paid by Low Income Tenants for the Low
Income Units shall not exceed Affordable Rents.
(f) The Borrower will accept as tenants, on the same basis as all other prospective
tenants, persons who are recipients of federal certificates for rent subsidies pursuant to
the existing program under Section 8 of the Act, or its successor. The Borrower shall not
apply selection criteria to Section 8 certificate or voucher holders that is more
burdensome than criteria applied to all other prospective tenants, nor shall the Borrower
apply or permit the application of management policies or lease provisions with respect
to the Project which have the effect of precluding occupancy of units by such
prospective tenants.
(g) The Borrower shall submit to the Issuer: (i) rent rolls and other information
required by the FOCUS Program on a quarterly basis, and (ii) within fifteen (15) days
after receipt of a written request, any other information or completed forms requested
by the Issuer in order to comply with reporting requirements of the Internal Revenue
Service or the State.
(h) The Borrower shall indemnify the Issuer as provided in Section 9 hereof and
Section 5.19 of the Loan Agreement.
(i) The Issuer may, at its option and at its expense, at any time appoint an
Administrator to administer this Agreement or any provision hereof and to monitor
performance by the Borrower of all or of any of the terms, provisions and requirements
hereof. Following any such appointment, the Borrower shall comply with any request by
the Issuer to deliver to such Administrator, in addition to or instead of the Issuer, any
reports, notices or other documents required to be delivered pursuant hereto, and to
make the Project and the books and records with respect thereto available for inspection
by such administrator as an agent of the Issuer.
(j) The Borrower shall submit its written management policies with respect to the
Project, if any, to the Issuer for its review, and shall amend such policies in any way
necessary to insure that such policies comply with the provisions of this Regulatory
October 17, 2017 Contra Costa County Board of Supervisors 981
-17-
Agreement and the requirements of the existing program under Section 8 of the Housing
Law, or its successors. The Borrower shall not promulgate management policies which
conflict with the provisions of the addendum to the form of lease for the Project
prepared by the Housing Authority of Contra Costa County, and shall attach such
addendum to leases for tenants which are holders of Section 8 certificates.
(k) The Borrower shall screen and select tenants for desirability and
creditworthiness at its discretion; provided, however, that the Borrower shall consider a
prospective tenant’s rent history for at least the one year period prior to application as
evidence of the tenant’s ability to pay the applicable rent.
(l) At least six months prior to the expiration of the Qualified Project Period the
Borrower shall provide by first-class mail, postage prepaid, a notice to all tenants in the
Low Income Units containing (i) the anticipated date of the expiration of the Qualified
Project Period, (ii) any anticipated rent increase upon the expiration of the Qualified
Project Period, (iii) a statement that a copy of such notice will be sent to the Issuer, and
(iv) a statement that a public hearing may be held by the Issuer on the issue and that the
tenant will receive notice of the hearing at least fifteen (15) days in advance of any such
hearing. The Borrower shall also file a copy of the above-described notice with the
Community Development Bond Program Manager of the Department of Conservation
and Development of the Issuer.
(m) Notwithstanding Section 1461 of the Civil Code, the provisions of this
Section shall run with land and may be enforced either in law or in equity by any
resident, local agency, entity, or by any other person adversely affected by the
Borrower’s failure to comply with the provisions of this Section.
(n) The Borrower shall not participate in any refunding of the Bonds or the Loan
by means of the issuance of bonds or other obligations by any governmental body other
than the Issuer.
(o) Each of the requirements of Sections 3, 4 and 6 hereof is hereby incorporated
as a specific requirement of the Issuer, whether or not required by California or federal
law.
(p) The requirements of Section 6 and this Section 4A shall be in effect for the
Qualified Project Period.
Any of the foregoing requirements of the Issuer contained in this Section 7 may be
expressly waived by the Issuer in writing, but (i) no waiver by the Issuer of any requirement of
this Section 7 shall, or shall be deemed to, extend to or affect any other provision of this
Regulatory Agreement except to the extent the Issuer has received an opinion of Bond Counsel
that any such provision is not required by the Act and may be waived without adversely
affecting the exclusion from gross income of interest on the Bonds for federal income tax
purposes; and (ii) any requirement of this Section 7 shall be void and of no force and effect if the
Issuer and the Borrower receive a written opinion of Bond Counsel to the effect that compliance
with any such requirement would cause interest on the Bonds to cease to be Tax-Exempt or to
the effect that compliance with such requirement would be in conflict with the Act or any other
State or federal law.
October 17, 2017 Contra Costa County Board of Supervisors 982
-18-
Section 8. Modification of Covenants. The Borrower and the Issuer hereby agree as
follows:
(a) To the extent any amendments to the Act, the Regulations or the Code shall,
in the written opinion of Bond Counsel filed with the Issuer and the Borrower,
retroactively impose requirements upon the ownership or operation of the Project or of
the Other Projects more restrictive than those imposed by this Regulatory Agreement,
and if such requirements are applicable to the Project and compliance therewith is
necessary to maintain the validity of, or the Tax-Exempt status of interest on the Bonds,
this Regulatory Agreement shall be deemed to be automatically amended to impose
such additional or more restrictive requirements.
(b) To the extent that the Act, the Regulations or the Code, or any amendments
thereto, shall, in the written opinion of Bond Counsel filed with the Issuer and the
Borrower, impose requirements upon the ownership or operation of the Project or of the
Other Projects less restrictive than imposed by this Regulatory Agreement, this
Regulatory Agreement may be amended or modified to provide such less restrictive
requirements but only by written amendment signed by the Issuer, at its sole discretion,
the Borrower, with the consent of the Bondowner Representative, and only upon receipt
by the Issuer of the written opinion of Bond Counsel to the effect that such amendment
will not affect the Tax-Exempt status of interest on the Bonds or violate the requirements
of the Act, and otherwise in accordance with Section 22 hereof.
(c) The Borrower and the Issuer shall execute, deliver and, if applicable, file of
record any and all documents and instruments necessary to effectuate the intent of this
Section 8, and each of the Borrower and the Issuer hereby appoints the Bondowner
Representative as its true and lawful attorney-in-fact to execute, deliver and, if
applicable, file of record on behalf of the Borrower or the Issuer, as is applicable, any
such document or instrument (in such form as may be approved in writing by Bond
Counsel) if either the Borrower or the Issuer defaults in the performance of its
obligations under this subsection (c); provided, however, that unless directed in writing
by the Issuer or the Borrower, the Bondowner Representative shall take no action under
this subsection without first notifying the Borrower or the Issuer, or both of them, as is
applicable, in writing and without first providing the Borrower or the Issuer, or both, as
is applicable, an opportunity to comply with the requirements of this Section 8. Nothing
in this subsection (c) shall be construed to allow the Bondowner Representative to
execute an amendment to this Regulatory Agreement on behalf of the Issuer or the
Borrower.
Notwithstanding any other provision of this Regulatory Agreement, whenever an
opinion of counsel is required or requested to be delivered hereunder after the Closing Date, the
Bondowner Representative, the Issuer and the Borrower shall accept (unless otherwise directed
in writing by the Issuer) an opinion of counsel in such form and with such disclaimers as may
be required so that such opinion will not be treated as a “covered opinion” for purposes of the
Treasury Department regulations governing practice before the Internal Revenue Service
(Circular 230), 31 CFR Part 10.
Section 9. Indemnification; Other Payments. To the fullest extent permitted by law, the
Borrower agrees to indemnify, hold harmless and defend the Issuer and each of its officers,
Supervisors, officials, employees, attorneys and agents (collectively, the “Indemnified Parties”),
against any and all losses, damages, claims, actions, liabilities, costs and expenses of any
conceivable nature, kind or character (including, without limitation, reasonable attorneys’ fees,
October 17, 2017 Contra Costa County Board of Supervisors 983
-19-
litigation and court costs, amounts paid in settlement and amounts paid to discharge
judgments) to which the Indemnified Parties, or any of them, may become subject under or any
statutory law (including federal or state securities laws) or at common law or otherwise, arising
out of or based upon or in any way relating to:
(i) the Bonds, the Loan Agreement, this Regulatory Agreement, the Other
Regulatory Agreements, the Assignment Agreement, the Supplemental Agreement or
the Tax Certificate and all documents related thereto, or the execution or amendment
hereof or thereof or in connection with transactions contemplated hereby or thereby,
including the issuance, sale, resale or remarketing of the Bonds;
(ii) any act or omission of the Borrower or any of its agents, contractors,
servants, employees or licensees in connection with the Loan, the Project or the Other
Projects, the acquisition, rehabilitation or operation of the Project or the Other Projects,
or the condition, environmental or otherwise, occupancy, use, possession, conduct or
management of work done in or about, or from the planning, design, acquisition,
installation and rehabilitation of, the Project or the Other Projects or any part thereof;
(iii) any lien or charge upon payments by the Borrower to the Issuer or any taxes
(including, without limitation, all ad valorem taxes and sales taxes), assessments,
impositions and other charges imposed on the Issuer in respect of any portion of the
Project or the Other Projects;
(iv) any violation of any environmental law, rule or regulation with respect to,
or the release of any toxic substance from, the Project or the Other Projects or any part
thereof;
(v) the defeasance and/or redemption, in whole or in part, of the Bonds;
(vi) any untrue statement or misleading statement or alleged untrue statement
or alleged misleading statement of a material fact contained in any offering statement or
disclosure document for the Bonds or any of the documents relating to the Bonds, or any
omission or alleged omission from any offering statement or disclosure document for
the Loan of any material fact necessary to be stated therein in order to make the
statements made therein, in the light of the circumstances under which they were made,
not misleading; or
(vii) any declaration of taxability of interest on the Bonds, or allegations (or
regulatory inquiry) that interest on the Bonds is taxable for federal tax purposes;
except to the extent such damages are caused by the willful misconduct of such Indemnified
Party. In the event that any action or proceeding is brought against any Indemnified Party with
respect to which indemnity may be sought hereunder, the Borrower, upon written notice from
the Indemnified Party, shall assume the investigation and defense thereof, including the
employment of counsel selected by the Indemnified Party, and shall assume the payment of all
expenses related thereto, with full power to litigate, compromise or settle the same in its sole
discretion; provided that the Indemnified Party shall have the right to review and approve or
disapprove any such compromise or settlement. Each Indemnified Party shall have the right to
employ separate counsel in any such action or proceeding and participate in the investigation
and defense thereof, and the Borrower shall pay the reasonable fees and expenses of such
separate counsel; provided, however, that such Indemnified Party may only employ separate
counsel at the expense of the Borrower if in the judgment of such Indemnified Party a conflict of
interest exists by reason of common representation or if all parties commonly represented do
October 17, 2017 Contra Costa County Board of Supervisors 984
-20-
not agree as to the action (or inaction) of counsel. In addition to the foregoing, the Borrower
shall pay upon demand all of the fees and expenses paid or incurred by the Issuer in enforcing
the provisions hereof.
In addition thereto, the Borrower will pay upon demand all of the fees and expenses
paid or incurred by the Issuer in enforcing the provisions hereof.
The provisions of this Section 9 shall survive the final payment or defeasance of the
Bonds and the termination of this Regulatory Agreement; provided, however, the provisions of
this Section shall, in the case of the Issuer, survive the term of this Regulatory Agreement, but
only as to claims arising from events occurring during the term of this Regulatory Agreement.
Nothing contained in this Section 9 shall cause the obligation of the Borrower to pay
principal and interest on the Loan or amounts owing with respect to the Note to be a recourse
obligation of the Borrower.
The obligations of the Borrower under this Section are independent of any other
contractual obligation of the Borrower to provide indemnity to the Issuer or otherwise, and the
obligation of the Borrower to provide indemnity hereunder shall not be interpreted, construed
or limited in light of any other separate indemnification obligation of the Borrower. The Issuer
shall be entitled simultaneously to seek indemnity under this Section and any other provision
under which it is entitled to indemnity.
Section 10. Consideration. The Issuer has agreed to issue the Bonds to provide funds to
lend to the Borrower to finance the Project and the Other Projects, all for the purpose, among
others, of inducing the Borrower to acquire, rehabilitate, develop and operate the Project and
the Other Projects. In consideration of the issuance of the Bonds by the Issuer, the Borrower has
entered into this Regulatory Agreement and the Other Regulatory Agreements and has agreed
to restrict the uses to which this Project and the Other Projects can be put on the terms and
conditions set forth herein and therein.
Section 11. Reliance. The Issuer and the Borrower hereby recognize and agree that the
representations and covenants set forth herein and in the Other Regulatory Agreements may be
relied upon by all persons, including but not limited to the Administrator and the Bondowner
Representative, interested in the legality and validity of the Bonds, in the exemption from
California personal income taxation of interest on the Bonds and in the Tax-Exempt status of the
interest on the Bonds. In performing their duties and obligations hereunder, the Issuer and the
Administrator may rely upon statements and certificates of the Low Income Tenants, and upon
audits of the books and records of the Borrower pertaining to the Project and the Other Projects.
In addition, the Issuer may consult with counsel, and the opinion of such counsel shall be full
and complete authorization and protection in respect of any action taken or suffered by the
Issuer hereunder in good faith and in conformity with such opinion. In determining whether
any default or lack of compliance by the Borrower exists under this Regulatory Agreement, the
Issuer shall not be required to conduct any investigation into or review of the operations or
records of the Borrower and may rely solely on any written notice or certificate delivered to the
Issuer by the Borrower with respect to the occurrence or absence of a default.
Section 12. Transfer of the Project. For the Compliance Period, the Borrower shall not
Transfer the Project, in whole or in part, without the prior written consent of the Issuer, which
consent shall not be unreasonably withheld or delayed if the following conditions are satisfied:
(A) the receipt by the Issuer of evidence acceptable to the Issuer that (1) the Borrower shall not
be in default hereunder, under the Other Regulatory Agreements or under any of the other
Loan Documents in effect, or the transferee undertakes to cure any defaults of the Borrower to
October 17, 2017 Contra Costa County Board of Supervisors 985
-21-
the reasonable satisfaction of the Issuer; (2) the continued operation of the Project shall comply
with the provisions of this Regulatory Agreement; (3) either (a) the transferee or its Manager
has at least three years’ experience in the ownership, operation and management of similar size
rental housing projects, and at least one year’s experience in the ownership, operation and
management of rental housing projects containing below-market-rate units, without any record
of material violations of discrimination restrictions or other state or federal laws or regulations
or local governmental requirements applicable to such projects, or (b) the transferee agrees to
retain a Manager with the experience and record described in subclause (a) above, or (c) the
transferring Borrower or its management company will continue to manage the Project, or
another management company reasonably acceptable to the Issuer will manage, for at least one
year following such Transfer and, if applicable, during such period the transferring Borrower or
its management company will provide training to the transferee and its manager in the
responsibilities relating to the Low Income Units; and (4) the person or entity that is to acquire
the Project does not have pending against it, and does not have a history of significant and
material building code violations or complaints concerning the maintenance, upkeep, operation,
and regulatory agreement compliance of any of its projects as identified by any local, state or
federal regulatory agencies; (B) the execution by the transferee of a document reasonably
acceptable to the Issuer with respect to the assumption of the Borrower’s obligations under this
Regulatory Agreement and the other Loan Documents in effect, including without limitation an
instrument of assumption hereof and thereof, and delivery to the Issuer of an opinion of such
transferee’s counsel to the effect that each such document and this Regulatory Agreement are
valid, binding and enforceable obligations of such transferee, subject to bankruptcy and other
standard limitations affecting creditor’s rights; (C) receipt by the Issuer of an opinion of Bond
Counsel to the effect that any such Transfer will not adversely affect the Tax-Exempt status of
interest on the Bonds; (D) receipt by the Issuer of all fees and/or expenses then currently due
and payable to the Issuer by the Borrower; (E) receipt by the Issuer of evidence of satisfaction of
compliance with the provisions of Section 29(d)(i) related to notice to CDLAC of transfer of the
Project; (F) the Other Projects shall be transferred coterminously with the transfer of the Project,
to the same transferee; and (G) such other conditions are met as the Issuer may reasonably
impose.
It is hereby expressly stipulated and agreed that any Transfer of the Project in violation
of this Section 12 shall be null, void and without effect, shall cause a reversion of title to the
Borrower, and shall be ineffective to relieve the Borrower of its obligations under this
Regulatory Agreement. The written consent of the Issuer to any Transfer of the Project shall
constitute conclusive evidence that the Transfer is not in violation of this Section 12. Nothing in
this Section shall affect any provision of any other document or instrument between the
Borrower and any other party which requires the Borrower to satisfy certain conditions or
obtain the prior written consent of such other party in order to Transfer the Project. Upon any
Transfer that complies with this Regulatory Agreement, the Borrower shall be fully released
from its obligations hereunder, but only to the extent such obligations have been fully assumed
in writing by the transferee of the Project.
The foregoing notwithstanding, the Project may be transferred pursuant to a foreclosure,
exercise of power of sale or deed in lieu of foreclosure or comparable conversion under the
Deed of Trust without the consent of the Issuer or compliance with the provisions of this
Section 12. The Issuer hereby approves the transfer of limited partnership interests in the
Borrower to affiliates of the investor limited partner of the Borrower, including, without
limitation, the transfer of membership interests in the Borrower from the investor limited
partner and non-managing membership interests in the limited partner of Borrower.
For the Compliance Period, the Borrower shall not: (1) encumber any of the Project or
grant commercial leases of any part thereof, or permit the conveyance, transfer or encumbrance
October 17, 2017 Contra Costa County Board of Supervisors 986
-22-
of any part of the Project, except for (A) encumbrances permitted under the Deed of Trust, or
(B) a Transfer in accordance with the terms of this Regulatory Agreement, in each case upon
receipt by the Issuer of an opinion of Bond Counsel to the effect that such action will not
adversely affect the Tax-Exempt status of interest on the Bonds (provided that such opinion will
not be required with respect to any encumbrance, lease or transfer relating to a commercial
operation or ancillary facility that will be available for tenant use and is customary to the
operation of multifamily housing developments similar to the Project); (2) demolish any part of
the Project or substantially subtract from any real or personal property of the Project, except to
the extent that what is demolished or removed is replaced with comparable property or such
demolition or removal is otherwise permitted by the Loan Agreement or the Deed of Trust; or
(3) permit the use of the dwelling accommodations of the Project for any purpose except rental
residences.
Section 13. Term. This Regulatory Agreement and all and several of the terms hereof
shall become effective upon its execution and delivery, and shall remain in full force and effect
for the period provided herein and shall terminate as to any provision not otherwise provided
with a specific termination date and shall terminate in its entirety at the end of the Compliance
Period, it being expressly agreed and understood that the provisions hereof are intended to
survive the retirement of the Bonds and discharge of the Loan Agreement.
The terms of this Regulatory Agreement to the contrary notwithstanding, the
requirements of this Regulatory Agreement shall terminate and be of no further force and effect
in the event of involuntary noncompliance with the provisions of this Regulatory Agreement
caused by fire or other casualty, seizure, requisition, foreclosure or transfer of title by deed in
lieu of foreclosure, change in a federal law or an action of a federal agency after the Closing
Date, which prevents the Issuer from enforcing such provisions, or condemnation or a similar
event, but only if, within a reasonable period, either the Loan is repaid or amounts received as a
consequence of such event are used to provide a project that meets the requirements hereof;
provided, however, that the preceding provisions of this sentence shall cease to apply and the
restrictions contained herein shall be reinstated if, at any time subsequent to the termination of
such provisions as the result of the foreclosure or the delivery of a deed in lieu of foreclosure or
a similar event, the Borrower or any related person (within the meaning of Section 1.103-10(e) of
the Regulations) obtains an ownership interest in the Project for federal income tax purposes.
The Borrower hereby agrees that, following any foreclosure, transfer of title by deed in lieu of
foreclosure or similar event, neither the Borrower nor any such related person as described
above will obtain an ownership interest in the Project for federal tax purposes.
Notwithstanding any other provision of this Regulatory Agreement, this Regulatory
Agreement may be terminated upon agreement by the Issuer and the Borrower, with the
consent of CDLAC, upon receipt by the Issuer of an opinion of Bond Counsel to the effect that
such termination will not adversely affect the exclusion from gross income of interest on the
Bonds for federal income tax purposes and is otherwise permitted under the Act. Upon the
termination of the terms of this Regulatory Agreement, the parties hereto agree to execute,
deliver and record appropriate instruments of release and discharge of the terms hereof;
provided, however, that the execution and delivery of such instruments shall not be necessary
or a prerequisite to the termination of this Regulatory Agreement in accordance with its terms.
Section 14. Covenants to Run With the Land. Notwithstanding Section 1461 of the
California Civil Code, the Borrower hereby subjects the Project to the covenants, reservations
and restrictions set forth in this Regulatory Agreement. The Issuer and the Borrower hereby
declare their express intent that the covenants, reservations and restrictions set forth herein
shall be deemed covenants running with the land and shall pass to and be binding upon the
Borrower’s successors in title to the Project; provided, however, that on the termination of this
October 17, 2017 Contra Costa County Board of Supervisors 987
-23-
Regulatory Agreement said covenants, reservations and restrictions shall expire. Each and
every contract, deed or other instrument hereafter executed covering or conveying the Project or
any portion thereof shall conclusively be held to have been executed, delivered and accepted
subject to such covenants, reservations and restrictions, regardless of whether such covenants,
reservations and restrictions are set forth in such contract, deed or other instruments.
Section 15. Burden and Benefit. The Issuer and the Borrower hereby declare their
understanding and intent that the burdens of the covenants set forth herein touch and concern
the land in that the Borrower’s legal interest in the Project is rendered less valuable thereby.
The Issuer and the Borrower hereby further declare their understanding and intent that the
benefits of such covenants touch and concern the land by enhancing and increasing the
enjoyment and use of the Project by Low Income Tenants, the intended beneficiaries of such
covenants, reservations and restrictions, and by furthering the public purposes for which the
Bonds were issued.
Section 16. Uniformity; Common Plan. The covenants, reservations and restrictions
hereof shall apply uniformly to the entire Project in order to establish and carry out a common
plan for the use of the site on which the Project is located.
Section 17. Default; Enforcement. If the Borrower defaults in the performance or
observance of any covenant, agreement or obligation of the Borrower set forth in this
Regulatory Agreement or in the Other Regulatory Agreements, and if such default remains
uncured for a period of 60 days after notice thereof shall have been given by the Issuer or the
Bondowner Representative (with a copy to the Issuer) to the Borrower, or for a period of 60
days from the date the Borrower should, with reasonable diligence, have discovered such
default, then the Issuer shall declare an “Event of Default” to have occurred hereunder;
provided, however, that if the default is of such a nature that it cannot be corrected within 60
days, such default shall not constitute an Event of Default hereunder so long as (i) the Borrower
institutes corrective action within said 60 days and diligently pursues such action until the
default is corrected, and (ii) in the opinion of Bond Counsel, the failure to cure said default
within 60 days will not adversely affect the Tax-Exempt status of interest on the Bonds. The
Issuer and the Bondowner Representative shall have the right to enforce the obligations of the
Borrower under this Regulatory Agreement and under the Other Regulatory Agreements
within shorter periods of time than are otherwise provided herein if necessary to insure
compliance with the Act or the Code.
Following the declaration of an Event of Default hereunder, the Issuer or the Bondowner
Representative, subject to the terms of the Loan Agreement, may take any one or more of the
following steps, in addition to all other remedies provided by law or equity:
(i) by mandamus or other suit, action or proceeding at law or in equity,
including injunctive relief, require the Borrower to perform its obligations and
covenants hereunder or enjoin any acts or things that may be unlawful or in violation of
the rights of the Issuer hereunder;
(ii) have access to and inspect, examine and make copies of all of the books and
records of the Borrower pertaining to the Project and the Other Projects;
(iii) take such other action at law or in equity as may appear necessary or
desirable to enforce the obligations, covenants and agreements of the Borrower
hereunder; and
October 17, 2017 Contra Costa County Board of Supervisors 988
-24-
(iv) with the consent of the Bondowner Representative, which consent shall not
be unreasonably withheld, declare a default under the Loan Agreement, as applicable,
and proceed with any remedies provided therein.
The Borrower hereby agrees that specific enforcement of the Borrower’s agreements
contained herein is the only means by which the Issuer may fully obtain the benefits of this
Regulatory Agreement made by the Borrower herein, and the Borrower therefore agrees to the
imposition of the remedy of specific performance against it in the case of any Event of Default
by the Borrower hereunder.
The Bondowner Representative shall have the right, in accordance with this Section and
the provisions of the Loan Agreement, without the consent or approval of the Issuer, to exercise
any or all of the rights or remedies of the Issuer hereunder; provided that prior to taking any
such action the Bondowner Representative shall give the Issuer written notice of its intended
action.
The Issuer and the Bondowner Representative hereby agree that cure of any Event of
Default made or tendered by any partner of the Borrower shall be deemed to be a cure by the
Borrower and shall be accepted or rejected on the same basis as if made or tendered by the
Borrower.
All reasonable fees, costs and expenses (including reasonable attorney’s fees) of the
Bondowner Representative and the Issuer incurred in taking any action pursuant to this Section
shall be the sole responsibility of the Borrower; provided, however, that in the event that any
action arises hereunder in which the Borrower and the Bondowner Representative are
adversaries, the prevailing party, if any, shall be entitled to recover legal fees and costs from the
other party.
Section 18. The Bondowner Representative. The Bondowner Representative shall be
entitled, but shall have no duty, to act with respect to enforcement of the Borrower’s
performance hereunder. The Bondowner Representative, either on its own behalf or as the
agent of and on behalf of the Issuer, may, in its sole discretion, act hereunder and any act
required to be performed by the Issuer as herein provided shall be deemed taken if such act is
performed by the Bondowner Representative. In connection with any such performance, all
provisions of the Loan Agreement and the Loan Agreement relating to the rights, privileges,
powers and protections of the Bondowner Representative shall apply with equal force and
effect to all actions taken (or omitted to be taken) by the Bondowner Representative in
connection with this Regulatory Agreement. Neither the Bondowner Representative nor any of
its officers, directors or employees shall be liable for any action taken or omitted to be taken by
it hereunder or in connection herewith except for its or their own negligence or willful
misconduct. The Bondowner Representative may consult with legal counsel selected by it (the
reasonable fees of which counsel shall be paid by the Borrower) and any action taken or
suffered by it reasonably and in good faith in accordance with the opinion of such counsel shall
be full justification and protection to it. The Bondowner Representative may at all times assume
compliance with this Regulatory Agreement unless otherwise notified in writing by or on behalf
of the Issuer, or unless it has actual knowledge of noncompliance.
After the date the Bonds no longer remain outstanding as provided in the Indenture, the
Bondowner Representative shall have no further rights, duties or responsibilities under this
Regulatory Agreement, and all references to the Bondowner Representative in this Regulatory
Agreement shall be deemed references to the Issuer.
October 17, 2017 Contra Costa County Board of Supervisors 989
-25-
Section 19. Recording and Filing. (a) The Borrower shall cause this Regulatory
Agreement, the Other Regulatory Agreements and all amendments and supplements hereto
and thereto, to be recorded and filed in the real property records of the County, and in such
other places as the Issuer may reasonably request. The Borrower shall pay all fees and charges
incurred in connection with any such recording.
(b) The Borrower and the Issuer will file of record such other documents and take such
other steps as are reasonably necessary, in the opinion of Bond Counsel, in order to insure that
the requirements and restrictions of this Regulatory Agreement will be binding upon all owners
of the Project.
(c) The Borrower hereby covenants to include or reference the requirements and
restrictions contained in this Regulatory Agreement in any documents transferring any interest
in the Project to another person to the end that such transferee has notice of, and is bound by,
such restrictions, and, except in the case of a foreclosure or comparable involuntary conversion
of the Deed of Trust, whereby the Bondowner Representative becomes the owner of the Project,
to obtain the agreement from any transferee to abide by all requirements and restrictions of this
Regulatory Agreement.
Section 20. Payment of Fees. Notwithstanding any prepayment of the Loan and
discharge of the Loan Agreement, the Borrower shall continue to pay (or, to the extent allowed
under the Code, shall prepay the present value at such time of) the fees of the Issuer as
provided in this Section 20, unless such prepayment is made in connection with a refunding of
the Bonds.
The Borrower agrees to pay to the Issuer (i) the Issuer Issuance Fee, which shall be paid
on or before the Closing Date, (ii) the Issuer Annual Fee, which shall be payable commencing on
the Closing Date and annually on each October 1 thereafter, and continuing throughout the
Compliance Period, and (iii) within 30 days after receipt of request for payment thereof, all
reasonable out-of-pocket expenses of the Issuer (not including salaries and wages of Issuer
employees) related to the Bonds, the Loan, and the Projects and the financing thereof, including,
without limitation, legal fees and expenses incurred in connection with the interpretation,
performance, enforcement or amendment of any documents relating to the Projects, the Bonds,
the Loan or any of the Loan Documents. Only one Issuer Issuance Fee and only one Issuer
Annual Fee shall be payable with respect to the Project and the Other Projects.
In the event that the Qualified Project Period terminates prior to the termination of the
Compliance Period (other than by reason of the issuance of refunding bonds), and provided
that the conditions of this Section are satisfied, the Borrower shall thereafter and for the
remainder of the Compliance Period pay to the Issuer annually in advance an amount equal to
$5,000. The full Issuer Annual Fee shall continue to be payable unless and until the Issuer has
confirmed receipt of all amounts then due and payable in arrears by the Borrower to the Issuer
in connection with the Loan, at which point the Issuer Annual Fee shall become effective.
If the Borrower fails to make payment of the Issuer Annual Fee for a period of two
consecutive years or more, the Issuer may, in its sole discretion, declare the total amount of the
Issuer Annual Fee through the end of the Compliance Period immediately due and payable,
such amount to be discounted at a rate equal to the then current market rate for U.S. Treasury
obligations of a maturity equal to the remaining term of the Compliance Period.
Section 21. Governing Law; Venue. This Regulatory Agreement shall be construed in
accordance with and governed by the laws of the State of California applicable to contracts
made and performed in the State of California. This Regulatory Agreement shall be enforceable
October 17, 2017 Contra Costa County Board of Supervisors 990
-26-
in the State of California, and any action arising hereunder shall (unless waived by the Issuer in
writing) be filed and maintained in the Superior Court of California, County of Contra Costa.
Section 22. Amendments; Waivers. (a) Except as provided in Section 8(a) and 29(e)
hereof, this Regulatory Agreement may be amended only by a written instrument executed by
the parties hereto or their successors in title, and duly recorded in the real property records of
the County, and only upon (i) receipt by the Issuer of an opinion from Bond Counsel that such
amendment will not adversely affect the Tax-Exempt status of interest on the Bonds and is not
contrary to the provisions of the Act and (ii) the written consent of the Bondowner
Representative, who shall receive a copy of any such amendment.
(b) Anything to the contrary contained herein notwithstanding, the Issuer and the
Borrower hereby agree to amend this Regulatory Agreement to the extent required, in the
opinion of Bond Counsel, in order that interest on the Bonds remains Tax-Exempt. The parties
requesting such amendment shall notify the other parties to this Regulatory Agreement of the
proposed amendment, with a copy of such proposed amendment to Bond Counsel and a
request that Bond Counsel render to the Issuer an opinion as to the effect of such proposed
amendment upon the Tax-Exempt status of interest on the Bonds. This provision shall not be
subject to any provision of any other agreement requiring any party hereto to obtain the consent
of any other person in order to amend this Regulatory Agreement.
(c) Any waiver of, or consent to, any condition under this Regulatory Agreement must
be expressly made in writing.
Section 23. Notices. Any notice required to be given hereunder shall be made in writing
and shall be given by personal delivery, overnight delivery, certified or registered mail, postage
prepaid, return receipt requested, or by telecopy, in each case at the respective addresses
specified in the Indenture, or at such other addresses as may be specified in writing by the
parties hereto. Unless otherwise specified by the Administrator, the address of the
Administrator is the same as the address of the Issuer.
Unless otherwise specified by CDLAC, the address of CDLAC is:
California Debt Limit Allocation Committee
915 Capitol Mall, Room 311
Sacramento, CA 95814
Attention: Executive Director
The Issuer, the Administrator, CDLAC and the Borrower may, by notice given
hereunder, designate any further or different addresses to which subsequent notices, certificates
or other communications shall be sent. Notice shall be deemed given on the date evidenced by
the postal or courier receipt or other written evidence of delivery or electronic transmission;
provided that any telecopy or other electronic transmission received by any party after 4:00
p.m., local time of the receiving party, as evidenced by the time shown on such transmission,
shall be deemed to have been received the following Business Day. A copy of each notice of
default provided to the Borrower hereunder shall also be provided to the Bondowner
Representative at its addresses set forth in the Indenture.
The Borrower shall notify the Issuer and the Administrator in writing of any change to
the name of the Project or any change of name or address for the Borrower or the Manager. The
Borrower shall further notify CDLAC in writing of any event provided in Section 29(d) hereof.
October 17, 2017 Contra Costa County Board of Supervisors 991
-27-
Section 24. Severability. If any provision of this Regulatory Agreement shall be invalid,
illegal or unenforceable, the validity, legality and enforceability of the remaining portions
hereof shall not in any way be affected or impaired thereby.
Section 25. Multiple Counterparts. This Regulatory Agreement may be simultaneously
executed in multiple counterparts, all of which shall constitute one and the same instrument,
and each of which shall be deemed to be an original.
Section 26. Limitation on Liability. Notwithstanding the foregoing or any other
provision or obligation to the contrary contained in this Regulatory Agreement, (i) the liability
of the Borrower under this Regulatory Agreement to any person or entity, including, but not
limited to, the Bondowner Representative or the Issuer and their successors and assigns, is
limited to the Borrower’s interest in the Project and the amounts held in the funds and accounts
created under the Loan Agreement and the Indenture, or any rights of the Borrower under any
guarantees relating to the Projects, and such persons and entities shall look exclusively thereto,
or to such other security as may from time to time be given for the payment of obligations
arising out of this Regulatory Agreement or any other agreement securing the obligations of the
Borrower under this Regulatory Agreement; and (ii) from and after the date of this Regulatory
Agreement, no deficiency or other personal judgment, nor any order or decree of specific
performance (other than pertaining to this Regulatory Agreement, any agreement pertaining to
the Project, the Other Projects or any other agreement securing the Borrower’s obligations
under this Regulatory Agreement), shall be rendered against the Borrower, the assets of the
Borrower (other than the Borrower’s interest in the Project and the Other Projects, this
Regulatory Agreement, amounts held in the funds and accounts created under the Loan
Agreement, any rights of the Borrower under the Loan Agreement or any other documents
relating to the Loan or any rights of the Borrower under any guarantees relating to the Project
and the Other Projects), its partners, successors, transferees or assigns and each of their
respective officers, directors, employees, partners, agents, heirs and personal representatives, as
the case may be, in any action or proceeding arising out of this Regulatory Agreement and the
Loan Agreement or any agreement securing the obligations of the Borrower under this
Regulatory Agreement, or any judgment, order or decree rendered pursuant to any such action
or proceeding, except to the extent provided in the Loan Agreement.
Section 27. Third-Party Beneficiaries. The City (if the Project is located in the City), the
Bondowner Representative, the owners and the former owners of the 2000 Bonds and CDLAC
are intended to be and shall each be a third-party beneficiary of this Regulatory Agreement.
The City (if the Project is located in the City) and the owners and former owners of the 2000
Bonds shall have the right (but not the obligation) to enforce, separately or jointly with the
Issuer and/or the Bondowner Representative, the terms of this Regulatory Agreement and to
pursue an action for specific performance or other available remedy at law or in equity in
accordance with Section 17 hereof. CDLAC shall have the right (but not the obligation) to
enforce the CDLAC Conditions and to pursue an action for specific performance or other
available remedy at law or in equity in accordance with Section 17 hereof, provided that any
such action or remedy shall not materially adversely affect the interests and rights of the owners
of the Bonds.
Section 28. Property Management. The Borrower agrees that at all times the Project
shall be managed by a property manager (i) approved by the Issuer in its reasonable discretion
and (ii) who has at least three years’ experience in the ownership, operation and management of
similar size rental housing projects, and at least one year’s experience in the ownership,
operation and management of rental housing projects containing below-market-rate units,
without any record of material violations of discrimination restrictions or other state or federal
laws or regulations or local governmental requirements applicable to such projects (the
October 17, 2017 Contra Costa County Board of Supervisors 992
-28-
“Manager”). The Borrower shall submit to the Issuer from time to time such information about
the background, experience and financial condition of any existing or proposed Manager as the
Issuer may reasonably require to determine whether such Manager meets the requirements for
a Manager set forth herein. The Issuer reserves the right to conduct periodic reviews of the
management practices and of the Manager to determine if the Project is being operated and
managed in accordance with the requirements and standards of this Agreement. The Borrower
agrees to cooperate with the Issuer in such reviews.
If the Issuer determines in its reasonable judgment that the Project is not being operated
and managed in accordance with one or more of the material requirements or standards of this
Agreement, the Issuer may deliver notice to the Borrower and the Bondowner Representative
requesting replacement of the Manager, which notice shall state clearly the reasons for such
request. The Borrower agrees that, upon receipt of such notice, it shall within 60 days submit to
the Issuer, with a copy to the Bondowner Representative, a proposal to engage a new Manager
meeting the requirements of this Section 28. Each of the Issuer and the Bondowner
Representative shall respond within 30 days to such proposal or such approval shall be deemed
given. Upon receipt of such consent or deemed consent, the Borrower shall within 60 days
terminate the existing Manager’s engagement and engage the new Manager. If such proposal is
denied by either the Issuer or the Bondowner Representative, the Borrower agrees that upon
receipt of notice of such denial, it shall within 60 days submit to the Issuer, with copies to the
Bondowner Representative, a proposal to engage another new Manager meeting the
requirements of this Section 28, subject to the Issuer’s and Bondowner Representative’s consent
or deemed consent pursuant to the terms hereof.
Notwithstanding any other provision of this Section 28 to the contrary, the Bondowner
Representative may at any time by written instruction to the Issuer and the Borrower deny the
Issuer’s request for a replacement Manager and direct that the existing Manager be retained.
Section 29. Requirements of CDLAC. In addition to other requirements set forth herein
and to the extent not prohibited by the requirements set forth in Sections 4 through 6 hereof, the
Borrower hereby agrees to comply with each of the requirements of CDLAC set forth in this
Section 29, as follows:
(a) The Borrower shall comply with the CDLAC Resolution attached hereto as
Exhibit E and the CDLAC Conditions set forth in Exhibit A thereto (collectively, the
“CDLAC Conditions”), which conditions are incorporated herein by reference and made
a part hereof. The Borrower will prepare and submit to the Issuer, not later than
February 1 of each year, until the rehabilitation of Project and the Other Projects is
completed, and on February 1 every three years thereafter until the end of the
Compliance Period, a Certificate of Compliance 11 for Qualified Residential Rental
Projects, in substantially the form required or otherwise provided by CDLAC from time
to time, executed by an authorized representative of the Borrower. Such Certificate of
Compliance 11 for Qualified Residential Rental Projects shall be shall be prepared
pursuant to the terms of the CDLAC Conditions. Additionally, the Borrower will
prepare and submit to the Issuer, a Certificate of Completion, in substantially the form
required or otherwise provided by CDLAC, executed by an authorized representative of
the Borrower certifying among other things to the substantial completion of the Project
and the Other Projects. Compliance with the terms of the CDLAC Conditions not
contained within this Regulatory Agreement, but referred to in the CDLAC Conditions
are the responsibility of the Borrower to report to the Issuer.
(b) The Borrower acknowledges that the Issuer and the Administrator will
monitor or cause to be monitored the Borrower’s compliance with the terms of the
October 17, 2017 Contra Costa County Board of Supervisors 993
-29-
CDLAC Conditions. The Borrower acknowledges that the Issuer will prepare and
submit to CDLAC, not later than March 1 of each year until the rehabilitation of the
Projects has been completed, and on March 1 of every three years thereafter until the
end of the Compliance Period, a Self-Certification Certificate in the form provided by
CDLAC. The Borrower will cooperate fully with the Issuer in connection with such
monitoring and reporting requirements.
(c) Except as otherwise provided in Section 13 of this Regulatory Agreement,
this Regulatory Agreement shall terminate on the date 55 years after the date on which
at least fifty percent (50%) of the units in the Project are first occupied or the
commencement of the Qualified Project Period, whichever is earlier.
(d) The Borrower shall notify CDLAC in writing of: (i) any change in ownership
of the Project, (ii) any change in the issuer of the Bonds, (iii) any change in the name of
the Project or the Manager; (iv) any material default under the Indenture, the Loan
Agreement, the Other Regulatory Agreements or this Regulatory Agreement, including,
but not limited to, such defaults associated with the Tax-Exempt status of the Bonds,
and the income and rental requirements as provided in Sections 4 and 6 hereof and the
CDLAC Conditions; or (v) termination of this Regulatory Agreement.
(e) CDLAC shall have the right, but not the obligation, to deliver revised
CDLAC Conditions to the Borrower after the Closing Date at any time that are not more
restrictive than the original CDLAC Conditions; provided however, that, with the prior
written consent of the Bondowner Representative, which will not be unreasonably
withheld: (i) any changes in the terms and conditions of such revised CDLAC
Conditions prior to the recordation against the Project in the real property records of the
County of a regulatory agreement between Owner and the California Tax Credit
Allocation Committee (“TCAC Regulatory Agreement”) shall be limited to such changes
as are necessary to correct any factual errors or to otherwise conform the CDLAC
Conditions to any change in facts or circumstances applicable to the Borrower or the
Project; and (ii) after recordation of the TCAC Regulatory Agreement, any changes in
the terms and conditions of such revised CDLAC Conditions shall be limited to such
changes as are necessary to conform Items 1, 6, 7, 10, 11, 12, 14, 15, 16, 18, 19, 20, 21, 22,
23, 24, 25, 26 and/or 37 of Exhibit A to the CDLAC Conditions to any change in terms
and conditions requested by the Borrower and approved by CDLAC. The Borrower
shall record or cause to be recorded in the real property records of the County an
amendment to this Regulatory Agreement containing such revised CDLAC Conditions,
executed by the parties hereto or their successor in title and pay any expenses in
connection therewith. The Borrower shall provide CDLAC with a copy of that recorded
amendment reflecting the revised CDLAC Conditions.
Any of the foregoing requirements of the CDLAC contained in this Section 29 may be
expressly waived by CDLAC, in its sole discretion, in writing, but (i) no waiver by CDLAC of
any requirement of this Section 29 shall, or shall be deemed to, extend to or affect any other
provision of this Regulatory Agreement except to the extent the Issuer has received an opinion
of Bond Counsel that any such provision is not required by the Act or the Code and may be
waived without adversely affecting the exclusion from gross income of interest on the Bonds for
federal income tax purposes; and (ii) any requirement of this Section 29 shall be void and of no
force and effect if the Issuer and the Borrower receive a written opinion of Bond Counsel to the
effect that compliance with any such requirement would cause interest on the Bonds to cease to
be Tax-Exempt or to the effect that compliance with such requirement would be in conflict with
the Act, the Code or any other state or federal law.
October 17, 2017 Contra Costa County Board of Supervisors 994
-30-
Section 30. Limited Liability of Issuer. All obligations of the Issuer incurred under this
Regulatory Agreement shall be limited obligations, payable solely and only from Bond
proceeds and other amounts derived by the Issuer from the Loan or otherwise under the Loan
Agreement.
Section 31. Conflict With Other Affordability Agreements. Notwithstanding any
provision in this Regulatory Agreement to the contrary, in the event of any conflict between the
provisions of this Regulatory Agreement and any other agreement that imposes affordability
requirements on the Project, including those referenced in Section 3(e) hereof, the provisions
providing for the most affordable units, with the most affordability, in the Project shall prevail,
so long as at all times the requirements of Section 2, 3, 4, 6, 7 and 29 of this Regulatory
Agreement are in any event satisfied. Notwithstanding the foregoing, a breach or default under
any agreement referenced in Section 3(e) hereof shall not, in itself, constitute a breach or a
default under this Regulatory Agreement.
Section 32. Annual Reporting Covenant. No later than January 31 of each calendar year
(commencing January 31, 2018), the Borrower, on behalf of the Issuer, agrees to provide to the
California Debt and Investment Advisory Commission, by any method approved by the
California Debt and Investment Advisory Commission, with a copy to the Issuer, the annual
report information required by section 8855(k)(1) of the California Government Code with
respect to the Bonds. This covenant shall remain in effect until the later of the date (a) the
Bonds are no longer outstanding or (b) the proceeds of the Bonds have been fully spent.
October 17, 2017 Contra Costa County Board of Supervisors 995
S-1
IN WITNESS WHEREOF, the Issuer and the Borrower have executed this Regulatory
Agreement by duly authorized representatives, all as of the date first above written.
COUNTY OF CONTRA COSTA
By:
John Kopchik,
Director, Department of Conservation
and Development
CARENA ASSOCIATES, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation
its sole member/manager
By:
Daniel Sawislak,
Executive Director
03007.40:J14735
October 17, 2017 Contra Costa County Board of Supervisors 996
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me, , Notary Public
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed
the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of
the individual who signed the document to which this certificate is attached, and not
the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 997
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me, , Notary Public
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed
the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certificate verifies only the identity of
the individual who signed the document to which this certificate is attached, and not
the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 998
A-1
EXHIBIT A
DESCRIPTION OF REAL PROPERTY
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF CONTRA
COSTA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:
[insert site description for 2501 to 2537 Camara Circle]
October 17, 2017 Contra Costa County Board of Supervisors 999
B-1
EXHIBIT B
FORM OF INCOME CERTIFICATION
TENANT INCOME CERTIFICATION
Initial Certification 1st Recertification Other:
Effective Date:
Move-in Date:
(YYYY-MM-DD)
PART I - DEVELOPMENT DATA
Property Name: __________ Apartments County: Contra Costa BIN #:
Address: _______________, Contra Costa, CA Unit Number: # Bedrooms:
PART II. HOUSEHOLD COMPOSITION
Vacant
HH
Mbr #
Last Name
First Name
Middle
Initial
Relationship to
Head
of Household
Date of Birth
(YYYY/MM//D
D)
F/T
Student
(Y or N)
Last 4 digits of
Social Security
#
1 HEAD
2
3
4
5
6
7
PART III. GROSS ANNUAL INCOME (USE ANNUAL AMOUNTS)
HH
Mbr #
(A)
Employment or Wages
(B)
Soc. Security/Pensions
(C)
Public Assistance
(D)
Other Income
TOTALS $ $ $ $
Add totals from (A) through (D), above TOTAL
INCOME (E): $
PART IV. INCOME FROM ASSETS
Hshld
Mbr #
(F)
Type of Asset
(G)
C/I
(H)
Cash Value of Asset
(I)
Annual Income from Asset
TOTALS: $ $
Enter Column (H) Total Passbook Rate
If over $5000 $ X 2.00% = (J) Imputed Income $
Enter the greater of the total of column I, or J: imputed income TOTAL INCOME FROM
ASSETS (K) $
(L) Total Annual Household Income from all Sources [Add (E) + (K)] $
Effective Date of Move-in Income Certification:
Household Size at Move-in Certification:
October 17, 2017 Contra Costa County Board of Supervisors 1000
B-2
HOUSEHOLD CERTIFICATION & SIGNATURES
The information on this form will be used to determine maximum income eligibility. I/we have provided for each person(s) set forth in Part II
acceptable verification of current anticipated annual income. I/we agree to notify the landlord immediately upon any member of the household moving
out of the unit or any new member moving in. I/we agree to notify the landlord immediately upon any member becoming a full time student.
Under penalties of perjury, I/we certify that the information presented in this Certification is true and accurate to the best of my/our knowledge and
belief. The undersigned further understands that providing false representations herein constitutes an act of fraud. False, misleading or incomplete
information may result in the termination of the lease agreement.
Signature (Date) Signature (Date)
Signature (Date) Signature (Date)
October 17, 2017 Contra Costa County Board of Supervisors 1001
B-3
PART V. DETERMINATION OF INCOME ELIGIBILITY
RECERTIFICATION ONLY:
TOTAL ANNUAL HOUSEHOLD
INCOME FROM ALL SOURCES:
From item (L) on page 1
$
Unit Meets Income
Restriction at:
60% 50%
Current Income Limit x 140%:
$
Current Income Limit per Family Size:
$
40% 30%
%
Household Income exceeds 140%
at recertification:
Yes No
Household Income at Move-
in:
$ Household Size at Move-in:
PART VI. RENT
Tenant Paid Rent
$
Rent Assistance: $
Utility Allowance $ Other non-optional charges: $
GROSS RENT FOR UNIT:
(Tenant paid rent plus Utility Allowance &
other non-optional charges)
$
Unit Meets Rent Restriction at:
60% 50% 40% 30% %
Maximum Rent Limit for this unit:
$
PART VII. STUDENT STATUS
*Student Explanation:
ARE ALL OCCUPANTS FULL TIME STUDENTS? If yes, Enter student explanation* 1 AFDC / TANF Assistance
(also attach documentation) 2 Job Training Program yes no 3 Single Parent/Dependent Child
4 Married/Joint Return
Enter 1-5 5 Former Foster Care
PART VIII. PROGRAM TYPE
Mark the program(s) listed below (a. through e.) for which this household’s unit will be counted toward the property’s occupancy
requirements. Under each program marked, indicate the household’s income status as established by this certification/recertification.
a. Tax Credit
See Part V above.
b. HOME
Income Status
£ 50% AMGI
£ 60% AMGI
£ 80% AMGI
OI**
c. Tax Exempt
Income Status
50% AMGI
60% AMGI
80% AMGI
OI**
d. AHDP
Income Status
50% AMGI
80% AMGI
OI**
e.
(Name of Program)
Income Status
__________
__________
OI**
** Upon recertification, household was determined over-income (OI) according to eligibility requirements of the program(s) marked above.
October 17, 2017 Contra Costa County Board of Supervisors 1002
B-4
SIGNATURE OF OWNER/REPRESENTATIVE
Based on the representations herein and upon the proof and documentation required to be submitted, the individual(s) named in Part II
of this Tenant Income Certification is/are eligible under the provisions of Section 42 of the Internal Revenue Code, as amended, and the
Land Use Restriction Agreement (if applicable), to live in a unit in this Project.
SIGNATURE OF OWNER/REPRESENTATIVE DATE
October 17, 2017 Contra Costa County Board of Supervisors 1003
B-5
INSTRUCTIONS FOR COMPLETING
TENANT INCOME CERTIFICATION
This form is to be completed by the owner or an authorized representative.
Part I - Project Data
Check the appropriate box for Initial Certification (move-in), Recertification (annual recertification), or Other. If Other, designate the
purpose of the recertification (i.e., a unit transfer, a change in household composition, or other state-required recertification).
*Move-in Date Enter the date the tenant has or will take occupancy of the unit. (YYYY-MM-DD)
*Effective Date Enter the effective date of the certification. For move-in, this should be the move-in
date. For annual recertification, this effective date should be no later than one year
from the effective date of the previous (re)certification. (YYYY-MM-DD)
Property Name Enter the name of the development.
County Enter the county (or equivalent) in which the building is located.
BIN # Enter the Building Identification Number (BIN) assigned to the building (from IRS
Form 8609).
Address Enter the address of the building.
Unit Number Enter the unit number.
# Bedrooms
*Vacant Unit
Enter the number of bedrooms in the unit.
Check if unit was vacant on December 31 of requesting year.
Part II - Household Composition
List all occupants of the unit. State each household member’s relationship to the head of household by using one of the following
coded definitions:
H - Head of Household S - Spouse
A - Adult co-tenant O - Other family member
C - Child F - Foster child(ren)/adult(s)
L - Live-in caretaker N - None of the above
Enter the date of birth, student status, and last four digits of social security number or alien registration number for each occupant.
If tenant does not have a Social Security Number (SSN) or alien registration number, please enter the numerical birth month and
last two digits of birth year (e.g. birthday January 1, 1970, enter “0170”). If tenant has no SSN number or date of birth, please enter
the last 4 digits of the BIN.
If there are more than 7 occupants, use an additional sheet of paper to list the remaining household members and attach it to the
certification.
October 17, 2017 Contra Costa County Board of Supervisors 1004
B-6
Part III - Annual Income
See HUD Handbook 4350.3 for complete instructions on verifying and calculating income, including acceptable forms of
verification.
From the third party verification forms obtained from each income source, enter the gross amount anticipated to be received for the
twelve months from the effective date of the (re)certification. Complete a separate line for each income-earning member. List each
respective household member number from Part II. Include anticipated income only if documentation exists verifying pending
employment. If any adult states zero-income, please note “zero” in the columns of Part III.
Column (A) Enter the annual amount of wages, salaries, tips, commissions, bonuses, and other income from
employment; distributed profits and/or net income from a business.
Column (B) Enter the annual amount of Social Security, Supplemental Security Income, pensions, military
retirement, etc.
Column (C) Enter the annual amount of income received from public assistance (i.e., TANF, general assistance,
disability, etc.).
Column (D) Enter the annual amount of alimony, child support, unemployment benefits, or any other income
regularly received by the household.
Row (E) Add the totals from columns (A) through (D), above. Enter this amount.
Part IV - Income from Assets
See HUD Handbook 4350.3 for complete instructions on verifying and calculating income from assets, including acceptable forms
of verification.
From the third party verification forms obtained from each asset source, list the gross amount anticipated to be received during the
twelve months from the effective date of the certification. List the respective household member number from Part II and complete a
separate line for each member.
Column (F) List the type of asset (i.e., checking account, savings account, etc.)
Column (G) Enter C (for current, if the family currently owns or holds the asset), or I (for imputed, if the family
has disposed of the asset for less than fair market value within two years of the effective date of
(re)certification).
Column (H) Enter the cash value of the respective asset.
Column (I) Enter the anticipated annual income from the asset (i.e., savings account balance multiplied by the
annual interest rate).
TOTALS Add the total of Column (H) and Column (I), respectively.
If the total in Column (H) is greater than $5,000, you must do an imputed calculation of asset income. Enter the Total Cash Value,
multiply by 2% and enter the amount in (J), Imputed Income.
Row (K)
Row (L)
*Effective Date of
Income
Certification
*Household Size
at
Certification
Enter the greater of the total in Column (I) or (J)
Total Annual Household Income From all Sources Add (E) and (K) and enter the total
Enter the effective date of the income certification corresponding to the total annual
household income entered in Box L. If annual income certification is not required, this may
be different from the effective date listed in Part I.
Enter the number of tenants corresponding to the total annual household income entered in
Box L. If annual income certification is not required, this may be different from the number
of tenants listed in Part II.
October 17, 2017 Contra Costa County Board of Supervisors 1005
B-7
HOUSEHOLD CERTIFICATION AND SIGNATURES
After all verifications of income and/or assets have been received and calculated, each household member age 18 or older must sign
and date the Tenant Income Certification. For move-in, it is recommended that the Tenant Income Certification be signed no earlier
than 5 days prior to the effective date of the certification.
Part V – Determination of Income Eligibility
Total Annual Household Income
from all Sources
Enter the number from item (L).
Current Income Limit per Family
Size
Enter the Current Move-in Income Limit for the household size.
Household income at move-in
Household size at move-in
Current Income Limit x 140%
For recertifications, only. Enter the household income from the move-in certification.
On the adjacent line, enter the number of household members from the move-in
certification.
For recertifications only. Multiply the Current Maximum Move-in Income Limit by
140% and enter the total. 140% is based on the Federal Set-Aside of 20/50 or 40/60,
as elected by the owner for the property, not deeper targeting elections of 30%,
40%, 45%, 50%, etc. Below, indicate whether the household income exceeds that
total. If the Gross Annual Income at recertification is greater than
140% of the current income limit, then the available unit rule must be followed.
*Units Meets Income Restriction at
Check the appropriate box for the income restriction that the household meets
according to what is required by the set-aside(s) for the project.
Part VI - Rent
Tenant Paid Rent Enter the amount the tenant pays toward rent (not including rent assistance
payments such as Section 8).
Rent Assistance Enter the amount of rent assistance, if any.
Utility Allowance Enter the utility allowance. If the owner pays all utilities, enter zero.
Other non-optional charges Enter the amount of non-optional charges, such as mandatory garage rent, storage
lockers, charges for services provided by the development, etc.
Gross Rent for Unit Enter the total of Tenant Paid Rent plus Utility Allowance and other non-optional
charges.
Maximum Rent Limit for this unit Enter the maximum allowable gross rent for the unit.
Unit Meets Rent Restriction at Check the appropriate rent restriction that the unit meets according to what is
required by the set-aside(s) for the project.
Part VII - Student Status
If all household members are full time* students, check “yes”. If at least one household member is not a full time student, check “no”.
If “yes” is checked, the appropriate exemption must be listed in the box to the right. If none of the exemptions apply, the household is
ineligible to rent the unit.
Full time is determined by the school the student attends.
October 17, 2017 Contra Costa County Board of Supervisors 1006
B-8
Part VIII – Program Type
Mark the program(s) for which this household’s unit will be counted toward the property’s occupancy requirements. Under each
program marked, indicate the household’s income status as established by this certification/recertification. If the property does not
participate in the HOME, Tax-Exempt Bond, Affordable Housing Disposition, or other housing program, leave those sections blank.
Tax Credit See Part V above.
HOME If the property participates in the HOME program and the unit this household will occupy will count towards the
HOME program set-asides, mark the appropriate box indicting the household’s designation.
Tax Exempt If the property participates in the Tax Exempt Bond program; mark the appropriate box indicating the household’s
designation.
AHDP If the property participates in the Affordable Housing Disposition Program (AHDP), and this household’s unit will
count towards the set-aside requirements, mark the appropriate box indicting the household’s designation.
Other If the property participates in any other affordable housing program, complete the information as appropriate.
SIGNATURE OF OWNER/REPRESENTATIVE
It is the responsibility of the owner or the owner’s representative to sign and date this document immediately following execution by
the resident(s).
The responsibility of documenting and determining eligibility (including completing and signing the Tenant Income Certification form)
and ensuring such documentation is kept in the tenant file is extremely important and should be conducted by someone well trained in
tax credit compliance.
These instructions should not be considered a complete guide on tax credit compliance. The responsibility for compliance with federal program
regulations lies with the owner of the building(s) for which the credit is allowable.
PART IX. SUPPLEMENTAL INFORMATION
Tenant Demographic Profile Complete for each member of the household, including minors, for move-in. Use
codes listed on supplemental form for Race, Ethnicity, and Disability Status.
Resident/Applicant Initials All tenants who wish not to furnish supplemental information should initial this
section. Parent/guardian may complete and initial for minor child(ren).
* Please note areas with asterisks are new or have been modified. Please ensure to note the changes or formats now being requested.
October 17, 2017 Contra Costa County Board of Supervisors 1007
B-9
TENANT INCOME CERTIFICATION QUESTIONNAIRE
Name: Telephone Number:
_______________________________________________________ ( )
Initial Certification BIN #
Re-certification
Other Unit #
INCOME INFORMATION
Yes No MONTHLY GROSS INCOME
I am self employed. (List nature of self employment) (use net income from business)
$
I have a job and receive wages, salary, overtime pay, commissions, fees, tips, bonuses,
and/or other compensation: List the businesses and/or companies that pay you:
Name of Employer
1)
2)
3)
$
$
$
I receive cash contributions of gifts including rent or utility payments, on an ongoing
basis from persons not living with me.
$
I receive unemployment benefits. $
I receive Veteran’s Administration, GI Bill, or National Guard/Military
benefits/income.
$
I receive periodic social security payments. $
The household receives unearned income from family members age 17 or under
(example: Social Security, Trust Fund disbursements, etc.).
$
I receive Supplemental Security Income (SSI). $
I receive disability or death benefits other than Social Security.
$
I receive Public Assistance Income (examples: TANF, AFDC) $
I am entitled to receive child support payments.
I am currently receiving child support payments.
If yes, from how many persons do you receive support? ________
I am currently making efforts to collect child support owed to me. List efforts being
made to collect child support:
$
$
I receive alimony/spousal support payments $
I receive periodic payments from trusts, annuities, inheritance, retirement funds or
pensions, insurance policies, or lottery winnings.
If yes, list sources:
1)_____________________________________
2)_____________________________________
$
$
I receive income from real or personal property. (use net earned income)
$
Student financial aid (public or private, not including student loans)
Subtract cost of tuition from Aid received
$
October 17, 2017 Contra Costa County Board of Supervisors 1008
B-10
Asset information
YES NO INTEREST RATE CASH VALUE
I have a checking account(s).
If yes, list bank(s)
1)
2)
%
%
$
$
I have a savings account(s)
If yes, list bank(s)
1)
2)
%
%
$
$
I have a revocable trust(s)
If yes, list bank(s)
1)
%
$
I own real estate.
If yes, provide description:
$
I own stocks, bonds, or Treasury Bills
If yes, list sources/bank names
1)
2)
3)
%
%
%
$
$
$
I have Certificates of Deposit (CD) or Money Market Account(s).
If yes, list sources/bank names
1)
2)
3)
%
%
%
$
$
$
I have an IRA/Lump Sum Pension/Keogh Account/401K.
If yes, list bank(s)
1)
2)
%
%
$
$
I have a whole life insurance policy.
If yes, how many policies
$
I have cash on hand.
$
I have disposed of assets (i.e. gave away money/assets) for less
than the fair market value in the past 2 years.
If yes, list items and date disposed:
1)
2)
$
$
October 17, 2017 Contra Costa County Board of Supervisors 1009
B-11
STUDENT STATUS
YES NO
Does the household consist of all persons who are full-time students (Examples: College/University, trade school,
etc.)?
Does the household consist of all persons who have been a full-time student in the previous 5 months?
Does your household anticipate becoming an all full-time student household in the next 12 months?
If you answered yes to any of the previous three questions are you:
• Receiving assistance under Title IV of the Social Security Act (AFDC/TANF/Cal Works - not SSA/SSI)
• Enrolled in a job training program receiving assistance through the Job Training Participation Act (JTPA) or
other similar program
• Married and filing (or are entitled to file) a joint tax return
• Single parent with a dependent child or children and neither you nor your child(ren) are dependent of
another individual
• Previously enrolled in the Foster Care program (age 18-24)
UNDER PENALTIES OF PERJURY, I CERTIFY THAT THE INFORMATION PRESENTED ON THIS FORM IS TRUE AND ACCURATE TO THE BEST OF MY/OUR
KNOWLEDGE. THE UNDERSIGNED FURTHER UNDERSTANDS THAT PROVIDING FALSE REPRESENTATIONS HEREIN CONSTITUTES AN ACT OF
FRAUD. FALSE, MISLEADING OR INCOMPLETE INFORMATION WILL RESULT IN THE DENIAL OF APPLICATION OR TERMINATION OF THE LEASE
AGREEMENT.
PRINTED NAME OF APPLICANT/TENANT SIGNATURE OF APPLICANT/TENANT DATE
WITNESSED BY (SIGNATURE OF OWNER/REPRESENTATIVE) DATE
October 17, 2017 Contra Costa County Board of Supervisors 1010
C-1
EXHIBIT C
FORM OF CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE
CARENA SCATTERED SITE RENOVATION
Witnesseth that on this ____ day of ____________, 20__, the undersigned, having
borrowed certain funds from the County of Contra Costa (the “Issuer”) for the purpose of
financing the above-listed multifamily rental housing facilities does hereby certify that:
A. During the preceding twelve-months (i) each of the Projects was continually in
compliance with the Regulatory Agreements, and (ii) ____% of the units in each of the Projects
were occupied by Low Income Tenants (minimum of 40%).
B. Set forth below is certain information regarding occupancy of the Projects and as of
the date hereof.
Riley
Court
Apart-
ments
Elaine
Null
Apart-
ments
2501 to
2537
Camara
Circle
2530 and
2536
Camara
Circle
2549 and
2555
Camara
Circle
2554
Camara
Circle
2566
Camara
Circle
1. Total Units: 48 14
2. Total Units Occupied:
3. Total Units Held Vacant
and Available for Rent to
Low Income Tenants
4. Total Low Income Units
Occupied:
5. % of Low Income Units
to Total Units %
_____% _____% _____% _____% _____% _____% _____%
(equals the Total of Lines 3
and 4, divided by the lesser
of Line 1 or Line 2)
C. The units occupied by Low Income Tenants are of similar size and quality to other
units and are dispersed throughout the respective Project.
D. Select appropriate certification: [No unremedied default has occurred under any of
the Regulatory Agreements, the Note, Loan Agreement, the Supplemental Agreement or the
Deed of Trust.] [A default has occurred under the ____________. The nature of the default and
the measures being taken to remedy such default are as follows: _______________.]
E. The representations set forth herein are true and correct to the best of the
undersigned’s knowledge and belief.
October 17, 2017 Contra Costa County Board of Supervisors 1011
C-2
Capitalized terms used in this Certificate and not otherwise defined herein have the
meanings given to such terms in the Regulatory Agreement and Declaration of Restrictive
Covenants, dated as of October 1, 2017, between the Issuer and Carena Associates, L.P., a
California limited partnership.
Date: CARENA ASSOCIATES, L.P., a California
limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation
its sole member/manager
By:
Daniel Sawislak,
Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1012
D-1
EXHIBIT D
FORM OF COMPLETION CERTIFICATE
The undersigned hereby certifies that the acquisition and rehabilitation of the Project
and of the Other Projects was substantially completed as of ____________.
The undersigned hereby further certifies that:
(1) the aggregate amount disbursed on the Loan to date is $___________;
(2) all amounts disbursed on the Loan have been applied to pay or reimburse the
undersigned for the payment of Project Costs and none of the amounts disbursed on the Loan
have been applied to pay or reimburse any party for the payment of costs or expenses other
than Project Costs;
(3) at least ninety-five percent (95%) of the amounts disbursed on the Loan have been
applied to pay or reimburse the Borrower for the payment of Qualified Project Costs, and less
than 25 percent of all such disbursements have been used for the acquisition of land or an
interest therein; and
(4) the Borrower is in compliance with the provisions of the Regulatory Agreements and
the Loan Agreement.
Capitalized terms used in this Completion Certificate have the meanings given such
terms in the Regulatory Agreement and Declaration of Restrictive Covenants, dated as of
October 1, 2017, between Carena Associates, L.P., a California limited partnership and the
County of Contra Costa.
CARENA ASSOCIATES, L.P., a California
limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation
its sole member/manager
By:
Daniel Sawislak,
Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1013
E-1
EXHIBIT E
CDLAC RESOLUTION
October 17, 2017 Contra Costa County Board of Supervisors 1014
October 17, 2017 Contra Costa County Board of Supervisors 1015
October 17, 2017 Contra Costa County Board of Supervisors 1016
October 17, 2017 Contra Costa County Board of Supervisors 1017
October 17, 2017 Contra Costa County Board of Supervisors 1018
October 17, 2017 Contra Costa County Board of Supervisors 1019
October 17, 2017 Contra Costa County Board of Supervisors 1020
October 17, 2017 Contra Costa County Board of Supervisors 1021
October 17, 2017 Contra Costa County Board of Supervisors 1022
October 17, 2017 Contra Costa County Board of Supervisors 1023
October 17, 2017 Contra Costa County Board of Supervisors 1024
RECOMMENDATION(S):
APPROVE and AUTHORIZE Resolution No. 2017/363 designating Public Works Department positions the authority
to sign and file applications with the California Governor’s Office of Emergency Services to obtain federal financial
assistance for the Hazard Mitigation Grant and Pre-Disaster Programs, as recommended by the Interim Public Works
Director, Countywide.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
California Governor's Office of Emergency Services (Cal OES) requires a new Designation of Applicant's Agent
Resolution for the Hazard Mitigation Grant Program and Pre-Disaster Program every 3 years. The resolution
designates Public Works positions that are authorized to sign the Cal-OES forms to receive funding for hazard
mitigation projects.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not be eligble to receive funding from Cal OES for hazard mitigation projects.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Joe Yee, 925.313-2104
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C.148
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Authorization to sign and file applications with the California Governor's Office of Emergency Services.
October 17, 2017 Contra Costa County Board of Supervisors 1025
AGENDA ATTACHMENTS
Resolution No. 2017/363
Agent Resolution
MINUTES ATTACHMENTS
Signed Resolution No.
2017/363
October 17, 2017 Contra Costa County Board of Supervisors 1026
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/363
IN THE MATTER OF: Designation of Applicant's Agent resolution for non-State Agencies.
BE IT RESOLVED by the Board of Supervisors for the County of Contra Costa that 1) Public Works Director or 2) Deputy
Public Works Director or 3) Public Works Chief of Administrative Services are hereby authorized to execute for and on behalf of
the County of Contra Costa, a public entity established under the laws of the State of California, this application and to file it
with the California Governor's Office of Emergency Services for the purpose of obtaining certain federal grants to fund hazard
mitigation projects.
NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa, a public entity established under the laws of the State
of California, hereby authorizes its agent(s) to provide to the California Governor's Office of Emergency Services for all matters
pertaining to such hazard mitigation grant program the assurances and agreements required.
Contact: Joe Yee, 925.313-2104
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
5
October 17, 2017 Contra Costa County Board of Supervisors 1027
October 17, 2017 Contra Costa County Board of Supervisors 1028
STATE OF CALIFORNIA
CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES Cal OES ID No: ______________________
CAL OES 130
DESIGNATION OF APPLICANT'S AGENT RESOLUTION
Hazard Mitigation Grant Program and Pre-Disaster Mitigation Program
BE IT RESOLVED BY THE Board of Supervisors OF THE County of Contra Costa
(Governing Body) (Name of Applicant)
THAT Public Works Director , OR
(Title of Authorized Agent)
Deputy Public Works Director , OR
(Title of Authorized Agent)
Public Works Chief of Fiscal Services
(Title of Authorized Agent)
is hereby authorized to execute for and on behalf of the County of Contra Costa , a public entity
(Name of Applicant)
established under the laws of the State of California, this application and to file it with the California Governor’s Office of Emergency Service.
for the purpose of obtaining certain federal financial assistance under Public Law 93-288 as amended by the Robert T. Stafford Disaster Relief
and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act.
THAT the _County of Contra Costa_________________________, a public entity established under the laws of the State of California,
(Name of Applicant)
hereby authorizes its agent(s) to provide to the California Governor’s Office of Emergency Service for all matters pertaining to such state
disaster assistance the assurances and agreements required.
Please check the appropriate box below:
This is a universal resolution and is effective for all open and futures Disasters/Grants up to three (3) years following the date of approval
below.
This is a Disaster/Grant specific resolution and is effective for only Disaster/Grant name/number(s) ________________________
Passed and approved this 10th day of October , 20 17
Federal D. Glover – Chair, Board of Supervisors
(Name and Title of Governing Body Representative)
Karen Mitchoff – Board of Supervisors
(Name and Title of Governing Body Representative)
Candace Andersen – Board of Supervisors
(Name and Title of Governing Body Representative)
CERTIFICATION
I, Stacey M. Boyd , duly appointed and Deputy Clerk of
(Name) (Title)
County of Contra Costa , do hereby certify that the above is a true and correct copy of a
(Name of Applicant)
Resolution passed and approved by the Board of Supervisors of the County of Contra Costa
(Governing Body) (Name of Applicant)
on the 10th day of October , 20 17 .
Deputy Clerk
(Signature) (Title)
Cal OES 130 (Rev.7/13) Page 1 October 17, 2017 Contra Costa County Board of Supervisors 1029
STATE OF CALIFORNIA
CALIFORNIA GOVERNORS OFFICE OF EMERGENCY SERVICE
CAL OES 130 - INSTRUCTIONS
Cal OES Form 130
Instructions
A new Designation of Applicant’s Agent Resolution is required if the previously submitt ed document is older than three (3)
years from the last date of Board/Council approval.
When completing the Cal OES Form 130, Applicants should fill in the blanks on page 1. The blanks are to be filled in as follows:
Resolution Section:
Governing Body: This is the individual or group responsible for appointing and approving the Authorized
Agents. Examples include: Board of Directors, City Council, Board of Supervisors, etc.
Name of Applicant: This is the official name of the non-profit, agency, city, county or special district that has applied for the grant.
Examples include: City of Sacramento; Sacramento County; or Los Angeles Unified School District.
Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency
Management Agency and the California Governor’s Office of Emergency Service regarding grants applied for by the Applicant. There
are two ways of completing this section:
1. Titles Only: If the Governing Body so chooses, the titles of the Authorized Agents should be entered here, not their
names. This allows the document to remain valid if an Authorized Agent leaves the position and is replaced by another
individual. If “Titles Only” is the chosen method, this document must be accompanied by a cover letter naming the
Authorized Agents by name and title. This cover letter can be completed by any authorized person within the agency
(e.g.; City Clerk, the Authorized Agent, Secretary to the Director) and does not require the Governing Body’s
signature.
2. Names and Titles: If the Governing Body so chooses, the names and titles of the Authorized Agents should be listed. A
new Cal OES Form 130 will be required if any of the Authorized Agents are replaced, leave the position listed on the
document or their title changes.
Governing Body Representative: These are the names and titles of the approving board members. Examples
include: Chairman of the Board, Superintendent, etc. The names and titles cannot be one of the designated Authorized Agents.
Certification Section:
Name and Title: This is the individual that was in attendance and recorded the Resolution creation and approval.
Examples include: City Clerk, Secretary to the Board of Directors, County Clerk, etc. This person cannot
be one of the designated Authorized Agents to eliminate “Self Certification.”
Cal OES 130 (Rev.7/13) Page 2
October 17, 2017 Contra Costa County Board of Supervisors 1030
RECOMMENDATION(S):
In the matter of making a loan of $825,000 in HOME Investment Partnerships Act and $100,000 in Community
Development Block Grant funds to Carena Associates, L.P., a California limited partnership, to acquire and
rehabilitate the Riley Court Apartments in Concord and Elaine Null Court Apartments in Bay Point:
1. FIND that this project is categorically exempt per Section 15301 of the California Environmental Quality Act
(CEQA);
2. APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal
documents to effect the loan;
3. DIRECT the Director of Conservation and Development to file a Notice of Exemption for the Carena Scattered
Site Renovation project with the County Clerk; and
4. DIRECT the Director of Conservation and Development, or designee, to arrange for payment of the $50 handling
fee to the County Clerk for filing such Notice of Exemption.
FISCAL IMPACT:
No General Fund impact. HOME Investment Partnerships Act (CFDA #14.239) and Community Development Block
Grant (CFDA #14.218) funds are provided to the County on a formula allocation basis through the U.S. Department
of Housing and Urban Development (HUD).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kara Douglas 925
674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C.149
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Approval of HOME and CDBG Legal Documents for the Carena Scattered Site Renovation Project in Bay Point and
Concord
October 17, 2017 Contra Costa County Board of Supervisors 1031
BACKGROUND:
The Carena Scattered Site Renovation project consists of the acquisition and rehabilitation of three apartment
complexes in Concord and Bay Point. The three properties are being combined into a single development for the
purposes of financing. The three complexes together provide a large enough project to attract a favorable interest
rate on construction financing and a high value on low income housing tax credits. Each of the properties is
currently owned by a different partnership. All of them have either Resources for Community Development
(RCD), or a RCD affiliate, as the managing general partner.
The County previously provided either former Redevelopment Agency (RDA), HOME Investment Partnerships
Act (HOME), Community Development Block Grant (CDBG) or Housing Opportunities for Persons with
HIV/AIDs (HOPWA) loans to each of the projects. The County actions needed to implement the proposed
refinancing and rehabilitation include restructuring the existing debt, loaning additional funds, and setting a new
55-year term of affordability. For the existing loans, the outstanding principal will be added to the accrued interest
for a new principal amount. This sum will have an interest rate equal to the applicable federal rate, which is 2.6
percent as of September 2017. The existing regulatory agreements will be modified and updated. Affordability
and use restrictions are incorporated into the County loan documents.
A new limited partnership, Carena Associates, L.P. will purchase all three properties. The general partner of
Carena Associates, L.P. is RCD GP, LLC with RCD as the sole member. The limited partner will be the tax credit
equity investor.
On March 1, 2016, the County allocated $825,000 of HOME funds and $100,000 of CDBG funds to RCD for the
Carena Renovation project. In addition to the new HOME and CDBG allocations, the project will be funded with
low income housing tax credits and tax-exempt bond financing. The County is the issuer for the tax-exempt
bonds. The City of Concord has existing $3,238,438 million in loans, which will be assigned to the new owner.
The City will also make an additional loan of $1.1 million. The new funds will be used to payoff existing bank
mortgages and to rehabilitate the properties. Existing soft debt (RDA, HOME, HOPWA, and CDBG funds) will
be assigned to the new owner.
The County legal documents are attached and include restructured promissory notes for the existing HOME,
CDBG and HOPWA funds, new promissory notes for the new HOME and CDBG loans, a loan agreement, a deed
of trust and security agreement, new regulatory agreements, an intercreditor agreement with the City of Concord,
and assignment and assumption agreements of the original loan agreements. There may be some annual loan
payments if the project has surplus cash flow. Otherwise, loan repayment is deferred for 55 years. The loan
documents are attached in their substantially final form and will be executed in a form approved by County
Counsel. The County will also be requested to subordinate to the bank loan and may be requested to sign estoppel
agreements. Through this action, the DCD Director is authorized to execute subordination agreements that are
consistent with the subordination terms included in the Loan Agreement.
Following is a summary of each property:
Elaine Null Apartments are located at 112 Alves Lane and 300-310 Water Street in Bay Point. In 1993, the
former redevelopment agency (RDA) loaned $439,999, and the County provided loans of $390,000 of
HOME funds and $63,407 of CDBG funds for acquisition and new construction. There are a total of 14
units, 4 of which have income and rent restrictions set out in a County regulatory agreement. All of the
units are affordable under tax credit regulations. The rehabilitation scope of work includes new roofs and
upgrades to the apartments.
Riley Court Apartments: are located at 2050, 2051 and 2061 Riley Court in Concord. In 1997, the County
loaned $342,000 of HOME funds for acquisition and rehabilitation. In 2011, the County loaned $530,000 of
HOPWA funds for additional rehabilitation. There are a total of 48 units, 9 of which have income and rent
restrictions set out in a County regulatory agreement. All of the units are affordable under tax credit
regulations.The current rehabilitation scope of work includes extensive exterior common area
improvements, building envelope improvements including siding, moisture protection, doors and windows,
October 17, 2017 Contra Costa County Board of Supervisors 1032
and stairs; and unit interior renovations.
Camara Circle Apartments are located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554 and 2566
Camara Circle in Concord. In 2000, the County loaned $850,000 of HOME funds for acquisition and
rehabilitation. There are a total of 51 units, 11 of which have income and rent restrictions set out in a
County regulatory agreement. All of the units are affordable under tax credit regulations.The current
rehabilitation scope of work includes extensive exterior common area improvements, building envelope
improvements including siding, moisture protection, doors and windows, and stairs; and unit interior
renovations.
National Environmental Policy Act (NEPA): HOME and CDBG projects are subject to NEPA and 24 CFR Part
58 review. The NEPA review for this project has been completed and the developer must remediate lead-based
paint and asbestos at Riley Court. This project is categorically exempt from CEQA pursuant to Section 15301; it
is repair of an existing facility.
Due to the high construction costs and limited revenue from the restricted rents, the total amount of the financing
provided to the project will likely exceed the value of the completed project. Even though the proposed equity
investment from low income housing tax credits is substantial compared to the amount of long term debt, the
partnership agreement will have numerous safeguards of the investor's equity. These safeguards essentially
subordinate the County’s debt to the investor’s equity. Therefore, the County funds may not be fully secured
through the value of the property.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval and execution of the HOME and CDBG legal documents, the acquisition and rehabilitation
will not be done, and the properties will continue to suffer from deferred maintenance. Carena Associates L.P.
must close on the HOME and CDBG funds by October 30, 2017, to meet the requirements of the California Debt
Limit Allocation Committee.
CHILDREN'S IMPACT STATEMENT:
The Carena Scattered Site Renovation project supports indicator number 3: Families are Economically
Self-Sufficient.
ATTACHMENTS
Carena Loan Agreement
Carena Deed of Trust
Carena Intercreditor Agreement
Elaine Null Promissory Note
Elaine Null Restructured Promissory Note
Elaine Null HOME_CDBG Regulatory Agreement
Elaine Null County Regulatory Agreement
Elaine Null Notice of Affordability Restrictions
Elaine Null_Carena Assignment Assumption Agreement
Riley New Promissory Note
Riley Restructured Promissory Note
Riley HOME_HOPWA Regulatory Agreement
Riley County Regulatory Agreement
Riley_Carena Assignment and Assumption Agreement
Camara Restructured Promissory Note
Camara County Regulatory Agreement
October 17, 2017 Contra Costa County Board of Supervisors 1033
Camara_Carena Assigment and Assumption Agreement
October 17, 2017 Contra Costa County Board of Supervisors 1034
1
863\102\2134750.4
DEVELOPMENT LOAN AGREEMENT
(Carena Apartments)
This Development Loan Agreement (the "Agreement") is dated October___, 2017, and is
between the County of Contra Costa, a political subdivision of the State of California (the
"County"), and Carena Associates, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this Agreement.
B. Borrower is acquiring from Resources for Community Development, a California
nonprofit public benefit corporation (the "Riley Seller" or "RCD") that certain real property
located at 2050, 2051, and 2061 Riley Court in the City of Concord, County of Contra Costa,
State of California, as more particularly described in Exhibit A-1 (the "Riley Property"). The
Riley Property is improved with forty-eight (48) units of affordable housing and attendant site
improvements (the "Riley Improvements").
C. Borrower is acquiring from Camara Housing Associates L.P., a California limited
partnership (the "Camara Seller") that certain real property located at 2501, 2513, 2525, 2530,
2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle in the City of Concord, County of
Contra Costa, State of California, as more particularly described in Exhibit A-2 (the "Camara
Property"). The Camara Property is improved with fifty-one (51) units of affordable housing and
attendant site improvements (the "Camara Improvements").
D. Borrower is acquiring from 112 Alves Lane Partners, a California limited
partnership (the "Elaine Null Seller") that certain real property located at 112 Alves Lane and
300-310 Water Street in the community of Bay Point, County of Contra Costa, State of
California, as more particularly described in Exhibit A-3 (the "Elaine Null Property"). The
Elaine Null Property is improved with fourteen (14) units of affordable housing and attendant
site improvements (the "Elaine Null Improvements").
E. The Riley Improvements, the Camara Improvements, and the Elaine Null
Improvements, are collectively referred to as the "Improvements." The Riley Property, the
Camara Property, and the Elaine Null Property, are collectively referred to as the "Property."
The Improvements and the Property are collectively referred to as the "Development."
F. The Improvements are in need of rehabilitation. To maximize the amount of
rehabilitation that may be performed on the Improvements and to provide for a common scheme
of financing for the Development, the rehabilitation will be financed with a single issuance by
the County of Tax-Exempt Multifamily Housing Revenue Bonds, and a single allocation of low
income housing tax credits from the California Tax Credit Allocation Committee ("TCAC").
G. The County previously provided loans to the Sellers as described in more detail in
Section 2.1 below. In support of the rehabilitation of the Improvements and the common scheme
of financing, the County has agreed to restructure the Original County Loans and consent to their
October 17, 2017 Contra Costa County Board of Supervisors 1035
2
863\102\2134750.4
assignment to Borrower, and provide the New County Loans to Borrower. The New County
Loans are more particularly described in Section 2.2 below.
H. The Restructured County Loans and New County Loans include the following
financing sources: (i) Home Investment Partnerships Act funds from the United States
Department of Housing and Urban Development ("HUD") pursuant to the Cranston-Gonzales
National Housing Act of 1990 ("HOME Funds"), which must be used in accordance with 24
C.F.R. Part 92 (the "HOME Regulations"); (ii) Housing Opportunities for Persons with AIDS
Program funds from HUD pursuant to the HOPWA Program ("HOPWA Funds") which are
available to and administered by the County, as a subrecipient of the City of Oakland, which is
the representative for the Alameda-Contra Costa County Eligible Metropolitan Area, and which
must be used in accordance with 24 C.F.R. Section 574 et seq.; (iii) funds from HUD under Title
I of the Housing and Community Development Act of 1974, as amended ("CDBG Funds")
which must be used in accordance with 24 C.F.R. Part 570; and (iv) Low and Moderate Income
Housing Asset funds assumed by the County as the Successor Housing Agency to the County
Redevelopment Agency (the "Housing Funds") which must be used in compliance with the
Community Redevelopment Law (Health and Safety Code Section 33000 et seq.) as amended by
Health and Safety Code Section 34176.1.
I. The sum of the combined Restructured County Loans and New County Loans is
________________________________Dollars ($___________________) (the "Combined
County Loan"). The Combined County Loan is evidenced by the Notes, the Regulatory
Agreements, Affordability Notice, and the Intercreditor Agreement, and is secured by the Deed
of Trust.
J. Due to the assistance provided Borrower through the Combined County Loan, the
County is designating fifty-three (53) units of affordable housing as assisted by the County (the
"County-Assisted Units"). The County-Assisted Units are comprised of twenty-eight (28) units
at the Riley Improvements, eleven (11) units at the Camara Improvements, and fourteen (14)
units at the Elaine Null Improvements.
K. Concord has found the Development exempt from the requirements of the
California Environmental Quality Act (Public Resources Code Sections 21000 et seq.)
("CEQA") as the rehabilitation of existing improvements, and the County has found the
Development exempt from the requirements of CEQA as the rehabilitation of existing
improvements.
L. In accordance with the National Environmental Policy Act of 1969, as amended
(42 U.S.C. 4321-4347) ("NEPA"), the County has completed and approved all applicable
environmental review for the activities proposed to be undertaken under this Agreement.
The parties therefore agree as follows:
October 17, 2017 Contra Costa County Board of Supervisors 1036
3
863\102\2134750.4
AGREEMENT
ARTICLE 1 DEFINITIONS AND EXHIBITS
Section 1.1 Definitions.
The following terms have the following meanings:
(a) "Accessibility Requirements" has the meaning set forth in Section 3.9
below.
(b) "Agreement" means this Development Loan Agreement.
(c) "Annual Operating Expenses" means for each calendar year, the following
costs reasonably and actually incurred for operation and maintenance of the Development:
(i) property taxes and assessments imposed on the Development;
(ii) debt service currently due on a non-optional basis (excluding debt
service due from residual receipts or surplus cash of the Development) on the CCRC Loan;
(iii) on-site service provider fees for tenant social services, provided the
County has approved, in writing, the plan and budget for such services before such services
begin;
(iv) fees paid to the Issuer with respect to the Bonds;
(v) property management fees and reimbursements, on–site property
management office expenses, and salaries of property management and maintenance personnel,
not to exceed amounts that are standard in the industry and which are pursuant to a management
contract approved by the County;
(vi) the Partnership/Asset Fee and/or payments up to the amount of the
Partnership/Asset Fee made against the RCD Loan;
(vii) fees for accounting, audit, and legal services incurred by
Borrower's general partner in the asset management of the Development, not to exceed amounts
that are standard in the industry, to the extent such fees are not included in the Partnership/Asset
Fee;
(viii) premiums for insurance required for the Improvements to satisfy
the requirements of any lender of Approved Financing;
(ix) utility services not paid for directly by tenants, including water,
sewer, and trash collection;
(x) maintenance and repair expenses and services;
October 17, 2017 Contra Costa County Board of Supervisors 1037
4
863\102\2134750.4
(xi) any annual license or certificate of occupancy fees required for
operation of the Development;
(xii) security services;
(xiii) advertising and marketing;
(xiv) cash deposited into the Replacement Reserve Account in the
amount set forth in Section 4.2(a);
(xv) cash deposited into the Operating Reserve Account to maintain the
amount set forth in Section 4.2(b) (excluding amounts deposited to initially capitalize the
account);
(xvi) payment of any previously unpaid portion of Developer Fee
(without interest), not to exceed the amount set forth in Section 3.17;
(xvii) extraordinary operating costs specifically approved in writing by
the County;
(xviii) payments of deductibles in connection with casualty insurance
claims not normally paid from reserves, the amount of uninsured losses actually replaced,
repaired or restored, and not normally paid from reserves, and other ordinary and reasonable
operating expenses approved in writing by the County and not listed above.
Annual Operating Expenses do not include the following: depreciation,
amortization, depletion or other non-cash expenses, initial deposits to capitalize a reserve
account, any amount expended from a reserve account, and any capital cost associated with the
Development.
(d) "Annual Payment" has the meaning in Section 2.10(a).
(e) "Approved Development Budget" means the proforma development
budget, including sources and uses of funds, as approved by the County, and attached hereto and
incorporated herein as Exhibit B.
(f) "Approved Financing" means all of the following loans, grants and equity
obtained by Borrower and approved by the County for the purpose of financing the acquisition of
the Property and rehabilitation of the Development:
(i) the New Concord Loan;
(ii) the Original Concord Loan;
(iii) County of Contra Costa Multifamily Housing Revenue Bonds
(Carena Scattered Site Renovation) Series 2017A issued by the County of Contra Costa (the
"Issuer") in the approximate amount of _______________________ Dollars
($_______________) (the "Bonds"), that are purchased by the Bank and the sale proceeds of
which are loaned to Borrower (the "Bank Loan") which will convert to a permanent loan from
October 17, 2017 Contra Costa County Board of Supervisors 1038
5
863\102\2134750.4
CCRC in the approximate amount of ____________________ Dollars ($_______________) (the
"CCRC Loan");
(iv) the Low Income Housing Tax Credit investor equity funds in the
approximate amount of ___________________________ Dollars ($__________________) (the
"Tax Credit Investor Equity") provided by the Investor Limited Partner;
(v) the loan from RCD in the approximate amount of
___________________________ Dollars ($__________________) (the "RCD Loan");
(vi) the loan from RCD of Development reserves in the approximate
amount of ___________________________ Dollars ($__________________) (the "Reserve
Loan"); and
(vii) the capital contribution from Borrower's general partner in the
approximate amount of ______________ Dollars ($______) (the "GP Capital Contribution").
(g) "Assignment Agreements" means collectively, the Camara Assignment
Agreement, the Riley Assignment Agreement, and the Elaine Null Assignment Agreement.
(h) "Available Net Proceeds" means the result obtained by multiplying the
Net Proceeds of Permanent Financing by 0.75.
(i) "Bank" means Bank of America, N.A., a national banking association, and
its successors and assigns.
(j) "Bank Loan" has the meaning set forth in Section 1.1(f)(iii).
(k) "Bid Package" means the package of documents Borrower's general
contractor is required to distribute to potential bidders as part of the process of selecting
subcontractors for the Development. The Bid Package is to include the following: (i) an
invitation to bid; (ii) copy of the proposed construction contract; (iii) a form of bid guarantee that
is reasonably acceptable to the County that guarantees, at a minimum, an amount equal to five
percent (5%) of the bid price; and (iv) all Construction Plans.
(l) "Bonds" has the meaning set forth in Section 1.1(f)(iii).
(m) "Borrower" has the meaning set forth in the first paragraph of this
Agreement.
(n) "Camara Assignment Agreement" means the Assignment, Assumption and
Consent Agreement dated October___, 2017, by and among the Camara Seller, the County, and
Borrower, pursuant to which the Camara Seller is assigning the Original Camara Loan to
Borrower and Borrower is assuming the Original Camara Loan, as consented to by the County.
(o) "Camara County Regulatory Agreement" means the Regulatory
Agreement and Declaration of Restrictive Covenants of even date herewith, between the County
and Borrower evidencing County requirements applicable to the County-Assisted Units located
in the Camara Improvements, to be recorded against the Camara Property.
October 17, 2017 Contra Costa County Board of Supervisors 1039
6
863\102\2134750.4
(p) "Camara Improvements" has the meaning set forth in Paragraph C of the
Recitals.
(q) "Camara Property" has the meaning set forth in Paragraph C of the
Recitals.
(r) "Camara Seller" has the meaning set forth in Paragraph C of the Recitals.
(s) "CCRC" means California Community Reinvestment Corporation, a
California nonprofit public benefit corporation, and its successors and assigns.
(t) "CCRC Loan" has the meaning set forth in Section 1.1(f)(iii).
(u) "CDBG Funds" has the meaning set forth in Paragraph H of the Recitals.
(v) "CEQA" has the meaning set forth in Paragraph K of the Recitals.
(w) "Closing" means the date that Borrower acquires the Property and the
grant deeds evidencing such acquisition are recorded in the Official Records.
(x) "Concord" means the City of Concord, California, a municipal
corporation.
(y) "Combined Concord Loan" means the Original Concord Loan plus the
New Concord Loan.
(z) "Combined County Loan" has the meaning set forth in Paragraph I of the
Recitals.
(aa) "Commencement of Construction" has the meaning set forth in
Section 3.5.
(bb) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by Concord and the County to certify that the Development may
be legally occupied.
(cc) "Construction Plans" means all construction documentation upon which
Borrower and Borrower's general contractor rely in rehabilitating all the Improvements on the
Property (including the units in the Development, landscaping, parking, and common areas) and
includes, but is not limited to, final architectural drawings, landscaping plans and specifications,
final elevations, building plans and specifications (also known as "working drawings").
(dd) "County" has the meaning set forth in the first paragraph of this
Agreement.
(ee) "County-Assisted Units" has the meaning set forth in Paragraph J of the
Recitals.
(ff) "County Loan Prorata Percentage" means forty-five percent (45%).
October 17, 2017 Contra Costa County Board of Supervisors 1040
7
863\102\2134750.4
(gg) "County Redevelopment Agency" means the former Redevelopment
Agency of the County of Contra Costa, whose obligations have been assumed by the County as
the Successor Housing Agency pursuant to California Health and Safety Code Section 34176(a).
(hh) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement, and Fixture Filing of even date herewith among Borrower, as trustor, North
American Title Company, as trustee, and the County, as beneficiary, that will encumber the
Property to secure repayment of the Combined County Loan and performance of the covenants
of the Loan Documents.
(ii) "Default Rate" means the lesser of the maximum rate permitted by law
and ten percent (10%) per annum.
(jj) "Developer Fee" has the meaning set forth in Section 3.17.
(kk) "Development" has the meaning set forth in Paragraph E of the Recitals.
(ll) "Elaine Null Affordability Notice" means the Notice of Affordability
Restrictions on Transfer of Property between Borrower and the County of even date herewith,
associated with the Housing Funds, to be recorded against the Elaine Null Property.
(mm) "Elaine Null Assignment Agreement" means the Assignment, Assumption
and Consent Agreement dated October______, 2017, by and among the Elaine Null Seller, the
County, and Borrower, pursuant to which the Elaine Null Seller is assigning the Original Elaine
Null Loan to Borrower and Borrower is assuming the Original Elaine Null Loan, as consented to
by the County.
(nn) "Elaine Null County Regulatory Agreement" means the Regulatory
Agreement and Declaration of Restrictive Covenants of even date herewith, between the County
and Borrower evidencing County requirements applicable to the County-Assisted Units located
in the Elaine Null Improvements, to be recorded against the Elaine Null Property.
(oo) "Elaine Null HOME/CDBG Regulatory Agreement" means the
Regulatory Agreement and Declaration of Restrictive Covenants of even date herewith, between
the County and Borrower evidencing HUD requirements applicable to the County-Assisted Units
located in the Elaine Null Improvements, to be recorded against the Elaine Null Property.
(pp) "Elaine Null Improvements" has the meaning set forth in Paragraph D of
the Recitals.
(qq) "Elaine Null Property" has the meaning set forth in Paragraph D of the
Recitals.
(rr) "Elaine Null Seller" has the meaning set forth in Paragraph D of the
Recitals.
(ss) "Eligible Household" means a household qualified to occupy a New
HOME-Assisted Unit pursuant to the Riley HOME/HOPWA Regulatory Agreement and the
Elaine Null HOME/CDBG Regulatory Agreement.
October 17, 2017 Contra Costa County Board of Supervisors 1041
8
863\102\2134750.4
(tt) "Event of Default" has the meaning set forth in Section 6.1.
(uu) "Fifteen Year Compliance Period" means the fifteen (15) year compliance
period as described in Section 42(i)(1) of the Internal Revenue Code of 1986, as amended.
(vv) "Final Cost Certification" has the meaning set forth in Section 4.3.
(ww) "Final Development Cost" means the total of the cost of acquisition and
rehabilitation of the Development as shown on the Final Cost Certification.
(xx) "GP Capital Contribution" has the meaning set forth in Section 1.1(f)(vii).
(yy) "Gross Revenue" means for each calendar year, all revenue, income,
receipts, and other consideration actually received from the operation and leasing of the
Development. Gross Revenue includes, but is not limited to:
(i) all rents, fees and charges paid by tenants;
(ii) Section 8 payments or other rental subsidy payments received for
the dwelling units;
(iii) deposits forfeited by tenants;
(iv) all cancellation fees;
(v) price index adjustments and any other rental adjustments to leases
or rental agreements;
(vi) net proceeds from vending and laundry room machines;
(vii) the proceeds of business interruption or similar insurance not paid
to senior lenders;
(viii) the proceeds of casualty insurance not used to rebuild the
Development and not paid to senior lenders; and
(ix) condemnation awards for a taking of part or all of the
Development for a temporary period.
Gross Revenue does not include tenants' security deposits, loan proceeds,
unexpended amounts (including interest) in any reserve account, required deposits to reserve
accounts, capital contributions or similar advances.
(zz) "Hazardous Materials" means: (i) any substance, material, or waste that is
petroleum, petroleum-related, or a petroleum by-product, asbestos or asbestos-containing
material, polychlorinated biphenyls, flammable, explosive, radioactive, freon gas, radon, or a
pesticide, herbicide, or any other agricultural chemical, and (ii) any waste, substance or material
defined as or included in the definition of "hazardous substances," "hazardous wastes,"
October 17, 2017 Contra Costa County Board of Supervisors 1042
9
863\102\2134750.4
"hazardous materials," "toxic materials", "toxic waste", "toxic substances," or words of similar
import under any Hazardous Materials Law.
(aaa) "Hazardous Materials Claims" means with respect to the Property (i) any
and all enforcement, cleanup, removal or other governmental or regulatory actions instituted,
completed or threatened against Borrower or the Property pursuant to any Hazardous Materials
Law; and (ii) all claims made or threatened by any third party against Borrower or the Property
relating to damage, contribution, cost recovery compensation, loss or injury resulting from any
Hazardous Materials.
(bbb) "Hazardous Materials Law" means any federal, state or local laws,
ordinances, or regulations relating to any Hazardous Materials, health, industrial hygiene,
environmental conditions, or the regulation or protection of the environment, and all
amendments thereto as of this date and to be added in the future and any successor statute or rule
or regulation promulgated thereto.
(ccc) "HOME Funds" has the meaning set forth in Paragraph H of the Recitals.
(ddd) "HOME Regulations" has the meaning set forth in Paragraph H of the
Recitals.
(eee) "HOPWA Funds" has the meaning set forth in Paragraph H of the
Recitals.
(fff) "Housing Authority" means the Housing Authority of Contra Costa
County.
(ggg) "Housing Funds" has the meaning set forth in Paragraph H of the Recitals
(hhh) "HUD" has the meaning set forth in Paragraph H of the Recitals.
(iii) "Improvements" has the meaning set forth in Paragraph E of the Recitals.
(jjj) "Intercreditor Agreement" means that certain intercreditor agreement of
even date herewith entered into by and among Concord, the County, and Borrower related to the
Combined Concord Loan, and the Combined County Loan to be recorded against the property.
(kkk) "Investor Limited Partner" means, collectively, Bank of America, N.A., a
national banking association, Banc of America CDC Special Holding Company, Inc., a North
Carolina corporation, and their successors and assigns.
(lll) "Issuer" has the meaning set forth in Section 1.1(f)(iii).
(mmm) "Lenders' Share of Residual Receipts" means seventy-five percent (75%)
of Residual Receipts.
(nnn) "Loan Documents" means this Agreement, the Notes, the Regulatory
Agreements, the Intercreditor Agreement, the Affordability Notice, and the Deed of Trust.
October 17, 2017 Contra Costa County Board of Supervisors 1043
10
863\102\2134750.4
(ooo) "NEPA" has the meaning set forth in Paragraph L of the Recitals.
(ppp) "Net Proceeds of Permanent Financing" means the amount by which
Permanent Financing exceeds the Final Development Costs.
(qqq) "New Concord Loan" means the not-to-exceed One Million One Hundred
Thousand Dollar ($1,100,000) loan from Concord to Borrower, pursuant to an Amended and
Restated Loan Agreement by and among Concord, RCD, the Camara Seller, and Borrower dated
October____, 2017.
(rrr) "New County Loans" means the New Elaine Null Loan and the New Riley
Loan having a combined principal balance of Nine Hundred Twenty-Five Thousand Dollars
($925,000).
(sss) "New Elaine Null Loan" has the meaning set forth in Section 2.2(c)(iii).
(ttt) "New Elaine Null Note" has the meaning set forth in Section 2.2(c)(iii).
(uuu) "New HOME-Assisted Units" means the HOME-Assisted Units as defined
in the Riley HOME Regulatory Agreement and the HOME/CDBG-Assisted Units as defined in
the Elaine Null HOME/CDBG Regulatory Agreement.
(vvv) "New Riley Loan" has the meaning set forth in Section 2.2(a)(ii).
(www) "New Riley Note" has the meaning set forth in Section 2.2(a)(ii).
(xxx) "Notes" means collectively, the New Riley Note, the Restructured Riley
Note, the Restructured Camara Note, the New Elaine Null Note, and the Restructured Elaine
Null Note.
(yyy) "Official Records" means the official records of Contra Costa County.
(zzz) "Operating Reserve Account" has the meaning set forth in Section 4.2(b).
(aaaa) "Original Camara Deed of Trust" has the meaning set forth in Section
2.1(b).
(bbbb) "Original Camara Intercreditor Agreement" has the meaning set forth in
Section 2.1(b).
(cccc) "Original Camara Loan" has the meaning set forth in Section 2.1(b).
(dddd) "Original Camara Loan Agreement" has the meaning set forth in Section
2.1(b).
(eeee) "Original Camara Note" has the meaning set forth in Section 2.1(b).
(ffff) "Original Camara Regulatory Agreement" has the meaning set forth in
Section 2.1(b).
October 17, 2017 Contra Costa County Board of Supervisors 1044
11
863\102\2134750.4
(gggg) "Original Concord Loan" means collectively, (i) the Two Million Five
Hundred Sixty Thousand Dollar ($2,560,000) loan from Concord to the Camara Seller as
assigned to and assumed by Borrower, and restructured and so that the new principal amount is
__________________ Dollars ($__________) and (ii) the One Million Ninety-Eight Thousand
Dollar ($1,098,000) loan from Concord to the Riley Seller as assigned to and assumed by
Borrower, and restructured and so that the new principal amount is __________________
Dollars ($__________).
(hhhh) "Original County Loans" means collectively, the Original Riley HOME
Loan, the Original Riley HOPWA Loan, the Original Camara Loan, the Original Elaine Null
HOME/CDBG Loan, and the Original Elaine Null Agency Loan.
(iiii) "Original Elaine Null Agency Deed of Trust" has the meaning set forth in
Section 2.1(c)(ii).
(jjjj) "Original Elaine Null Agency Loan" has the meaning set forth in Section
2.1(c)(ii).
(kkkk) "Original Elaine Null Agency Loan Agreement" has the meaning set forth
in Section 2.1(c)(ii).
(llll) "Original Elaine Null Agency Note" has the meaning set forth in Section
2.1(c)(ii).
(mmmm) "Original Elaine Null Agency Regulatory Agreement" has the meaning set
forth in Section 2.1(c)(ii).
(nnnn) "Original Elaine Null CDBG/HOME Deed of Trust" has the meaning set
forth in Section 2.1(c)(i).
(oooo) "Original Elaine Null CDBG/HOME Loan" has the meaning set forth in
Section 2.1(c)(i).
(pppp) "Original Elaine Null CDBG/HOME Loan Agreement" has the meaning
set forth in Section 2.1(c)(i).
(qqqq) "Original Elaine Null CDBG/HOME Regulatory Agreement" has the
meaning set forth in Section 2.1(c)(i).
(rrrr) "Original Elaine Null CDBG Note" has the meaning set forth in Section
2.1(c)(i).
(ssss) "Original Elaine Null HOME Note" has the meaning set forth in Section
2.1(c)(i).
(tttt) "Original Elaine Null Intercreditor Agreement" has the meaning set forth
in Section 2.1(c)(i).
(uuuu) "Original Riley HOME Deed of Trust" has the meaning set forth in
October 17, 2017 Contra Costa County Board of Supervisors 1045
12
863\102\2134750.4
Section 2.1(a)(i).
(vvvv) "Original Riley HOME Loan" has the meaning set forth in Section
2.1(a)(i).
(wwww) "Original Riley HOME Loan Agreement" has the meaning set forth in
Section 2.1(a)(i).
(xxxx) "Original Riley HOME Note" has the meaning set forth in Section
2.1(a)(i).
(yyyy) "Original Riley HOME Regulatory Agreement" has the meaning set forth
in Section 2.1(a)(i).
(zzzz) "Original Riley HOPWA Deed of Trust" has the meaning set forth in
Section 2.1(a)(ii).
(aaaaa) "Original Riley HOPWA Loan" has the meaning set forth in Section
2.1(a)(ii).
(bbbbb) "Original Riley HOPWA Loan Agreement" has the meaning set forth in
Section 2.1(a)(ii).
(ccccc) "Original Riley HOPWA Note" has the meaning set forth in Section
2.1(a)(ii).
(ddddd) "Original Riley HOPWA Regulatory Agreement" has the meaning set
forth in Section 2.1(a)(ii).
(eeeee) "Original Riley Intercreditor Agreement" has the meaning set forth in
Section 2.1(a)(i).
(fffff) "Partnership Agreement" means the Amended and Restated Agreement of
Limited Partnership, dated on or about the date of recordation of the Deed of Trust, that governs
the operation and organization of Borrower as a California limited partnership.
(ggggg) "Partnership/Asset Fee" means (i) partnership management fees (including
any asset management fees) payable pursuant to the Partnership Agreement to any partner or
affiliate of Borrower or any affiliate of a partner of Borrower, if any, during the Fifteen Year
Compliance Period, and (ii) after the expiration of the Fifteen Year Compliance Period asset
management fees payable to Borrower, in the amounts approved by the County as set forth in
Section 3.18.
(hhhhh) "Permanent Conversion" means the date the Bank Loan converts to the
CCRC Loan.
(iiiii) "Permanent Financing" means the sum of the following amounts: (i) the
CCRC Loan; (ii) the Combined County Loan; (iii) the Combined Concord Loan; (iv) the RCD
Loan; (v) the Reserve Loan; (vi) the Tax Credit Investor Equity; and (vii) the GP Capital
October 17, 2017 Contra Costa County Board of Supervisors 1046
13
863\102\2134750.4
Contribution.
(jjjjj) "Property" has the meaning set forth in Paragraph E of the Recitals.
(kkkkk) "RCD" has the meaning set forth in Paragraph B of the Recitals.
(lllll) "RCD Loan" has the meaning set forth in Section 1.1(f)(v).
(mmmmm) "Regulatory Agreements" means the Riley HOME/HOPWA Regulatory
Agreement, the Riley County Regulatory Agreement, the Camara County Regulatory
Agreement, the Elaine Null HOME/CDBG Regulatory Agreement, and the Elaine Null County
Regulatory Agreement.
(nnnnn) "Rehabilitation Standards" mean the Minimum Multi-Family Housing
Rehabilitation Standards dated March 2017 and prepared by the County.
(ooooo) "Rental Shortfall Due Date" has the meaning set forth in Section 2.10(c).
(ppppp) "Rental Shortfall Payment" has the meaning set forth in Section 2.10(c).
(qqqqq) "Replacement Reserve Account" has the meaning set forth in Section
4.2(a).
(rrrrr) "Reserve Loan" has the meaning set forth in Section 1.1(f)(vi).
(sssss) "Residual Receipts" means for each calendar year, the amount by which
Gross Revenue exceeds Annual Operating Expenses.
(ttttt) "Restructured County Loans" means the Restructured Riley Loan, the
Restructured Camara Loan, and the Restructured Elaine Null Loan, with a combined principal
balance of $______________________.
(uuuuu) "Restructured Camara Loan" has the meaning set forth in Section 2.2(b).
(vvvvv) "Restructured Camara Note" has the meaning set forth in Section 2.2(b).
(wwwww) "Restructured Elaine Null Agency Loan" has the meaning set forth in
Section 2.2(c)(ii).
(xxxxx) "Restructured Elaine Null CDBG/HOME Loan" has the meaning set forth
in Section 2.2(c)(i).
(yyyyy) "Restructured Elaine Null Loan" has the meaning set forth in Section
2.2(c)(ii).
(zzzzz) "Restructured Elaine Null Note" has the meaning set forth in Section
2.2(c)(ii).
(aaaaaa) "Restructured Riley HOME Loan" has the meaning set forth in Section
October 17, 2017 Contra Costa County Board of Supervisors 1047
14
863\102\2134750.4
2.2(a)(i).
(bbbbbb) "Restructured Riley Loan" has the meaning set forth in Section 2.2(a)(i).
(cccccc) "Restructured Riley Note" has the meaning set forth in Section 2.2(a)(i).
(dddddd) "Retention Amount" means Twenty Thousand Dollars ($20,000) of the
New County Loans, the disbursement of which is described in Section 2.9.
(eeeeee) "Riley Assignment Agreement" means the Assignment, Assumption and
Consent Agreement dated October___, 2017, by and among the Riley Seller, the County, and
Borrower, pursuant to which the Riley Seller is assigning the Original Riley Loan to Borrower
and Borrower is assuming the Original Riley Loan, as consented to by the County.
(ffffff) "Riley County Regulatory Agreement" means the Regulatory Agreement
and Declaration of Restrictive Covenants of even date herewith, between the County and
Borrower evidencing County requirements applicable to the County-Assisted Units located in the
Riley Improvements, to be recorded against the Riley Property.
(gggggg) "Riley HOME/HOPWA Regulatory Agreement" means the Regulatory
Agreement and Declaration of Restrictive Covenants of even date herewith, between the County
and Borrower evidencing HUD requirements applicable to the County-Assisted Units located in
the Riley Improvements, to be recorded against the Riley Property.
(hhhhhh) "Riley Improvements" has the meaning set forth in Paragraph B of the
Recitals.
(iiiiii) "Riley Property" has the meaning set forth in Paragraph B of the Recitals.
(jjjjjj) "Riley Seller" has the meaning set forth in Paragraph B of the Recitals.
(kkkkkk) "Sellers" means collectively the Riley Seller, the Camara Seller, and the
Elaine Null Seller.
(llllll) "Senior Loan" has the meaning set forth in Section 2.7.
(mmmmmm) "Statement of Residual Receipts" means an itemized statement of Residual
Receipts.
(nnnnnn) "Tax Credit Investor Equity" has the meaning set forth in
Section 1.1(f)(iv).
(oooooo) "TCAC" has the meaning set forth in Paragraph F of the Recitals.
(pppppp) "Tenant" means the tenant household that occupies a unit in the
Development.
(qqqqqq) "Term" means the period of time that commences on the date of this
Agreement, and expires, unless sooner terminated in accordance with this Agreement, on the
October 17, 2017 Contra Costa County Board of Supervisors 1048
15
863\102\2134750.4
fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the fifty-seventh
(57th) anniversary of this Agreement.
(rrrrrr) "Transfer" has the meaning set forth in Section 4.13 below.
Section 1.2 Exhibits
The following exhibits are attached to this Agreement and incorporated into this
Agreement by this reference:
Exhibit A-1: Legal Description of the Riley Property
Exhibit A-2: Legal Description of the Camara Property
Exhibit A-3: Legal Description of the Elaine Null Property
Exhibit B: Approved Development Budget
Exhibit C: NEPA Mitigation Requirements
ARTICLE 2 LOAN PROVISIONS
Section 2.1 Overview of Original Development Loans.
(a) Riley Court Loans.
(i) Original Riley HOME Loan. The County made a loan of Three
Hundred Forty-Two Thousand Dollars ($342,000) in HOME Funds to RCD on May 29, 1997
(the "Original Riley HOME Loan"). The Original Riley HOME Loan was evidenced by that
certain HOME Loan Agreement dated May 29, 1997, between the County and RCD (the
"Original Riley HOME Loan Agreement") and that certain promissory note executed by RCD
for the benefit of the County dated May 29, 1997 (the "Original Riley HOME Note"). The
Original Riley HOME Loan was secured against the Riley Property by a Deed of Trust with
Assignment of Rents and Security Agreement dated May 29, 1997, executed by RCD and
recorded in the Official Records on June 6, 1997, as Instrument No. 97-0098016-00 (the
"Original Riley HOME Deed of Trust"). In connection with the Original Riley HOME Loan,
RCD and the County entered into a Regulatory Agreement and Declaration of Restrictive
Covenants dated May 29, 1997, recorded in the Official Records against the Riley Property on
June 6, 1997, as Instrument No. 97-0098014-00 (the "Original Riley HOME Regulatory
Agreement"). The Original Riley HOME Loan was also evidenced by an Intercreditor
Agreement by and among the County, Concord, and RCD dated May 29, 1997, recorded in the
Official Records against the Riley Property on June 6, 1997, as Instrument No. 97-0098017-00
(the "Original Riley Intercreditor Agreement").
(ii) Original Riley HOPWA Loan. The County made a loan of One
Hundred Ninety-One Thousand Dollars ($191,000) in HOPWA Funds to RCD on October 3,
2011, which amount was increased to Five Hundred Thirty Thousand Dollars ($530,000) on May
5, 2015 (the "Original Riley HOPWA Loan"). The Original Riley HOPWA Loan was evidenced
by that certain Amended and Restated County HOPWA Loan Agreement dated May 5, 2015,
between the County and RCD (the "Original Riley HOPWA Loan Agreement") and that certain
October 17, 2017 Contra Costa County Board of Supervisors 1049
16
863\102\2134750.4
amended and restated promissory note executed by RCD for the benefit of the County dated May
5, 2015 (the "Original Riley HOPWA Note"). The Original Riley HOPWA Loan was secured
against the Riley Property by an Amended and Restated Deed of Trust with Assignment of Rents
and Security Agreement dated May 05, 2015, executed by RCD and recorded in the Official
Records on May 14, 2015, as Instrument No. 2015-0095229-00 (the "Original Riley HOPWA
Deed of Trust"). In connection with the Original Riley HOPWA Loan, RCD and the County
entered into an Amended and Restated Regulatory Agreement and Declaration of Restrictive
Covenants dated May 05, 2015, recorded in the Official Records against the Riley Property on
May 14, 2015, as Instrument No. 2015-0095228-00 (the "Original Riley HOPWA Regulatory
Agreement").
(b) Original Camara Circle Loans. The County made a loan of Eight Hundred
Fifty Thousand Dollars ($850,000) in HOME Funds to the Camara Seller on July 25, 2000 (the
"Original Camara Loan"). The Original Camara Loan was evidenced by that certain HOME
Loan Agreement dated July 25, 2000, between the County and the Camara Seller (the "Original
Camara Loan Agreement") and that certain promissory note executed by the Camara Seller for
the benefit of the County dated July 25, 2000 (the "Original Camara Note"). The Original
Camara Loan was secured against the Camara Property by a Deed of Trust with Assignment of
Rents and Security Agreement dated November 1, 2000, executed by the Camara Seller and
recorded in the Official Records on November 30, 2000, as Instrument No. 2000-0268403-00
(the "Original Camara Deed of Trust"). In connection with the Original Camara Loan, the
Camara Seller and the County entered into a Regulatory Agreement and Declaration of
Restrictive Covenants dated November 1, 2000, recorded in the Official Records against the
Camara Property on November 30, 2000, as Instrument No. 2000-0268404-00 (the "Original
Camara Regulatory Agreement"). The Original Camara Loan was also evidenced by an
Intercreditor Agreement by and among the County, Concord, and the Camara Seller dated
November 1, 2000, recorded in the Official Records against the Camara Property on November
30, 2000, as Instrument No. 2000-0268405-00 (the "Original Camara Intercreditor Agreement").
(c) Elaine Null Loans.
(i) CDBG/HOME Loan. The County made a loan of Five Hundred
Ten Thousand Dollars ($510,000) to RCD on October 28, 1993, later reduced to Four Hundred
Sixty Thousand Dollars ($460,000) on July 26, 1994 (the "Original Elaine Null CDBG/HOME
Loan"), as assigned to the Elaine Null Seller. The Original Elaine Null CDBG/HOME Loan was
made up of Three Hundred Ninety Thousand Dollars ($390,000) in HOME Funds and Seventy
Thousand Dollars ($70,000) in CDBG Funds. The Original Elaine Null CDBG/HOME Loan
was evidenced by that certain CDBG/HOME Loan Agreement dated October 23, 1993, between
the County and RCD (the "Original Elaine Null CDBG/HOME Loan Agreement"), that certain
promissory note executed by RCD for the benefit of the County dated October 29, 1993, in the
amount of Four Hundred Forty Thousand Dollars ($440,000) (the "Original Elaine Null HOME
Note"), and that certain promissory note executed by RCD for the benefit of the County dated
October 29, 1993, in the amount of Seventy Thousand Dollars ($70,000) (the "Original Elaine
Null CDBG Note"). The Original Elaine Null CDBG//HOME Loan was secured against the
Elaine Null Property by a Deed of Trust and Security Agreement dated October 28, 1993,
executed by RCD and recorded in the Official Records on November 1, 1993, as Instrument No.
93-318551 as modified on July 26, 1994, by a Modification to Deed of Trust and Security
October 17, 2017 Contra Costa County Board of Supervisors 1050
17
863\102\2134750.4
Agreement recorded in the Official Records on August 1, 1994, as Instrument No. 94 194932,
reducing the HOME loan to Three Hundred Ninety Thousand Dollars ($390,000) (the "Original
Elaine Null CDBG/HOME Deed of Trust"). In connection with the Original Elaine Null
CDBG/HOME Loan, RCD and the County entered into a Regulatory Agreement dated October
28, 1993, recorded in the Official Records on November 10, 1993 as Instrument No. 93-318550,
as amended by a First Amendment to Regulatory Agreement dated July 26, 1994 and recorded in
the Official Records on August 1, 1994, as Instrument No. 94-194933 (the "Original Elaine Null
CDBG/HOME Regulatory Agreement"). The Original Elaine Null HOME Loan was also
evidenced by an Intercreditor Agreement by and among the County, the County Redevelopment
Agency, and RCD dated October 28, 1993, recorded in the Official Records against the Elaine
Null Property on November 10, 1993, as Instrument No. 93-318554 (the "Original Elaine Null
Intercreditor Agreement").
(ii) Agency Loan. The County Redevelopment Agency made a loan
of Two Hundred Fifty Thousand Dollars ($250,000) in Housing Funds to RCD on April 3, 1993,
and increased on October 28, 1993 to Four Hundred Forty Thousand Dollars ($440,000) (the
"Original Elaine Null Agency Loan"), as assigned to the Elaine Null Seller. The Original Elaine
Null Agency Loan was evidenced by that certain Loan Agreement dated April 3, 1993, between
RCD and the County Redevelopment Agency as amended by that certain First Amendment to
Agency Loan Agreement dated October 28, 1993, increasing the loan to Four Hundred Forty
Thousand Dollars ($440,000) (the "Original Elaine Null Agency Loan Agreement"). The
Original Elaine Null Agency Loan was evidenced by that certain Promissory Note executed by
RCD for the benefit of the Agency dated April 3, 1993 (the "Original Elaine Null Agency
Note"). The Original Elaine Null Agency Loan was secured against the Elaine Null Property by
a Deed of Trust and Security Agreement dated July 26, 1994, executed by the Elaine Null Seller
and recorded in the Official Records on August 1, 1994, as Instrument No. 94-194935 (the
"Original Elaine Null Agency Deed of Trust"). In connection with the Original Elaine Null
Agency Loan, RCD and the County entered into a Regulatory Agreement and Declaration of
Restrictive Covenants dated October 28, 1993, recorded in the Official Records against the
Elaine Null Property on November 10, 1993, as Instrument No. 93-318552 as amended by a First
Amendment to Regulatory Agreement between the County and the Elaine Null Seller dated July
26, 1994, and recorded in the Official Records against the Elaine Null Property, as Instrument
No. 94-194934 (the "Original Elaine Null Agency Regulatory Agreement").
(d) Assignment and Assumption of Original County Loans. Concurrently
with the execution of this Agreement, Borrower is assuming the Original County Loans from the
Sellers, pursuant to the Assignment Agreements.
Section 2.2 Combined County Loan.
(a) Riley Loan Amount.
(i) The outstanding principal balance of the Original Riley HOME
Loan as of the date of this Agreement is $_________________. As of the date of this
Agreement: (i) the Original Riley HOME Loan has accrued interest from the date of
disbursement at a simple interest rate of three percent (3%). The interest accrued to date on the
Original Riley HOME Loan is $________________, which amount is being capitalized into the
outstanding principal balance on the Original Riley HOME Loan for a total of $______________
October 17, 2017 Contra Costa County Board of Supervisors 1051
18
863\102\2134750.4
(the " Restructured Riley HOME Loan"). The outstanding principal balance of the Original
Riley HOPWA Loan as of the date of this Agreement is $_________________. The
Restructured Riley HOME Loan and the Original Riley HOPWA Lo an are collectively referred
to as the "Restructured Riley Loan," evidenced by a promissory note executed by Borrower in
the amount of the Restructured Riley Loan for the benefit of the County (the "Restructured Riley
Note").
(ii) Through this Agreement, the County is loaning Borrower Six
Hundred Twenty-Five Thousand Dollars ($625,000) in HOME Funds (the "New Riley Loan"),
evidenced by a promissory note executed by Borrower in the amount of the New Riley Loan for
the benefit of the County (the "New Riley Note").
(b) Camara Loan Amount. The outstanding principal balance of the Original
Camara Loan as of the date of this Agreement is $_________________. As of the date of this
Agreement the Original Camara Loan has accrued interest from the date of disbursement at a
simple interest rate of three percent (3%). The interest accrued to date on the Original Camara
Loan is $________________, which amount is being capitalized into the outstanding principal
balance on the Original Camara HOME Loan for a total of $______________ (the "Restructured
Camara Loan") evidenced by a promissory note executed by Borrower in the amount of the
Restructured Camara Loan for the benefit of the County (the "Restructured Camara Note").
(c) Elaine Null Loan Amount.
(i) The outstanding principal balance of the Original Elaine Null
CDBG/HOME Loan as of the date of this Agreement is $_________________. As of the date of
this Agreement interest has accrued under the Original Elaine Null HOME Note from the date of
disbursement at a simple interest rate of five and eighty-four hundredths percent (5.84%) and
interest has accrued under the Original Elaine Null CDBG Note from the date of disbursement at
a simple interest rate of four percent (4%). The interest accrued to date on the Original Elaine
Null CDBG/HOME Loan is $________________, which amount is being capitalized into the
outstanding principal balance on the Original Elaine Null CDBG/HOME Loan for a total of
$______________ (the "Restructured Elaine Null CDBG/HOME Loan").
(ii) The outstanding principal balance of the Original Elaine Null
Agency Loan as of the date of this Agreement is $_________________. The Original Elaine
Null Agency Loan has accrued interest from the date of disbursement at a simple interest rate of
three percent (3%). The interest accrued to date on the Original Elaine Null Agency Loan is
$________________, which amount is being capitalized into the outstanding principal balance
on the Original Elaine Null Agency Loan for a total of $______________ (the "Restructured
Elaine Null Agency Loan"). The Restructured Elaine Null CDBG/HOME Loan and the
Restructured Elaine Loan Agency Loan are collectively referred to as the "Restructured Elaine
Null Loan," evidenced by a promissory note executed by Borrower in the amount of the
Restructured Elaine Null Loan for the benefit of the County (the "Restructured Elaine Null
Note").
(iii) Through this Agreement the County is loaning Borrower
____________________ Dollars ($______________), composed of Two Hundred Thousand
Dollars ($200,000) in HOME Funds and _______________ Dollars ($_______________) in
October 17, 2017 Contra Costa County Board of Supervisors 1052
19
863\102\2134750.4
CDBG Funds (the "New Elaine Null Loan"), evidenced by a promissory note executed by
Borrower in the amount of the New Elaine Null Loan for the benefit of the County (the "New
Elaine Null Note").
(d) Combined County Loan. The Combined County Loan equals the sum of
the Restructured County Loans and the New County Loans for a total amount of
$_______________. Upon satisfaction of the conditions set forth in Section 2.8 and Section 2.9
of this Agreement, the County shall lend to Borrower the Combined County Loan for the
purposes set forth in Section 2.5 of this Agreement. Borrower's obligation to repay the
Combined County Loan is evidenced by the Notes.
Section 2.3 New County Loan Documents.
(a) Loan Agreement. This Agreement replaces the following documents in
their entirety: the Original Camara Loan Agreement, the Original Riley HOME Loan Agreement,
the Original Riley HOPWA Loan Agreement, the Original Elaine Null CDBG/HOME Loan
Agreement, and the Original Elaine Null Agency Loan Agreement.
(b) Promissory Notes. At Closing, the County is cancelling the Original
Camara Note, the Original Riley HOPWA Note, the Original Riley HOME Note, the Original
Elaine Null CDBG Note, the Original Elaine Null HOME Note, and the Original Elaine Null
Agency Note, and Borrower will execute the Notes.
(c) Deed of Trust. At Closing, the County is reconveying the Original Riley
HOME Deed of Trust, the Original Riley HOPWA Deed of Trust, the Original Camara Deed of
Trust, the Original Elaine Null Agency Deed of Trust, and the Original Elaine Null
CDBG/HOME Deed of Trust, and recording the Deed of Trust as a lien against the Property.
(d) Regulatory Agreements; Affordability Notice. At Closing, the County is
terminating the Original Camara HOME Regulatory Agreement, the Original Elaine Null
Agency Regulatory Agreement, the Original Elaine Null CDBG/HOME Regulatory Agreement,
the Original Riley HOME Regulatory Agreement, and the Original Riley HOPWA Regulatory
Agreement, and record the Regulatory Agreements and Elaine Null Affordability Notice against
the Property.
(e) Intercreditor Agreements. At Closing, the County is terminating the
Original Elaine Null Intercreditor Agreement, and the Original Riley Intercreditor Agreement,
and recording the Intercreditor Agreement against the Property.
Section 2.4 Interest on Loans.
(a) Riley Loans.
(i) Original Riley Loan. Subject to the provisions of subsection (d)
below, interest accrues on the outstanding principal balance of the Restructured Riley Loan at a
rate of interest equal to ______________, compounding annually, commencing on the date of
the Restructured Riley Note. It is the intent that the interest rate stated in this Section 2.4(a)(i) is
the Applicable Federal Rate applicable to long-term loans with annual compounding, as
October 17, 2017 Contra Costa County Board of Supervisors 1053
20
863\102\2134750.4
calculated in accordance with Internal Revenue Code Section 1274(d) as of the date of the
Restructured Riley Note.
(ii) New Riley Loan. Subject to the provisions of subsection (d) below,
the New Riley Loan does not accrue any interest.
(b) Original Camara Loan. Subject to the provisions of subsection (d) below,
interest accrues on the outstanding principal balance of the Restructured Camara Loan at a rate
of interest equal to ______________, compounding annually, commencing on the date of the
Restructured Camara Note. It is the intent that the interest rate stated in this Section 2.3(a) is the
Applicable Federal Rate applicable to long-term loans with annual compounding, as calculated
in accordance with Internal Revenue Code Section 1274(d) as of the date of the Restructured
Camara Note.
(c) Elaine Null Loans.
(i) Original Elaine Null Loan. Subject to the provisions of subsection
(d) below, interest accrues on the outstanding principal balance of the Restructured Elaine Null
Loan at a rate of interest equal to ______________, compounding annually, commencing on the
date of the Restructured Elaine Null Note. It is the intent that the interest rate stated in this
Section 2.4(c)(i) is the Applicable Federal Rate applicable to long-term loans with annual
compounding, as calculated in accordance with Internal Revenue Code Section 1274(d) as of the
date of the Restructured Elaine Note.
(ii) New Elaine Null Loan. Subject to the provisions of subsection (d)
below, the outstanding principal balance of the New Elaine Null Loan does not accrue any
interest.
(d) Default Interest. Upon the occurrence of an Event of a Default, interest on
the outstanding principal balance of the Combined County Loan will accrue at the Default Rate,
beginning on the date of such occurrence and continuing until the date the Combined County
Loan is repaid in full or the Event of Default is cured.
Section 2.5 Use of New County Loans.
(a) New Riley Loan. Borrower shall use the New Riley Loan for permits,
fees, construction costs, developer fee, in amounts consistent with the Approved Development
Budget. Use of the New Riley Loan for reimbursement of costs incurred prior to the date of this
Agreement is subject to Section 92.206(d)(1) of the HOME Regulations.
(b) New Elaine Null Loan. Borrower shall use the New Elaine Null Loan for
construction costs, in amounts consistent with the Approved Development Budget. Use of the
New Elaine Null Loan for reimbursement of costs incurred prior to the date of this Agreement is
subject to Section 92.206(d)(1) of the HOME Regulations.
(c) Borrower may not use the New County Loans for any other purposes
without the prior written consent of the County.
October 17, 2017 Contra Costa County Board of Supervisors 1054
21
863\102\2134750.4
Section 2.6 Security.
In consideration of the Combined County Loan, Borrower shall (i) secure its obligation to
repay the Combined County Loan, as evidenced by the Notes, by executing the Deed of Trust,
and cause or permit it to be recorded as a lien against the Property, junior to the Bank Loan (and
upon Permanent Conversion, to the CCRC Loan) pursuant to Section 2.7 below, senior to the
RCD Loan and Reserve Loan, and equal in lien priority to the Combined Concord Loan pursuant
to the Intercreditor Agreement, and (ii) execute the Regulatory Agreements, and the Intercreditor
Agreement, and cause or permit them to be recorded against the Property.
Section 2.7 Subordination.
(a) Any agreement by the County to subordinate the Deed of Trust and/or
Regulatory Agreements to an encumbrance securing and/or evidencing the Bank Loan, the
CCRC Loan, or any loan obtained by Borrower to refinance the Bank Loan (the "Senior Loan")
will be subject to the satisfaction of each of the following conditions:
(i) All of the proceeds of the Senior Loan, less any transaction costs,
are used to provide acquisition, construction and/or permanent financing for the Development.
(ii) The lender of the Senior Loan is a state or federally chartered
financial institution, a nonprofit corporation or a public entity that is not affiliated with Borrower
or any of Borrower's affiliates, other than as a depositor or a lender.
(iii) Borrower demonstrates to the County's satisfaction that
subordination of the Deed of Trust and the Regulatory Agreements is necessary to secure
adequate acquisition, construction, and/or permanent financing to ensure the viability of the
Development, including the operation of the Development as affordable housing, as required by
the Loan Documents. To satisfy this requirement, Borrower must provide to the County, in
addition to any other information reasonably required by the County, evidence demonstrating
that the proposed amount of the Senior Loan is necessary to provide adequate acquisition,
construction, and/or permanent financing to ensure the viability of the Development, and
adequate financing for the Development would not be available without the proposed
subordination.
(iv) The subordination agreement(s) is structured to minimize the risk
that the Deed of Trust and the Regulatory Agreements will be extinguished as a result of a
foreclosure by the Bank or other holder of the Senior Loan. To satisfy this requirement, the
subordination agreement must provide the County with adequate rights to cure any defaults by
Borrower, including: (1) providing the County or its successor with copies of any notices of
default at the same time and in the same manner as provided to Borrower; and (2) providing the
County with a cure period of at least sixty (60) days to cure any default.
(v) The subordination(s) of the Combined County Loan is
effective only during the original term of the Senior Loan and any extension of its term that is
approved in writing by the County.
October 17, 2017 Contra Costa County Board of Supervisors 1055
22
863\102\2134750.4
(vi) The subordination does not limit the effect of the Deed of
Trust and the Regulatory Agreements before a foreclosure, nor require the consent of the
holder(s) of the Senior Loan prior to the County exercising any remedies available to the County
under the Loan Documents.
(b) Upon a determination by the County's Director – Department of
Conservation and Development that the conditions in Subsection (a) have been satisfied, the
Director – Department of Conservation and Development or his/her designee will be authorized
to execute the approved subordination agreement without the necessity of any further action or
approval.
(c) The County agrees to subordinate the Deed of Trust and the Regulatory
Agreements to that certain Rental Assistance Demonstration (RAD) Use Agreement to be
entered into between HUD and Borrower, pursuant to a form of subordination agreement
provided by HUD and approved by the County.
Section 2.8 Conditions Precedent to Disbursement of New County Loans for
Construction.
Until the conditions set forth in Section 2.9 have been met, the disbursements made pursuant
to this Agreement may not exceed _________________ Dollars ($_____________________).
The County is not obligated to disburse any portion of the New County Loans, or to take any
other action under the Loan Documents unless all of the following conditions have been and
continue to be satisfied:
(a) There exists no Event of Default nor any act, failure, omission or
condition that would constitute an Event of Default under this Agreement;
(b) Borrower holds title to the Property or is acquiring title to the Property
simultaneously with the disbursement of the New County Loans;
(c) Borrower has delivered to the County a copy of a corporate resolution
authorizing Borrower to obtain the Combined County Loan and all other Approved Financing,
and execute the Loan Documents;
(d) There exists no material adverse change in the financial condition of
Borrower from that shown by the financial statements and other data and information furnished
by Borrower to the County prior to the date of this Agreement;
(e) Borrower has furnished the County with evidence of the insurance
coverage meeting the requirements of Section 4.14 below;
(f) Borrower has executed and delivered to the County the Loan Documents
and has caused all other documents, instruments, and policies required under the Loan
Documents to be delivered to the County;
(g) The Deed of Trust, the Regulatory Agreements, the Elaine Null
Affordability Notice, and the Intercreditor Agreement, have been recorded against the Property
October 17, 2017 Contra Costa County Board of Supervisors 1056
23
863\102\2134750.4
in the Office of the Recorder of the County of Contra Costa;
(h) A title insurer reasonably acceptable to the County is unconditionally and
irrevocably committed to issuing an LP-10 2006 ALTA Lender's Policy of title insurance
insuring the priority of the Deed of Trust in the amount of the Combined County Loan, subject
only to such exceptions and exclusions as may be reasonably acceptable to the County, and
containing such endorsements as the County may reasonably require. Borrower shall provide
whatever documentation (including an indemnification agreement), deposits or surety is
reasonably required by the title company in order for the County's Deed of Trust to be senior in
lien priority to any mechanics liens in connection with any start of construction that has occurred
prior to the recordation of the Deed of Trust against the Property in the Office of the Recorder of
the County of Contra Costa;
(i) All environmental review necessary for the rehabilitation of the
Development has been completed, and Borrower has provided the County evidence of planned
compliance with all NEPA and CEQA requirements and mitigation measures applicable to
construction, and evidence of compliance with all NEPA and CEQA requirements and mitigation
measures applicable to preconstruction;
(j) The County has determined the undisbursed proceeds of the New County
Loans, together with other funds or firm commitments for funds that Borrower has obtained in
connection with the rehabilitation of the Development, are not less than the amount the County
determines is necessary to pay for the rehabilitation of the Development and to satisfy all of the
covenants contained in this Agreement and the Regulatory Agreements;
(k) Borrower has obtained all permits and approvals necessary for the
rehabilitation of the Development;
(l) The County has received and approved the Bid Package for the
subcontractors for the rehabilitation of the Development pursuant to Section 3.2 below;
(m) The County has received and approved the general contractor's
construction contract that Borrower has entered or proposed to enter for the rehabilitation of the
Development pursuant to Section 3.3 below;
(n) The County has received and approved labor and material (payment)
bonds and performance bonds as required pursuant to Section 3.4 below;
(o) Borrower has closed the loans and the equity financings that comprise the
Approved Financing described in Section 1.1(f) and has already received, or is eligible to
receive, the funds;
(p) The County has received a fully executed copy of the Partnership
Agreement, in which the Investor Limited Partner is obligated to provide Borrower the Tax
Credit Investor Equity;
(q) Borrower has provided the County a certification from the Development
architect or qualified accessibility specialist that the construction plans are in conformance with
October 17, 2017 Contra Costa County Board of Supervisors 1057
24
863\102\2134750.4
the Accessibility Requirements;
(r) The County has received a fully executed copy of the RAD Delayed
Conversion Agreement between Borrower and the Housing Authority governing the commitment
of project-based Section 8 rental assistance through the Rental Assistance Demonstration
Program for two (2) units in the Elaine Null Improvements by the Housing Authority;
(s) The County has received a fully executed copy of the Agreement to Enter
Housing Assistance Payment Contract between Borrower and the Housing Authority governing
the commitment of project-based Section 8 rental assistance for fifteen (15) units in the Riley
Improvements and two (2) units in the Elaine Null Improvements by the Housing Authority;
(t) The County has received reasonable evidence that the local match
requirements set forth in 24 C.F.R. Section 92.218 et seq., have been satisfied pursuant to
Section 4.1 of this Agreement; and
(u) The County has received a written draw request from Borrower, including:
(i) certification that the condition set forth in Section 2.8(a) continues to be satisfied; (ii)
certification that the proposed uses of funds is consistent with the Approved Development
Budget; (iii) the amount of funds needed; and, (iv) where applicable, a copy of the bill or invoice
covering a cost incurred or to be incurred. When a disbursement is requested to pay any
contractor in connection with improvements on the Property, the written request must be
accompanied by: (1) certification by Borrower's architect reasonably acceptable to the County
that the work for which disbursement is requested has been completed (although the County
reserves the right to inspect the Property and make an independent evaluation); and (2) lien
releases and/or mechanics lien title insurance endorsements reasonably acceptable to the County.
Section 2.9 Conditions Precedent to Disbursement of Retention.
The County is not obligated to disburse the Retention Amount unless the following
conditions precedent are satisfied:
(a) The County has received a completion report from Borrower setting forth:
(i) the income, household size, race, and ethnicity of Tenants of the County-Assisted Units; (ii)
and the unit address, unit size, rent amount and utility allowance for all County-Assisted Units;
(b) The County has received a draft Cost Certification for the Development
from Borrower showing all uses and sources;
(c) The County has received from Borrower copies of the certificate of
occupancy or equivalent final permit sign-offs for the Development;
(d) The County has received from Borrower current evidence of the insurance
coverage meeting the requirements of Section 4.14 below;
(e) The County has received from Borrower a form of Tenant lease;
(f) The County has received from Borrower a Marketing Plan, Tenant
Selection Plan, and Social Services Plan as defined in the Regulatory Agreements;
October 17, 2017 Contra Costa County Board of Supervisors 1058
25
863\102\2134750.4
(g) The County has received from Borrower evidence of marketing for any
vacant County Assisted Unit in the Development such as copies of flyers, list of media ads, list
of agencies and organizations receiving information on availability of such units, as applicable;
(h) The County has received from Borrower all relevant contract activity
information, including compliance with Section 3 requirements as set forth in Section 4.6(b)(x)
of the Elaine Null HOME/CDBG Regulatory Agreement and Section 4.7(b)(xii) of the Riley
HOME/HOPWA Regulatory Agreement, and MBE/WBE requirements;
(i) If Borrower was required to comply with relocation requirements as set
forth in Section 4.6(b)(vi) of the Elaine Null HOME/CDBG Regulatory Agreement and Section
4.7(b)(vi) of the Riley HOME/HOPWA Regulatory Agreement, the County has received from
Borrower evidence of compliance with all applicable relocation requirements;
(j) The County has received from Borrower a copy of the management
agreement and contact information for the property manager of the Development and the name
and phone number of the on-site property manager;
(k) If Borrower is required to pay prevailing wages under the Davis-Bacon
Act (40 U.S.C. 3141-3148), the County has received confirmation that Borrower has submitted
all certified payrolls to the County, and any identified payment issues have been resolved, or
Borrower is working diligently to resolve any such issues;
(l) The County has received from Borrower evidence of compliance with all
NEPA mitigation requirements as set forth in Exhibit C;
(m) The County has received a fully executed copy of the Housing Assistance
Payment Contract between Borrower and the Housing Authority governing the provision of
project-based Section 8 rental assistance for fifteen (15) units in the Riley Improvements and two
(2) units in the Elaine Null Improvements by the Housing Authority;
(n) The County has received a fully executed copy of the Rental Assistance
Demonstration Housing Assistance Payment Contract between Borrower and the Housing
Authority governing the provision of project-based Section 8 rental assistance through the Rental
Assistance Demonstration Program for two (2) units in the Elaine Null Improvements by the
Housing Authority; and
(o) The County has received a written draw request from Borrower, including
certification that the condition set forth in Section 2.9(a) continues to be satisfied, and setting
forth the proposed uses of funds consistent with the Approved Development Budget, and, where
applicable, a copy of the bill or invoice covering a cost incurred or to be incurred. Borrower
shall apply the disbursement for the purpose(s) requested.
Section 2.10 Repayment Schedule.
(a) Annual Payments of Combined County Loan. Commencing on June 1,
2020 and on June 1 of each year thereafter during the Term, Borrower shall make a Combined
County Loan payment in an amount equal to the County Loan Prorata Percentage of the Lenders'
October 17, 2017 Contra Costa County Board of Supervisors 1059
26
863\102\2134750.4
Share of Residual Receipts (each such payment, an "Annual Payment"). The County shall apply
all Annual Payments first, to accrued interest; and second, to principal.
(b) Special Repayments of Combined County Loan from Net Proceeds of
Permanent Financing. No later than ten (10) days after the date Borrower receives its final
capital contribution from the Investor Limited Partner, Borrower shall pay to the County as a
special repayment of the Combined County Loan, an amount equal to the result obtained by
multiplying the County Loan Prorata Percentage by the Available Net Proceeds. No later than
one hundred eighty (180) days following completion of rehabilitation of the Development,
Borrower shall submit to the County for its review a preliminary calculation of the Net Proceeds
of Permanent Financing and a draft of the Final Cost Certification as defined Section 4.3 below.
The County shall approve or disapprove Borrower's determination of the amount of the Net
Proceeds of Permanent Financing in writing within thirty (30) days after receipt. If Borrower's
determination is disapproved by the County, Borrower shall re-submit documentation to the
County until the County approval is obtained.
(c) Special Repayment of Combined County Loan for Failure to Lease. If on
or before the Rental Shortfall Due Date, Borrower fails to cause each of the new HOME-
Assisted Units be rented to and occupied by an Eligible Household in accordance with Section
2.1 of the Elaine Null HOME/CDBG Regulatory Agreement and Section 2.1 of the Riley
HOME/HOPWA Regulatory Agreement, Borrower shall pay the County the Rental Shortfall
Payment, plus accrued interest, on the Rental Shortfall Due Date.
(i) The "Rental Shortfall Due Date" is the date that occurs eighteen
(18) months after the Completion Date.
(ii) The "Rental Shortfall Payment" is an amount equal to the result
obtained by multiplying (1) the number of New HOME-Assisted Units that have not been rented
to and occupied by an Eligible Household on or before the Rental Shortfall Due Date, by (2) a
fraction, the numerator of which is the then-outstanding principal balance of the HOME Funds
portion of the New County Loans and the denominator of which is the number of New HOME-
Assisted Units.
(iii) Interest on the Rental Shortfall Payment will accrue in accordance
with Section 2.4(a)(ii) and Section 2.4(c)(ii) through the Rental Shortfall Due Date. If the Rental
Shortfall Payment is not paid on or before the Rental Shortfall Due Date, interest on the Rental
Shortfall Payment will accrue at the Default Rate beginning on the day after the Rental Shortfall
Due Date and continuing until the Rental Shortfall Payment is paid in full with interest.
(d) Payment in Full of Combined County Loan. Borrower shall pay all
outstanding principal and accrued interest on the Combined County Loan, in full, on the earliest
to occur of: (i) any Transfer other than as permitted pursuant to Section 4.13; (ii) an Event of
Default; and (iii) the expiration of the Term.
(e) Prepayment. Borrower may prepay the Combined County Loan at any
time without premium or penalty. However, the Regulatory Agreements and the Deed of Trust
will remain in effect for the entire Term, regardless of any prepayment or Transfer.
October 17, 2017 Contra Costa County Board of Supervisors 1060
27
863\102\2134750.4
Section 2.11 Reports and Accounting of Residual Receipts.
(a) Borrower shall keep and maintain at the principal place of business of
Borrower set forth in Section 7.9 below, or elsewhere with the County's written consent, full,
complete and appropriate books, records and accounts necessary or prudent to evidence and
substantiate in full detail Borrower's calculation of Residual Receipts and disbursements of
Residual Receipts.
(b) In connection with the Annual Payment, Borrower shall furnish to the
County:
(i) The Statement of Residual Receipts for the relevant period. The
first Statement of Residual Receipts will cover the period that begins on January 1, 2019 and
ends on December 31st of that same year. Subsequent statements of Residual Receipts will
cover the twelve-month period that ends on December 31 of each year;
(ii) A statement from the independent public accountant that audited
Borrower's financial records for the relevant period, which statement must confirm that
Borrower's calculation of the Lenders' Share of Residual is accurate based on Gross Revenue and
Annual Operating Expenses; and
(iii) Any additional documentation reasonably required by the County
to substantiate Borrower's calculation of Lenders' Share of Residual Receipts.
(c) The receipt by the County of any statement pursuant to subsection (b)
above or any payment by Borrower or acceptance by the County of any Combined County Loan
repayment for any period does not bind the County as to the correctness of such statement or
payment. The County may audit the Residual Receipts and all books, records, and accounts
pertaining thereto pursuant to Section 4.6 below.
Section 2.12 Non-Recourse.
Except as provided below, neither Borrower, nor any partner of Borrower, has any direct
or indirect personal liability for payment of the principal of, and interest on, the Combined
County Loan. Following recordation of the Deed of Trust, the sole recourse of the County with
respect to the principal of, or interest on, the Notes will be to the property described in the Deed
of Trust; provided, however, that nothing contained in the foregoing limitation of liability limits
or impairs the enforcement of all the rights and remedies of the County against all such security
for the Notes, or impairs the right of County to assert the unpaid principal amount of the Notes as
demand for money within the meaning and intendment of Section 431.70 of the California Code
of Civil Procedure or any successor provision thereto. The foregoing limitation of liability is
intended to apply only to the obligation to repay the principal and interest on the Notes. Except
as hereafter set forth, nothing contained herein is intended to relieve Borrower of its obligation to
indemnify the County under the Loan Documents including but not limited to Sections 3.8, 3.9,
4.7, and 7.4 of this Agreement, Sections 2.1(e) and 4.5 of the Camara County Regulatory
Agreement, Sections 2.1(d) and 4.6(b)(vi) of the Elaine Null HOME/CDBG Regulatory
Agreement, and Sections 2.1(d) and 4.7(b)(vi) of the Riley HOME/HOPWA Regulatory
Agreement, or liability for: (i) loss or damage of any kind resulting from waste, fraud or willful
October 17, 2017 Contra Costa County Board of Supervisors 1061
28
863\102\2134750.4
misrepresentation; (ii) the failure to pay taxes, assessments or other charges which may create
liens on the Property that are payable or applicable prior to any foreclosure under the Deed of
Trust (to the full extent of such taxes, assessments or other charges); (iii) the fair market value of
any personal property or fixtures removed or disposed of by Borrower other than in accordance
with the Deed of Trust; and (iv) the misappropriation of any proceeds under any insurance
policies or awards resulting from condemnation or the exercise of the power of eminent domain
or by reason of damage, loss or destruction to any portion of the Property.
ARTICLE 3 REHABILITATION OF THE DEVELOPMENT
Section 3.1 Permits and Approvals.
Borrower shall obtain all permits and approvals necessary for the rehabilitation of the
Development no later than December 31, 2017, or such later date that the County approves in
writing.
Section 3.2 Bid Package.
Not later than thirty (30) days prior to Borrower's proposed date for advertising the Bid
Package, Borrower shall submit to the County a copy of Borrower's general contractor's
proposed Bid Package. The County's Director, Department of Conservation and Development,
or his or her designee, shall approve or disapprove the Bid Package within fifteen (15) days after
receipt of the Bid Package by the County. If the County rejects the proposed Bid Package the
reasons therefore must be given to Borrower. Borrower will then have fifteen (15) days to revise
the proposed Bid Package and resubmit it to the County. The County will then have fifteen (15)
days to review and approve Borrower's new or corrected Bid Package. The provisions of this
Section will continue to apply until a proposed Bid Package has been approved by the County.
Borrower may not publish a proposed Bid Package until it has been approved by the County.
Section 3.3 Construction Contract.
(a) Not later than fifteen (15) days prior to the proposed Commencement of
Construction, Borrower shall submit to the County for its approval a draft of the proposed
construction contract for the Development. All construction work and professional services are
to be performed by persons or entities licensed or otherwise authorized to perform the applicable
construction work or service in the State of California. Each contract that Borrower enters for
rehabilitation of the Development is to provide that at least ten percent (10%) of the costs
incurred (excluding costs for appliances, windows, cabinets and framing materials) will be
payable only upon completion of the rehabilitation, subject to early release of retention for
specified subcontractors upon approval by the County. The construction contract will include all
applicable HOME and CDBG requirements set forth in Section 4.6 of the Elaine Null
HOME/CDBG Regulatory Agreement and Section 4.7 of the Riley HOME/HOPWA Regulatory
Agreement. The County's approval of the construction contract may not be deemed to constitute
approval of or concurrence with any term or condition of the construction contract except as such
term or condition may be required by this Agreement.
(b) Upon receipt by the County of the proposed construction contract, the
October 17, 2017 Contra Costa County Board of Supervisors 1062
29
863\102\2134750.4
County shall promptly review same and approve or disapprove it within ten (10) days. If the
construction contract is not approved by the County, the County shall set forth in writing and
notify Borrower of the County's reasons for withholding such approval. Borrower shall
thereafter submit a revised construction contract for County approval, which approval is to be
granted or denied in ten (10) days in accordance with the procedures set forth above. Any
construction contract executed by Borrower for the Development is to be in the form approved
by the County.
Section 3.4 Construction Bonds.
Not later than fifteen (15) days prior to the proposed Commencement of Construction
Borrower shall deliver to the County copies of labor and material bonds and performance bonds
for the rehabilitation of the Development in an amount equal to one hundred percent (100%) of
the scheduled cost of the rehabilitation of the Development. Such bonds must name the County
as a co-obligee.
Section 3.5 Commencement of Construction.
Borrower shall cause the Commencement of Construction of the Development to occur
no later than December 31, 2017, or such later date that the County approves in writing, but in no
event later than 1 year from date of this Agreement. For the purposes of this Agreement,
"Commencement of Construction" means the date set for the start of rehabilitation of the
Development in the notice to proceed issued by Borrower to Borrower's general contractor.
Section 3.6 Completion of Construction.
Borrower shall diligently prosecute rehabilitation of the Development to completion, and
shall cause the rehabilitation of the Development to be completed no later than November 1,
2019, or such later date that the County approves in writing.
Section 3.7 Changes; Construction Pursuant to Plans and Laws.
(a) Changes. Borrower shall rehabilitate the Development in conformance
with (i) the plans and specifications approved by the respective building departments of Concord
and the County, and (ii) the Approved Development Budget. Borrower shall notify the County
in a timely manner of any changes in the work required to be performed under this Agreement,
including any additions, changes, or deletions to the plans and specifications approved by
Concord and the County as applicable. Written authorization from the County must be obtained
before any of the following changes, additions, or deletions in work for the Development may be
performed: (i) any change in the work the cost of which exceeds One Hundred Thousand
Dollars ($100,000); or (ii) any set of changes in the work the cost of which cumulatively exceeds
Two Hundred Thousand Dollars ($200,000) or ten percent (10%) of the Combined County Loan
amount, whichever is less; or (iii) any material change in building materials or equipment,
specifications, or the structural or architectural design or appearance of the Development as
provided for in the plans and specifications approved by the County. The County's consent to
any additions, changes, or deletions to the work does not relieve or release Borrower from any
other obligations under this Agreement, or relieve or release Borrower or its surety from any
surety bond.
October 17, 2017 Contra Costa County Board of Supervisors 1063
30
863\102\2134750.4
(b) Compliance with Laws. Borrower shall cause all work performed in
connection with the Development to be performed in compliance with:
(i) all applicable laws, codes (including building codes and codes
applicable to mitigation of disasters such as earthquakes), ordinances, rules and regulations of
federal, state, county or municipal governments or agencies now in force or that may be enacted
hereafter;
(ii) the HOME Regulations including the property standards set out in
24 C.F.R. 92.251 as implemented by Section 5.6 of the Elaine Null HOME/CDBG Regulatory
Agreement and Section 5.6 of the Riley HOME/HOPWA Regulatory Agreement;
(iii) the requirement of the Lead-Based Paint Poisoning Prevention Act,
as amended (42 U.S.C. 4821 et seq.), the Residential Lead-Based Paint Hazard Reduction Act
(42 U.S.C. 4851 et seq.), and implementing regulations at 24 C.F.R. Part 35;
(iv) the Rehabilitation Standards provided by the County; and
(v) all directions, rules and regulations of any fire marshal, health
officer, building inspector, or other officer of every governmental agency now having or
hereafter acquiring jurisdiction. Borrower may permit the work to proceed only after
procurement of each permit, license, or other authorization that may be required by any
governmental agency having jurisdiction, and Borrower is responsible to the County for the
procurement and maintenance thereof.
Section 3.8 Prevailing Wages.
(a) Davis Bacon. To the extent required by Development funding sources,
Borrower shall cause rehabilitation of the Development to be in compliance with the prevailing
wage requirements of the federal Davis-Bacon Act (40 U.S.C. 3141-3148). Borrower shall
indemnify, hold harmless and defend (with counsel reasonably acceptable to the County) the
County against any claim for damages, compensation, fines, penalties or other amounts arising
out of the failure or alleged failure of any person or entity (including Borrower, its contractor and
subcontractors) to pay prevailing wages as determined pursuant to the prevailing wage
provisions of the federal Davis-Bacon Act and implementing rules and regulations in connection
with the rehabilitation of the Development or any other work undertaken or in connection with
the Property. The requirements in this subsection survive the repayment of the Combined
County Loan, and the reconveyance of the Deed of Trust.
(b) State Prevailing Wages.
(i) To the extent required by applicable law Borrower shall:
(1) pay, and shall cause any consultants or contractors to pay,
prevailing wages in the rehabilitation of the Development as those wages are determined
pursuant to California Labor Code Section 1720 et seq.;
October 17, 2017 Contra Costa County Board of Supervisors 1064
31
863\102\2134750.4
(2) cause any consultants or contractors to employ apprentices
as required by California Labor Code Section 1777.5 et seq., and the implementing regulations
of the Department of Industrial Relations (the "DIR"), and to comply with the other applicable
provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and implementing
regulations of the DIR;
(3) keep and retain, and shall cause any consultants and
contractors to keep and retain, such records as are necessary to determine if such prevailing
wages have been paid as required pursuant to California Labor Code Section 1720 et seq., and
apprentices have been employed are required by California Labor Code Section 1777.5 et seq.;
(4) post at the Property, or shall cause the contractor to post at
the Property, the applicable prevailing rates of per diem wages. Copies of the currently
applicable current per diem prevailing wages are available from DIR;
(5) cause contractors and subcontractors rehabilitating the
Development to be registered as set forth in California Labor Code Section 1725.5;
(6) cause its contractors and subcontractors, in all calls for
bids, bidding materials and the construction contract documents for the rehabilitation of the
Development to specify that:
(A) no contractor or subcontractor may be listed on a
bid proposal nor be awarded a contract for the rehabilitation of the Development unless
registered with the DIR pursuant to California Labor Code Section 1725.5; and
(B) the rehabilitation of the Development is subject to
compliance monitoring and enforcement by the DIR.
(7) provide the County all information required by California
Labor Code Section 1773.3 as set forth in the DIR's online form PWC-100 within 2 days of the
award of any contract (https://www.dir.ca.gov/pwc100ext/);
(8) cause its contractors to post job site notices, as prescribed
by regulation by the DIR; and
(9) cause its contractors to furnish payroll records required by
California Labor Code Section 1776 directly to the Labor Commissioner, at least monthly in the
electronic format prescribed by the Labor Commissioner.
(ii) Borrower shall indemnify, hold harmless and defend (with counsel
reasonably acceptable to the County) the County against any claim for damages, compensation,
fines, penalties or other amounts arising out of the failure or alleged failure of any person or
entity (including Borrower, its contractor and subcontractors) to pay prevailing wages as
determined pursuant to California Labor Code Section 1720 et seq., to employ apprentices
pursuant to California Labor Code Section 1777.5 et seq., to meet the conditions of California
Labor Code Section 1771.4, and implementing regulations of the DIR, or to comply with the
other applicable provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and
October 17, 2017 Contra Costa County Board of Supervisors 1065
32
863\102\2134750.4
1771.4, and the implementing regulations of the DIR, in connection with the rehabilitation of the
Development or any other work undertaken or in connection with the Property. The
requirements in this Section survive the repayment of the Combined County Loan, and the
reconveyance of the Deed of Trust.
Section 3.9 Accessibility.
(a) Borrower shall cause the Development to be constructed and operated at
all times in compliance with all applicable federal, state, and local disabled persons accessibility
requirements including, but not limited to the applicable provisions of: (i) the Unruh Act, (ii) the
California Fair Employment and Housing Act, (iii) Section 504 of the Rehabilitation Act of
1973, (iv) the United States Fair Housing Act, as amended, (v) the Americans With Disabilities
Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the California Code of Regulations,
which relate to disabled persons access (collectively, the "Accessibility Requirements").
(b) In compliance with the Accessibility Requirements, if the rehabilitation is
substantial as defined in 24 C.F.R. 8.23(a): (i) a minimum of one (1) unit of the Elaine Null
Improvements, three (3) units of the Riley Improvements, and three (3) units of the Camara
Improvements must be rehabilitated to be fully accessible to households with a mobility
impaired member and, (ii) an additional one (1) unit of the Elaine Null Improvements, one (1)
unit of the Riley Improvements, and one (1) unit of the Camara Improvements must be
rehabilitated to be fully accessible to hearing and/or visually impaired persons. Non-substantial
alterations must comply with 24 C.F.R. 8.23(b). In compliance with the Accessibility
Requirements Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development.
(c) Borrower shall indemnify, hold harmless and defend (with counsel
reasonably acceptable to the County) the County against any claim for damages, compensation,
fines, penalties or other amounts arising out of the failure or alleged failure of any person or
entity (including Borrower, its architect, contractor and subcontractors) to rehabilitate the
Development in accordance with the Accessibility Requirements. The requirements in this
Subsection survive repayment of the Combined County Loan and the reconveyance of the Deed
of Trust.
Section 3.10 Equal Opportunity.
During the rehabilitation of the Development discrimination on the basis of race, color,
creed, religion, age, sex, sexual orientation, marital status, national origin, ancestry, or disability
in the hiring, firing, promoting, or demoting of any person engaged in the construction work is
not allowed.
Section 3.11 Minority and Women-Owned Contractors.
Borrower shall use its best efforts to afford minority-owned and women-owned business
enterprises the maximum practicable opportunity to participate in the rehabilitation of the
Development. Borrower shall, at a minimum, notify applicable minority-owned and women-
owned business firms located in Contra Costa County of bid opportunities for the rehabilitation
October 17, 2017 Contra Costa County Board of Supervisors 1066
33
863\102\2134750.4
of the Development. A listing of minority owned and women owned businesses located in the
County and neighboring counties is available from the County. Documentation of such
notifications must be maintained by Borrower and available to the County upon request.
Section 3.12 Progress Reports.
Until such time as Borrower has received a certificate of occupancy (or functional
equivalent) from Concord and the County for the Development, Borrower shall provide the
County with quarterly progress reports regarding the status of the rehabilitation of the
Development, including a certification that the actual construction costs to date conform to the
Approved Development Budget, as it may be amended from time to time pursuant to Section
3.16 below.
Section 3.13 Construction Responsibilities.
(a) Borrower is responsible for the coordination and scheduling of the work to
be performed so that commencement and completion of the rehabilitation of the Development
takes place in accordance with this Agreement.
(b) Borrower is solely responsible for all aspects of Borrower's conduct in
connection with the Development, including (but not limited to) the quality and suitability of the
plans and specifications, the supervision of construction work, and the qualifications, financial
condition, and performance of all architects, engineers, contractors, subcontractors, suppliers,
consultants, and property managers. Any review or inspection undertaken by the County with
reference to the Development is solely for the purpose of determining whether Borrower is
properly discharging its obligations to the County, and may not be relied upon by Borrower or by
any third parties as a warranty or representation by the County as to the quality of the design or
rehabilitation of the Development.
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.
(a) If any claim of lien is filed against the Property or a stop notice affecting
the Combined County Loan is served on the County or any other lender or other third party in
connection with the Development, then Borrower shall, within twenty (20) days after such filing
or service, either pay and fully discharge the lien or stop notice, effect the release of such lien or
stop notice by delivering to the County a surety bond in sufficient form and amount, or provide
the County with other assurance satisfactory to the County that the claim of lien or stop notice
will be paid or discharged.
(b) If Borrower fails to discharge any lien, encumbrance, charge, or claim in
the manner required in this Section, then in addition to any other right or remedy, the County
may (but is under no obligation to) discharge such lien, encumbrance, charge, or claim at
Borrower's expense. Alternately, the County may require Borrower to immediately deposit with
the County the amount necessary to satisfy such lien or claim and any costs, pending resolution
thereof. The County may use such deposit to satisfy any claim or lien that is adversely
determined against Borrower.
(c) Borrower shall file a valid notice of cessation or notice of completion
October 17, 2017 Contra Costa County Board of Supervisors 1067
34
863\102\2134750.4
upon cessation of construction work on the Development for a continuous period of thirty (30)
days or more, and take all other steps necessary to forestall the assertion of claims of lien against
the Property. Borrower authorizes the County, but the County has no obligation, to record any
notices of completion or cessation of labor, or any other notice that the County deems necessary
or desirable to protect its interest in the Development and Property.
Section 3.15 Inspections.
(a) Borrower shall permit and facilitate, and shall require its contractors to
permit and facilitate, observation and inspection at the Development by the County and by public
authorities during reasonable business hours during the Term, for the purposes of determining
compliance with this Agreement.
(b) The County will perform inspections both during and upon completion of
construction of the Development to determine if the Development is being constructed in
accordance with the HOME Regulations, including the property standards set forth in 24 C.F.R.
92.251, and the Rehabilitation Standards. Borrower shall give the County notice when the
rehabilitation of the Development is complete. If the County determines the Development is not
being constructed in accordance with the HOME Regulations and the Rehabilitation Standards,
the County will provide Borrower with a written report of the deficiencies. Borrower shall
correct such deficiencies within the timeframe set forth in the notice provided to Borrower by the
County. The Development may not be occupied until such deficiencies have been corrected to
the satisfaction of the County.
Section 3.16 Approved Development Budget; Revisions to Budget.
As of the date of this Agreement, the County has approved the Approved Development
Budget set forth in Exhibit B. Borrower shall submit any required amendments to the Approved
Development Budget to the County for approval within five (5) days after the date Borrower
receives information indicating that actual costs of the Development vary or will vary from the
costs shown on the Approved Development Budget. Written consent of the County will be
required to amend the Approved Development Budget.
Section 3.17 Developer Fee.
The maximum cumulative Developer Fee that may be paid to any entity or entities
providing development services to the Development, whether paid up-front or on a deferred
basis, is not to exceed the amount allowed by TCAC and as approved by the County. For the
purposes of this Agreement "Developer Fee" has the meaning set forth in California Code of
Regulations, Title 4, Section 10302(l). The total of Developer Fee paid, whether paid up-front
out of development sources or on a deferred basis out of Annual Operating Expenses, is not to
exceed Four Million Five Hundred Thousand Dollars ($4,500,000), provided that Borrower's
general partner is required to make a capital contribution of at least
_________________________ Dollars ($____________________) to the Partnership prior to or
at Permanent Conversion. The amount of Developer Fee payable to the Developer out of
development sources shall not exceed One Million Five Hundred Thousand Dollars
($1,500,000).
October 17, 2017 Contra Costa County Board of Supervisors 1068
35
863\102\2134750.4
Section 3.18 Partnership/Asset Fee.
During the Fifteen Year Compliance Period, the Partnership/Asset Fee is not to exceed
Thirty-Two Thousand Dollars ($32,000) per year. After the expiration of the Fifteen Year
Compliance Period, the Partnership/Asset Fee is not to exceed Twenty-Five Thousand Dollars
($25,000) per year.
Section 3.19 NEPA Mitigation Requirements.
Borrower shall comply with the NEPA mitigation requirements set forth in the attached
Exhibit C in the rehabilitation of the Riley Improvements.
ARTICLE 4 LOAN REQUIREMENTS
Section 4.1 Match Requirement.
Borrower shall ensure that the Combined County Loan is matched with a minimum of
Two Hundred Six Thousand Two Hundred Fifty Dollars ($206,250) in other, non-federal
sources, pursuant to and eligible under applicable HOME Regulations.
Section 4.2 Reserve Accounts.
(a) Replacement Reserve Account. Borrower shall establish and maintain an
account that is available for capital expenditures for repairs and replacement necessary to
maintain the Development in the condition required by the Loan Documents (the "Replacement
Reserve Account"). Borrower shall make annual deposits to the Replacement Reserve Account
and replenish the Replacement Reserve Account in the amounts required in the Partnership
Agreement and/or the documents evidencing the CCRC Loan, whichever is greater. In no event
shall the annual amount deposited in the Replacement Reserve Account exceed Six Hundred
Dollars ($600) per unit, increasing by the applicable consumer price index every five (5) years,
or such greater amount required in connection with the Partnership Agreement or any permanent
financing, and approved by the County.
(b) Operating Reserve Account. Borrower shall establish and maintain an
account that is available to fund operating deficits (which is the amount by which Annual
Operating Expenses exceed Gross Revenue for any period) (the "Operating Reserve Account").
Borrower shall capitalize the Operating Reserve Account in the amount required by TCAC
(currently three months of Annual Operating Expenses); provided, however that if the
Partnership Agreement or the documents evidencing the CCRC Loan require the Operating
Reserve Account to be capitalized and replenished in an amount greater than the TCAC
requirement, Borrower shall capitalize and replenish the Operating Reserve Account as required
by the Partnership Agreement or the documents evidencing the CCRC Loan, as applicable, for as
long as the Partnership Agreement or the CCRC Loan, as applicable, is outstanding. In no event
may the amount held in the Operating Reserve Account exceed six (6) months gross rent from
the Development (as such rent may vary from time to time).
October 17, 2017 Contra Costa County Board of Supervisors 1069
36
863\102\2134750.4
Section 4.3 Financial Accountings and Post-Completion Audits.
(a) No later than ninety (90) days following completion of rehabilitation of
the Development, Borrower shall provide to the County for its review and approval a financial
accounting of all sources and uses of funds for the Development.
(b) No later than one hundred twenty (120) days after Permanent Conversion,
Borrower shall submit an audited financial report showing the sources and uses of all funds
utilized for the Development. This requirement may be satisfied by providing the Final Cost
Certification to the County. "Final Cost Certification" means the Final Cost Certification
Sources and Uses of Funds prepared by Borrower for the Development that: (i) Borrower
submits to TCAC; and (ii) has been prepared using generally accepted accounting standards in
effect in the United States of America from time to time, consistently applied.
Section 4.4 Approval of Annual Operating Budget.
At the beginning of each year of the Term, Borrower shall provide to the County an
annual budget for the operation of the Development. The County may request additional
information to assist the County in evaluating the financial viability of the Development. Unless
rejected by the County in writing within thirty (30) days after receipt of the budget, the budget
will be deemed accepted. If rejected by the County in whole or in part, Borrower shall submit a
new or corrected budget within thirty (30) calendar days after notification of the County's
rejection and the reasons therefor. The provisions of this Section relating to time periods for
resubmission of new or corrected budgets will continue to apply until such budget has been
approved by the County.
Section 4.5 Information.
Borrower shall provide any information reasonably requested by the County in
connection with the Development, including (but not limited to) any information required by
HUD in connection with Borrower's use of the Combined County Loan funds.
Section 4.6 County Audits.
(a) Each year, Borrower shall provide the County with a copy of Borrower's
annual audit, which is to include information on all of Borrower's activities and not just those
pertaining to the Development.
(b) In addition, the County may, at any time, audit all of Borrower's books,
records, and accounts pertaining to the Development including but not limited to the Residual
Receipts of the Development. Any such audit is to be conducted during normal business hours at
the principal place of business of Borrower and wherever records are kept. Immediately after the
completion of an audit, the County shall deliver a copy of the results of the audit to Borrower.
(c) If it is determined as a result of an audit that there has been a deficiency in
a loan repayment to the County then such deficiency will become immediately due and payable,
with interest at the Default Rate from the date the deficient amount should have been paid. In
addition, if the audit determines that Residual Receipts have been understated for any year by the
October 17, 2017 Contra Costa County Board of Supervisors 1070
37
863\102\2134750.4
greater of: (i) Two Thousand Five Hundred Dollars ($2,500); and (ii) an amount that exceeds
five percent (5%) of the Residual Receipts, then, in addition to paying the deficiency with
interest, Borrower shall pay all of the County's costs and expenses connected with the audit and
review of Borrower's accounts and records.
Section 4.7 Hazardous Materials.
(a) Borrower shall keep and maintain the Property (including but not limited
to, soil and ground water conditions) in compliance with all Hazardous Materials Laws and may
not cause or permit the Property to be in violation of any Hazardous Materials Law. Borrower
may not cause or permit the use, generation, manufacture, storage or disposal of on, under, or
about the Property or transportation to or from the Property of any Hazardous Materials, except
such of the foregoing as may be customarily used in construction of projects like the
Development or kept and used in and about residential property of this type.
(b) Borrower shall immediately advise the County in writing if at any time it
receives written notice of any Hazardous Materials Claims, and Borrower's discovery of any
occurrence or condition on any real property adjoining or in the vicinity of the Property that
could cause the Property or any part thereof to be subject to any restrictions on the ownership,
occupancy, transferability or use of the Property under any Hazardous Materials Law including
but not limited to the provisions of California Health and Safety Code, Section 25220 et seq., or
any regulation adopted in accordance therewith.
(c) The County has the right to join and participate in, as a party if it so elects,
and be represented by counsel acceptable to the County (or counsel of its own choice if a conflict
exists with Borrower) in any legal proceedings or actions initiated in connection with any
Hazardous Materials Claims and to have its reasonable attorneys' fees in connection therewith
paid by Borrower.
(d) Borrower shall indemnify and hold harmless the County and its board
members, supervisors, directors, officers, employees, agents, successors and assigns from and
against any loss, damage, cost, fine, penalty, judgment, award, settlement, expense or liability,
directly or indirectly arising out of or attributable to: (i) any actual or alleged past or present
violation of any Hazardous Materials Law; (ii) any Hazardous Materials Claim; (iii) any actual
or alleged past or present use, generation, manufacture, storage, release, threatened release,
discharge, disposal, transportation, or presence of Hazardous Materials on, under, or about the
Property; (iv) any investigation, cleanup, remediation, removal, or restoration work of site
conditions of the Property relating to Hazardous Materials (whether on the Property or any other
property); and (v) the breach of any representation of warranty by or covenant of Borrower in
this Section 4.7, and Section 5.1(l). Such indemnity shall include, without limitation: (x) all
consequential damages; (y) the costs of any required or necessary investigation, repair, cleanup
or detoxification of the Property and the preparation and implementation of any closure, remedial
or other required plans; and (z) all reasonable costs and expenses incurred by the County in
connection with clauses (x) and (y), including but not limited to reasonable attorneys' fees and
consultant fees. This indemnification applies whether or not any government agency has issued
a cleanup order. Losses, claims, costs, suits, liability, and expenses covered by this
indemnification provision include, but are not limited to: (1) losses attributable to diminution in
the value of the Property, (2) loss or restriction of use of rentable space on the Property, (3)
October 17, 2017 Contra Costa County Board of Supervisors 1071
38
863\102\2134750.4
adverse effect on the marketing of any rental space on the Property, and (4) penalties and fines
levied by, and remedial or enforcement actions of any kind issued by any regulatory agency
(including but not limited to the costs of any required testing, remediation, repair, removal,
cleanup or detoxification of the Property and surrounding properties). This obligation to
indemnify will survive termination of this Agreement and will not be diminished or affected in
any respect as a result of any notice, disclosure, knowledge, if any, to or by the County of
Hazardous Materials.
(e) Without the County's prior written consent, which will not be
unreasonably withheld, Borrower may not take any remedial action in response to the presence
of any Hazardous Materials on, under or about the Property, nor enter into any settlement
agreement, consent decree, or other compromise in respect to any Hazardous Material Claims,
which remedial action, settlement, consent decree or compromise might, in the County's
judgment, impair the value of the County's security hereunder; provided, however, that the
County's prior consent is not necessary in the event that the presence of Hazardous Materials on,
under, or about the Property either poses an immediate threat to the health, safety or welfare of
any individual or is of such a nature that an immediate remedial response is necessary and it is
not reasonably possible to obtain the County's consent before taking such action, provided that in
such event Borrower shall notify the County as soon as practicable of any action so taken. The
County agrees not to withhold its consent, where such consent is required hereunder, if: (i) a
particular remedial action is ordered by a court of competent jurisdiction; (ii) Borrower will or
may be subjected to civil or criminal sanctions or penalties if it fails to take a required action;
(iii) Borrower establishes to the satisfaction of the County that there is no reasonable alternative
to such remedial action which would result in less impairment of the County's security
hereunder; or (iv) the action has been agreed to by the County.
(f) Borrower hereby acknowledges and agrees that: (i) this Section is
intended as the County's written request for information (and Borrower's response) concerning
the environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5; and (ii) each representation and warranty in this Agreement (together with any
indemnity obligation applicable to a breach of any such representation and warranty) with
respect to the environmental condition of the Property is intended by the Parties to be an
"environmental provision" for purposes of California Code of Civil Procedure Section 736.
(g) In the event that any portion of the Property is determined to be
"environmentally impaired" (as that term is defined in California Code of Civil Procedure
Section 726.5(e)(3)) or to be an "affected parcel" (as that term is defined in California Code of
Civil Procedure Section 726.5(e)(1)), then, without otherwise limiting or in any way affecting the
County's or the trustee's rights and remedies under the Deed of Trust, the County may elect to
exercise its rights under California Code of Civil Procedure Section 726.5(a) to: (i) waive its
lien on such environmentally impaired or affected portion of the Property; and (ii) exercise, (1)
the rights and remedies of an unsecured creditor, including reduction of its claim against
Borrower to judgment, and (2) any other rights and remedies permitted by law. For purposes of
determining the County's right to proceed as an unsecured creditor under California Code of
Civil Procedure Section 726.5(a), Borrower will be deemed to have willfully permitted or
acquiesced in a release or threatened release of Hazardous Materials, within the meaning of
California Code of Civil Procedure Section 726.5(d)(1), if the release or threatened release of
October 17, 2017 Contra Costa County Board of Supervisors 1072
39
863\102\2134750.4
Hazardous Materials was knowingly or negligently caused or contributed to by any lessee,
occupant, or user of any portion of the Property and Borrower knew or should have known of the
activity by such lessee, occupant, or user which caused or contributed to the release or threatened
release. All costs and expenses, including (but not limited to) attorneys' fees, incurred by the
County in connection with any action commenced under this paragraph, including any action
required by California Code of Civil Procedure Section 726.5(b) to determine the degree to
which the Property is environmentally impaired, plus interest thereon at the Default Rate, until
paid, will be added to the indebtedness secured by the Deed of Trust and is due and payable to
the County upon its demand made at any time following the conclusion of such action.
Section 4.8 Maintenance; Damage and Destruction.
(a) During the course of both construction and operation of the Development,
Borrower shall maintain the Development and the Property in good repair and in a neat, clean
and orderly condition, and in accordance with the Regulatory Agreements.
(b) Subject to the requirements of senior lenders, and if economically feasible
in the County's judgment after consultation with Borrower, if any improvement now or in the
future on the Property is damaged or destroyed, then Borrower shall, at its cost and expense,
diligently undertake to repair or restore such improvement consistent with the plans and
specifications approved by the County with such changes as have been approved by the County.
Such work or repair is to be commenced no later than the later of one hundred twenty (120) days,
or such longer period approved by the County in writing, after the damage or loss occurs or thirty
(30) days following receipt of the insurance or condemnation proceeds, and is to be complete
within one (1) year thereafter. Any insurance or condemnation proceeds collected for such
damage or destruction are to be applied to the cost of such repairs or restoration and, if such
insurance or condemnation proceeds are insufficient for such purpose, then Borrower shall make
up the deficiency. If Borrower does not promptly make such repairs then any insurance or
condemnation proceeds collected for such damage or destruction are to be promptly delivered by
Borrower to the County as a special repayment of the Combined County Loan, subject to the
rights of the senior lenders, if any.
Section 4.9 Fees and Taxes.
Borrower is solely responsible for payment of all fees, assessments, taxes, charges, and
levies imposed by any public authority or utility company with respect to the Property or the
Development, and shall pay such charges prior to delinquency and at such times and in such
manner as to prevent any penalty from accruing, or any lien or charge from attaching to the
Property. Borrower is also solely responsible for payment of all personal property taxes, and all
franchise, income, employment, old age benefit, withholding, sales, and other taxes assessed
against it, or payable by it, and shall pay such charges prior to delinquency and at such times and
in such manner as to prevent any penalty from accruing, or any lien or charge from attaching to
the Property.
However, Borrower is not required to pay and discharge any such charge so long as: (i)
the legality thereof is being contested diligently and in good faith and by appropriate
proceedings; and (ii) if requested by the County, Borrower deposits with the County any funds or
October 17, 2017 Contra Costa County Board of Supervisors 1073
40
863\102\2134750.4
other forms of assurance that the County in good faith from time to time determines appropriate
to protect the County from the consequences of the contest being unsuccessful.
In the event Borrower exercises its right to contest any tax, assessment, or charge against
it, Borrower, on final determination of the proceeding or contest, will immediately pay or
discharge any decision or judgment rendered against it, together with all costs, charges and
interest.
Borrower shall not apply for a property tax exemption for the Property under any
provision of law except California Revenue and Taxation Section 214(g) without the prior
written consent of the County.
Section 4.10 Notice of Litigation.
Borrower shall promptly notify the County in writing of any litigation that has the
potential to materially affect Borrower or the Property and of any claims or disputes that involve
a material risk of such litigation.
Section 4.11 Operation of Development as Affordable Housing.
Borrower shall operate the Development (i) in accordance with all applicable laws, codes,
ordinances, rules and regulations of federal, state, county or municipal governments or agencies
now in force or that may be enacted hereafter, and (ii) as an affordable housing development
consistent with: (1) HUD's requirements for use of HOPWA Funds, CDBG Funds and HOME
Funds; (2) the Regulatory Agreements; and (3) any other regulatory requirements imposed on
Borrower including but not limited to regulatory agreements associated with the Combined
Concord Loan, and Low Income Housing Tax Credits provided by TCAC, and rental subsidies
provided to the Development.
Section 4.12 Nondiscrimination.
(a) Borrower covenants by and for itself and its successors and assigns that
there will be no discrimination against or segregation of a person or of a group of persons on
account of race, color, religion, creed, age (except for lawful senior housing in accordance with
state and federal law), familial status, disability, sex, sexual orientation, marital status, ancestry
or national origin in the sale, lease, sublease, transfer, use, occupancy, tenure or enjoyment of the
Property, nor may Borrower or any person claiming under or through Borrower establish or
permit any such practice or practices of discrimination or segregation with reference to the
selection, location, number, use or occupancy of tenants, lessees, subtenants, sublessees or
vendees in the Property. The foregoing covenant will run with the land.
(b) Nothing in this Section prohibits Borrower from requiring County-
Assisted Units in the Development to be available to and occupied by eligible households in
accordance with the Regulatory Agreements.
Section 4.13 Transfer.
(a) For purposes of this Agreement, "Transfer" means any sale, assignment,
October 17, 2017 Contra Costa County Board of Supervisors 1074
41
863\102\2134750.4
or transfer, whether voluntary or involuntary, of: (i) any rights and/or duties under this
Agreement; and/or (ii) any interest in the Development, including (but not limited to) a fee
simple interest, a joint tenancy interest, a life estate, a partnership interest, a leasehold interest, a
security interest, or an interest evidenced by a land contract by which possession of the
Development is transferred and Borrower retains title. The term "Transfer" excludes the leasing
of any single unit in the Development to an occupant in compliance with the Regulatory
Agreements. The County Director – Department of Conservation and Development is
authorized to execute assignment and assumption agreements on behalf of the County to
implement any approved Transfer.
(b) Except as otherwise permitted in this Section 4.13, no Transfer is
permitted without the prior written consent of the County, which the County may withhold in its
sole discretion. The Combined County Loan will automatically accelerate and be due in full
upon any Transfer made without the prior written consent of the County.
(c) The County hereby approves the admission of the Investor Limited Partner
to Borrower as a limited partner. The County hereby approves future Transfers of the limited
partner interest of Borrower provided that: (i) such Transfers do not affect the timing and
amount of the Investor Limited Partner capital contributions provided for in the Partnership
Agreement; and (ii) in subsequent Transfers, the Investor Limited Partner or an affiliate thereof,
retains a membership or partnership interest and serves as a managing member or managing
general partner of the successor limited partner.
(d) The County hereby approves a Transfer of the Property from Borrower to
RCD, or a non-profit affiliate of RCD, and an assumption of the Combined County Loan by such
transferee at the end of the Fifteen Year Compliance Period, provided that: (i) such Transfer is
pursuant to an option or right of first refusal agreement referenced in the Partnership Agreement,
and (ii) the transferee expressly assumes the obligations of Borrower under the Loan Documents,
utilizing a form of assignment and assumption agreement provided by the County.
(e) The County hereby approves the purchase of the Investor Limited Partner
interest by RCD, or a non-profit affiliate of RCD at the end of the Fifteen Year Compliance
Period, provided that such Transfer is pursuant to an option or right of first refusal agreement
referenced in the Partnership Agreement.
(f) In the event the general partner of Borrower is removed by the limited
partner of Borrower for cause following default under the Partnership Agreement, the County
hereby approves the Transfer of the general partner interest to (i) a 501(c)(3) tax exempt
nonprofit corporation or other entity with a 501(c)(3) tax exempt nonprofit corporation member
or partner, that is selected by the Investor Limited Partner and approved by the County, and (ii)
the Investor Limited Partner or an affiliate thereof, but only for a period not to exceed ninety (90)
days from the date of removal of the general partner, during which time such entity shall
diligently seek a replacement general partner meeting the requirements of subsection (i) above.
(g) The County hereby approves the grant of the security interests in the
Development for Approved Financing.
October 17, 2017 Contra Costa County Board of Supervisors 1075
42
863\102\2134750.4
Section 4.14 Insurance Requirements.
(a) Borrower shall maintain the following insurance coverage throughout the
Term of the Combined County Loan:
(i) Workers' Compensation insurance to the extent required by law,
including Employer's Liability coverage, with limits not less than One Million Dollars
($1,000,000) each accident.
(ii) Commercial General Liability insurance with limits not less than
Two Million Dollars ($2,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for Contractual Liability, Personal Injury, Broadform
Property Damage, Products and Completed Operations.
(iii) Automobile Liability insurance with limits not less than One
Million Dollars ($1,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for owned, non-owned and hired vehicles, as applicable.
(iv) Builders' Risk insurance during the course of construction, and
upon completion of construction, property insurance covering the Development, in form
appropriate for the nature of such property, covering all risks of loss, excluding earthquake, for
one hundred percent (100%) of the replacement value, with deductible, if any, acceptable to the
County, naming the County as a Loss Payee, as its interests may appear. Flood insurance must
be obtained if required by applicable federal regulations.
(v) Commercial crime insurance covering all officers and employees,
for loss of Combined County Loan proceeds caused by dishonesty, in an amount approved by the
County, naming the County a Loss Payee, as its interests may appear.
(b) Borrower shall cause any general contractor, agent, or subcontractor
working on the Development under direct contract with Borrower or subcontract to maintain
insurance of the types and in at least the minimum amounts described in subsections (i), (ii), and
(iii) above, except that the limit of liability for commercial general liability insurance for
subcontractors must be One Million Dollars ($1,000,000), and must require that such insurance
will meet all of the general requirements of subsections (d) and (e) below.
(c) The required insurance must be provided under an occurrence form, and
Borrower shall maintain the coverage described in subsection (a) continuously throughout the
Term. Should any of the required insurance be provided under a form of coverage that includes
an annual aggregate limit or provides that claims investigation or legal defense costs be included
in such annual aggregate limit, such annual aggregate limit must be three times the occurrence
limits specified above.
(d) Commercial General Liability, Automobile Liability and Property
insurance policies must be endorsed to name as an additional insured the County and its officers,
agents, employees and members of the County Board of Supervisors.
(e) All policies and bonds are to contain: (i) the agreement of the insurer to
October 17, 2017 Contra Costa County Board of Supervisors 1076
43
863\102\2134750.4
give the County at least thirty (30) days' notice prior to cancellation (including, without
limitation, for non-payment of premium) or any material change in said policies; (ii) an
agreement that such policies are primary and non-contributing with any insurance that may be
carried by the County; (iii) a provision that no act or omission of Borrower shall affect or limit
the obligation of the insurance carrier to pay the amount of any loss sustained; and (iv) a waiver
by the insurer of all rights of subrogation against the County and its authorized parties in
connection with any loss or damage thereby insured against.
Section 4.15 Covenants Regarding Approved Financing and Partnership Agreement.
(a) Borrower shall promptly pay the principal and interest when due on any
Approved Financing.
(b) Borrower shall promptly notify the County in writing of the existence of
any default under any documents evidencing Approved Financing whether or not a default has
been declared by the lender, and any defaults under the Partnership Agreement, and provide the
County copies of any notice of default.
(c) Borrower may not amend, modify, supplement, cancel or terminate the
Partnership Agreement or any documents related to any loan that is part of the Approved
Financing without the prior written consent of the County except for amendments solely to
effectuate Transfers permitted under Section 4.13 above. Borrower shall provide the County
copies of all amendments, modifications, and supplements to the Partnership Agreement and any
document elated to any loan that is part of Approved Financing.
(d) Borrower may not incur any indebtedness of any kind other than
Approved Financing or encumber the Development with any liens (other than liens for Approved
Financing approved by the County) without the prior written consent of the County.
(e) The Partnership Agreement may not include any provisions that conflict
with the provisions of this Agreement, including, without limitation, the Residual Receipts
definition and the payment provisions of Section 2.10 above. To the extent the Partnership
Agreement is inconsistent with this Agreement with respect to the repayment of the Combined
County Loan, this Agreement will control.
ARTICLE 5 REPRESENTATIONS AND
WARRANTIES OF BORROWER
Section 5.1 Representations and Warranties.
Borrower hereby represents and warrants to the County as follows and acknowledges,
understands, and agrees that the representations and warranties set forth in this Article 5 are
deemed to be continuing during all times when any portion of the Combined County Loan
remains outstanding:
(a) Organization. Borrower is duly organized, validly existing and in good
standing under the laws of the State of California and has the power and authority to own its
October 17, 2017 Contra Costa County Board of Supervisors 1077
44
863\102\2134750.4
property and carry on its business as now being conducted.
(b) Authority of Borrower. Borrower has full power and authority to execute
and deliver this Agreement and to make and accept the borrowings contemplated hereunder, to
execute and deliver the Loan Documents and all other documents or instruments executed and
delivered, or to be executed and delivered, pursuant to this Agreement, and to perform and
observe the terms and provisions of all of the above.
(c) Authority of Persons Executing Documents. This Agreement and the
Loan Documents and all other documents or instruments executed and delivered, or to be
executed and delivered, pursuant to this Agreement have been executed and delivered by persons
who are duly authorized to execute and deliver the same for and on behalf of Borrower, and all
actions required under Borrower's organizational documents and applicable governing law for
the authorization, execution, delivery and performance of this Agreement and the Loan
Documents and all other documents or instruments executed and delivered, or to be executed and
delivered, pursuant to this Agreement, have been duly taken.
(d) Valid Binding Agreements. The Loan Documents and all other
documents or instruments executed and delivered pursuant to or in connection with this
Agreement constitute or, if not yet executed or delivered, will when so executed and delivered
constitute, legal, valid and binding obligations of Borrower enforceable against it in accordance
with their respective terms.
(e) No Breach of Law or Agreement. Neither the execution nor delivery of
the Loan Documents or of any other documents or instruments executed and delivered, or to be
executed or delivered, pursuant to this Agreement, nor the performance of any provision,
condition, covenant or other term hereof or thereof, will: (i) conflict with or result in a breach of
any statute, rule or regulation, or any judgment, decree or order of any court, board, commission
or agency whatsoever that is binding on Borrower, or conflict with any provision of the
organizational documents of Borrower, or conflict with any agreement to which Borrower is a
party; or (ii) result in the creation or imposition of any lien upon any assets or property of
Borrower, other than liens established pursuant hereto.
(f) Compliance with Laws; Consents and Approvals. The rehabilitation of
the Development will comply with all applicable laws, ordinances, rules and regulations of
federal, state and local governments and agencies and with all applicable directions, rules and
regulations of the fire marshal, health officer, building inspector and other officers of any such
government or agency.
(g) Pending Proceedings. Borrower is not in default under any law or
regulation or under any order of any court, board, commission or agency whatsoever, and there
are no claims, actions, suits or proceedings pending or, to the knowledge of Borrower, threatened
against or affecting Borrower or the Development, at law or in equity, before or by any court,
board, commission or agency whatsoever which might, if determined adversely to Borrower,
materially affect Borrower's ability to repay the Combined County Loan or impair the security to
be given to the County pursuant hereto.
(h) Title to Land. At the time of recordation of the Deed of Trust, Borrower
October 17, 2017 Contra Costa County Board of Supervisors 1078
45
863\102\2134750.4
will have good and marketable fee title to the Development and there will exist thereon or with
respect thereto no mortgage, lien, pledge or other encumbrance of any character whatsoever
other than liens shown on the County's title policy provided pursuant to Section 2.8(h) above, or
approved in writing by the County.
(i) Financial Statements. The financial statements of Borrower and other
financial data and information furnished by Borrower to the County fairly and accurately present
the information contained therein. As of the date of this Agreement, there has not been any
material adverse change in the financial condition of Borrower from that shown by such financial
statements and other data and information.
(j) Sufficient Funds. Borrower holds sufficient funds and/or binding
commitments for sufficient funds to complete the acquisition of the Property and the
rehabilitation of the Development in accordance with the terms of this Agreement.
(k) Taxes. Borrower and its subsidiaries have filed all federal and other
material tax returns and reports required to be filed, and have paid all federal and other material
taxes, assessments, fees and other governmental charges levied or imposed upon them or their
income or the Property otherwise due and payable, except those that are being contested in good
faith by appropriate proceedings and for which adequate reserves have been provided in
accordance with generally accepted accounting principles. There is no proposed tax assessment
against Borrower or any of its subsidiaries that could, if made, be reasonably expected to have a
material adverse effect on the property, liabilities (actual or contingent), operations, condition
(financial or otherwise) or prospects of Borrower and its subsidiaries, taken as a whole, or which
could result in (i) a material impairment of the ability of Borrower to perform under any loan
document to which it is a party, or (ii) a material adverse effect upon the legality, validity,
binding effect or enforceability against Borrower of any Loan Document.
(l) Hazardous Materials. To the best of Borrower's knowledge, except as
disclosed in writing by Borrower to the County prior to the date of this Agreement: (i) no
Hazardous Material has been disposed of, stored on, discharged from, or released to or from, or
otherwise now exists in, on, under, or around, the Property; (ii) neither the Property nor
Borrower is in violation of any Hazardous Materials Law; and (iii) neither the Property nor
Borrower is subject to any existing, pending or threatened Hazardous Materials Claims.
ARTICLE 6 DEFAULT AND REMEDIES
Section 6.1 Events of Default.
Any one or more of the following constitutes an "Event of Default" by Borrower under
this Agreement:
(a) Failure to Construct. If Borrower fails to obtain permits, or to commence
and prosecute construction of the Development to completion, within the times set forth in
Article 3 above.
(b) Failure to Make Payment. If Borrower fails to make any payment when
October 17, 2017 Contra Costa County Board of Supervisors 1079
46
863\102\2134750.4
such payment is due pursuant to the Loan Documents.
(c) Failure to Submit Plans. If Borrower fails to submit a Marketing Plan,
Tenant Selection Plan, or Social Services Plan that is approved by the County in accordance with
the Regulatory Agreements.
(d) Breach of Covenants. If Borrower fails to duly perform, comply with, or
observe any other condition, term, or covenant contained in this Agreement (other than as set
forth in Section 6.1(a) through Section 6.1(c), and Section 6.1(e) through Section 6.1(m)), or in
any of the other Loan Documents, and Borrower fails to cure such default within thirty (30) days
after receipt of written notice thereof from the County to Borrower.
(e) Default Under Other Loans. If a default is declared under any other
financing for the Development by the lender of such financing and such default remains uncured
following any applicable notice and cure period.
(f) Insolvency. If a court having jurisdiction makes or enters any decree or
order: (i) adjudging Borrower to be bankrupt or insolvent; (ii) approving as properly filed a
petition seeking reorganization of Borrower, or seeking any arrangement for Borrower under the
bankruptcy law or any other applicable debtor's relief law or statute of the United States or any
state or other jurisdiction; (iii) appointing a receiver, trustee, liquidator, or assignee of Borrower
in bankruptcy or insolvency or for any of their properties; (iv) directing the winding up or
liquidation of Borrower if any such decree or order described in clauses (i) to (iv), inclusive, is
unstayed or undischarged for a period of ninety (90) calendar days; or (v) Borrower admits in
writing its inability to pay its debts as they fall due or will have voluntarily submitted to or filed
a petition seeking any decree or order of the nature described in clauses (i) to (iv), inclusive. The
occurrence of any of the Events of Default in this paragraph will act to accelerate automatically,
without the need for any action by the County, the indebtedness evidenced by the Notes.
(g) Assignment; Attachment. If Borrower assigns its assets for the benefit of
its creditors or suffers a sequestration or attachment of or execution on any substantial part of its
property, unless the property so assigned, sequestered, attached or executed upon is returned or
released within ninety (90) calendar days after such event or, if sooner, prior to sale pursuant to
such sequestration, attachment, or execution. The occurrence of any of the events of default in
this paragraph shall act to accelerate automatically, without the need for any action by the
County, the indebtedness evidenced by the Notes.
(h) Suspension; Termination. If Borrower voluntarily suspends its business
or, the partnership is dissolved or terminated, other than a technical termination of the
partnership for tax purposes.
(i) Liens on Property and the Development. If any claim of lien (other than
liens allowed pursuant to any Loan Document or approved in writing by the County) is filed
against the Development or any part thereof, or any interest or right made appurtenant thereto, or
the service of any notice to withhold proceeds of the Combined County Loan and the continued
maintenance of said claim of lien or notice to withhold for a period of twenty (20) days, without
discharge or satisfaction thereof or provision therefor (including, without limitation, the posting
of bonds) satisfactory to the County.
October 17, 2017 Contra Costa County Board of Supervisors 1080
47
863\102\2134750.4
(j) Condemnation. If there is a condemnation, seizure, or appropriation of all
or the substantial part of the Property and the Development other than by the County.
(k) Unauthorized Transfer. If any Transfer occurs other than as permitted
pursuant to Section 4.13.
(l) Representation or Warranty Incorrect. If any Borrower representation or
warranty contained in this Agreement, or in any application, financial statement, certificate, or
report submitted to the County in connection with any of the Loan Documents, proves to have
been incorrect in any material respect when made.
(m) Applicability to General Partner. The occurrence of any of the events set
forth in Section 6.1(f) through Section 6.1(h) in relation to Borrower's managing general partner,
unless the removal and replacement of Borrower's managing general partner in accordance with
Section 4.13(f) within the time frame set forth in Section 6.5 cures such a default.
Section 6.2 Remedies.
Upon the occurrence of an Event of Default and until such Event of Default is cured or
waived, the County is relieved of any obligation to disburse any portion of the New Loan. In
addition, upon the occurrence of an Event of Default and following the expiration of all
applicable notice and cure periods the County may proceed with any and all remedies available
to it under law, this Agreement, and the other Loan Documents. Such remedies include but are
not limited to the following:
(a) Acceleration of Notes. The County may cause all indebtedness of
Borrower to the County under this Agreement and the Notes, together with any accrued interest
thereon, to become immediately due and payable. Borrower waives all right to presentment,
demand, protest or notice of protest or dishonor. The County may proceed to enforce payment of
the indebtedness and to exercise any or all rights afforded to the County as a creditor and secured
party under the law including the Uniform Commercial Code, including foreclosure under the
Deed of Trust. Borrower is liable to pay the County on demand all reasonable expenses, costs
and fees (including, without limitation, reasonable attorney's fees and expenses) paid or incurred
by the County in connection with the collection of the Combined County Loan and the
preservation, maintenance, protection, sale, or other disposition of the security given for the
Combined County Loan.
(b) Specific Performance. The County has the right to mandamus or other
suit, action or proceeding at law or in equity to require Borrower to perform its obligations and
covenants under the Loan Documents or to enjoin acts on things that may be unlawful or in
violation of the provisions of the Loan Documents.
(c) Right to Cure at Borrower's Expense. The County has the right (but not
the obligation) to cure any monetary default by Borrower under a loan other than the Combined
County Loan. Upon demand therefor, Borrower shall reimburse the County for any funds
advanced by the County to cure such monetary default by Borrower, together with interest
thereon from the date of expenditure until the date of reimbursement at the Default Rate.
October 17, 2017 Contra Costa County Board of Supervisors 1081
48
863\102\2134750.4
Section 6.3 Right of Contest.
Borrower may contest in good faith any claim, demand, levy, or assessment the assertion
of which would constitute an Event of Default hereunder. Any such contest is to be prosecuted
diligently and in a manner unprejudicial to the County or the rights of the County hereunder.
Section 6.4 Remedies Cumulative.
No right, power, or remedy given to the County by the terms of this Agreement or the
other Loan Documents is intended to be exclusive of any other right, power, or remedy; and each
and every such right, power, or remedy is cumulative and in addition to every other right, power,
or remedy given to the County by the terms of any such instrument, or by any statute or
otherwise against Borrower and any other person. Neither the failure nor any delay on the part
of the County to exercise any such rights and remedies will operate as a waiver thereof, nor does
any single or partial exercise by the County of any such right or remedy preclude any other or
further exercise of such right or remedy, or any other right or remedy.
Section 6.5 Notice and Cure Rights of Limited Partner.
The County shall provide the Investor Limited Partner and any limited partner of
Borrower who has requested written notice from the County ("Permitted Limited Partner") a
duplicate copy of all notices of default that the County may give to or serve in writing upon
Borrower pursuant to the terms of the Loan Documents, at the address set forth in Section 7.9,
provided, the County shall have no liability to the Permitted Limited Partner for its failure to do so.
The Permitted Limited Partner has the right, but not the obligation, to cure any default of Borrower
set forth in such notice, during the applicable cure period described in the Loan Documents, and the
County will accept tender of such cure as if delivered by Borrower. If the Permitted Limited
Partner is unable to cure a default because Borrower's general partner is in bankruptcy and/or
because the cure requires removal of the general partner of Borrower and the Permitted Limited
Partner is proceeding diligently to remove the general partner of Borrower in order to effect a
cure of the Default, the cure period will be extended for such reasonable time as is necessary for
the Permitted Limited Partner to effect a cure of the Default, but in no event longer than sixty (60)
days after the date of receipt by the Permitted Limited Partner of written notice of the default.
ARTICLE 7 GENERAL PROVISIONS
Section 7.1 Relationship of Parties.
Nothing contained in this Agreement is to be interpreted or understood by any of the
Parties, or by any third persons, as creating the relationship of employer and employee, principal
and agent, limited or general partnership, or joint venture between the County and Borrower or
its agents, employees or contractors, and Borrower will at all times be deemed an independent
contractor and to be wholly responsible for the manner in which it or its agents, or both, perform
the services required of it by the terms of this Agreement. Borrower has and retains the right to
exercise full control of employment, direction, compensation, and discharge of all persons
assisting in the performance of services under the Agreement. In regards to the construction and
operation of the Development, Borrower is solely responsible for all matters relating to payment
October 17, 2017 Contra Costa County Board of Supervisors 1082
49
863\102\2134750.4
of its employees, including compliance with Social Security, withholding, and all other laws and
regulations governing such matters, and must include requirements in each contract that
contractors are solely responsible for similar matters relating to their employees. Borrower is
solely responsible for its own acts and those of its agents and employees.
Section 7.2 No Claims.
Nothing contained in this Agreement creates or justifies any claim against the County by
any person that Borrower may have employed or with whom Borrower may have contracted
relative to the purchase of materials, supplies or equipment, or the furnishing or the performance
of any work or services with respect to the purchase of the Property, the construction or
operation of the Development, and Borrower shall include similar requirements in any contracts
entered into for the construction or operation of the Development.
Section 7.3 Amendments.
No alteration or variation of the terms of this Agreement is valid unless made in writing
by the Parties. The County Director, Department of Conservation and Development is
authorized to execute on behalf of the County amendments to the Loan Documents or amended
and restated Loan Documents as long as any discretionary change in the amount or terms of this
Agreement is approved by the County's Board of Supervisors.
Section 7.4 Indemnification.
Borrower shall indemnify, defend and hold the County and its board members,
supervisors, directors, officers, employees, agents, successors and assigns harmless against any
and all claims, suits, actions, losses and liability of every kind, nature and description made
against it and expenses (including reasonable attorneys' fees) which arise out of or in connection
with this Agreement, including but not limited to the purchase of the Property and the
development, construction, marketing and operation of the Development, except to the extent
such claim arises from the gross negligence or willful misconduct of the County, its agents, and
its employees. The provisions of this Section will survive the expiration of the Term and the
reconveyance of the Deed of Trust.
Section 7.5 Non-Liability of County Officials, Employees and Agents.
No member, official, employee or agent of the County is personally liable to Borrower in
the event of any default or breach of this Agreement by the County or for any amount that may
become due from the County pursuant to this Agreement.
Section 7.6 Third Party Beneficiaries.
There are no third party beneficiaries to this Agreement, provided, however the Investor
Limited Partner is intended to be a direct beneficiary of the provisions set forth in Sections
4.13(c), 4.13(f), and 6.5.
Section 7.7 Discretion Retained By County.
The County's execution of this Agreement in no way limits any discretion the County
October 17, 2017 Contra Costa County Board of Supervisors 1083
50
863\102\2134750.4
may have in the permit and approval process related to the construction of the Development.
Section 7.8 Conflict of Interest.
(a) Except for approved eligible administrative or personnel costs, no person
described in Section 7.8(b) below who exercises or has exercised any functions or
responsibilities with respect to the activities funded pursuant to this Agreement or who is in a
position to participate in a decision-making process or gain inside information with regard to
such activities, may obtain a financial interest or benefit from the activity, or have a financial
interest in any contract, subcontract or agreement with respect thereto, or the proceeds
thereunder, either for themselves or those with whom they have immediate family or business
ties, during, or at any time after, such person's tenure. Borrower shall exercise due diligence to
ensure that the prohibition in this Section 7.8(a) is followed.
(b) The conflict of interest provisions of Section 7.8(a) above apply to any
person who is an employee, agent, consultant, officer, or elected or appointed official of the
County.
(c) In accordance with California Government Code Section 1090 and the
Political Reform Act, California Government Code section 87100 et seq., no person who is a
director, officer, partner, trustee or employee or consultant of Borrower, or immediate family
member of any of the preceding, may make or participate in a decision, made by the County or a
County board, commission or committee, if it is reasonably foreseeable that the decision will
have a material effect on any source of income, investment or interest in real property of that
person or Borrower. Interpretation of this section is governed by the definitions and provisions
used in the Political Reform Act, California Government Code Section 87100 et seq., its
implementing regulations manual and codes, and California Government Code Section 1090.
Section 7.9 Notices, Demands and Communications.
All notices required or permitted by any provision of this Agreement must be in writing
and sent by registered or certified mail, postage prepaid, return receipt requested, or delivered by
express delivery service, return receipt requested, or delivered personally, to the principal office
of the Parties as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Assistant Deputy Director
Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1084
51
863\102\2134750.4
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding Company, Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
Such written notices, demands and communications may be sent in the same manner to such
other addresses as the affected party may from time to time designate by mail as provided in this
Section. Receipt will be deemed to have occurred on the date shown on a written receipt as the
date of delivery or refusal of delivery (or attempted delivery if undeliverable).
Section 7.10 Applicable Law.
This Agreement is governed by the laws of the State of California.
Section 7.11 Parties Bound.
Except as otherwise limited herein, this Agreement binds and inures to the benefit of the
parties and their heirs, executors, administrators, legal representatives, successors, and assigns.
This Agreement is intended to run with the land and to bind Borrower and its successors and
assigns in the Property and the Development for the entire Term, and the benefit hereof is to
inure to the benefit of the County and its successors and assigns.
Section 7.12 Attorneys' Fees.
If any lawsuit is commenced to enforce any of the terms of this Agreement, the prevailing
party will have the right to recover its reasonable attorneys' fees and costs of suit from the other
party.
October 17, 2017 Contra Costa County Board of Supervisors 1085
52
863\102\2134750.4
Section 7.13 Severability.
If any term of this Agreement is held by a court of competent jurisdiction to be invalid,
void or unenforceable, the remainder of the provisions will continue in full force and effect
unless the rights and obligations of the parties have been materially altered or abridged by such
invalidation, voiding or unenforceability.
Section 7.14 Force Majeure.
In addition to specific provisions of this Agreement, performance by either party will not
be deemed to be in default where delays or defaults are due to war, insurrection, strikes, lock-
outs, riots, floods, earthquakes, fires, quarantine restrictions, freight embargoes, lack of
transportation, or court order. An extension of time for any cause will be deemed granted if
notice by the party claiming such extension is sent to the other within ten (10) days from the
commencement of the cause and such extension of time is not rejected in writing by the other
party within ten (10) days after receipt of the notice. In no event will the County be required to
agree to cumulative delays in excess of one hundred eighty (180) days.
Section 7.15 County Approval.
The County has authorized the County Director- Department of Conservation and
Development to execute the Loan Documents and deliver such approvals or consents as are
required by this Agreement, and to execute estoppel certificates concerning the status of the
Combined County Loan and the existence of Borrower defaults under the Loan Documents.
Section 7.16 Waivers.
Any waiver by the County of any obligation or condition in this Agreement must be in
writing. No waiver will be implied from any delay or failure by the County to take action on any
breach or default of Borrower or to pursue any remedy allowed under this Agreement or
applicable law. Any extension of time granted to Borrower to perform any obligation under this
Agreement does not operate as a waiver or release from any of its obligations under this
Agreement. Consent by the County to any act or omission by Borrower may not be construed to
be consent to any other or subsequent act or omission or to waive the requirement for the
County's written consent to future waivers.
Section 7.17 Title of Parts and Sections.
Any titles of the sections or subsections of this Agreement are inserted for convenience of
reference only and are to be disregarded in interpreting any part of the Agreement's provisions.
Section 7.18 Entire Understanding of the Parties.
The Loan Documents constitute the entire agreement of the parties with respect to the
Combined County Loan.
October 17, 2017 Contra Costa County Board of Supervisors 1086
53
863\102\2134750.4
Section 7.19 Multiple Originals; Counterpart.
This Agreement may be executed in multiple originals, each of which is deemed to be an
original, and may be signed in counterparts.
Remainder of Page Left Intentionally Blank
October 17, 2017 Contra Costa County Board of Supervisors 1087
Signature page
Carena County Loan Agreement
863\102\2134750.4
54
The parties are entering into this Agreement as of the last date set forth below.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: ____________________________________
John Kopchik
Director, Department of Conservation and
Development
Date: October ____, 2017
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: ______________________
Kathleen Andrus
Deputy County Counsel
BORROWER:
CARENA ASSOCIATES, L.P., a California limited
partnership
By: RCD GP LLC, a California limited liability
company, its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation, its sole
member/manager
By:_________________________
Daniel Sawislak, Executive Director
Date: October:____, 2017
October 17, 2017 Contra Costa County Board of Supervisors 1088
A-1
863\102\2134750.4
EXHIBIT A-1
LEGAL DESCRIPTION OF THE RILEY PROPERTY
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1089
A-2
863\102\2134750.4
EXHIBIT A-2
LEGAL DESCRIPTION OF THE CAMARA PROPERTY
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1090
A-3
863\102\2134750.4
EXHIBIT A-3
LEGAL DESCRIPTION OF THE ELAINE NULL PROPERTY
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1091
B-1
863\102\2134750.4
EXHIBIT B
APPROVED DEVELOPMENT BUDGET
October 17, 2017 Contra Costa County Board of Supervisors 1092
C-1
863\102\2134750.4
EXHIBIT C
NEPA MITIGATION REQUIREMENTS
NEPA Mitigation and Monitoring Plan – _Carena -Riley Court
All mitigations / conditions of approval must be included in project agreement and/or legal documents.
Compliance with mitigations / conditions of approval must be documented prior to final payment of County funds
Mitigation
Measure(s)
Source Method
and date
County
staff
informed
Project
Sponsor
Included in
County loan
document
and /or
project
agreement
Verification
of Mitigation
Measure(s)
Responsible for
implementation
Mitigation
Timing
Responsible for
monitoring and
reporting on
implementation
Monitoring
and reporting
frequency
Verification of
compliance
Date
completed
Asbestos-
Containing
Materials
Limited
Asbestos
Survey Report
Asbestos
Operation and
Maintenance
Plan
Copy of
BAAQMD
permit
Asbestos
licensed
contractor
Pre and post
rehabilitation
Architect and
contractor
Once- after
rehabilitation
has been
completed.
certification/permit
post rehabilitation
ACM1. An updated "Limited Asbestos Survey Report" was completed by RGA Environmental on January 13, 2011. During the survey, twenty-six (26) bulk
samples of suspect ACM's were collected and analyzed for asbestos content. Homogeneous materials reported positive for asbestos content were found in the
wallboard and taping mud, wall texture, roofing materials, multi-layer flooring, acoustical ceiling, and exterior stucco. RGA Environmental also completed an
"Asbestos Operation and Maintenance Plan" for the project dated January 13, 2011. There is a possibility of disrupting ACMs during the rehabilitation;
therefore, the project will be mitigated in accordance with Bay Area Air Quality Management District Regulation 11, Rule 2, including specific requirements for
surveying, notification, removal, and disposal of material containing asbestos. By complying with the BAAQMD's rule, demolition activity would not result in a
significant impact.
Asbestos Containing Materials - If any walls, ceilings, and/or floors are to be disturbed as part of the rehabilitation - the asbestos containing materials must be
abated prior to disturbing the material. Asbestos removal work must be done by an asbestos certified contractor and must follow all Bay Area Air Quality
Management District requirements for surveying, notification, removal, and disposal of material containing asbestos.
October 17, 2017 Contra Costa County Board of Supervisors 1093
TABLE OF CONTENTS
Page
i
863\102\2134750.4
ARTICLE 1 DEFINITIONS AND EXHIBITS ............................................................................3
Section 1.1 Definitions................................................................................................... 3
Section 1.2 Exhibits ..................................................................................................... 15
ARTICLE 2 LOAN PROVISIONS ............................................................................................15
Section 2.1 Overview of Original Development Loans. .............................................. 15
Section 2.2 Combined County Loan. ........................................................................... 17
Section 2.3 New County Loan Documents. ................................................................. 19
Section 2.4 Interest on Loans. ...................................................................................... 19
Section 2.5 Use of New County Loans. ....................................................................... 20
Section 2.6 Security. .................................................................................................... 21
Section 2.7 Subordination. ........................................................................................... 21
Section 2.8 Conditions Precedent to Disbursement of New County
Loans for Construction. ............................................................................ 22
Section 2.9 Conditions Precedent to Disbursement of Retention. ............................... 24
Section 2.10 Repayment Schedule. ................................................................................ 25
Section 2.11 Reports and Accounting of Residual Receipts.......................................... 27
Section 2.12 Non-Recourse. .......................................................................................... 27
ARTICLE 3 REHABILITATION OF THE DEVELOPMENT.................................................28
Section 3.1 Permits and Approvals. ............................................................................. 28
Section 3.2 Bid Package. ............................................................................................. 28
Section 3.3 Construction Contract. .............................................................................. 28
Section 3.4 Construction Bonds. .................................................................................. 29
Section 3.5 Commencement of Construction. ............................................................. 29
Section 3.6 Completion of Construction. ..................................................................... 29
Section 3.7 Changes; Construction Pursuant to Plans and Laws. ................................ 29
Section 3.8 Prevailing Wages. ..................................................................................... 30
Section 3.9 Accessibility. ............................................................................................. 32
Section 3.10 Equal Opportunity. .................................................................................... 32
Section 3.11 Minority and Women-Owned Contractors. .............................................. 32
Section 3.12 Progress Reports. ...................................................................................... 33
Section 3.13 Construction Responsibilities. .................................................................. 33
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.................... 33
Section 3.15 Inspections. ............................................................................................... 34
Section 3.16 Approved Development Budget; Revisions to Budget. ............................ 34
Section 3.17 Developer Fee. .......................................................................................... 34
Section 3.18 Partnership/Asset Fee................................................................................ 35
Section 3.19 NEPA Mitigation Requirements. .............................................................. 35
ARTICLE 4 LOAN REQUIREMENTS.....................................................................................35
Section 4.1 Match Requirement. .................................................................................. 35
Section 4.2 Reserve Accounts...................................................................................... 35
Section 4.3 Financial Accountings and Post-Completion Audits. ............................... 36
Section 4.4 Approval of Annual Operating Budget. .................................................... 36
Section 4.5 Information. .............................................................................................. 36
October 17, 2017 Contra Costa County Board of Supervisors 1094
TABLE OF CONTENTS
(continued)
Page
ii
863\102\2134750.4
Section 4.6 County Audits. .......................................................................................... 36
Section 4.7 Hazardous Materials. ................................................................................ 37
Section 4.8 Maintenance; Damage and Destruction. ................................................... 39
Section 4.9 Fees and Taxes. ......................................................................................... 39
Section 4.10 Notice of Litigation. .................................................................................. 40
Section 4.11 Operation of Development as Affordable Housing. ................................. 40
Section 4.12 Nondiscrimination..................................................................................... 40
Section 4.13 Transfer. .................................................................................................... 40
Section 4.14 Insurance Requirements. ........................................................................... 42
Section 4.15 Covenants Regarding Approved Financing and Partnership
Agreement. ................................................................................................ 43
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER .......................43
Section 5.1 Representations and Warranties. ............................................................... 43
ARTICLE 6 DEFAULT AND REMEDIES ...............................................................................45
Section 6.1 Events of Default. ..................................................................................... 45
Section 6.2 Remedies. .................................................................................................. 47
Section 6.3 Right of Contest. ....................................................................................... 48
Section 6.4 Remedies Cumulative. .............................................................................. 48
Section 6.5 Notice and Cure Rights of Limited Partner. ............................................. 48
ARTICLE 7 GENERAL PROVISIONS ....................................................................................48
Section 7.1 Relationship of Parties. ............................................................................. 48
Section 7.2 No Claims. ................................................................................................ 49
Section 7.3 Amendments. ............................................................................................ 49
Section 7.4 Indemnification. ........................................................................................ 49
Section 7.5 Non-Liability of County Officials, Employees and Agents...................... 49
Section 7.6 No Third Party Beneficiaries. ................................................................... 49
Section 7.7 Discretion Retained By County. ............................................................... 49
Section 7.8 Conflict of Interest. ................................................................................... 50
Section 7.9 Notices, Demands and Communications. ................................................. 50
Section 7.10 Applicable Law. ........................................................................................ 51
Section 7.11 Parties Bound. ........................................................................................... 51
Section 7.12 Attorneys' Fees. ......................................................................................... 51
Section 7.13 Severability. .............................................................................................. 52
Section 7.14 Force Majeure. .......................................................................................... 52
Section 7.15 County Approval. ...................................................................................... 52
Section 7.16 Waivers. .................................................................................................... 52
Section 7.17 Title of Parts and Sections. ....................................................................... 52
Section 7.18 Entire Understanding of the Parties. ......................................................... 52
Section 7.19 Multiple Originals; Counterpart. ............................................................... 53
EXHIBIT A-1: Legal Description of the Riley Property
October 17, 2017 Contra Costa County Board of Supervisors 1095
TABLE OF CONTENTS
(continued)
Page
iii
863\102\2134750.4
EXHIBIT A-2: Legal Description of the Camara Property
EXHIBIT A-3: Legal Description of the Elaine Null Property
EXHIBIT B Approved Development Budget
EXHIBIT C NEPA Mitigation Requirements
October 17, 2017 Contra Costa County Board of Supervisors 1096
863\102\2134750.4
DEVELOPMENT LOAN AGREEMENT
Between
COUNTY OF CONTRA COSTA
And
CARENA ASSOCIATES, L.P.
CARENA APARTMENTS
dated October ___, 2017
October 17, 2017 Contra Costa County Board of Supervisors 1097
863\102\2172096.2 1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
DEED OF TRUST WITH ASSIGNMENT OF RENTS,
SECURITY AGREEMENT, AND FIXTURE FILING
(Carena Apartments)
THIS DEED OF TRUST WITH ASSIGNMENT OF RENTS, SECURITY
AGREEMENT, AND FIXTURE FILING ("Deed of Trust") is made as of October ___, 2017, by
and among Carena Associates, L.P., a California limited partnership ("Trustor"), North American
Title Company, a California corporation ("Trustee"), and the County of Contra Costa, a political
subdivision of the State of California ("Beneficiary").
FOR GOOD AND VALUABLE CONSIDERATION, including the indebtedness herein
recited and the trust herein created, the receipt of which is hereby acknowledged, Trustor hereby
irrevocably grants, transfers, conveys and assigns to Trustee, IN TRUST, WITH POWER OF
SALE, for the benefit and security of Beneficiary, under and subject to the terms and conditions
hereinafter set forth, Trustor's fee interest in the property located in the County of Contra Costa,
State of California, that is described in the attached Exhibit A, incorporated herein by this
reference (the "Property").
TOGETHER WITH all interest, estates or other claims, both in law and in equity which
Trustor now has or may hereafter acquire in the Property and the rents;
TOGETHER WITH all easements, rights-of-way and rights used in connection therewith
or as a means of access thereto, including (without limiting the generality of the foregoing) all
tenements, hereditaments and appurtenances thereof and thereto;
TOGETHER WITH any and all buildings and improvements of every kind and
description now or hereafter erected thereon, and all property of Trustor now or hereafter affixed
to or placed upon the Property;
TOGETHER WITH all building materials and equipment now or hereafter delivered to
said property and intended to be installed therein;
TOGETHER WITH all right, title and interest of Trustor, now owned or hereafter
acquired, in and to any land lying within the right-of-way of any street, open or proposed,
October 17, 2017 Contra Costa County Board of Supervisors 1098
863\102\2172096.2 2
adjoining the Property, and any and all sidewalks, alleys and strips and areas of land adjacent to
or used in connection with the Property;
TOGETHER WITH all estate, interest, right, title, other claim or demand, of every
nature, in and to such property, including the Property, both in law and in equity, including, but
not limited to, all deposits made with or other security given by Trustor to utility companies, the
proceeds from any or all of such property, including the Property, claims or demands with
respect to the proceeds of insurance in effect with respect thereto, which Trustor now has or may
hereafter acquire, any and all awards made for the taking by eminent domain or by any
proceeding or purchase in lieu thereof of the whole or any part of such property, including
without limitation, any awards resulting from a change of grade of streets and awards for
severance damages to the extent Beneficiary has an interest in such awards for taking as
provided in Paragraph 4.1 herein;
TOGETHER WITH all of Trustor's interest in all articles of personal property or fixtures
now or hereafter attached to or used in and about the building or buildings now erected or
hereafter to be erected on the Property which are necessary to the complete and comfortable use
and occupancy of such building or buildings for the purposes for which they were or are to be
erected, including all other goods and chattels and personal property as are ever used or
furnished in operating a building, or the activities conducted therein, similar to the one herein
described and referred to, and all renewals or replacements thereof or articles in substitution
therefor, whether or not the same are, or will be, attached to said building or buildings in any
manner; and
TOGETHER WITH all of Trustor's interest in all building materials, fixtures, equipment,
work in process and other personal property to be incorporated into the Property; all goods,
materials, supplies, fixtures, equipment, machinery, furniture and furnishings, signs and other
personal property now or hereafter appropriated for use on the Property, whether stored on the
Property or elsewhere, and used or to be used in connection with the Property; all rents, issues
and profits, and all inventory, accounts, accounts receivable, contract rights, general intangibles,
chattel paper, instruments, documents, notes drafts, letters of credit, insurance policies, insurance
and condemnation awards and proceeds, trade names, trademarks and service marks arising from
or related to the Property and any business conducted thereon by Trustor; all replacements,
additions, accessions and proceeds; and all books, records and files relating to any of the
foregoing.
All of the foregoing, together with the Property, is herein referred to as the "Security."
To have and to hold the Security together with acquittances to the Trustee, its successors and
assigns forever.
FOR THE PURPOSE OF SECURING THE FOLLOWING OBLIGATIONS (together,
the "Secured Obligations"):
A. Payment to Beneficiary of all sums at any time owing under or in connection with
(i) the Note (defined in Section 1.6 below) until paid in full or cancelled, and (ii) any other
amounts owing under the Loan Documents (defined in Section 1.5 below). Principal and other
payments are due and payable as provided in the Note or other Loan Documents, as applicable.
October 17, 2017 Contra Costa County Board of Supervisors 1099
863\102\2172096.2 3
The Note and all its terms are incorporated herein by reference, and this conveyance secures any
and all extensions thereof, however evidenced;
B. Payment of any sums advanced by Beneficiary to protect the Security pursuant to
the terms and provisions of this Deed of Trust following a breach of Trustor's obligation to
advance said sums and the expiration of any applicable cure period, with interest thereon as
provided herein;
C. Performance of every obligation, covenant or agreement of Trustor contained
herein and in the Loan Documents; and
D. All modifications, extensions and renewals of any of the Secured Obligations
(including without limitation, (i) modifications, extensions or renewals at a different rate of
interest, or (ii) deferrals or accelerations of the required principal payment dates or interest
payment dates or both, in whole or in part), however evidenced, whether or not any such
modification, extension or renewal is evidenced by a new or additional promissory note or notes.
AND TO PROTECT THE SECURITY OF THIS DEED OF TRUST, TRUSTOR
COVENANTS AND AGREES:
ARTICLE 1
DEFINITIONS
In addition to the terms defined elsewhere in this Deed of Trust, the following terms have
the following meanings in this Deed of Trust:
Section 1.1 The term "Default Rate" means the lesser of the maximum rate permitted
by law and ten percent (10%) per annum.
Section 1.2 The term "Intercreditor Agreement" means that certain Intercreditor
Agreement of even date herewith, among Trustor, Beneficiary, and the City of Concord recorded
concurrently herewith.
Section 1.3 The term "Loan" means the loan made by Beneficiary to Trustor in the
amount of __________________ Dollars ($______________).
Section 1.4 The term "Loan Agreement" means that certain Development Loan
Agreement between Trustor and Beneficiary, of even date herewith, as such may be amended
from time to time, providing for the Beneficiary to loan to Trustor
_____________________Dollars ($_______________).
Section 1.5 The term "Loan Documents" means this Deed of Trust, the Note, the Loan
Agreement, the Intercreditor Agreement, and the Regulatory Agreement, and any other
agreements, debt, loan or security instruments between Trustor and Beneficiary relating to the
Loan.
October 17, 2017 Contra Costa County Board of Supervisors 1100
863\102\2172096.2 4
Section 1.6 The term "Note" means collectively, the promissory notes of even date
herewith, executed by Trustor in favor of Beneficiary, as they may be amended or restated, in the
following principal amounts: (i) _________________ Dollars ($____________) for the
Restructured Original Elaine Null Loan; (ii) _________________ Dollars ($____________) for
the New Elaine Null Loan, (iii) _________________ Dollars ($____________) for the
Restructured Original Riley Loan, (iv) _________________ Dollars ($____________) for the
New Riley Loan, and (v) _________________ Dollars ($____________) for the Restructured
Original Camara Loan, the payment of which is secured by this Deed of Trust. The terms and
provisions of the Note are incorporated herein by reference. All capitalized terms used but not
defined in this Section 1.6 have the meanings set forth in the Loan Agreement.
Section 1.7 The term "Principal" means the amounts required to be paid under the
Note.
Section 1.8 The term "Regulatory Agreement" means collectively, the following of
even date herewith by and between Beneficiary and Trustor and recorded concurrently herewith:
(i) the Camara County Regulatory Agreement; (ii) the Riley HOME Regulatory Agreement; (iii)
the Riley County Regulatory Agreement, (iv) the Elaine Null HOME Regulatory Agreement, and
(v) the Elaine Null County Regulatory Agreement. All capitalized terms used but not defined in
this Section 1.8 have the meanings set forth in the Loan Agreement.
ARTICLE 2
MAINTENANCE AND MODIFICATION OF THE PROPERTY
AND SECURITY
Section 2.1 Maintenance and Modification of the Property by Trustor.
The Trustor agrees that at all times prior to full payment and performance of the Secured
Obligations, the Trustor will, at the Trustor's own expense, maintain, preserve and keep the
Security or cause the Security to be maintained and preserved in good condition. The Trustor
will from time to time make or cause to be made all repairs, replacements and renewals deemed
proper and necessary by it. The Beneficiary has no responsibility in any of these matters or for
the making of improvements or additions to the Security.
Trustor agrees to pay fully and discharge (or cause to be paid fully and discharged) all
claims for labor done and for material and services furnished in connection with the Security,
diligently to file or procure the filing of a valid notice of cessation upon the event of a cessation
of labor on the work or construction on the Security for a continuous period of thirty (30) days or
more, and to take all other reasonable steps to forestall the assertion of claims of lien against the
Security or any part thereof. Trustor irrevocably appoints, designates and authorizes Beneficiary
as its agent (said agency being coupled with an interest) with the authority, but without any
obligation, to file for record any notices of completion or cessation of labor or any other notice
that Beneficiary deems necessary or desirable to protect its interest in and to the Security or the
Loan Documents; provided, however, that Beneficiary exercises its rights as agent of Trustor
only in the event that Trustor fails to take, or fails to diligently continue to take, those actions as
hereinbefore provided.
October 17, 2017 Contra Costa County Board of Supervisors 1101
863\102\2172096.2 5
Upon demand by Beneficiary, Trustor shall make or cause to be made such demands or
claims as Beneficiary specifies upon laborers, materialmen, subcontractors or other persons who
have furnished or claim to have furnished labor, services or materials in connection with the
Security. Nothing herein contained requires Trustor to pay any claims for labor, materials or
services which Trustor in good faith disputes and is diligently contesting provided that Trustor
shall, within thirty (30) days after the filing of any claim of lien, record in the Office of the
Recorder of Contra Costa County, a surety bond in an amount 1 and 1/2 times the amount of
such claim item to protect against a claim of lien.
Section 2.2 Granting of Easements.
Trustor may not grant easements, licenses, rights-of-way or other rights or privileges in
the nature of easements with respect to any property or rights included in the Security except
those required or desirable for installation and maintenance of public utilities including, without
limitation, water, gas, electricity, sewer, telephone and telegraph, or those required by law, and
as approved, in writing, by Beneficiary.
Section 2.3 Assignment of Rents.
As part of the consideration for the indebtedness evidenced by the Note, Trustor hereby
absolutely and unconditionally assigns and transfers to Beneficiary all the rents and revenues of
the Property including those now due, past due, or to become due by virtue of any lease or other
agreement for the occupancy or use of all or any part of the Property, regardless of to whom the
rents and revenues of the Property are payable, subject to the rights of senior lenders that are
approved by the Beneficiary pursuant to the Loan Agreement. Trustor hereby authorizes
Beneficiary or Beneficiary's agents to collect the aforesaid rents and revenues and hereby directs
each tenant of the Property to pay such rents to Beneficiary or Beneficiary's agents; provided,
however, that prior to written notice given by Beneficiary to Trustor of the breach by Trustor of
any covenant or agreement of Trustor in the Loan Documents, Trustor shall collect and receive
all rents and revenues of the Property as trustee for the benefit of Beneficiary and Trustor to
apply the rents and revenues so collected to the Secured Obligations with the balance, so long as
no such breach has occurred and is continuing, to the account of Trustor, it being intended by
Trustor and Beneficiary that this assignment of rents constitutes an absolute assignment and not
an assignment for additional security only. Upon delivery of written notice by Beneficiary to
Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents, and without the necessity of Beneficiary entering upon and taking and maintaining
full control of the Property in person, by agent or by a court-appointed receiver, Beneficiary shall
immediately be entitled to possession of all rents and revenues of the Property as specified in this
Section 2.3 as the same becomes due and payable, including but not limited to, rents then due
and unpaid, and all such rents will immediately upon delivery of such notice be held by Trustor
as trustee for the benefit of Beneficiary only; provided, however, that the written notice by
Beneficiary to Trustor of the breach by Trustor contains a statement that Beneficiary exercises its
rights to such rents. Trustor agrees that commencing upon delivery of such written notice of
Trustor's breach by Beneficiary to Trustor, each tenant of the Property shall make such rents
payable to and pay such rents to Beneficiary or Beneficiary's agents on Beneficiary's written
demand to each tenant therefor, delivered to each tenant personally, by mail or by delivering
October 17, 2017 Contra Costa County Board of Supervisors 1102
863\102\2172096.2 6
such demand to each rental unit, without any liability on the part of said tenant to inquire further
as to the existence of a default by Trustor.
Trustor hereby covenants that Trustor has not executed any prior assignment of said
rents, other than as security to lenders approved by Beneficiary pursuant to the Loan Agreement,
that Trustor has not performed, and will not perform, any acts or has not executed and will not
execute, any instrument which would prevent Beneficiary from exercising its rights under this
Section 2.3, and that at the time of execution of this Deed of Trust, there has been no anticipation
or prepayment of any of the rents of the Property for more than two (2) months prior to the due
dates of such rents. Trustor covenants that Trustor will not hereafter collect or accept payment
of any rents of the Property more than two (2) months prior to the due dates of such rents.
Trustor further covenants that, so long as the Secured Obligations are outstanding, Trustor will
execute and deliver to Beneficiary such further assignments of rents and revenues of the Property
as Beneficiary may from time to time request.
Upon Trustor's breach of any covenant or agreement of Trustor in the Loan Documents,
Beneficiary may in person, by agent or by a court-appointed receiver, regardless of the adequacy
of Beneficiary's security, enter upon and take and maintain full control of the Property in order to
perform all acts necessary and appropriate for the operation and maintenance thereof including,
but not limited to, the execution, cancellation or modification of leases, the collection of all rents
and revenues of the Property, the making of repairs to the Property and the execution or
termination of contracts providing for the management or maintenance of the Property, all on
such terms as are deemed best to protect the security of this Deed of Trust. In the event
Beneficiary elects to seek the appointment of a receiver for the Property upon Trustor's breach of
any covenant or agreement of Trustor in this Deed of Trust, Trustor hereby expressly consents to
the appointment of such receiver. Beneficiary or the receiver will be entitled to receive a
reasonable fee for so managing the Property.
All rents and revenues collected subsequent to delivery of written notice by Beneficiary
to Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents are to be applied first to the costs, if any, of taking control of and managing the
Property and collecting the rents, including, but not limited to, attorney's fees, receiver's fees,
premiums on receiver's bonds, costs of repairs to the Property, premiums on insurance policies,
taxes, assessments and other charges on the Property, and the costs of discharging any obligation
or liability of Trustor as lessor or landlord of the Property and then to the sums secured by this
deed of Trust. Beneficiary or the receiver is to have access to the books and records used in the
operation and maintenance of the Property and will be liable to account only for those rents
actually received. Beneficiary is not liable to Trustor, anyone claiming under or through Trustor
or anyone having an interest in the Property by reason of anything done or left undone by
Beneficiary under this Section 2.3.
If the rents of the Property are not sufficient to meet the costs, if any, of taking control of
and managing the Property and collecting the rents, any funds expended by Beneficiary for such
purposes will become part of the Secured Obligations pursuant to Section 3.3 hereof. Unless
Beneficiary and Trustor agree in writing to other terms of payment, such amounts are payable by
Trustor to Beneficiary upon notice from Beneficiary to Trustor requesting payment thereof and
will bear interest from the date of disbursement at the rate stated in Section 3.3.
October 17, 2017 Contra Costa County Board of Supervisors 1103
863\102\2172096.2 7
If the Beneficiary or the receiver enters upon and takes and maintains control of the
Property, neither that act nor any application of rents as provided herein will cure or waive any
default under this Deed of Trust or invalidate any other right or remedy available to Beneficiary
under applicable law or under this Deed of Trust. This assignment of rents of the Property will
terminate at such time as this Deed of Trust ceases to secure the Secured Obligations.
ARTICLE 3
TAXES AND INSURANCE; ADVANCES
Section 3.1 Taxes, Other Governmental Charges and Utility Charges.
Trustor shall pay, or cause to be paid, prior to the date of delinquency, all taxes,
assessments, charges and levies imposed by any public authority or utility company that are or
may become a lien affecting the Security or any part thereof; provided, however, that Trustor is
not required to pay and discharge any such tax, assessment, charge or levy so long as (a) the
legality thereof is promptly and actively contested in good faith and by appropriate proceedings,
and (b) Trustor maintains reserves adequate to pay any liabilities contested pursuant to this
Section 3.1. With respect to taxes, special assessments or other similar governmental charges,
Trustor shall pay such amount in full prior to the attachment of any lien therefor on any part of
the Security; provided, however, if such taxes, assessments or charges can be paid in
installments, Trustor may pay in such installments. Except as provided in clause (b) of the first
sentence of this paragraph, the provisions of this Section 3.1 may not be construed to require that
Trustor maintain a reserve account, escrow account, impound account or other similar account
for the payment of future taxes, assessments, charges and levies.
In the event that Trustor fails to pay any of the items required by this Section to be paid
by Trustor, Beneficiary may (but is under no obligation to) pay the same, after the Beneficiary
has notified the Trustor of such failure to pay and the Trustor fails to fully pay such items within
seven (7) business days after receipt of such notice. Any amount so advanced therefor by
Beneficiary, together with interest thereon from the date of such advance at the maximum rate
permitted by law, will become part of the Secured Obligations secured hereby, and Trustor
agrees to pay all such amounts.
Section 3.2 Provisions Respecting Insurance.
Trustor agrees to provide insurance conforming in all respects to that required under the
Loan Documents during the course of construction and following completion, and at all times
until all amounts secured by this Deed of Trust have been paid, all Secured Obligations secured
hereunder have been fulfilled, and this Deed of Trust has been reconveyed.
All such insurance policies and coverages are to be maintained at Trustor's sole cost and
expense. Certificates of insurance for all of the above insurance policies, showing the same to be
in full force and effect, are to be delivered to the Beneficiary upon demand therefor at any time
prior to Trustor's satisfaction of the Secured Obligations.
Section 3.3 Advances.
October 17, 2017 Contra Costa County Board of Supervisors 1104
863\102\2172096.2 8
In the event the Trustor fails to maintain the full insurance coverage required by this
Deed of Trust or fails to keep the Security in accordance with the Loan Documents, the
Beneficiary, after at least seven (7) days prior notice to Trustor, may (but is under no obligation
to) (i) take out the required policies of insurance and pay the premiums on the same, and (ii)
make any repairs or replacements that are necessary and provide for payment thereof. All
amounts so advanced by the Beneficiary will become part of the Secured Obligations (together
with interest as set forth below) and will be secured hereby, which amounts the Trustor agrees to
pay on the demand of the Beneficiary, and if not so paid, will bear interest from the date of the
advance at the Default Rate.
ARTICLE 4
DAMAGE, DESTRUCTION OR CONDEMNATION
Section 4.1 Awards and Damages.
Subject to the rights of senior lenders, all judgments, awards of damages, settlements and
compensation made in connection with or in lieu of (1) the taking of all or any part of or any
interest in the Property by or under assertion of the power of eminent domain, (2) any damage to
or destruction of the Property or any part thereof by insured casualty, and (3) any other injury or
damage to all or any part of the Property (collectively, the "Funds") are hereby assigned to and
are to be paid to the Beneficiary by a check made payable to the Beneficiary. The Beneficiary is
authorized and empowered (but not required) to collect and receive any Funds and is authorized
to apply them in whole or in part to any indebtedness or obligation secured hereby, in such order
and manner as the Beneficiary determines at its sole option, subject to the provisions of Section
4.8 of the Loan Agreement regarding restoration of improvements following damage or
destruction. The Beneficiary is entitled to settle and adjust all claims under insurance policies
provided under this Deed of Trust and may deduct and retain from the proceeds of such
insurance the amount of all expenses incurred by it in connection with any such settlement or
adjustment. Application of all or any part of the Funds collected and received by the Beneficiary
or the release thereof will not cure or waive any default under this Deed of Trust.
ARTICLE 5
AGREEMENTS AFFECTING THE PROPERTY; FURTHER
ASSURANCES; PAYMENT OF PRINCIPAL AND INTEREST
Section 5.1 Other Agreements Affecting Property.
Trustor shall duly and punctually perform all terms, covenants, conditions and
agreements binding upon it under the Loan Documents and any other agreement of any nature
whatsoever now or hereafter involving or affecting the Security or any part thereof.
Section 5.2 Agreement to Pay Attorneys' Fees and Expenses.
In the event of any Event of Default (as defined in Section 7.1) hereunder, and if the
Beneficiary employs attorneys or incurs other expenses for the collection of amounts due
hereunder or the enforcement of performance or observance of an obligation or agreement on the
October 17, 2017 Contra Costa County Board of Supervisors 1105
863\102\2172096.2 9
part of the Trustor in this Deed of Trust, the Trustor agrees that it will, on demand therefor, pay
to the Beneficiary the reasonable fees of such attorneys and such other reasonable expenses so
incurred by the Beneficiary. Any such amounts paid by the Beneficiary will be added to the
Secured Obligations, and will bear interest from the date such expenses are incurred at the
Default Rate.
Section 5.3 Payment of the Principal.
The Trustor shall pay to the Beneficiary the Principal and any other payments as set forth
in the Note in the amounts and by the times set out therein.
Section 5.4 Personal Property.
To the maximum extent permitted by law, the personal property subject to this Deed of
Trust is deemed to be fixtures and part of the real property and this Deed of Trust constitutes a
fixtures filing under the California Commercial Code. As to any personal property not deemed
or permitted to be fixtures, this Deed of Trust constitutes a security agreement under the
California Commercial Code.
Section 5.5 Financing Statement.
The Trustor shall execute and deliver to the Beneficiary such financing statements
pursuant to the appropriate statutes, and any other documents or instruments as are required to
convey to the Beneficiary a valid perfected security interest in the Security. The Trustor shall
perform all acts that the Beneficiary reasonably requests so as to enable the Beneficiary to
maintain a valid perfected security interest in the Security in order to secure the payment of the
Note in accordance with its terms. The Beneficiary is authorized to file a copy of any such
financing statement in any jurisdiction(s) as it deems appropriate from time to time in order to
protect the security interest established pursuant to this instrument.
Section 5.6 Operation of the Security.
The Trustor shall operate the Security (and, in case of a transfer of a portion of the
Security subject to this Deed of Trust, the transferee shall operate such portion of the Security) in
full compliance with the Loan Documents.
Section 5.7 Inspection of the Security.
At any and all reasonable times upon seventy-two (72) hours' notice, the Beneficiary and
its duly authorized agents, attorneys, experts, engineers, accountants and representatives, may
inspect the Security, without payment of charges or fees.
Section 5.8 Nondiscrimination.
The Trustor herein covenants by and for itself, its heirs, executors, administrators, and
assigns, and all persons claiming under or through them, that there will be no discrimination
against or segregation of, any person or group of persons on account of race, color, creed,
religion, age, sex, sexual orientation, marital status, national origin or ancestry in the sale, lease,
sublease, transfer, use, occupancy, tenure or enjoyment of the Security, nor will the Trustor itself
October 17, 2017 Contra Costa County Board of Supervisors 1106
863\102\2172096.2 10
or any person claiming under or through it establish or permit any such practice or practices of
discrimination or segregation with reference to the selection, location, number, use or occupancy
of tenants, lessees, subtenants, sublessees or vendees in the Security. The foregoing covenants
run with the land.
ARTICLE 6
HAZARDOUS WASTE
Trustor shall keep and maintain the Property (including, but not limited to, soil and
ground water conditions) in compliance with all Hazardous Materials Laws and shall not cause
or permit the Property to be in violation of any Hazardous Materials Law (defined below).
Trustor may not cause or permit the use, generation, manufacture, storage or disposal of on,
under, or about the Property or transportation to or from the Property of (i) any substance,
material, or waste that is petroleum, petroleum-related, or a petroleum by-product, asbestos or
asbestos-containing material, polychlorinated biphenyls, flammable, explosive, radioactive, freon
gas, radon, or a pesticide, herbicide, or any other agricultural chemical, and (ii) any waste,
substance or material defined as or included in the definition of "hazardous substances,"
"hazardous wastes," "hazardous materials," "toxic materials", "toxic waste", "toxic substances,"
or words of similar import under any Hazardous Materials Law (collectively referred to
hereinafter as "Hazardous Materials"), except such of the foregoing as may be customarily used
in construction or operation of a multi-family residential development.
Trustor shall immediately advise Beneficiary in writing if at any time it receives written
notice of: (i) any and all enforcement, cleanup, removal or other governmental or regulatory
actions instituted, completed or threatened against Trustor or the Property pursuant to any
applicable federal, state or local laws, ordinances, or regulations relating to any Hazardous
Materials, health, industrial hygiene, environmental conditions, or the regulation or protection of
the environment, and all amendments thereto as of this date and to be added in the future and any
successor statute or rule or regulation promulgated thereto ("Hazardous Materials Law"); (ii) all
claims made or threatened by any third party against Trustor or the Property relating to damage,
contribution, cost recovery compensation, loss or injury resulting from any Hazardous Materials
(the matters set forth in clauses (i) and (ii) above are hereinafter referred to as "Hazardous
Materials Claims"); and (iii) Trustor's discovery of any occurrence or condition on any real
property adjoining or in the vicinity of the Property that could cause the Property or any part
thereof to be subject to any restrictions on the ownership, occupancy, transferability or use of the
Property under any Hazardous Materials Law including but not limited to the provisions of
California Health and Safety Code, Section 25220 et seq., or any regulation adopted in
accordance therewith.
Beneficiary has the right to join and participate in, as a party if it so elects, and be
represented by counsel acceptable to Beneficiary (or counsel of its own choice if a conflict exists
with Trustor) in, any legal proceedings or actions initiated in connection with any Hazardous
Materials Claims, and to have its reasonable attorneys' fees in connection therewith paid by
Trustor.
October 17, 2017 Contra Costa County Board of Supervisors 1107
863\102\2172096.2 11
Trustor shall indemnify and hold harmless Beneficiary and its boardmembers, directors,
officers, employees, agents, successors and assigns from and against any loss, damage, cost, fine,
penalty, judgment, award, settlement, expense or liability, directly or indirectly arising out of or
attributable to: (i) any actual or alleged past or present violation of any Hazardous Materials
Law; (ii) any Hazardous Materials Claim; (iii) any actual or alleged past or present use,
generation, manufacture, storage, release, threatened release, discharge, disposal, transportation,
or presence of Hazardous Materials on, under, or about the Property; (iv) any investigation,
cleanup, remediation, removal, or restoration work of site conditions of the Property relating to
Hazardous Materials (whether on the Property or any other property); and (v) the breach of any
representation of warranty by or covenant of Trustor in this Article, and Section 5.1(l) of the
Loan Agreement. Such indemnity must include, without limitation: (x) all consequential
damages; (y) the costs of any required or necessary investigation, repair, cleanup or
detoxification of the Property and the preparation and implementation of any closure, remedial or
other required plans; and (z) all reasonable costs and expenses incurred by Beneficiary in
connection with clauses (x) and (y), including but not limited to reasonable attorneys' fees and
consultant fees. This indemnification applies whether or not any government agency has issued
a cleanup order. Losses, claims, costs, suits, liability, and expenses covered by this
indemnification provision include, but are not limited to: (1) losses attributable to diminution in
the value of the Property; (2) loss or restriction of use of rentable space on the Property; (3)
adverse effect on the marketing of any rental space on the Property; and (4) penalties and fines
levied by, and remedial or enforcement actions of any kind issued by any regulatory agency
(including but not limited to the costs of any required testing, remediation, repair, removal,
cleanup or detoxification of the Property and surrounding properties). This obligation to
indemnify will survive reconveyance of this Deed of Trust and will not be diminished or affected
in any respect as a result of any notice, disclosure, knowledge, if any, to or by Beneficiary of
Hazardous Materials.
Without Beneficiary's prior written consent, which may not be unreasonably withheld,
Trustor may not take any remedial action in response to the presence of any Hazardous Materials
on, under or about the Property, nor enter into any settlement agreement, consent decree, or other
compromise in respect to any Hazardous Material Claims, which remedial action, settlement,
consent decree or compromise might, in Beneficiary's reasonable judgment, impairs the value of
the Beneficiary's security hereunder; provided, however, that Beneficiary's prior consent is not
necessary in the event that the presence of Hazardous Materials on, under, or about the Property
either poses an immediate threat to the health, safety or welfare of any individual or is of such a
nature that an immediate remedial response is necessary and it is not reasonably possible to
obtain Beneficiary's consent before taking such action, provided that in such event Trustor
notifies Beneficiary as soon as practicable of any action so taken. Beneficiary agrees not to
withhold its consent, where such consent is required hereunder, if (i) a particular remedial action
is ordered by a court of competent jurisdiction; (ii) Trustor will or may be subjected to civil or
criminal sanctions or penalties if it fails to take a required action; (iii) Trustor establishes to the
reasonable satisfaction of Beneficiary that there is no reasonable alternative to such remedial
action which would result in less impairment of Beneficiary's security hereunder; or (iv) the
action has been agreed to by Beneficiary.
The Trustor hereby acknowledges and agrees that (i) this Article is intended as the
Beneficiary's written request for information (and the Trustor's response) concerning the
October 17, 2017 Contra Costa County Board of Supervisors 1108
863\102\2172096.2 12
environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5, and (ii) each representation and warranty in this Deed of Trust or any of the other
Loan Documents (together with any indemnity applicable to a breach of any such representation
and warranty) with respect to the environmental condition of the property is intended by the
Beneficiary and the Trustor to be an "environmental provision" for purposes of California Code
of Civil Procedure Section 736.
In the event that any portion of the Property is determined to be "environmentally
impaired" (as that term is defined in California Code of Civil Procedure Section 726.5(e)(3) or to
be an "affected parcel" (as that term is defined in California Code of Civil Procedure Section
726.5(e)(1), then, without otherwise limiting or in any way affecting the Beneficiary's or the
Trustee's rights and remedies under this Deed of Trust, the Beneficiary may elect to exercise its
rights under California Code of Civil Procedure Section 726.5(a) to (1) waive its lien on such
environmentally impaired or affected portion of the Property and (2) exercise (a) the rights and
remedies of an unsecured creditor, including reduction of its claim against the Trustor to
judgment, and (b) any other rights and remedies permitted by law. For purposes of determining
the Beneficiary's right to proceed as an unsecured creditor under California Code of Civil
Procedure Section 726.5(a), the Trustor will be deemed to have willfully permitted or acquiesced
in a release or threatened release of hazardous materials, within the meaning of California Code
of Civil Procedure Section 726.5(d)(1), if the release or threatened release of hazardous materials
was knowingly or negligently caused or contributed to by any lessee, occupant, or user of any
portion of the Property and the Trustor knew or should have known of the activity by such
lessee, occupant, or user which caused or contributed to the release or threatened release. All
costs and expenses, including (but not limited to) attorneys' fees, incurred by the Beneficiary in
connection with any action commenced under this paragraph, including any action required by
California Code of Civil Procedure Section 726.5(b) to determine the degree to which the
Property is environmentally impaired, plus interest thereon at the Default Rate until paid, will be
added to the indebtedness secured by this Deed of Trust and will be due and payable to the
Beneficiary upon its demand made at any time following the conclusion of such action.
ARTICLE 7
EVENTS OF DEFAULT AND REMEDIES
Section 7.1 Events of Default.
The following are events of default following the expiration of any applicable notice and
cure periods (each an "Event of Default"): (i) failure to make any payment to be paid by Trustor
under the Loan Documents; (ii) failure to observe or perform any of Trustor's other covenants,
agreements or obligations under the Loan Documents, including, without limitation, the
provisions concerning discrimination; (iii) failure to make any payment or observe or perform
any of Trustor's other covenants, agreements, or obligations under any Secured Obligations,
which default is not cured within the times and in the manner provided therein; and (iv) failure to
make any payments or observe or perform any of Trustor's other covenants, agreements or
obligations under any other debt instrument or regulatory agreement secured by the Property,
which default is not cured within the time and in the manner provided therein.
October 17, 2017 Contra Costa County Board of Supervisors 1109
863\102\2172096.2 13
Beneficiary shall provide notice of an Event of Default in the manner set forth in the
Loan Agreement.
Section 7.2 Acceleration of Maturity.
If an Event of Default has occurred and is continuing, then at the option of the
Beneficiary, the amount of any payment related to the Event of Default and all unpaid Secured
Obligations are immediately due and payable, and no omission on the part of the Beneficiary to
exercise such option when entitled to do so may be construed as a waiver of such right.
Section 7.3 The Beneficiary's Right to Enter and Take Possession.
If an Event of Default has occurred and is continuing, the Beneficiary may:
(a) Either in person or by agent, with or without bringing any action or
proceeding, or by a receiver appointed by a court, and without regard to the adequacy of its
security, enter upon the Property and take possession thereof (or any part thereof) and of any of
the Security, in its own name or in the name of Trustee, and do any acts that it deems necessary
or desirable to preserve the value or marketability of the Property, or part thereof or interest
therein, increase the income therefrom or protect the security thereof. The entering upon and
taking possession of the Security will not cure or waive any Event of Default or Notice of Sale
(as defined in Section 7.3(c), below) hereunder or invalidate any act done in response to such
Event of Default or pursuant to such Notice of Sale, and, notwithstanding the continuance in
possession of the Security, Beneficiary will be entitled to exercise every right provided for in this
Deed of Trust, or by law upon occurrence of any Event of Default, including the right to exercise
the power of sale;
(b) Commence an action to foreclose this Deed of Trust as a mortgage,
appoint a receiver, or specifically enforce any of the covenants hereof;
(c) Deliver to Trustee a written declaration of an Event of Default and
demand for sale, and a written notice of default and election to cause Trustor's interest in the
Security to be sold ("Notice of Sale"), which notice Trustee or Beneficiary shall cause to be duly
filed for record in the Official Records of Contra Costa County; or
(d) Exercise all other rights and remedies provided herein, in the instruments
by which the Trustor acquires title to any Security, or in any other document or agreement now
or hereafter evidencing, creating or securing the Secured Obligations.
Section 7.4 Foreclosure By Power of Sale.
Should the Beneficiary elect to foreclose by exercise of the power of sale herein
contained, the Beneficiary shall deliver to the Trustee the Notice of Sale and shall deposit with
Trustee this Deed of Trust which is secured hereby (and the deposit of which will be deemed to
constitute evidence that the Secured Obligations are immediately due and payable), and such
receipts and evidence of any expenditures made that are additionally secured hereby as Trustee
may require.
October 17, 2017 Contra Costa County Board of Supervisors 1110
863\102\2172096.2 14
(a) Upon receipt of the Notice of Sale from the Beneficiary, Trustee shall
cause to be recorded, published and delivered to Trustor such Notice of Sale as is then required
by law and by this Deed of Trust. Trustee shall, without demand on Trustor, after the lapse of
that amount of time as is then required by law and after recordation of such Notice of Sale as
required by law, sell the Security, at the time and place of sale set forth in the Notice of Sale,
whether as a whole or in separate lots or parcels or items, as Trustee deems expedient and in
such order as it determines, unless specified otherwise by the Trustor according to California
Civil Code Section 2924g(b), at public auction to the highest bidder, for cash in lawful money of
the United States payable at the time of sale. Trustee shall deliver to such purchaser or
purchasers thereof its good and sufficient deed or deeds conveying the property so sold, but
without any covenant or warranty, express or implied. The recitals in such deed or any matters
of facts will be conclusive proof of the truthfulness thereof. Any person, including, without
limitation, Trustor, Trustee or Beneficiary, may purchase at such sale.
(b) After deducting all reasonable costs, fees and expenses of Trustee,
including costs of evidence of title in connection with such sale, Trustee shall apply the proceeds
of sale to payment of: (i) the unpaid Principal amount of the Note; (ii) all other Secured
Obligations owed to Beneficiary under the Loan Documents; (iii) all other sums then secured
hereby; and (iv) the remainder, if any, to Trustor.
(c) Trustee may postpone sale of all or any portion of the Property by public
announcement at such time and place of sale, and from time to time thereafter, and without
further notice make such sale at the time fixed by the last postponement, or may, in its discretion,
give a new Notice of Sale.
Section 7.5 Receiver.
If an Event of Default occurs and is continuing, Beneficiary, as a matter of right and
without further notice to Trustor or anyone claiming under the Security, and without regard to
the then value of the Security or the interest of Trustor therein, may apply to any court having
jurisdiction to appoint a receiver or receivers of the Security (or a part thereof), and Trustor
hereby irrevocably consents to such appointment and waives further notice of any application
therefor. Any such receiver or receivers will have all the usual powers and duties of receivers in
like or similar cases, and all the powers and duties of Beneficiary in case of entry as provided
herein, and will continue as such and exercise all such powers until the date of confirmation of
sale of the Security, unless such receivership is sooner terminated.
Section 7.6 Remedies Cumulative.
No right, power or remedy conferred upon or reserved to the Beneficiary by this Deed of
Trust is intended to be exclusive of any other right, power or remedy, but each and every such
right, power and remedy will be cumulative and concurrent and will be in addition to any other
right, power and remedy given hereunder or now or hereafter existing at law or in equity.
Section 7.7 No Waiver.
(a) No delay or omission of the Beneficiary to exercise any right, power or
remedy accruing upon any Event of Default will exhaust or impair any such right, power or
October 17, 2017 Contra Costa County Board of Supervisors 1111
863\102\2172096.2 15
remedy, and may not be construed to be a waiver of any such Event of Default or acquiescence
therein; and every right, power and remedy given by this Deed of Trust to the Beneficiary may
be exercised from time to time and as often as may be deemed expeditious by the Beneficiary.
Beneficiary's express or implied consent to breach, or waiver of, any obligation of the Trustor
hereunder will not be deemed or construed to be a consent to any subsequent breach, or further
waiver, of such obligation or of any other obligations of the Trustor hereunder. Failure on the
part of the Beneficiary to complain of any act or failure to act or to declare an Event of Default,
irrespective of how long such failure continues, will not constitute a waiver by the Beneficiary of
its right hereunder or impair any rights, power or remedies consequent on any Event of Default
by the Trustor.
(b) If the Beneficiary (i) grants forbearance or an extension of time for the
payment or performance of any Secured Obligation, (ii) takes other or additional security or the
payment of any sums secured hereby, (iii) waives or does not exercise any right granted in the
Loan Documents, (iv) releases any part of the Security from the lien of this Deed of Trust, or
otherwise changes any of the terms, covenants, conditions or agreements in the Loan Documents,
(v) consents to the granting of any easement or other right affecting the Security, or (vi) makes or
consents to any agreement subordinating the lien hereof, any such act or omission will not
release, discharge, modify, change or affect the original liability under this Deed of Trust, or any
other obligation of the Trustor or any subsequent purchaser of the Security or any part thereof, or
any maker, co-signer, endorser, surety or guarantor (unless expressly released); nor will any such
act or omission preclude the Beneficiary from exercising any right, power or privilege herein
granted or intended to be granted in any Event of Default then made or of any subsequent Event
of Default, nor, except as otherwise expressly provided in an instrument or instruments executed
by the Beneficiary, will the lien of this Deed of Trust be altered thereby.
Section 7.8 Suits to Protect the Security.
The Beneficiary has the power to (a) institute and maintain such suits and proceedings as
it may deem expedient to prevent any impairment of the Security and the rights of the
Beneficiary as may be unlawful or any violation of this Deed of Trust, (b) preserve or protect its
interest (as described in this Deed of Trust) in the Security, and (c) restrain the enforcement of or
compliance with any legislation or other governmental enactment, rule or order that may be
unconstitutional or otherwise invalid, if the enforcement for compliance with such enactment,
rule or order would impair the Security thereunder or be prejudicial to the interest of the
Beneficiary.
Section 7.9 Trustee May File Proofs of Claim.
In the case of any receivership, insolvency, bankruptcy, reorganization, arrangement,
adjustment, composition or other proceedings affecting the Trustor, its creditors or its property,
the Beneficiary, to the extent permitted by law, will be entitled to file such proofs of claim and
other documents as may be necessary or advisable in order to have the claims of the Beneficiary
allowed in such proceedings and for any additional amount that becomes due and payable by the
Trustor hereunder after such date.
Section 7.10 Waiver.
October 17, 2017 Contra Costa County Board of Supervisors 1112
863\102\2172096.2 16
The Trustor waives presentment, demand for payment, notice of dishonor, notice of
protest and nonpayment, protest, notice of interest on interest and late charges, and diligence in
taking any action to collect any Secured Obligations or in proceedings against the Security, in
connection with the delivery, acceptance, performance, default, endorsement or guaranty of this
Deed of Trust.
ARTICLE 8
MISCELLANEOUS
Section 8.1 Amendments.
This Deed of Trust cannot be waived, changed, discharged or terminated orally, but only
by an instrument in writing signed by Beneficiary and Trustor.
Section 8.2 Reconveyance by Trustee.
Upon written request of Beneficiary stating that all Secured Obligations have been paid
or forgiven, and all obligations under the Loan Documents have been performed in full, and
upon surrender of this Deed of Trust to Trustee for cancellation and retention, and upon payment
by Trustor of Trustee's reasonable fees, Trustee shall reconvey the Security to Trustor, or to the
person or persons legally entitled thereto.
Section 8.3 Notices.
If at any time after the execution of this Deed of Trust it becomes necessary or
convenient for one of the parties hereto to serve any notice, demand or communication upon the
other party, such notice, demand or communication must be in writing and is to be served
personally or by depositing the same in the registered United States mail, return receipt
requested, postage prepaid and (1) if intended for Beneficiary is to be addressed to:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Assistant Deputy Director
and (2) if intended for Trustor is to be addressed to:
Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
With a copy to:
October 17, 2017 Contra Costa County Board of Supervisors 1113
863\102\2172096.2 17
Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding Company, Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
Any notice, demand or communication will be deemed given, received, made or communicated
on the date personal delivery is effected or, if mailed in the manner herein specified, on the
delivery date or date delivery is refused by the addressee, as shown on the return receipt. Either
party may change its address at any time by giving written notice of such change to Beneficiary
or Trustor as the case may be, in the manner provided herein, at least ten (10) days prior to the
date such change is desired to be effective.
Section 8.4 Successors and Joint Trustors.
Where an obligation created herein is binding upon Trustor, the obligation also applies to
and binds any transferee or successors in interest. Where the terms of the Deed of Trust have the
effect of creating an obligation of the Trustor and a transferee, such obligation will be deemed to
be a joint and several obligation of the Trustor and such transferee. Where Trustor is more than
one entity or person, all obligations of Trustor will be deemed to be a joint and several obligation
of each and every entity and person comprising Trustor.
Section 8.5 Captions.
The captions or headings at the beginning of each Section hereof are for the convenience
of the parties and are not a part of this Deed of Trust.
Section 8.6 Invalidity of Certain Provisions.
Every provision of this Deed of Trust is intended to be severable. In the event any term
or provision hereof is declared to be illegal or invalid for any reason whatsoever by a court or
October 17, 2017 Contra Costa County Board of Supervisors 1114
863\102\2172096.2 18
other body of competent jurisdiction, such illegality or invalidity will not affect the balance of
the terms and provisions hereof, which terms and provisions will remain binding and
enforceable. If the lien of this Deed of Trust is invalid or unenforceable as to any part of the
debt, or if the lien is invalid or unenforceable as to any part of the Security, the unsecured or
partially secured portion of the debt, and all payments made on the debt, whether voluntary or
under foreclosure or other enforcement action or procedure, will be considered to have been first
paid or applied to the full payment of that portion of the debt that is not secured or partially
secured by the lien of this Deed of Trust.
Section 8.7 Governing Law.
This Deed of Trust is governed by the laws of the State of California.
Section 8.8 Gender and Number.
In this Deed of Trust the singular includes the plural and the masculine includes the
feminine and neuter and vice versa, if the context so requires.
Section 8.9 Deed of Trust, Mortgage.
Any reference in this Deed of Trust to a mortgage also refers to a deed of trust and any
reference to a deed of trust also refers to a mortgage.
Section 8.10 Actions.
Trustor shall appear in and defend any action or proceeding purporting to affect the
Security.
Section 8.11 Substitution of Trustee.
Beneficiary may from time to time substitute a successor or successors to any Trustee
named herein or acting hereunder to execute this Trust. Upon such appointment, and without
conveyance to the successor trustee, the latter will be vested with all title, powers, and duties
conferred upon any Trustee herein named or acting hereunder. Each such appointment and
substitution is to be made by written instrument executed by Beneficiary, containing reference to
this Deed of Trust and its place of record, which, when duly recorded in the proper office of the
county or counties in which the Property is situated, will be conclusive proof of proper
appointment of the successor trustee.
Section 8.12 Statute of Limitations.
The pleading of any statute of limitations as a defense to any and all obligations secured
by this Deed of Trust is hereby waived to the full extent permissible by law.
Section 8.13 Acceptance by Trustee.
Trustee accepts this Trust when this Deed of Trust, duly executed and acknowledged, is
made public record as provided by law. Except as otherwise provided by law, the Trustee is not
October 17, 2017 Contra Costa County Board of Supervisors 1115
863\102\2172096.2 19
obligated to notify any party hereto of a pending sale under this Deed of Trust or of any action or
proceeding in which Trustor, Beneficiary, or Trustee is a party unless brought by Trustee.
Section 8.14 Tax Credit Provisions.
Notwithstanding anything to the contrary contained herein or in any documents secured
by this Deed of Trust or contained in any subordination agreement, and to the extent applicable,
the Beneficiary acknowledges and agrees that in the event of a foreclosure or deed-in-lieu of
foreclosure (collectively, "Foreclosure") with respect to the Security encumbered by this Deed of
Trust, the following rule contained in 26 U.S.C. Section 42(h)(6)(E)(ii), as amended, applies:
For a period of three (3) years from the date of Foreclosure, with respect to an existing
tenant of any low-income unit, (i) such tenant may not be subject to eviction or termination of
their tenancy (other than for good cause), (ii) nor may such tenant's gross rent with respect to
such unit be increased, except as otherwise permitted under Section 42 of the Internal Revenue
Code.
Section 8.15 Subject to RAD Use Agreement.
This Deed of Trust is in all respects subject to and subordinate in priority to
that certain Rental Assistance Demonstration (RAD) Use Agreement to be entered into between
the U.S. Department of Housing and Urban Development and the Trustor recorded
contemporaneously herewith in the Official Records of Contra Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 1116
Signature page
County Deed of Trust
863\102\2172096.2
20
IN WITNESS WHEREOF, Trustor has executed this Deed of Trust as of the day and year first
above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1117
863\102\2172096.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1118
A-1
863\102\2172096.2
EXHIBIT A
LEGAL DESCRIPTION
(all 3 properties)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1119
863\102\2175100.3 1
RECORDING REQUESTED PURSUANT
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
INTERCREDITOR AGREEMENT
(Carena Apartments)
This Intercreditor Agreement (the "Agreement") is dated October ____, 2017, and is
among the City of Concord, a municipal corporation (the "City"), the County of Contra Costa, a
political subdivision of the State of California (the "County"), and Carena Associates, L.P., a
California limited partnership ("Borrower"), with reference to the following facts:
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Section 1 of
this Agreement.
B. Borrower is acquiring from Resources for Community Development, a California
nonprofit public benefit corporation (the "Riley Seller" or "RCD") that certain real property
located at 2050, 2051, and 2061 Riley Court in the City of Concord, County of Contra Costa,
State of California, as more particularly described in Exhibit A (the "Riley Property"). The
Riley Property is improved with forty-eight (48) units of affordable housing and attendant site
improvements (the "Riley Improvements").
C. Borrower is acquiring from Camara Housing Associates L.P., a California limited
partnership (the "Camara Seller") that certain real property located at 2501, 2513, 2525, 2530,
2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle in the City of Concord, County of
Contra Costa, State of California, as more particularly described in Exhibit A (the "Camara
Property"). The Camara Property is improved with fifty-one (51) units of affordable housing and
attendant site improvements (the "Camara Improvements").
D. Borrower is acquiring from 112 Alves Lane Partners, a California limited partnership
(the "Elaine Null Seller") that certain real property located at 112 Alves Lane and 300-310 Water
Street in the City of Bay Point, County of Contra Costa, State of California, as more particularly
described in Exhibit A (the "Elaine Null Property"). The Elaine Null Property is improved with
fourteen (14) units of affordable housing and attendant site improvements (the "Elaine Null
Improvements").
October 17, 2017 Contra Costa County Board of Supervisors 1120
863\102\2175100.3 2
E. The Riley Improvements, the Camara Improvements, and the Elaine Null
Improvements are collectively referred to as the "Improvements." The Riley Property, the
Camara Property, and the Elaine Null Property, are collectively referred to as the "Property."
The Improvements and the Property are collectively referred to as the "Development."
F. The County previously provided the following loans to the Riley Seller: (i) a loan of
Three Hundred Forty-Two Thousand Dollars ($342,000) of HOME Funds (the "Original Riley
HOME Loan"); and (ii) a loan of Five Hundred Thirty Thousand Dollars ($530,000) of HOPWA
Funds (the "Original Riley HOPWA Loan").
G. The County previously provided the Camara Seller a loan of Eight Hundred Fifty
Thousand Dollars ($850,000) in HOME Funds (the "Original County Camara Loan").
H. The County previously provided the following loans to the Elaine Null Seller: (i) a
loan of Four Hundred Sixty Thousand Dollars ($460,000) made up of Three Hundred Nine
Thousand Dollars ($390,000) in HOME Funds and Seventy Thousand Dollars ($70,000) in
CDBG Funds (the "Original Elaine Null CDBG/HOME Loan"); and (ii) a loan of Four Hundred
Forty Thousand Dollars ($440,000) of Housing Funds (the "Original Elaine Null Agency Loan").
The Original Riley HOME Loan, the Original Riley HOPWA Loan, the Original County Camara
Loan, the Original Elaine Null CDBG/HOME Loan, and the Original Elaine Null Agency Loan
are collectively referred to as the "Original County Loans."
I. In support of the rehabilitation of the Improvements and a common scheme of
financing, the County has agreed to restructure the Original County Loans and consent to their
assignment to Borrower, and provide additional loan funds to Borrower. The additional County
loan funds include: (i) Two Hundred Thousand Dollars ($200,000) in HOME Funds and
______________________Dollars ($________________) in CDBG Funds for the Elaine Null
Improvements (the "New Elaine Null Loan"), and (ii) Six Hundred Twenty-Five Thousand
Dollars ($625,000) in HOME Funds for the Riley Improvements (the "New Riley Loan"). The
New Elaine Null Loan and the New Riley Loan are collectively referred to as the "New County
Loans."
J. The sum of the combined Restructured County Loans and New County Loans is
_______________________ Dollars ($______________) (the "Combined County Loan").
K. The Combined County Loan is evidenced by a Development Loan Agreement
between the County and Borrower of even date herewith (the "County Loan Agreement").
Pursuant to the County Loan Agreement the Original County Loans are restructured to: (i)
extend their term, (ii) change the interest rate, and (iii) include accrued interest in the outstanding
principal amount. The Combined County Loan is evidenced by following promissory notes
executed Borrower for the benefit of the County (collectively, the "County Notes"): (i) a
promissory note in the combined amount of the Original Riley HOPWA Loan and the Original
Riley HOME Loan, as restructured (the "Riley Restructured Loan"); (ii) a promissory note in the
amount of the New Riley Loan; (iii) a promissory note in the amount of the Original County
Camara Loan, as restructured (the "Restructured Camara Loan"); (iv) a promissory note in the
combined amount of the Original Elaine Null CDBG/HOME Loan and the Original Elaine Null
Agency Loan, as restructured (the "Restructured Elaine Null Loan"); and (v) a promissory note
October 17, 2017 Contra Costa County Board of Supervisors 1121
863\102\2175100.3 3
in the amount of the New Elaine Null Loan. The Combined County Loan is also evidenced by a
Deed of Trust with Assignment of Rents, Security Agreement, and Fixture Filing of even date
herewith among Borrower, as trustor, North American Title Company, as trustee, and the
County, as beneficiary, recorded against the Property concurrently herewith (the "County Deed
of Trust").
L. The City previously made a loan to the Riley Seller in the amount of One Million
Ninety-Eight Thousand Dollars ($1,098,000) (the "Original City Riley Loan"). The City also
made a loan to the Camara Seller in the amount of Two Million Six Hundred Fifty Thousand
Dollars ($2,650,000) (the "Original City Camara Loan"). The Original City Riley Loan and the
Original City Camara Loan are collectively referred to as the "Original City Loans."
M. In support of the rehabilitation of the Improvements and a common scheme of
financing, the City has agreed to restructure the Original City Loans and consent to their
assignment to Borrower, and provide additional loan funds to Borrower. The additional City
loan funds include One Million One Hundred Thousand Dollars ($1,100,000) of City Affordable
Housing Funds (the "New City Loan").
N. The principal amount of the combined Original City Loans and New City Loan is
_______________________ Dollars ($______________) (the "Combined City Loan").
O. The Combined City Loan is evidenced by the following documents (among others):
(i) an Amended and Restated Loan Agreement by and among the City, RCD, the Camara Seller,
and Borrower of even date therewith (the "City Loan Agreement"); (ii) Amended and Restated
Deed of Trust executed by Borrower for the benefit of the City to be recorded against the
Property (the "City Deed of Trust"); and (iii) an Amended and Restated Promissory Note
executed by Borrower for the benefit of the City in the amount of the Original City Loans, and a
Promissory Note executed by Borrower for the benefit of the City in the amount of the New City
Loan (collectively, the "City Notes").
P. The City and the County desire to cause the City Deed of Trust and the County
Deed of Trust (together, the "Deeds of Trust") to be equal in lien priority. The City and the
County also desire to divide (i) the proceeds of any foreclosure, condemnation or insurance
claim, and (ii) the Lenders' Share of Residual Receipts, as described herein.
NOW, THEREFORE, the Parties agree as follows:
AGREEMENT
1. Definitions. The following terms have the following meanings:
(a) "Annual County Loan Payment" has the meaning in Section 2(a).
(b) "Annual City Loan Payment" has the meaning in Section 2(b).
(c) "Annual Operating Expenses" means for each calendar year, the following
costs reasonably and actually incurred for operation and maintenance of the Development:
October 17, 2017 Contra Costa County Board of Supervisors 1122
863\102\2175100.3 4
i. property taxes and assessments imposed on the Development;
ii. debt service currently due on a non-optional basis (excluding debt
service due from residual receipts or surplus cash of the Development) on the CCRC Loan;
iii. on-site service provider fees for tenant social services, provided the
County and City have approved, in writing, the plan and budget for such services before such
services begin;
iv. fees paid to the Issuer with respect to the Bonds;
v. property management fees and reimbursements, on–site property
management office expenses, and salaries of property management and maintenance personnel,
not to exceed amounts that are standard in the industry and which are pursuant to a management
contract approved by the County and the City;
vi. the Partnership/Asset Fee and/or payments up to the amount of the
Partnership/Asset Fee made against the RCD Loan;
vii. fees for accounting, audit, and legal services incurred by
Borrower's general partner in the asset management of the Development, not to exceed amounts
that are standard in the industry, to the extent such fees are not included in the Partnership/Asset
Fee;
viii. premiums for insurance required for the Improvements to satisfy
the requirements of any lender of Approved Financing;
ix. utility services not paid for directly by tenants, including water,
sewer, and trash collection;
x. maintenance and repair expenses and services;
xi. any annual license or certificate of occupancy fees required for
operation of the Development;
xii. security services;
xiii. advertising and marketing;
xiv. cash deposited into the Replacement Reserve Account in the
amount set forth in Section 4.2(a) of the County Loan Agreement;
xv. cash deposited into the Operating Reserve Account to maintain the
amount set forth in Section 4.2(b) of the County Loan Agreement (excluding amounts deposited
to initially capitalize the account);
xvi. payment of any previously unpaid portion of Developer Fee
(without interest), not to exceed the amount set forth in Section 3.17 of the County Loan
October 17, 2017 Contra Costa County Board of Supervisors 1123
863\102\2175100.3 5
Agreement;
xvii. extraordinary operating costs specifically approved in writing by
the County and the City;
xviii. payments of deductibles in connection with casualty insurance
claims not normally paid from reserves, the amount of uninsured losses actually replaced,
repaired or restored, and not normally paid from reserves, and other ordinary and reasonable
operating expenses approved in writing by the County and the City and not listed above.
Annual Operating Expenses do not include the following: depreciation,
amortization, depletion or other non-cash expenses, initial deposits to capitalize a reserve
account, any amount expended from a reserve account, and any capital cost associated with the
Development.
(d) "Approved Financing" means all of the following loans, grants and equity
obtained by Borrower and approved by the County and the City for the purpose of financing the
acquisition of the Property and construction of the Development in addition to the Combined
County Loan and the Combined City Loan:
i. County of Contra Costa Multifamily Housing Revenue Bonds
(Carena Scattered Site Renovation) Series 2017A issued by the County of Contra Costa (the
"Issuer") in the approximate amount of _______________________ Dollars
($_______________) (the "Bonds"), that are purchased by the Bank and the sale proceeds of
which are loaned to Borrower (the "Bank Loan") which will convert to a permanent loan from
CCRC in the approximate amount of ____________________ Dollars ($_______________) (the
"CCRC Loan");
ii. the Low Income Housing Tax Credit investor equity funds in the
approximate amount of ___________________________ Dollars ($__________________) (the
"Tax Credit Investor Equity") provided by the Investor Limited Partner;
iii. the loan from RCD in the approximate amount of
___________________________ Dollars ($__________________) (the "RCD Loan");
iv. the loan from RCD of Development reserves in the approximate
amount of ___________________________ Dollars ($__________________) (the "Reserve
Loan"); and
v. the capital contribution from Borrower's general partner in the
approximate amount of ______________ Dollars ($______) (the "GP Capital Contribution").
(e) "Available Net Proceeds" means the result obtained by multiplying the
Net Proceeds of Permanent Financing by 0.75.
(f) "Bank" means Bank of America, N.A., a national banking association.
October 17, 2017 Contra Costa County Board of Supervisors 1124
863\102\2175100.3 6
(g) "Bank Loan" has the meaning set forth in Section 1(d)(i).
(h) "Bonds" has the meaning set forth in Section 1(d)(i).
(i) "Camara Improvements" has the meaning set forth in Paragraph C of the
Recitals.
(j) "Camara Property" has the meaning set forth in Paragraph C of the
Recitals.
(k) "Camara Seller" has the meaning set forth in Paragraph C of the Recitals.
(l) "CCRC" means California Community Reinvestment Corporation, a
California nonprofit public benefit corporation.
(m) "CCRC Loan" has the meaning set forth in Section 1.1(d)(i).
(n) "CDBG Funds" means funds provided to the County from HUD under
Title I of the Housing and Community Development Act of 1974, as amended which must be
used by in accordance with 24 C.F.R. Part 570.
(o) "City" has the meaning set forth in the first paragraph of this Agreement.
(p) "City Deed of Trust" has the meaning set forth in Paragraph O of the
Recitals.
(q) "City Loan Agreement" has the meaning set forth in Paragraph O of the
Recitals.
(r) "City Prorata Percentage" means fifty-five percent (55%) percent.
(s) "City Notes" has the meaning set forth in Paragraph O of the Recitals.
(t) "Combined City Loan" has the meaning set forth in Paragraph N of the
Recitals.
(u) "Combined County Loan" has the meaning set forth in Paragraph J of the
Recitals.
(v) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(w) "County" has the meaning set forth in the first paragraph of this
Agreement.
(x) "County Deed of Trust" has the meaning set forth in Paragraph K of the
Recitals.
(y) "County Loan Agreement" has the meaning set forth in Paragraph K of the
Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1125
863\102\2175100.3 7
(z) "County Prorata Percentage" means forty-five percent (45%) percent.
(aa) "County Notes" has the meaning set forth in Paragraph K of the Recitals.
(bb) "Deeds of Trust" has the meaning set forth in Paragraph P of the Recitals.
(cc) "Default Rate" means a rate of interest equal to the lesser of the maximum
rate permitted by law and ten percent (10%) per annum.
(dd) "Developer Fee" has the meaning set forth in Section 3.17 of the County
Loan Agreement.
(ee) "Development" has the meaning set forth in Paragraph E of the Recitals.
(ff) "Elaine Null Improvements" has the meaning set forth in Paragraph D of
the Recitals.
(gg) "Elaine Null Property" has the meaning set forth in Paragraph D of the
Recitals.
(hh) "Elaine Null Seller" has the meaning set forth in Paragraph D of the
Recitals.
(ii) "Enforcing Party" has the meaning set forth in Section 6(b).
(jj) "Fifteen Year Compliance Period" means the fifteen (15)-year compliance
period as described in Section 42(i)(1) of the Internal Revenue Code of 1986, as amended.
(kk) "Final Cost Certification" means the Final Cost Certification Sources and
Uses of Funds prepared by Borrower for the Development that (1) Borrower submits to the
California Tax Credit Allocation Committee, and (2) has been prepared using generally accepted
accounting standards in effect in the United States of America from time to time, consistently
applied.
(ll) "Final Development Cost" means the total of the cost of acquisition and
construction of the Development as shown on the Final Cost Certification.
(mm) "Foreclosure Net Proceeds" means the proceeds that result from a
foreclosure, or any other action, whether judicial or non-judicial, less (i) all amounts paid to any
senior lien holder, and (ii) expenses incurred by a lender that is a Party to this Agreement in
connection with such foreclosure or other action.
(nn) "GP Capital Contribution" has the meaning set forth in Section 1(d)(v).
(oo) "Gross Revenue" means for each calendar year, all revenue, income,
receipts, and other consideration actually received from the operation and leasing of the
Development. Gross Revenue includes, but is not limited to:
i. all rents, fees and charges paid by tenants;
October 17, 2017 Contra Costa County Board of Supervisors 1126
863\102\2175100.3 8
ii. Section 8 payments or other rental subsidy payments received for
the dwelling units;
iii. deposits forfeited by tenants;
iv. all cancellation fees;
v. price index adjustments and any other rental adjustments to leases
or rental agreements;
vi. net proceeds from vending and laundry room machines;
vii. the proceeds of business interruption or similar insurance not paid
to senior lenders;
viii. the proceeds of casualty insurance not used to rebuild the
Development and not paid to senior lenders; and
ix. condemnation awards for a taking of part or all of the
Development for a temporary period.
Gross Revenue does not include tenants' security deposits, loan proceeds, capital
contributions or similar advances.
(pp) "HOME Funds" means Home Investment Partnerships Act funds provided
from HUD to the County pursuant to the Cranston-Gonzales National Housing Act of 1990,
which must be used in accordance with 24 C.F.R. Part 92.
(qq) "HOPWA Funds" means Housing Opportunities for Persons with AIDS
Program funds from HUD pursuant to the HOPWA Program which are available to and
administered by the County as a subrecipient of the City of Oakland, which is the representative
for the Alameda-Contra Costa County Eligible Metropolitan Area, and which must be used in
accordance with 24 C.F.R. Section 574 et seq.
(rr) "Housing Funds" means Low and Moderate Income Housing Asset funds
assumed by the County as the Successor Housing Agency to the Redevelopment Agency of the
County of Contra Costa, which must be used in compliance with the Community Redevelopment
Law (Health and Safety Code Section 33000 et seq.) as amended by Health and Safety Code
Section 34176.1.
(ss) "HUD" means the United States Department of Housing and Urban
Development.
(tt) "Improvements" has the meaning set forth in Paragraph E of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1127
863\102\2175100.3 9
(uu) "Investor Limited Partner" means, collectively, Bank of America, N.A., a
national banking association, Banc of America CDC Special Holding Company, Inc., a North
Carolina corporation, and their successors and assigns.
(vv) "Issuer" has the meaning set forth in Section 1.1(d)(i).
(ww) "Lenders' Share of Residual Receipts" means seventy-five percent (75%)
of Residual Receipts.
(xx) "Net Proceeds of Permanent Financing" means the amount by which
Permanent Financing exceeds the Final Development Costs.
(yy) "New City Loan" has the meaning set forth in Paragraph M of the
Recitals.
(zz) "New County Loans" has the meaning set forth in Paragraph I of the
Recitals.
(aaa) "New Elaine Null Loan" has the meaning set forth in Paragraph I of the
Recitals.
(bbb) "New Riley Loan" has the meaning set forth in Paragraph I of the Recitals.
(ccc) "Original City Camara Loan" has the meaning set forth in Paragraph L of
the Recitals.
(ddd) "Original City Loans" has the meaning set forth in Paragraph L of the
Recitals.
(eee) "Original City Riley Loan" has the meaning set forth in Paragraph L of the
Recitals.
(fff) "Original County Camara Loan" has the meaning set forth in Paragraph G
of the Recitals.
(ggg) "Original County Loans" has the meaning set forth in Paragraph H of the
Recitals.
(hhh) "Original Elaine Null Agency Loan" has the meaning set forth in
Paragraph H of the Recitals.
(iii) "Original Elaine Null CDBG/HOME Loan" has the meaning set forth in
Paragraph H of the Recitals.
(jjj) "Original Riley HOME Loan" has the meaning set forth in Paragraph F of
the Recitals.
(kkk) "Original Riley HOPWA Loan" has the meaning set forth in Paragraph F
of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1128
863\102\2175100.3 10
(lll) "Parties" means the City, the County, and Borrower.
(mmm)"Partnership Agreement" means the Amended and Restated Agreement of
Limited Partnership, dated on or about the date of recordation of the Deeds of Trust, as may be
amended from time to time, that governs the operation and organization of Borrower as a
California limited partnership.
(nnn) "Partnership/Asset Fee" means (i) partnership management fees (including
any asset management fees) payable pursuant to the Partnership Agreement to any partner or
affiliate of Borrower or any affiliate of a partner of Borrower, if any, during the Fifteen Year
Compliance Period, and (ii) after the expiration of the Fifteen Year Compliance Period asset
management fees payable to Borrower, in the amounts approved by the County as set forth in
Section 3.18 of the County Loan Agreement.
(ooo) "Permanent Financing" means the sum of the following amounts: (i) the
CCRC Loan; (ii) the Combined County Loan; (iii) the Combined City Loan; (iv) the RCD Loan;
(v) the Reserve Loan; (vi) the Tax Credit Investor Equity; and (vii) the GP Capital Contribution.
(ppp) "Property" has the meaning set forth in Paragraph E of the Recitals.
(qqq) "RCD" has the meaning set forth in Paragraph B of the Recitals.
(rrr) "RCD Loan" has the meaning set forth in Section 1.1(d)(iii).
(sss) "Reserve Loan" has the meaning set forth in Section 1.1(d)(iv)
(ttt) "Residual Receipts" means for each calendar year, the amount by which
Gross Revenue exceeds Annual Operating Expenses.
(uuu) "Restructured Camara Loan" has the meaning set forth in Paragraph K of
the Recitals.
(vvv) "Restructured County Loans" means the Restructured Riley Loan, the
Restructured Camara Loan, and the Restructured Elaine Null Loan, with a combined principal
balance of $__________.
(www) "Restructured Elaine Null Loan" has the meaning set forth in Paragraph K
of the Recitals.
(xxx) "Restructured Riley Loan" has the meaning set forth in Paragraph K of the
Recitals.
(yyy) "Riley Improvements" has the meaning set forth in Paragraph B of the
Recitals.
(zzz) "Riley Property" has the meaning set forth in Paragraph B of the Recitals.
(aaaa) "Riley Seller" has the meaning set forth in Paragraph B of the Recitals.
(bbbb) "Statement of Residual Receipts" means an itemized statement of Residual
October 17, 2017 Contra Costa County Board of Supervisors 1129
863\102\2175100.3 11
Receipts.
(cccc) "Tax Credit Investor Equity" has the meaning set forth in Section 1(d)(ii).
(dddd) "Term" means the period of time that commences on the date of this
Agreement, and expires, unless sooner terminated in accordance with this Agreement, on the
fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the fifty-seventh
(57th) anniversary of this Agreement.
2. Annual Payments to County and City.
(a) Combined County Loan.
i. Commencing on June 1, 2020, and on June 1 of each year
thereafter during the Term, Borrower shall make a loan payment to the County in an amount
equal to the County Prorata Percentage of the Lenders' Share of Residual Receipts (each such
payment, an "Annual County Loan Payment"). A numerical example of the methodology to be
used to calculate the Annual County Loan Payment is shown in Exhibit B attached hereto. In the
event of a conflict between the text of this Section 2(a) and Exhibit B, the text of this Section
2(a) will prevail. The County shall apply all Annual County Loan Payments to the Combined
County Loan as follows: (1) first, to accrued interest, and (2) second, to principal.
ii. Borrower shall repay the Combined County Loan pursuant to the
terms of the County Loan Agreement and the County Notes. In the event of any conflict
between the repayment terms and provisions of the County Loan Agreement and this Agreement,
the provisions of this Agreement apply. The County may not consent to any amendment or
waiver of the terms of the County Loan Agreement or the County Notes if such amendment or
waiver could reasonably be deemed to materially adversely affect the City, without the City's
prior written approval, which the City may withhold in its sole discretion.
(b) City Loan.
i. Commencing on June 1, 2020, and on June 1 of each year
thereafter during the Term, Borrower shall make a loan payment to the City in an amount equal
the City Prorata Percentage of the Lenders' Share of Residual Receipts (each such payment, an
"Annual City Loan Payment"). A numerical example of the methodology to be used to calculate
the Annual City Loan Payment is shown in Exhibit B attached hereto. In the event of a conflict
between the text of this Section 2(b) and Exhibit B, the text of this Section 2(b) will prevail. The
City shall apply all Annual City Loan Payments to the Combined City Loan as follows: (1) first,
to accrued interest, and (2) second, to principal for the City Loan.
ii. Borrower shall repay the City Loan pursuant to the terms of the
City Loan Agreement and the City Notes. In the event of any conflict between the repayment
terms of the City Loan Agreement and this Agreement, the provisions of this Agreement apply.
The City may not consent to any amendment or waiver of the terms of the City Loan Agreement
or the City Notes, if such amendment or waiver could reasonably be deemed to materially
October 17, 2017 Contra Costa County Board of Supervisors 1130
863\102\2175100.3 12
adversely affect the County, without the County's prior written approval, which the County may
withhold in its sole discretion.
3. Special Repayments from Net Proceeds of Permanent Financing.
(a) No later than ten (10) days after the date Borrower receives its final capital
contribution from the Investor Limited Partner, Borrower shall pay to the County as a special
repayment of the Combined County Loan, an amount equal to the result obtained by multiplying
the County Prorata Percentage by the Available Net Proceeds.
(b) No later than ten (10) days after the date Borrower receives its final capital
contribution from the Investor Limited Partner, Borrower shall pay to the City as a special
repayment of the Combined City Loan, an amount equal to the result obtained by multiplying the
City Prorata Percentage by the Available Net Proceeds.
(c) No later than one hundred eighty (180) days following completion of
construction of the Development, Borrower shall submit to the County and the City a
preliminary calculation of the Net Proceeds of Permanent Financing and a draft of the Final Cost
Certification. The County and the City shall approve or disapprove Borrower's determination of
the amount of the Net Proceeds of Permanent Financing in writing within thirty (30) days of
receipt. If Borrower's determination is disapproved by the County or the City, Borrower shall re-
submit documentation to the County and the City until approval of the County and the City is
obtained.
4. Reports and Accounting of Residual Receipts.
(a) Annual Reports. In connection with the Annual County Loan Payment
and the Annual City Loan Payment, Borrower shall furnish to the City and the County:
i. The Statement of Residual Receipts for the relevant period. The
first Statement of Residual Receipts will cover the period that begins on January 1, 2019 and
ends on December 31st of that same year. Subsequent statements of Residual Receipts will cover
the twelve-month period that ends on December 31 of each year;
ii. A statement from the independent public accountant that audited
Borrower's financial records for the relevant period, which statement must confirm that
Borrower's calculation of the Lender's Share of Residual Receipts is accurate based on Operating
Income and Annual Operating Expenses; and
iii. Any additional documentation reasonably required by the County
or the City to substantiate Borrower's calculation of Lender's Share of Residual Receipts.
(b) Books and Records. Borrower shall keep and maintain at the principal
place of business of Borrower set forth in Section 11 below, or elsewhere with the written
consent of the County and the City, full, complete and appropriate books, record and accounts
relating to the Development, including all books, records and accounts necessary or prudent to
evidence and substantiate in full detail Borrower's calculation of Residual Receipts and
disbursements of Residual Receipts. Borrower shall cause all books, records and accounts
October 17, 2017 Contra Costa County Board of Supervisors 1131
863\102\2175100.3 13
relating to its compliance with the terms, provisions, covenants and conditions of this Agreement
to be kept and maintained in accordance with generally accepted accounting principles
consistently applied, and to be consistent with requirements of this Agreement, which provide
for the calculation of Residual Receipts on a cash basis. Borrower shall cause all books, records,
and accounts to be open to and available for inspection by the County and the City, their auditors
or other authorized representatives at reasonable intervals during normal business hours.
Borrower shall cause copies of all tax returns and other reports that Borrower may be required to
furnish to any government agency to be open for inspection by the County and the City at all
reasonable times at the place that the books, records and accounts of Borrower are kept.
Borrower shall preserve records on which any statement of Residual Receipts is based for a
period of not less than five (5) years after such statement is rendered, and for any period during
which there is an audit undertaken pursuant to subsection (c) below then pending.
(c) County and City Audits.
i. The receipt by the County or the City of any statement pursuant to
subsection (a) above or any payment by Borrower or acceptance by the County or the City of any
loan repayment for any period does not bind the County or the City as to the correctness of such
statement or such payment. The County or the City or any designated agent or employee of the
County or the City is entitled at any time to audit the Residual Receipts and all books, records,
and accounts pertaining thereto. The County and/or the City may conduct such audit during
normal business hours at the principal place of business of Borrower and other places where
records are kept. Immediately after the completion of an audit, the County or the City, as the
case may be, shall deliver a copy of the results of the audit to Borrower.
ii. If it is determined as a result of an audit that there has been a
deficiency in a loan repayment to the County and/or the City, then such deficiency will become
immediately due and payable, with interest at the Default Rate from the date the deficient
amount should have been paid. In addition, if the audit determines that Residual Receipts have
been understated for any year by the greater of (i) $2,500, and (ii) an amount that exceeds five
percent (5%) of the Residual Receipts, then, in addition to paying the deficiency with interest,
Borrower shall pay all of the costs and expenses connected with the audit and review of
Borrower's accounts and records incurred by the County and/or the City.
5. Deeds of Trust. Notwithstanding the fact that the City Deed of Trust may be
recorded prior to the County Deed of Trust, or that the County Deed of Trust may be recorded
prior to the City Deed of Trust, the Deeds of Trust are equal in lien priority.
6. Notice of Default.
(a) The County and the City shall each notify the other promptly upon
declaring a default or learning of the occurrence of any material event of default, or any event
which with the lapse of time would become a material event of default, under its respective loan
documents for the Combined City Loan and the Combined County Loan.
(b) The City and the County agree not to make a demand for payment from
Borrower or accelerate the City Notes or the County Notes, as the case may be, or commence
enforcement of any of the rights and remedies under the City Deed of Trust or the County Deed
October 17, 2017 Contra Costa County Board of Supervisors 1132
863\102\2175100.3 14
of Trust, as the case may be, until the date that is five (5) business days following delivery of
written notice by the Party enforcing its rights (the "Enforcing Party") to the other Party stating
that a "default" (as defined in the relevant Deed of Trust) has occurred and is continuing and that
the Enforcing Party is requesting the other Party's assistance in foreclosure pursuant to Section 7.
7. Cooperation in Foreclosure.
(a) If there is a default under the Combined City Loan and/or Combined
County Loan, after expiration of any applicable cure periods, the party who is the lender on the
defaulted loan shall cooperate with the other lender that is a Party to this Agreement to
coordinate any foreclosure proceedings or other appropriate remedies.
(b) Neither the County nor the City may contest the validity, perfection,
priority, or enforceability of the lien granted to the other Party by a deed of trust secured by the
Property. Notwithstanding any failure of a Party to perfect its lien on the Property or any other
defect in the security interests or obligations owing to such Party, the priority and rights as
between the lenders that are Parties to this Agreement are as set forth in this Agreement.
8. Foreclosure Proceeds. If there is a foreclosure, or any other action, whether
judicial or nonjudicial, under any or both of the Deeds of Trust (including the giving of a deed in
lieu of foreclosure), the proceeds resulting from such foreclosure or action will be first used to
pay (i) all amounts paid to any senior lien holder, and (ii) expenses incurred by the County, the
City, or both, in connection with such foreclosure or other action. After such payments (i) the
City is entitled to the result obtained by multiplying the City Prorata Percentage by the
Foreclosure Net Proceeds, and (ii) the County is entitled to the result obtained by multiplying the
County Prorata Percentage by the Foreclosure Net Proceeds.
9. Insurance and Condemnation Proceeds. If, as a result of having made the
Combined City Loan and the Combined County Loan, the City and County are entitled to
insurance or condemnation proceeds, they will share such proceeds as follows: (i) the City is
entitled the result obtained by multiplying the City Prorata Percentage by the available proceeds,
and (ii) the County is entitled to the result obtained by multiplying the County Prorata
Percentage by the available proceeds.
10. Title to Property. If, as a result of having made the Combined City Loan and the
Combined County Loan, either the City or the County is entitled to title to the Property as a
consequence of Borrower's default, then title is to be held in tenancy in common by the City and
the County in accordance with their respective prorata share of the Foreclosure Net Proceeds.
Subsequent decisions to hold or sell the Property will be made by joint decision of the City and
the County.
11. Notices. All notices required or permitted by any provision of this Agreement
must be in writing and sent by registered or certified mail, postage prepaid, return receipt
requested, or delivered by express delivery service, return receipt requested, or delivered
personally, to the principal office of the Parties as follows:
October 17, 2017 Contra Costa County Board of Supervisors 1133
863\102\2175100.3 15
City: City of Concord
1950 Parkside Drive M/S 1B
Concord, California 94519
Attention: Housing and Economic Director
And: City of Concord
1950 Parkside Drive M/S 1B
Concord, California 94519
Attention: City Attorney
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, California 94553
Attention: Assistant Deputy Director
Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding Company, Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
October 17, 2017 Contra Costa County Board of Supervisors 1134
863\102\2175100.3 16
Such written notices, demands, and communications may be sent in the same manner to such
other addresses as the affected Party may from time to time designate as provided in this Section.
Receipt will be deemed to have occurred on the date marked on a written receipt as the date of
delivery or refusal of delivery (or attempted delivery if undeliverable).
12. Titles. Any titles of the sections or subsections of this Agreement are inserted for
convenience of reference only and are to be disregarded in interpreting any part of the
Agreement's provisions.
13. California Law. This Agreement is governed by the laws of the State of
California.
14. Severability. If any term of this Agreement is held by a court of competent
jurisdiction to be invalid, void or unenforceable, the remainder of the provisions will continue in
full force and effect unless the rights and obligations of the Parties have been materially altered
or abridged by such invalidation, voiding or unenforceability.
15. Legal Actions. If any legal action is commenced to interpret or to enforce the
terms of this Agreement or to collect damages as a result of any breach of this Agreement, then
the Party prevailing in any such action shall be entitled to recover against the Party not prevailing
all reasonable attorneys' fees and costs incurred in such action.
16. Entire Agreement. This Agreement constitutes the entire understanding and
agreement of the Parties with respect to the distribution of proceeds upon foreclosure of or other
remedies under the Deeds of Trust.
17. Counterparts. This Agreement may be executed in multiple originals, each of
which is deemed to be an original, and may be signed in counterparts.
18. Amendments. This Agreement may not be modified except by written instrument
executed by and amongst the Parties.
[Remainder of Page Left Intentionally Blank]
October 17, 2017 Contra Costa County Board of Supervisors 1135
Signature Page
Carena Intercreditor Agreement
863\102\2175100.3
17
IN WITNESS WHEREOF, the Parties have executed this Agreement as of the date first
written above.
BORROWER:
CARENA ASSOCIATES, L.P., a California
limited partnership
By: RCD GP LLC, a California limited liabilit y
company, its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation, its sole
member/manager
By:_________________________
Daniel Sawislak, Executive Director
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: ____________________________
John Kopchik
Director, Department of Conservation and
Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 1136
Signature Page
Carena Intercreditor Agreement
863\102\2175100.3
18
ATTEST:
______________________
Joel Fockler, MMC
City Clerk
APPROVED AS TO FORM:
Susanne Meyer Brown
City Attorney
CITY:
CITY OF CONCORD, a municipal corporation
By: __________________
Valerie Barone, City Manager
October 17, 2017 Contra Costa County Board of Supervisors 1137
863\102\2175100.3 19
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1138
863\102\2175100.3 20
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1139
863\102\2175100.3 21
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1140
A-1
863\102\2175100.3
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
(all 3 properties)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1141
B-1
863\102\2175100.3
EXHIBIT B
COUNTY/CITY
RESIDUAL RECEIPTS NUMERICAL EXPLANATION
[To be Attached]
October 17, 2017 Contra Costa County Board of Supervisors 1142
863\102\2175098.2 1
PROMISSORY NOTE
(New Elaine Null Loan)
$_______ Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of
_________ Dollars ($______) plus interest thereon pursuant to Section 2 below.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This promissory note (the "Note") evidences Borrower's
obligation to repay Holder the principal amount of _________________ Dollars ($______) with
interest for the funds loaned to Borrower by Holder to finance the rehabilitation of the
Development pursuant to the Development Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the New Elaine Null
Loan bears no interest.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
October 17, 2017 Contra Costa County Board of Supervisors 1143
863\102\2175098.2 2
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
October 17, 2017 Contra Costa County Board of Supervisors 1144
863\102\2175098.2 3
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1145
Signature page
New Elaine Null Note
863\102\2175098.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1146
863\102\2172058.2 1
PROMISSORY NOTE
(Restructured Elaine Null Loan)
$________ Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of
__________________ Dollars ($_______) plus interest thereon pursuant to Section 2 below.
This Promissory Note (the "Note") replaces in their entirety the following promissory
notes executed by Resources for Community Development, a California nonprofit public benefit
corporation, as assigned to112 Alves Lane Partners, a California limited partnership, for the
benefit of Holder: (i) promissory note dated October 29, 1993, evidencing the obligation to pay
the amount of Four Hundred Forty Thousand Dollars ($440,000) of HOME Funds; (ii)
promissory note dated October 29, 1993, evidencing the obligation to pay the amount of Seventy
Thousand Dollars ($70,000) of CDBG Funds, and (iii) promissory note dated April 3, 1993,
evidencing the obligation to pay the amount of Four Hundred Forty Thousand Dollars
($440,000) of Housing Funds; (collectively, the "Original Notes"). All disbursements under the
Original Notes will be deemed to be disbursed under this Note. Upon execution of this Note by
Borrower, the Original Notes will automatically terminate and will be returned to Borrower by
the Holder.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This Note evidences Borrower's obligation to repay
Holder the principal amount of ____________________ Dollars ($______________) with
interest for the funds loaned to Borrower by Holder pursuant to the Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the Restructured Elaine
Null Loan bears interest from the date of this Note at ______________%, compounding
annually, until full repayment of the outstanding balance of the Restructured Elaine Null Loan.
It is the intent that the interest rate stated in this Section 2(a) is the Applicable Federal Rate
applicable to long-term loans with annual compounding, as calculated in accordance with
Internal Revenue Code Section 1274(d) as of the date of this Note.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
October 17, 2017 Contra Costa County Board of Supervisors 1147
863\102\2172058.2 2
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
October 17, 2017 Contra Costa County Board of Supervisors 1148
863\102\2172058.2 3
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1149
Signature page
Restructured Original Elaine Null Note
863\102\2172058.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1150
863\102\2175098.2 1
PROMISSORY NOTE
(New Elaine Null Loan)
$_______ Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of
_________ Dollars ($______) plus interest thereon pursuant to Section 2 below.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This promissory note (the "Note") evidences Borrower's
obligation to repay Holder the principal amount of _________________ Dollars ($______) with
interest for the funds loaned to Borrower by Holder to finance the rehabilitation of the
Development pursuant to the Development Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the New Elaine Null
Loan bears no interest.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
October 17, 2017 Contra Costa County Board of Supervisors 1151
863\102\2175098.2 2
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
October 17, 2017 Contra Costa County Board of Supervisors 1152
863\102\2175098.2 3
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1153
Signature page
New Elaine Null Note
863\102\2175098.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1154
1
863\102\2172196.4
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
HOME/CDBG REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Carena Apartments
(Elaine Null New HOME and CDBG Funds)
This HOME/CDBG Regulatory Agreement and Declaration of Restrictive Covenants (the
"HOME/CDBG Regulatory Agreement") is dated October _____, 2017 and is between the
County of Contra Costa, a political subdivision of the State of California (the "County"), and
Carena Associates, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this HOME/CDBG Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. The County has received Community Development Block Grant Program
("CDBG") funds from HUD under Title I of the Housing and Community Development Act of
1974 (42 USC 5301, et seq.), as amended ("CDBG Funds"). The CDBG Funds must be used by
the County in accordance with 24 C.F.R. Part 570.
D. Borrower intends to purchase that certain real property located at 112 Alves Lane
and 300-310 Water Street in the community of Bay Point, County of Contra Costa, State of
California, as more particularly described in Exhibit A (the "Property") from 112 Alves Lane
Partners, a California limited partnership (the "Seller"). Borrower intends to rehabilitate the
existing fourteen (14) housing units located on the Property for rental to very low and low
income households Together the Property and its improvements are the "Development".
October 17, 2017 Contra Costa County Board of Supervisors 1155
2
863\102\2172196.4
E. Pursuant to a Development Loan Agreement of even date herewith between the
County and Borrower (the "Loan Agreement"), the County is lending Borrower
______________ Dollars (the "Combined County Loan") to assist in the rehabilitation of the
Development, and the concurrent rehabilitation of (i) fifty-one (51) units of affordable housing
located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle
in the City of Concord (the "Camara Property"), and (ii) forty-eight (48) units of affordable
housing located at 2050, 2051, and 2061 Riley Court in the City of Concord (the "Riley
Property"). The Development, the Camara Property, and the Riley Property are collectively
referred to as the "Carena Development." The Combined County Loan includes restructured
existing financing associated with the Carena Development, as well as new financing, to assist in
the rehabilitation of the Carena Development.
F. The Combined County Loan includes the following funds previously loaned by the
County to the Seller and assumed by Borrower: (i) Three Hundred Ninety Thousand Dollars
($390,000) of HOME Funds, (ii) Seventy Thousand Dollars ($70,000) of CDBG Funds, and (ii)
Four Hundred Forty Thousand Dollars ($440,000) of Low and Moderate Income Housing Asset
funds assumed by the County as the Successor Housing Agency to the Redevelopment Agency
of the County of the Contra Costa. The Combined County Loan also includes the following
funds loaned to Borrower by the County, concurrent with the execution of this HOME/CDBG
Regulatory Agreement: (i) Two Hundred Thousand Dollars ($200,000) of HOME Funds, and (ii)
One Hundred Thousand Dollars ($100,000) of CDBG Funds (collectively, the "New Elaine Null
Funds").
G. In addition to the Loan Agreement, the Combined County Loan is evidenced by
the following documents: (i) a deed of trust with assignment of rents, security agreement, and
fixture filing of even date herewith, among Borrower, as trustor, North American Title
Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement of even date
herewith among the City of Concord, the County, and Borrower; (iii) five (5) promissory notes
executed by Borrower of even date herewith, for the existing loan portions of the Combined
County Loan assumed by Borrower, and the newly funded portions of the Combined County
Loan; (iv) a notice of affordability restrictions on transfer of property of even date herewith
between the County and Borrower which is to be recorded against the Property, and (v) five (5)
regulatory agreements associated with the Development, the Camara Property, and the Riley
Property, including this Agreement and the County Regulatory Agreement, executed by
Borrower of even date herewith, (collectively, the "Loan Documents"). The Loan Documents
are described in more detail in the Loan Agreement.
H. The County has the authority to lend the Combined County Loan to Borrower
pursuant to Government Code Section 26227, which authorizes counties to spend county funds
for programs that will further a county's public purposes. In addition, the County has the
authority to loan (i) the HOME Funds pursuant to 24 C.F.R. 92.205, and (ii) the CBDG Funds
pursuant to 24 C.F.R. 570.202.
I. The County has agreed to make the Combined County Loan on the condition that
Borrower maintain and operate the Development in accordance with restrictions set forth in this
HOME/CDBG Regulatory Agreement and the County Regulatory Agreement, and in the related
October 17, 2017 Contra Costa County Board of Supervisors 1156
3
863\102\2172196.4
documents evidencing the Combined County Loan. Four (4) of the Units are restricted by the
County pursuant to this HOME/CDBG Regulatory Agreement.
J. Fourteen (14) of the Units are restricted by the County pursuant the County
Regulatory Agreement. The County Regulatory Agreement supersedes in their entirety the
following documents: (i) the Regulatory Agreement and Declaration of Restrictive Covenants
dated October 28, 1993, recorded against the Property on November 10, 1993, as Instrument No.
93-318552, as amended by a First Amendment to Regulatory Agreement dated July 26, 1994 and
recorded against the Property on August 1, 1994, as Instrument No. 94-194934; and (ii) the
Regulatory Agreement dated October 28, 1993, recorded against the Property on November 10,
1993, as Instrument No. 93-318550, as amended by a First Amendment to Regulatory
Agreement dated July 26, 1994 and recorded against the Property on August 1, 1994, as
Instrument No. 94-194933.
K. As it applies to the HOME/CDBG-Assisted Units this HOME/CDBG Regulatory
Agreement will be in effect for the HOME Term. The County Regulatory Agreement as it
applies to the HOME/CDBG-Assisted Units will be in effect for fifty-five (55) years from the
Completion Date which term overlaps with but is longer than the HOME Term. Pursuant to
Section 6.15 below, compliance with the terms of this HOME/CDBG Regulatory Agreement will
be deemed compliance with the County Regulatory Agreement during the HOME Term with
respect to the HOME/CDBG-Assisted Units.
L. In consideration of receipt of the Combined County Loan at an interest rate
substantially below the market rate, Borrower agrees to observe all the terms and conditions set
forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means with respect to the Tenant of each
HOME/CDBG-Assisted Unit, the Tenant’s total anticipated annual income as defined in 24 CFR
5.609 and calculated pursuant to 24 CFR 5.611, and as further referenced in 24 CFR
92.203(b)(1).
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h),
October 17, 2017 Contra Costa County Board of Supervisors 1157
4
863\102\2172196.4
provided that if a different calculation is required by the HOME regulations, such calculation
shall be used for the HOME/CDBG-Assisted Units.
(d) "CDBG" has the meaning set forth in Paragraph C of the Recitals.
(e) "CDBG Funds" has the meaning set forth in Paragraph C of the Recitals.
(f) "Camara Property" has the meaning set forth in Paragraph E of the
Recitals.
(g) "Carena Development" has the meaning set forth in Paragraph E of the
Recitals.
(h) "Combined County Loan" has the meaning set forth in Paragraph E of the
Recitals.
(i) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the County to certify that the Development may be legally
occupied.
(j) "County Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants of even date herewith, between the County and Borrower
evidencing County requirements applicable to the Combined County Loan, to be recorded
against the Property concurrently herewith.
(k) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
North American Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Combined County Loan and Borrower's performance of the
Loan Documents.
(l) "Development" has the meaning set forth in Paragraph D of the Recitals.
(m) "Existing Tenants" means the tenants that occupy the HOME/CDBG-
Assisted Units on the date of Borrower's acquisition of the Property.
(n) "HOME" has the meaning set forth in Paragraph B of the Recitals.
(o) "HOME/CDBG-Assisted Units" means the four (4) Units to be
rehabilitated on the Property that are (i) restricted to occupancy by Very Low Income
Households and Sixty Percent Income Households in compliance with Section 2.1 below, and
(ii) are "floating" Units as defined in 24 C.F.R. 92.252(j).
(p) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1158
5
863\102\2172196.4
(q) "HOME Term" means the term of this HOME/CDBG Regulatory
Agreement which commences as of the date of this HOME/CDBG Regulatory Agreement, and
unless sooner terminated pursuant to the terms of this HOME/CDBG Regulatory Agreement,
expires on the twenty-first (21st) anniversary of the Completion Date; provided, however, if a
record of the Completion Date cannot be located or established, the HOME Term will expire on
the twenty-third (23rd) anniversary of this HOME/CDBG Regulatory Agreement.
(r) "HOME/CDBG Regulatory Agreement" has the meaning set forth in the
first paragraph of this HOME/CDBG Regulatory Agreement.
(s) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(t) "Loan Agreement" has the meaning set forth in Paragraph E of the
Recitals.
(u) "Loan Documents" has the meaning set forth in Paragraph G of the
Recitals.
(v) "Low HOME Rent" means a monthly Rent that does not exceed the
maximum rent published by HUD for a Very Low Income Household for the applicable bedroom
size as set forth in 24 C.F.R. 92.252(b).
(w) "Low Income Household" means a Tenant (i) with an Adjusted Income
that does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and
larger families, except that HUD may establish income ceilings higher or lower than eighty
percent (80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes, as such definition may be amended pursuant to 24 C.F.R. Section 92.2, and (ii)
that is not an individual student not eligible to receive Section 8 assistance under 24 C.F.R.
5.612.
(x) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(y) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(z) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(aa) "New Elaine Null Funds" has the meaning set forth in Paragraph F of the
Recitals.
(bb) "Property" has the meaning set forth in Paragraph D of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1159
6
863\102\2172196.4
(cc) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants (subject to the limitations set forth in 24 C.F.R.
92.214(b)(3)), other than security deposits; an allowance for the cost of an adequate level of
service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas
and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any
other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a
public or private entity other than Borrower, and paid by the Tenant.
(dd) "Riley Property" has the meaning set forth in Paragraph E of the Recitals.
(ee) "Seller" has the meaning set forth in Paragraph D of the Recitals.
(ff) "Sixty Percent Income Household" means a household (i) with an
Adjusted Income that does not exceed sixty percent (60%) of Median Income, adjusted for
Actual Household Size, and (ii) that is not an individual student not eligible to receive Section 8
assistance under 24 C.F.R. 5.612.
(gg) "Sixty Percent Income Rent" means the maximum allowable rent for a
Sixty Percent Income Unit pursuant to Section 2.2(b) below.
(hh) "Sixty Percent Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Sixty Percent Income Households.
(ii) "Tenant" means the tenant household that occupies a Unit in the
Development.
(jj) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(kk) "Unit(s)" means one (1) or more of the units in the Development.
(ll) "Very Low Income Household" means a household (i) with an Adjusted
Income that does not exceed fifty percent (50%) of Median Income, with adjustments for smaller
and larger families, except that HUD may establish income ceilings higher or lower than fifty
percent (50%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes as set forth in 24 C.F.R. Section 92.2, and (ii) that is not an individual student
not eligible to receive Section 8 assistance under 24 C.F.R. 5.612.
(mm) "Very Low Income Rent" means the maximum allowable rent for a Very
Low Income Unit pursuant to Section 2.2(a) below.
(nn) "Very Low Income Units" means the Units which, pursuant to Section
2.1(a) below, are required to be occupied by Very Low Income Households.
October 17, 2017 Contra Costa County Board of Supervisors 1160
7
863\102\2172196.4
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Very Low Income Units. During the HOME Term Borrower shall cause
two (2) Units to be rented to and occupied by or, if vacant, available for occupancy by, Very
Low Income Households. The Very Low Income Units must be a two bedroom Unit and a three
bedroom Unit.
(b) Sixty Percent Income Units. During the HOME Term Borrower shall
cause two (2) Units to be rented to and occupied by or, if vacant, available for occupancy by,
Sixty Percent Income Households. The Sixty Percent Income Units must be a two bedroom Unit
and a three bedroom Unit.
(c) Intermingling of Units. Borrower shall cause the HOME/CDBG-Assisted
Units to be intermingled throughout the Development and of comparable quality to all other
Units. All Tenants must have equal access to and enjoyment of all common facilities in the
Development.
(d) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the applicable provisions of: (i) the
Unruh Act, (ii) the California Fair Employment and Housing Act, (iii) Section 504 of the
Rehabilitation Act of 1973, (iv) the United States Fair Housing Act, as amended, (v) the
Americans With Disabilities Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the
California Code of Regulations, which relate to disabled persons access (collectively, the
"Accessibility Requirements"). In compliance with the Accessibility Requirements, if the
rehabilitation is substantial as defined in 24 C.F.R. 8.23(a), a minimum of one (1) Unit of all
Units must be rehabilitated to be fully accessible to households with a mobility impaired member
and an additional one (1) Unit of all Units must be rehabilitated to be fully accessible to hearing
and/or visually impaired persons. Non-substantial alterations must comply with 24 C.F.R.
8.23(b) and other applicable Accessibility Requirements. In compliance with the Accessibility
Requirements Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development. Borrower shall indemnify,
protect, hold harmless and defend (with counsel reasonably satisfactory to the County) the
County, and its board members, officers and employees, from all suits, actions, claims, causes of
action, costs, demands, judgments and liens arising out of Borrower's failure to comply with the
Accessibly Requirements. The provisions of this subsection will survive expiration of the
HOME Term or other termination of this HOME/CDBG Regulatory Agreement, and remain in
full force and effect.
(e) Existing Tenants. Borrower shall provide the County a written report of
the income and rent amount of all Existing Tenants within thirty (30) days of acquisition of the
Development. Concurrent with providing the report to the County, Borrower shall also provide a
October 17, 2017 Contra Costa County Board of Supervisors 1161
8
863\102\2172196.4
proposal regarding designation of Units as Very Low Income Units and Sixty Percent Income
Units. Borrower shall not implement any rent increases for Existing Tenants upon acquisition of
the Development without the approval of the County. Any Existing Tenant lawfully residing in
the Development as of the date of this Agreement is entitled to remain a resident of the
Development if such Tenant does not meet the income and other eligibility criteria of this
Section 2.1. If and when such non-qualifying Existing Tenant voluntarily vacates the Unit,
Borrower shall rent such Unit to a Very Low Income Household or Sixty Percent Income
Household, as necessary to meet the provisions of this Section.
(f) HOME/CDBG-Assisted Unit Compliance Deadline. Each
HOME/CDBG-Assisted Unit must be rented to and occupied by a Very Low Income Household
or Sixty Percent Income Household, as applicable, pursuant to Section 2.1(a) and (b) on or
before the date that occurs eighteen (18) months after the Completion Date. If Borrower fails to
comply with this requirement, Borrower shall repay a portion of the New Elaine Null Funds,
with interest, in accordance with Section 2.10(c) of the Loan Agreement.
2.2 Allowable Rent.
(a) Very Low Income Rent. Subject to the provisions of Section 2.4 below,
the Rent paid by Tenants of Very Low Income Units may not exceed the Low HOME Rent.
(b) Sixty Percent Income Rent. Subject to the provisions of Section 2.4
below, the Rent paid by Tenants of Sixty Percent Income Units, may not exceed one-twelfth
(1/12) of thirty percent (30%) of sixty percent (60%) of Median Income, adjusted for Assumed
Household Size.
(c) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the HOME/CDBG-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all HOME/CDBG-Assisted Units must
be approved by the County prior to occupancy. The County will provide Borrower with a
schedule of maximum permissible Rents for the HOME/CDBG-Assisted Units and the
maximum monthly allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all HOME/CDBG-Assisted Units
are subject to County approval. No later than sixty (60) days prior to the proposed
implementation of any Rent increase affecting a HOME/CDBG-Assisted Unit, Borrower shall
submit to the County a schedule of any proposed increase in the Rent charged for
HOME/CDBG-Assisted Units. The Rent for such Units may be increased no more than once
annually based upon the annual income certification described in Article 3. The County will
disapprove a Rent increase if it violates the schedule of maximum permissible Rents for the
HOME/CDBG-Assisted Units provided to Borrower by the County, or is greater than a 5%
increase over the previous year's Rent, provided that the County may approve a request from
Borrower for a rent increase greater than 5%, with a written explanation for the request from
October 17, 2017 Contra Costa County Board of Supervisors 1162
9
863\102\2172196.4
Borrower. Borrower shall give Tenants written notice at least thirty (30) days prior to any Rent
increase, following completion of the County approval process set forth above.
2.4 Increased Income of Tenants.
(a) Increased Income above Very Low Income but below Low Income Limit.
If, upon the annual certification of the income of a Tenant of a Very Low Income Unit, Borrower
determines that the income of the Tenant has increased above the qualifying limit for a Very
Low Income Household, but not above the qualifying income for a Low Income Household, the
Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the Low HOME
Rent. Borrower shall then rent the next available Unit to a Very Low Income Household to
comply with the requirements of Section 2.1(a) above, at a Rent not exceeding the maximum
Rent specified in Section 2.2(a), or re-designate another comparable Unit in the Development
with a Very Low Income Household a Very Low Income Unit, to comply with the requirements
of Section 2.1(a) above. Upon renting the next available Unit in accordance with Section 2.1(a)
or re-designating another Unit in the Development as a Very Low Income Unit, the Unit with the
over-income Tenant will no longer be considered a HOME/CDBG-Assisted Unit.
(b) Increased Income above Sixty Percent but below Low Income Limit. If,
upon the annual certification of the income of a Tenant of a Sixty Percent Income Unit,
Borrower determines that the income of the Tenant has increased above the qualifying limit for a
Sixty Percent Income Household, but not above the qualifying income for a Low Income
Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the
Sixty Percent Income Rent. Borrower shall then rent the next available Unit to a Sixty Percent
Income Household to comply with the requirements of Section 2.1(b) above, at a Rent not
exceeding the maximum Rent specified in Section 2.2(b), or re-designate another comparable
Unit in the Development with a Sixty Percent Income Household a Sixty Percent Income Unit, to
comply with the requirements of Section 2.1(b) above. Upon renting the next available Unit in
accordance with Section 2.1(b) or re-designating another Unit in the Development as a Sixty
Percent Income Unit, the Unit with the over-income Tenant will no longer be considered a
HOME/CDBG-Assisted Unit.
(c) Non-Qualifying Household. If, upon the annual certification of the
income a Tenant of a HOME/CDBG-Assisted Unit, Borrower determines that the Tenant’s
income has increased above the qualifying limit for a Low Income Household, the Tenant may
continue to occupy the Unit. Upon the expiration of such Tenant's lease, Borrower shall:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent (subject to 24 C.F.R. 92.252(i)(2) regarding low income
housing tax credit requirements), and
(2) Rent the next available Unit to Very Low Income Household or
Sixty Percent Income Household as applicable, to comply with the requirements of Section 2.1
above, at a Rent not exceeding the maximum Rent specified in Section 2.2, or designate another
comparable Unit that is occupied by Very Low Income Household or Sixty Percent Income
Household as applicable, as a HOME/CDBG-Assisted Unit, to meet the requirements of Section
October 17, 2017 Contra Costa County Board of Supervisors 1163
10
863\102\2172196.4
2.1 above. On the day that Borrower complies with Section 2.1 in accordance with this Section
2.4(b), the Unit with the over-income Tenant will no longer be considered a HOME/CDBG-
Assisted Unit.
(d) Termination of Occupancy. Upon termination of occupancy of a
HOME/CDBG-Assisted Unit by a Tenant, such Unit will be deemed to be continuously occupied
by a household of the same income level as the initial income level of the vacating Tenant, until
such unit is reoccupied, at which time categorization of the Unit will be established based on the
occupancy requirements of Section 2.1.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from each Tenant renting any of the HOME/CDBG-Assisted Units. Borrower shall make a good
faith effort to verify the accuracy of the income provided by the applicant or occupying
household, as the case may be, in an income certification. To verify the information, Borrower
shall take two or more of the following steps: (i) obtain a pay stub for the most recent pay
period; (ii) obtain an income tax return for the most recent tax year; (iii) conduct a credit agency
or similar search; (iv) obtain an income verification form from the applicant's current employer;
(v) obtain an income verification form from the Social Security Administration and/or the
California Department of Social Services if the applicant receives assistance from either of such
agencies; or (vi) if the applicant is unemployed and does not have a tax return, obtain another
form of independent verification. Where applicable, Borrower shall examine at least two (2)
months of relevant source documentation. Copies of Tenant income certifications are to be
available to the County upon request.
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each Unit and specifically identifies which Units are HOME/CDBG-Assisted Units: (i)
Tenant income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and (v)
the initial address of each Tenant. To demonstrate continued compliance with Section 2.1
Borrower shall cause each annual report after the initial report to include a record of any
subsequent Tenant substitutions and any vacancies in HOME/CDBG-Assisted Units that have
been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
October 17, 2017 Contra Costa County Board of Supervisors 1164
11
863\102\2172196.4
lists relating to the Development are to be at all times: (i) separate and identifiable from any
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent, full,
complete and appropriate books, records and accounts relating to the Development. Borrower
shall cause all books, records and accounts relating to its compliance with the terms, provisions,
covenants and conditions of the Loan Documents to be kept and maintained in accordance with
generally accepted accounting principles consistently applied, and to be consistent with
requirements of this HOME/CDBG Regulatory Agreement. Borrower shall cause all books,
records, and accounts to be open to and available for inspection and copying by HUD, the
County, its auditors or other authorized representatives at reasonable intervals during normal
business hours. Borrower shall cause copies of all tax returns and other reports that Borrower
may be required to furnish to any government agency to be open for inspection by the County at
all reasonable times at the place that the books, records and accounts of Borrower are kept.
Borrower shall preserve such records for a period of not less than five (5) years after their
creation in compliance with all HUD records and accounting requirements. If any litigation,
claim, negotiation, audit exception, monitoring, inspection or other action relating to the use of
the Combined County Loan is pending at the end of the record retention period stated herein,
then Borrower shall retain the records until such action and all related issues are resolved.
Borrower shall cause the records to include all invoices, receipts, and other documents related to
expenditures from the Combined County Loan funds. Borrower shall cause records to be
accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 92.508 and 24 C.F.R. 570.506. Such records are to include
but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Combined County Loan funds;
(ii) Records demonstrating the eligibility of activities under the CDBG
regulations set forth in 24 C.F.R. 570 et seq., and that use of the CDBG Funds meets one of the
national objectives of the CDBG program set forth in 24 C.F.R. Section 570.208;
(iii) Records demonstrating compliance with the HUD property
standards and lead-based paint requirements and the maintenance requirements set forth in
Section 5.6 (which implements 24 C.F.R. 92.251);
(iv) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
October 17, 2017 Contra Costa County Board of Supervisors 1165
12
863\102\2172196.4
(v) Financial records as required by 24 C.F.R. 570.502, 24 C.F.R.
92.505, and 2 C.F.R. Part 200;
(vi) Records demonstrating compliance with the HOME and CDBG
marketing, tenant selection, affordability, and income requirements;
(vii) Records demonstrating compliance with MBE/WBE requirements;
(viii) Records demonstrating compliance with 24 C.F.R. Part 135 which
implements Section 3 of the Housing Development Act of 1968;
(ix) Records demonstrating compliance with applicable relocation
requirements, which must be retained for at least five (5) years after the date by which persons
displaced from the property have received final payments; and
(x) Records demonstrating compliance with labor requirements
including certified payrolls from Borrower's general contractor evidencing that applicable
prevailing wages have been paid.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than fifteen
(15) days is reasonably necessary to correct the deficiency, then Borrower must begin to correct
the deficiency within fifteen (15) days and correct the deficiency as soon as reasonably possible.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; (ii) all requirements imposed on projects assisted with
HOME Funds as contained in 42 U.S.C. Section 12701, et seq., 24 C.F.R. Part 92, and other
implementing rules and regulations; (iii) all requirements imposed on projects assisted with
CDBG Funds as contained in 42 U.S.C. 5301, et seq., 24 C.F.R. Part 570, and other
implementing rules and regulations; and (iv) any other regulatory requirements imposed on the
Development.
4.3 Marketing Plan; Tenant Selection Plan.
(a) Marketing Plan.
October 17, 2017 Contra Costa County Board of Supervisors 1166
13
863\102\2172196.4
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households as required by this
HOME/CDBG Regulatory Agreement (the "Marketing Plan"). The Marketing Plan must
include information on affirmative marketing efforts and compliance with fair housing laws and
24 C.F.R. 92.351(a).
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
days of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this HOME/CDBG Regulatory Agreement.
(3) If any HOME/CDBG-Assisted Units have not been rented in
accordance with Section 2.1 above on or before the date that is five (5) months after the
Completion Date Borrower shall submit to the County a detailed report of ongoing marketing
efforts, and if deemed appropriate by the County, any necessary amendments or updates to the
Marketing Plan to cause the vacant HOME/CDBG-Assisted Units to be rented in compliance
with Section 2.1.
(4) If any HOME/CDBG-Assisted Units have not been rented to in
accordance with Section 2.1 above on or before the date that is twelve (12) months after the
Completion Date Borrower shall submit to the County a detailed report of ongoing marketing
efforts, and if deemed appropriate by the County, any necessary amendments or updates to the
Marketing Plan to cause the vacant HOME/CDBG-Assisted Units to be rented in compliance
with Section 2.1.
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant
selection set out in 24 C.F.R. 92.253(d), and any modifications thereto.
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
October 17, 2017 Contra Costa County Board of Supervisors 1167
14
863\102\2172196.4
Development is projected to be complete, Borrower will be in default of this HOME/CDBG
Regulatory Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. Borrower may not permit the lease to contain any provision that is prohibited by 24
C.F.R. Section 92.253(b) and any amendments thereto. Borrower’s form of lease must include
any provisions necessary to comply with the requirements of the Violence Against Women
Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs.
The form of lease must comply with all requirements of this HOME/CDBG Regulatory
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this HOME/CDBG Regulatory Agreement or reasonably requested
by Borrower to establish or recertify the Tenant's qualification, or the qualification of the
Tenant's household, for occupancy in the Development in accordance with the standards set forth
in this HOME/CDBG Regulatory Agreement, or (ii) qualify as Very Low Income Household or
Sixty Percent Income Household as a result of any material misrepresentation made by such
Tenant with respect to the income computation.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(d) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) During the HOME Term, Borrower shall comply with the Marking Plan
and Tenant Selection Plan approved by the County.
4.5 Lease Termination. Any termination of a lease or refusal to renew a lease for a
HOME/CDBG-Assisted Unit within the Development must be in conformance with 24 C.F.R.
92.253(c) and the requirements of the Violence Against Women Reauthorization Act of 2013
((Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs, and must be preceded by not
less than sixty (60) days written notice to the Tenant by Borrower specifying the grounds for the
action.
October 17, 2017 Contra Costa County Board of Supervisors 1168
15
863\102\2172196.4
4.6 HOME and CDBG Requirements.
(a) Borrower shall comply with all applicable laws and regulations governing
the use of the HOME Funds as set forth in 24 C.F.R. Part 92 and use of the CDBG Funds as set
forth in 24 C.F.R. Part 570. In the event of any conflict between this HOME/CDBG Regulatory
Agreement and applicable laws and regulations governing the use of the Combined County Loan
funds, the applicable laws and regulations govern.
(b) The laws and regulations governing the use of the Combined County Loan
funds include (but are not limited to) the following:
(i) Environmental and Historic Preservation. 24 C.F.R. Part 58,
which prescribes procedures for compliance with the National Environmental Policy Act of
1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5;
(ii) Applicability of Uniform Administrative Requirements, Cost
Principles, and Audit Requirements for Federal Awards. The applicable policies, guidelines,
and requirements of 2 C.F.R. Part 200;
(iii) Debarred, Suspended or Ineligible Contractors. The prohibition on
the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part 24;
(iv) Civil Rights, Housing and Community Development, and Age
Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing
regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title
VIII of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of
the Housing and Community Development Act of 1974 as amended; Section 504 of the
Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC
6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders
11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007;
Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608;
(v) Lead-Based Paint. The requirement of the Lead-Based Paint
Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead-Based
Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24
C.F.R. Part 35;
(vi) Relocation. The requirements of the Uniform Relocation
Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and
implementing regulations at 49 C.F.R. Part 24; Section 104(d) of the Housing and Community
Development Act of 1974 and implementing regulations at 24 C.F.R. 42 et seq.; 24 C.F.R.
92.353; 24 C.F.R. 570.606; and California Government Code Section 7260 et seq. and
implementing regulations at 25 California Code of Regulations Sections 6000 et seq. If and to
the extent that development of the Development results in the permanent or temporary
displacement of residential tenants, homeowners, or businesses, then Borrower shall comply
with all applicable local, state, and federal statutes and regulations with respect to relocation
October 17, 2017 Contra Costa County Board of Supervisors 1169
16
863\102\2172196.4
planning, advisory assistance, and payment of monetary benefits. Borrower shall prepare and
submit a relocation plan to the County for approval. Borrower is solely responsible for payment
of any relocation benefits to any displaced persons and any other obligations associated with
complying with such relocation laws. Borrower shall indemnify, defend (with counsel
reasonably chosen by the County), and hold harmless the County against all claims that arise
out of relocation obligations to residential tenants, homeowners, or businesses permanently or
temporarily displaced by the Development;
(vii) Discrimination against the Disabled. The requirements of the Fair
Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part 100;
Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations issued
pursuant thereto, which prohibit discrimination against the disabled in any federally assisted
program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151-4157) and
the applicable requirements of Title II and/or Title III of the Americans with Disabilities Act of
1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant thereto;
(viii) Clean Air and Water Acts. The Clean Air Act, as amended,
42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et
seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40
C.F.R. Part 1500, as amended from time to time;
(ix) Uniform Administrative Requirements. The provisions of
24 C.F.R. 92.505 and 24 C.F.R. 570.502 regarding cost and auditing requirements;
(x) Training Opportunities. The requirements of Section 3 of the
Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u ("Section 3"),
requiring that to the greatest extent feasible opportunities for training and employment be given
to lower income residents of the project area and agreements for work in connection with the
project be awarded to business concerns which are located in, or owned in substantial part by
persons residing in, the areas of the project. Borrower agrees to include the following language
in all subcontracts executed under this HOME/CDBG Regulatory Agreement:
(1) The work to be performed under this contract is subject to
the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended,
12 U.S.C. 1701u. The purpose of Section 3 is to ensure that employment and other economic
opportunities generated by HUD assistance or HUD-assisted projects covered by Section 3, shall,
to the greatest extent feasible, be directed to low- and very low-income persons, particularly
persons who are recipients of HUD assistance for housing.
(2) The parties to this contract agree to comply with HUD's
regulations in 24 C.F.R. Part 135, which implement Section 3. As evidenced by their execution
of this contract, the parties to this contract certify that they are under no contractual or other
impediment that would prevent them from complying with the Part 135 regulations.
(3) The contractor agrees to send to each labor organization or
representative of workers with which the contractor has a collective bargaining agreement or
October 17, 2017 Contra Costa County Board of Supervisors 1170
17
863\102\2172196.4
other understanding, if any, a notice advising the labor organization or workers' representative of
the contractor's commitments under this Section 3 clause; and will post copies of the notice in
conspicuous places at the work site where both employees and applicants for training and
employment positions can see the notice. The notice shall describe the Section 3 preference;
shall set forth minimum number and job titles subject to hire; availability of apprenticeship and
training positions; the qualifications for each; the name and location of the person(s) taking
applications for each of the positions; and the anticipated date the work shall begin.
(4) The contractor agrees to include this Section 3 clause in
every subcontract subject to compliance with regulations in 24 C.F.R. Part 135, and agrees to
take appropriate action, as provided in an applicable provision of the subcontract or in this
Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in
24 C.F.R. Part 135. The contractor will not subcontract with any subcontractor where the
contractor has notice or knowledge that the subcontractor has been found in violation of the
regulations in 24 C.F.R. Part 135.
(5) The contractor will certify that any vacant employment
positions, including training positions, that are filled (A) after the contractor is selected but
before the contract is executed, and (B) with persons other than those to whom the regulations of
24 C.F.R. Part 135 require employment opportunities to be directed, were not filled to
circumvent the contractor's obligations under 24 C.F.R. Part 135.
(6) Noncompliance with HUD's regulations in 24 C.F.R.
Part 135 may result in sanctions, termination of this contract for default, and debarment or
suspension from future HUD assisted contracts.
(7) With respect to work performed in connection with Section
3 covered Indian housing assistance, section 7(b) of the Indian Self-Determination and Education
Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this contract.
Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities for
training and employment shall be given to Indians, and (ii) preference in the award of contracts
and subcontracts shall be given to Indian organizations and Indian-owned Economic Enterprises.
Parties to this contract that are subject to the provisions of Section 3 and section 7(b) agree to
comply with Section 3 to the maximum extent feasible, but not in derogation of compliance with
section 7(b).
(xi) Labor Standards. The labor requirements set forth in 24 C.F.R.
92.354 and 24 C.F.R. Section 570.603; the prevailing wage requirements of the Davis-Bacon
Act and implementing rules and regulations (40 U.S.C. 3141-3148); the Copeland "Anti-
Kickback" Act (40 U.S.C. 276(c)) which requires that workers be paid at least once a week
without any deductions or rebates except permissible deductions; the Contract Work Hours and
Safety Standards Act – CWHSSA (40 U.S.C. 3701-3708) which requires that workers receive
"overtime" compensation at a rate of 1-1/2 times their regular hourly wage after they have
worked forty (40) hours in one (1) week; and Title 29, Code of Federal Regulations, Subtitle A,
Parts 1, 3 and 5 are the regulations and procedures issued by the Secretary of Labor for the
administration and enforcement of the Davis-Bacon Act, as amended;
October 17, 2017 Contra Costa County Board of Supervisors 1171
18
863\102\2172196.4
(xii) Drug Free Workplace. The requirements of the Drug Free
Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24;
(xiii) Anti-Lobbying; Disclosure Requirements. The disclosure
requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R.
Part 87;
(xiv) Historic Preservation. The historic preservation requirements set
forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C. Section 470)
and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or historic period
resources are discovered during construction, all construction work must come to a halt and
Borrower shall immediately notify the County. Borrower shall not shall alter or move the
discovered material(s) until all appropriate procedures for "post-review discoveries" set forth in
Section 106 of the National Historic Preservation Act have taken place, which include, but are
not limited to, consultation with the California State Historic Preservation Officer and
evaluation of the discovered material(s) by a qualified professional archeologist;
(xv) Flood Disaster Protection. The requirements of the Flood Disaster
Protection Act of 1973 (P.L. 93-234) (the "Flood Act"). No portion of the assistance provided
under this Agreement is approved for acquisition or construction purposes as defined under
Section 3(a) of the Flood Act, for use in an area identified by HUD as having special flood
hazards which is not then in compliance with the requirements for participation in the national
flood insurance program pursuant to Section 201(d) of the Flood Act. The use of any assistance
provided under this Agreement for such acquisition or construction in such identified areas in
communities then participating in the National Flood Insurance Program is subject to the
mandatory purchase of flood insurance requirements of Section 102(a) of the Flood Act. If the
Property is located in an area identified by HUD as having special flood hazards and in which
the sale of flood insurance has been made available under the National Flood Insurance Act of
1968, as amended, 42 U.S.C. 4001 et seq., the property owner and its successors or assigns must
obtain and maintain, during the ownership of the Property, such flood insurance as required
with respect to financial assistance for acquisition or construction purposes under -Section
102(s) of the Flood Act. Such provisions are required notwithstanding the fact that the
construction on the Property is not itself funded with assistance provided under this Agreement;
(xvi) Religious Organizations. If the Borrower is a religious
organization, as defined by the CDBG and/or HOME requirements, the Borrower shall comply
with all conditions prescribed by HUD for the use of HOME Funds and CDBG Funds by
religious organizations, including the First Amendment of the United States Constitution
regarding church/state principles and the applicable constitutional prohibitions set forth in 24
C.F.R. 92.257 and 24 C.F.R. 570.200(j);
(xvii) Violence Against Women. The requirements of the Violence
Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-
funded programs;
October 17, 2017 Contra Costa County Board of Supervisors 1172
19
863\102\2172196.4
(xviii) Conflict of Interest. The conflict of interest provisions set forth in
24 C.F.R. 92.356 and 24 C.F.R. 570.611; and
(xix) HUD Regulations. Any other HUD regulations present or as may
be amended, added, or waived in the future pertaining to the Combined County Loan funds.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager shall reside at the Riley Property and Camara Property.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved the John Stewart
Company as the Management Agent. Borrower shall submit for the County's approval the
identity of any proposed subsequent management agent. Borrower shall also submit such
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this HOME/CDBG Regulatory Agreement.
Borrower shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this
HOME/CDBG Regulatory Agreement, the County shall deliver notice to Borrower of its
intention to cause replacement of the Management Agent, including the reasons therefor. Within
fifteen (15) days after receipt by Borrower of such written notice, the County staff and Borrower
October 17, 2017 Contra Costa County Board of Supervisors 1173
20
863\102\2172196.4
shall meet in good faith to consider methods for improving the financial and operating status of
the Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
provisions of this Section constitutes a default under this HOME/CDBG Regulatory Agreement,
and the County may enforce this provision through legal proceedings as specified in Section 6.4
below.
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this HOME/CDBG Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire HOME Term of this
HOME/CDBG Regulatory Agreement, all interior and exterior improvements, including
landscaping in decent, safe and sanitary condition, and in good condition and repair, in
accordance with (i) 24 C.F.R. Section 92.251, and (ii) the maintenance standards provided by the
County (the "Maintenance Standards"). The Maintenance Standards, which set forth inspectable
items and areas, and this HOME/CDBG Regulatory Agreement, implement 24 C.F.R. Section
92.251. Borrower shall cause the Development to be: (i) maintained in accordance with all
applicable laws, rules, ordinances, orders and regulations of all federal, state, county, municipal,
and other governmental agencies and bodies having or claiming jurisdiction and all their
respective departments, bureaus, and officials, including but not limited to the lead-based paint
requirements in 24 C.F.R. part 35; and (ii) free of all health and safety defects. Borrower shall
correct any life-threatening maintenance deficiencies, including those set forth in the
Maintenance Standards immediately upon notification.
(b) At the beginning of each year of the HOME Term, Borrower shall certify
to the County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the HOME Term to ensure compliance with the Maintenance
Standards. The County will perform an on-site inspection within twelve months after
completion of construction of the Development and at least once every three (3) years during the
October 17, 2017 Contra Costa County Board of Supervisors 1174
21
863\102\2172196.4
HOME Term. If the Development is found to have health and safety violations, the County may
perform more frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households pursuant to this HOME/CDBG
Regulatory Agreement. Borrower herein covenants by and for Borrower, assigns, and all
persons claiming under or through Borrower, that there exist no discrimination against or
segregation of, any person or group of persons on account of race, color, creed, religion, sex,
sexual orientation, marital status, national origin, source of income (e.g., SSI), ancestry, age,
familial status (except for lawful senior housing in accordance with state and federal law), or
disability, in the leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of any
unit nor will Borrower or any person claiming under or through Borrower, establish or permit
any such practice or practices of discrimination or segregation with reference to the selection,
location, number, use, or occupancy, of tenants, lessees, sublessees, subtenants, or vendees of
any unit or in connection with the employment of persons for the construction, operation and
management of any unit.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
October 17, 2017 Contra Costa County Board of Supervisors 1175
22
863\102\2172196.4
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this HOME/CDBG Regulatory
Agreement apply to the Property for the entire HOME Term even if the Combined County Loan
is paid in full prior to the end of the HOME Term. This HOME/CDBG Regulatory Agreement
binds any successor, heir or assign of Borrower, whether a change in interest occurs voluntarily
or involuntarily, by operation of law or otherwise, except as expressly released by the County.
The County is making the Combined County Loan on the condition, and in consideration of, this
provision, and would not do so otherwise.
6.3 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this HOME/CDBG Regulatory
Agreement run with the land, and bind all successors in title to the Property, provided, however,
that on the expiration of the HOME Term said covenants and restrictions expire. Each and every
contract, deed or other instrument hereafter executed covering or conveying the Property or any
portion thereof, is to be held conclusively to have been executed, delivered and accepted subject
to the covenants and restrictions, regardless of whether such covenants or restrictions are set
forth in such contract, deed or other instrument, unless the County expressly releases such
conveyed portion of the Property from the requirements of this HOME/CDBG Regulatory
Agreement.
6.4 Enforcement by the County. If Borrower fails to perform any obligation under
this HOME/CDBG Regulatory Agreement, and fails to cure the default within thirty (30) days
after the County has notified Borrower in writing of the default or, if the default cannot be cured
within thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently
pursue such cure and complete such cure within sixty (60) days, the County may enforce this
HOME/CDBG Regulatory Agreement by any or all of the following actions, or any other
remedy provided by law:
(a) Calling the Combined County Loan. The County may declare a default
under the Loan Documents, accelerate the indebtedness evidenced by the Loan Documents, and
proceed with foreclosure under the Deed of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
HOME/CDBG Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
6.5 Anti-Lobbying Certification.
October 17, 2017 Contra Costa County Board of Supervisors 1176
23
863\102\2172196.4
(a) Borrower certifies, to the best of Borrower's knowledge or belief, that:
(1) No Federal appropriated funds have been paid or will be paid, by
or on behalf of it, to any person for influencing or attempting to influence an officer or employee
of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, the making of any
Federal grant, the making of any Federal loan, the entering into of any cooperative agreement,
and the extension, continuation, renewal, amendment, or modification of any Federal contract,
grant, loan, or cooperative agreement;
(2) If any funds other than Federal appropriated funds have been paid
or will be paid to any person for influencing or attempting to influence an officer or employee of
any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, grant, loan, or
cooperative agreement, it will complete and submit Standard Form-LLL, Disclosure Form to
Report Lobbying, in accordance with its instructions.
(b) This certification is a material representation of fact upon which reliance
was placed when the Loan Documents were made or entered into. Submission of this
certification is a prerequisite for making or entering into the Loan Documents imposed by
Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be
subject to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One
Hundred Thousand Dollars ($100,000) for such failure.
6.6 Attorneys' Fees and Costs. In any action brought to enforce this HOME/CDBG
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this HOME/CDBG
Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official
Records of the County of Contra Costa.
6.8 Governing Law. This HOME/CDBG Regulatory Agreement is governed by the
laws of the State of California.
6.9 Waiver of Requirements. Any of the requirements of this HOME/CDBG
Regulatory Agreement may be expressly waived by the County in writing, but no waiver by the
County of any requirement of this HOME/CDBG Regulatory Agreement extends to or affects
any other provision of this HOME/CDBG Regulatory Agreement, and may not be deemed to do
so.
6.10 Amendments. This HOME/CDBG Regulatory Agreement may be amended only
by a written instrument executed by all the parties hereto or their successors in title that is duly
recorded in the official records of the County of Contra Costa.
October 17, 2017 Contra Costa County Board of Supervisors 1177
24
863\102\2172196.4
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding Company,
Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
October 17, 2017 Contra Costa County Board of Supervisors 1178
25
863\102\2172196.4
6.12 Severability. If any provision of this HOME/CDBG Regulatory Agreement is
determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, the
validity, legality and enforceability of the remaining portions of this HOME/CDBG Regulatory
Agreement will not in any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This HOME/CDBG Regulatory Agreement
may be executed in multiple originals, each of which is deemed to be an original, and may be
signed in counterparts.
6.14 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the
Property, this HOME/CDBG Regulatory Agreement will revive according to its original terms if,
during the HOME Term, the owner of record before the foreclosure, or deed in lieu of
foreclosure, or any entity that includes the former owner or those with whom the former owner
has or had family or business ties, obtains an ownership interest in the Development or Property.
6.15 County Regulatory Agreement. The County and Borrower are entering into this
HOME/CDBG Regulatory Agreement concurrently with the County Regulatory Agreement.
The County Regulatory Agreement as it applies to the HOME/CDBG-Assisted Units will be in
effect for fifty-five (55) years from the Completion Date which term overlaps with but is longer
than the HOME Term. Compliance with the terms of this HOME/CDBG Regulatory Agreement
will be deemed compliance with the County Regulatory Agreement during the HOME Term as it
applies to the HOME/CDBG-Assisted Units. In the event of a conflict between this
HOME/CDBG Regulatory Agreement and the County Regulatory Agreement during the HOME
Term as it applies to the HOME/CDBG-Assisted Units, the terms of this HOME/CDBG
Regulatory Agreement will prevail.
[remainder of page intentionally left blank]
October 17, 2017 Contra Costa County Board of Supervisors 1179
26
Signature page
Elaine Null HOME/CDBG Regulatory Agreement
863\102\2172196.4
WHEREAS, this HOME/CDBG Regulatory Agreement has been entered into by the
undersigned as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation its sole
member/manager
By:_________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1180
863\102\2172196.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1181
863\102\2172196.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1182
A-1
863\102\2172196.4
EXHIBIT A
Legal Description
(Elaine Null)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1183
1
863\102\2175132.2
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL, TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
(Space above for Recorder's Use)
NOTICE OF AFFORDABILITY RESTRICTIONS
ON TRANSFER OF PROPERTY
(Elaine Null Property)
NOTICE IS HEREBY GIVEN, that the County of Contra Costa, a
political subdivision of the State of California (the "County"), to carry out certain
obligations under the Community Redevelopment Law of the State of California
(Health and Safety Code Section 33000 et seq.) as amended by Health and Safety
Code Section 34176.1, has required Carena Associates, L.P., a California limited
partnership (the "Owner") to enter into certain affordability covenants and
restrictions entitled, County Regulatory Agreement and Declaration of Restrictive
Covenants (the "Restrictions"), with reference to a housing development (the
"Development") situated on certain real property, located in the City of Bay Point,
County of Contra Costa, State of California having Assessor's Parcel No. 097-041-
009-8-01 and further described in Exhibit "A," incorporated herein by reference.
As further described in the Restrictions, the affordability covenants and
restrictions set forth in the Restrictions include, without limitation, the following:
1. 3 units of housing in the Development are restricted for occupancy by
very low income households, at rents affordable to very low income households.
2. 11 units of housing in the Development are restricted for occupancy
by low income households, at rents affordable to low income households.
3. Additional requirements concerning operation, management, and
maintenance of the Development.
October 17, 2017 Contra Costa County Board of Supervisors 1184
2
863\102\2175132.2
In the event of any conflict between this Notice of Affordability Restrictions
on Transfer of Property (the "Notice") and the Restrictions, the terms of the
Restrictions shall prevail.
The Restrictions were recorded concurrently herewith, as Instrument No.
_________________ in the Official Records of the County of Contra Costa, and
shall remain in effect until the date that is the later of (i) fifty-five (55) years after
the Completion Date (as defined in the Restrictions); provided, however, if a
record of the Completion Date cannot be located or established, then fifty-seven
(57) years after the date of the Restrictions, or (ii) repayment in full of the
Combined County Loan (as defined in the Restrictions) and all interest due
thereon.
This Notice is being recorded and filed by the County in compliance with
Health and Safety Code Sections 33334.3(f)(3) and (4) and/or Section 33413(c)(5),
as amended effective this date, and shall be indexed against the County and the
Owner.
October 17, 2017 Contra Costa County Board of Supervisors 1185
3
Elaine Null Affordability Notice
Signature Page
863\102\2175132.2
IN WITNESS WHEREOF, the parties have entered into this Notice of
Affordability Restrictions on Transfer of Property on or as of October ____, 2017.
OWNER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:_________________________
Daniel Sawislak, Executive Director
(signatures continue on following page)
October 17, 2017 Contra Costa County Board of Supervisors 1186
4
Elaine Null Affordability Notice
Signature Page
863\102\2175132.2
COUNTY:
COUNTY OF CONTRA COSTA,
a political subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 1187
863\102\2175132.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary
Public, personally appeared ______________________________________, who proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1188
863\102\2175132.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary
Public, personally appeared ______________________________________, who proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1189
A-1
863\102\2175132.2
EXHIBIT A
LEGAL DESCRIPTION
(Elaine Null)
Real property in the City of Bay Point, County of Contra Costa, State of
California, described as follows:
October 17, 2017 Contra Costa County Board of Supervisors 1190
1
863\102\2162419.5
ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT
(Elaine Null)
THIS ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT ("Agreement")
is dated October_____, 2017 and is by and among the County of Contra Costa, a political
subdivision of the State of California (the "County"), 112 Alves Lane Partners, a California
limited partnership (the "Seller"), and Carena Associates, L.P., a California limited partnership
(the "Buyer").
RECITALS
A. The Seller is the owner of that certain real property located at 112 Alves Lane and
300-310 Water Street in the community of Bay Point, County of Contra Costa, State of
California (the "Elaine Null Property"). The Elaine Null Property is improved with fourteen (14)
units of affordable housing and attendant site improvements (the "Elaine Null Improvements").
B. The Seller acquired the Elaine Null Property from Resources for Community
Development, a California nonprofit public benefit corporation ("RCD"). When it acquired the
Elaine Null Property, the Seller assumed RCD's obligation to repay loans the County had made
to RCD that are secured liens on the Elaine Null Property. The County loans assumed by the
Seller consist of: (i) a loan of Four Hundred Sixty Thousand Dollars ($460,000) of which Three
Hundred Ninety Thousand Dollars ($390,000) was funded using Home Investment Partnerships
Act funds from the United States Department of Housing and Urban Development ("HUD")
pursuant to the Cranston-Gonzales National Housing Act of 1990, and Seventy Thousand
Dollars ($70,000) was funded using funds from HUD under Title I of the Housing and
Community Development Act of 1974 (the "Original Elaine Null CDBG/HOME Loan"), and (ii)
a loan of Four Hundred Forty Thousand Dollars ($440,000) of Low and Moderate Income
Housing Asset funds from the Redevelopment Agency of the County of Contra Costa, which
agency has been replaced by the County as the Successor Housing Agency (the "Original Elaine
Null Agency Loan"). Together, the Original Elaine Null CDBG/HOME Loan and the Original
Elaine Null Agency Loan are the "Original Elaine Null Loan".
C. The Buyer desires to acquire the Elaine Null Property from the Seller and to
assume the Seller's obligations under the Original Elaine Null Loan. Furthermore, the Elaine
Null Improvements are in need of rehabilitation which will require additional financing. In
support of the rehabilitation of the Elaine Null Property and the concurrent rehabilitation of (i)
fifty-one (51) units of affordable housing located at 2501, 2513, 2525, 2530, 2531, 2536, 2537,
2549, 2554, 2555, and 2566 Camara Circle in the City of Concord (the "Camara Property"), and
(ii) forty-eight (48) units of affordable housing located at 2050, 2051, and 2061 Riley Court in
the City of Concord (the "Riley Property"), both of which are being acquired by the Buyer at the
same time it acquires the Elaine Null Property, the County has agreed to restructure the Original
Elaine Null Loan, as well as the existing financing associated with the Camara Property and the
Riley Property, and to provide new financing to the Buyer (collectively, the "New Financing").
October 17, 2017 Contra Costa County Board of Supervisors 1191
2
863\102\2162419.5
D. The transfer all of the Seller's rights, title, and interest in the Elaine Null Property
to the Buyer (the "Transfer"), and the assignment of the Original Elaine Null Loan to the Buyer
require the County's consent.
E. Concurrent with the Transfer and the assignment and assumption of the Original
Elaine Null Loan, the documents evidencing the Original Elaine Null Loan will be terminated
and replaced with new loan documents evidencing the New Financing as detailed in a loan
agreement to be executed by the County and the Buyer (the "County Loan Agreement").
NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties
hereto and other valuable consideration, the receipt and sufficiency of which is hereby
acknowledged, the parties agree as follows:
AGREEMENT
1. Representations of the Seller. The Seller represents and warrants that:
a. It has not previously assigned, pledged, hypothecated or otherwise
transferred any of its rights, title, or interest in or obligations in the Original Elaine Null
Loan.
b. It has received the consent of all other existing lenders on the Elaine Null
Property to the transfer of the Elaine Null Property, and the assignment and assumptions
contemplated by this Agreement and that such actions will not constitute a default under
any of such lenders' loan documents.
c. No event has occurred and is continuing which would constitute a default
and no event has occurred and is continuing which, with notice or the passage of time or
both, would be an event of default under any of the documents evidencing the Original
Elaine Null Loan.
2. Consent to Transfer of Property. Subject to the Buyer's execution of the County
Loan Agreement in a form satisfactory to the County, the County consents to the Transfer.
3. Assignment of Original Elaine Null Loan.
a. Assignment. The Seller hereby assigns to the Buyer all of the Seller's
rights, title, and interest in and obligations under the Original Elaine Null Loan (the
"Assignment").
b. Assumption. The Buyer hereby accepts the Assignment and assumes the
Seller's obligation to repay the Original Elaine Null Loan, in accordance with the terms of
a promissory note from the Buyer to the County to be executed concurrently with the
County Loan Agreement.
c. County Consent. Subject to the Buyer's execution of the County Loan
Agreement in a form satisfactory to the County, the County consents to the Assignment.
October 17, 2017 Contra Costa County Board of Supervisors 1192
3
863\102\2162419.5
4. Title of Parts and Sections. Any titles of the sections or subsections of this
Agreement are inserted for convenience of reference only and are to be disregarded in
interpreting any part of the Agreement's provisions.
5. Attorneys' Fees Enforcement. If any attorney is engaged by any party hereto to
enforce or defend any provision of this Agreement, the prevailing party or parties are entitled to
costs and reasonable attorneys' fees.
6. Successors and Assigns. This Agreement binds and inures to the benefit of the
legal representatives, heirs, successors and assigns of the parties.
7. California Law. The laws of the State of California govern all matters arising out
of this Agreement.
8. Counterparts. This Agreement may be signed by the different parties hereto in
counterparts, each of which is deemed an original but all of which together constitute one and the
same agreement.
Remainder of Page Left Intentionally Blank
October 17, 2017 Contra Costa County Board of Supervisors 1193
Signature Page
County Elaine Null Assignment Agreement 4
863\102\2162419.5
IN WITNESS WHEREOF, the parties have executed this Agreement as of the day first
above written.
SELLER:
112 Alves Lane Partners,
a California limited partnership
By: Resources for Community Development, a
California nonprofit public benefit corporation
its general partner
By:_________________________
Daniel Sawislak, Executive Director
BUYER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development, a
California nonprofit public benefit
corporation its sole member/manager
By:_________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1194
Signature Page
County Elaine Null Assignment Agreement 5
863\102\2162419.5
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By:_____________________________
John Kopchik
Director, Department of Conservation and
Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: ______________________________
Kathleen Andrus
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 1195
863\102\2185164.2 1
PROMISSORY NOTE
(New Riley Loan)
$625,000 Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of Six
Hundred Twenty-Five Thousand Dollars ($625,000) plus interest thereon pursuant to Section 2
below.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This promissory note (the "Note") evidences Borrower's
obligation to repay Holder the principal amount of Six Hundred Twenty-Five Thousand Dollars
($625,000) with interest for the funds loaned to Borrower by Holder to finance the rehabilitation
of the Development pursuant to the Development Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the New Riley Loan
bears no interest.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
October 17, 2017 Contra Costa County Board of Supervisors 1196
863\102\2185164.2 2
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
October 17, 2017 Contra Costa County Board of Supervisors 1197
863\102\2185164.2 3
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1198
Signature page
New Riley Note
863\102\2185164.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1199
863\102\2185165.2 1
PROMISSORY NOTE
(Restructured Riley Court Loan)
$________ Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of
__________________ Dollars ($_______) plus interest thereon pursuant to Section 2 below.
This Promissory Note (the "Note") replaces in their entirety the following promissory
notes executed by Resources for Community Development, a California nonprofit public benefit
corporation: (i) promissory note dated May 29, 1997, evidencing the obligation to pay the
amount of Three Hundred Forty-Two Thousand Dollars ($342,000) of HOME Funds; and (ii)
promissory note dated May 5, 2015, evidencing the obligation to pay the amount of Five
Hundred Thirty Thousand Dollars ($530,000) of HOPWA Funds (collectively, the "Original
Notes"). All disbursements under the Original Notes will be deemed to be disbursed under this
Note. Upon execution of this Note by Borrower, the Original Notes will automatically terminate
and will be returned to Borrower by the Holder.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This Note evidences Borrower's obligation to repay
Holder the principal amount of ____________________ Dollars ($______________) with
interest for the funds loaned to Borrower by Holder pursuant to the Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the Restructured Riley
Loan bears interest from the date of this Note at ______________%, compounding annually,
until full repayment of the outstanding balance of the Restructured Riley Loan. It is the intent
that the interest rate stated in this Section 2(a) is the Applicable Federal Rate applicable to long-
term loans with annual compounding, as calculated in accordance with Internal Revenue Code
Section 1274(d) as of the date of this Note.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
October 17, 2017 Contra Costa County Board of Supervisors 1200
863\102\2185165.2 2
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
October 17, 2017 Contra Costa County Board of Supervisors 1201
863\102\2185165.2 3
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1202
Signature page
Restructured Original Riley Note
863\102\2185165.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1203
1
863\102\2176680.2
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
HOME/HOPWA REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Carena Apartments
(Riley Court HOME and HOPWA Funds)
This HOME/HOPWA Regulatory Agreement and Declaration of Restrictive Covenants
(the "HOME/HOPWA Regulatory Agreement") is dated October _____, 2017 and is between the
County of Contra Costa, a political subdivision of the State of California (the "County"), and
Carena Associates, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this HOME/HOPWA Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. The County has received Housing Opportunities for Persons with AIDS Program
funds from HUD pursuant to the HOPWA program ("HOPWA Funds"). The HOPWA Funds
are available to and administered by the County, as the subrecipient of the City of Oakland,
which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area.
The HOPWA Funds must be used by the County in accordance with 24 C.F.R. Part 574.
D. Borrower intends to purchase that certain real property located at 2050, 2051, and
2061 Riley Court in the City of Concord, County of Contra Costa, State of California, as more
particularly described in Exhibit A (the "Property") from Resources for Community
Development, a California nonprofit public benefit corporation (the "Seller"). Borrower intends
to rehabilitate the existing forty-eight (48) housing units located on the Property, with forty-
October 17, 2017 Contra Costa County Board of Supervisors 1204
2
863\102\2176680.2
seven (47) for rental to extremely low and very low income households and one (1) manager's
unit. Together the Property and its improvements are the "Development".
E. Pursuant to a Development Loan Agreement of even date herewith between the
County and Borrower (the "Loan Agreement"), the County is lending Borrower
______________ Dollars (the "Combined County Loan") to assist in the rehabilitation of the
Development, and the concurrent rehabilitation of (i) fifty-one (51) units of affordable housing
located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle
in the City of Concord (the "Camara Property"), and (ii) fourteen (14) units of affordable housing
located at112 Alves Lane and 300-310 Water Street in the City of Bay Point (the "Elaine Null
Property"). The Development, the Camara Property, and the Elaine Null Property are
collectively referred to as the "Carena Development." The Combined County Loan includes
restructured existing financing associated with the Carena Development, as well as new
financing, to assist in the rehabilitation of the Carena Development.
F. The Combined County Loan includes the following funds previously loaned by the
County to the Seller and assumed by Borrower: (i) Three Hundred Forty-Two Thousand Dollars
($342,000) in HOME Funds, and (ii) Five Hundred Thirty Thousand Dollars ($530,000) of
HOPWA Funds. The Combined County Loan also includes the following funds loaned to
Borrower by the County, concurrent with the execution of this HOME/HOPWA Regulatory
Agreement: Six Hundred Twenty-Five Thousand Dollars ($625,000) in HOME Funds
(collectively, the "New Riley Funds").
G. In addition to the Loan Agreement, the Combined County Loan is evidenced by
the following documents: (i) a deed of trust with assignment of rents, security agreement, and
fixture filing of even date herewith, among Borrower, as trustor, North American Title
Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement of even date
herewith among the City, the County, and Borrower; (iii) five (5) promissory notes executed by
Borrower of even date herewith, for the existing loan portions of the Combined County Loan
assumed by Borrower, and the newly funded portions of the Combined County Loan; (iv) a
notice of affordability restrictions on transfer of property of even date herewith between the
County and Borrower, which is to be recorded against the Property, and (v) five (5) regulatory
agreements associated with the Development, the Camara Property, and the Elaine Null
Property, including this Agreement and the County Regulatory Agreement, executed by
Borrower of even date herewith, (collectively, the "Loan Documents"). The Loan Documents
are described in more detail in the Loan Agreement.
H. The County has the authority to lend the Combined County Loan to Borrower
pursuant to Government Code Section 26227, which authorizes counties to spend county funds
for programs that will further a county's public purposes. In addition, the County has the
authority to loan (i) the HOME Funds pursuant to 24 C.F.R. 92.205, and (ii) the HOPWA Funds
pursuant to 24 C.F.R. 574.300.
I. The County has agreed to make the Combined County Loan on the condition that
Borrower maintain and operate the Development in accordance with restrictions set forth in this
HOME/HOPWA Regulatory Agreement and the County Regulatory Agreement, and in the
October 17, 2017 Contra Costa County Board of Supervisors 1205
3
863\102\2176680.2
related documents evidencing the Combined County Loan. Nine (9) of the Units are restricted
by the County pursuant to this HOME/HOPWA Regulatory Agreement.
J. Twenty-Eight (28) of the Units are restricted by the County pursuant the County
Regulatory Agreement. The County Regulatory Agreement supersedes in their entirety the
following documents: (i) the Regulatory Agreement and Declaration of Restrictive Covenants
dated May 29, 1997, recorded against the Property on June 6, 1997, as Instrument No. 97-
0098014-00; and (ii) the Amended and Restated Regulatory Agreement and Declaration of
Restrictive Covenants dated May 05, 2015, recorded against the Property on May 14, 2015, as
Instrument No. 2015-0095228-00.
K. As it applies to the HOME/HOPWA-Assisted Units this HOME/HOPWA Regulatory
Agreement will be in effect for the HOME Term. The County Regulatory Agreement as it
applies to the HOME/HOPWA-Assisted Units will be in effect for fifty-five (55) years from the
Completion Date which term overlaps with but is longer than the HOME Term. Pursuant to
Section 6.15 below, compliance with the terms of this HOME/HOPWA Regulatory Agreement
will be deemed compliance with the County Regulatory Agreement during the HOME Term
with respect to the HOME/HOPWA-Assisted Units.
L. In consideration of receipt of the Combined County Loan at an interest rate
substantially below the market rate, Borrower agrees to observe all the terms and conditions set
forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means, (i) with respect to the Tenant of each HOPWA-
Assisted Unit, the Tenant’s total anticipated annual income as defined in 24 CFR 5.609 and
calculated pursuant to 24 CFR 5.611, and as further referenced in 24 CFR 574.310(d)(1), and (ii)
with respect to the Tenant of each HOME-Assisted Unit the Tenant’s total anticipated annual
income as defined in 24 CFR 5.609 and calculated pursuant to 24 CFR 5.611, and as further
referenced in 24 CFR 92.203(b)(1).
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h),
October 17, 2017 Contra Costa County Board of Supervisors 1206
4
863\102\2176680.2
provided that if a different calculation is required by the HOME regulations, such calculation
shall be used for the HOME-Assisted Units.
(d) "Camara Property" has the meaning set forth in Paragraph E of the
Recitals.
(e) "Carena Development" has the meaning set forth in Paragraph E of the
Recitals.
(f) "City" means the City of Concord, California, a municipal corporation.
(g) "Combined County Loan" has the meaning set forth in Paragraph E of the
Recitals.
(h) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(i) "County Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants of even date herewith, between the County and Borrower
evidencing County requirements applicable to the Combined County Loan, to be recorded
against the Property concurrently herewith.
(j) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
North American Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Combined County Loan and Borrower's performance of the
Loan Documents.
(k) "Development" has the meaning set forth in Paragraph D of the Recitals.
(l) "Elaine Null Property" has the meaning set forth in Paragraph E of the
Recitals.
(m) "Existing Tenants" means the tenants that occupy the HOME/HOPWA-
Assisted Units on the date of Borrower's acquisition of the Property.
(n) "Extremely Low Income Household" means a household with an Adjusted
Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(o) "Extremely Low Income Rent" means one-twelfth (1/12) of thirty percent
(30%) of thirty percent (30%) of Median Income, adjusted for Assumed Household Size.
(p) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(q) "HOME" has the meaning set forth in Paragraph B of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1207
5
863\102\2176680.2
(r) "HOME-Assisted Units" means the four (4) Units to be rehabilitated on
the Property that are (i) restricted to occupancy by Very Low Income Households in compliance
with Section 2.1(b) below, and (ii) are "floating" Units as defined in 24 C.F.R. 92.252(j).
(s) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
(t) "HOME Term" means the term of this HOME/HOPWA Regulatory
Agreement which commences as of the date of this HOME/HOPWA Regulatory Agreement, and
unless sooner terminated pursuant to the terms of this HOME/HOPWA Regulatory Agreement,
expires on the twenty-first (21st) anniversary of the Completion Date; provided, however, if a
record of the Completion Date cannot be located or established, the HOME Term will expire on
the twenty-third (23rd) anniversary of this HOME/HOPWA Regulatory Agreement.
(u) "HOME/HOPWA-Assisted Units" means the HOME-Assisted Units and
HOPWA-Assisted Units.
(v) "HOME/HOPWA Regulatory Agreement" has the meaning set forth in the
first paragraph of this HOME/HOPWA Regulatory Agreement.
(w) "HOPWA" means the Housing Opportunities for Persons with AIDS
Program pursuant to the AIDS Housing Opportunity Act (42 USC 12901 et. seq.), as amended
by the Housing and Community Development Act of 1992 (42 USC 5301 et. seq.).
(x) "HOPWA-Assisted Units" means the five (5) Units to be rehabilitated on
the Property that are (i) restricted to occupancy by Extremely Low Income Households in
compliance with Section 2.1(a) below and (ii) restricted to occupancy by HOPWA-Eligible
Households during the HOPWA Term.
(y) "HOPWA-Eligible Household" means a household that (i) includes at
least one Person with HIV/AIDS, and (ii) satisfies the definition of an Extremely Low Income
Household.
(z) "HOPWA Funds" has the meaning set forth in Paragraph C of the
Recitals.
(aa) "HOPWA Regulations" means the regulations set forth in 24 C.F.R. Part
574.
(bb) "HOPWA Term" means the period of time that commences on the date of
this HOME/HOPWA Regulatory Agreement and expires on the tenth (10th) anniversary of the
Completion Date, unless earlier terminated pursuant to Section 2.5; provided, however, if a
record of the Completion Date cannot be located or established, the HOPWA Term will expire
on the twelfth (12th) anniversary of this HOME/HOPWA Regulatory Agreement.
(cc) "HUD" has the meaning set forth in Paragraph B of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1208
6
863\102\2176680.2
(dd) "Loan Agreement" has the meaning set forth in Paragraph E of the
Recitals.
(ee) "Loan Documents" has the meaning set forth in Paragraph G of the
Recitals.
(ff) "Low HOME Rent" means a monthly Rent that does not exceed the
maximum rent published by HUD for a Very Low Income Household for the applicable bedroom
size as set forth in 24 C.F.R. 92.252(b).
(gg) "Low Income Household" means a Tenant (i) with an Adjusted Income
that does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and
larger families, except that HUD may establish income ceilings higher or lower than eighty
percent (80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes, as such definition may be amended pursuant to 24 C.F.R. Section 92.2, and (ii)
that is not an individual student not eligible to receive Section 8 assistance under 24 C.F.R.
5.612.
(hh) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(ii) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(jj) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(kk) "New Riley Funds" has the meaning set forth in Paragraph F of the
Recitals.
(ll) "Person with HIV/AIDS" means a person with the disease of acquired
immunodeficiency syndrome or any conditions arising from the etiological agent for acquired
immunodeficiency syndrome, including infection with the human immunodeficiency virus
(HIV), as confirmed by a certification of HIV-positive test status to be delivered to and
maintained on file by Borrower as such definition may be amended as set forth in 24 C.F.R.
574.3.
(mm) "Property" has the meaning set forth in Paragraph D of the Recitals.
(nn) "Remainder Term" means the period that begins on the date the HOPWA
Term expires or is terminated by the County pursuant to Section 2.5, and ends on the last day of
the HOME Term.
October 17, 2017 Contra Costa County Board of Supervisors 1209
7
863\102\2176680.2
(oo) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants (subject to the limitations set forth in 24 C.F.R.
92.214(b)(3)), other than security deposits; an allowance for the cost of an adequate level of
service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas
and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any
other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a
public or private entity other than Borrower, and paid by the Tenant.
(pp) "Seller" has the meaning set forth in Paragraph D of the Recitals.
(qq) "Social Services Plan" has the meaning set forth in Section 4.3(c).
(rr) "Tenant" means the tenant household that occupies a Unit in the
Development.
(ss) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(tt) "Unit(s)" means one (1) or more of the units in the Development.
(uu) "Very Low Income Household" means a household (i) with an Adjusted
Income that does not exceed fifty percent (50%) of Median Income, with adjustments for smaller
and larger families, except that HUD may establish income ceilings higher or lower than fifty
percent (50%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes, as set forth in 24 C.F.R. Section 92.2, and (ii) that is not an individual student
not eligible to receive Section 8 assistance under 24 C.F.R. 5.612.
(vv) "Very Low Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) HOPWA-Assisted Units; Extremely Low Income Units.
(1) During the HOPWA Term. During the HOPWA Term, Borrower
shall cause five (5) Units to be rented to and occupied by or, if vacant, available for occupancy
by, Extremely Low Income Households which households are HOPWA-Eligible Households.
Such Units are "Extremely Low Income Units".
October 17, 2017 Contra Costa County Board of Supervisors 1210
8
863\102\2176680.2
(2) During the Remainder Term. During the Remainder Term
Borrower shall cause five (5) Units to be rented to and occupied by or, if vacant, available for
occupancy by, Extremely Low Income Households, which households are not required to be
HOPWA-Eligible Households. Such Units are "Extremely Low Income Units".
(b) HOME-Assisted Units; Very Low Income Units. During the HOME
Term, Borrower shall cause four (4) Units to be rented to and occupied by or, if vacant, available
for occupancy by Very Low Income Households. Such Units are "Very Low Income Units".
(c) Intermingling of Units. Borrower shall cause the HOME/HOPWA-
Assisted Units to be intermingled throughout the Development and of comparable quality to all
other Units. All Tenants must have equal access to and enjoyment of all common facilities in the
Development. The HOME/HOPWA-Assisted Units must be of the bedroom size set forth in the
following chart:
Extremely Low
Income Units
Very Low
Income Units
One-Bd. Units 5 HOPWA 3 HOME
Two-Bd.
Units
1 HOME
Total 5 4
(d) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the applicable provisions of: (i) the
Unruh Act, (ii) the California Fair Employment and Housing Act, (iii) Section 504 of the
Rehabilitation Act of 1973, (iv) the United States Fair Housing Act, as amended, (v) the
Americans With Disabilities Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the
California Code of Regulations, which relate to disabled persons access (collectively, the
"Accessibility Requirements"). In compliance with the Accessibility Requirements, if the
rehabilitation is substantial as defined in 24 C.F.R. 8.23(a), a minimum of three (3) Units of all
Units must be rehabilitated to be fully accessible to households with a mobility impaired member
and an additional one (1) Unit of all Units must be rehabilitated to be fully accessible to hearing
and/or visually impaired persons. Non-substantial alterations must comply with 24 C.F.R.
8.23(b) and other applicable Accessibility Requirements. In compliance with the Accessibility
Requirements Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development. Borrower shall indemnify,
protect, hold harmless and defend (with counsel reasonably satisfactory to the County) the
County, and its board members, officers and employees, from all suits, actions, claims, causes of
action, costs, demands, judgments and liens arising out of Borrower's failure to comply with the
Accessibly Requirements. The provisions of this subsection will survive expiration of the
HOME Term or other termination of this HOME/HOPWA Regulatory Agreement, and remain in
full force and effect.
October 17, 2017 Contra Costa County Board of Supervisors 1211
9
863\102\2176680.2
(e) Existing Tenants. Borrower shall provide the County a written report of
the income and rent amount of all Existing Tenants within thirty (30) days of acquisition of the
Development. Concurrent with providing the report to the County, Borrower shall also provide a
proposal regarding designation of Units as Extremely Low Income Units and Very Low Income
Units. Borrower shall not implement any rent increases for Existing Tenants upon acquisition of
the Development without the approval of the County. Any Existing Tenant lawfully residing in
the Development as of the date of this Agreement is entitled to remain a resident of the
Development if such Tenant does not meet the income and other eligibility criteria of this
Section 2.1. If and when such non-qualifying Existing Tenant voluntarily vacates the Unit,
Borrower shall rent such Unit to an Extremely Low Income Household or Very Low Income
Household, as necessary to meet the provisions of this Section.
(f) HOME-Assisted Unit Compliance Deadline. Each HOME-Assisted Unit
must be rented to and occupied by a Very Low Income Household pursuant to Section 2.1(b) on
or before the date that occurs eighteen (18) months after the Completion Date. If Borrower fails
to comply with this requirement, Borrower shall repay a portion of the New Riley Funds, with
interest, in accordance with Section 2.10(c) of the Loan Agreement.
2.2 Allowable Rent.
(a) HOPWA Rent.
(1) During HOPWA Term. Subject to the provisions of Section
2.4(a)(1) below, the total monthly Rent paid by a Tenant of a HOPWA-Assisted Unit during the
HOPWA Term may not exceed the amount that is equal to the greater of:
(A) thirty percent (30%) of the household's monthly Adjusted
Income, as adjusted pursuant to 24 C.F.R. 574.310(d)(1);
(B) ten percent (10%) of the household's monthly gross
income; and
(C) if the household is receiving payments for welfare
assistance from a public agency and a part of the payments, adjusted in accordance with the
household's actual housing costs, is specifically designated by the agency to meet the household's
housing costs, the portion of the payments that is so designated.
(2) During Remainder Term.
(A) HOPWA-Eligible Household. Subject to the provisions of
Section 2.4(a)(2) below the Rent paid by a HOPWA-Eligible Household that occupies a
HOPWA-Assisted Unit during the HOPWA Term and that continues to reside in the Unit
following the expiration of the HOPWA Term, must be equal to the amount specified in Section
2.2(a)(1).
(B) Extremely Low Income Household. After the expiration or
termination of the HOPWA Term pursuant to Section 2.5 and subject to Section 2.4(a)(3), the
October 17, 2017 Contra Costa County Board of Supervisors 1212
10
863\102\2176680.2
Rent paid by a new Tenant of a HOPWA-Assisted Unit that is an Extremely Low Income
Household may not exceed the Extremely Low Income Rent.
(b) Very Low Income Rent. Subject to Section 2.4(b) below, the Rent paid by
a Tenant of a Very Low Income Unit, may not exceed the Low HOME Rent.
(c) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the HOME/HOPWA-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all HOME/HOPWA-Assisted Units
must be approved by the County prior to occupancy. The County will provide Borrower with a
schedule of maximum permissible Rents for the HOME/HOPWA-Assisted Units and the
maximum monthly allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all HOME/HOPWA-Assisted Units
are subject to County approval. No later than sixty (60) days prior to the proposed
implementation of any Rent increase affecting a HOME/HOPWA Assisted Unit, Borrower shall
submit to the County a schedule of any proposed increase in the Rent charged for
HOME/HOPWA-Assisted Units. The Rent for such Units may be increased no more than once
annually based upon the annual income certification described in Article 3. The County will
disapprove a Rent increase if it violates the schedule of maximum permissible Rents for the
HOME/HOPWA-Assisted Units provided to Borrower by the County, or is greater than a 5%
increase over the previous year's Rent, provided that the County may approve a request from
Borrower for a rent increase greater than 5%, with a written explanation for the request from
Borrower. Borrower shall give Tenants written notice at least thirty (30) days prior to any Rent
increase, following completion of the County approval process set forth above.
2.4 Increased Income of Tenants.
(a) HOPWA-Assisted Units. These requirements apply only to the five (5)
HOPWA-Assisted Units.
(1) Increased Income of HOPWA-Eligible Household During
HOPWA Term. If, upon the annual certification of the income of a HOPWA-Eligible Household
during the HOPWA Term, Borrower determines that the Tenant has an Adjusted Income
exceeding the maximum qualifying income of an Extremely Low Income Household, the Tenant
may continue to occupy the Unit and Borrower shall continue to charge such Tenant Rent
consistent with Section 2.2(a)(1) above. Borrower shall then rent the next available HOPWA-
Assisted Unit to an Extremely Low Income Household that is also a HOPWA-Eligible
Household, to comply with the requirements of Section 2.1(a)(1) above. Any Rent increase is
subject to Section 2.3 above.
(2) Increased Income of HOPWA-Eligible Household During
Remainder Term. If, upon the annual certification of the income of a HOPWA-Eligible
October 17, 2017 Contra Costa County Board of Supervisors 1213
11
863\102\2176680.2
Household during the Remainder Term, Borrower determines that the Tenant has an Adjusted
Income exceeding the maximum qualifying income of an Extremely Low Income Household the
Tenant may continue to occupy the Unit and Borrower shall continue to charge such Tenant Rent
consistent with Section 2.2(a)(2)(A) above. Borrower shall then rent the next available
HOPWA-Assisted Unit to an Extremely Low Income Household to comply with the
requirements of Section 2.1(a)(1) above. Any Rent increase is subject to Section 2.3 above.
(3) Increased Income above Extremely Low Income but below Low
Income Limit During Remainder Term. If, upon the annual certification of the income of a
Tenant of a HOPWA-Assisted Unit, Borrower determines that the income of the Tenant has
increased above the qualifying limit for an Extremely Low Income Household, but not above the
qualifying income for a Low Income Household, the Tenant may continue to occupy the Unit
and the Tenant's Rent will remain at the Extremely Low Income Rent. Borrower shall then rent
the next available Unit to an Extremely Low Income Household to comply with the requirements
of Section 2.1(a)(1) above, at a Rent not exceeding the Extremely Low Income Rent, or re-
designate another comparable Unit in the Development with an Extremely Low Income
Household an Extremely Low Income Unit to comply with the requirements of Section 2.1(a)(1)
above. Upon renting the next available Unit in accordance with Section 2.1(a)(1) or re-
designating another Unit in the Development as an Extremely Low Income Unit, the Unit with
the over-income Tenant will no longer be considered a HOPWA-Assisted Unit.
(b) HOME-Assisted Units; Increased Income above Very Low Income but
below Low Income Limit. If, upon the annual certification of the income of a Tenant of a Very
Low Income Unit, Borrower determines that the income of the Tenant has increased above the
qualifying limit for a Very Low Income Household, but not above the qualifying income for a
Low Income Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will
remain at the Low HOME Rent. Borrower shall then rent the next available Unit to a Very Low
Income Household to comply with the requirements of Section 2.1(b) above, at a Rent not
exceeding the Low HOME Rent, or re-designate another comparable Unit in the Development
with a Very Low Income Household a Very Low Income Unit, to comply with the requirements
of Section 2.1(b) above. Upon renting the next available Unit in accordance with Section 2.1(b)
or re-designating another Unit in the Development as a Very Low Income Unit, the Unit with the
over-income Tenant will no longer be considered a HOME-Assisted Unit.
(c) Non-Qualifying Household. Subject to Section 2.4(a) above for HOPWA-
Assisted Units, if, upon the annual certification of the income a Tenant of a HOME/HOPWA
Assisted Unit, Borrower determines that the Tenant’s income has increased above the qualifying
limit for a Low Income Household, the Tenant may continue to occupy the Unit. Upon the
expiration of such Tenant's lease, Borrower shall:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent (subject to 24 C.F.R. 92.252(i)(2) regarding low income
housing tax credit requirements), and
(2) Rent the next available Unit to an Extremely Low Income
October 17, 2017 Contra Costa County Board of Supervisors 1214
12
863\102\2176680.2
Household or Very Low Income Household, as applicable, to comply with the requirements of
Section 2.1 above, at a Rent not exceeding the maximum Rent specified in Section 2.2, or
designate another comparable Unit that is occupied by an Extremely Low Income Household or
Very Low Income Household, as applicable, as a HOME/HOPWA Assisted Unit, to meet the
requirements of Section 2.1 above. On the day that Borrower complies with Section 2.1 in
accordance with this Section 2.4(c), the Unit with the over-income Tenant will no longer be
considered a HOME/HOPWA Assisted Unit.
(d) Termination of Occupancy. Upon termination of occupancy of a
HOME/HOPWA Assisted Unit by a Tenant, such Unit will be deemed to be continuously
occupied by a household of the same income level as the initial income level of the vacating
Tenant, until such unit is reoccupied, at which time categorization of the Unit will be established
based on the occupancy requirements of Section 2.1.
2.5 Cure for AIDS. If, in the sole determination of the County, there is a cure for
AIDS and therefore no need for the HOPWA-Assisted Units, the County shall provide to
Borrower a written notice that sets forth the termination date of the HOPWA Term.
2.6 Loss of Section 8 Subsidy. It is anticipated that the Extremely Low Income Units
in the Development will be partially subsidized through a Project-Based Section 8 Contract or
other rental subsidy (the "Rental Subsidy"). If in the future operation of the Development the
Rental Subsidy is terminated through no fault of Borrower, Borrower shall notify the County of
such occurrence, the impact of such termination on the financial feasibility of the Development
(including Borrower's obligation to comply with Section 2.1(a)), and Borrower's efforts to find
an alternative subsidy. If the County reasonably determines that the County's requirement to rent
Units to Extremely Low Income Households in accordance with Section 2.1(a) has a detrimental
impact on the financial feasibility of the Development given the loss of the Rental Subsidy,
Borrower may implement the remedial measures set forth in California Code of Regulations
Title 4, Division 17, Chapter 1, Section 10337(a)(2) or successor regulation applicable to
California's Federal and State Low Income Housing Tax Credit Program, provided that during
the HOPWA Term such remedial measures are consistent with the HOPWA Regulations.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification.
(a) Borrower shall obtain, complete, and maintain on file, within sixty (60)
days before expected occupancy and annually thereafter, income certifications from each Tenant
renting any of the HOME/HOPWA-Assisted Units. Borrower shall make a good faith effort to
verify the accuracy of the income provided by the applicant or occupying household, as the case
may be, in an income certification. To verify the information, Borrower shall take two or more of
the following steps: (i) obtain a pay stub for the most recent pay period; (ii) obtain an income
tax return for the most recent tax year; (iii) conduct a credit agency or similar search; (iv) obtain
an income verification form from the applicant's current employer; (v) obtain an income
verification form from the Social Security Administration and/or the California Department of
October 17, 2017 Contra Costa County Board of Supervisors 1215
13
863\102\2176680.2
Social Services if the applicant receives assistance from either of such agencies; or (vi) if the
applicant is unemployed and does not have a tax return, obtain another form of independent
verification. Where applicable, Borrower shall examine at least two (2) months of relevant
source documentation. Copies of Tenant income certifications are to be available to the County
upon request.
(b) For each HOPWA-Assisted Unit during the HOPWA Term, Borrower
shall obtain, complete, and maintain on file, immediately prior to initial occupancy and annually
thereafter, a certification from the Tenant that the HOPWA-Assisted Unit is occupied by a
HOPWA-Eligible Household.
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each Unit and specifically identifies which Units are HOME/HOPWA-Assisted Units:
(i) Tenant income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and
(v) the initial address of each Tenant. To demonstrate continued compliance with Section 2.1
Borrower shall cause each annual report after the initial report to include a record of any
subsequent Tenant substitutions and any vacancies in HOME/HOPWA-Assisted Units that have
been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
lists relating to the Development are to be at all times: (i) separate and identifiable from any
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Development.
Borrower shall cause all books, records and accounts relating to its compliance with the
terms, provisions, covenants and conditions of the Loan Documents to be kept and
maintained in accordance with generally accepted accounting principles consistently applied,
and to be consistent with requirements of this HOME/HOPWA Regulatory Agreement.
Borrower shall cause all books, records, and accounts to be open to and available for
October 17, 2017 Contra Costa County Board of Supervisors 1216
14
863\102\2176680.2
inspection and copying by HUD, the County, its auditors or other authorized representatives
at reasonable intervals during normal business hours. Borrower shall cause copies of all tax
returns and other reports that Borrower may be required to furnish to any government agency
to be open for inspection by the County at all reasonable times at the place that the books,
records and accounts of Borrower are kept. Borrower shall preserve such records for a
period of not less than five (5) years after their creation in compliance with all HUD records
and accounting requirements. If any litigation, claim, negotiation, audit exception,
monitoring, inspection or other action relating to the use of the Combined County Loan is
pending at the end of the record retention period stated herein, then Borrower shall retain the
records until such action and all related issues are resolved. Borrower shall cause the records
to include all invoices, receipts, and other documents related to expenditures from the
Combined County Loan funds. Borrower shall cause records to be accurate and current and
in a form that allows the County to comply with the record keeping requirements contained
in 24 C.F.R. 92.508, 24 C.F.R. 574.450, and 24 C.F.R. 574.530. Such records are to include
but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Combined County Loan funds;
(ii) Records demonstrating that each activity undertaken with the
HOPWA Funds meets one of the eligible activities of the HOPWA program set forth in
24 C.F.R. Section 574.300 and 24 C.F.R. Section 574.310;
(iii) Records demonstrating compliance with the HUD property
standards and lead-based paint requirements including the property standards of 24 C.F.R.
Section 574.310(b) and the lead-based paint requirements of 24 C.F.R. Section 574.635, and the
maintenance requirements set forth in Section 5.6 (which implements 24 C.F.R. 92.251);
(iv) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(v) Financial records as required by 24 C.F.R. 92.505, and 2 C.F.R.
Part 200, and during the HOPWA Term, financial records and other documents necessary to
document compliance with the requirements of 24 C.F.R. Part 574 et seq;
(vi) Records demonstrating compliance with the HOPWA and HOME
marketing, tenant selection, affordability, and income requirements;
(vii) Records demonstrating compliance with MBE/WBE requirements;
(viii) Records demonstrating compliance with 24 C.F.R. Part 135 which
implements Section 3 of the Housing Development Act of 1968;
(ix) Records demonstrating compliance with applicable relocation
requirements, which must be retained for at least five (5) years after the date by which persons
displaced from the property have received final payments;
October 17, 2017 Contra Costa County Board of Supervisors 1217
15
863\102\2176680.2
(x) Records demonstrating compliance with labor requirements
including certified payrolls from Borrower's general contractor evidencing that applicable
prevailing wages have been paid; and
(xi) Records documenting compliance with the Social Services Plan
approved by the County.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin
to correct the deficiency within fifteen (15) days and correct the deficiency as soon as
reasonably possible.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; (ii) all requirements imposed on projects assisted with
HOME Funds as contained in 42 U.S.C. Section 12701, et seq., 24 C.F.R. Part 92, and other
implementing rules and regulations; (iii) all requirements imposed on projects assisted under the
HOPWA Program as contained in 42 U.S.C. Section 12901, et seq., 24 C.F.R. Part 574, and
other implementing rules and regulations; and (iv) any other regulatory requirements imposed on
the Development.
4.3 Marketing Plan; Tenant Selection Plan; and Social Services Plan.
(a) Marketing Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households and HOPWA-Eligible
Households as required by this HOME/HOPWA Regulatory Agreement (the "Marketing Plan").
The Marketing Plan must include information on affirmative marketing efforts and compliance
with fair housing laws and 24 C.F.R. 92.351(a).
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
days of notification of the County's disapproval. Borrower shall follow this procedure for
October 17, 2017 Contra Costa County Board of Supervisors 1218
16
863\102\2176680.2
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this HOME/HOPWA Regulatory Agreement.
(3) If any HOME-Assisted Units have not been rented in accordance
with Section 2.1(b) above on or before the date that is five (5) months after the Completion Date
Borrower shall submit to the County a detailed report of ongoing marketing efforts, and if
deemed appropriate by the County, any necessary amendments or updates to the Marketing Plan
to cause the vacant HOME-Assisted Units to be rented in compliance with Section 2.1(b).
(4) If any HOME-Assisted Units have not been rented to in
accordance with Section 2.1(b) above on or before the date that is twelve (12) months after the
Completion Date Borrower shall submit to the County a detailed report of ongoing marketing
efforts, and if deemed appropriate by the County, any necessary amendments or updates to the
Marketing Plan to cause the vacant HOME-Assisted Units to be rented in compliance with
Section 2.1(b).
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant
selection set out in 24 C.F.R. Part 574 and 24 C.F.R. 92.253(d), and any modifications thereto.
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
Development is projected to be complete, Borrower will be in default of this HOME/HOPWA
Regulatory Agreement.
(c) Social Services Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for providing social services from qualified service providers to the HOPWA-Eligible
Households of the Development as required by 24 C.F.R. Section 574.310(a)(1) and this
HOME/HOPWA Regulatory Agreement (the "Social Services Plan").
(2) Upon receipt of the Social Services Plan, the County will promptly
review the Social Services Plan and will approve or disapprove it within fifteen (15) days after
October 17, 2017 Contra Costa County Board of Supervisors 1219
17
863\102\2176680.2
receipt. If the Social Services Plan is not approved, the County will give Borrower specific
reasons for such disapproval and Borrower shall submit a revised Social Services Plan within
fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Social Services Plan until the Social Services Plan is
approved by the County. If the Borrower does not submit a revised Social Services Plan that is
approved by the County at least three (3) months prior to the date construction of the
Development is projected to be complete, Borrower will be in default of this HOME/HOPWA
Regulatory Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. Borrower may not permit the lease to contain any provision that is prohibited by 24
C.F.R. Section 92.253(b) and any amendments thereto. Borrower’s form of lease must include
any provisions necessary to comply with the requirements of the Violence Against Women
Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs.
The form of lease must comply with all requirements of this HOME/HOPWA Regulatory
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this HOME/HOPWA Regulatory Agreement or reasonably requested
by Borrower to establish or recertify the Tenant's qualification, or the qualification of the
Tenant's household, for occupancy in the Development in accordance with the standards set forth
in this HOME/HOPWA Regulatory Agreement, (ii) qualify as an Extremely Low Income
Household or Very Low Income Household as a result of any material misrepresentation made
by such Tenant with respect to the income computation, or (iii) qualify as a HOPWA-Eligible
Household when and if applicable as a result of any material misrepresentation made by such
Tenant with respect to HIV/AIDS status.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(d) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) During the HOME Term, Borrower shall comply with the Marking Plan,
Social services Plan, and Tenant Selection Plan approved by the County.
4.5 HOPWA Tenant Requirements. During the HOPWA Term Borrower shall:
October 17, 2017 Contra Costa County Board of Supervisors 1220
18
863\102\2176680.2
(a) ensure the confidentiality of the name of any individual requesting or
receiving assistance through this project pursuant to 24 C.F.R. 574.440;
(b) ensure that qualified service providers in the area make available
appropriate supportive services to HOPWA-Eligible Households pursuant to 24 C.F.R.
574.310(a)(1);
(c) conduct an ongoing assessment of the services required by HOPWA-
Eligible Households pursuant to 24 C.F.R. 574.500(b)(2);
(d) comply with the Social Services Plan approved by the County detailing
the services provided to HOPWA-Eligible Households; and
(e) ensure that the Development meets the Housing Quality Standards
pursuant to 24 C.F.R. 574.310(b).
4.6 Lease Termination.
(a) HOME Lease Termination Requirements. Any termination of a lease or
refusal to renew a lease for a HOME-Assisted Unit within the Development must be in
conformance with 24 C.F.R. 92.253(c) and the requirements of the Violence Against Women
Reauthorization Act of 2013 ((Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs,
and must be preceded by not less than sixty (60) days written notice to the Tenant by Borrower
specifying the grounds for the action.
(b) HOPWA Lease Termination Requirements.
(1) Any termination of a lease or refusal to renew a lease for a
HOPWA-Assisted Unit within the Development must be in conformance with 24 C.F.R.
574.310(e) during the HOPWA Term, and must be preceded by not less than sixty (60) days
written notice to the Tenant by Borrower specifying the grounds for the action.
(2) During the HOPWA Term Borrower shall ensure that surviving
members of a household that included a Person with HIV/AIDS at the time of his or her death is
permitted to continue to occupy the unit and receive supportive services for a reasonable period
of up to one (1) year from the time of the death, and is provided with notice of their grace period
and with assistance to obtain information about other available housing assistance programs. In
addition, in the event such surviving members of a household would be eligible for occupancy in
one of the other units within the Development, upon approval from Borrower, such surviving
members may remain in their current unit and the next available unit within the Development
will become a HOPWA-Assisted Unit.
4.7 HOME and HOPWA Requirements.
(a) Borrower shall comply with all applicable laws and regulations governing
the use of the HOME Funds as set forth in 24 C.F.R. Part 92, and use of the HOPWA Funds, as
set forth in 24 C.F.R. Part 574 et. seq. In the event of any conflict between this HOME/HOPWA
October 17, 2017 Contra Costa County Board of Supervisors 1221
19
863\102\2176680.2
Regulatory Agreement and applicable laws and regulations governing the use of the Combined
County Loan funds, the applicable laws and regulations govern.
(b) The laws and regulations governing the use of the Combined County Loan
funds include (but are not limited to) the following:
(i) Environmental and Historic Preservation. 24 C.F.R. Part 58,
which prescribes procedures for compliance with the National Environmental Policy Act of
1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5;
(ii) Applicability of Uniform Administrative Requirements, Cost
Principles, and Audit Requirements for Federal Awards. The applicable policies, guidelines,
and requirements of 2 C.F.R. Part 200;
(iii) Debarred, Suspended or Ineligible Contractors. The prohibition on
the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part 24;
(iv) Civil Rights, Housing and Community Development, and Age
Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing
regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title
VIII of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of
the Housing and Community Development Act of 1974 as amended; Section 504 of the
Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC
6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders
11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007;
Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608;
(v) Lead-Based Paint. The requirement of the Lead-Based Paint
Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead-Based
Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24
C.F.R. Part 35;
(vi) Relocation. The requirements of the Uniform Relocation
Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and
implementing regulations at 49 C.F.R. Part 24; Section 104(d) of the Housing and Community
Development Act of 1974 and implementing regulations at 24 C.F.R. 42 et seq.; 24 C.F.R.
92.353; 24 C.F.R. 574.630; and California Government Code Section 7260 et seq. and
implementing regulations at 25 California Code of Regulations Sections 6000 et seq. If and to
the extent that development of the Development results in the permanent or temporary
displacement of residential tenants, homeowners, or businesses, then Borrower shall comply
with all applicable local, state, and federal statutes and regulations with respect to relocation
planning, advisory assistance, and payment of monetary benefits. Borrower shall prepare and
submit a relocation plan to the County for approval. Borrower is solely responsible for payment
of any relocation benefits to any displaced persons and any other obligations associated with
complying with such relocation laws. Borrower shall indemnify, defend (with counsel
October 17, 2017 Contra Costa County Board of Supervisors 1222
20
863\102\2176680.2
reasonably chosen by the County), and hold harmless the County against all claims that arise
out of relocation obligations to residential tenants, homeowners, or businesses permanently or
temporarily displaced by the Development;
(vii) Discrimination against the Disabled. The requirements of the Fair
Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part 100;
Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations issued
pursuant thereto, which prohibit discrimination against the disabled in any federally assisted
program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151-4157) and
the applicable requirements of Title II and/or Title III of the Americans with Disabilities Act of
1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant thereto;
(viii) Clean Air and Water Acts. The Clean Air Act, as amended,
42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et
seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40
C.F.R. Part 1500, as amended from time to time;
(ix) Uniform Administrative Requirements. The provisions of
24 C.F.R. 92.505 and 24 C.F.R. 574.650 regarding cost and auditing requirements;
(x) Housing Quality Standards. The housing quality standards set
forth in 24 C.F.R. Section 574.310(b);
(xi) Supportive Services. The supportive service requirements of
24 C.F.R. Section 574.310(a)(1). Borrower shall procure services to satisfy such service
requirements;
(xii) Training Opportunities. The requirements of Section 3 of the
Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u ("Section 3"),
requiring that to the greatest extent feasible opportunities for training and employment be given
to lower income residents of the project area and agreements for work in connection with the
project be awarded to business concerns which are located in, or owned in substantial part by
persons residing in, the areas of the project. Borrower agrees to include the following language
in all subcontracts executed under this HOME/HOPWA Regulatory Agreement:
(1) The work to be performed under this contract is subject to
the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended,
12 U.S.C. 1701u. The purpose of Section 3 is to ensure that employment and other economic
opportunities generated by HUD assistance or HUD-assisted projects covered by Section 3, shall,
to the greatest extent feasible, be directed to low- and very low-income persons, particularly
persons who are recipients of HUD assistance for housing.
(2) The parties to this contract agree to comply with HUD's
regulations in 24 C.F.R. Part 135, which implement Section 3. As evidenced by their execution
of this contract, the parties to this contract certify that they are under no contractual or other
impediment that would prevent them from complying with the Part 135 regulations.
October 17, 2017 Contra Costa County Board of Supervisors 1223
21
863\102\2176680.2
(3) The contractor agrees to send to each labor organization or
representative of workers with which the contractor has a collective bargaining agreement or
other understanding, if any, a notice advising the labor organization or workers' representative of
the contractor's commitments under this Section 3 clause; and will post copies of the notice in
conspicuous places at the work site where both employees and applicants for training and
employment positions can see the notice. The notice shall describe the Section 3 preference;
shall set forth minimum number and job titles subject to hire; availability of apprenticeship and
training positions; the qualifications for each; the name and location of the person(s) taking
applications for each of the positions; and the anticipated date the work shall begin.
(4) The contractor agrees to include this Section 3 clause in
every subcontract subject to compliance with regulations in 24 C.F.R. Part 135, and agrees to
take appropriate action, as provided in an applicable provision of the subcontract or in this
Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in
24 C.F.R. Part 135. The contractor will not subcontract with any subcontractor where the
contractor has notice or knowledge that the subcontractor has been found in violation of the
regulations in 24 C.F.R. Part 135.
(5) The contractor will certify that any vacant employment
positions, including training positions, that are filled (A) after the contractor is selected but
before the contract is executed, and (B) with persons other than those to whom the regulations of
24 C.F.R. Part 135 require employment opportunities to be directed, were not filled to
circumvent the contractor's obligations under 24 C.F.R. Part 135.
(6) Noncompliance with HUD's regulations in 24 C.F.R.
Part 135 may result in sanctions, termination of this contract for default, and debarment or
suspension from future HUD assisted contracts.
(7) With respect to work performed in connection with Section
3 covered Indian housing assistance, section 7(b) of the Indian Self-Determination and Education
Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this contract.
Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities for
training and employment shall be given to Indians, and (ii) preference in the award of contracts
and subcontracts shall be given to Indian organizations and Indian-owned Economic Enterprises.
Parties to this contract that are subject to the provisions of Section 3 and section 7(b) agree to
comply with Section 3 to the maximum extent feasible, but not in derogation of compliance with
section 7(b).
(xiii) Labor Standards. The labor requirements set forth in 24 C.F.R.
92.354; the prevailing wage requirements of the Davis-Bacon Act and implementing rules and
regulations (40 U.S.C. 3141-3148); the Copeland "Anti-Kickback" Act (40 U.S.C. 276(c))
which requires that workers be paid at least once a week without any deductions or rebates
except permissible deductions; the Contract Work Hours and Safety Standards Act – CWHSSA
(40 U.S.C. 3701-3708) which requires that workers receive "overtime" compensation at a rate
of 1-1/2 times their regular hourly wage after they have worked forty (40) hours in one (1)
week; and Title 29, Code of Federal Regulations, Subtitle A, Parts 1, 3 and 5 are the regulations
October 17, 2017 Contra Costa County Board of Supervisors 1224
22
863\102\2176680.2
and procedures issued by the Secretary of Labor for the administration and enforcement of the
Davis-Bacon Act, as amended;
(xiv) Drug Free Workplace. The requirements of the Drug Free
Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24;
(xv) Anti-Lobbying; Disclosure Requirements. The disclosure
requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R.
Part 87;
(xvi) Historic Preservation. The historic preservation requirements set
forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C. Section 470)
and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or historic period
resources are discovered during construction, all construction work must come to a halt and
Borrower shall immediately notify the County. Borrower shall not shall alter or move the
discovered material(s) until all appropriate procedures for "post-review discoveries" set forth in
Section 106 of the National Historic Preservation Act have taken place, which include, but are
not limited to, consultation with the California State Historic Preservation Officer and
evaluation of the discovered material(s) by a qualified professional archeologist;
(xvii) Religious Organizations. If the Borrower is a religious
organization, as defined by the HOPWA and/or HOME requirements, the Borrower shall
comply with all conditions prescribed by HUD for the use of HOME Funds and HOPWA Funds
by religious organizations, including the First Amendment of the United States Constitution
regarding church/state principles and the applicable constitutional prohibitions set forth in 24
C.F.R. 92.257 and 24 C.F.R. 574.300(c);
(xviii) Violence Against Women. The requirements of the Violence
Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-
funded programs;
(xix) Conflict of Interest. The conflict of interest provisions set forth in
24 C.F.R. 92.356 and 24 C.F.R. Section 574.625; and
(xx) HUD Regulations. Any other HUD regulations present or as may
be amended, added, or waived in the future pertaining to the Combined County Loan funds.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
October 17, 2017 Contra Costa County Board of Supervisors 1225
23
863\102\2176680.2
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager is also required.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved the John Stewart
Compnay as the Management Agent. Borrower shall submit for the County's approval the
identity of any proposed subsequent management agent. Borrower shall also submit such
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this HOME/HOPWA Regulatory Agreement.
Borrower shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this
HOME/HOPWA Regulatory Agreement, the County shall deliver notice to Borrower of its
intention to cause replacement of the Management Agent, including the reasons therefor. Within
fifteen (15) days after receipt by Borrower of such written notice, the County staff and Borrower
shall meet in good faith to consider methods for improving the financial and operating status of
the Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
provisions of this Section constitutes a default under this HOME/HOPWA Regulatory
Agreement, and the County may enforce this provision through legal proceedings as specified in
Section 6.4 below.
October 17, 2017 Contra Costa County Board of Supervisors 1226
24
863\102\2176680.2
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this HOME/HOPWA Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire HOME Term of this
HOME/HOPWA Regulatory Agreement, all interior and exterior improvements, including
landscaping in decent, safe and sanitary condition, and in good condition and repair, in
accordance with (i) 24 C.F.R. Section 92.251, and (ii) the maintenance standards provided by the
County (the "Maintenance Standards"). The Maintenance Standards, which set forth inspectable
items and areas, and this HOME/HOPWA Regulatory Agreement, implement 24 C.F.R. Section
92.251. Borrower shall cause the Development to be: (i) maintained in accordance with all
applicable laws, rules, ordinances, orders and regulations of all federal, state, county, municipal,
and other governmental agencies and bodies having or claiming jurisdiction and all their
respective departments, bureaus, and officials, including but not limited to the lead-based paint
requirements in 24 C.F.R. part 35; and (ii) free of all health and safety defects. Borrower shall
correct any life-threatening maintenance deficiencies, including those set forth in the
Maintenance Standards immediately upon notification.
(b) At the beginning of each year of the HOME Term, Borrower shall certify
to the County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the HOME Term to ensure compliance with the Maintenance
Standards. The County will perform an on-site inspection within twelve months after
completion of construction of the Development and at least once every three (3) years during the
HOME Term. If the Development is found to have health and safety violations, the County may
perform more frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
October 17, 2017 Contra Costa County Board of Supervisors 1227
25
863\102\2176680.2
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households and to HOPWA-Eligible
Households pursuant to this HOME/HOPWA Regulatory Agreement. Borrower herein
covenants by and for Borrower, assigns, and all persons claiming under or through Borrower,
that there exist no discrimination against or segregation of, any person or group of persons on
account of race, color, creed, religion, sex, sexual orientation, marital status, national origin,
source of income (e.g., SSI), ancestry, age, familial status (except for lawful senior housing in
accordance with state and federal law), or disability, in the leasing, subleasing, transferring, use,
occupancy, tenure, or enjoyment of any unit nor will Borrower or any person claiming under or
through Borrower, establish or permit any such practice or practices of discrimination or
segregation with reference to the selection, location, number, use, or occupancy, of tenants,
lessees, sublessees, subtenants, or vendees of any unit or in connection with the employment of
persons for the construction, operation and management of any unit.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this HOME/HOPWA Regulatory
Agreement apply to the Property for the entire HOME Term even if the Combined County Loan
is paid in full prior to the end of the HOME Term. This HOME/HOPWA Regulatory Agreement
binds any successor, heir or assign of Borrower, whether a change in interest occurs voluntarily
or involuntarily, by operation of law or otherwise, except as expressly released by the County.
The County is making the Combined County Loan on the condition, and in consideration of, this
provision, and would not do so otherwise.
6.3 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this HOME/HOPWA Regulatory
Agreement run with the land, and bind all successors in title to the Property, provided, however,
that on the expiration of the HOME Term said covenants and restrictions expire. Each and every
October 17, 2017 Contra Costa County Board of Supervisors 1228
26
863\102\2176680.2
contract, deed or other instrument hereafter executed covering or conveying the Property or any
portion thereof, is to be held conclusively to have been executed, delivered and accepted subject
to the covenants and restrictions, regardless of whether such covenants or restrictions are set
forth in such contract, deed or other instrument, unless the County expressly releases such
conveyed portion of the Property from the requirements of this HOME/HOPWA Regulatory
Agreement.
6.4 Enforcement by the County. If Borrower fails to perform any obligation under
this HOME/HOPWA Regulatory Agreement, and fails to cure the default within thirty (30) days
after the County has notified Borrower in writing of the default or, if the default cannot be cured
within thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently
pursue such cure and complete such cure within sixty (60) days, the County may enforce this
HOME/HOPWA Regulatory Agreement by any or all of the following actions, or any other
remedy provided by law:
(a) Calling the Combined County Loan. The County may declare a default
under the Loan Documents, accelerate the indebtedness evidenced by the Loan Documents, and
proceed with foreclosure under the Deed of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
HOME/HOPWA Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
6.5 Anti-Lobbying Certification.
(a) Borrower certifies, to the best of Borrower's knowledge or belief, that:
(1) No Federal appropriated funds have been paid or will be paid, by
or on behalf of it, to any person for influencing or attempting to influence an officer or employee
of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, the making of any
Federal grant, the making of any Federal loan, the entering into of any cooperative agreement,
and the extension, continuation, renewal, amendment, or modification of any Federal contract,
grant, loan, or cooperative agreement;
October 17, 2017 Contra Costa County Board of Supervisors 1229
27
863\102\2176680.2
(2) If any funds other than Federal appropriated funds have been paid
or will be paid to any person for influencing or attempting to influence an officer or employee of
any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, grant, loan, or
cooperative agreement, it will complete and submit Standard Form-LLL, Disclosure Form to
Report Lobbying, in accordance with its instructions.
(b) This certification is a material representation of fact upon which reliance
was placed when the Loan Documents were made or entered into. Submission of this
certification is a prerequisite for making or entering into the Loan Documents imposed by
Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be
subject to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One
Hundred Thousand Dollars ($100,000) for such failure.
6.6 Attorneys' Fees and Costs. In any action brought to enforce this HOME/HOPWA
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this
HOME/HOPWA Regulatory Agreement, and all amendments and supplements to it, to be
recorded in the Official Records of the County of Contra Costa.
6.8 Governing Law. This HOME/HOPWA Regulatory Agreement is governed by the
laws of the State of California.
6.9 Waiver of Requirements. Any of the requirements of this HOME/HOPWA
Regulatory Agreement may be expressly waived by the County in writing, but no waiver by the
County of any requirement of this HOME/HOPWA Regulatory Agreement extends to or affects
any other provision of this HOME/HOPWA Regulatory Agreement, and may not be deemed to
do so.
6.10 Amendments. This HOME/HOPWA Regulatory Agreement may be amended
only by a written instrument executed by all the parties hereto or their successors in title that is
duly recorded in the official records of the County of Contra Costa.
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: Carena Associates, L.P.
October 17, 2017 Contra Costa County Board of Supervisors 1230
28
863\102\2176680.2
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding
Company, Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.12 Severability. If any provision of this HOME/HOPWA Regulatory Agreement is
determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, the
validity, legality and enforceability of the remaining portions of this HOME/HOPWA
Regulatory Agreement will not in any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This HOME/HOPWA Regulatory Agreement
may be executed in multiple originals, each of which is deemed to be an original, and may be
signed in counterparts.
6.14 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the
Property, this HOME/HOPWA Regulatory Agreement will revive according to its original terms
if, during the HOME Term, the owner of record before the foreclosure, or deed in lieu of
foreclosure, or any entity that includes the former owner or those with whom the former owner
October 17, 2017 Contra Costa County Board of Supervisors 1231
29
863\102\2176680.2
has or had family or business ties, obtains an ownership interest in the Development or Property.
6.15 County Regulatory Agreement. The County and Borrower are entering into this
HOME/HOPWA Regulatory Agreement concurrently with the County Regulatory Agreement.
The County Regulatory Agreement as it applies to the HOME/HOPWA-Assisted Units will be in
effect for fifty-five (55) years from the Completion Date which term overlaps with but is longer
than the HOME Term. Compliance with the terms of this HOME/HOPWA Regulatory
Agreement will be deemed compliance with the County Regulatory Agreement during the
HOME Term as it applies to the HOME/HOPWA-Assisted Units. In the event of a conflict
between this HOME/HOPWA Regulatory Agreement and the County Regulatory Agreement
during the HOME Term as it applies to the HOME/HOPWA-Assisted Units, the terms of this
HOME/HOPWA Regulatory Agreement will prevail.
[remainder of page intentionally left blank]
October 17, 2017 Contra Costa County Board of Supervisors 1232
30
Signature page
Riley HOME/HOPWA Regulatory Agreement
863\102\2176680.2
WHEREAS, this HOME/HOPWA Regulatory Agreement has been entered into by the
undersigned as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
Carena Associates, L.P., a California limited
partnership
By: RCD GP LLC, a California limited
liability company, its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation, its sole
member/manager
By:_______________________
Daniel Sawislak, Executive
Director
October 17, 2017 Contra Costa County Board of Supervisors 1233
863\102\2176680.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1234
863\102\2176680.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1235
A-1
863\102\2176680.2
EXHIBIT A
Legal Description
(Riley Court)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1236
1
863\102\2177374.2
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
COUNTY REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Carena Apartments
(Riley Court Existing Loan Funds)
This County Regulatory Agreement and Declaration of Restrictive Covenants (the
"County Regulatory Agreement") is dated October _____, 2017 and is between the County of
Contra Costa, a political subdivision of the State of California (the "County"), and Carena
Associates, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this County Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. The County has received Housing Opportunities for Persons with AIDS Program
funds from HUD pursuant to the HOPWA program ("HOPWA Funds"). The HOPWA Funds
are available to and administered by the County, as the subrecipient of the City of Oakland,
which is the representative for the Alameda-Contra Costa County Eligible Metropolitan Area.
The HOPWA Funds must be used by the County in accordance with 24 C.F.R. Part 574.
D. Borrower intends to purchase that certain real property located at 2050, 2051, and
2061 Riley Court in the City of Concord, County of Contra Costa, State of California, as more
particularly described in Exhibit A (the "Property") from Resources for Community
Development, a California nonprofit public benefit corporation (the "Seller"). Borrower intends
to rehabilitate the existing forty-eight (48) housing units located on the Property, with forty-
October 17, 2017 Contra Costa County Board of Supervisors 1237
2
863\102\2177374.2
seven (47) for rental to extremely low and very low income households and one (1) manager's
unit. Together the Property and its improvements are the "Development".
E. Pursuant to a Development Loan Agreement by and between the County and
Borrower of even date herewith (the "Loan Agreement"), the County is lending Borrower
______________ Dollars (the "Combined County Loan") to assist in the rehabilitation of the
Development, and the concurrent rehabilitation of (i) fifty-one (51) units of affordable housing
located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle
in the City of Concord (the "Camara Property"), and (ii) fourteen (14) units of affordable housing
located at112 Alves Lane and 300-310 Water Street in the community of Bay Point (the "Elaine
Null Property"). The Development, the Camara Property, and the Elaine Null Property are
collectively referred to as the "Carena Development." The Combined County Loan includes
restructured existing financing associated with the Carena Development, as well as new
financing, to assist in the rehabilitation of the Carena Development.
F. The Combined County Loan includes the following funds previously loaned by the
County to the Seller and assumed by Borrower: (i) Three Hundred Forty-Two Thousand Dollars
($342,000) in HOME Funds, and (ii) Five Hundred Thirty Thousand Dollars ($530,000) of
HOPWA Funds.
G. In addition to the Loan Agreement, the Combined County Loan is evidenced by
the following documents: (i) a deed of trust with assignment of rents, security agreement, and
fixture filing of even date herewith, among Borrower, as trustor, North American Title
Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement of even date
herewith among the City, the County, and Borrower; (iii) five (5) promissory notes executed by
Borrower of even date herewith, for the existing loan portions of the Combined County Loan
assumed by Borrower, and the newly funded portions of the Combined County Loan; (iv) a
notice of affordability restrictions on transfer of property of even date herewith between the
County and Borrower which is to be recorded against the Property, and (v) five (5) regulatory
agreements associated with the Development, the Camara Property, and the Elaine Null
Property, including this Agreement and the HOME/HOPWA Regulatory Agreement, executed
by Borrower of even date herewith, (collectively, the "Loan Documents"). The Loan Documents
are described in more detail in the Loan Agreement.
H. The County has the authority to lend the Combined County Loan to Borrower
pursuant to Government Code Section 26227, which authorizes counties to spend county funds
for programs that will further a county's public purposes. In addition, the County has the
authority to loan (i) the HOME Funds pursuant to 24 C.F.R. 92.205, and (ii) the HOPWA Funds
pursuant to 24 C.F.R. 574.300.
I. The County has agreed to make the Combined County Loan on the condition that
Borrower maintain and operate the Development in accordance with restrictions set forth in this
County Regulatory Agreement and the County Regulatory Agreement, and in the related
documents evidencing the Combined County Loan. Twenty-eight (28) of the Units are restricted
by the County pursuant to this County Regulatory Agreement.
October 17, 2017 Contra Costa County Board of Supervisors 1238
3
863\102\2177374.2
J. Nine (9) of the Units are restricted by the County pursuant the HOME/HOPWA
Regulatory Agreement (the "HOME/HOPWA-Assisted Units"). This County Regulatory
Agreement supersedes in their entirety the following documents: (i) the Regulatory Agreement
and Declaration of Restrictive Covenants dated May 29, 1997, recorded against the Property on
June 6, 1997, as Instrument No. 97-0098014-00; and (ii) the Amended and Restated Regulatory
Agreement and Declaration of Restrictive Covenants dated May 05, 2015, recorded against the
Property on May 14, 2015, as Instrument No. 2015-0095228-00.
K. As it applies to the County-Assisted Units this County Regulatory Agreement will be
in effect for the Term. The HOME/HOPWA Regulatory Agreement as it applies to the
HOME/HOPWA-Assisted Units will be in effect for twenty-one (21) years from the Completion
Date. Pursuant to Section 6.15 below, compliance with the terms of the HOME/HOPWA
Regulatory Agreement will be deemed compliance with this County Regulatory Agreement
during the term of the HOME/HOPWA Regulatory Agreement with respect to the
HOME/HOPWA-Assisted Units.
L. In consideration of receipt of the Combined County Loan at an interest rate
substantially below the market rate, Borrower agrees to observe all the terms and conditions set
forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means with respect to the Tenant of each Unit, the
Tenant’s total anticipated annual income as defined in 24 CFR 5.609 and calculated pursuant to
24 CFR 5.611.
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h).
(d) "Camara Property" has the meaning set forth in Paragraph E of the
Recitals.
(e) "Carena Development" has the meaning set forth in Paragraph E of the
Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1239
4
863\102\2177374.2
(f) "City" means the City of Concord, California, a municipal corporation.
(g) "Combined County Loan" has the meaning set forth in Paragraph E of the
Recitals.
(h) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(i) "County-Assisted Units" means the twenty-eight (28) Units to be
rehabilitated on the Property that are restricted to occupancy by Extremely Low Income
Households and Very Low Income Households in compliance with Section 2.1below.
(j) "County Regulatory Agreement" has the meaning set forth in the first
paragraph of this County Regulatory Agreement.
(k) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
North American Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Combined County Loan and Borrower's performance of the
Loan Documents.
(l) "Development" has the meaning set forth in Paragraph D of the Recitals.
(m) "Elaine Null Property" has the meaning set forth in Paragraph E of the
Recitals.
(n) "Existing Tenants" means the tenants that occupy the County-Assisted
Units on the date of Borrower's acquisition of the Property.
(o) "Extremely Low Income Household" means a household with an Adjusted
Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(p) "Extremely Low Income Rent" means the maximum allowable rent for a
Extremely Income Unit pursuant to Section 2.2(a) below.
(q) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(r) "HOME" has the meaning set forth in Paragraph B of the Recitals.
(s) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
(t) "HOME/HOPWA-Assisted Units" has the meaning set forth in Paragraph
K of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1240
5
863\102\2177374.2
(u) "HOME/HOPWA Regulatory Agreement" means the Regulatory
Agreement and Declaration of Restrictive Covenants of even date herewith, between the County
and Borrower evidencing County requirements applicable to the Combined County Loan, to be
recorded against the Property concurrently herewith.
(v) "HOPWA" means the Housing Opportunities for Persons with AIDS
Program pursuant to the AIDS Housing Opportunity Act (42 USC 12901 et. seq.), as amended
by the Housing and Community Development Act of 1992 (42 USC 5301 et. seq.).
(w) "HOPWA Funds" has the meaning set forth in Paragraph C of the
Recitals.
(x) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(y) "Loan Agreement" has the meaning set forth in Paragraph E of the
Recitals.
(z) "Loan Documents" has the meaning set forth in Paragraph G of the
Recitals.
(aa) "Low Income Household" means a Tenant with an Adjusted Income that
does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and larger
families, except that HUD may establish income ceilings higher or lower than eighty percent
(80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes.
(bb) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(cc) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(dd) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(ee) "Property" has the meaning set forth in Paragraph D of the Recitals.
(ff) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants, other than security deposits; an allowance for the cost of an
adequate level of service for utilities paid by the Tenant, including garbage collection, sewer,
water, electricity, gas and other heating, cooking and refrigeration fuel, but not telephone service
October 17, 2017 Contra Costa County Board of Supervisors 1241
6
863\102\2177374.2
or cable TV; and any other interest, taxes, fees or charges for use of the land or associated
facilities and assessed by a public or private entity other than Borrower, and paid by the Tenant.
(gg) "Seller" has the meaning set forth in Paragraph D of the Recitals.
(hh) "Tenant" means the tenant household that occupies a Unit in the
Development.
(ii) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(jj) "Term" means the term of this County Regulatory Agreement which
commences as of the date of this County Regulatory Agreement, and unless sooner terminated
pursuant to the terms of this County Regulatory Agreement, expires on the fifty-fifth (55th)
anniversary of the Completion Date; provided, however, if a record of the Completion Date
cannot be located or established, the Term will expire on the fifty-seventh (57th) anniversary of
this County Regulatory Agreement.
(kk) "Unit(s)" means one (1) or more of the units in the Development.
(ll) "Very Low Income Household" means a household with an Adjusted
Income that does not exceed fifty percent (50%) of Median Income, adjusted for Actual
Household Size.
(mm) "Very Low Income Rent" means the maximum allowable rent for a Very
Low Income Unit pursuant to Section 2.2(b) below.
(nn) "Very Low Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Extremely Low Income Units. During the Term Borrower shall cause
nine (9) Units to be rented to and occupied by or, if vacant, available for occupancy by,
Extremely Low Income Households.
(b) Very Low Income Units. During the Term Borrower shall cause nineteen
(19) Units to be rented to and occupied by or, if vacant, available for occupancy by Very Low
Income Households.
(c) Intermingling of Units. Borrower shall cause the County-Assisted Units
to be intermingled throughout the Development and of comparable quality to all other Units. All
Tenants must have equal access to and enjoyment of all common facilities in the Development.
The County-Assisted Units must be of the bedroom size set forth in the following chart:
October 17, 2017 Contra Costa County Board of Supervisors 1242
7
863\102\2177374.2
Extremely Low
Income Units
Very Low
Income Units
One-Bd. Units 5 18
Two-Bd.
Units
4 1
Total 9 19
(d) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the applicable provisions of: (i) the
Unruh Act, (ii) the California Fair Employment and Housing Act, (iii) Section 504 of the
Rehabilitation Act of 1973, (iv) the United States Fair Housing Act, as amended, (v) the
Americans With Disabilities Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the
California Code of Regulations, which relate to disabled persons access (collectively, the
"Accessibility Requirements"). In compliance with the Accessibility Requirements, if the
rehabilitation is substantial as defined in 24 C.F.R. 8.23(a), a minimum of three (3) Units of all
Units must be rehabilitated to be fully accessible to households with a mobility impaired member
and an additional one (1) Unit of all Units must be rehabilitated to be fully accessible to hearing
and/or visually impaired persons. Non-substantial alterations must comply with 24 C.F.R.
8.23(b) and other applicable Accessibility Requirements. In compliance with the Accessibility
Requirements Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development. Borrower shall indemnify,
protect, hold harmless and defend (with counsel reasonably satisfactory to the County) the
County, and its board members, officers and employees, from all suits, actions, claims, causes of
action, costs, demands, judgments and liens arising out of Borrower's failure to comply with the
Accessibly Requirements. The provisions of this subsection will survive expiration of the Term
or other termination of this County Regulatory Agreement, and remain in full force and effect.
(e) Existing Tenants. Borrower shall provide the County a written report of
the income and rent amount of all Existing Tenants within thirty (30) days of acquisition of the
Development. Concurrent with providing the report to the County, Borrower shall also provide a
proposal regarding designation of Units as Extremely Low Income Units and Very Low Income
Units. Borrower shall not implement any rent increases for Existing Tenants upon acquisition of
the Development without the approval of the County. Any Existing Tenant lawfully residing in
the Development as of the date of this Agreement is entitled to remain a resident of the
Development if such Tenant does not meet the income and other eligibility criteria of this
Section 2.1. If and when such non-qualifying Existing Tenant voluntarily vacates the Unit,
Borrower shall rent such Unit to an Extremely Low Income Household or Very Low Income
Household, as necessary to meet the provisions of this Section.
2.2 Allowable Rent.
(a) Extremely Low Income Rent. Subject to Section 2.4 below, the Rent paid
October 17, 2017 Contra Costa County Board of Supervisors 1243
8
863\102\2177374.2
by a Tenant of an Extremely Low Income Unit, may not exceed one-twelfth (1/12) of thirty
percent (30%) of thirty percent (30%) of Median Income, adjusted for Assumed Household Size
(b) Very Low Income Rent. Subject to the provisions of Section 2.4 below,
the Rent paid by Tenants of Very Low Income Units may not exceed one-twelfth (1/12) of thirty
percent (30%) of fifty percent (50%) of Median Income, adjusted for Assumed Household Size.
(c) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the County-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all County-Assisted Units must be
approved by the County prior to occupancy. The County will provide Borrower with a schedule
of maximum permissible Rents for the County-Assisted Units and the maximum monthly
allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all County-Assisted Units are
subject to County approval. No later than sixty (60) days prior to the proposed implementation
of any Rent increase affecting a County Assisted Unit, Borrower shall submit to the County a
schedule of any proposed increase in the Rent charged for County-Assisted Units. The Rent for
such Units may be increased no more than once annually based upon the annual income
certification described in Article 3. The County will disapprove a Rent increase if it violates the
schedule of maximum permissible Rents for the County-Assisted Units provided to Borrower by
the County, or is greater than a 5% increase over the previous year's Rent, provided that the
County may approve a request from Borrower for a rent increase greater than 5%, with a written
explanation for the request from Borrower. Borrower shall give Tenants written notice at least
thirty (30) days prior to any Rent increase, following completion of the County approval process
set forth above.
2.4 Increased Income of Tenants.
(a) Increased Income above Extremely Low Income but below Low Income
Limit. If, upon the annual certification of the income of a Tenant of an Extremely Low Income
Unit, Borrower determines that the income of the Tenant has increased above the qualifying limit
for an Extremely Low Income Household, but not above the qualifying income for a Low
Income Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will
remain at the Extremely Low Income Rent. Borrower shall then rent the next available Unit to
an Extremely Low Income Household to comply with the requirements of Section 2.1(a) above,
at a Rent not exceeding the Extremely Low Income Rent, or re-designate another comparable
Unit in the Development with an Extremely Low Income Household an Extremely Low Income
Unit to comply with the requirements of Section 2.1(a) above. Upon renting the next available
Unit in accordance with Section 2.1(a) or re-designating another Unit in the Development as an
Extremely Low Income Unit, the Unit with the over-income Tenant will no longer be considered
a County Assisted Unit.
October 17, 2017 Contra Costa County Board of Supervisors 1244
9
863\102\2177374.2
(b) Increased Income above Very Low Income but below Low Income Limit.
If, upon the annual certification of the income of a Tenant of a Very Low Income Unit, Borrower
determines that the income of the Tenant has increased above the qualifying limit for a Very
Low Income Household, but not above the qualifying income for a Low Income Household, the
Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the Very Low
Income Rent. Borrower shall then rent the next available Unit to a Very Low Income Household
to comply with the requirements of Section 2.1(b) above, at a Rent not exceeding the Very Low
Income Rent, or re-designate another comparable Unit in the Development with a Very Low
Income Household a Very Low Income Unit, to comply with the requirements of Section 2.1(b)
above. Upon renting the next available Unit in accordance with Section 2.1(b) or re-designating
another Unit in the Development as a Very Low Income Unit, the Unit with the over-income
Tenant will no longer be considered a County Assisted Unit.
(c) Non-Qualifying Household. If, upon the annual certification of the income
a Tenant of a County Assisted Unit, Borrower determines that the Tenant’s income has increased
above the qualifying limit for a Low Income Household, the Tenant may continue to occupy the
Unit. Upon the expiration of such Tenant's lease, Borrower may:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent, and
(2) Rent the next available Unit to an Extremely Low Income
Household or Very Low Income Household, as applicable, to comply with the requirements of
Section 2.1 above, at a Rent not exceeding the maximum Rent specified in Section 2.2, or
designate another comparable Unit that is occupied by an Extremely Low Income Household or
Very Low Income Household, as applicable, as a County Assisted Unit, to meet the requirements
of Section 2.1 above. On the day that Borrower complies with Section 2.1 in accordance with
this Section 2.4(c), the Unit with the over-income Tenant will no longer be considered a County
Assisted Unit.
(d) Termination of Occupancy. Upon termination of occupancy of a County
Assisted Unit by a Tenant, such Unit will be deemed to be continuously occupied by a household
of the same income level as the initial income level of the vacating Tenant, until such unit is
reoccupied, at which time categorization of the Unit will be established based on the occupancy
requirements of Section 2.1.
2.5 Loss of Section 8 Subsidy. It is anticipated that the Extremely Low Income Units
in the Development will be partially subsidized through a Project-Based Section 8 Contract or
other rental subsidy (the "Rental Subsidy"). If in the future operation of the Development the
Rental Subsidy is terminated through no fault of Borrower, Borrower shall notify the County of
such occurrence, the impact of such termination on the financial feasibility of the Development
(including Borrower's obligation to comply with Section 2.1(a)), and Borrower's efforts to find
an alternative subsidy. If the County reasonably determines that the County's requirement to rent
Units to Extremely Low Income Households in accordance with Section 2.1(a) has a detrimental
impact on the financial feasibility of the Development given the loss of the Rental Subsidy,
October 17, 2017 Contra Costa County Board of Supervisors 1245
10
863\102\2177374.2
Borrower may implement the remedial measures set forth in California Code of Regulations
Title 4, Division 17, Chapter 1, Section 10337(a)(2) or successor regulation applicable to
California's Federal and State Low Income Housing Tax Credit Program.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from each Tenant renting any of the County-Assisted Units. Borrower shall make a good faith
effort to verify the accuracy of the income provided by the applicant or occupying household, as
the case may be, in an income certification. To verify the information, Borrower shall take two
or more of the following steps: (i) obtain a pay stub for the most recent pay period; (ii) obtain an
income tax return for the most recent tax year; (iii) conduct a credit agency or similar search; (iv)
obtain an income verification form from the applicant's current employer; (v) obtain an income
verification form from the Social Security Administration and/or the California Department of
Social Services if the applicant receives assistance from either of such agencies; or (vi) if the
applicant is unemployed and does not have a tax return, obtain another form of independent
verification. Where applicable, Borrower shall examine at least two (2) months of relevant
source documentation. Copies of Tenant income certifications are to be available to the County
upon request.
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each Unit and specifically identifies which Units are County-Assisted Units: (i) Tenant
income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and (v) the
initial address of each Tenant. To demonstrate continued compliance with Section 2.1 Borrower
shall cause each annual report after the initial report to include a record of any subsequent Tenant
substitutions and any vacancies in County-Assisted Units that have been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
lists relating to the Development are to be at all times: (i) separate and identifiable from any
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
October 17, 2017 Contra Costa County Board of Supervisors 1246
11
863\102\2177374.2
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Development.
Borrower shall cause all books, records and accounts relating to its compliance with the
terms, provisions, covenants and conditions of the Loan Documents to be kept and
maintained in accordance with generally accepted accounting principles consistently applied,
and to be consistent with requirements of this County Regulatory Agreement. Borrower shall
cause all books, records, and accounts to be open to and available for inspection and copying
by HUD, the County, its auditors or other authorized representatives at reasonable intervals
during normal business hours. Borrower shall cause copies of all tax returns and other
reports that Borrower may be required to furnish to any government agency to be open for
inspection by the County at all reasonable times at the place that the books, records and
accounts of Borrower are kept. Borrower shall preserve such records (including the records
required under the HOME/HOPWA Regulatory Agreement) for a period of not less than five
(5) years after their creation in compliance with all HUD records and accounting
requirements. If any litigation, claim, negotiation, audit exception, monitoring, inspection or
other action relating to the use of the Combined County Loan is pending at the end of the
record retention period stated herein, then Borrower shall retain the records until such action
and all related issues are resolved. Borrower shall cause the records to include all invoices,
receipts, and other documents related to expenditures from the Combined County Loan
funds. Borrower shall cause records to be accurate and current and in a form that allows the
County to comply with the record keeping requirements contained in 24 C.F.R. 92.508, 24
C.F.R. 574.450, and 24 C.F.R. 574.530. Such records are to include but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Combined County Loan funds;
(ii) Records demonstrating compliance with the maintenance
requirements set forth in Section 5.6;
(iii) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(iv) Financial records; and
(v) Records demonstrating compliance with the marketing, tenant
selection, affordability, and income requirements.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin
to correct the deficiency within fifteen (15) days and correct the deficiency as soon as
reasonably possible.
October 17, 2017 Contra Costa County Board of Supervisors 1247
12
863\102\2177374.2
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; and (ii) any other regulatory requirements imposed on the
Development.
4.3 Marketing Plan; Tenant Selection Plan.
(a) Marketing Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households as required by this County
Regulatory Agreement (the "Marketing Plan"). The Marketing Plan must include information
on affirmative marketing efforts and compliance with fair housing laws and 24 C.F.R.
92.351(a).
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
days of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this County Regulatory Agreement.
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant
selection set out in 24 C.F.R. 92.253(d), and any modifications thereto.
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
October 17, 2017 Contra Costa County Board of Supervisors 1248
13
863\102\2177374.2
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
Development is projected to be complete, Borrower will be in default of this County Regulatory
Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. The form of lease must comply with all requirements of this County Regulatory
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this County Regulatory Agreement or reasonably requested by
Borrower to establish or recertify the Tenant's qualification, or the qualification of the Tenant's
household, for occupancy in the Development in accordance with the standards set forth in this
County Regulatory Agreement, or (ii) qualify as an Extremely Low Income Household or Very
Low Income Household as a result of any material misrepresentation made by such Tenant with
respect to the income computation.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(d) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) During the Term, Borrower shall comply with the Marking Plan and
Tenant Selection Plan approved by the County.
(c) Any termination of a lease or refusal to renew a lease for a County
Assisted Unit within the Development must be preceded by not less than sixty (60) days written
notice to the Tenant by Borrower specifying the grounds for the action.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
October 17, 2017 Contra Costa County Board of Supervisors 1249
14
863\102\2177374.2
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager is also required.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved the John Stewart
Company as the Management Agent. Borrower shall submit for the County's approval the
identity of any proposed subsequent management agent. Borrower shall also submit such
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this County Regulatory Agreement. Borrower
shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this County
Regulatory Agreement, the County shall deliver notice to Borrower of its intention to cause
replacement of the Management Agent, including the reasons therefor. Within fifteen (15) days
after receipt by Borrower of such written notice, the County staff and Borrower shall meet in
good faith to consider methods for improving the financial and operating status of the
Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
October 17, 2017 Contra Costa County Board of Supervisors 1250
15
863\102\2177374.2
provisions of this Section constitutes a default under this County Regulatory Agreement, and the
County may enforce this provision through legal proceedings as specified in Section 6.5 below.
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this County Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire Term of this County Regulatory
Agreement, all interior and exterior improvements, including landscaping in decent, safe and
sanitary condition, and in good condition and repair, in accordance with the maintenance
standards provided by the County (the "Maintenance Standards"). Borrower shall cause the
Development to be: (i) maintained in accordance with all applicable laws, rules, ordinances,
orders and regulations of all federal, state, county, municipal, and other governmental agencies
and bodies having or claiming jurisdiction and all their respective departments, bureaus, and
officials; and (ii) free of all health and safety defects. Borrower shall correct any life-threatening
maintenance deficiencies, including those set forth in the Maintenance Standards immediately
upon notification.
(b) At the beginning of each year of the Term, Borrower shall certify to the
County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the Term to ensure compliance with the Maintenance Standards.
The County will perform an on-site inspection within twelve months after completion of
construction of the Development and at least once every three (3) years during the Term. If the
Development is found to have health and safety violations, the County may perform more
frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
October 17, 2017 Contra Costa County Board of Supervisors 1251
16
863\102\2177374.2
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households pursuant to this County
Regulatory Agreement and the HOME/HOPWA Regulatory Agreement. Borrower herein
covenants by and for Borrower, assigns, and all persons claiming under or through Borrower,
that there exist no discrimination against or segregation of, any person or group of persons on
account of race, color, creed, religion, sex, sexual orientation, marital status, national origin,
source of income (e.g., SSI), ancestry, age, familial status (except for lawful senior housing in
accordance with state and federal law), or disability, in the leasing, subleasing, transferring, use,
occupancy, tenure, or enjoyment of any unit nor will Borrower or any person claiming under or
through Borrower, establish or permit any such practice or practices of discrimination or
segregation with reference to the selection, location, number, use, or occupancy, of tenants,
lessees, sublessees, subtenants, or vendees of any unit or in connection with the employment of
persons for the construction, operation and management of any unit.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this County Regulatory Agreement
apply to the Property for the entire Term even if the Combined County Loan is paid in full prior
to the end of the Term. This County Regulatory Agreement binds any successor, heir or assign
of Borrower, whether a change in interest occurs voluntarily or involuntarily, by operation of law
or otherwise, except as expressly released by the County. The County is making the Combined
County Loan on the condition, and in consideration of, this provision, and would not do so
otherwise.
6.3 Notice of Expiration of Term.
(a) At least six (6) months prior to the expiration of the Term, Borrower shall
provide by first-class mail, postage prepaid, a notice to all Tenants containing (i) the anticipated
October 17, 2017 Contra Costa County Board of Supervisors 1252
17
863\102\2177374.2
date of the expiration of the Term, (ii) any anticipated increase in Rent upon the expiration of the
Term, (iii) a statement that a copy of such notice will be sent to the County, and (iv) a statement
that a public hearing may be held by the County on the issue and that the Tenant will receive
notice of the hearing at least fifteen (15) days in advance of any such hearing. Borrower shall
also file a copy of the above-described notice with the County Assistant Deputy Director,
Department of Conservation and Development.
(b) In addition to the notice required above, Borrower shall comply with the
requirements set forth in California Government Code Sections 65863.10 and 65863.11. Such
notice requirements include: (i) a twelve (12) month notice to existing tenants, prospective
tenants and Affected Public Agencies (as defined in California Government Code Section
65863.10(a)) prior to the expiration of the Term, (ii) a six (6) month notice requirement to
existing tenants, prospective tenants and Affected Public Agencies prior to the expiration of the
Term; (iii) a notice of an offer to purchase the Development to "qualified entities" (as defined in
California Government Code Section 65863.11(d)), if the Development is to be sold within five
(5) years of the end of the Term; (iv) a notice of right of first refusal within the one hundred
eighty (180) day period that qualified entities may purchase the Development.
6.4 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this County Regulatory Agreement
run with the land, and bind all successors in title to the Property, provided, however, that on the
expiration of the Term said covenants and restrictions expire. Each and every contract, deed or
other instrument hereafter executed covering or conveying the Property or any portion thereof, is
to be held conclusively to have been executed, delivered and accepted subject to the covenants
and restrictions, regardless of whether such covenants or restrictions are set forth in such
contract, deed or other instrument, unless the County expressly releases such conveyed portion
of the Property from the requirements of this County Regulatory Agreement.
6.5 Enforcement by the County. If Borrower fails to perform any obligation under
this County Regulatory Agreement, and fails to cure the default within thirty (30) days after the
County has notified Borrower in writing of the default or, if the default cannot be cured within
thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently pursue
such cure and complete such cure within sixty (60) days, the County may enforce this County
Regulatory Agreement by any or all of the following actions, or any other remedy provided by
law:
(a) Calling the Combined County Loan. The County may declare a default
under the Loan Documents, accelerate the indebtedness evidenced by the Loan Documents, and
proceed with foreclosure under the Deed of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
County Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
October 17, 2017 Contra Costa County Board of Supervisors 1253
18
863\102\2177374.2
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
6.6 Attorneys' Fees and Costs. In any action brought to enforce this County
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this County
Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official
Records of the County of Contra Costa.
6.8 Governing Law. This County Regulatory Agreement is governed by the laws of
the State of California.
6.9 Waiver of Requirements. Any of the requirements of this County Regulatory
Agreement may be expressly waived by the County in writing, but no waiver by the County of
any requirement of this County Regulatory Agreement extends to or affects any other provision
of this County Regulatory Agreement, and may not be deemed to do so.
6.10 Amendments. This County Regulatory Agreement may be amended only by a
written instrument executed by all the parties hereto or their successors in title that is duly
recorded in the official records of the County of Contra Costa.
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
October 17, 2017 Contra Costa County Board of Supervisors 1254
19
863\102\2177374.2
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding
Company, Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
Facsimile: (213) 630-5799
Matter No: B0965-0341
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.12 Severability. If any provision of this County Regulatory Agreement is determined
by a court of competent jurisdiction to be invalid, illegal or unenforceable, the validity, legality
and enforceability of the remaining portions of this County Regulatory Agreement will not in
any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This County Regulatory Agreement may be
executed in multiple originals, each of which is deemed to be an original, and may be signed in
counterparts.
6.14 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the
Property, this County Regulatory Agreement will revive according to its original terms if, during
the Term, the owner of record before the foreclosure, or deed in lieu of foreclosure, or any entity
that includes the former owner or those with whom the former owner has or had family or
business ties, obtains an ownership interest in the Development or Property.
6.15 County Regulatory Agreement. The County and Borrower are entering into this
County Regulatory Agreement concurrently with the HOME/HOPWA Regulatory Agreement.
The HOME/HOPWA Regulatory Agreement as it applies to the HOME/HOPWA-Assisted Units
will be in effect for twenty-one (21) years from the Completion Date (the "HOME Term") and
include HOME and HOPWA requirements applicable to the use of HOME Funds and HOPWA
Funds. Compliance with the terms of the HOME/HOPWA Regulatory Agreement will be
deemed compliance with this County Regulatory Agreement during the Term as it applies to the
HOME/HOPWA-Assisted Units. In the event of a conflict between the HOME/HOPWA
Regulatory Agreement and this County Regulatory Agreement during the HOME Term as it
applies to the HOME/HOPWA-Assisted Units, the terms of the HOME/HOPWA Regulatory
October 17, 2017 Contra Costa County Board of Supervisors 1255
20
863\102\2177374.2
Agreement will prevail.
[remainder of page intentionally left blank]
October 17, 2017 Contra Costa County Board of Supervisors 1256
21
Signature page
Riley County Regulatory Agreement
863\102\2177374.2
WHEREAS, this County Regulatory Agreement has been entered into by the undersigned
as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
Carena Associates, L.P., a California limited
partnership
By: RCD GP LLC, a California limited
liability company, its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation, its sole
member/manager
By:_______________________
Daniel Sawislak, Executive
Director
October 17, 2017 Contra Costa County Board of Supervisors 1257
863\102\2177374.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1258
863\102\2177374.2
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1259
A-1
863\102\2177374.2
EXHIBIT A
Legal Description
(Riley Court)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1260
1
863\102\2163153.3
ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT
(Riley Court)
THIS ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT (the
"Agreement") is dated October____, 2017 and is by and among the County of Contra Costa, a
political subdivision of the State of California (the "County"), Resources for Community
Development, a California Nonprofit Public Benefit Corporation (the "Seller"), and Carena
Associates, L.P., a California limited partnership (the "Buyer").
RECITALS
A. Seller is the owner of that certain real property located at 2050, 2051, and 2061 Riley
Court in the City of Concord, County of Contra Costa, State of California (the "Riley Property").
The Riley Property has been improved with forty-eight (48) units of multifamily housing and
accompanying structures (the "Riley Improvements").
B. The County previously provided the following loans to the Seller: (i) a loan of
Three Hundred Forty Two Thousand Dollars ($342,000) in Home Investment Partnerships Act
funds from the United States Department of Housing and Urban Development ("HUD") pursuant
to the Cranston-Gonzales National Housing Act of 1990, and (ii) a loan of Five Hundred Thirty
Thousand Dollars ($530,000) in Housing Opportunities for Persons with AIDS Program funds
from HUD (collectively, the "Original Riley Loan").
C. The Buyer desires to acquire the Riley Property from the Seller and to assume the
Seller's obligations under the Original Riley Loan. Furthermore, the Riley Improvements are in
need of rehabilitation which will require additional financing. In support of the rehabilitation of
the Riley Property and the concurrent rehabilitation of (i) fifty-one (51) units of affordable
housing located at 2501, 2513, 2525, 2530, 2531, 2536, 2537, 2549, 2554, 2555, and 2566
Camara Circle in the City of Concord (the "Camara Property"), and (ii) forty-eight (48) units of
affordable housing located at 2050, 2051, and 2061 Riley Court in the City of Concord (the
"Elaine Null Property"), both of which are being acquired by the Buyer at the same time it
acquires the Riley Property, the County has agreed to restructure the Original Riley Loan, as well
as the existing financing associated with the Camara Property and the Elaine Null Property, and
to provide new financing to the Buyer (collectively, the "New Financing").
D. The transfer all of the Seller's rights, title, and interest in the Riley Property to the
Buyer (the "Transfer"), and the assignment of the Original Riley Loan to the Buyer require the
County's consent.
E. Concurrent with the Transfer and the assignment and assumption of the Original
Riley Loan, the documents evidencing the Original Riley Loan will be terminated and replaced
with new loan documents evidencing the New Financing as detailed in a loan agreement to be
executed by the County and the Buyer (the "County Loan Agreement").
October 17, 2017 Contra Costa County Board of Supervisors 1261
2
863\102\2163153.3
NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties
hereto and other valuable consideration, the receipt and sufficiency of which is hereby
acknowledged, the parties agree as follows:
AGREEMENT
1. Representations of Seller. Seller represents and warrants that:
a. It has not previously assigned, pledged, hypothecated or otherwise
transferred any of its rights, title, or interest in or obligations in the Original Riley Loan.
b. It has received the consent of all other existing lenders on the Riley
Property to the transfer of the Riley Property, and the assignment and assumptions
contemplated by this Agreement and that such actions will not constitute a default under
any of such lenders' loan documents.
c. No event has occurred and is continuing which would constitute a default
and no event has occurred and is continuing which, with notice or the passage of time or
both, would be an event of default under any of the documents evidencing the Original
Riley Loan.
2. Consent to Transfer of Property. Subject to the Buyer's execution of the County
Loan Agreement in a form satisfactory to the County, the County consents to the Transfer.
3. Assignment of Original Riley Loan.
a. Assignment. The Seller hereby assigns to the Buyer all of the Seller's
rights, title, and interest in and obligations under the Original Riley Loan (the
"Assignment").
b. Assumption. The Buyer hereby accepts the Assignment and assumes the
Seller's obligation to repay the Original Riley Loan, in accordance with the terms of a
promissory note from the Buyer to the County to be executed concurrently with the
County Loan Agreement.
c. County Consent. Subject to the Buyer's execution of the County Loan
Agreement in a form satisfactory to the County, the County consents to the Assignment.
4. Title of Parts and Sections. Any titles of the sections or subsections of this
Agreement are inserted for convenience of reference only and are to be disregarded in
interpreting any part of the Agreement's provisions.
5. Attorneys' Fees Enforcement. If any attorney is engaged by any party hereto to
enforce or defend any provision of this Agreement, the prevailing party or parties are entitled to
costs and reasonable attorneys' fees.
October 17, 2017 Contra Costa County Board of Supervisors 1262
3
863\102\2163153.3
6. Successors and Assigns. This Agreement binds and inures to the benefit of the
legal representatives, heirs, successors and assigns of the parties.
7. California Law. The laws of the State of California govern all matters arising out
of this Agreement.
8. Counterparts. This Agreement may be signed by the different parties hereto in
counterparts, each of which is deemed an original but all of which together constitute one and the
same agreement.
Remainder of Page Left Intentionally Blank
October 17, 2017 Contra Costa County Board of Supervisors 1263
Signature Page
County Riley Assignment Agreement 4
863\102\2163153.3
IN WITNESS WHEREOF, the parties have executed this Agreement as of the day first
above written.
THE SELLER:
Resources for Community Development, a
California nonprofit public benefit corporation
By:_________________________
Daniel Sawislak, Executive Director
BUYER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development, a
California nonprofit public benefit
corporation its sole member/manager
By:_________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1264
Signature Page
County Riley Assignment Agreement 5
863\102\2163153.3
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By:_____________________________
John Kopchik
Director, Department of Conservation and
Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: ______________________________
Kathleen Andrus
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 1265
863\102\2185167.2 1
PROMISSORY NOTE
(Restructured Camara Circle Loan)
$________ Martinez, California
October ___, 2017
FOR VALUE RECEIVED, the undersigned Carena Associates, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of
__________________ Dollars ($_______) plus interest thereon pursuant to Section 2 below.
This Promissory Note (the "Note") replaces in its entirety the following promissory note
executed Camara Housing Associates L.P., a California limited partnership for the benefit of
Holder: promissory note dated July 25, 2000, evidencing the obligation to pay the amount of
Eight Hundred Fifty Thousand Dollars ($850,000) of HOME Funds (the "Original Note"). All
disbursements under the Original Note will be deemed to be disbursed under this Note. Upon
execution of this Note by Borrower, the Original Note will automatically terminate and will be
returned to Borrower by the Holder.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Development Loan Agreement between Borrower and Holder of even date herewith (the "Loan
Agreement").
1. Borrower's Obligation. This Note evidences Borrower's obligation to repay
Holder the principal amount of ____________________ Dollars ($______________) with
interest for the funds loaned to Borrower by Holder pursuant to the Loan Agreement.
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the Restructured
Camara Loan bears interest from the date of this Note at ______________%, compounding
annually, until full repayment of the outstanding balance of the Restructured Camara Loan. It is
the intent that the interest rate stated in this Section 2(a) is the Applicable Federal Rate
applicable to long-term loans with annual compounding, as calculated in accordance with
Internal Revenue Code Section 1274(d) as of the date of this Note.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.10 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
October 17, 2017 Contra Costa County Board of Supervisors 1266
863\102\2185167.2 2
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
Borrower, pursuant to and except as provided in Section 2.12 of the Loan Agreement which
Section 2.12 is hereby incorporated into this Note. The terms of the Deed of Trust are hereby
incorporated into this Note and made a part hereof.
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Assistant Deputy Director, or to such other place as
Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
October 17, 2017 Contra Costa County Board of Supervisors 1267
863\102\2185167.2 3
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
signature on following page
October 17, 2017 Contra Costa County Board of Supervisors 1268
Signature page
Restructured Original Camara Note
863\102\2185167.2
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development,
a California nonprofit public benefit corporation
its sole member/manager
By:__________________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1269
1
863\102\2176629.3
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
COUNTY REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Carena Apartments
(Camara Existing Loan Funds)
This County Regulatory Agreement and Declaration of Restrictive Covenants (the
"County Regulatory Agreement") is dated October _____, 2017 and is between the County of
Contra Costa, a political subdivision of the State of California (the "County"), and Carena
Associates, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this County Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. Borrower intends to purchase that certain real property located at 2501, 2513,
2525, 2530,2531,2536,2537, 2549, 2554, 2555, 2566 Camara Circle in the City of Concord,
County of Contra Costa, State of California, as more particularly described in Exhibit A (the
"Property") from Camara Housing Associates, a California limited partnership (the "Seller").
Borrower intends to rehabilitate the existing fifty-one (51) housing units located on the Property,
with fifty (50) units for rental to extremely, very low and low income households, and one (1)
manager's unit. Together the Property and its improvements are the "Development".
D. Pursuant to a Development Loan Agreement of even date herewith between the
County and Borrower (the "Loan Agreement"), the County is lending Borrower
______________ Dollars (the "Combined County Loan") to assist in the rehabilitation of the
Development, and the concurrent rehabilitation of (i) fourteen (14) units of affordable housing
October 17, 2017 Contra Costa County Board of Supervisors 1270
2
863\102\2176629.3
located at 112 Alves Lane and 300-310 Water Street, in the City of Bay Point (the "Elaine Null
Property"), and (ii) forty-eight (48) units of affordable housing located at 2050, 2051, and 2061
Riley Court in the City of Concord (the "Riley Property"). The Development, the Elaine Null
Property, and the Riley Property are collectively referred to as the "Carena Development." The
Combined County Loan includes restructured existing financing associated with the Carena
Development, as well as new financing, to assist in the rehabilitation of the Carena
Development.
E. The Combined County Loan includes Eight Hundred Fifty Thousand Dollars
($850,000) of HOME Funds previously loaned by the County to the Seller and assumed by
Borrower.
F. In addition to the Loan Agreement, the Combined County Loan is evidenced by
the following documents: (i) a deed of trust with assignment of rents, security agreement, and
fixture filing of even date herewith, among Borrower, as trustor, North American Title
Company, as trustee, and the County, as beneficiary; (ii) an intercreditor agreement of even date
herewith among the City, the County, and Borrower; (iii) five (5) promissory notes executed by
Borrower of even date herewith, for the existing loan portions of the Combined County Loan
assumed by Borrower, and newly funded portions of the Combined County Loan; (iv) a notice of
affordability restrictions on transfer of property of even date herewith between the County and
Borrower associated with the Housing Funds which is to be recorded against the Elaine Null
Property, and (v) five (5) regulatory agreements associated with the Development, the Elaine
Null Property, and the Riley Property, including this Agreement, executed by Borrower of even
date herewith, (collectively, the "Loan Documents"). The Loan Documents are described in
more detail in the Loan Agreement.
G. The County has the authority to lend the Combined County Loan to Borrower
pursuant to Government Code Section 26227, which authorizes counties to spend county funds
for programs that will further a county's public purposes. In addition, the County has the
authority to loan the HOME Funds pursuant to 24 C.F.R. 92.205.
H. The County has agreed to make the Combined County Loan on the condition that
Borrower maintain and operate the Development in accordance with restrictions set forth in this
County Regulatory Agreement and the County Regulatory Agreement, and in the related
documents evidencing the Combined County Loan. Eleven (11) of the Units are restricted by the
County pursuant to this County Regulatory Agreement.
I. This County Regulatory Agreement supersedes in its entirety the Regulatory
Agreement and Declaration of Restrictive Covenants dated November 1, 2000, recorded against
the Property on November 30, 2000, as Instrument No. 2000-0268404-00.
J. In consideration of receipt of the Combined County Loan at an interest rate
substantially below the market rate, Borrower agrees to observe all the terms and conditions set
forth below.
The parties therefore agree as follows:
October 17, 2017 Contra Costa County Board of Supervisors 1271
3
863\102\2176629.3
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means with respect to the Tenant of each County-
Assisted Unit, the Tenant’s total anticipated annual income as defined in 24 CFR 5.609 and
calculated pursuant to 24 CFR 5.611.
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h).
(d) "Carena Development" has the meaning set forth in Paragraph D of the
Recitals.
(e) "City" means the City of Concord, California, a municipal corporation.
(f) "Combined County Loan" has the meaning set forth in Paragraph D of the
Recitals.
(g) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(h) "County-Assisted Units" means the eleven (11) Units that are restricted to
occupancy by Thirty Percent Income Households, Very Low Income Households, and Forty
Percent Income Households, in compliance with Section 2.1 below.
(i) "County Regulatory Agreement" has the meaning set forth in the first
paragraph of this County Regulatory Agreement.
(j) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
North American Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Combined County Loan and Borrower's performance of the
Loan Documents.
(k) "Development" has the meaning set forth in Paragraph C of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1272
4
863\102\2176629.3
(l) "Elaine Null Property" has the meaning set forth in Paragraph D of the
Recitals.
(m) "Existing Tenants" means the tenants that occupy the County-Assisted
Units on the date of Borrower's acquisition of the Property.
(n) "Forty Percent Income Household" means a household with an Adjusted
Income that does not exceed forty percent (40%) of Median Income, adjusted for Actual
Household Size.
(o) "Forty Percent Income Rent" means the maximum allowable rent for a
Forty Percent Income Unit pursuant to Section 2.2(b) below.
(p) "Forty Percent Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Forty Percent Income Households.
(q) "HOME" has the meaning set forth in Paragraph B of the Recitals.
(r) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
(s) "Loan Agreement" has the meaning set forth in Paragraph D of the
Recitals.
(t) "Loan Documents" has the meaning set forth in Paragraph F of the
Recitals.
(u) "Low Income Household" means a Tenant with an Adjusted Income that
does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and larger
families, except that HUD may establish income ceilings higher or lower than eighty percent
(80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes.
(v) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(w) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(x) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(y) "Property" has the meaning set forth in Paragraph C of the Recitals.
October 17, 2017 Contra Costa County Board of Supervisors 1273
5
863\102\2176629.3
(z) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants, other than security deposits; an allowance for the cost of an
adequate level of service for utilities paid by the Tenant, including garbage collection, sewer,
water, electricity, gas and other heating, cooking and refrigeration fuel, but not telephone service
or cable TV; and any other interest, taxes, fees or charges for use of the land or associated
facilities and assessed by a public or private entity other than Borrower, and paid by the Tenant.
(aa) "Riley Property" has the meaning set forth in Paragraph D of the Recitals.
(bb) "Seller" has the meaning set forth in Paragraph C of the Recitals.
(cc) "Tenant" means the tenant household that occupies a Unit in the
Development.
(dd) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(ee) "Term" means the term of this County Regulatory Agreement which
commences as of the date of this County Regulatory Agreement, and unless sooner terminated
pursuant to the terms of this County Regulatory Agreement, expires on the fifty-fifth (55th)
anniversary of the Completion Date; provided, however, if a record of the Completion Date
cannot be located or established, the Term will expire on the fifty-seventh (57th) anniversary of
this County Regulatory Agreement.
(ff) "Thirty Percent Income Household" means a household with an Adjusted
Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(gg) "Thirty Percent Income Rent" means the maximum allowable rent for a
Thirty Percent Income Unit pursuant to Section 2.2(a) below.
(hh) "Thirty Percent Income Units" means the Units which, pursuant to Section
2.1(a) below, are required to be occupied by Thirty Percent Income Households.
(ii) "Unit(s)" means one (1) or more of the units in the Development.
(jj) "Very Low Income Household" means a household with an Adjusted
Income that does not exceed fifty percent (50%) of Median Income, adjusted for Actual
Household Size.
(kk) "Very Low Income Rent" means the maximum allowable rent for a Very
Low Income Unit pursuant to Section 2.2(c) below.
October 17, 2017 Contra Costa County Board of Supervisors 1274
6
863\102\2176629.3
(ll) "Very Low Income Units" means the Units which, pursuant to Section
2.1(c) below, are required to be occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Thirty Percent Income Units. During the Term Borrower shall cause three
(3) Units to be rented to and occupied by or, if vacant, available for occupancy by, Thirty Percent
Income Households. The Thirty Percent Income Units must be two bedroom Units.
(b) Forty Percent Income Units. During the Term Borrower shall cause four
(4) Units to be rented to and occupied by or, if vacant, available for occupancy by, Forty Percent
Income Households. The Forty Percent Income Units must be two bedroom Units.
(c) Very Low Income Units. During the Term Borrower shall cause four (4)
Units to be rented to and occupied by or, if vacant, available for occupancy by, Very Low
Income Households. The Very Low Income Units must be a two bedroom Units.
(d) Intermingling of Units. Borrower shall cause the County-Assisted Units
to be intermingled throughout the Development and of comparable quality to all other Units. All
Tenants must have equal access to and enjoyment of all common facilities in the Development.
(e) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the applicable provisions of: (i) the
Unruh Act, (ii) the California Fair Employment and Housing Act, (iii) Section 504 of the
Rehabilitation Act of 1973, (iv) the United States Fair Housing Act, as amended, (v) the
Americans With Disabilities Act of 1990, and (vi) Chapters 11A and 11B of Title 24 of the
California Code of Regulations, which relate to disabled persons access (collectively, the
"Accessibility Requirements"). In compliance with the Accessibility Requirements, if the
rehabilitation is substantial as defined in 24 C.F.R. 8.23(a), a minimum of three (3) Units of all
Units must be rehabilitated to be fully accessible to households with a mobility impaired member
and an additional one (1) Unit of all Units must be rehabilitated to be fully accessible to hearing
and/or visually impaired persons. Non-substantial alterations must comply with 24 C.F.R.
8.23(b) and other applicable Accessibility Requirements. In compliance with the Accessibility
Requirements Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development. Borrower shall indemnify,
protect, hold harmless and defend (with counsel reasonably satisfactory to the County) the
County, and its board members, officers and employees, from all suits, actions, claims, causes of
action, costs, demands, judgments and liens arising out of Borrower's failure to comply with the
Accessibly Requirements. The provisions of this subsection will survive expiration of the Term
or other termination of this County Regulatory Agreement, and remain in full force and effect.
October 17, 2017 Contra Costa County Board of Supervisors 1275
7
863\102\2176629.3
(f) Existing Tenants. Borrower shall provide the County a written report of
the income and rent amount of all Existing Tenants within thirty (30) days of acquisition of the
Development. Concurrent with providing the report to the County, Borrower shall also provide a
proposal regarding designation of Units as Thirty Percent Income Units, Forty Percent Income
Units, and Very Low Income Units. Borrower shall not implement any rent increases for
Existing Tenants upon acquisition of the Development without the approval of the County. Any
Existing Tenant lawfully residing in the Development as of the date of this Agreement is entitled
to remain a resident of the Development if such Tenant does not meet the income and other
eligibility criteria of this Section 2.1. If and when such non-qualifying Existing Tenant
voluntarily vacates the Unit, Borrower shall rent such Unit to a Thirty Percent Income
Household, Forty Percent Income Household, or Very Low Income Household as necessary to
meet the provisions of this Section.
2.2 Allowable Rent.
(a) Thirty Percent Income Rent. Subject to the provisions of Section 2.4
below, the Rent paid by Tenants of Thirty Percent Income Units, may not exceed one-twelfth
(1/12) of thirty percent (30%) of thirty percent (30%) of Median Income, adjusted for Assumed
Household Size.
(b) Forty Percent Income Rent. Subject to the provisions of Section 2.4
below, the Rent paid by Tenants of Forty Percent Income Units, may not exceed one-twelfth
(1/12) of thirty percent (30%) of forty percent (40%) of Median Income, adjusted for Assumed
Household Size.
(c) Very Low Income Rent. Subject to the provisions of Section 2.4 below,
the Rent paid by Tenants of Very Low Income Units may not exceed one-twelfth (1/12) of thirty
percent (30%) of fifty percent (50%) of Median Income, adjusted for Assumed Household Size.
(d) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the County-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all County-Assisted Units must be
approved by the County prior to occupancy. The County will provide Borrower with a schedule
of maximum permissible Rents for the County-Assisted Units and the maximum monthly
allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all County-Assisted Units are
subject to County approval. No later than sixty (60) days prior to the proposed implementation
of any Rent increase affecting a County-Assisted Unit, Borrower shall submit to the County a
schedule of any proposed increase in the Rent charged for County-Assisted Units. The Rent for
the County-Assisted Units may be increased no more than once annually based upon the annual
income certification described in Article 3. The County will disapprove a Rent increase if it
violates the schedule of maximum permissible Rents for the County-Assisted Units provided to
October 17, 2017 Contra Costa County Board of Supervisors 1276
8
863\102\2176629.3
Borrower by the County, or is greater than a 5% increase over the previous year's Rent, provided
that the County may approve a request from Borrower for a rent increase greater than 5%, with a
written explanation for the request from Borrower. Borrower shall give Tenants written notice at
least thirty (30) days prior to any Rent increase, following completion of the County approval
process set forth above.
2.4 Increased Income of Tenants.
(a) Increased Income above Thirty Percent Income but below Low Income
Limit. If, upon the annual certification of the income of a Tenant of a Thirty Percent Income
Unit, Borrower determines that the income of the Tenant has increased above the qualifying limit
for a Thirty Percent Income Household, but not above the qualifying income for a Low Income
Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the
Thirty Percent Income Rent. Borrower shall then rent the next available Unit to a Thirty Percent
Income Household to comply with the requirements of Section 2.1(a) above, at a Rent not
exceeding the maximum Rent specified in Section 2.2(a), or re-designate another comparable
Unit in the Development with a Thirty Percent Income Household a Thirty Percent Income Unit,
to comply with the requirements of Section 2.1(a) above. Upon renting the next available Unit in
accordance with Section 2.1(a) or re-designating another Unit in the Development as a Thirty
Percent Income Unit, the Unit with the over-income Tenant will no longer be considered a
County-Assisted Unit.
(b) Increased Income above Forty Percent Income but below Low Income
Limit. If, upon the annual certification of the income of a Tenant of a Forty Percent Income Unit,
Borrower determines that the income of the Tenant has increased above the qualifying limit for a
Forty Percent Income Household, but not above the qualifying income for a Low Income
Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the
Forty Percent Income Rent. Borrower shall then rent the next available Unit to a Forty Percent
Income Household to comply with the requirements of Section 2.1(b) above, at a Rent not
exceeding the maximum Rent specified in Section 2.2(b), or re-designate another comparable
Unit in the Development with a Forty Percent Income Household a Forty Percent Income Unit,
to comply with the requirements of Section 2.1(b) above. Upon renting the next available Unit
in accordance with Section 2.1(b) or re-designating another Unit in the Development as a Forty
Percent Income Unit, the Unit with the over-income Tenant will no longer be considered a
County-Assisted Unit.
(c) Increased Income above Very Low Income but below Low Income Limit.
If, upon the annual certification of the income of a Tenant of a Very Low Income Unit, Borrower
determines that the income of the Tenant has increased above the qualifying limit for a Very
Low Income Household, but not above the qualifying income for a Low Income Household, the
Tenant may continue to occupy the Unit and the Tenant's Rent will remain at the Very Low
Income Rent. Borrower shall then rent the next available Unit to a Very Low Income Household
to comply with the requirements of Section 2.1(c) above, at a Rent not exceeding the maximum
Rent specified in Section 2.2(c), or re-designate another comparable Unit in the Development
with a Very Low Income Household a Very Low Income Unit, to comply with the requirements
of Section 2.1(c) above. Upon renting the next available Unit in accordance with Section 2.1(c)
October 17, 2017 Contra Costa County Board of Supervisors 1277
9
863\102\2176629.3
or re-designating another Unit in the Development as a Very Low Income Unit, the Unit with the
over-income Tenant will no longer be considered a County-Assisted Unit.
(d) Non-Qualifying Household. If, upon the annual certification of the
income a Tenant of a County-Assisted Unit, Borrower determines that the Tenant’s income has
increased above the qualifying limit for a Low Income Household, the Tenant may continue to
occupy the Unit. Upon the expiration of such Tenant's lease, Borrower may:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent, and
(2) Rent the next available Unit to a Thirty Percent Income
Household, Forty Percent Income Household, or Very Low Income Household, as applicable, to
comply with the requirements of Section 2.1 above, at a Rent not exceeding the maximum Rent
specified in Section 2.2, or designate another comparable Unit that is occupied by a Thirty
Percent Income Household, Forty Percent Income Household, or Very Low Income Household,
as applicable, as a County-Assisted Unit, to meet the requirements of Section 2.1 above. On the
day that Borrower complies with Section 2.1 in accordance with this Section 2.4(d), the Unit
with the over-income Tenant will no longer be considered a County-Assisted Unit.
(e) Termination of Occupancy. Upon termination of occupancy of a County-
Assisted Unit by a Tenant, such County-Assisted Unit will be deemed to be continuously
occupied by a household of the same income level as the initial income level of the vacating
Tenant, until such unit is reoccupied, at which time categorization of the County-Assisted Unit
will be established based on the occupancy requirements of Section 2.1.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from each Tenant renting any of the County-Assisted Units. Borrower shall make a good faith
effort to verify the accuracy of the income provided by the applicant or occupying household, as
the case may be, in an income certification. To verify the information, Borrower shall take two
or more of the following steps: (i) obtain a pay stub for the most recent pay period; (ii) obtain an
income tax return for the most recent tax year; (iii) conduct a credit agency or similar search; (iv)
obtain an income verification form from the applicant's current employer; (v) obtain an income
verification form from the Social Security Administration and/or the California Department of
Social Services if the applicant receives assistance from either of such agencies; or (vi) if the
applicant is unemployed and does not have a tax return, obtain another form of independent
verification. Where applicable, Borrower shall examine at least two (2) months of relevant
source documentation. Copies of Tenant income certifications are to be available to the County
upon request.
October 17, 2017 Contra Costa County Board of Supervisors 1278
10
863\102\2176629.3
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each County-Assisted Unit: (i) Tenant income, (ii) the number of occupants, (iii) the
Rent, (iv) the number of bedrooms, and (v) the initial address of each Tenant. To demonstrate
continued compliance with Section 2.1 Borrower shall cause each annual report after the initial
report to include a record of any subsequent Tenant substitutions and any vacancies in County-
Assisted Units that have been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
lists relating to the Development are to be at all times: (i) separate and identifiable from any
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent, full,
complete and appropriate books, records and accounts relating to the Development. Borrower
shall cause all books, records and accounts relating to its compliance with the terms, provisions,
covenants and conditions of the Loan Documents to be kept and maintained in accordance with
generally accepted accounting principles consistently applied, and to be consistent with
requirements of this County Regulatory Agreement. Borrower shall cause all books, records,
and accounts to be open to and available for inspection and copying by HUD, the County, its
auditors or other authorized representatives at reasonable intervals during normal business hours.
Borrower shall cause copies of all tax returns and other reports that Borrower may be required to
furnish to any government agency to be open for inspection by the County at all reasonable times
at the place that the books, records and accounts of Borrower are kept. Borrower shall preserve
such records for a period of not less than five (5) years after their creation in compliance with all
HUD records and accounting requirements. If any litigation, claim, negotiation, audit exception,
monitoring, inspection or other action relating to the use of the Combined County Loan is
pending at the end of the record retention period stated herein, then Borrower shall retain the
records until such action and all related issues are resolved. Borrower shall cause the records to
include all invoices, receipts, and other documents related to expenditures from the Combined
County Loan funds. Borrower shall cause records to be accurate and current and in a form that
allows the County to comply with the record keeping requirements contained in 24 C.F.R.
October 17, 2017 Contra Costa County Board of Supervisors 1279
11
863\102\2176629.3
92.508. Such records are to include but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Combined County Loan funds;
(ii) Records demonstrating compliance with the maintenance
requirements set forth in Section 5.6
(iii) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(iv) Financial records; and
(v) Records demonstrating compliance with the marketing, tenant
selection, affordability, and income requirements.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than fifteen
(15) days is reasonably necessary to correct the deficiency, then Borrower must begin to correct
the deficiency within fifteen (15) days and correct the deficiency as soon as reasonably possible.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; and (ii) any other regulatory requirements imposed on the
Development.
4.3 Marketing Plan; Tenant Selection Plan.
(a) Marketing Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households as required by this County
Regulatory Agreement (the "Marketing Plan").
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
October 17, 2017 Contra Costa County Board of Supervisors 1280
12
863\102\2176629.3
days of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this County Regulatory Agreement.
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
Development is projected to be complete, Borrower will be in default of this County Regulatory
Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. The form of lease must comply with all requirements of this County Regulatory
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this County Regulatory Agreement or reasonably requested by
Borrower to establish or recertify the Tenant's qualification, or the qualification of the Tenant's
household, for occupancy in the Development in accordance with the standards set forth in this
County Regulatory Agreement, or (ii) qualify as Very Low Income Household or Sixty Percent
Income Household as a result of any material misrepresentation made by such Tenant with
respect to the income computation.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
October 17, 2017 Contra Costa County Board of Supervisors 1281
13
863\102\2176629.3
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(e) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) Any termination of a lease or refusal to renew a lease for a County
Assisted Unit within the Development must be preceded by not less than sixty (60) days written
notice to the Tenant by Borrower specifying the grounds for the action.
(c) During the Term, Borrower shall comply with the Marking Plan and
Tenant Selection Plan approved by the County.
4.5 Relocation. If and to the extent that development of the Development results in
the permanent or temporary displacement of residential tenants, homeowners, or businesses, then
Borrower shall comply with all applicable local, state, and federal statutes and regulations with
respect to relocation planning, advisory assistance, and payment of monetary benefits, including
but not limited to the applicable requirements of the Uniform Relocation Assistance and Real
Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and implementing
regulations at 49 C.F.R. Part 24; and California Government Code Section 7260 et seq. and
implementing regulations at 25 California Code of Regulations Sections 6000 et seq. Borrower
shall prepare and submit a relocation plan to the County for approval. Borrower is solely
responsible for payment of any relocation benefits to any displaced persons and any other
obligations associated with complying with such relocation laws. Borrower shall indemnify,
defend (with counsel reasonably chosen by the County), and hold harmless the County against
all claims that arise out of relocation obligations to residential tenants, homeowners, or
businesses permanently or temporarily displaced by the Development.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager is also required.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved then John Stewart
Company as the Management Agent. Borrower shall submit for the County's approval the
identity of any proposed subsequent management agent. Borrower shall also submit such
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
October 17, 2017 Contra Costa County Board of Supervisors 1282
14
863\102\2176629.3
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this County Regulatory Agreement. Borrower
shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this County
Regulatory Agreement, the County shall deliver notice to Borrower of its intention to cause
replacement of the Management Agent, including the reasons therefor. Within fifteen (15) days
after receipt by Borrower of such written notice, the County staff and Borrower shall meet in
good faith to consider methods for improving the financial and operating status of the
Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
provisions of this Section constitutes a default under this County Regulatory Agreement, and the
County may enforce this provision through legal proceedings as specified in Section 6.5 below.
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this County Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire Term of this County Regulatory
Agreement, all interior and exterior improvements, including landscaping in decent, safe and
sanitary condition, and in good condition and repair, in accordance with the maintenance
standards provided by the County (the "Maintenance Standards"). Borrower shall cause the
Development to be: (i) maintained in accordance with all applicable laws, rules, ordinances,
October 17, 2017 Contra Costa County Board of Supervisors 1283
15
863\102\2176629.3
orders and regulations of all federal, state, county, municipal, and other governmental agencies
and bodies having or claiming jurisdiction and all their respective departments, bureaus, and
officials; and (ii) free of all health and safety defects. Borrower shall correct any life-threatening
maintenance deficiencies, including those set forth in the Maintenance Standards immediately
upon notification.
(b) At the beginning of each year of the Term, Borrower shall certify to the
County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the Term to ensure compliance with the Maintenance Standards.
The County will perform an on-site inspection within twelve months after completion of
construction of the Development and at least once every three (3) years during the Term. If the
Development is found to have health and safety violations, the County may perform more
frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households pursuant to this County
Regulatory Agreement. Borrower herein covenants by and for Borrower, assigns, and all
October 17, 2017 Contra Costa County Board of Supervisors 1284
16
863\102\2176629.3
persons claiming under or through Borrower, that there exist no discrimination against or
segregation of, any person or group of persons on account of race, color, creed, religion, sex,
sexual orientation, marital status, national origin, source of income (e.g., SSI), ancestry, age,
familial status (except for lawful senior housing in accordance with state and federal law), or
disability, in the leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of any
unit nor will Borrower or any person claiming under or through Borrower, establish or permit
any such practice or practices of discrimination or segregation with reference to the selection,
location, number, use, or occupancy, of tenants, lessees, sublessees, subtenants, or vendees of
any unit or in connection with the employment of persons for the construction, operation and
management of any unit.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this County Regulatory Agreement
apply to the Property for the entire Term even if the Combined County Loan is paid in full prior
to the end of the Term. This County Regulatory Agreement binds any successor, heir or assign
of Borrower, whether a change in interest occurs voluntarily or involuntarily, by operation of law
or otherwise, except as expressly released by the County. The County is making the Combined
County Loan on the condition, and in consideration of, this provision, and would not do so
otherwise.
6.3 Notice of Expiration of Term.
(a) At least six (6) months prior to the expiration of the Term, Borrower shall
provide by first-class mail, postage prepaid, a notice to all Tenants containing (i) the anticipated
date of the expiration of the Term, (ii) any anticipated increase in Rent upon the expiration of the
Term, (iii) a statement that a copy of such notice will be sent to the County, and (iv) a statement
that a public hearing may be held by the County on the issue and that the Tenant will receive
notice of the hearing at least fifteen (15) days in advance of any such hearing. Borrower shall
also file a copy of the above-described notice with the County Assistant Deputy Director,
Department of Conservation and Development.
(b) In addition to the notice required above, Borrower shall comply with the
requirements set forth in California Government Code Sections 65863.10 and 65863.11. Such
notice requirements include: (i) a twelve (12) month notice to existing tenants, prospective
tenants and Affected Public Agencies (as defined in California Government Code Section
65863.10(a)) prior to the expiration of the Term, (ii) a six (6) month notice requirement to
existing tenants, prospective tenants and Affected Public Agencies prior to the expiration of the
Term; (iii) a notice of an offer to purchase the Development to "qualified entities" (as defined in
California Government Code Section 65863.11(d)), if the Development is to be sold within five
October 17, 2017 Contra Costa County Board of Supervisors 1285
17
863\102\2176629.3
(5) years of the end of the Term; (iv) a notice of right of first refusal within the one hundred
eighty (180) day period that qualified entities may purchase the Development.
6.4 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this County Regulatory Agreement
run with the land, and bind all successors in title to the Property, provided, however, that on the
expiration of the Term said covenants and restrictions expire. Each and every contract, deed or
other instrument hereafter executed covering or conveying the Property or any portion thereof, is
to be held conclusively to have been executed, delivered and accepted subject to the covenants
and restrictions, regardless of whether such covenants or restrictions are set forth in such
contract, deed or other instrument, unless the County expressly releases such conveyed portion
of the Property from the requirements of this County Regulatory Agreement.
6.5 Enforcement by the County. If Borrower fails to perform any obligation under
this County Regulatory Agreement, and fails to cure the default within thirty (30) days after the
County has notified Borrower in writing of the default or, if the default cannot be cured within
thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently pursue
such cure and complete such cure within sixty (60) days, the County may enforce this County
Regulatory Agreement by any or all of the following actions, or any other remedy provided by
law:
(a) Calling the Combined County Loan. The County may declare a default
under the Loan Documents, accelerate the indebtedness evidenced by the Loan Documents, and
proceed with foreclosure under the Deed of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
County Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
6.6 Attorneys' Fees and Costs. In any action brought to enforce this County
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this County
Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official
Records of the County of Contra Costa.
6.8 Governing Law. This County Regulatory Agreement is governed by the laws of
the State of California.
October 17, 2017 Contra Costa County Board of Supervisors 1286
18
863\102\2176629.3
6.9 Waiver of Requirements. Any of the requirements of this County Regulatory
Agreement may be expressly waived by the County in writing, but no waiver by the County of
any requirement of this County Regulatory Agreement extends to or affects any other provision
of this County Regulatory Agreement, and may not be deemed to do so.
6.10 Amendments. This County Regulatory Agreement may be amended only by a
written instrument executed by all the parties hereto or their successors in title that is duly
recorded in the official records of the County of Contra Costa.
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: Carena Associates, L.P.
c/o Resources for Community Development
2220 Oxford Street
Berkeley, California 94704
Attention: Executive Director
Investor Limited
Partner: Bank of America, N.A.
Community Development Banking Group
520 Newport Center Drive, Suite 1100
Newport Beach, California 92660
Mail Code: CA6-814-11-03
Attention: Casey Carpenter
Facsimile: (415) 343-9069
And:
Banc of America CDC Special Holding Company,
Inc.
100 N. Tryon Street
Charlotte, NC 28255-0001
Attn: Nicole Baldon, VP, Tax Credit Equity
Tel: (908) 388-1017
Email: Nicole.baldon@baml.com
And:
Buchalter, a Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017
Attn: Michael A. Williamson, Esq.
October 17, 2017 Contra Costa County Board of Supervisors 1287
19
863\102\2176629.3
Facsimile: (213) 630-5799
Matter No: B0965-0341
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.12 Severability. If any provision of this County Regulatory Agreement is determined
by a court of competent jurisdiction to be invalid, illegal or unenforceable, the validity, legality
and enforceability of the remaining portions of this County Regulatory Agreement will not in
any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This County Regulatory Agreement may be
executed in multiple originals, each of which is deemed to be an original, and may be signed in
counterparts.
6.14 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the
Property, this County Regulatory Agreement will revive according to its original terms if, during
the Term, the owner of record before the foreclosure, or deed in lieu of foreclosure, or any entity
that includes the former owner or those with whom the former owner has or had family or
business ties, obtains an ownership interest in the Development or Property.
[remainder of page intentionally left blank]
October 17, 2017 Contra Costa County Board of Supervisors 1288
20
Signature page
Elaine Null County Regulatory Agreement
863\102\2176629.3
WHEREAS, this County Regulatory Agreement has been entered into by the undersigned
as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community
Development, a California nonprofit
public benefit corporation its sole
member/manager
By:_________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1289
863\102\2176629.3
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1290
863\102\2176629.3
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
October 17, 2017 Contra Costa County Board of Supervisors 1291
A-1
863\102\2176629.3
EXHIBIT A
Legal Description
(Elaine Null)
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
October 17, 2017 Contra Costa County Board of Supervisors 1292
1
863\102\2156657.2
ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT
(Camara Circle)
THIS ASSIGNMENT, ASSUMPTION, AND CONSENT AGREEMENT (the
"Agreement") is dated October___, 2017 and is by and among the County of Contra Costa, a
political subdivision of the State of California (the "County"), Camara Housing Associates, L.P.,
a California limited partnership (the "Seller"), and Carena Associates, L.P., a California limited
partnership (the "Buyer").
RECITALS
A. The Seller is the owner of that certain real property located at 2501, 2513, 2525,
2530, 2531, 2536, 2537, 2549, 2554, 2555, and 2566 Camara Circle in the City of Concord,
County of Contra Costa, State of California (the "Camara Property"). The Camara Property has
been improved with fifty-one (51) units of multifamily housing and accompanying structures
(the "Camara Improvements").
B. On July 25, 2000, the County loaned the Seller Eight Hundred Fifty Thousand
Dollars ($850,000) of Home Investment Partnerships Act funds (the "Original Camara Loan").
C. The Buyer desires to acquire the Camara Property from the Seller and to assume
the Seller's obligations under the Original Camara Loan. Furthermore, the Camara
Improvements are in need of rehabilitation which will require additional financing. In support of
the rehabilitation of the Camara Improvements and the concurrent rehabilitation of (i) fourteen
(14) units of affordable housing located at 112 Alves Lane and 300-310 Water Street in the City
of Bay Point in the community of Bay Point (the "Elaine Null Property"), and (ii) forty-eight
(48) units of affordable housing located at 2050, 2051, and 2061 Riley Court in the City of
Concord (the "Riley Property"), both of which are being acquired by the Buyer at the same time
it acquires the Camara Property, the County has agreed to restructure the Original Camara Loan,
as well as the existing financing associated with Elaine Null Property and the Riley Property, and
provide new financing to the Buyer (collectively, the "New Financing").
D. The transfer all of the Seller's rights, title, and interest in the Camara Property to
the Buyer (the "Transfer"), and the assignment of the Original Camara Loan to the Buyer require
the County's consent.
E. Concurrent with the Transfer and the assignment and assumption of the Original
Camara Loan, the documents evidencing the Original Camara Loan will be terminated and
replaced with new loan documents evidencing the New Financing as detailed in a loan agreement
to be executed by the County and the Buyer (the "County Loan Agreement").
NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties
hereto and other valuable consideration, the receipt and sufficiency of which is hereby
acknowledged, the parties agree as follows:
October 17, 2017 Contra Costa County Board of Supervisors 1293
2
863\102\2156657.2
AGREEMENT
1. Representations of the Seller. The Seller represents and warrants that:
a. It has not previously assigned, pledged, hypothecated or otherwise
transferred any of its rights, title, or interest in or obligations in the Original Camara
Loan.
b. It has received the consent of all other existing lenders on the Camara
Property to the transfer of the Camara Property, and the assignment and assumptions
contemplated by this Agreement and that such actions will not constitute a default under
any of such lenders' loan documents.
c. No event has occurred and is continuing which would constitute a default
and no event has occurred and is continuing which, with notice or the passage of time or
both, would be an event of default under any of the documents evidencing the Original
Camara Loan.
2. Consent to Transfer of Property. Subject to the Buyer's execution of the County
Loan Agreement in a form satisfactory to the County, the County consents to the Transfer.
3. Assignment of Original Camara Loan.
a. Assignment. The Seller hereby assigns to the Buyer all of the Seller's
rights, title, and interest in and obligations under the Original Camara Loan (the
"Assignment").
b. Assumption. The Buyer hereby accepts the Assignment and assumes the
Seller's obligation to repay the Original Camara Loan, in accordance with the terms of a
promissory note from the Buyer to the County to be executed concurrently with the
County Loan Agreement.
c. County Consent. Subject to the Buyer's execution of the County Loan
Agreement in a form satisfactory to the County, the County consents to the Assignment.
4. Title of Parts and Sections. Any titles of the sections or subsections of this
Agreement are inserted for convenience of reference only and are to be disregarded in
interpreting any part of the Agreement's provisions.
5. Attorneys' Fees Enforcement. If any attorney is engaged by any party hereto to
enforce or defend any provision of this Agreement, the prevailing party or parties are entitled to
costs and reasonable attorneys' fees.
October 17, 2017 Contra Costa County Board of Supervisors 1294
3
863\102\2156657.2
6. Successors and Assigns. This Agreement binds and inures to the benefit of the
legal representatives, heirs, successors and assigns of the parties.
7. California Law. The laws of the State of California govern all matters arising out
of this Agreement.
8. Counterparts. This Agreement may be signed by the different parties hereto in
counterparts, each of which is deemed an original but all of which together constitute one and the
same agreement.
Remainder of Page Left Intentionally Blank
October 17, 2017 Contra Costa County Board of Supervisors 1295
Signature Page
County Camara Assignment Agreement 4
863\102\2156657.2
IN WITNESS WHEREOF, the parties have executed this Agreement as of the day first
above written.
SELLER:
Camara Housing Associates, L.P.,
a California limited partnership
By: Resources for Community Development, a
California nonprofit public benefit corporation
its general partner
By:_________________________
Daniel Sawislak, Executive Director
BUYER:
Carena Associates, L.P.,
a California limited partnership
By: RCD GP LLC,
a California limited liability company,
its general partner
By: Resources for Community Development, a
California nonprofit public benefit
corporation its sole member/manager
By:_________________________
Daniel Sawislak, Executive Director
October 17, 2017 Contra Costa County Board of Supervisors 1296
Signature Page
County Camara Assignment Agreement 5
863\102\2156657.2
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By:_____________________________
John Kopchik
Director, Department of Conservation and
Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: ______________________________
Kathleen Andrus
Deputy County Counsel
October 17, 2017 Contra Costa County Board of Supervisors 1297
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 retitling 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.
CONSEQUENCE OF NEGATIVE ACTION:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Cynthia Schwerin, 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 17, 2017
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.150
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 17, 2017
Contra
Costa
County
Subject:Conflict of Interest Code for the Acalanes Union High School District
October 17, 2017 Contra Costa County Board of Supervisors 1298
ATTACHMENTS
Ex. A - Conflict of Interest Code
Ex. B - Conflict of Interest Code STRIKEOUT
October 17, 2017 Contra Costa County Board of Supervisors 1299
October 17, 2017 Contra Costa County Board of Supervisors 1300
October 17, 2017 Contra Costa County Board of Supervisors 1301
October 17, 2017 Contra Costa County Board of Supervisors 1302
October 17, 2017 Contra Costa County Board of Supervisors 1303
October 17, 2017 Contra Costa County Board of Supervisors 1304
October 17, 2017 Contra Costa County Board of Supervisors 1305
October 17, 2017 Contra Costa County Board of Supervisors 1306
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23-516-2 with San Ramon Regional Medical Center, LLC, a Limited Liability Company, to act as a designated
primary stroke center to assist patients who have been assessed by ambulance personnel with a suspected stroke, for
the period from January 1, 2018 through December 31, 2020.
FISCAL IMPACT:
Since this is a non-financial agreement, there is no fiscal impact. Services provided by Emergency Medical Services
(EMS) staff when directing suspected stroke patients to San Ramon Regional Medical Center are typical first
responder duties and covered under County Service Area EM-1 revenues and charges to participating hospitals.
BACKGROUND:
In collaboration with hospitals, fire first responders, emergency ambulance services, the Contra Costa Emergency
Medical Care Committee, and the Contra Costa Stroke Advisory Committee, Contra Costa EMS has been working
towards implementing a program that will provide quicker access to definitive care for patients with acute stroke
symptoms. Strokes occur when blood flow to the brain has been disrupted due to a blockage in a vessel (ischemic
stroke) or bleeding in the brain (hemorrhagic stroke). Research has shown significant reduction in mortality and
morbidity when stroke patients are identified in the field and transported, with advance notification, to a hospital
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-313-9554
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C.151
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Approval of Contract #23-516-2 with San Ramon Regional Medical Center, LLC
October 17, 2017 Contra Costa County Board of Supervisors 1307
BACKGROUND: (CONT'D)
staffed and equipped to provide rapid stoke care.
A nationally-recognized goal is to provide primary stroke center intervention within three to four and a half hours of
onset of symptoms. Identification of a suspected stroke patient begins in the field and requires rapid identification
and subsequent triage to a primary stroke center. All ambulance and fire first responder paramedics in the County
have been trained in the rapid recognition of stroke patients using the Cincinnati Stroke Scale.
On January 6, 2015, the Board of Supervisors approved Contract #23-516-1 with San Ramon Regional Medical
Center, LLC to act as a designated primary stroke center to assist patients who have been assessed by ambulance
personnel with a suspected stroke, for the period from January 1, 2015 through December 31, 2017.
Approval of Contract #23-516-2 will designate San Ramon Regional Medical Center, LLC as a Primary Stroke
Center that is prepared to respond with emergency department teams in consultation with neurologists, to promptly
intervene when notified of the pending arrival of a stroke patient, through December 31, 2020. This contract includes
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, designation of this facility as a Primary Stroke Center will impede the implementation
of a coordinated stroke system in Contra Costa County.
October 17, 2017 Contra Costa County Board of Supervisors 1308
RECOMMENDATION(S):
APPROVE and AUTHORIZE the allocation of $168,199 from the Crockett Co-Generation Property Tax Allocation
for four projects as recommended by the Crockett Community Foundation and Supervisor Glover.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
In September 1995, the Board of Supervisors appointed the Crockett Community Foundation as the advisory council
to the Board regarding expenditures from the Community Benefits Program funded from property tax assessments on
the Crockett Co-Generation Plant.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Laura Strobel (925)
335-1091
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
C.152
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Transfer of Crockett Co-Generation Plant Property Taxes to Various Crockett Community Projects
October 17, 2017 Contra Costa County Board of Supervisors 1309
BACKGROUND: (CONT'D)
>
On September 7, 2017, by the attached Resolution 2017-1, the Crockett Community Foundation recommended
that $168,199 in property taxes obtained from the Crockett Co-Generation Plant be allocated to the Crockett
Community Foundation as follows:
$20,000 for the benefit of the Crockett Library to continue to provide six additional hours of operation and
special library programs;
1.
$46,295 for the benefit of the Crockett Recreation Department for capital improvements and maintenance
at the Crockett Community Center, swimming pool, park facility, and utilities and landscaping at the
Veteran's Hall;
2.
$47,804 for the benefit of the Crockett Carquinez Fire Department for capital equipment and facility
projects;
3.
$54,100 for the benefit of the Crockett Sanitary Department for capital improvements in wastewater
collection and treatment.
4.
This request for the release of funds was forwarded to the County Administrator's Office for approval and
processing.
CONSEQUENCE OF NEGATIVE ACTION:
If the action is not approved, the community benefit plan developed by the Crockett Community Foundation for
the allocation of return-to-source funds would be disrupted, resulting in a decreased amount of public services in
Crockett.
ATTACHMENTS
Resolution 2017-1
October 17, 2017 Contra Costa County Board of Supervisors 1310
October 17, 2017Contra Costa County Board of Supervisors1311
October 17, 2017Contra Costa County Board of Supervisors1312
October 17, 2017Contra Costa County Board of Supervisors1313
RECOMMENDATION(S):
Approve clarification of Board action of June 20, 2017 (C.103), which authorized the Health Services Director, or
designee, to execute a contract with the City of Richmond for its Recreation and Parks Department, a political
subdivision of the State of California, to provide congregate meal services for County’s Senior Nutrition Program for
the period from July 1, 2017 through June 30, 2018 and an automatic extension through September 30, 2018, to
reflect the contractor's correct name as the City of Richmond for its Community Services Department.
FISCAL IMPACT:
Should the agency receive any voluntary contributions from participating seniors, it will pay the County any
remaining funds after it has paid its authorized expenses. No County match is required.
BACKGROUND:
On June 20, 2017, the Board of Supervisors approved Contract #28-541-24 with the City of Richmond for its
Recreation and Parks Department, for the provision of congregate meal services for the County’s Senior Nutrition
Program for the period from July 1, 2017 through June 30, 2018, which includes a three-month automatic extension
through September 30, 2018. This contract includes modifications to County’s standard indemnification and
confidentiality clauses.
The purpose of this Board Order is to change the agency name to read City of Richmond for its Community Services
Department.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Daniel 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C.153
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Correct June 20, 2017 Board Order Item #C.103 with the City of Richmond for its Recreation and Parks Department
October 17, 2017 Contra Costa County Board of Supervisors 1314
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, senior citizens who depend on the County’s Senior Nutrition Program will not receive
meals at the contractor’s facility.
October 17, 2017 Contra Costa County Board of Supervisors 1315
RECOMMENDATION(S):
ADOPT Resolution No. 2017/365 approving the Side Letter between Contra Costa County and the Physicians’ and
Dentists’ Organization of Contra Costa (PDOCC) modifying the Preamble and Section 35.4 Duration of Agreement
of the Memorandum of Understanding to extend the contract from September 30, 2017 through December 31, 2017.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
This Side Letter extends the current memorandum of understanding from September 30, 2017 through December 31,
2017, to allow both parties to work together to negotiate an agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Members will continue working under an expired contract.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director
C.154
To:Board of Supervisors
From:David Twa, County Administrator
Date:October 17, 2017
Contra
Costa
County
Subject:Resolution No. 2017/365 - Physicians' and Dentists' Organization of Contra Costa Side Letter Extending Duration of
Agreement
October 17, 2017 Contra Costa County Board of Supervisors 1316
AGENDA ATTACHMENTS
Resolution No. 2017/365
Side Letter with PDOCC dated
9-29-17
MINUTES ATTACHMENTS
Signed Resolution No. 2017/365
October 17, 2017 Contra Costa County Board of Supervisors 1317
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/365
In the Matter of: The Side Letter Agreement between the County of Contra Costa and the Physicians' and Dentists' Organization
of Contra Costa, extending the Duration of Agreement
The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the County of Contra Costa
RESOLVES THAT:
Effective October 1, 2017, the attached Side Letter of Agreement dated September 29, 2017, between the County of Contra Costa
and the Physicians' and Dentists' Organization of Contra Costa, 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director
5
October 17, 2017 Contra Costa County Board of Supervisors 1318
October 17, 2017 Contra Costa County Board of Supervisors 1319
October 17, 2017 Contra Costa County Board of Supervisors 1320
RECOMMENDATION(S):
APPROVE the new Emergency Operations Center/Public Safety Building (Project), and AUTHORIZE the Interim
Public Works Director, or designee, to advertise the Project when bridging documents are completed, Martinez area.
[County Project No.WH140D, DCD-CP#17-23]
DETERMINE that the Project is a California Environmental Quality Act (CEQA), Class 15332 (Class 32)
Categorical Exemption, pursuant to Article 19, Section 15332 of the CEQA Guidelines, and
DIRECT the Director of the Department of Conservation and Development file a Notice of Exemption with the
County Clerk, and
AUTHORIZE the Interim Public Works Director, or designee, to arrange for payment of a $25 fee to the Department
of Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
FISCAL IMPACT:
The estimated construction cost is $35,000,000. (100% General Fund)
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria, (925)
313-200
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.155
To:Board of Supervisors
From:Brian M. Balbas, Interim Public Works Director/Chief Engineer
Date:October 17, 2017
Contra
Costa
County
Subject:Approve the new Emergency Operations Center/Public Safety Building and Related CEQA Actions (WH140D)
October 17, 2017 Contra Costa County Board of Supervisors 1321
BACKGROUND:
The Project is located within the City of Martinez. The purpose of the Project is to construct a new Emergency
Operations Center/Public Safety Building, located on the Southwest corner of Muir Road and Glacier Road
adjacent to the existing Emergency Operations Center. The project includes the full or partial removal of five
existing buildings, relocation of two modular buildings, relocation of four prefabricated bus shelters, and the
construction of approximately 37,800 square feet of new uses, including a new EOC building, Sheriff/Public
Safety building and lecture hall for press events. The project will also modify site access and parking, including a
new Sheriff's parking lot on the west portion of the site and a new public parking lot along the north edge of the
site. These new parking areas will access the public roadway network from two new driveways on Muir Road.
The site will have other associated improvements such as pedestrian sidewalks, landscaping and lighting. On
April 18, 2017, the Board of Supervisors awarded a job order contract (JOC) for repair, remodeling, and other
repetitive work to be performed pursuant to the Construction Task Catalog to each of Federal Solutions Group,
Aztec Consultants, Mark Scott Construction, Inc., and S.C. Anderson Group International Inc., each in the amount
of $2,500,000. Certain portions of the project, such as demolition, related parking and site work improvements, is
expected to be performed by one of the four contractors. A task order catalog has been prepared for the JOC
Contractor to complete this work. In addition, the Public Works Department will return to the Board for approval
of plans and specifications/bridging documents and authorization to advertise and solicit bids by design-build
entity for the construction of the new Emergency Operations Center/Public Safety Building.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, the Project cannot move forward.
ATTACHMENTS
Initial Study
CEQA
October 17, 2017 Contra Costa County Board of Supervisors 1322
October 17, 2017 Contra Costa County Board of Supervisors 1323
October 17, 2017 Contra Costa County Board of Supervisors 1324
October 17, 2017 Contra Costa County Board of Supervisors 1325
October 17, 2017 Contra Costa County Board of Supervisors 1326
October 17, 2017 Contra Costa County Board of Supervisors 1327
October 17, 2017 Contra Costa County Board of Supervisors 1328
October 17, 2017 Contra Costa County Board of Supervisors 1329
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a non-financial
agreement with 1st Northern California Credit Union, a nonprofit corporation, including modified mutual
indemnification language, to provide auto loan services for the Keeping Employment Equals Your Success (KEYS)
Auto Loan Program, for the period of November 1, 2017 through October 31, 2018.
FISCAL IMPACT:
None. This is a non-financial contract.
BACKGROUND:
The Employment and Human Services Department created the Keeping Employment Equals Your Success (KEYS)
Auto Loan Program for California Work Opportunity and Responsibility to Kids Act (CalWORKs) participants who
need a personal automobile to complete their transition to self-sufficiency. The KEYS Auto Loan Program targets
CalWORKs participants and in coordination with the 1st Northern California Credit Union (Credit Union), provides
automobile loans for participants who meet loan criteria. This contract outlines the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
608-4691
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.156
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Contract with 1st Northern California Credit Union for KEYS Auto Loan Services
October 17, 2017 Contra Costa County Board of Supervisors 1330
BACKGROUND: (CONT'D)
Credit Union's no-fee facilitation responsibilities. The KEYS Auto Loan Program is successful at helping
participating CalWORKs clients remain employed and well on the road to self-sufficiency. The mutual
indemnification clause of Contra Costa County General Conditions modifications have been approved by Contra
Costa County Risk Management.
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Services Department will be unable to facilitate the provision of an automobile loan to
qualified CalWORKs participants who have been unable to obtain an automobile loan through conventional means.
CHILDREN'S IMPACT STATEMENT:
The services provided under this contract support all five of Contra Costa County’s community outcomes: (1)
"Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive
Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing";
and (5)"Communities that are Safe and Provide a High Quality of Life for Children and Families” by providing
transportation opportunities to qualified CalWORKs participants.
October 17, 2017 Contra Costa County Board of Supervisors 1331
RECOMMENDATION(S):
Approve the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee
on September 12, 2017 and by Contra Costa Health Plan's Medical Director on September 18, 2017, and by the
Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care,
and the Centers for Medicare and Medicaid Services.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The National Committee on Quality Assurance (NCQA) requires that evidence of Board of Supervisors' approval
must be contained within each Contra Costa Health Plan provider’s credentials file. Approval of this list of providers
as recommended by the CCHP Medical Director will enable the Contra Costa Health Plan to comply with this
requirement.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Contra Costa Health Plan’s Providers would not be appropriately credentialed and not
be in compliance with the NCQA.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Heather Wong
C.157
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Approve New and Recredentialing Providers in Contra Costa Health Plan’s Community Provider Network
October 17, 2017 Contra Costa County Board of Supervisors 1332
ATTACHMENTS
Attachment
October 17, 2017 Contra Costa County Board of Supervisors 1333
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
September 12, 2017
CREDENTIALING PROVIDERS SEPTEMBER 2017
Name Specialty
Abbuhl, Grant, PTA Physical Therapy Assistant
Allen, Rochelle, RCP Respiratory Therapy
Asta, Lisa, MD Primary Care Pediatrician
Bowers, Marci, MD Surgery – Transgender
Buchholz, Katelyn, BCBA Behavior Analysis
Crawford, Douglass, MD Primary Care
Family Medicine
Estrella, Humberto, DPT Physical Therapy
Hashmi, Asma, MD Psychiatry
Kent, Jeffrey, MFT Mental Health Services
Kim, Ran, MD Surgery – Colon & Rectal
Kim, Taebo, PA Mid-Level Orthopaedic Surgery Assistant
Lennox, John, DO OB/GYN
Manguiat, Jenevieve, RBT Behavior Analysis
Michas, Gregory, DO Psychiatry
Rea, Martha, PA Primary Care
Family Medicine
Schall, Sandra, PT Physical Therapy
Scott, Evan, BCBA Behavior Analysis
CREDENTIALING ORGANIZATIONAL PROVIDER
SEPTEMBER 2017
Provider Name
Provide the Following
Services
Location
GIMAG Corp
dba: GIMAG Home Health Care
Home Health Livermore
RECREDENTIALING PROVIDERS SEPTEMBER 2017
Name Specialty
Chen, Terence L., MD Surgery – Neurological
Chiu, Noel T.D., MD Dermatology
Cobbs, Yvonne C., NP Primary Care
Internal Medicine
Galina-Quintero, Doris, MD Nephrology
Hourany, Johanna, MFT Mental Health Services
Jaye, Lyssa N., NP Mid-Level
Family Planning
October 17, 2017 Contra Costa County Board of Supervisors 1334
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
September 12 and 18, 2017
Page 2 of 2
RECREDENTIALING PROVIDERS SEPTEMBER 2017
Name Specialty
Jerdee, Valerie, MD Allergy & Immunology
Kuhfal, Bonny J., HAD Hearing Aid Dispensing
Lee, Scott S., MD Ophthalmology
Leon, Ronald L., MD Psychiatry
Ramakrishnan, Sampath, MD Primary Care
Internal Medicine
Romero, Denise, MD Surgery – Orthopaedic
Shey, Jason J., MD Nephrology
Sundar, Sam, MD Primary Care
Internal Medicine
Trombla, Laurie M. PA Primary Care
Family Medicine
Vallejo, Greg, RDO Dispensing Optician
Wolfe, Michelle G., MD Family Planning
RECREDENTIALING ORGANIZATIONAL PROVIDER
SEPTEMBER 2017
Provider Name
Provide the Following
Services
Location
St. Helena Hospital dba: Adventist
Health St. Helena
Mental Health Services St. Helena
Contra Costa Health Plan
Provider Approved by Medical Director
September 18, 2017
RECREDENTIALING ORGANIZATIONAL PROVIDER
SEPTEMBER 2017
Provider Name
Provide the Following
Services
Location
St. Helena Hospital dba: Adventist
Health St. Helena
Mental Health Services St. Helena
bopl-September 12 and 18, 2017
October 17, 2017 Contra Costa County Board of Supervisors 1335
RECOMMENDATION(S):
Approve clarification of board action of September 12, 2017, (C.114) with Universal Specialty Vehicle, Inc. to
correct the Payment Limit which should have read to add $42,222 to a new total of $589,846, for necessary
modifications to improve infection control and ensure sufficient generator capacity for two Health Care for the
Homeless mobile dental vehicles.
FISCAL IMPACT:
100% funded by Federal Augmentation Funding.
BACKGROUND:
On September 12, 2017, the Board of Supervisors approved the purchase order with Universal Specialty Vehicle,
Inc. to add $36,460 for a new total payment limit of $548,084 for necessary modifications to improve infection
control and to ensure sufficient generator capacity to fully support the operation of two Health Care for the Homeless
mobile dental vehicles.
The purpose of this board order is to correct an error in the total payment limit which should have read to add
$42,222 for a new total payment limit of $589,846.
CONSEQUENCE OF NEGATIVE ACTION:
If this correction is not approved, the County will not be able to obtain the necessary upgrades and there may not be
sufficient generator power to support all electrical applications in the mobile medical vehicles during operation, and
physical space of dental offices will not be utilized as efficiently.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: October 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Bill Sorrell
C.158
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Correct September 12, 2017 Board Order Item #C.114 with Universal Specialty Vehicle, Inc.
October 17, 2017 Contra Costa County Board of Supervisors 1336
October 17, 2017 Contra Costa County Board of Supervisors 1337
RECOMMENDATION(S):
APPROVE and AUTHORIZE a substantial amendment to the County’s FY 2017/18 Community Development Block
Grant (CDBG) Program Action Plan, to award $888,516 to seven additional projects in the Infrastructure/Public
Facilities Category, as recommended by the Finance Committee, and an additional $61,900 to one project in the
Housing Category.
FISCAL IMPACT:
There is no fiscal impact to the County General Fund, as the allocation is from CDBG Program Income. CDBG
Program Income are funds returned or repaid to the County's CDBG Program from previously completed projects,
which have to be used on eligible CDBG activities. The CDBG funds are provided to the County on a formula
allocation basis through the U.S. Department of Housing and Urban Development (HUD).
Catalog of Federal Domestic Assistance #14.218.
BACKGROUND:
On July 18, 2017, the Board of Supervisors approved the Contra Costa County CDBG Annual Action Plan for FY
2017/18 CDBG funds, which included allocating $323,994 to four projects in the Infrastructure/Public Facilities
(IPF) category and $2,455,000 to seven projects in the Housing category.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gabriel Lemus,
925-674-7882
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Lisa Driscoll
C.159
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 17, 2017
Contra
Costa
County
Subject:Substantial Amendment to the County's FY 2017/18 CDBG Action Plan to Allocate Additional Funds in the IPF and
Housing Categories
October 17, 2017 Contra Costa County Board of Supervisors 1338
BACKGROUND: (CONT'D)
By the end of FY 2016/17, the County had accrued an unexpected amount of approximately $1.0 million in
CDBG Program Income from previously completed CDBG projects. The CDBG Program Income is considered
by the U.S. Department of Housing and Urban Development (HUD) as part of the County’s available CDBG
resources for FY 2017/18. The additional funds need to be allocated and distributed to eligible construction
related projects in order to meet expenditure requirements established by HUD.
In order to meet the expenditure requirements, County CDBG staff issued a Request for Proposals (RFP) on June
8, 2017 for eligible projects in the IPF and Housing categories that can be substantially completed by March 31,
2018. Seven eligible, feasible, and timely applications in the IPF category and one in the Housing category were
submitted by the August 14, 2017 deadline, requesting a total amount of $950,416 in CDBG funds. The eight
proposed projects are spread throughout the various regions of the County, with two in west County, three in
central County, and three in east County.
Finance Committee Meeting: The Finance Committee met on September 25, 2017 to consider staff funding
recommendations for the seven additional IPF projects. The meeting was noticed and project applicants were
encouraged to attend. After discussion, the Finance Committee recommended to allocate an additional $888,516 in
CDBG funds to the seven additional projects in the IPF category. The amount recommended to each respective
IPF project is listed in Attachment A.
The housing application is a request for an additional $61,948 for the Elaine Null Apartments acquisition and
rehabilitation project. The applicant, Resources for Community Development, previously applied for $300,000 in
FY 2016/17 CDBG funds. The Affordable Housing Finance Committee only recommended $100,000 in CDBG
funds because at that time there were not sufficient CDBG funds available for a larger allocation. This additional
award of $61,900 will be used for site acquisition. Tax-exempt bonds and low-income housing tax credits are the
funding sources for the rehabilitation. The Board of Supervisors approved the original allocation on March 1,
2016, and the County legal documents for this project at its October 10, 2017 meeting. These additional funds
will be added to those approved documents. The project is scheduled to close on the financing by October 30,
2017 with rehabilitation starting in November 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If the Substantial Amendment to award the additional CDBG funds is not approved, the County may not be able to
meet HUD's full expenditure requirements, which may jeopardize future allocations of CDBG funds to the
County.
CHILDREN'S IMPACT STATEMENT:
Most of the projects funded with the additional CDBG funds address at least one of the five community outcomes
established in the Children's Report Card.
ATTACHMENTS
Attachment A - Finance Committee Recommendations
October 17, 2017 Contra Costa County Board of Supervisors 1339
Community Development Block Grant
Additional Recommended Projects - Infrastructure/Public Facilities Category
FY 2017/18
ATTACHMENT A
Project Name Amount Requested
Finance Committee
Recommendations for
FY 2017/18
17-01A-IPF
COCOKIDS
(formerly Contra Costa
Childcare Council)
Solar Energy Project
Installation of solar panels
along the top of a new
cantilevered carport structure
in a portion of the parking lot.
$140,000 $140,000 $195,000.00 72%
17-02A-IPF City of Pleasant Hill
City Hall Campus
Accessibility
Improvement Project
Renovate the public
restrooms, main
lobby/reception, and ramp
access at Pleasant Hill City
Hall to ensure City Hall
complies with the American
with Disabilities Act (ADA) $28,710 $28,710 $42,000.00 68%
17-03A-IPF City of Richmond,
Community Services
Booker T. Anderson
Community Center
Improvements
The renovation of the Booker
T. Anderson Community
Center including refinishing
the floor of the gymnasium,
painting the gymnasium,
removing and replacing three
sets of doors, and renovating
the exterior courtyard.
$90,000 $90,000 $120,000.00 75%
17-04A-IPF
Contra Costa County
Health Services -
Health, Housing,
Homeless Services -
Homeless Program
East County CARE
Center Improvements
Tenant improvements of a
vacant commercial building
for use as the new East
County Coordinated
Assessment Resource
(CARE) Center for homeless
individuals. $400,000 $400,000 $1,544,527.00 26%
CCC
Application
No.OutcomeApplicant
Infrastructure/Public Facilities Projects
% Budget
(CDBG)
Total
Budget
Contra Costa County
October 17, 2017 Contra Costa County Board of Supervisors 1340
Community Development Block Grant
Additional Recommended Projects - Infrastructure/Public Facilities Category
FY 2017/18
ATTACHMENT A
Project Name Amount Requested
Finance Committee
Recommendations for
FY 2017/18
CCC
Application
No.OutcomeApplicant
Infrastructure/Public Facilities Projects
% Budget
(CDBG)
Total
Budget
Contra Costa County
17-05A-IPF Contra Costa Family
Justice Alliance
West County Family
Justice Center Roof
Replacement
Roof replacement to the West
County Family Justice Center
building.
$95,000 $95,000 $200,000.00 48%
17-06A-IPF Martinez Early
Childhood Center, Inc.
Playground Safety
Upgrades
Replace playground surfacing
with Pour-In-Place rubber
safety surfacing for
compliance with State
licensing requirements, in
addition to the installation of
shade structures for UV ray
protection. $39,806 $39,806 $44,228.00 90%
17-07A-IPF Opportunity Junction In-Place Capacity
Expansion
Renovation and
reconfiguration of existing
bathrooms into four gender-
neutral private bathrooms. $95,000 $95,000 $134,255.00 71%
$888,516 $888,516 $2,280,010 39%TOTALS
October 17, 2017 Contra Costa County Board of Supervisors 1341
RECOMMENDATION(S):
ACCEPT the September 2017 update of the operations of the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Department Director.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of
Supervisors (BOS) to ensure ongoing communications with the County Administrator and BOS regarding any and all
issues pertaining to the Head Start Program and Community Services Bureau.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 608-4960
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.160
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:September 2017 Update - Operations of the Employment and Human Services Department, Community Services
Bureau
October 17, 2017 Contra Costa County Board of Supervisors 1342
ATTACHMENTS
CSB Sept 2017 CAO Report
CSB Sept 2017 HS Fiscal
CSB Sept 2017 EHS Fiscal
CSB Sept 2017 CACFP Report
CSB Sept 2017 Credit Card
CSB Sept 2017 LIHEAP
CSB Sept 2017 EHS CC Partnership Fiscal
1
CSB Sept 2017 EHS CC Partnership Fiscal
2
CSB Sept 2017 Menu
October 17, 2017 Contra Costa County Board of Supervisors 1343
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 2017
News /Accomplishments
The Office of Head Start (OHS) has developed a new monitoring system, called the
Aligned Monitoring System (AMS) 2.0. Federal monitoring will now be composed of
three (3) reviews over the course of the grantee’s five-year grant cycle; the off-site
Focus Area 1, the on-site Focus Area 2, and CLASS observations. Compared to previous
monitoring systems, AMS 2.0 is a more streamlined process and will have a greater
focus on the use of data, process, and outcome as they relate to the Head Start Program
Performance Standards. This process will allow Community Services Bureau more
opportunities to showcase our innovative and results-driven processes.
October is Head Start Awareness Month and CSB will collaborate with the Art & Culture
Commission of Contra Costa County AC to showcase artwork, storyboards and pictures
of children at play from our centers in order to raise awareness to Head Start and the
importance and impact it has in the community. Art pieces will be on display at 651 Pine
Street in Martinez from October 2-30, 2017.
The 2017 Policy Council Orientation will be held on September 30, 2017 at the Crowne
Plaza Hotel. Newly voted in representatives will receive an overview of the Community
Services Bureau, Head Start and the important role they will have in shared decision
making.
The annual Head Start (HS)/Early Head Start (EHS) Shared Governance Meeting is
scheduled for Wednesday, November 1, 2017 from 2-4 pm at the Clarion Hotel in
Concord. The topic of this year’s meeting is “Get involved, make a difference”. This year,
we have asked each Board member to speak for 5 minutes about issues that are
pertinent to our families and share how they can get involved. The Governing Bodies
will also connect and share program successes.
CSB’s first cohort of the Teacher Apprenticeship Program is in the works and set to begin
October 12. Over 40 participants attended the informational session and 33 people
applied for the 15 slots available. This 18-week program will allow students to take 12
units of coursework over the course of 18 weeks, while receiving on the job training. At
the end of the 18-weeks, the trainees will be eligible to be permanent Associate
Teachers.
CSB has begun implementation of CSEFEL Teaching Pyramid in 5 preschool classrooms
(Bayo Vista, GMIII and Riverview). Five classrooms teaching teams will be attending the
full modules training in San Francisco. The Teaching Pyramid is a comprehensive
approach designed to help educators promote social-emotional competence, address
challenging behaviors in young children, and develop safe and nurturing group
environments for all children. This approach will complement the “Second Step”
curriculum that has been used widely in all classrooms. The rest of the classrooms will
October 17, 2017 Contra Costa County Board of Supervisors 1344
cc: Policy Council Chair
Family & Human Services Committee
Nicole Porter, ACF
2
slowly taking part in the Teaching Pyramid implementation when it is offered in Contra
Costa County in fall 2018. These 5 classrooms teams will received coaching and support
from CSB’s Leadership Team.
Quality Rating Improvement System (QRIS) awarded CSB a mini grant in the amount of
$8,442.00. The funds will be dividedly amongst Early Head Start centers to purchase
materials to enhance the environment of the centers. QRIS infant /toddler and
preschool center ratings have been published by First 5. All of CSB EHS and HS centers
are at a 4 or 5 rating with 5 being the highest and 4 being an extremely high rating.
I. Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 104.2%
Early Head Start enrollment: 101.3%
Early Head Start Child Care Partnership enrollment: 82%
Head Start Average Daily Attendance: 83.1%
Early Head Start Average Daily Attendance: 83.1%
Early Head Start Child Care Partnership Attendance: 83.1%
b. Staffing:
During the month of September, CSB conducted interviews to fill vacant
various teaching and clerical positions. The Bureau is anticipating
interviews to fill vacancies within the comprehensive Services Assistant
Manager (CSAM) and ASA III classifications. The hiring process is
currently impaired by the EHSD Department-wide freeze and the
Bureau struggles with hiring and adequately staffing its classrooms and
comprehensive child development program.
c. Union issues:
The Merit Board dismissed the Appeal from Termination submitted by
Local One on behalf of a CSB Associate Teacher. The Business Agent for
Local One, Site Supervisor Unit, escalated to step 4 a grievance on
behalf of a CSB’s Site Supervisor who chose layoff vs. demotion. CSB
was presented with EEOC complaint brought by a former county
temporary employee. The Bureau is working with County Counsel on
responding to the complaint.
II. Emerging Issues and Hot Topics:
Since the construction project in San Pablo to replace Brookside is no longer
viable, the City of San Pablo has offered a new location on Vale Street. The
location is 22,000 square feet and would replace Brookside and Las Deltas
centers. The City has drawn plans for us and we will begin negotiating on the
cost. Because it is an old building, it will need to be completely remodeled.
AB 435 has passed the Senate Floor and is headed to the Governor’s desk for
signature. This is the Childcare Subsidy Plan for Alameda, Contra Costa, Marin
October 17, 2017 Contra Costa County Board of Supervisors 1345
cc: Policy Council Chair
Family & Human Services Committee
Nicole Porter, ACF
3
and Sonoma Counties and will offer counties local flexibility with its state
allocations to ensure that more child care centers keep their doors open, and
continue to serve our most vulnerable children. Our local child care experts
would develop a subsidized child care pilot plan, which would allow flexibility in
family and child eligibility, reimbursement rates, family fees and other methods
of maximizing the efficient use of subsidy dollars. San Francisco and San Mateo
implemented similar reforms at the local level several years ago, which led to
increased children served and stabilized child care providers in those high-cost
regions. At the last minute, DSS advocates included language to include Stage I
in the planning process. CSB and WFS agree in this new language.
October 17, 2017 Contra Costa County Board of Supervisors 1346
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 2,369,848$ 4,203,352$ 1,833,504$ 56%
b. FRINGE BENEFITS 1,450,758 2,586,739 1,135,981 56%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 60,891 207,200 146,309 29%
f. CONTRACTUAL 2,146,161 6,880,965 4,734,804 31%
g. CONSTRUCTION - - - 0%
h. OTHER 626,608 1,371,343 744,735 46%
I. TOTAL DIRECT CHARGES 6,654,265$ 15,249,599$ 8,595,334$ 44%
j. INDIRECT COSTS 476,944 878,928 401,984 54%
k. TOTAL-ALL BUDGET CATEGORIES 7,131,210$ 16,128,527$ 8,997,317$ 44%
In-Kind (Non-Federal Share)1,184,858$ 4,032,132$ 2,847,274$ 29%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
July 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1347
1 2 3 4 5 6 7 8 9
Jan-17 Apr-17
thru thru Actual Actual Total YTD Total Remaining %
Mar-17 Jun-17 Jul-17 Aug-17 Actual Budget Budget YTD
a. Salaries & Wages (Object Class 6a)
Permanent 1011 875,671 785,929 194,455 264,741 2,120,795 3,126,172 1,005,377 68%
Temporary 1013 103,918 105,930 11,297 27,907 249,052 1,077,180 828,128 23%
a. PERSONNEL (Object class 6a)979,588 891,859 205,753 292,648 2,369,848 4,203,352 1,833,504 56%
Fringe Benefits 599,025 527,720 136,702 187,311 1,450,758 2,586,739 1,135,981 56%
b. FRINGE (Object Class 6b)599,025 527,720 136,702 187,311 1,450,758 2,586,739 1,135,981 1,450,758
e. SUPPLIES (Object Class 6e)
1. Office Supplies 7,053 7,122 2,649 1,139 17,963 50,100 32,137 36%
2. Child and Family Services Supplies (Includesclassroom Supplies)12,704 1,694 3,531 2,304 20,234 28,200 7,966 72%
4. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement 1,850 2,267 - 11,631 15,748 93,400 77,652 17%
Health/Safety Supplies 765 107 37 - 909 5,000 4,091 18%
Mental helath/Diasabilities Supplies 82 359 - - 440 600 160 73%
Miscellaneous Supplies 742 1,856 1,170 - 3,768 21,200 17,432 18%
Emergency Supplies - - - 29 29 4,500 4,471 1%
Household Supplies 93 1,364 - 344 1,801 4,200 2,399 43%
TOTAL SUPPLIES (6e)23,288 14,769 7,387 15,447 60,891 207,200 146,309 29%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)4,593 25,396 13,547 11,619 55,155 85,000 29,845 65%
Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - - - (363,031) (363,031) 0%
Health Consultant 11,250 11,021 4,760 4,480 31,512 45,700 14,188 69%
5. Training & Technical Assistance - PA11 - - - - -
Interaction - - - - - 3,000 3,000 0%
Diane Godard ($50,000/2)6,250 5,050 - - 11,300 11,500 200 98%
Josephine Lee ($35,000/2)2,550 3,975 - - 6,525 14,300 7,775 46%
Susan Cooke ($60,000/2)- - - - - 15,000 15,000
7. Delegate Agency Costs - - - -
First Baptist Church Head Start PA22 132,151 448,817 - 254,714 835,681 2,101,965 1,266,284 40%
First Baptist Church Head Start PA20 - - - - - 8,000 8,000 0%
8. Other Contracts - - - - -
FB-Fairgrounds Partnership (Wrap)11,605 18,920 - - 30,525 74,213 43,688 41%
FB-Fairgrounds Partnership 28,800 42,300 - - 71,100 183,600 112,500 39%
FB-E. Leland/Mercy Housing Partnership - - - - - - -
Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 27,000 - - 45,000 108,000 63,000 42%
YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) 9,000 - - - 9,000 9,000 - 100%
YMCA Richmond CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 100,800 100,800 0%
YMCA 8th CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 100,800 100,800 0%
YMCA Giant Rd. CDC (16 slots x 12 x $350) $67,200 - - - - - 33,600 33,600 0%
YMCA Rodeo CDC(24 slots x 12 x $350) $100,800 - - - - - 50,400 50,400 0%
Child Outcome Planning and Administration (COPA/Nulinx) 4,715 2,518 - - 7,233 17,500 10,267 41%
Enhancement/wrap-around HS slots with State CD Program 2,488 1,040,642 - - 1,043,130 4,281,618 3,238,488 24%
f. CONTRACTUAL (Object Class 6f)231,403 1,625,638 18,307 270,813 2,146,161 6,880,965 4,734,804 31%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 88,469 86,976 19,649 16,621 211,715 316,200 104,485 67%
(Rents & Leases/Other Income)- - - (1,325) (1,325) - 1,325
4. Utilities, Telephone 61,337 72,769 4,289 18,008 156,403 275,000 118,597 57%
5. Building and Child Liability Insurance 2,770 - - - 2,770 3,500 731 79%
6. Bldg. Maintenance/Repair and Other Occupancy 2,129 9,819 - 560 12,508 35,000 22,492 36%
8. Local Travel (55.5 cents per mile effective 1/1/2012)5,919 10,233 1,329 2,441 19,923 36,000 16,077 55%
9. Nutrition Services - - - -
Child Nutrition Costs 74,312 95,198 - 2,818 172,329 450,000 277,671 38%
(CCFP & USDA Reimbursements)(95,310) (51,318) - 1 (146,627) (200,000) (53,373) 73%
13. Parent Services - - - -
Parent Conference Registration - PA11 - - 828 - 828 1,000 172 83%
Parent Resources (Parenting Books, Videos, etc.) - PA11 - - - - - 700 700 0%
PC Orientation, Trainings, Materials & Translation - PA11 1,577 2,376 144 - 4,097 5,700 1,603 72%
Policy Council Activities - - - - - 1,000 1,000 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation 619 47 - - 666 1,000 334 67%
Child Care/Mileage Reimbursement 2,163 2,223 - - 4,387 12,700 8,313 35%
14. Accounting & Legal Services - - - -
Auditor Controllers 973 - - - 973 1,500 527 65%
Data Processing/Other Services & Supplies 2,906 3,403 - 1,434 7,743 15,400 7,657 50%
15. Publications/Advertising/Printing - - - -
Outreach/Printing 75 - - - 75 100 25 75%
Recruitment Advertising (Newspaper, Brochures)7,142 - - - 7,142 9,000 1,858 79%
16. Training or Staff Development - - - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)2,612 6,543 2,730 639 12,524 8,598 (3,926) 146%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 9,672 13,477 1,820 6,459 31,429 20,000 (11,429) 157%
17. Other -
Site Security Guards 6,274 8,944 - - 15,218 32,000 16,782 48%
Dental/Medical Services - - - - - 1,000 1,000 0%
Vehicle Operating/Maintenance & Repair 10,879 18,701 4,712 3,440 37,732 77,000 39,268 49%
Equipment Maintenance Repair & Rental 12,746 13,505 - 6,996 33,248 167,000 133,753 20%
Dept. of Health and Human Services-data Base (CORD)839 - - - 839 12,000 11,161 7%
Other Operating Expenses (Facs Admin/Other admin)13,510 21,614 - 6,890 42,014 89,945 47,931 47%
h. OTHER (6h)211,613 314,511 35,501 64,983 626,608 1,371,343 744,735 46%
I. TOTAL DIRECT CHARGES (6a-6h)2,044,917 3,374,497 403,649 831,202 6,654,265 15,249,599 8,595,334 44%
j. INDIRECT COSTS 184,523 238,804 - 53,618 476,944 878,928 401,984 54%
k. TOTALS (ALL BUDGET CATEGORIES)2,229,440 3,613,301 403,649 884,820 7,131,210 16,128,527 8,997,317 44%
Non-Federal Share (In-kind)337,367 645,666 201,825 - 1,184,858 4,032,132 2,847,274 29%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
July 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1348
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 284,692$ 532,702$ 248,010$ 53%
b. FRINGE BENEFITS 167,445 368,092 200,647 45%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 5,621 29,700 24,079 19%
f. CONTRACTUAL 991,538 2,422,286 1,430,748 41%
g. CONSTRUCTION - - - 0%
h. OTHER 31,032 76,344 45,312 41%
I. TOTAL DIRECT CHARGES 1,480,328$ 3,429,124$ 1,948,796$ 43%
j. INDIRECT COSTS 62,145 109,420 47,275 57%
k. TOTAL-ALL BUDGET CATEGORIES 1,542,473$ 3,538,544$ 1,996,071$ 44%
In-Kind (Non-Federal Share)392,742$ 884,636$ 491,894$ 44%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 EARLY HEAD START PROGRAM
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1349
1 2 3 4 5 6 7 8
Jan-17 Apr-17
thru thru Actual Actual Total YTD Total Remaining
Mar-17 Jun-17 Jul-17 Aug-17 Actual Budget Budget
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 122,999 72,767 33,890 25,472 255,128 455,298 200,170
Temporary 1013 14,255 7,803 3,150 4,356 29,564 77,404 47,840
a. PERSONNEL (Object class 6a)137,254 80,570 37,040 29,828 284,692 532,702 248,010
b. FRINGE (Object Class 6b)78,063 50,085 21,185 18,113 167,445 368,092 200,647
e. SUPPLIES (Object Class 6e)
1. Office Supplies 425 (2,263) 39 15 (1,785) 3,000 4,785
2. Child and Family Serv. Supplies/classroom Supplies 1,821 2,183 41 157 4,202 13,500 9,298
4. Other Supplies - - - - - -
Computer Supplies, Software Upgrades, Comp Replacemnt- 348 - 2,411 2,758 7,000 4,242
Health/Safety Supplies - - - - - 2,500 2,500
Miscellaneous Supplies 44 250 - - 294 1,200 906
Household Supplies - 8 - 143 151 2,500 2,349
e. SUPPLIES (Object Class 6e)2,290 525 80 2,725 5,621 29,700 24,079
f. CONTRACTUAL (Object Class 6f)
2. Health/Disabilities Services - - - - - -
Health Consultant 4,822 2,263 2,040 1,920 11,045 18,300 7,255
5. Training & Technical Assistance - PA11 - - -
Interaction - - - - - 10,500 10,500
Josephine Lee ($35,000/2)2,550 2,235 - - 4,785 14,000 9,215
8. Other Contracts
FB-Fairgrounds Partnership 9,800 9,800 - - 19,600 84,000 64,400
FB-E. Leland/Mercy Housing Partnership 21,000 21,000 - - 42,000 180,000 138,000
Apiranet - 222,000 - 32,400 254,400 388,800 134,400
Crossroads - - - - - 77,000 77,000
Martinez ECC 11,200 11,200 (92,400) - (70,000) 96,000 166,000
Child Outcome Planning & Admini. (COPA/Nulinx)680 - - - 680 3,000 2,320
Enhancement/wrap-around HS slots with State CD Prog.348,052 380,976 - - 729,028 1,550,686 821,658
f. CONTRACTUAL (Object Class 6f)398,104 649,475 (90,360) 34,320 991,538 2,422,286 1,430,748
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 327 366 - 306 999 1,500 501
(Rents & Leases/Other Income)- - - - - - -
4. Utilities, Telephone 526 578 - 91 1,195 4,000 2,805
5. Building and Child Liability Insurance - - - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy 132 306 - 168 605 1,500 895
8. Local Travel (55.5 cents per mile)1,179 1,517 153 201 3,050 6,300 3,250
9. Nutrition Services - - - - - - -
Child Nutrition Costs 239 282 - - 521 600 79
(CCFP & USDA Reimbursements)(307) (74) 87 (87) (381) (500) (119)
13. Parent Services - -
PC Orientation, Trainings, Materials & Translation - PA11351 778 285 - 1,414 1,700 286
Policy Council Activities - - - - - 900 900
Parent Activities (Sites, PC, BOS luncheon) & Appreciation- - - - - - -
Child Care/Mileage Reimbursement 262 1,006 - - 1,268 1,500 232
14. Accounting & Legal Services - -
Auditor Controllers - - - - - 1,000 1,000
Data Processing/Other Services & Supplies 651 651 - 300 1,602 2,300 698
15. Publications/Advertising/Printing - -
Recruitment Advertising (Newspaper, Brochures)- - - - - 100 100
16. Training or Staff Development - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)6 1,500 1,575 - 3,081 10,200 7,119
Staff Trainings/Dev. Conf. Registrations/Memberships - PA115,725 3,521 925 843 11,014 28,244 17,230
17. Other - -
Vehicle Operating/Maintenance & Repair 3,310 240 536 691 4,778 10,000 5,222
Equipment Maintenance Repair & Rental 72 73 - - 145 2,000 1,855
Other Operating Expenses (Facs Admin/Other admin)708 632 - 401 1,741 5,000 3,259
Other Departmental Expenses - - - - - - -
h. OTHER (6h)13,180 11,376 3,561 2,915 31,032 76,344 45,312
I. TOTAL DIRECT CHARGES (6a-6h)628,892 792,031 (28,495) 87,900 1,480,328 3,429,124 1,948,796
j. INDIRECT COSTS 25,592 26,900 - 9,652 62,145 109,420 47,275
k. TOTALS - ALL BUDGET CATEGORIES 654,484 818,932 (28,495) 97,552 1,542,473 3,538,544 1,996,071
Non-Federal Match (In-Kind)163,621 204,733 - 24,388 392,742 884,636 491,894
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 EARLY HEAD START PROGRAM
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1350
9
%
YTD
56%
38%
53%
45%
-60%
31%
39%
0%
24%
19%
60%
0%
34%
23%
23%
65%
0%
-73%
23%
47%
41%
67%
30%
40%
48%
87%
83%
0%
85%
0%
70%
30%
39%
48%
7%
35%
41%
43%
57%
44%
44%
October 17, 2017 Contra Costa County Board of Supervisors 1351
2017
Month covered July
Approved sites operated this month 13
Number of days meals served this month 20
Average daily participation 494
Child Care Center Meals Served:
Breakfast 8,547
Lunch 9,888
Supplements 8,004
Total Number of Meals Served 26,439
fldr/fn:2017 CAO Monthly Reports
FY 2017-2018
EMPLOYMENT & HUMAN SERVICES DEPARTMENT
COMMUNITY SERVICES BUREAU
CHILD NUTRITION FOOD SERVICES
CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED
October 17, 2017 Contra Costa County Board of Supervisors 1352
A - 5
Authorized Users
C. Rand, Bureau Dir xxxx8798
Month:August 2017 K. Mason, Div Mgr xxxx2364
C. Reich, Div Mgr xxxx4959
Credit Card:Visa/U.S. Bank S. Kim, Sr. Business Systems Analyst xxxx1907
C. Johnson, AD xxxx0220
J. Rowley, AD xxxx2391
P. Arrington, AD xxxx3838
I. Renggenathen, AD xxxx2423
R. Radeva, PSA III xxxx1899
Corporate Acct. Number xxxx5045
Acct. code Stat. Date Card Account # Amount Program Purpose/Description
2100 08/22/17 xxxx4959 371.21 Comm. Svc Block Grant Office Exp
2100 08/22/17 xxxx1907 782.78 Child Care Svs Program Office Exp
2100 08/22/17 xxxx1907 407.46 Comm. Svc Block Grant Office Exp
2100 08/22/17 xxxx1907 223.45 HS Basic Grant Office Exp
2100 08/22/17 xxxx8798 995.62 HS Basic Grant Office Exp
2100 08/22/17 xxxx8798 995.63 EHS-Child Care Partnership #2 Office Exp
3,776.15
2102 08/22/17 xxxx4959 646.00 EHS-Child Care Partnership #2 Books, Periodicals
2102 08/22/17 xxxx8798 34.93 HS Basic Grant Books, Periodicals
2102 08/22/17 xxxx2391 63.98 HS Basic Grant Books, Periodicals
744.91
2150 08/22/17 xxxx2423 324.24 Child Nutrition Food Services Food
324.24
2170 08/22/17 xxxx2423 45.40 Bayo Vista Site Costs Household Expense
2170 08/22/17 xxxx3838 174.80 Balboa Site Costs Household Expense
2170 08/22/17 xxxx2391 30.69 HS Basic Grant Household Expense
250.89
2200 08/22/17 xxxx2391 (107.66) HS Basic Grant Memberships
(107.66)
2303 08/22/17 xxxx4959 583.96 Comm. Svc Block Grant Other Travel Employees
583.96
2467 08/22/17 xxxx1899 174.00 Indirect Admin Costs Training & Registration
174.00
2477 08/22/17 xxxx2391 1,153.45 HS Basic Grant Educational Supplies
1,153.45
2479 08/22/17 xxxx1899 424.00 Indirect Admin Costs Other Special Dpmtal Exp
424.00
2490 08/22/17 xxxx3838 37.81 Balboa Site Costs Misc Services/Supplies
2490 08/22/17 xxxx3838 165.93 HS Parent Services Misc Services/Supplies
2490 08/22/17 xxxx3838 110.62 EHS Parent Services Misc Services/Supplies
314.36
Total 7,638.30
COMMUNITY SERVICES BUREAU
SUMMARY CREDIT CARD EXPENDITURE
Agency: Community Services Bureau
10/3/2017
Page 1 of 1
October 17, 2017 Contra Costa County Board of Supervisors 1353
CAO Monthly Report
CSBG and Weatherization Programs
Year-to-Date Expenditures
As of August 31, 2017
1.2017 LIHEAP WX
Contract # 17B-3005
Term: Oct. 1, 2016 - Dec. 31, 2017
Amount: WX $ 850,529
Total Contract 850,529$
Expenditures (410,028)
Balance 440,501$
Expended 48%
2.2017 LIHEAP ECIP/EHA 16
Contract # 17B-3005
Term: Oct. 1, 2016 - Dec. 31, 2017
Amount: EHA 16 $ 776,386
Total Contract 776,386$
Expenditures (621,521)
Balance 154,865$
Expended 80%
4.2017 COMMUNITY SERVICES BLOCK GRANT (CSBG)
Contract # 17F-2007
Term: Jan. 1, 2017 - December 31, 2017
Amount: $ 846,479
Total Contract 846,479$
Expenditures (430,806)
Balance 415,673$
Expended 51%
fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 08-2017
October 17, 2017 Contra Costa County Board of Supervisors 1354
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 64,371$ 299,555$ 235,184$ 21%
b. FRINGE BENEFITS 38,791 216,733 177,942 18%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 2,068 4,800 2,732 43%
f. CONTRACTUAL 33,000 456,920 423,920 7%
g. CONSTRUCTION - 0%
h. OTHER 22,679 50,813 28,134 45%
I. TOTAL DIRECT CHARGES 160,909$ 1,028,821$ 867,912$ 16%
j. INDIRECT COSTS 8,994 62,557 53,563 14%
k. TOTAL-ALL BUDGET CATEGORIES 169,902$ 1,091,378$ 921,476$ 16%
In-Kind (Non-Federal Share)-$ 272,845$ 272,845$ 0%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1355
1 2 3 4 5 6 7
Actual Actual Total YTD Total Remaining %
Jul-17 Aug-17 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 34,512 29,859 64,371 299,555 235,184 21%
Temporary 1013 - - - - -
a. PERSONNEL (Object class 6a)34,512 29,859 64,371 299,555 235,184 21%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 21,278 17,513 38,791 216,733 177,942 18%
b. FRINGE (Object Class 6b)21,278 17,513 38,791 216,733 177,942 18%
e. SUPPLIES (Object Class 6e)
1. Office Supplies - 6 6 1,000 994 1%
2. Child and Family Serv. Supplies/classroom Supplies - 40 40 1,200 1,160 3%
4. Other Supplies
Computer Supplies, Software Upgrades, Comp Replacemnt - 1,089 1,089 1,200 111 91%
Miscellaneous Supplies - - - 1,000 1,000 0%
Household Supplies 927 5 933 400 (533) 233%
e. SUPPLIES (Object Class 6e)927 1,140 2,068 4,800 2,732 43%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - 12,000 12,000 0%
8. Other Contracts - - - 312,000 312,000 0%
Contra Costa Child Care Council - - - 20,000 20,000 0%
First Baptist (20 slots x $450)- - - 3,000 3,000 0%
Child Outcome Planning and Administration (COPA/Nulinx)- 33,000 33,000 109,920 76,920 30%
Enhancement/wrap-around HS slots with State CD Prog.- - - - -
f. CONTRACTUAL (Object Class 6f)- 33,000 33,000 456,920 423,920 7%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 2,272 1,284 3,557 1,800 (1,757) 198%
(Rents & Leases/Other Income)- - - - -
4. Utilities, Telephone 241 1,266 1,508 4,000 2,492 38%
5. Building and Child Liability Insurance - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy - 434 434 1,400 966 31%
8. Local Travel (54 cents per mile)174 510 684 4,200 3,516 16%
13. Parent Services - - - - - 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - 1,000 1,000 0%
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 - 134 134 1,000 866 13%
15. Publications/Advertising/Printing - - - - -
Outreach/Printing - - - 400 400
Recruitment Advertising (Newspaper, Brochures)- - - - -
16. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - - - -
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 10,364 4,353 14,718 25,907 11,189 57%
17. Other -
Vehicle Operating/Maintenance & Repair - 11 11 4,000 3,989 0%
Equipment Maintenance Repair & Rental 1,276 6 1,282 3,000 1,718 43%
Other Operating Expenses (Facs Admin/Other admin)- 352 352 1,106 754 32%
h. OTHER (6h)14,328 8,351 22,679 50,813 28,134 45%
I. TOTAL DIRECT CHARGES (6a-6h)71,045 89,863 160,909 1,028,821 867,912 16%
j. INDIRECT COSTS - 8,994 8,994 62,557 53,563 14%
k. TOTALS - ALL BUDGET CATEGORIES 71,045 98,857 169,902 1,091,378 921,476 16%
Non-federal Match In-Kind - 14,829 - 272,845 258,016 0%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1356
1 2 3 4 5
DESCRIPCCIÓN Presupuesto Cuenta %
YTD Actual Total Restante YTD
a. PERSONAL 51,779$ 859,703$ 807,924$ 6%
b. BENEFICIOS SUPLEMENTARIOS 33,112 655,766 622,654 5%
c. VIAJES - - - 0%
d. EQUIPO - 225,000 225,000 0%
e. ARTICULOS DE OFICINA 25,973 336,500 310,527 8%
f. CONTRATOS 9,375 1,742,700 1,733,325 1%
g. CONSTRUCCIÓN - - - 0%
h. MISCELÁNEO 11,969 544,055 532,086 2%
I. TOTAL DE CARGOS DIRECTOS 132,208$ 4,363,724$ 4,231,516$ 3%
j. CARGOS INDIRECTOS 12,946 183,117 170,171 7%
k. TOTAL-CATEGORÍAS DEL PRESUPUESTO 145,154$ 4,546,841$ 4,401,687$ 3%
Donación de mercancías y servicios (In- Kind)-$ 1,136,710$ 1,136,710$ 0%
CONDADO DE CONTRA COSTA
DIVISION DE SERVICIOS COMUNITARIOS
PROGRAMA DE HEAD START TEMPRANO - CC PARTNERSHIP #2
Agosto 2017 desembolso
October 17, 2017 Contra Costa County Board of Supervisors 1357
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 51,779$ 859,703$ 807,924$ 6%
b. FRINGE BENEFITS 33,112 655,766 622,654 5%
c. TRAVEL - - - 0%
d. EQUIPMENT - 225,000 225,000 0%
e. SUPPLIES 25,973 336,500 310,527 8%
f. CONTRACTUAL 9,375 1,742,700 1,733,325 1%
g. CONSTRUCTION - 0%
h. OTHER 11,969 544,055 532,086 2%
I. TOTAL DIRECT CHARGES 132,208$ 4,363,724$ 4,231,516$ 3%
j. INDIRECT COSTS 12,946 183,117 170,171 7%
k. TOTAL-ALL BUDGET CATEGORIES 145,154$ 4,546,841$ 4,401,687$ 3%
In-Kind (Non-Federal Share)-$ 1,136,710$ 1,136,710$ 0%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1358
1 2 3 4 5 6 7 8
Mar-17
thru Actual Actual Total YTD Total Remaining %
Jun-17 Jul-17 Aug-17 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 24,236 12,538 15,005 51,779 759,356 707,577 7%
Temporary 1013 - - - - 100,347 100,347 0%
a. PERSONNEL (Object class 6a)24,236 12,538 15,005 51,779 859,703 807,924 6%
b. FRINGE BENEFITS (Object Class 6b)- -
Fringe Benefits 14,651 7,780 10,682 33,112 655,766 622,654 5%
b. FRINGE (Object Class 6b)14,651 7,780 10,682 33,112 655,766 622,654 5%
d. EQUIPMENT (Object Class 6d)- - -
1. Office Equipment - - - - 125,000 125,000 0%
2. Vehicle Purchase - - - - 100,000 100,000 0%
d. EQUIPMENT (Object Class 6d)- - - - 225,000 225,000 0%
e. SUPPLIES (Object Class 6e)- -
1. Office Supplies - - 10 10 2,000 1,990 1%
2. Child and Family Serv. Supplies/classroom Supplies 24,158 - 73 24,230 222,000 197,770 11%
3. Other Supplies - - -
Computer Supplies, Software Upgrades, Comp Replacemnt - - 1,724 1,724 6,000 4,276 29%
Health/Safety Supplies - - - - 105,500 105,500 0%
Miscellaneous Supplies - - - - 500 500 0%
Household Supplies - - 9 9 500 491 2%
e. SUPPLIES (Object Class 6e)24,158 - 1,815 25,973 336,500 310,527 8%
f. CONTRACTUAL (Object Class 6f)- -
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - - - -
1. Health/Disabilities Services - - - - - -
Health Consultant - - - - 19,500 19,500 0%
Health and Safety Improvements - - - - - -
Supplies, Materials and Furniture - - - - - -
Professional Development - - - - - -
4. Child Transportation Services - - - - - -
2. Training & Technical Assistance - PA11 - - - - - -
Interaction - - - - 10,000 10,000 0%
Josephine Lee - - - - 30,000 30,000 0%
UCSF Benioff 9,375 - - 9,375 21,600 12,225 43%
7. Delegate Agency Costs - - - - - -
3. Other Contracts - - - - - -
Child Day School (14 slots x 12 x $500)- - - - 84,000 84,000 0%
Crossroads (20 slots x 12 x $500)- - - - 48,000 48,000 0%
FB East Leland (2 slots x 12 x $500)- - - - 12,000 12,000 0%
Martinez EEE (16 slots x 12 x $500)- - - - 24,000 24,000 0%
Stage 2 (52 slots x 12 x $400)- - - - 249,600 249,600 0%
Loss of Subsidy - - - - 194,000 194,000 0%
Child Outcome Planning and Administration (COPA/Nulinx)- - - - 3,000 3,000 0%
Enhancement EHS slots with State Child Dev. Program - - - - 1,047,000 1,047,000 0%
f. CONTRACTUAL (Object Class 6f)9,375 - - 9,375 1,742,700 1,733,325 1%
h. OTHER (Object Class 6h)- -
1. Bldg Occupancy Costs/Rents & Leases - - 217 217 16,000 15,783 1%
2. Utilities, Telephone - - 64 64 5,000 4,936 1%
3. Bldg. Maintenance/Repair and Other Occupancy - - 102 102 401,300 401,198 0%
4. Local Travel (54 cents per mile)29 70 11 110 7,000 6,890 2%
5. Parent Services - - - -
Parent Conference Registration - PA11 - - - - 1,000 1,000 0%
PC Orientation, Trainings, Materials & Translation - PA11 - - - - 5,000 5,000 0%
Policy Council Activities - - - - 3,000 3,000 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - - 3,200 3,200 0%
Child Care/Mileage Reimbursement - - - - 1,600 1,600 0%
6. Accounting & Legal Services - - -
Audit - - - - 500 500 0%
Auditor Controllers - - - - 500 500 0%
Data Processing/Other Services & Supplies - - 212 212 2,500 2,288 8%
7. Publications/Advertising/Printing - - - -
Outreach/Printing - - - - 1,000 1,000 0%
Recruitment Advertising (Newspaper, Brochures)- - 243 243 1,000 757 24%
8. Training or Staff Development - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - 456 456 22,108 21,652 2%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA116,175 298 3,742 10,215 60,500 50,285 17%
9. Other - - - -
Site Security Guards - - - 2,000 2,000 0%
Dental/medical Services - - - 500 500 0%
Vehicle Operating/Maintenance & Repair - - - - 2,800 2,800 0%
Equipment Maintenance Repair & Rental - - - - 3,000 3,000 0%
Health and Safety Improvements - - - - - -
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
August 2017 Expenditures
October 17, 2017 Contra Costa County Board of Supervisors 1359
1 2 3 4 5 6 7 8
Mar-17
thru Actual Actual Total YTD Total Remaining %
Jun-17 Jul-17 Aug-17 Actual Budget Budget YTD
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
August 2017 Expenditures
Dept. of Health and Human Services-data Base (CORD)- - - - - -
Other Operating Expenses (Facs Admin/Other admin)205 - 144 349 4,547 4,198 8%
h. OTHER (6h)6,409 368 5,193 11,969 544,055 532,086 2%
I. TOTAL DIRECT CHARGES (6a-6h)78,827 20,686 32,695 132,208 4,363,724 4,231,516 3%
j. INDIRECT COSTS 9,679 - 3,267 12,946 183,117 170,171 7%
k. TOTALS - ALL BUDGET CATEGORIES 88,506 20,686 35,962 145,154 4,546,841 4,401,687 3%
Non-federal Match In-Kind - - - - 1,136,710 1,136,710 0%
October 17, 2017 Contra Costa County Board of Supervisors 1360
September 2017 – Community Services Bureau Preschool Menu
MEATLESS 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
1 ea. Fresh Banana
⅓ c. Cheerios
LUNCH
1½ ozs. TURKEY HAM & SWISS CHEESE
(Mayo & Mustard Dressing)
¼ c. Broccoli Florets/Ranch Dressing
1 sl. Fresh Cantaloupe
1 sl. Whole Wheat Bread
PM SNACk
2 pkgs. Ritz Crackers
1 Tbsp. Sunbutter
4
5
BREAKFAST
1 ea. Fresh Orange
⅓ c. Rice Chex Cereal
LUNCH
½ ea. SUNBUTTER & JELLY SANDWICH
½ oz. Cheese Stick
¼ c. Baby Carrots No Dressing
¼ c. Fresh Apple Slices
1 sl. Whole Wheat Bread
PM SNACK
1 pkg. Graham Crackers
½ c. 1% Low-Fat Milk
6
BREAKFAST
½ c. Pineapple Tidbits
½ ea. Whole Wheat Bagel/Low-fat Cream Cheese
LUNCH
1-serv. *CHICKEN CHILAQUILES WITH
WHOLE GRAIN CORN TORTILLA CHIPS
¼ c. Jicama Sticks
¼ c. Mango Chunks
PM SNACK
½ c. Tropcial Fruit Salad
½ c. 1% Low-Fat Milk
7
BREAKFAST
1 ea. Fresh Kiwi
⅓ c. Bran Cereal
LUNCH
⅜ c. CAJUN RED BEANS
¼ c. Spring Salad Mix/Italian Dressing
½ ea. Fresh Peach
¼ c. Whole Grain Brown Rice
PM SNACK
½ c. Broccoli Florets & Bell Pepper Strips/Ranch Dressing
6 ea. Wheat Thin Cracker
8 BREAKFAST
½ c. Fresh Strawberries
¼ c. Low-Fat Plain Yogurt/Granola
LUNCH
1 ea. *CRUNCHY HAWAIIAN CHICKEN WRAP
(diced chicken, broccoli, carrots, pineapple, & spinach)
1 sl. Fresh Cantaloupe
1 ea. Whole Wheat Tortilla
PM SNACK
⅓ c. Lets Go Fishing Trail Mix
(corn chex, pretzels, fish & cheese crackers)
½ c. 1% Low-Fat Milk
11
BREAKFAST
1 ea. Fresh Orange
⅓ c. Rice Chex Cereal
LUNCH
¾ c.*VEGETABLE CHILI
(kidney beans, tomatoes, bulgur wheat, yogurt, &
cheddar cheese)
¼ ea. Fresh Apple
1 ea. Whole Wheat Tortilla
PM SNACK
1 pkg. Goldfish Pretzel Crackers
½ c. 1% Low-Fat Milk
12
BREAKFAST
1 ea. Fresh Kiwi
½ ea. Whole Wheat English Muffin/Low-Fat Cream Cheese
LUNCH
1½ ozs. CURRY CHICKEN SALAD
¼ c. Broccoli Florets/Ranch Dressing
½ ea. Fresh Peach
1 sl. Whole Wheat Bread
PM SNACK
½ c. Tomato & Zucchini Salad/Italian Dressing
6 ea. Wheat Thin Crackers
13
BREAKFAST
1 ea. Fresh Banana
⅓ c. Kix Cereal
LUNCH
1½ ozs. TURKEY TACOS WITH CHEESE
¼ c. Shredded Lettuce & Tomatoes
¼ c. Mango Chunks
2 ea. Whole Grain Mini Corn Tortillas
PM SNACK
1 ea. Fresh Orange
1 ea. Hard Boiled Egg
14
BREAKFAST
½ c. Fresh Strawberries
½ sl. Whole Wheat Cinnamon Bread
LUNCH
⅜ c. SEASONED BLACKEYE PEAS
¼ c. Beet & Kale Salad/Raspberry Dressing
½ ea. Fresh Orange
1 sq. Whole Wheat Cornbread (homemade)
PM SNACK
½ c. Cucumbers & Carrot Sticks/Dill Scallion Dip
2 pkgs. Wheat Crackers
15 BREAKFAST
1 ea. Fresh Plum
⅓ c. Cheerios
LUNCH
ROASTED TURKEY PITA SANDWICH
(2-slices Roasted Turkey & ½ oz. Cheese)
¼ c. Fresh Tomatoes, Cucumber &
Baby Spinach/Ranch Dressing
¼ ea. Fresh Apple
½ ea. Whole Wheat Pita Pocket Bread
PM SNACK – NUTRITION EXPERIENCE
ANTS ON A LOG
¼ c. Celery Sticks
1 tbsp. Sunbutter (Raisins)
½ c. 1% Low-Fat Milk
18
BREAKFAST
½ ea. Fresh Apple
⅓ c. Corn Chex Cereal
LUNCH
1 c. *CHEESY QUINOA & VEGETABLES
(broccoli & shredded carrots)
¼ c. Fresh Strawberries
PM SNACK
½ sl. Raisin Bread
1 tbsp. Sunbutter
19
BREAKFAST
1 ea. Fresh Orange
½ ea. Whole Wheat Bagel/Low-Fat Cream Cheese
LUNCH
1 ½ oz. BBQ TURKEY
¼ c. Spinach Salad/Raspberry Dressing
¼ ea. Fresh Plum
1 sl. Whole Wheat Hamburger Bun
PM SNACK
⅛ c. Cottage Cheese Herb Dip
6 ea. Wheat Thin Crackers
20
BREAKFAST
½ c. Pineapple Chunks
½ ea. Whole Wheat English Muffin/Sunbutter
LUNCH
1 c. JAMMIN JAMBALAYA
(diced chicken, tomatoes, okra, & brown rice)
¼ c. Rainbow Cabbage Slaw
1 sl. Fresh Cantaloupe
PM SNACK
½ ea. Fresh apple
½ oz. Cheddar Cheese Slice
21
BREAKFAST
1 ea. Fresh Banana
⅓ c. Cornflake Cereal
LUNCH
1 ea. MEXICAN PIZZA
(refried beans, tomato paste, salsa, & mozzarella cheese)
¼ c. Jicama Sticks
½ ea. Fresh Peach
1 ea. Whole Wheat Flour Tortilla
PM SNACK
1 ea. Hummus Veggie Roll
½ c. 1% Low-Fat Milk
22 1st Day of Fall BREAKFAST
1 ea. Fresh Plum
½ sl. Whole Wheat Toast
LUNCH
1½ ozs. TUNA SALAD
¼ c. Baby Carrots (No Dressing)
¼ c. Fresh Strawberries
½ ea. Whole Wheat Pita Bread
PM SNACK
¼ c. Homemade Pico De Gallo
5 ea. = ½ serv. Whole Grain Corn Tortilla Chips
½ c. 1% Low-Fat Milk
25
BREAKFAST
½ ea. Fresh Apple
⅓ c. Kix Cereal
LUNCH
1 ea. BEAN & CHEESE BURRITO
¼ c. Romaine & Tomatoes
½ ea. Fresh Plum
1 ea. Whole Wheat Tortilla
PM SNACK
1 pkg. Graham Crackers
½ c. 1% Low-fat Milk
26
BREAKFAST
1 ea. Fresh Orange
⅓ c. Bran Cereal
LUNCH
1 ½ ozs. SLICED TURKEY HAM
¼ c. Sweet Potatoes & Apples
1 ea. Fresh Kiwi
1 sl. Whole Wheat Bread
PM SNACK
⅛ c. Cottage Cheese
½ c. Pineapple Tidbits
27
BREAKFAST
1 ea. Fresh Banana
1 ea. Whole Wheat Tortilla/Sunbutter
LUNCH
¾ c. *GROUND TURKEY, TOMATO & CORN
BAKE WITH WHOLE WHEAT PENNE
1 sl. Honeydew Melon
PM SNACK
1 pkg. Animal Crackers
½ c. 1% Low-Fat Milk
28
BREAKFAST
½ c. Mango Chunks
½ ea. Whole Wheat Bagel/Cream Cheese
LUNCH
¾ c. *BROCCOLI CAULIFLOWER & CHEESE SOUP
¼ c. Fresh Strawberries
½ ea. Whole Wheat Roll
PM SNACK
¼ c. Low-fat Plain Yogurt
½ c. Mixed Fruit
29 BREAKFAST
1 ea. Fresh Orange
½ sl. Whole Wheat Cinnamon Bread
LUNCH
½ c. CHICKEN SALAD SANDWICH
¼ c. Tomato Wedges
1 sl. Fresh Cantaloupe
1 sl. Whole wheat Bread
PM SNACK – NUTRITION EXPERIENCE
WALKING BANANA SANDWICH
1 ea. Fresh Banana
1 tbsp. Sunbutter October 17, 2017 Contra Costa County Board of Supervisors 1361
RECOMMENDATION(S):
APPROVE clarification of Board Action of September 12, 2017 (Item C.62), which authorized the Health Services
Director to execute a contract (Grant Agreement #29-812) with the City of Concord to pay the County up to $13,000
for homeless outreach services, to reflect the correct term of August 1, 2017 through June 30, 2018 instead of from
August 1, 2017 through July 31, 2018.
FISCAL IMPACT:
There is no fiscal impact with this clarification action.
BACKGROUND:
The grant agreement previously approved by the Board supports the Health, Housing, and Homeless Services
Division's Coordinated Outreach Referral and Engagement Team (CORE) program services aimed at identifying
homeless individuals, youth and families living outside and in locations not meant for human habitations.
On September 12, 2017, the Board of Supervisors approved Contract #29-812 with the City of Concord to receive
Concord/Pleasant Hill Health Care District funds from the City of Concord for operation of the CORE Program
through July 31, 2018. The term end date of July 31, 2017 was stated in error as the agreed upon term end date for
this grant was June 30, 2018.
Therefore, purpose of this Board Order is to clarify the correct term as August 1, 2017 through June 30, 2018, and
not August 1, 2017 through July 31, 2018 as previously approved.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.161
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:October 17, 2017
Contra
Costa
County
Subject:Approve Clarification of September 12, 2017 Board Order Item #C62 with the City of Concord
October 17, 2017 Contra Costa County Board of Supervisors 1362
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not take action to clarify the appropriate grant period term as negotiated between the department and
the contractor.
October 17, 2017 Contra Costa County Board of Supervisors 1363
RECOMMENDATION(S):
APPROVE amended Conflict of Interest Code for the Mt. Diablo Unified School District (“District”), including the
list of designated positions.
FISCAL IMPACT:
None.
BACKGROUND:
The District has amended the list of designated positions in 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 Conflict of Interest Code is attached as Exhibit B.
CONSEQUENCE OF NEGATIVE ACTION:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Cynthia Schwerin, (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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Nellie Meyer, Superintendent, MDUSD
C.162
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:October 17, 2017
Contra
Costa
County
Subject:Conflict of Interest Code for the Mt. Diablo Unified School District
October 17, 2017 Contra Costa County Board of Supervisors 1364
ATTACHMENTS
Ex. A - Conflict of Interest Code
Ex. B - Conflict of Interest Code STRIKEOUT
October 17, 2017 Contra Costa County Board of Supervisors 1365
October 17, 2017 Contra Costa County Board of Supervisors 1366
October 17, 2017 Contra Costa County Board of Supervisors 1367
October 17, 2017 Contra Costa County Board of Supervisors 1368
October 17, 2017 Contra Costa County Board of Supervisors 1369
October 17, 2017 Contra Costa County Board of Supervisors 1370
October 17, 2017 Contra Costa County Board of Supervisors 1371
October 17, 2017 Contra Costa County Board of Supervisors 1372
October 17, 2017 Contra Costa County Board of Supervisors 1373
October 17, 2017 Contra Costa County Board of Supervisors 1374
October 17, 2017 Contra Costa County Board of Supervisors 1375
October 17, 2017 Contra Costa County Board of Supervisors 1376
October 17, 2017 Contra Costa County Board of Supervisors 1377
October 17, 2017 Contra Costa County Board of Supervisors 1378
October 17, 2017 Contra Costa County Board of Supervisors 1379
October 17, 2017 Contra Costa County Board of Supervisors 1380
RECOMMENDATION(S):
ACCEPT the Small Business Enterprise, Outreach, and Local Bid Preference Programs Report, reflecting
departmental program data for the period January through June 2017.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Contra Costa County values the contributions of small and local businesses in the County and has developed
programs to assist in the solicitation and awarding of contracts. The Board of Supervisors has adopted these programs
to enable small and local businesses to compete for a share of the County's purchasing transactions.
SBE and Outreach Programs. The Board of Supervisors has set a goal of awarding at least 50% of eligible product
and service dollars to small businesses. The Small Business Enterprise (SBE) Program applies to: (1) county-funded
construction contracts of $100,000 or less; (2) purchasing transactions of $100,000 or less; and (3)
professional/personal service contracts of $100,000 or less. The SBE Program's objective is to have at least 50% or
more of the total eligible dollar base amounts be awarded to SBEs. A Small Business Enterprise, as defined by the
California Government Code, Section 14837, Chapter 3.5 must be:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Gould (925)
313-2151
I hereby certify that this is 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 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Purchasing Services Manager, PW, IOC Staff
C.163
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:Small Business Enterprise & Outreach Program and Local Bid Preference Program Reports for Jan-Jun 2017
October 17, 2017 Contra Costa County Board of Supervisors 1381
BACKGROUND: (CONT'D)
>
Independently owned and operated business, which is not dominant in its field of operation
Principal office of which is located in California
Officers of which are domiciled in California, and which together with affiliates, has 100 or fewer
employees
Average annual gross receipts of fourteen million dollars ($14,000,000) or less over the previous three tax
years, or a manufacturer with 100 or fewer employees.
Local Bid Preference Program. On August 10, 2004, the Board of Supervisors referred to the Internal
Operations Committee (IOC) the creation of a policy to grant a five percent preference to Contra Costa County
vendors on all sealed bids or proposals, except with respect to those contracts which state law requires to be
granted to the lowest bidder, and review of an ordinance to be drafted by County Counsel to enact this policy. The
2005 IOC proposed a new ordinance to the Board of Supervisors, and the Board adopted the local bid preference
ordinance to support small local business and stimulate the local economy at no additional cost to the County. The
ordinance provides that if the low bid in a commodities purchase is not a local vendor, any responsive local
vendor who submitted a bid over $25,000 that was within 5% percent of the lowest bid has the option to submit a
new bid. The local vendor will be awarded if the new bid is in an amount less than or equal to the lowest
responsive bid, allowing the County to favor the local vendor but not at the expense of obtaining the lowest
offered price.
The ordinance defines a local vendor as any business that has its headquarters, distribution point, or locally-owned
franchise located within the county for at least six months immediately prior to the issuance of the request for
bids, and holds a valid business license by a jurisdiction in Contra Costa County.
Reporting Requirements
It is the responsibility of each department to track and compile the data on purchasing and outreach activities so
that a countywide report can be provided to the Board of Supervisors. It is the responsibility of the Purchasing
Services Manager to comply with and report on the Local Bid Preference Program. The Board receives reports for
six month increments, and the last report received by the Board was for the period ending December 2016. The
attached report constitutes the next report due for the time period of January through June 2017.
Since adoption, the IOC has continued to monitor the effects of these programs through annual reports, currently
prepared and presented by the Purchasing Services Manager.
ATTACHMENTS
SBE/Outreach Program Jan-Jun 2017; Local Vendor Preference 2016/17
SBE Program Department Data Jan-Jun 2017
October 17, 2017 Contra Costa County Board of Supervisors 1382
Julia R. Bueren, Director
Deputy Directors
Brian M. Balbas, Chief
Mike Carlson
Stephen Kowalewski
Carrie Ricci
Joe Yee September 4, 2017
TO: Internal Operations Committee Supervisor Candace Anderson, Chair Supervisor Diane Burgis
FROM: David Gould, Procurement Services Manager
SUBJECT: Small Business Enterprise, Outreach, and Local Program Report for
January-June 2017
RECOMMENDATION:
ACCEPT the SBE, Outreach, and Local Programs Report, reflecting departmental
program data for the period: January 1 through June 30, 2017.
BACKGROUND:
Contra Costa County values the contributions of small business in the County and has developed programs to assist in the solicitation and awarding of contracts. The Board of Supervisors has adopted these programs to enable small and local businesses to compete for a share of the County's purchasing transactions. The Board of Supervisors has set a goal of awarding at least 50% of eligible product and service dollars to small businesses. The Small Business Enterprise (SBE) Program applies to: (1) county-funded construction contracts of $100,000 or less; (2) purchasing transactions of $100,000 or less; and (3) professional/personal service contracts of $100,000 or less. The SBE Programs objective is to have at least 50% or more of the total eligible dollar base amounts be awarded to SBEs. A Small Business Enterprise, as defined by the California Government Code, Section 14837, Chapter 3.5 must be: •Independently owned and operated business, which is not dominant in its field of operation •Principal office of which is located in California •Officers of which are domiciled in California, and which together with affiliates, has 100 or fewer employees
October 17, 2017 Contra Costa County Board of Supervisors 1383
•Average annual gross receipts of fourteen million dollars ($14,000,000) or less over the previous three tax years, or a manufacturer with 100 or fewer employees. Reporting Requirements It is the responsibility of each department to track and compile the data on these purchasing activities so that a countywide report can be provided to the Board of Supervisors. The Board receives reports for six month increments, and the last report received by the Board was for the period ending December 2016. Attachment A constitutes the next report due for the time period of January 1-June 30, 2017. Summary Findings The table below summarizes the attached department activity on a countywide basis. January-June 2017
ACTIVITY TYPE:
Total # of
ALL
Contracts
Total # of
SBE
Contracts
SBE
Percent of
Total
Total Dollar
Value of ALL
Contracts
Total Dollar
Value of SBE
Contracts
SBE
Percent of
Total
Professional/Personal Services 400 259 64.8% $15,506,376 $7,998,198 51.6% Purchasing Transactions 2,006 815 40.6% $19,091,445 $8,044,184 42.1% Construction Contracts 7 4 57.1% $926,968 $110,846 12% Overall this information shows the County is directing a large volume of qualifying activity to SBE firms. For professional/personal services contracts, this activity surpassed the 50% goal for both number and dollar value. The dollar value of contracts reported was $7.9 million for this period compared to $9.9 million in the previous reporting period. For the category of purchasing transactions, it should be noted that while the activity did not achieve the 50% goal, the dollar value of these contracts awarded to SBE businesses exceeded $8 million. The percentage of Construction projects awarded under the program was 57.1% to SBE firms, or $110,846. It is worth noting that the SBE participation goals of surrounding agencies are more typically in the 20-25% range. By that measure, Contra Costa County’s reported activity is well above that threshold in every reporting category.
October 17, 2017 Contra Costa County Board of Supervisors 1384
E-Outreach Report In addition, outreach data for many small departments and for commodities exceeding $10,000 is maintained and provided through the Purchasing Division of the Public Works Department reflecting outreach to small, women, minority-owned, local, disadvantaged and/or other business enterprises. Notifications were sent to 22,399 businesses of which 48% are considered a small, local, or disadvantaged business. In order to encourage the use of small, local, and disadvantaged businesses, the County's E-Outreach Program requires bids and Request for Proposals exceeding $10,000 to be solicited online through the BidSync website. For this period the County's E-Outreach Program produced the following results.
E-Outreach Report
for the period
January 1, 2017 - June 30, 2017 Number of Solicitations 8 Total Notifications 46,663 Dollar Value $ 571,500 BUSINESS CATEGORY Notifications Percentage of Total
MBE - Minority Business Enterprise 3,992 9%
WBE - Women Business Enterprise 3,826 8%
SBE - Small Business Enterprise 11,568 25%
LBE - Local Business Enterprise 706 2%
DVBE - Disabled Veteran Business Enterprise 56 0%
DBE - Disadvantaged Business Enterprise 2,251 5%
Total 22,399 48%
Local Business Preference The Local Bid Preference Program allows a bidder in a commodity bid exceeding $25,000, who is a low bidder, to submit a new bid if they are within 5% of the low bidder. There were no instances of the Bid Preference being utilized for this reporting period.
October 17, 2017 Contra Costa County Board of Supervisors 1385
Dollar Value Awarded to Local and Bay Area Businesses The dollar value of Purchase Orders issued for the period was $76.6 million. The dollar value awarded to Contra Costa County businesses was $8.7 million. The value of awarded to all Bay Area businesses was 42% or $32.5 million. This represents a significant contribution to the local economy. Contra Costa County $8,690,550 11% Other Bay Area Counties $23,815,811 31% Other $44,072,266 58% Total $76,578,627 100% Conclusion The County demonstrates continued commitment to achieving the 50% goal for participation by SBE firms in contract and purchasing activity. While the data for some
individual departments is below this threshold, this is often due to unique business requirements
that require sole source purchases or contracts.
Continued outreach is necessary to maintain and improve participation of SBE firms as well as training for department staff that make these purchasing and contract decisions regarding the policy. Lastly, as discussed in the July Internal Operations Committee meeting, the reporting for the SBE, Outreach, E-Outreach, and Local Bid Preference programs are combined into a single report and presented by the Purchasing Manager.
Attachment
October 17, 2017 Contra Costa County Board of Supervisors 1386
ATTACHMENT ASMALL BUSINESS ENTERPRISE ‐ Program Activity reportReporting Period: January ‐ June 2017Total # of Total # of SBE percent of Total dollar value Total dollar value SBE percent ofALL contractsSBEcontractsTotal # of contractsof ALL contractsof SBEcontractsTotal contracts valueAgricultureProfessional/Personal services contracts 221150.0%$46,938 $31,61767.4%Purchasing Transactions651320.0%$37,217 $10,81829.1%Construction contracts020.0%$0$00.0%Animal Services Professional/Personal services contracts 312787.1% $1,347,023 $1,227,513 91.1%Purchasing Transactions381539.5%$510,807 $247,47648.4%Construction contracts000.0%$0$00.0%AssessorProfessional/Personal services contracts 000$0$00.0%Purchasing Transactions5183.30%$62,638$5,0008.0%Construction contracts000$0$00.0%Auditor‐ControllerProfessional/Personal services contracts 2150.0%$941$34536.7%Purchasing Transactions9111.1%$114,544$380.0%Construction contracts000.0%$0$00.0%Clerk‐Recorder‐ElectionsProfessional/Personal services contracts 5240.0%$59,200 $10,00016.9%Purchasing Transactions384 8121.1%$729,831 $214,75529.4%Construction contracts000.0%$0$00.0%Conservation and DevelopmentProfessional/Personal services contracts 8562.5%$253,000 $233,00092.1%Purchasing Transactions12758.3%$78,799 $39,03449.5%Construction contracts000.0%$0$00.0%County Administrator's Office ‐ AdministrationProfessional/Personal services contracts 1119.1%$468,320 $80,00017.1%Purchasing Transactions22100.0%$4,238$00.0%Construction contracts000.0%$0$00.0%Page 1 of 4October 17, 2017Contra Costa County Board of Supervisors1387
ATTACHMENT ASMALL BUSINESS ENTERPRISE ‐ Program Activity reportReporting Period: January ‐ June 2017Total # of Total # of SBE percent of Total dollar value Total dollar value SBE percent ofALL contractsSBEcontractsTotal # of contractsof ALL contractsof SBEcontractsTotal contracts valueCounty Administrator's Office ‐ Clerk of the BoardProfessional/Personal services contracts 11100.0%$51,081 $51,080100.0%Purchasing Transactions000.0%$0$00.0%Construction contracts000.0%$0$00.0%County Administrator's Office ‐ Communications and MediaProfessional/Personal services contracts 000.0%$0$00.0%Purchasing Transactions020.0%$0$00.0%Construction contracts000.0%$0$00.0%County Administrator's Office ‐ Dept. of Information Technology (DoIT)Professional/Personal services contracts 000.0%$0$00.0%Purchasing Transactions451226.7%$541,014 $245,71945.4%Construction contracts000.0%$0$00.0%County CounselProfessional/Personal services contracts 6060100.0%$15,641 $15,641100.0%Purchasing Transactions1010100.0%$4,953$4,953100.0%Construction contracts000.0%$0$00.0%Dept. Child Support Services (DCSS)Professional/Personal services contracts 15853.3%$325,745 $169,03551.9%Purchasing Transactions125 6048.0%$420,888 $325,74577.4%Construction contracts3266.7%$226,968 $110,84648.8%District AttorneyProfessional/Personal services contracts 9777.8%$500,524 $310,02461.9%Purchasing Transactions302170.0%$628,724 $414,19965.9%Construction contracts000.0%$0$00.0%Employment and Human ServicesProfessional/Personal services contracts 13861.5%$582,796 $301,90051.8%Purchasing Transactions274 14854.0% $1,335,180 $802,17760.1%Construction contracts000.0%$0$00.0%Page 2 of 4October 17, 2017Contra Costa County Board of Supervisors1388
ATTACHMENT ASMALL BUSINESS ENTERPRISE ‐ Program Activity reportReporting Period: January ‐ June 2017Total # of Total # of SBE percent of Total dollar value Total dollar value SBE percent ofALL contractsSBEcontractsTotal # of contractsof ALL contractsof SBEcontractsTotal contracts valueHealth ServicesProfessional/Personal services contracts 141 9164.5% $7,009,458 $4,303,402 61.4%Purchasing Transactions180 4625.6% $2,519,605 $594,70423.6%Construction contracts000.0%$0$00.0%Human ResourcesProfessional/Personal services contracts 55100.0% $112,500 $112,500100.0%Purchasing Transactions191368.4%$38,485 $15,07239.2%Construction contracts000.0%$0$00.0%LibraryProfessional/Personal services contracts 11100.0%$81,000 $81,000100.0%Purchasing Transactions133 5541.4%$308,225 $182,32259.2%Construction contracts00.0%$0$00.0%ProbationProfessional/Personal services contracts 261038.5%$326,817 $75,31223.0%Purchasing Transactions462247.8%$356,452 $204,47957.4%Construction contracts000.0%$0$00.0%Public DefenderProfessional/Personal services contracts 000.0%$0$00.0%Purchasing Transactions7457.1%$49,071 $42,30986.2%Construction contracts000.0%$0$00.0%Public WorksProfessional/Personal services contracts 171270.6%$625,000 $415,00066.4%Purchasing Transactions402 21252.7% $5,714,145 $2,712,656 47.5%Construction contracts400.0%$700,000$00.0%SheriffProfessional/Personal services contracts 23521.7% $3,630,071 $533,00014.7%Purchasing Transactions 185 7339.5% $5,505,022 $1,917,990 34.8%Construction contracts000.0%$0$00.0%Page 3 of 4October 17, 2017Contra Costa County Board of Supervisors1389
ATTACHMENT ASMALL BUSINESS ENTERPRISE ‐ Program Activity reportReporting Period: January ‐ June 2017Total # of Total # of SBE percent of Total dollar value Total dollar value SBE percent ofALL contractsSBEcontractsTotal # of contractsof ALL contractsof SBEcontractsTotal contracts valueTreasurer ‐ Tax CollectorProfessional/Personal services contracts 6466.7%$66,209 $47,82972.2%Purchasing Transactions23939.1%$99,331 $36,57436.8%Construction contracts000.0%$0$00.0%Veterans Services OfficeProfessional/Personal services contracts 400.0%$4,112$00.0%Purchasing Transactions12866.7%$32,276 $28,16487.3%Construction contracts000.0%$0$00.0%Total Activity ReportedProfessional/Personal services contracts 400 25964.8%$15,506,376 $7,998,19851.6%Purchasing Transactions2006 81540.6%$19,091,445 $8,044,18442.1%Construction contracts7457.1%$926,968 $110,84612.0%Page 4 of 4October 17, 2017Contra Costa County Board of Supervisors1390
RECOMMENDATION(S):
ACCEPT FY 2016/17 report from the Animal Services Department on the Animal Benefit Fund.
BACKGROUND:
On April 21, 2015, the Board of Supervisors received several comments regarding the animal benefit fund from
members of the public during fiscal year 2015/16 budget hearings. As part of budget deliberations, the Board directed
staff to include a review of the animal benefit fund to a Board Standing Committee for further review. On May 12,
2015, the Board of Supervisors adopted the fiscal year 2015/16 budget, including formal referral of this issue to the
Internal Operations Committee.
On September 14, 2015 IOC received a staff report summarizing FY 2014/15 expenditures and fund balance of the
animal benefit fund. The Committee accepted the staff report and requested a follow-up report from the new Animal
Services Director approximately 90 days post-appointment regarding pending needs and possible one-time uses of
the funds.
On March 28, 2016, the IOC approved a proposal, attached for reference, to expand the animal services donation
program, and reported out to the Board of Supervisors on April 19, 2016. The Board Order directed the Animal
Services Director to report annually to the IOC on the impact of the animal benefit fund on the community and
families, creating a new standing referral.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth Ward (925)
335-8370
I hereby certify that this is 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 17, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Animal Services Director, IOC Staff
C.164
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:October 17, 2017
Contra
Costa
County
Subject:Animal Welfare Benefit Fund Annual Report
October 17, 2017 Contra Costa County Board of Supervisors 1391
BACKGROUND: (CONT'D)
Attached is the FY 16/17 report from the Animal Services Director on the Animal Services Fund, which was
reviewed and accepted by the IOC on September 11, 2017.
ATTACHMENTS
2016/17 Animal Benefit Fund Report
Archived 4-19-16 Report to BOS on Animal Benefit Fund
Archived 9-14-15 Report to IOC on Animal Benefit Fund
October 17, 2017 Contra Costa County Board of Supervisors 1392
UPDATED/REVISEDOctober 17, 2017Contra Costa County Board of Supervisors1393
October 17, 2017Contra Costa County Board of Supervisors1394
October 17, 2017Contra Costa County Board of Supervisors1395
October 17, 2017Contra Costa County Board of Supervisors1396
October 17, 2017Contra Costa County Board of Supervisors1397
October 17, 2017Contra Costa County Board of Supervisors1398
October 17, 2017Contra Costa County Board of Supervisors1399
October 17, 2017Contra Costa County Board of Supervisors1400
October 17, 2017Contra Costa County Board of Supervisors1401
October 17, 2017Contra Costa County Board of Supervisors1402
October 17, 2017Contra Costa County Board of Supervisors1403
October 17, 2017Contra Costa County Board of Supervisors1404
October 17, 2017Contra Costa County Board of Supervisors1405
October 17, 2017Contra Costa County Board of Supervisors1406
October 17, 2017Contra Costa County Board of Supervisors1407
October 17, 2017Contra Costa County Board of Supervisors1408
RECOMMENDATION(S):
ACCEPT report from the Animal Services Director on the Animal Benefit Fund;1.
CONSIDER recommendations of the Animal Services Director and PROVIDE direction to staff regarding next
steps:
2.
authorize the Animal Services Director to accept any monetary donation, gift, bequest, or devise made to or in
favor of the Contra Costa County Animal Services Department as allowed under Government Code section
25355 (NOTE: County policy requires Department Heads to notify the CAO regarding donations exceeding
$1,000 and obtain Board of Supervisors approval for donations exceeding $10,000);
approve the continued use of the Animal Benefit Fund;
establish new programs that receive assistance under that Fund;
authorize the Animal Services Director to solicit donations for the benefit of shelter animals;
direct the Animal Services Director to file a report with the Board of Supervisors every quarter that describes
the source and value of each gift; and
direct the Animal Services Director to submit a report annually to the Internal Operations Committee regarding
the impact of the Animal Benefit fund on our community animals and families.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/19/2016 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: Beth Ward (925)
335-8370
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: April 19, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Animal Services Director, IOC Staff, CAO, Auditor-Controller, County Finance Director
C.48
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:April 19, 2016
Contra
Costa
County
Subject:ANIMAL BENEFIT FUND
ARCHIVED BOS REPORT
October 17, 2017 Contra Costa County Board of Supervisors 1409
RECOMMENDATION(S): (CONT'D)
>
FISCAL IMPACT:
No impact to the General Fund. The Animal Benefit Fund is the repository for community donations that help to
fund unmet needs of animals impounded at County shelters. The Animal Services Department anticipates that
approximately $150,000 will be received annually in donations. This estimate is based on the amount of donations
received by the animal shelter over the last 3 years.
BACKGROUND:
On April 21, 2015, the Board of Supervisors received several comments regarding the Animal Benefit Fund from
members of the public during fiscal year 2015/16 budget hearings. As part of budget deliberations, the Board
directed staff to include a review of the Animal Benefit Fund to a Board Standing Committee for further review.
On May 12, 2015, the Board of Supervisors adopted the fiscal year 2015/16 budget. Included in the Board’s
action was the formal referral of this issue to the Internal Operations Committee.
On September 14, 2015, the CAO reported to the IOC on the history of the Animal Benefit Fund (report
attached hereto for reference). With the retirement of former Animal Services Director Glenn Howell, further
study on this referral was suspended until the new department director, Beth Ward, could review the history and
provide input and advice to the Committee. Following is the report and recommendations presented Ms. Ward to
the Internal Operations Committee, and which the IOC approved, on March 28, 2016.
I. BACKGROUND ON THE CONTRA COSTA COUNTY ANIMAL SHELTER
The Contra Costa County Animal Shelter (CCCAS) receives approximately 12,000 live domestic and livestock
animals annually. CCCAS’ budget is designed to cover the basic needs of incoming stray, abandoned, and
homeless animals and our County licensing and field services departments. The basic needs include food,
prophylactic medical care (spay/neutering), antibiotics and general veterinary supplies, emergency veterinary
treatment, sterilization, microchips, and collars/travel boxes for animals.
As an open-door agency, the CCCAS accepts animals suffering from medical or behavioral conditions that while
treatable, may initially disqualify the animal from placement into a new home. CCCAS’ operating budget is
currently not designed to fund extended medical rehabilitation for injured/ill animals, behavior management,
foster care supplies for orphaned animals, supplies designed to enhance animal enrichment in the shelter
environment, or marketing and outreach efforts aimed at increasing adoptions.
II. THE ESTABLISHMENT OF THE ANIMAL BENEFIT FUND
In 1988, the CCCAS created the Animal Benefit Fund. The original purpose of the Animal Benefit Fund was to
allow the Animal Services Department to receive donations from individuals, animal welfare organizations and
businesses, to support animal health and welfare projects that are not funded by departmental or general County
revenue. Since the creation of the Animal Benefit Fund, monetary contributions and donations for services and
supplies for animal welfare have provided for unfunded needs of the animals impounded in CCCAS. These
donations have come in the form of grants or “soft ask” gifts over the counter or from our website.
III. PROPOSAL TO EXPAND THE 1988 AUTHORIZATION
In order to increase our ability to create more funding opportunities and clarity around how funds will be used, the
CCCAS is requesting that the Board increase the authority of the Animal Services Director to accept any
monetary donation, gift, bequest, or devise made to or in favor of the Contra Costa County Animal Services
Department as allowed under Government Code section 25355, approve the continued use of the Animal Benefit
Fund, establish new programs that receive assistance under that Fund, authorize the Animal Services Director to
solicit donations for the benefit of shelter animals, and require the Animal Services Director to provide an annual
ARCHIVED BOS REPORT
October 17, 2017 Contra Costa County Board of Supervisors 1410
report to the Internal Operations Committee.
The following are the program descriptions:
Animal Benefit Fund: Animals have a variety of needs, and CCCAS does not always have the funds to address
those needs. The Animal Benefit Fund may be used for such needs as medical treatment of a sick/injured dog,
orthopedic repair for a damaged limb, veterinary diagnostic tests, kennel enrichment in the form of toys and beds,
upgraded dog training supplies for volunteers such as training collars/harnesses, nutritional supplies for orphaned
puppies and kittens, print or radio advertising to promote adoptions, and spay/neuter efforts. In addition to
monetary donations to the Animal Benefit Fund, wish lists, in-kind gifts, Amazon Smile gifts, and gift cards to pet
stores, home improvement stores, and other big box stores can also help us with these needs.
The Animal Benefit Fund would support the following seven new programs:
(1) Panda’s Gift Program: This program is for emergency vet care and goes to help animals like Panda, a
dog who was brought to us in distress, in labor with a deceased puppy stuck inside, an old injury to her left
eye and in overall poor condition. Our medical team acted quickly, rushing her into surgery, removed the
puppy from the birth canal, performed an Ovariohysterectomy, and did a third eyelid flap to protect her
injured eye. Panda quickly recovered from her surgery and acted like a new pup, snuggling with her foster
family and learning what it felt like to be safe and loved. A family met and fell in love with Panda and took
her home to join their household. Without donations to this fund, happy endings like Panda’s would not be
possible.
(2) Education Program: This program is to help pet owners resolve behavioral problems that might cause
them to give up their pet, to help shelter animals with behavioral issues that might keep them from being
easily adopted, and to create education programs for school age children. CCCAS will be creating a
program where local trainers will work with pet owners, shelter dogs, volunteers and foster homes on
reducing various behavioral problems, resulting in fewer surrenders and more successful adoptions. This
program can also help to support humane education in our communities.
(3) Shelter Intervention Program: Often times families get into a crisis situation where they turn to
surrendering their pet to a shelter. Our intervention program would help to provide resources to keep
animals in their homes. Examples of intervention tools: spay/neuter, behavior/training assistance, and
grooming.
(4) Transfer Partner Assistance Program: This program would provide support to our smaller transfer
partners, who help save the lives of animals with medical concerns or basic Spay/Neuter support for
animals pulled from CCASD.
(5) Spay and Neuter Program: This program would make spay and neuter more affordable and accessible
in our County by establishing a donation subsidized voucher program to provide free or low cost spay/neuter
surgeries in collaboration with local veterinarians.
(6) Pets for Seniors Program: A pet is sometimes the only companion our community’s elders have, and
the health and psychological benefits of having a pet are well-documented. This program pays a portion of
the adoption fee for qualifying seniors, allowing them to use the money they saved to help pay for the initial
items necessary for keeping a pet. This program may also be used to help seniors on limited incomes to
keep animals in their lives when they may have had to give up their furry companion due to lack of money
for basic daily needs or medical concerns.
(7) Discounted Adoption Program: Sometimes, we are critically full of pets waiting for new homes.
Rather than euthanize healthy adoptable or treatable animals, CCCAS discounts the adoption of pets to give
people even more of an incentive to adopt. CCCAS also participates in national adoption events, promoting
the placement of shelter animals. We are only able to offer reduced-fee adoptions when we have donated
funding available.
ARCHIVED BOS REPORT
October 17, 2017 Contra Costa County Board of Supervisors 1411
IV. OTHER PROPOSALS COVERED IN THE EXPANDED AUTHORIZATION
In addition to approving the formation of the new programs described above, the expanded authorization would
delegate to the Animal Services Director the power to accept any gift, bequest, or devise made for the benefit of
animals in the shelter through programs such as a car donation and planned giving programs pursuant to
Government Code section 25355. In keeping with this code section, the Director will file a report with the Board
every quarter that describes the source and value of each gift. An annual report will also be provided that shares
the impact of the Animal Benefit fund on our community animals and families. As is required by statute, any
gifted funds or assets will be used for those purposes as are prescribed in the terms of the gift, bequest, or devise.
The monies in these funds are not intended to replace General Funds, rather they are intended to supplement and
enhance our care for animals and support of the public.
CCCAS is also requesting that the Director be authorized to solicit monetary contributions through methods such
as request forms included in dog license mailing, website information, and adopters and owners surrendering pets
being given the opportunity to assist other shelter animals by contributing at the time of their transaction.
Donations will be tax-deductible and acknowledged in writing to the donor.
Gifts by donors may be designated directly to a specific gift fund or program. Gifts received with no instruction
as to the use for a specific area or program or funds donated for “general animal welfare” will be considered as
part of the general Animal Benefit Fund. Monies raised through in-house donations, and/or general fund raising
activities shall be considered undesignated gift funds.
The Director will utilize these funds in a manner that is consistent with the specific purpose for which they were
donated. It is also important to recognize that these are donated funds and as such the use of the funds to pay
businesses, organizations and fund voucher programs for various services to support the CCCASD programs
would not be considered “gifts of County funds”.
Each year, the Director will recommend expenditures from the Animal Benefit Fund through the budgetary
process. Grants and designated funds shall be expended according to the grant or designated gift. Designated
balances of $50 or less will be rolled back into the undesignated gift funds.
Should the CCCAS wish to expend more than $25,000 per purchase order, CCCAS must submit a request in
writing for approval by the Board of Supervisors.
The CCCAS anticipates that approximately $150,000 will be received annually in donations. This estimate is
based on the amount of donations received by the animal shelter over the last 3 years.
ATTACHMENTS
Public Comment Received at the 3/28/16 IOC Meeting
9/14/15 Archived Report to IOC on the Animal Benefit Fund
ARCHIVED BOS REPORT
October 17, 2017 Contra Costa County Board of Supervisors 1412
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1413
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1414
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1415
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1416
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1417
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1418
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1419
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1420
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1421
ARCHIVED IOC REPORTOctober 17, 2017Contra Costa County Board of Supervisors1422
RECOMMENDATION(S):
ADOPT Resolution No. 2017/371 authorizing the sale of specified tax-defaulted property at public auction, pursuant
to the California Revenue and Taxation Code ("R&T") §3698.
FISCAL IMPACT:
There is no impact to the General Fund. All costs will be recovered from the proceeds of the sale. Property or
property interests that have been offered for sale at least once and where no acceptable bids have been received at
the minimum price, the tax collector may offer that same property or those interests at the same or next scheduled sale
at a minimum price that may be less than the amount of defaulted taxes, delinquent and redemption penalties as
specified in R&T §3698.5(a)(1). Should the final selling price at public auction be less than the amount as specified in
R&T §3698.5(a)(1), proceeds shall be distributed as specified in R&T §4673.1 & R&T §4674 and any remaining
balance to satisfy the amounts as specified in R&T §3698.5(a)(1) may be transferred from the Tax Loss Reserve
Fund. (R&T § 4703.2(c).)
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 10/17/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Ronda Boler, 957-2806
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Robert Campbell, Auditor-Controller
C.165
To:Board of Supervisors
From:Russell Watts, Treasurer-Tax Collector
Date:October 17, 2017
Contra
Costa
County
Subject:Sale of Tax-Defaulted Property by the County Tax Collector
October 17, 2017 Contra Costa County Board of Supervisors 1423
BACKGROUND:
The Tax Collector has the authority to sell tax-defaulted property that is subject to the power of sale (R&T §3691).
Written approval of the Board of Supervisors (R&T § 3694 and 3698) is required to sell property at public auction
(R&T §3692) to the highest bidder at the time and place fixed for sale (R&T §3706).
Property that has been tax-defaulted for five or more years and is subject to the Tax Collector's power to sell may
be sold. All or any portion of a property may be offered for sale, without regard to its boundaries when it became
subject to sale (R&T §3691).
The purpose of the sale is to collect unpaid taxes. Offering property for sale achieves this, either by collecting the
unpaid taxes from the proceeds of the sale or through redemption by the assessee.
Any person or entity, including cities, taxing agencies, revenue districts and the State may purchase property at a
public auction (R&T § 3691 and 3705). The only exception to eligible purchasers is the Tax Collector, who
conducts the sale, or his/her employees (California Government Code § 1090).
If a parcel is redeemed before the close of business on the last business day prior to the date of sale, the power to
sell is automatically nullified and the parcel will be withdrawn from the sale. If a parcel is redeemed within 90
days of the scheduled sale, $150 will be collected to reimburse the County for costs incurred in preparing to
conduct the sale (R&T § 4112). Where property or property interests have been offered for sale at least once and
no acceptable bids therefor have been received at the minimum price, the tax collector may, in his or her
discretion and with the approval of the board of supervisors, offer that same property or those interests at the same
or next scheduled sale at a minimum price that the tax collector deems appropriate in light of the most current
assessed valuation of that property or those interests, or any unique circumstance with respect to that property or
those interests. (R&T § 3698.5(c)) Any parcel remaining unsold may be reoffered within a 90-day period and any
new parties of interest shall be notified in accordance with R&T §3706.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Annual Tax Collector’s Public Auction will not proceed and property taxes will not be
collected.
AGENDA ATTACHMENTS
Resolution No. 2017/371
2018 PA SCO Form
MINUTES ATTACHMENTS
Signed Resolution No. 2017/371
October 17, 2017 Contra Costa County Board of Supervisors 1424
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/17/2017 by the following vote:
AYE:
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2017/371
In The Matter Of: Sale of Tax-Defaulted Property by the County Tax Collector
Whereas, the Board, pursuant to §3698 of the Revenue and Taxation code, having been notified by the County Tax Collector of
his intent to sell certain tax-defaulted property at public auction and having been provided with a description and minimum
purchase price for which each will be sold, and the notice of intended sale of the aforementioned properties be posted or
published in accordance with §3702 and §3703 of the California Revenue and Taxation Code.
Now, Therefore, Be It Resolved by the Contra Costa County Board of Supervisors that the County Tax Collector's proposed sale
of tax-defaulted properties listed in Exhibit A attached hereto and made a part hereof, at or above the minimum price indicated is
APPROVED pursuant to §3698 of the Revenue and Taxation Code, and the notice of intended sale be posted or published in
accordance with §3702 and §3703 of the Revenue and Taxation Code.
Contact: Ronda Boler, 957-2806
I hereby certify that this is 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 17, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Robert Campbell, Auditor-Controller
5
October 17, 2017 Contra Costa County Board of Supervisors 1425
C.165
October 17, 2017 Contra Costa County Board of Supervisors 1426
EXHIBIT "A"ITEMAssessor's Parcel Number (APN) Min. Default #Sales Transfer Transfer State Add'l Rec. NoticeRedemp Current Excess Purchaser Name#AssesseeBid Notice Rec. Price Tax (City) Tax (State) Fee Rec. Fee FeeAdv. B4A Title CountyContact Dlq. Cost TOTALAmount Taxes Proceeds Deed # & Date1068‐300‐004‐6 62,000 2010‐00564LISA MARIE TEMPLER 2017‐0148749LAWRENCE EDWARD TEMPLER JR2128‐251‐015‐3 13,000 2011‐01019SUSAN C COSTA 2017‐01487013128‐370‐020‐9 16,500 2011‐01029JAMES MICHAEL URSINO 2017‐01487024117‐020‐041‐219,700 2009‐01064LANE E SHURTLEFF TRE2017‐01487415110‐342‐015‐216,800 2009‐01192GARY W & NANCY L MARTIN TRE2017‐01487426115‐102‐004‐522,600 2009‐01399RALPH PUPO 2017‐01487437159‐060‐037‐3 258,700 2008‐03265CHRISTOPHER A ROCKENBAUGH 2014‐01348768406‐420‐006‐8 57,400 2011‐01436HJLC PARTNERS INC 2017‐01487069370‐063‐001‐9 41,400 2011‐01526DARRELL BREWER JR 2017‐014870710372‐375‐002‐6 1,600 2011‐01554RONALD & B ASHLEY LATTERI TRE 2017‐014870811372‐376‐006‐6 1,600 2011‐01556RONALD & B ASHLEY LATTERI TRE 2017‐014870912376‐160‐014‐1 16,000 2009‐02502SHADY GLEN DEVELOPMENT 2017‐0148744JAYNE RUIZ13370‐102‐003‐8 8,700 2005‐02977MARTINEZ ST MARYS PROPERTY LLC 2011‐017413214402‐012‐009‐5 26,800 2011‐01762DAVID J RODRIGUES 2017‐014871315087‐193‐030‐1 19,600 2011‐01985VERITEL HOMES LLC 2017‐014871416087‐423‐010‐5 28,200 2010‐02196DAMON PRESTON 2017‐014875217089‐262‐001‐4 23,900 2010‐02241DONALD E MAES 2017‐014875318085‐123‐009‐4 12,200 2010‐02337DARYL & JENNIFER MILBURN 2017‐014875419073‐042‐004‐9 39,800 2004‐02984ADEDOYIN OLUBUKUNOLA FAGORALA 2011‐017410520073‐042‐003‐1 45,400 2005‐03589ADEDOYIN OLUBUKUNOLA FAGORALA 2011‐017413821538‐190‐027‐2 2,800 2011‐02887FRANCISCO N & MARIA D CRUZ TRE 2017‐014871922540‐182‐004‐7 37,000 2011‐02913TEDDIE LEE 2017‐014872123544‐322‐009‐9 28,800 2011‐02984DARRYL SPENCER GROOM 2017‐0148722LAWRENCE GROOMROBERT DANIEL GROOMVERNON GROOM HOWARD E GROOM 24538‐370‐006‐8 12,200 2009‐04688ETHAN E ALLEN 2017‐014874725528‐141‐008‐3 17,400 2010‐02766JANICE MIGNONE TRE 2017‐014875526534‐121‐012‐7 19,100 2010‐03266BEVERLY DENISE RUSSELL 20170148756DARLENE MARIE RUSSELLJOANNA RUTH RUSSELL27538‐341‐019‐7 30,300 2010‐03476ROSE D PITTMAN 2016‐016633328556‐121‐025‐2 32,000 2008‐06002HARRY ABRAHAMS 2014‐0134909 WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION NO. 2017/371 DATED OCTOBER 17, 2017 THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON FEBRUARY 27, 2018, AND WAS DISPOSED OF AS FOLLOWS:Costs built‐in to the Delinquent Costs Page 1 of 2October 17, 2017Contra Costa County Board of Supervisors1427
EXHIBIT "A"ITEMAssessor's Parcel Number (APN) Min. Default #Sales Transfer Transfer State Add'l Rec. NoticeRedemp Current Excess Purchaser Name#AssesseeBid Notice Rec. Price Tax (City) Tax (State) Fee Rec. Fee FeeAdv. B4A Title CountyContact Dlq. Cost TOTALAmount Taxes Proceeds Deed # & Date WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION NO. 2017/371 DATED OCTOBER 17, 2017 THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON FEBRUARY 27, 2018, AND WAS DISPOSED OF AS FOLLOWS:Costs built‐in to the Delinquent Costs 29561‐211‐015‐4 20,100 2007‐08463MARENA L BROWN READ2013‐020110830007‐440‐018‐543,900 2008‐08762CALIFORNIA SUN‐BRENTWOOD LLC 2014‐013495131411‐170‐020‐135,200 2002‐05307EDGAR ANTONIO ELIAS MORAN 2008‐017565932150‐240‐022‐78,700 2008‐09407JULIENE R QUINN TRE2017‐014874033217‐010‐022‐2144,000 2010‐05043AKERAJE INC2017‐014876034264‐082‐003‐712,700 2011‐04759DANIEL W & JOANNE MORTIMORE2017‐014872535273‐100‐031‐7267,300 2004‐06930MARK SOLOWAY, TRE2010‐0164186LYNN SOLOWAY, TRE36357‐053‐011‐74,800 2011‐05249MAXI E AGUIRRE2017‐0148730ROSALBA A GOMEZWALTER AGUIRRE37095‐050‐051‐22,600 2011‐05620FELIX J AGUILAR2017‐014873138098‐020‐005‐925,300 2011‐05739MATTHEW D & JANA D TROST TRE2017‐014873239032‐030‐002‐328,700 2011‐05860LILLIAN M TOUNDJIS2017‐0148733KRISTEN E BRINDISI PETER N TOUNDJIS II 40409‐311‐021‐343,800 2011‐06222DARTAGNAN BIBB TRE2017‐014873941419‐123‐023‐630,300 2010‐07391T K HIRAM INVESTMENT LLC2016‐0166368419‐123‐024‐42010‐07392T K HIRAM INVESTMENT LLC2016‐0166369419‐123‐025‐12010‐07393T K HIRAM INVESTMENT LLC2016‐0166370419‐123‐026‐92010‐07394T K HIRAM INVESTMENT LLC2016‐0166371419‐123‐027‐72010‐07395T K HIRAM INVESTMENT LLC2016‐0166372419‐123‐028‐52010‐07396T K HIRAM INVESTMENT LLC2016‐0166373419‐123‐029‐32010‐07397T K HIRAM INVESTMENT LLC2016‐0166374419‐123‐032‐72010‐07399T K HIRAM INVESTMENT LLC2016‐0166375419‐123‐033‐52010‐07400T K HIRAM INVESTMENT LLC2016‐0166376419‐123‐034‐32010‐07401T K HIRAM INVESTMENT LLC2016‐0166377419‐123‐035‐02010‐07402T K HIRAM INVESTMENT LLC2016‐016637842001‐111‐015‐211,500 2005‐08598THOMAS B TROST2011‐0174196Page 2 of 2October 17, 2017Contra Costa County Board of Supervisors1428